HOOK 2 SISTERS LIMITED
OXFORDSHIRE BROOMCO (4043) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX18 2EG

Company number 05969169
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address COTE, BAMPTON, OXFORDSHIRE, OX18 2EG
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 059691690005, created on 28 February 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of HOOK 2 SISTERS LIMITED are www.hook2sisters.co.uk, and www.hook-2-sisters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Hanborough Rail Station is 8.7 miles; to Charlbury Rail Station is 10.3 miles; to Ascott-under-Wychwood Rail Station is 10.5 miles; to Shipton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hook 2 Sisters Limited is a Private Limited Company. The company registration number is 05969169. Hook 2 Sisters Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Hook 2 Sisters Limited is Cote Bampton Oxfordshire Ox18 2eg. . WANNELL, Mark Roy is a Secretary of the company. BOPARAN, Ranjit Singh is a Director of the company. CUNNINGHAM, Stephen John is a Director of the company. HOOK, James William is a Director of the company. WANNELL, Mark Roy is a Director of the company. Secretary GLANFIELD, Martin James has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director GLANFIELD, Martin James has been resigned. Director HENDERSON, Stephen has been resigned. Director RAMSEY, Chris has been resigned. Director SILK, Jon Stanley has been resigned. Director TOMKINSON, Craig Ashley has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
WANNELL, Mark Roy
Appointed Date: 01 May 2008

Director
BOPARAN, Ranjit Singh
Appointed Date: 20 December 2006
59 years old

Director
CUNNINGHAM, Stephen John
Appointed Date: 01 October 2015
59 years old

Director
HOOK, James William
Appointed Date: 06 February 2007
69 years old

Director
WANNELL, Mark Roy
Appointed Date: 06 February 2007
59 years old

Resigned Directors

Secretary
GLANFIELD, Martin James
Resigned: 01 July 2008
Appointed Date: 20 December 2006

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 20 December 2006
Appointed Date: 17 October 2006

Director
GLANFIELD, Martin James
Resigned: 30 June 2008
Appointed Date: 20 December 2006
66 years old

Director
HENDERSON, Stephen
Resigned: 16 May 2013
Appointed Date: 18 August 2011
68 years old

Director
RAMSEY, Chris
Resigned: 31 March 2008
Appointed Date: 06 February 2007
62 years old

Director
SILK, Jon Stanley
Resigned: 18 August 2011
Appointed Date: 01 July 2008
64 years old

Director
TOMKINSON, Craig Ashley
Resigned: 01 October 2015
Appointed Date: 16 May 2013
43 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 20 December 2006
Appointed Date: 17 October 2006

Persons With Significant Control

Mr James William Hook
Notified on: 17 October 2016
69 years old
Nature of control: Has significant influence or control

HOOK 2 SISTERS LIMITED Events

28 Feb 2017
Registration of charge 059691690005, created on 28 February 2017
25 Jan 2017
Full accounts made up to 31 July 2016
21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
03 Mar 2016
Full accounts made up to 31 July 2015
28 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000,000

...
... and 47 more events
29 Jan 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

29 Jan 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Jan 2007
New director appointed
20 Dec 2006
Company name changed broomco (4043) LIMITED\certificate issued on 20/12/06
17 Oct 2006
Incorporation

HOOK 2 SISTERS LIMITED Charges

28 February 2017
Charge code 0596 9169 0005
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
5 August 2014
Charge code 0596 9169 0004
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
9 February 2007
Debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: 2 Sisters Food Group Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2007
Debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: P D Hook Group Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…