About

Registered Number: 03400955
Date of Incorporation: 09/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, CA1 1BJ

 

Hawksdale Ltd was founded on 09 July 1997 and are based in Carlisle, Cumbria, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Dixon, Sarah Dawn is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Sarah Dawn 09 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 05 April 2016
MR04 - N/A 06 January 2016
MR04 - N/A 06 January 2016
MR04 - N/A 06 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 05 August 2003
287 - Change in situation or address of Registered Office 18 June 2003
AA - Annual Accounts 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
363s - Annual Return 04 August 2002
395 - Particulars of a mortgage or charge 21 June 2002
395 - Particulars of a mortgage or charge 21 June 2002
395 - Particulars of a mortgage or charge 05 June 2002
AA - Annual Accounts 01 May 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 12 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 07 October 1998
225 - Change of Accounting Reference Date 07 October 1998
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2004 Fully Satisfied

N/A

Legal charge 19 June 2002 Fully Satisfied

N/A

Legal charge 19 June 2002 Fully Satisfied

N/A

Debenture 28 May 2002 Outstanding

N/A

Debenture 22 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.