P.D.HOOK(HATCHERIES)LIMITED
BAMPTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 2EG

Company number 00777937
Status Active
Incorporation Date 21 October 1963
Company Type Private Limited Company
Address PD HOOK (HATCHERIES) LTD COTE, BAMPTON, BAMPTON, OXFORDSHIRE, OX18 2EG
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Director's details changed for Mr Nigel Leslie Boyle on 7 October 2016; Secretary's details changed for Mr Nigel Leslie Boyle on 7 October 2016. The most likely internet sites of P.D.HOOK(HATCHERIES)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one 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.P D Hook Hatcheries Limited is a Private Limited Company. The company registration number is 00777937. P D Hook Hatcheries Limited has been working since 21 October 1963. The present status of the company is Active. The registered address of P D Hook Hatcheries Limited is Pd Hook Hatcheries Ltd Cote Bampton Bampton Oxfordshire Ox18 2eg. . BOYLE, Nigel Leslie is a Secretary of the company. BOYLE, Nigel Leslie is a Director of the company. GIBSON, Andrew is a Director of the company. HOOK, Claire Joanna is a Director of the company. HOOK, Fiona Anne is a Director of the company. HOOK, James William is a Director of the company. HOOK, Patrick Mark is a Director of the company. MCMANUS, Charles Gordon is a Director of the company. POVEY, Stephen Thomas is a Director of the company. RUSHBY, Adrian is a Director of the company. WANNELL, Mark Roy is a Director of the company. Secretary HOOK, Joan has been resigned. Director FURLONG, Peter Andrew has been resigned. Director HOOK, David Charles has been resigned. Director HOOK, Joan has been resigned. Director HOOK, Patrick Douglas has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
BOYLE, Nigel Leslie
Appointed Date: 13 August 2004

Director
BOYLE, Nigel Leslie
Appointed Date: 17 February 1997
68 years old

Director
GIBSON, Andrew
Appointed Date: 01 November 2010
54 years old

Director
HOOK, Claire Joanna
Appointed Date: 31 January 2014
38 years old

Director
HOOK, Fiona Anne
Appointed Date: 30 September 1992
64 years old

Director
HOOK, James William

69 years old

Director
HOOK, Patrick Mark
Appointed Date: 31 January 2014
39 years old

Director
MCMANUS, Charles Gordon
Appointed Date: 05 September 2014
69 years old

Director
POVEY, Stephen Thomas
Appointed Date: 12 January 1994
73 years old

Director
RUSHBY, Adrian
Appointed Date: 01 November 2010
57 years old

Director
WANNELL, Mark Roy
Appointed Date: 10 January 2002
59 years old

Resigned Directors

Secretary
HOOK, Joan
Resigned: 15 July 2004

Director
FURLONG, Peter Andrew
Resigned: 10 August 2007
Appointed Date: 01 January 1999
61 years old

Director
HOOK, David Charles
Resigned: 08 April 1991
68 years old

Director
HOOK, Joan
Resigned: 15 July 2004
99 years old

Director
HOOK, Patrick Douglas
Resigned: 04 September 1992
100 years old

Persons With Significant Control

Mr James William Hook
Notified on: 7 October 2016
69 years old
Nature of control: Has significant influence or control

P.D.HOOK(HATCHERIES)LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Oct 2016
Director's details changed for Mr Nigel Leslie Boyle on 7 October 2016
07 Oct 2016
Secretary's details changed for Mr Nigel Leslie Boyle on 7 October 2016
22 Jul 2016
Full accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,852

...
... and 104 more events
12 Feb 1983
Accounts made up to 31 October 1982
25 May 1982
Annual return made up to 05/04/82
20 Apr 1982
Annual return made up to 31/12/81
21 Oct 1963
Certificate of incorporation
21 Oct 1963
Incorporation

P.D.HOOK(HATCHERIES)LIMITED Charges

8 October 2015
Charge code 0077 7937 0013
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finanace (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
15 April 2014
Charge code 0077 7937 0012
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
15 April 2013
Charge code 0077 7937 0011
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: New poultry equipment yarmouth expansion project serial…
27 July 2012
Chattels mortgage
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: The equipment being heat recovery projects for kentisbeare…
9 April 2010
Chattels mortgage
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Cote hatchery project CPH346 chickmaster UK ref…
4 April 2008
Chattels mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Ventilation equipment - project no 7010/th 05. 2 x buckeye…
14 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property minster house and hatchery cote bampton…
20 November 2000
Debenture
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Satisfied on 13 September 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a loskay farm fadmoor north yorkshire YO6 6JP -…
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a exe hatchery bathpool taunton devon TA2 8BH -…
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a chicken hatchery dalton moor north yorkshire…
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a market road hatchery burghcastle great…
4 June 1992
Fixed and floating charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill,book debts and…