UKBizDB.co.uk

HAM BAKER GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ham Baker Group Limited. The company was founded 7 years ago and was given the registration number 10583983. The firm's registered office is in STOKE-ON-TRENT. You can find them at Garner Street, Etruria, Stoke-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAM BAKER GROUP LIMITED
Company Number:10583983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Garner Street, Etruria, Stoke-on-trent, Staffordshire, England, ST4 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kroll Advisory, The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director10 February 2017Active
C/O Kroll Advisory, The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director27 March 2020Active
C/O Kroll Advisory, The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director10 February 2017Active
C/O Kroll Advisory, The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director25 August 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary25 January 2017Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director01 October 2020Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director08 January 2019Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director15 January 2022Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director21 April 2017Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director26 September 2017Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director27 May 2022Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director01 March 2018Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director10 February 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director25 January 2017Active
Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director10 February 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director25 January 2017Active

People with Significant Control

Intrinsic Equity Limited
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:25 January 2017
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation in administration extension of period.

Download
2023-12-19Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation in administration progress report.

Download
2023-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-18Insolvency

Liquidation in administration proposals.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type group.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type group.

Download
2020-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.