About

Registered Number: 10583983
Date of Incorporation: 25/01/2017 (7 years and 4 months ago)
Company Status: Active
Registered Address: Garner Street, Etruria, Stoke-On-Trent, Staffordshire, ST4 7BH,

 

Established in 2017, Ham Baker Group Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ham Baker Group Ltd. The companies directors are Arrowsmith, Aubrey Tobias, Grenfell, James Bruce, Tompsett, Rod.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Aubrey Tobias 10 February 2017 - 1
GRENFELL, James Bruce 10 February 2017 - 1
TOMPSETT, Rod 10 February 2017 25 August 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 April 2020
AP01 - Appointment of director 30 March 2020
RESOLUTIONS - N/A 15 January 2020
SH01 - Return of Allotment of shares 13 January 2020
TM01 - Termination of appointment of director 08 January 2020
MR01 - N/A 24 December 2019
CS01 - N/A 10 April 2019
PSC05 - N/A 09 April 2019
MR01 - N/A 10 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 12 December 2018
MR01 - N/A 05 December 2018
MR01 - N/A 21 November 2018
MR01 - N/A 21 November 2018
AA - Annual Accounts 19 November 2018
AA01 - Change of accounting reference date 25 April 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 23 January 2018
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
SH01 - Return of Allotment of shares 15 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 September 2017
SH08 - Notice of name or other designation of class of shares 15 September 2017
RESOLUTIONS - N/A 12 September 2017
TM01 - Termination of appointment of director 17 August 2017
MR04 - N/A 14 July 2017
MR01 - N/A 05 June 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 31 March 2017
MR01 - N/A 22 February 2017
MR01 - N/A 17 February 2017
MR01 - N/A 17 February 2017
RESOLUTIONS - N/A 16 February 2017
AD01 - Change of registered office address 16 February 2017
SH01 - Return of Allotment of shares 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
NEWINC - New incorporation documents 25 January 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 08 January 2019 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 15 February 2017 Outstanding

N/A

A registered charge 15 February 2017 Fully Satisfied

N/A

A registered charge 15 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.