Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOOK 2 SISTERS LIMITED
Company Information for

HOOK 2 SISTERS LIMITED

COTE, BAMPTON, OXFORDSHIRE, OX18 2EG,
Company Registration Number
05969169
Private Limited Company
Active

Company Overview

About Hook 2 Sisters Ltd
HOOK 2 SISTERS LIMITED was founded on 2006-10-17 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Hook 2 Sisters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOOK 2 SISTERS LIMITED
 
Legal Registered Office
COTE
BAMPTON
OXFORDSHIRE
OX18 2EG
Other companies in OX18
 
Previous Names
BROOMCO (4043) LIMITED20/12/2006
Filing Information
Company Number 05969169
Company ID Number 05969169
Date formed 2006-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB902215669  
Last Datalog update: 2024-06-05 23:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOOK 2 SISTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOOK 2 SISTERS LIMITED

Current Directors
Officer Role Date Appointed
MARK ROY WANNELL
Company Secretary 2008-05-01
RANJIT SINGH BOPARAN
Director 2006-12-20
JAMES WILLIAM HOOK
Director 2007-02-06
CRAIG ASHLEY TOMKINSON
Director 2018-06-01
MARK ROY WANNELL
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CUNNINGHAM
Director 2015-10-01 2018-05-31
CRAIG ASHLEY TOMKINSON
Director 2013-05-16 2015-10-01
STEPHEN HENDERSON
Director 2011-08-18 2013-05-16
JON STANLEY SILK
Director 2008-07-01 2011-08-18
MARTIN JAMES GLANFIELD
Company Secretary 2006-12-20 2008-07-01
MARTIN JAMES GLANFIELD
Director 2006-12-20 2008-06-30
CHRIS RAMSEY
Director 2007-02-06 2008-03-31
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-10-17 2006-12-20
7SIDE NOMINEES LIMITED
Director 2006-10-17 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANJIT SINGH BOPARAN BOPARAN EVENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
RANJIT SINGH BOPARAN AMBER FOODS LIMITED Director 2011-04-07 CURRENT 2008-08-16 Active
RANJIT SINGH BOPARAN BOPARAN MIDCO LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
RANJIT SINGH BOPARAN BOPARAN HOLDCO LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
RANJIT SINGH BOPARAN DEEP BLUE RESTAURANTS HOLDINGS LTD Director 2005-10-19 CURRENT 2005-10-19 Active
JAMES WILLIAM HOOK HARDWICK FARMS LIMITED Director 2010-04-23 CURRENT 1973-09-05 Dissolved 2018-05-02
JAMES WILLIAM HOOK P. D. HOOK (GROUP) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active
JAMES WILLIAM HOOK BRITISH CHICKEN MARKETING LIMITED Director 2003-10-06 CURRENT 2003-10-06 Dissolved 2017-09-05
JAMES WILLIAM HOOK P D HOOK (ORGANICS) LIMITED Director 2002-07-05 CURRENT 2002-05-30 Active
JAMES WILLIAM HOOK P D HOOK (TURKEYS) LIMITED Director 2002-07-05 CURRENT 2002-05-29 Active
JAMES WILLIAM HOOK P.D. HOOK (REARING) LIMITED Director 1999-10-22 CURRENT 1999-10-22 Active
JAMES WILLIAM HOOK P.D. HOOK (BREEDERS) LIMITED Director 1993-09-29 CURRENT 1993-09-20 Active
JAMES WILLIAM HOOK P.D.HOOK(HATCHERIES)LIMITED Director 1992-02-07 CURRENT 1963-10-21 Active
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MARK ROY WANNELL MOSS ROSE (BAMPTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
MARK ROY WANNELL P. D. HOOK (GROUP) LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active
MARK ROY WANNELL BRITISH CHICKEN MARKETING LIMITED Director 2004-03-01 CURRENT 2003-10-06 Dissolved 2017-09-05
MARK ROY WANNELL P D HOOK (ORGANICS) LIMITED Director 2002-07-05 CURRENT 2002-05-30 Active
MARK ROY WANNELL P D HOOK (TURKEYS) LIMITED Director 2002-07-05 CURRENT 2002-05-29 Active
MARK ROY WANNELL P.D. HOOK (BREEDERS) LIMITED Director 2002-01-10 CURRENT 1993-09-20 Active
MARK ROY WANNELL P.D. HOOK (REARING) LIMITED Director 2002-01-10 CURRENT 1999-10-22 Active
MARK ROY WANNELL P.D.HOOK(HATCHERIES)LIMITED Director 2002-01-10 CURRENT 1963-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08FULL ACCOUNTS MADE UP TO 31/07/23
2023-08-02FULL ACCOUNTS MADE UP TO 31/07/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-21PSC02Notification of P D Hook (Group) Limited as a person with significant control on 2016-04-06
2021-10-21PSC07CESSATION OF JAMES WILLIAM HOOK AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-03-03CH01Director's details changed for Mr Mark Roy Wannell on 2021-03-01
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CUNNINGHAM
2018-06-04AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059691690005
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-28AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ASHLEY TOMKINSON
2015-10-07AP01DIRECTOR APPOINTED MR STEPHEN JOHN CUNNINGHAM
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-24AR0117/10/14 ANNUAL RETURN FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059691690004
2014-03-26AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2012-11-09AR0117/10/12 ANNUAL RETURN FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-19AR0117/10/11 ANNUAL RETURN FULL LIST
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JON SILK
2011-08-18AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-22AR0117/10/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-19AR0117/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROY WANNELL / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HOOK / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH BOPARAN / 19/10/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-07363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR CHRIS RAMSEY
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY MARTIN GLANFIELD
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GLANFIELD
2008-07-03288aDIRECTOR APPOINTED JON STANLEY SILK
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-06-12225PREVSHO FROM 31/10/2007 TO 31/07/2007
2008-05-01288aSECRETARY APPOINTED MARK ROY WANNELL
2007-10-30363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-03-19123NC INC ALREADY ADJUSTED 06/02/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: UNIT 3, BEVAN WAY SMETHWICK WARLEY WEST MIDLANDS B66 1AW
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03RES04£ NC 1000/1000000
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-0388(2)RAD 06/02/07--------- £ SI 999998@1=999998 £ IC 2/1000000
2007-03-0388(2)RAD 20/12/06--------- £ SI 1@1=1 £ IC 1/2
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bSECRETARY RESIGNED
2007-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-20CERTNMCOMPANY NAME CHANGED BROOMCO (4043) LIMITED CERTIFICATE ISSUED ON 20/12/06
2006-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01470 - Raising of poultry




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1069590 Active Licenced property: GRANGE ROAD 2 SISTERS FOOD GROUP FLIXTON BUNGAY FLIXTON GB NR35 1NT;MAGDALEN STREET EYE FACTORY EYE GB IP23 7AJ;SCALESBROOK LANE BERNARD MATTHEWS UPPER HOLTON HALESWORTH UPPER HOLTON GB IP19 8NJ;GREAT WITCHINGHAM GREAT WITCHINGHAM HALL NORWICH GB NR9 5QD. Correspondance address: COTE BAMPTON GB OX18 2EG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1069591 Active Licenced property: RAM BOULEVARD CAR PARK (UNIT 18) FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW;FOXHILLS INDUSTRIAL ESTATE RAM BOULEVARD SCUNTHORPE GB DN15 8QW. Correspondance address: COTE BAMPTON GB OX18 2EG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1069591 Active Licenced property: RAM BOULEVARD CAR PARK (UNIT 18) FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE FOXHILLS INDUSTRIAL ESTATE GB DN15 8QW;FOXHILLS INDUSTRIAL ESTATE RAM BOULEVARD SCUNTHORPE GB DN15 8QW. Correspondance address: COTE BAMPTON GB OX18 2EG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1132691 Active Licenced property: SANDYCROFT INDUSTRIAL ESTATE GLENDALE AVENUE SANDYCROFT DEESIDE SANDYCROFT GB CH5 2QP;INDUSTRIAL ESTATE ROAD LLANGEFNI GB LL77 7UX;GLENDALE AVENUE GLENDALE POINT SANDYCROFT INDUSTRIAL ESTATE SANDYCROFT DEESIDE SANDYCROFT INDUSTRIAL ESTATE GB CH5 2QP. Correspondance address: COTE BAMPTON GB OX18 2EG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1079520 Active Licenced property: LLOYD MAUNDER ROAD HOOK2SISTERS LTD WILLAND CULLOMPTON WILLAND GB EX15 2PJ. Correspondance address: COTE BAMPTON GB OX18 2EG
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1132692 Active Licenced property: CLAPPERTON HALL CLAPPERTON STORES BROXBURN GB EH52 5PE;COUPAR ANGUS GEORGE STREET BLAIRGOWRIE GB PH13 9LU. Correspondance address: COTE BAMPTON GB OX18 2EG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOOK 2 SISTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-28 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-08-07 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-21 Outstanding P D HOOK GROUP LIMITED
DEBENTURE 2007-02-21 Outstanding 2 SISTERS FOOD GROUP LIMITED
DEBENTURE 2007-02-20 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HOOK 2 SISTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOOK 2 SISTERS LIMITED
Trademarks
We have not found any records of HOOK 2 SISTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOOK 2 SISTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01470 - Raising of poultry) as HOOK 2 SISTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOOK 2 SISTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOOK 2 SISTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOOK 2 SISTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.