About

Registered Number: 00777937
Date of Incorporation: 21/10/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: Pd Hook (Hatcheries) Ltd Cote, Bampton, Bampton, Oxfordshire, OX18 2EG

 

Based in Bampton in Oxfordshire, P.D.Hook(Hatcheries)limited was registered on 21 October 1963, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Hook, Patrick Douglas at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Patrick Douglas N/A 04 September 1992 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 07 August 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 July 2018
RP04CH01 - N/A 26 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 25 July 2017
CH01 - Change of particulars for director 15 May 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH03 - Change of particulars for secretary 07 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 03 November 2015
MR01 - N/A 12 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 18 July 2014
MR01 - N/A 17 April 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 August 2013
MR01 - N/A 24 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 01 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 08 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 04 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 10 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
AA - Annual Accounts 12 August 2004
395 - Particulars of a mortgage or charge 18 May 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 19 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 20 February 2001
363s - Annual Return 02 February 2001
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 23 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 06 February 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 12 February 1996
AA - Annual Accounts 04 May 1995
363a - Annual Return 13 April 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 10 February 1994
288 - N/A 02 February 1994
287 - Change in situation or address of Registered Office 17 November 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 02 March 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
395 - Particulars of a mortgage or charge 06 June 1992
363s - Annual Return 16 February 1992
288 - N/A 16 February 1992
AA - Annual Accounts 10 February 1992
169 - Return by a company purchasing its own shares 14 May 1991
AA - Annual Accounts 29 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
363 - Annual Return 25 May 1985
363 - Annual Return 15 June 1984
363 - Annual Return 06 July 1983
AA - Annual Accounts 12 February 1983
363 - Annual Return 25 May 1982
363 - Annual Return 20 April 1982
MISC - Miscellaneous document 21 October 1963
NEWINC - New incorporation documents 21 October 1963

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Outstanding

N/A

A registered charge 15 April 2014 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

Chattels mortgage 27 July 2012 Outstanding

N/A

Chattels mortgage 09 April 2010 Outstanding

N/A

Chattels mortgage 04 April 2008 Outstanding

N/A

Legal mortgage 14 May 2004 Outstanding

N/A

Debenture 20 November 2000 Outstanding

N/A

Legal mortgage 20 November 2000 Fully Satisfied

N/A

Legal mortgage 20 November 2000 Outstanding

N/A

Legal mortgage 20 November 2000 Outstanding

N/A

Legal mortgage 20 November 2000 Outstanding

N/A

Fixed and floating charge 04 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.