UKBizDB.co.uk

HOOK 2 SISTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:Cote, Bampton, Oxfordshire, OX18 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm, High Street, Bampton, OX18 2JN

Secretary01 May 2008Active
Shivalika, Roman Lane, Sutton Coldfield, B74 3AF

Director20 December 2006Active
The Farmhouse Barley Park, Ducklington, OX29 7YH

Director06 February 2007Active
Trinity Park House, Fox Way, Wakefield, United Kingdom, WF2 8EE

Director01 June 2018Active
Office, Cote, Bampton, England, OX18 2EG

Director06 February 2007Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Secretary20 December 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary17 October 2006Active
Cote, Bampton, Oxfordshire, OX18 2EG

Director01 October 2015Active
Weston House, Milcote Road, Welford On Avon, CV37 8EH

Director20 December 2006Active
Cote, Bampton, Oxfordshire, OX18 2EG

Director18 August 2011Active
The Cottage, 45 Gainsborough Road Winthorpe, Newark, NG24 2NN

Director06 February 2007Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Director01 July 2008Active
Cote, Bampton, Oxfordshire, OX18 2EG

Director16 May 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director17 October 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.