BARBER HARRISON & PLATT ADVISORY LLP
BARBER HARRISON & PLATT ADVISORY LLP
Previous Company Names
Contact & Details
Contact
Registered Address
Albert Works Sidney Street Sheffield S1 4RG England
Full company profile for BARBER HARRISON & PLATT ADVISORY LLP (OC416373), an active company based in Sheffield, England. Incorporated 14 Mar 2017. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2023)
Cash in Bank
£139.31k
Net Assets
£4.17M
Total Liabilities
£5.02M
Turnover
£29.18M
Employees
372
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Neale, Christopher George | Llp-member | Unknown | England | 1 Apr 2021 | Active |
| Roberts, Zoe Michelle | Llp-member | Unknown | England | 31 Mar 2017 | Active |
See all 48 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Christopher Paul Humphreys
British
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Lisa Ann Leighton
Ceased 1 Apr 2019
Hamish Moir Morrison
Ceased 1 Apr 2019
John Warner
Ceased 24 Jan 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
New Chartford House, Centurion Way, Cleckheaton (BD19 3QB) KIRKLEES | Leasehold | - | 9 Oct 2024 |
Fifth Floor 1 Waterside Place, Basin Square, Brimington Road, Chesterfield (S41 7FH) CHESTERFIELD | Leasehold | - | 3 Nov 2022 |
First Floor West, Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds (LS16 6QY) LEEDS | Leasehold | - | 3 Oct 2018 |
New Chartford House, Centurion Way, Cleckheaton (BD19 3QB) KIRKLEES | Leasehold | - | 27 Apr 2018 |
2 Rutland Park, Sheffield (S10 2PD) SHEFFIELD | Leasehold | - | 29 Jan 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-13 with no updates | |
| 31 Mar 2026 | Miscellaneous | Information not on the register a notification of Appointment of member of a LIMITED LIABILITY PARTNERSHIP was removed on 31/03/2026 as it is no longer considered to form part of the register. | |
| 23 Mar 2026 | Officers | Appointment of Mrs Laura Elizabeth Masheder as director on 2022-10-31 | |
| 16 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full Limited Liability Partnership | |
| 12 Jan 2026 | Change Of Name | Change Of Name Notice Limited Liability Partnership |
Confirmation statement made on 2026-03-13 with no updates
Information not on the register a notification of Appointment of member of a LIMITED LIABILITY PARTNERSHIP was removed on 31/03/2026 as it is no longer considered to form part of the register.
Appointment of Mrs Laura Elizabeth Masheder as director on 2022-10-31
Mortgage Satisfy Charge Full Limited Liability Partnership
Change Of Name Notice Limited Liability Partnership
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-13 with no updates
2 days ago on 20 Apr 2026
Information not on the register a notification of Appointment of member of a LIMITED LIABILITY PARTNERSHIP was removed on 31/03/2026 as it is no longer considered to form part of the register.
3 weeks ago on 31 Mar 2026
Appointment of Mrs Laura Elizabeth Masheder as director on 2022-10-31
1 months ago on 23 Mar 2026
Mortgage Satisfy Charge Full Limited Liability Partnership
3 months ago on 16 Jan 2026
Change Of Name Notice Limited Liability Partnership
3 months ago on 12 Jan 2026
