Company NameHammond Trotter Solicitors Limited
DirectorsMartin John Hammond and Philip Robert Trotter
Company StatusActive
Company Number07553433
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Martin John Hammond
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 4 Abito
85 Greengate
Salford
M3 7NA
Director NameMr Philip Robert Trotter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 4 Abito
85 Greengate
Salford
M3 7NA
Director NameMiss Emma Procter
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Abito
85 Greengate
Salford
M3 7NA

Contact

Websitedrivingdefences.com
Email address[email protected]
Telephone020 79035144
Telephone regionLondon

Location

Registered AddressUnit 4 Abito
85 Greengate
Salford
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Martin John Hammond
50.00%
Ordinary
50 at £1Philip Robert Trotter
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,906
Cash£188,272
Current Liabilities£250,702

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

20 December 2022Delivered on: 4 January 2023
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 4 January 2023
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
15 February 2023Satisfaction of charge 075534330002 in full (1 page)
15 February 2023Satisfaction of charge 075534330001 in full (1 page)
4 January 2023Registration of charge 075534330002, created on 20 December 2022 (31 pages)
4 January 2023Registration of charge 075534330001, created on 20 December 2022 (42 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Emma Procter as a director on 17 November 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
23 October 2018Appointment of Miss Emma Proctor as a director on 1 October 2018 (2 pages)
23 October 2018Director's details changed for Miss Emma Proctor on 1 October 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
31 January 2018Registered office address changed from Technology House Lissadel Street Salford M6 6AP England to Unit 4 Abito 85 Greengate Salford M3 7NA on 31 January 2018 (1 page)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Registered office address changed from City Point 2 156 Chapel Street Salford Manchester M3 6BF to Technology House Lissadel Street Salford M6 6AP on 28 November 2017 (1 page)
28 November 2017Registered office address changed from City Point 2 156 Chapel Street Salford Manchester M3 6BF to Technology House Lissadel Street Salford M6 6AP on 28 November 2017 (1 page)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Director's details changed for Philip Robert Trotter on 1 March 2013 (2 pages)
21 March 2014Director's details changed for Martin John Hammond on 1 March 2013 (2 pages)
21 March 2014Director's details changed for Philip Robert Trotter on 1 March 2013 (2 pages)
21 March 2014Director's details changed for Philip Robert Trotter on 1 March 2013 (2 pages)
21 March 2014Director's details changed for Martin John Hammond on 1 March 2013 (2 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Martin John Hammond on 1 March 2013 (2 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Registered office address changed from Suite 402 Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Suite 402 Warth Business Centre Warth Road Bury BL9 9NB United Kingdom on 22 June 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2011Incorporation (35 pages)
7 March 2011Incorporation (35 pages)