Parkinson Wright LLP WORCESTER


Parkinson Wright LLP started in year 2007 as Limited Liability Partnership with registration number OC325172. The Parkinson Wright LLP company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Worcester at Haswell House. Postal code: WR1 1UN.

As of 28 April 2024, our data shows no information about any ex officers on these positions.

Parkinson Wright LLP Address / Contact

Office Address Haswell House
Office Address2 St Nicholas Street
Town Worcester
Post code WR1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC325172
Date of Incorporation Fri, 5th Jan 2007
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Samantha H.

Position: LLP Member

Appointed: 06 April 2022

Sarah P.

Position: LLP Member

Appointed: 06 April 2021

Charlotte P.

Position: LLP Member

Appointed: 06 April 2021

Douglas G.

Position: LLP Designated Member

Appointed: 01 July 2017

Frances W.

Position: LLP Designated Member

Appointed: 01 October 2016

Lynn G.

Position: LLP Member

Appointed: 01 September 2013

Laura R.

Position: LLP Member

Appointed: 01 May 2013

Faye G.

Position: LLP Designated Member

Appointed: 01 July 2012

Ron P.

Position: LLP Designated Member

Appointed: 01 May 2010

Mark B.

Position: LLP Member

Appointed: 06 April 2008

Cyril A.

Position: LLP Designated Member

Appointed: 05 January 2007

Peter L.

Position: LLP Designated Member

Appointed: 05 January 2007

Jeremy R.

Position: LLP Designated Member

Appointed: 05 January 2007

Jean N.

Position: LLP Designated Member

Appointed: 05 January 2007

Florence G.

Position: LLP Member

Appointed: 06 April 2019

Resigned: 31 December 2019

Zahra M.

Position: LLP Member

Appointed: 06 April 2018

Resigned: 30 September 2021

Louise C.

Position: LLP Member

Appointed: 01 October 2008

Resigned: 20 January 2012

Sheila D.

Position: LLP Member

Appointed: 06 April 2008

Resigned: 05 February 2015

Susan P.

Position: LLP Member

Appointed: 06 April 2008

Resigned: 31 July 2009

Mark H.

Position: LLP Member

Appointed: 06 April 2008

Resigned: 31 March 2022

Joanna G.

Position: LLP Member

Appointed: 06 April 2008

Resigned: 27 March 2014

David H.

Position: LLP Designated Member

Appointed: 05 January 2007

Resigned: 30 September 2018

David G.

Position: LLP Designated Member

Appointed: 05 January 2007

Resigned: 31 March 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 19 names. As BizStats researched, there is Charlotte P. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Faye G. This PSC has significiant influence or control over the company,. Moving on, there is Laura R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Charlotte P.

Notified on 6 April 2021
Nature of control: significiant influence or control

Faye G.

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

Laura R.

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

Lynn G.

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

Frances W.

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

Douglas G.

Notified on 1 July 2017
Nature of control: significiant influence or control

Samantha H.

Notified on 6 April 2022
Nature of control: significiant influence or control

Sarah P.

Notified on 6 April 2021
Nature of control: significiant influence or control

Peter L.

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

Cyril A.

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

Jean N.

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

Jeremy R.

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

Mark B.

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

Ron P.

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

Mark H.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Zahra M.

Notified on 6 April 2018
Ceased on 30 September 2021
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Florence G.

Notified on 6 April 2019
Ceased on 31 December 2019
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 22088213 0961 514787273 744355 429211 466
Current Assets1 327 5391 357 3301 292 1301 352 2841 315 1321 583 3401 763 1481 766 432
Debtors876 227901 433818 456930 726890 251905 8951 014 0231 138 051
Other Debtors1 92015 2736 61318 43437 98527 202  
Property Plant Equipment136 63497 26582 468116 942224 266241 880202 158 
Total Inventories450 092455 015460 578420 044424 094403 701393 696416 915
Other
Accrued Liabilities78 683107 852189 493230 226224 163231 633235 353220 941
Accumulated Depreciation Impairment Property Plant Equipment603 476661 903708 186740 998780 992830 310378 700254 458
Average Number Employees During Period  141515131314
Bank Borrowings Overdrafts314 874411 73796 62483 783291 942280 064348 172431 439
Creditors929 934965 930836 716998 2071 085 2121 243 8671 316 2661 377 216
Future Minimum Lease Payments Under Non-cancellable Operating Leases 85 79761 06551 48923 89321 38016 038 
Increase From Depreciation Charge For Year Property Plant Equipment 58 42746 28332 81239 99449 31870 08675 317
Net Current Assets Liabilities397 605391 400455 414354 077229 920339 473446 882389 216
Other Taxation Social Security Payable150 667106 812217 710271 181110 702415 750340 244292 731
Prepayments208 145213 456248 534301 920316 754343 553342 635399 481
Property Plant Equipment Gross Cost740 110759 168790 654857 9401 005 2581 072 190580 858581 892
Total Additions Including From Business Combinations Property Plant Equipment 19 05831 48667 286147 31866 93230 364428
Trade Creditors Trade Payables164 713103 635116 995159 880185 29198 921100 016127 792
Trade Debtors Trade Receivables666 162672 704563 309610 372535 512535 140671 388738 570
Work In Progress450 092455 015460 578420 044424 094403 701393 696416 915
Disposals Decrease In Depreciation Impairment Property Plant Equipment      521 696 
Disposals Property Plant Equipment      521 696 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements