Background WavePink WaveYellow Wave

P. D. HOOK (GROUP) LIMITED (05196402)

P. D. HOOK (GROUP) LIMITED (05196402) is an active UK company. incorporated on 3 August 2004. with registered office in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P. D. HOOK (GROUP) LIMITED has been registered for 21 years. Current directors include BEAVIS, Claire Joanna, EASTHAM, Frances Ruth, HOOK, Fiona Anne and 5 others.

Company Number
05196402
Status
active
Type
ltd
Incorporated
3 August 2004
Age
21 years
Address
Cote, Oxfordshire, OX18 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
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
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. D. HOOK (GROUP) LIMITED

P. D. HOOK (GROUP) LIMITED is an active company incorporated on 3 August 2004 with the registered office located in Oxfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P. D. HOOK (GROUP) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05196402

LTD Company

Age

21 Years

Incorporated 3 August 2004

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Cote Bampton Oxfordshire, OX18 2EG,

Timeline

61 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Feb 10
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 19
New Owner
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

WANNELL, Mark Roy

Active
Cote, OxfordshireOX18 2EG
Secretary
Appointed 06 Feb 2007

BEAVIS, Claire Joanna

Active
Cote, OxfordshireOX18 2EG
Born September 1987
Director
Appointed 10 Oct 2025

EASTHAM, Frances Ruth

Active
Cote, OxfordshireOX18 2EG
Born December 1995
Director
Appointed 10 Oct 2025

HOOK, Fiona Anne

Active
The Farm House, DucklingtonOX29 7YH
Born December 1960
Director
Appointed 28 Oct 2004

HOOK, James William

Active
The Farmhouse Barley Park, DucklingtonOX29 7YH
Born February 1956
Director
Appointed 03 Aug 2004

HOOK, Michael Douglas

Active
Cote, OxfordshireOX18 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
Cote, OxfordshireOX18 2EG
Born July 1984
Director
Appointed 10 Oct 2025

WANNELL, Mark Roy

Active
Cote, OxfordshireOX18 2EG
Born December 1965
Director
Appointed 03 Aug 2004

BOYLE, Nigel Leslie

Resigned
21 Crownsmead, NorthamptonNN4 9XP
Secretary
Appointed 28 Oct 2004
Resigned 05 Feb 2007

HOOK, James William

Resigned
Stratford House, BamptonOX18 2EG
Secretary
Appointed 03 Aug 2004
Resigned 01 Nov 2004

BOYLE, Nigel Leslie

Resigned
21 Crownsmead, NorthamptonNN4 9XP
Born October 1956
Director
Appointed 28 Oct 2004
Resigned 05 Feb 2007

ELLWOOD, Stephen John

Resigned
35a Smeeton Road, Kibworth BeauchampLE8 0LG
Born July 1957
Director
Appointed 03 Sept 2009
Resigned 29 Jan 2019

FURLONG, Peter Andrew

Resigned
Oakmead House, WitneyOX29 7XY
Born October 1963
Director
Appointed 28 Oct 2004
Resigned 05 Feb 2007

POVEY, Stephen Thomas

Resigned
28 Albany Road, Woodhall SpaLN10 6TS
Born August 1952
Director
Appointed 28 Oct 2004
Resigned 05 Feb 2007

Persons with significant control

2

Mrs Fiona Anne Hook

Active
Bampton, OxfordshireOX18 2EG
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2025

Mr James William Hook

Active
Cote, OxfordshireOX18 2EG
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 October 2025
MR05Certification of Charge
Change Person Director Company With Change Date
17 October 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
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
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Legacy
22 September 2011
MG01MG01
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
7 June 2011
MG01MG01
Legacy
25 May 2011
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Legacy
1 April 2010
MG01MG01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
12 May 2009
400400
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 September 2007
AAAnnual Accounts
Legacy
24 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288cChange of Particulars
Legacy
20 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Group
7 July 2006
AAAnnual Accounts
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Statement Of Affairs
28 January 2005
SASA
Legacy
28 January 2005
88(2)R88(2)R
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Incorporation Company
3 August 2004
NEWINCIncorporation