UKBizDB.co.uk

P.D. HOOK (REARING) LIMITED

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

This company is commonly known as P.d. Hook (rearing) Limited. The company was founded 24 years ago and was given the registration number 03863848. The firm's registered office is in BAMPTON. You can find them at P D Hook (hatcheries) Ltd, Cote, Bampton, Oxfordshire. This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:P.D. HOOK (REARING) LIMITED
Company Number:03863848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry

Office Address & Contact

Registered Address:P D Hook (hatcheries) Ltd, Cote, Bampton, Oxfordshire, OX18 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Julians Close, South Marston, Swindon, England, SN3 4AH

Secretary13 August 2004Active
Pd Hook, Cote, Bampton, England, OX18 2EG

Director31 January 2014Active
7, St. Julians Close, South Marston, Swindon, England, SN3 4AH

Director22 October 1999Active
The Farm House, Barley Park, Barley Park, Ducklington, OX29 7YH

Director22 October 1999Active
Shrangri-La, Cote, Bampton, England, OX18 2EG

Director03 March 2023Active
The Farmhouse Barley Park, Ducklington, OX29 7YH

Director22 October 1999Active
Pd Hook, Cote, Bampton, England, OX18 2EG

Director31 January 2014Active
P D Hook (Hatcheries) Ltd, Cote, Bampton, OX18 2EG

Director01 November 2010Active
P D Hook (Hatcheries) Ltd, Cote, Bampton, OX18 2EG

Director10 January 2002Active
Shangri-La Cote, Bampton, OX18 2EG

Secretary22 October 1999Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary22 October 1999Active
Oakmead House, 5 Beanhill Close, Ducklington, Witney, OX29 7XY

Director22 October 1999Active
P D Hook (Hatcheries) Ltd, Cote, Bampton, OX18 2EG

Director01 November 2010Active
Shangri-La Cote, Bampton, OX18 2EG

Director22 October 1999Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director22 October 1999Active
Pd Hook, Cote, Bampton, England, OX18 2EG

Director05 September 2014Active
28 Albany Road, Woodhall Spa, LN10 6TS

Director22 October 1999Active

People with Significant Control

Mr James William Hook
Notified on:07 October 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Barley Park Farm House, Ducklington, Witney, England, OX29 7YH
Nature of control:
  • Significant influence or control

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2018-02-26Officers

Second filing of change of director details with name.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.