Background WavePink WaveYellow Wave

BARBER HARRISON & PLATT DEBT ADVISORY LLP (OC372362)

BARBER HARRISON & PLATT DEBT ADVISORY LLP (OC372362) is an active UK company. incorporated on 10 February 2012. with registered office in Cleckheaton. BARBER HARRISON & PLATT DEBT ADVISORY LLP has been registered for 14 years.

Company Number
OC372362
Status
active
Type
llp
Incorporated
10 February 2012
Age
14 years
Address
New Chartford House, Cleckheaton, BD19 3QB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARBER HARRISON & PLATT DEBT ADVISORY LLP

BARBER HARRISON & PLATT DEBT ADVISORY LLP is an active company incorporated on 10 February 2012 with the registered office located in Cleckheaton. BARBER HARRISON & PLATT DEBT ADVISORY LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC372362

LLP Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BHP DEBT ADVISORY LLP
From: 5 September 2017To: 12 January 2026
THE FINANCE BROKERAGE LLP
From: 10 February 2012To: 5 September 2017
Contact
Address

New Chartford House Centurion Way Cleckheaton, BD19 3QB,

Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

LEIGHTON, Lisa Ann

Active
Centurion Way, CleckheatonBD19 3QB
Born August 1973
Llp designated member
Appointed 29 Mar 2023

MORRISON, Hamish Moir

Active
Centurion Way, CleckheatonBD19 3QB
Born April 1974
Llp designated member
Appointed 29 Mar 2023

BULLAS, Nigel Charles

Resigned
Centurion Way, CleckheatonBD19 3QB
Born December 1959
Llp designated member
Appointed 31 May 2022
Resigned 29 Mar 2023

BULLAS, Nigel Charles

Resigned
Centurion Way, CleckheatonBD19 3QB
Born December 1959
Llp designated member
Appointed 01 Dec 2013
Resigned 31 May 2022

STOREY, Mark Lyndon

Resigned
Centurion Way, CleckheatonBD19 3QB
Born January 1965
Llp designated member
Appointed 04 Sept 2017
Resigned 20 Dec 2024

WALKER, Vicki Marie

Resigned
Centurion Way, CleckheatonBD19 3QB
Born July 1978
Llp designated member
Appointed 01 Jul 2013
Resigned 28 Feb 2015

WOOD, Christopher

Resigned
Centurion Way, CleckheatonBD19 3QB
Born December 1966
Llp designated member
Appointed 10 Feb 2012
Resigned 31 May 2022

CLOUGH CORPORATE FINANCE LIMITED

Resigned
Centurion Way, CleckheatonBD19 3QB
Corporate llp designated member
Appointed 10 Feb 2012
Resigned 30 Sept 2012

THE BUSINESS BROKERAGE LLP

Resigned
Centurion Way, CleckheatonBD19 3QB
Corporate llp designated member
Appointed 30 Sept 2012
Resigned 29 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Charles Bullas

Ceased
Centurion Way, CleckheatonBD19 3QB
Born December 1959

Nature of Control

Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 10 Feb 2017
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 February 2026
LLCS01LLCS01
Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
12 January 2026
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 January 2025
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2023
LLAP01LLAP01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
3 April 2023
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
3 April 2023
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
3 April 2023
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 March 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
29 March 2023
LLTM01LLTM01
Confirmation Statement With No Updates
2 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
29 June 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
27 June 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 June 2022
LLTM01LLTM01
Confirmation Statement With No Updates
18 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
18 March 2021
LLCH02LLCH02
Confirmation Statement With No Updates
11 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
20 September 2017
LLAP01LLAP01
Certificate Change Of Name Company
5 September 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
27 March 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
18 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 March 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
16 December 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
11 September 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
1 August 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
15 February 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
19 October 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
19 October 2012
LLTM01LLTM01
Incorporation Limited Liability Partnership
10 February 2012
LLIN01LLIN01