Background WavePink WaveYellow Wave

HAMMOND SUDDARDS TRUSTEES LIMITED (02638982)

HAMMOND SUDDARDS TRUSTEES LIMITED (02638982) is an active UK company. incorporated on 19 August 1991. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMMOND SUDDARDS TRUSTEES LIMITED has been registered for 34 years. Current directors include JONES, Jonathan James.

Company Number
02638982
Status
active
Type
ltd
Incorporated
19 August 1991
Age
34 years
Address
6 Wellington Place, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Jonathan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMOND SUDDARDS TRUSTEES LIMITED

HAMMOND SUDDARDS TRUSTEES LIMITED is an active company incorporated on 19 August 1991 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMMOND SUDDARDS TRUSTEES LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02638982

LTD Company

Age

34 Years

Incorporated 19 August 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HIRECHECK LIMITED
From: 19 August 1991To: 2 October 1991
Contact
Address

6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

2 Park Lane Leeds LS3 1ES
From: 25 April 2012To: 5 May 2016
Hammond Suddards Edge 2 Park Lane Leeds LS3 1ES
From: 19 August 1991To: 25 April 2012
Timeline

5 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 04 Dec 2006

JONES, Jonathan James

Active
London Wall, LondonEC2M 5TQ
Born October 1967
Director
Appointed 01 Jan 2020

ARCHER, John Richard

Resigned
2 Park Lane, LeedsLS3 1ES
Secretary
Appointed 12 Sept 1995
Resigned 05 Aug 1996

BANKS, Steven Richard

Resigned
3 Lane End Croft, LeedsLS17 7RR
Secretary
Appointed 18 Feb 1997
Resigned 11 Sept 1997

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Secretary
Appointed 28 Jun 2002
Resigned 04 Dec 2006

EVANS, Richard St John Armytage

Resigned
Flat 2, 51 Hanover Square, LeedsLS3 1BQ
Secretary
Appointed 11 Sept 1997
Resigned 24 Dec 1997

MARSHALL SMITH, Rosamond Joy

Resigned
2 Park Lane, LeedsLS3 1ES
Secretary
Appointed 17 Sept 1991
Resigned 11 Sept 1995

WILLIAMS, Richard David

Resigned
Flat 8 214 Kikstall Lane, LeedsLS1 3ES
Secretary
Appointed 05 Aug 1996
Resigned 18 Feb 1997

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Dec 1997
Resigned 28 Jun 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 1991
Resigned 17 Sept 1991

ARCHER, John Richard

Resigned
2 Park Lane, LeedsLS3 1ES
Born March 1943
Director
Appointed 18 Oct 1991
Resigned 05 Aug 1996

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Born September 1958
Director
Appointed 28 Jun 2002
Resigned 04 Dec 2006

CROSSLEY, Peter Mortimer

Resigned
Wellington Place, LeedsLS1 4AP
Born February 1957
Director
Appointed 10 Nov 2004
Resigned 01 Jan 2017

FRANCE, Barbara Whalley

Resigned
Empire House 10 Piccadilly, BradfordBD1 3LR
Born July 1927
Director
Appointed 17 Sept 1991
Resigned 23 Dec 1992

GILBEY, Bernhard David

Resigned
Devonshire Square, LondonEC2M 4YH
Born June 1967
Director
Appointed 04 Dec 2006
Resigned 01 May 2008

GREENFIELD, George Nigel Ian

Resigned
2 Park Lane, LeedsLS3 1ES
Born November 1953
Director
Appointed 08 Oct 1991
Resigned 28 Jun 2002

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2020

HUTTON, Charles Noel

Resigned
2 Park Lane, LeedsLS3 1ES
Born November 1949
Director
Appointed 18 Oct 1991
Resigned 28 Jun 2002

JONES, Christopher William

Resigned
Hollin Close, IlkleyLS29 9BW
Born February 1953
Director
Appointed 21 Jul 1995
Resigned 10 Nov 2004

MARSHALL SMITH, Rosamond Joy

Resigned
2 Park Lane, LeedsLS3 1ES
Born April 1959
Director
Appointed 17 Sept 1991
Resigned 11 Sept 1995

RATHBONE, Isobel

Resigned
32 Claremont Road, LeedsLS6 4AB
Born February 1948
Director
Appointed 05 Aug 1996
Resigned 27 Oct 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Aug 1991
Resigned 17 Sept 1991

Persons with significant control

1

London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 September 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 December 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 April 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363aAnnual Return
Legacy
23 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
4 October 2002
363aAnnual Return
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
288cChange of Particulars
Legacy
24 July 2001
325325
Legacy
24 July 2001
190190
Legacy
24 July 2001
353353
Legacy
8 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
14 September 1995
287Change of Registered Office
Legacy
28 July 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Memorandum Articles
5 June 1992
MEM/ARTSMEM/ARTS
Resolution
5 June 1992
RESOLUTIONSResolutions
Legacy
24 October 1991
88(2)R88(2)R
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
224224
Memorandum Articles
7 October 1991
MEM/ARTSMEM/ARTS
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
287Change of Registered Office
Certificate Change Of Name Company
1 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 September 1991
RESOLUTIONSResolutions
Incorporation Company
19 August 1991
NEWINCIncorporation