Petherbridge Bassra Solicitors Limited BRADFORD


Founded in 2014, Petherbridge Bassra Solicitors, classified under reg no. 09049249 is an active company. Currently registered at Vintry House BD1 3LS, Bradford the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Benjamin J., Jamil I. and Jagtar R. and others. Of them, Jagtar R., Lisa J., Tariq H. have been with the company the longest, being appointed on 21 May 2014 and Benjamin J. has been with the company for the least time - from 1 January 2016. As of 29 April 2024, there were 9 ex directors - Kate T., John B. and others listed below. There were no ex secretaries.

Petherbridge Bassra Solicitors Limited Address / Contact

Office Address Vintry House
Office Address2 18-24 Piccadilly
Town Bradford
Post code BD1 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09049249
Date of Incorporation Wed, 21st May 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Benjamin J.

Position: Director

Appointed: 01 January 2016

Jamil I.

Position: Director

Appointed: 16 June 2014

Jagtar R.

Position: Director

Appointed: 21 May 2014

Lisa J.

Position: Director

Appointed: 21 May 2014

Tariq H.

Position: Director

Appointed: 21 May 2014

Kate T.

Position: Director

Appointed: 01 March 2021

Resigned: 01 December 2022

John B.

Position: Director

Appointed: 17 January 2021

Resigned: 14 April 2023

Sarah G.

Position: Director

Appointed: 01 January 2016

Resigned: 29 March 2018

Rebecca P.

Position: Director

Appointed: 01 August 2014

Resigned: 14 March 2022

Anne-Marie H.

Position: Director

Appointed: 16 June 2014

Resigned: 31 December 2015

Sarah C.

Position: Director

Appointed: 16 June 2014

Resigned: 17 January 2022

Margaret C.

Position: Director

Appointed: 16 June 2014

Resigned: 09 March 2018

Alan P.

Position: Director

Appointed: 21 May 2014

Resigned: 30 September 2015

Rachim S.

Position: Director

Appointed: 21 May 2014

Resigned: 31 December 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Tariq H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jagtar R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rachim S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tariq H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jagtar R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rachim S.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Net Worth174 612711 652       
Balance Sheet
Cash Bank In Hand201 643259 595       
Cash Bank On Hand 259 595132 430259 291255 50116 47655 34776 27030 887
Current Assets1 417 3551 289 3221 206 2951 478 9341 169 294914 1551 371 7151 628 1811 597 841
Debtors1 215 7121 029 7271 073 8651 219 643913 793897 6791 316 3681 551 9111 566 954
Intangible Fixed Assets1 742 5001 547 500       
Net Assets Liabilities 711 652827 1311 126 4401 270 116979 719990 690928 814754 042
Net Assets Liabilities Including Pension Asset Liability174 612711 652       
Other Debtors 30 25229 05434 86138 858122 510249 802289 008278 159
Property Plant Equipment 41 34925 95211 46628 35225 30718 36014 78810 969
Tangible Fixed Assets47 24941 349       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve124 612661 652       
Shareholder Funds174 612711 652       
Other
Amount Specific Advance Or Credit Directors      60 09086 86983 409
Amount Specific Advance Or Credit Made In Period Directors      60 09087 27983 540
Amount Specific Advance Or Credit Repaid In Period Directors       60 50087 000
Accumulated Amortisation Impairment Intangible Assets 373 750568 750763 750958 7501 105 0001 300 0001 495 0001 681 250
Accumulated Depreciation Impairment Property Plant Equipment 32 51252 00073 15588 26297 426110 378124 352133 254
Average Number Employees During Period 4849454551444038
Bank Borrowings Overdrafts 273 787139 822327 390214 562370 243329 560338 306371 353
Bank Overdrafts  139 822327 390214 562370 243329 560338 306371 353
Creditors 1 039 313692 389307 34180 06389 370174 670292 500234 748
Creditors Due After One Year1 490 2721 039 313       
Creditors Due Within One Year1 541 3631 125 982       
Fixed Assets1 789 7491 588 8491 378 4521 168 966990 852841 557639 610441 038250 969
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 0694 0693 0523 052    
Increase From Amortisation Charge For Year Intangible Assets  195 000195 000195 000146 250195 000195 000186 250
Increase From Depreciation Charge For Year Property Plant Equipment  19 48821 15515 1079 16412 95213 9748 902
Intangible Assets 1 547 5001 352 5001 157 500962 500816 250621 250426 250240 000
Intangible Assets Gross Cost 1 921 2501 921 2501 921 2501 921 2501 921 2501 921 2501 921 250 
Intangible Fixed Assets Aggregate Amortisation Impairment178 750373 750       
Intangible Fixed Assets Amortisation Charged In Period 195 000       
Intangible Fixed Assets Cost Or Valuation1 921 250        
Net Current Assets Liabilities-124 008163 340141 068264 815360 845229 149526 214780 793738 089
Number Shares Allotted 11 350       
Other Creditors 1 039 313692 389307 34180 063197 116174 670292 500234 748
Other Taxation Social Security Payable 341 560202 527275 338127 19491 860320 576255 362197 257
Par Value Share 1       
Property Plant Equipment Gross Cost 73 86177 95284 621116 614122 733128 738139 140144 223
Provisions For Liabilities Balance Sheet Subtotal 1 224  1 5181 617464517268
Provisions For Liabilities Charges8571 224       
Share Capital Allotted Called Up Paid11 35011 350       
Tangible Fixed Assets Additions 12 565       
Tangible Fixed Assets Cost Or Valuation61 29673 861       
Tangible Fixed Assets Depreciation14 04732 512       
Tangible Fixed Assets Depreciation Charged In Period 18 465       
Total Additions Including From Business Combinations Property Plant Equipment  4 0916 66931 9936 1196 00510 4025 083
Total Assets Less Current Liabilities1 665 7411 752 1891 519 5201 433 7811 351 6971 070 7061 165 8241 221 831989 058
Trade Creditors Trade Payables 191 622113 404208 45862 50725 78713 89016 4047 917
Trade Debtors Trade Receivables 999 4751 044 8111 184 782874 935775 1691 066 5661 262 9031 288 795
Taxation Social Security Payable     89 370   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements