Hook 2 Sisters Limited OXFORDSHIRE


Hook 2 Sisters started in year 2006 as Private Limited Company with registration number 05969169. The Hook 2 Sisters company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Oxfordshire at Cote. Postal code: OX18 2EG. Since Wed, 20th Dec 2006 Hook 2 Sisters Limited is no longer carrying the name Broomco (4043).

At present there are 4 directors in the the firm, namely Craig T., Mark W. and James H. and others. In addition one secretary - Mark W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin G. who worked with the the firm until 1 July 2008.

This company operates within the OX18 2EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1132692 . It is located at George Street, Coupar Angus, Blairgowrie with a total of 27 carsand 30 trailers. It has two locations in the UK.

Hook 2 Sisters Limited Address / Contact

Office Address Cote
Office Address2 Bampton
Town Oxfordshire
Post code OX18 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05969169
Date of Incorporation Tue, 17th Oct 2006
Industry Raising of poultry
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Craig T.

Position: Director

Appointed: 01 June 2018

Mark W.

Position: Secretary

Appointed: 01 May 2008

Mark W.

Position: Director

Appointed: 06 February 2007

James H.

Position: Director

Appointed: 06 February 2007

Ranjit B.

Position: Director

Appointed: 20 December 2006

Stephen C.

Position: Director

Appointed: 01 October 2015

Resigned: 31 May 2018

Craig T.

Position: Director

Appointed: 16 May 2013

Resigned: 01 October 2015

Stephen H.

Position: Director

Appointed: 18 August 2011

Resigned: 16 May 2013

Jon S.

Position: Director

Appointed: 01 July 2008

Resigned: 18 August 2011

Chris R.

Position: Director

Appointed: 06 February 2007

Resigned: 31 March 2008

Martin G.

Position: Secretary

Appointed: 20 December 2006

Resigned: 01 July 2008

Martin G.

Position: Director

Appointed: 20 December 2006

Resigned: 30 June 2008

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 17 October 2006

Resigned: 20 December 2006

7side Nominees Limited

Position: Corporate Director

Appointed: 17 October 2006

Resigned: 20 December 2006

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is 2 Sisters Food Group Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is P D Hook (Group) Limited that entered Bampton, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

2 Sisters Food Group Limited

Trinity Park House Fox Way, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02826929
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

P D Hook (Group) Limited

Office Cote, Bampton, OX18 2EG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05196402
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 17 October 2016
Ceased on 17 November 2016
Nature of control: significiant influence or control

Company previous names

Broomco (4043) December 20, 2006

Transport Operator Data

George Street
Address Coupar Angus
City Blairgowrie
Post code PH13 9LU
Vehicles 25
Trailers 30
Clapperton Stores
Address Clapperton Hall
City Broxburn
Post code EH52 5PE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 2nd, August 2023
Free Download (31 pages)

Company search

Advertisements