This company is commonly known as Hook 2 Sisters Limited. The company was founded 17 years ago and was given the registration number 05969169. The firm's registered office is in OXFORDSHIRE. You can find them at Cote, Bampton, Oxfordshire, . This company's SIC code is 01470 - Raising of poultry.
Name | : | HOOK 2 SISTERS LIMITED |
---|---|---|
Company Number | : | 05969169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cote, Bampton, Oxfordshire, OX18 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home Farm, High Street, Bampton, OX18 2JN | Secretary | 01 May 2008 | Active |
Shivalika, Roman Lane, Sutton Coldfield, B74 3AF | Director | 20 December 2006 | Active |
The Farmhouse Barley Park, Ducklington, OX29 7YH | Director | 06 February 2007 | Active |
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE | Director | 01 June 2018 | Active |
Office, Cote, Bampton, England, OX18 2EG | Director | 06 February 2007 | Active |
Weston House, Milcote Road, Welford On Avon, CV37 8EH | Secretary | 20 December 2006 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 17 October 2006 | Active |
Cote, Bampton, Oxfordshire, OX18 2EG | Director | 01 October 2015 | Active |
Weston House, Milcote Road, Welford On Avon, CV37 8EH | Director | 20 December 2006 | Active |
Cote, Bampton, Oxfordshire, OX18 2EG | Director | 18 August 2011 | Active |
The Cottage, 45 Gainsborough Road Winthorpe, Newark, NG24 2NN | Director | 06 February 2007 | Active |
Hatherton House, The Old Rectory, Admaston, WS15 3NL | Director | 01 July 2008 | Active |
Cote, Bampton, Oxfordshire, OX18 2EG | Director | 16 May 2013 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 17 October 2006 | Active |
Mr James William Hook | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Cote, Oxfordshire, OX18 2EG |
Nature of control | : |
|
P D Hook (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office, Cote, Bampton, England, OX18 2EG |
Nature of control | : |
|
2 Sisters Food Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park House, Fox Way, Wakefield, England, WF2 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.