Background WavePink WaveYellow Wave

P.D. HOOK (BREEDERS) LIMITED (02854836)

P.D. HOOK (BREEDERS) LIMITED (02854836) is an active UK company. incorporated on 20 September 1993. with registered office in Bampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). P.D. HOOK (BREEDERS) LIMITED has been registered for 32 years. Current directors include BEAVIS, Claire Joanna, BOYLE, Nigel Leslie, EASTHAM, Frances Ruth and 7 others.

Company Number
02854836
Status
active
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
Pd Hook (Breeders)Ltd, Bampton, OX18 2EG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BEAVIS, Claire Joanna, BOYLE, Nigel Leslie, EASTHAM, Frances Ruth, HOOK, Fiona Anne, HOOK, James William, HOOK, Michael Douglas, HOOK, Patrick Mark, HOOK, Thomas James, RUSHBY, Adrian, WANNELL, Mark Roy
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.D. HOOK (BREEDERS) LIMITED

P.D. HOOK (BREEDERS) LIMITED is an active company incorporated on 20 September 1993 with the registered office located in Bampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). P.D. HOOK (BREEDERS) LIMITED was registered 32 years ago.(SIC: 01470)

Status

active

Active since 32 years ago

Company No

02854836

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SPEED 3806 LIMITED
From: 20 September 1993To: 28 October 1993
Contact
Address

Pd Hook (Breeders)Ltd Cote Bampton, OX18 2EG,

Timeline

34 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Nov 10
Director Joined
Nov 10
Loan Secured
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 14
Director Joined
Oct 14
Loan Secured
Oct 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jan 19
Loan Cleared
May 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Mar 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

BOYLE, Nigel Leslie

Active
St. Julians Close, SwindonSN3 4AH
Secretary
Appointed 13 Aug 2004

BEAVIS, Claire Joanna

Active
Cote, BamptonOX18 2EG
Born September 1987
Director
Appointed 31 Jan 2014

BOYLE, Nigel Leslie

Active
St. Julians Close, SwindonSN3 4AH
Born October 1956
Director
Appointed 01 Nov 1999

EASTHAM, Frances Ruth

Active
Cote, BamptonOX18 2EG
Born December 1995
Director
Appointed 03 Mar 2023

HOOK, Fiona Anne

Active
The Farm House, DucklingtonOX29 7YH
Born December 1960
Director
Appointed 29 Sept 1993

HOOK, James William

Active
The Farmhouse Barley Park, DucklingtonOX29 7YH
Born February 1956
Director
Appointed 29 Sept 1993

HOOK, Michael Douglas

Active
Pd Hook (Breeders)Ltd, BamptonOX18 2EG
Born June 1998
Director
Appointed 10 Oct 2025

HOOK, Patrick Mark

Active
Cote, BamptonOX18 2EG
Born May 1986
Director
Appointed 31 Jan 2014

HOOK, Thomas James

Active
Pd Hook (Breeders)Ltd, BamptonOX18 2EG
Born July 1984
Director
Appointed 10 Oct 2025

RUSHBY, Adrian

Active
Pd Hook (Breeders)Ltd, BamptonOX18 2EG
Born July 1968
Director
Appointed 01 Nov 2010

WANNELL, Mark Roy

Active
Pd Hook (Breeders)Ltd, BamptonOX18 2EG
Born December 1965
Director
Appointed 10 Jan 2002

HOOK, Joan

Resigned
Shangri-La Cote, BamptonOX18 2EG
Secretary
Appointed 29 Sept 1993
Resigned 15 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 29 Sept 1993

FURLONG, Peter Andrew

Resigned
Oakmead House, WitneyOX29 7XY
Born October 1963
Director
Appointed 01 Nov 1999
Resigned 10 Aug 2007

GIBSON, Andrew

Resigned
Pd Hook (Breeders)Ltd, BamptonOX18 2EG
Born July 1971
Director
Appointed 01 Nov 2010
Resigned 17 Jan 2019

HOOK, Joan

Resigned
Shangri-La Cote, BamptonOX18 2EG
Born May 1926
Director
Appointed 29 Sept 1993
Resigned 15 Jul 2004

MCMANUS, Charles Gordon

Resigned
Cote, BamptonOX18 2EG
Born November 1955
Director
Appointed 05 Sept 2014
Resigned 02 Feb 2018

POVEY, Stephen Thomas

Resigned
28 Albany Road, Woodhall SpaLN10 6TS
Born August 1952
Director
Appointed 01 Nov 1999
Resigned 02 Feb 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Sept 1993
Resigned 29 Sept 1993

Persons with significant control

2

Mr James William Hook

Active
Ducklington, WitneyOX29 7YH
Born February 1956

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Bampton, OxfordshireOX18 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Legacy
10 August 2012
MG01MG01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288cChange of Particulars
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Legacy
22 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 October 2004
288cChange of Particulars
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
22 October 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
8 February 1997
395Particulars of Mortgage or Charge
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
23 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
224224
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
287Change of Registered Office
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Memorandum Articles
8 November 1993
MEM/ARTSMEM/ARTS
Resolution
8 November 1993
RESOLUTIONSResolutions
Legacy
8 November 1993
288288
Certificate Change Of Name Company
27 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1993
287Change of Registered Office
Incorporation Company
20 September 1993
NEWINCIncorporation