Background WavePink WaveYellow Wave

P D HOOK (TURKEYS) LIMITED (04450052)

P D HOOK (TURKEYS) LIMITED (04450052) is an active UK company. incorporated on 29 May 2002. with registered office in Bampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). P D HOOK (TURKEYS) LIMITED has been registered for 23 years. Current directors include BOYLE, Nigel Leslie, HOOK, James William, HOOK, Patrick Mark and 1 others.

Company Number
04450052
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Pd Hook (Turkeys) Ltd, Bampton, OX18 2EG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BOYLE, Nigel Leslie, HOOK, James William, HOOK, Patrick Mark, 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 (TURKEYS) LIMITED

P D HOOK (TURKEYS) LIMITED is an active company incorporated on 29 May 2002 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 (TURKEYS) LIMITED was registered 23 years ago.(SIC: 01470)

Status

active

Active since 23 years ago

Company No

04450052

LTD Company

Age

23 Years

Incorporated 29 May 2002

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

P D HOOK (BROILERS) LIMITED
From: 29 May 2002To: 17 February 2017
Contact
Address

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

Previous Addresses

Pd Hook (Broilers) Ltd, Cote Oxford Oxon OX18 2EG
From: 29 May 2002To: 3 April 2017
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOYLE, Nigel Leslie

Active
Cote, BamptonOX18 2EG
Secretary
Appointed 13 Aug 2004

BOYLE, Nigel Leslie

Active
St. Julians Close, SwindonSN3 4AH
Born October 1956
Director
Appointed 05 Jul 2002

HOOK, James William

Active
The Farmhouse Barley Park, DucklingtonOX29 7YH
Born February 1956
Director
Appointed 05 Jul 2002

HOOK, Patrick Mark

Active
Cote, BamptonOX18 2EG
Born May 1986
Director
Appointed 03 Apr 2017

WANNELL, Mark Roy

Active
Cote, BamptonOX18 2EG
Born December 1965
Director
Appointed 05 Jul 2002

HOOK, Joan

Resigned
Shangri-La Cote, BamptonOX18 2EG
Secretary
Appointed 05 Jul 2002
Resigned 15 Jul 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 29 May 2002
Resigned 06 Jun 2002

FURLONG, Peter Andrew

Resigned
Oakmead House, WitneyOX29 7XY
Born October 1963
Director
Appointed 05 Jul 2002
Resigned 10 Aug 2007

POVEY, Stephen Thomas

Resigned
28 Albany Road, Woodhall SpaLN10 6TS
Born August 1952
Director
Appointed 05 Jul 2002
Resigned 03 Apr 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 May 2002
Resigned 06 Jun 2002

Persons with significant control

2

Mr James William Hook

Active
Ducklington, WitneyOX29 7YH
Born February 2016

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

77

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
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 Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Resolution
17 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
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
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288cChange of Particulars
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
Legacy
26 July 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation