Background WavePink WaveYellow Wave

HAWKSTONE HOLDINGS LTD (09545441)

HAWKSTONE HOLDINGS LTD (09545441) is an active UK company. incorporated on 16 April 2015. with registered office in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAWKSTONE HOLDINGS LTD has been registered for 10 years. Current directors include MESTRY, Nirupa, Dr.

Company Number
09545441
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
37 Church Street, Ashbourne, DE6 1AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MESTRY, Nirupa, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKSTONE HOLDINGS LTD

HAWKSTONE HOLDINGS LTD is an active company incorporated on 16 April 2015 with the registered office located in Ashbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAWKSTONE HOLDINGS LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09545441

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

37 Church Street Ashbourne, DE6 1AE,

Previous Addresses

34 Church Street Ashbourne DE6 1AE England
From: 12 May 2021To: 3 June 2025
2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom
From: 25 November 2020To: 12 May 2021
370-374 Nottingham Road Newthorpe Notts NG16 2ED
From: 14 November 2015To: 25 November 2020
Hawkstone Hall Marchamley Shrewsbury Shropshire SY4 5LG United Kingdom
From: 16 April 2015To: 14 November 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Apr 18
Director Left
Apr 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jun 19
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MESTRY, Nirupa, Dr

Active
Chetwynd Business Park, NottinghamNG9 6RZ
Born May 1968
Director
Appointed 16 Apr 2015

KENNEDY, Stephen Wayne

Resigned
Nottingham Road, NewthorpeNG16 2ED
Born August 1953
Director
Appointed 16 Apr 2015
Resigned 01 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Covent Garden, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017

Mr Stephen Wayne Kennedy

Ceased
Nottingham Road, NewthorpeNG16 2ED
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Incorporation Company
16 April 2015
NEWINCIncorporation