Background WavePink WaveYellow Wave

P. D. HOOK (BOWLAND) LIMITED (04451121)

P. D. HOOK (BOWLAND) LIMITED (04451121) is an active UK company. incorporated on 30 May 2002. with registered office in Oxfordshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). P. D. HOOK (BOWLAND) LIMITED has been registered for 23 years. Current directors include BEAVIS, Claire Joanna, EASTHAM, Frances Ruth, HOOK, Fiona Anne and 5 others.

Company Number
04451121
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
Cote, Oxfordshire, OX18 2EG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
BEAVIS, Claire Joanna, EASTHAM, Frances Ruth, HOOK, Fiona Anne, HOOK, James William, HOOK, Michael Douglas, HOOK, Patrick Mark, HOOK, Thomas James, 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 (BOWLAND) LIMITED

P. D. HOOK (BOWLAND) LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Oxfordshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). P. D. HOOK (BOWLAND) LIMITED was registered 23 years ago.(SIC: 01470)

Status

active

Active since 23 years ago

Company No

04451121

LTD Company

Age

23 Years

Incorporated 30 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 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

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 (ORGANICS) LIMITED
From: 30 May 2002To: 28 October 2025
Contact
Address

Cote Bampton Oxfordshire, OX18 2EG,

Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 18
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

WANNELL, Mark Roy

Active
Cote, OxfordshireOX18 2EG
Secretary
Appointed 28 Oct 2025

BEAVIS, Claire Joanna

Active
Cote, OxfordshireOX18 2EG
Born September 1987
Director
Appointed 27 Oct 2025

EASTHAM, Frances Ruth

Active
Cote, OxfordshireOX18 2EG
Born December 1995
Director
Appointed 27 Oct 2025

HOOK, Fiona Anne

Active
Cote, OxfordshireOX18 2EG
Born December 1960
Director
Appointed 27 Oct 2025

HOOK, James William

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

HOOK, Michael Douglas

Active
Cote, OxfordshireOX18 2EG
Born June 1998
Director
Appointed 27 Oct 2025

HOOK, Patrick Mark

Active
Cote, OxfordshireOX18 2EG
Born May 1986
Director
Appointed 27 Oct 2025

HOOK, Thomas James

Active
Cote, OxfordshireOX18 2EG
Born July 1984
Director
Appointed 27 Oct 2025

WANNELL, Mark Roy

Active
Cote, OxfordshireOX18 2EG
Born December 1965
Director
Appointed 05 Jul 2002

BOYLE, Nigel Leslie

Resigned
St. Julians Close, SwindonSN3 4AH
Secretary
Appointed 13 Aug 2004
Resigned 28 Oct 2025

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 30 May 2002
Resigned 06 Jun 2002

BOYLE, Nigel Leslie

Resigned
St. Julians Close, SwindonSN3 4AH
Born October 1956
Director
Appointed 05 Jul 2002
Resigned 28 Oct 2025

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 19 Jul 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 May 2002
Resigned 06 Jun 2002

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
Cote, BamptonOX18 2EG

Nature of Control

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

Filing History

86

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Resolution
29 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
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 Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 July 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 Dormant
19 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
353353
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
13 November 2004
395Particulars of Mortgage or Charge
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 Dormant
24 March 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
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
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 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
30 May 2002
NEWINCIncorporation