Park Square Barristers Limited


Founded in 1997, Park Square Barristers, classified under reg no. 03483122 is an active company. Currently registered at 6 Park Square East LS1 2LW, Leeds city centre the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 20, 2020 Park Square Barristers Limited is no longer carrying the name No.6.

The company has 9 directors, namely Richard W., Simon C. and Charlotte W. and others. Of them, Richard W. has been with the company the longest, being appointed on 4 November 2014 and Richard W. has been with the company for the least time - from 12 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Park Square Barristers Limited Address / Contact

Office Address 6 Park Square East
Office Address2 Leeds
Town Leeds city centre
Post code LS1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483122
Date of Incorporation Thu, 18th Dec 1997
Industry Barristers at law
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Richard W.

Position: Director

Appointed: 12 May 2022

Simon C.

Position: Director

Appointed: 20 May 2021

Charlotte W.

Position: Director

Appointed: 20 May 2021

Paul A.

Position: Director

Appointed: 09 November 2020

Kama M.

Position: Director

Appointed: 17 May 2018

Janine W.

Position: Director

Appointed: 12 May 2016

David O.

Position: Director

Appointed: 05 November 2014

James H.

Position: Director

Appointed: 05 November 2014

Richard W.

Position: Director

Appointed: 04 November 2014

Mathew S.

Position: Director

Appointed: 17 May 2018

Resigned: 20 May 2021

Benedict T.

Position: Director

Appointed: 17 May 2018

Resigned: 20 May 2021

Craig H.

Position: Director

Appointed: 12 May 2016

Resigned: 12 May 2022

Katherine R.

Position: Director

Appointed: 17 March 2015

Resigned: 12 May 2016

Darren F.

Position: Director

Appointed: 05 November 2014

Resigned: 17 May 2018

Andrew L.

Position: Director

Appointed: 04 November 2014

Resigned: 17 May 2018

Simon B.

Position: Director

Appointed: 22 May 2014

Resigned: 12 March 2018

Kerrie B.

Position: Director

Appointed: 22 May 2014

Resigned: 12 May 2016

Kitty T.

Position: Director

Appointed: 22 May 2014

Resigned: 05 November 2014

Timothy C.

Position: Director

Appointed: 15 October 2013

Resigned: 22 May 2014

Shufqat K.

Position: Secretary

Appointed: 08 July 2013

Resigned: 04 November 2014

Michael C.

Position: Director

Appointed: 17 May 2013

Resigned: 22 May 2014

Shufqat K.

Position: Director

Appointed: 17 May 2013

Resigned: 04 November 2014

Gordon S.

Position: Director

Appointed: 17 May 2013

Resigned: 22 May 2014

Peter M.

Position: Director

Appointed: 12 November 2012

Resigned: 07 October 2013

Michael G.

Position: Director

Appointed: 25 May 2012

Resigned: 17 May 2013

Simon B.

Position: Director

Appointed: 25 May 2012

Resigned: 17 May 2013

Natalia P.

Position: Director

Appointed: 25 May 2012

Resigned: 22 May 2014

Adam P.

Position: Director

Appointed: 20 March 2012

Resigned: 25 May 2012

Timothy C.

Position: Director

Appointed: 25 May 2011

Resigned: 25 May 2012

Katherine R.

Position: Director

Appointed: 25 May 2011

Resigned: 17 May 2013

Rodney J.

Position: Director

Appointed: 26 January 2010

Resigned: 19 October 2012

Richard M.

Position: Director

Appointed: 21 May 2009

Resigned: 19 March 2012

Richard W.

Position: Director

Appointed: 21 May 2009

Resigned: 25 May 2012

Robin F.

Position: Director

Appointed: 09 December 2008

Resigned: 25 May 2011

Jill T.

Position: Director

Appointed: 24 May 2007

Resigned: 25 May 2011

Sean M.

Position: Director

Appointed: 24 May 2007

Resigned: 24 October 2008

Helen H.

Position: Director

Appointed: 24 May 2007

Resigned: 21 May 2009

Neil C.

Position: Director

Appointed: 18 May 2006

Resigned: 21 May 2009

Mark G.

Position: Director

Appointed: 18 May 2005

Resigned: 11 March 2015

Marisa A.

Position: Director

Appointed: 18 May 2005

Resigned: 24 May 2007

James G.

Position: Director

Appointed: 28 April 2005

Resigned: 11 December 2009

Suzanne S.

Position: Director

Appointed: 12 May 2004

Resigned: 24 May 2007

Simon B.

Position: Director

Appointed: 12 May 2004

Resigned: 24 May 2007

Timothy C.

Position: Director

Appointed: 07 May 2003

Resigned: 12 May 2004

Anthony K.

Position: Director

Appointed: 07 May 2003

Resigned: 18 May 2006

Richard W.

Position: Director

Appointed: 15 May 2002

Resigned: 12 May 2004

Susan C.

Position: Director

Appointed: 15 May 2002

Resigned: 07 May 2003

Richard C.

Position: Director

Appointed: 15 May 2002

Resigned: 18 May 2005

Richard M.

Position: Director

Appointed: 18 May 2000

Resigned: 15 May 2002

Jeremy H.

Position: Director

Appointed: 18 May 2000

Resigned: 07 May 2003

Timothy C.

Position: Director

Appointed: 28 April 1999

Resigned: 18 May 2000

Andrew M.

Position: Director

Appointed: 28 April 1999

Resigned: 15 May 2002

Shaun S.

Position: Director

Appointed: 20 May 1998

Resigned: 15 April 2002

Jennifer K.

Position: Director

Appointed: 20 May 1998

Resigned: 22 March 2005

Sean M.

Position: Director

Appointed: 20 May 1998

Resigned: 18 May 2000

Timothy S.

Position: Director

Appointed: 20 May 1998

Resigned: 28 April 1999

Timothy C.

Position: Secretary

Appointed: 18 December 1997

Resigned: 08 July 2013

David R.

Position: Director

Appointed: 18 December 1997

Resigned: 18 May 2005

Rodney J.

Position: Director

Appointed: 18 December 1997

Resigned: 28 April 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 13 names. As BizStats established, there is Richard W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Richard W. This PSC has significiant influence or control over the company,. Then there is Simon C., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard W.

Notified on 12 May 2022
Nature of control: significiant influence or control

Simon C.

Notified on 20 May 2021
Nature of control: significiant influence or control

Charlotte W.

Notified on 20 May 2021
Nature of control: significiant influence or control

Paul A.

Notified on 9 November 2020
Nature of control: significiant influence or control

Kama M.

Notified on 17 May 2018
Nature of control: significiant influence or control

Janine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Craig H.

Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control: significiant influence or control

Darren F.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Andrew L.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Simon B.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: significiant influence or control

Company previous names

No.6 October 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 503329 907       
Balance Sheet
Cash Bank In Hand48 453240 259       
Cash Bank On Hand 240 259200 304195 570238 10174 575229 325120 876201 249
Current Assets80 446491 534471 903432 105544 271465 596504 557496 318588 518
Debtors31 993251 275271 599236 535306 170391 021275 232375 442387 269
Net Assets Liabilities 324 711470 641536 905527 155459 027452 736490 858483 789
Net Assets Liabilities Including Pension Asset Liability16 503329 907       
Other Debtors 4 6014 60183 411153 660240 497136 134163 557116 213
Property Plant Equipment 392 069347 220366 670276 534239 785211 188277 841235 734
Tangible Fixed Assets176 133392 069       
Reserves/Capital
Called Up Share Capital107107       
Profit Loss Account Reserve16 39660 034       
Shareholder Funds16 503329 907       
Other
Accrued Liabilities 127 69667 059      
Accumulated Depreciation Impairment Property Plant Equipment 282 897367 026454 212545 889600 965660 326716 745784 100
Average Number Employees During Period  25252225303036
Bank Borrowings 230 647       
Bank Borrowings Overdrafts 114 530       
Comprehensive Income Expense  -5 196      
Corporation Tax Payable 14440 178      
Creditors 114 530317 109224 231265 280219 331237 222238 772300 930
Creditors Due After One Year 114 530       
Creditors Due Within One Year233 711407 520       
Increase From Depreciation Charge For Year Property Plant Equipment  84 12987 18691 67755 07659 36156 41967 355
Net Current Assets Liabilities-153 26584 014154 794207 874278 991246 265267 335257 546287 588
Number Shares Allotted 107       
Number Shares Issued Fully Paid  107      
Other Creditors 83 749150 508141 231162 06196 460157 215137 651130 037
Other Reserves 269 766       
Other Taxation Social Security Payable 59 34468 40064 38971 09345 12955 96553 529130 429
Par Value Share 11      
Prepayments Accrued Income 80 526113 110      
Profit Loss  145 930      
Property Plant Equipment Gross Cost 674 966714 246820 882822 423840 750871 514994 5861 019 834
Provisions 31 64631 373      
Provisions For Liabilities Balance Sheet Subtotal 31 64631 37337 63928 37027 02325 78744 52939 533
Provisions For Liabilities Charges6 36531 646       
Secured Debts 230 647       
Share Capital Allotted Called Up Paid107107       
Tangible Fixed Assets Additions 304 299       
Tangible Fixed Assets Cost Or Valuation370 667674 966       
Tangible Fixed Assets Depreciation194 534282 897       
Tangible Fixed Assets Depreciation Charged In Period 88 363       
Total Additions Including From Business Combinations Property Plant Equipment  39 280106 6361 54118 32730 764123 07225 248
Total Assets Less Current Liabilities22 868470 887502 014574 544555 525486 050478 523535 387523 322
Trade Creditors Trade Payables 25 66698 20118 61132 12677 74224 04247 59240 464
Trade Debtors Trade Receivables 166 148153 888153 124152 510150 524139 098211 885271 056

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements