BLACKETT HART & PRATT LLP

Register to unlock more data on OkredoRegister

BLACKETT HART & PRATT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC319059

Incorporation date

11/04/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Westgate House, Faverdale, Darlington DL3 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon04/02/2026
Cessation of Peter Rodney Blackett as a person with significant control on 2025-12-23
dot icon04/02/2026
Termination of appointment of Peter Rodney Blackett as a member on 2025-12-23
dot icon26/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon16/05/2025
Notification of Peter Rodney Blackett as a person with significant control on 2016-04-11
dot icon16/05/2025
Cessation of Peter Rodney Blackett as a person with significant control on 2016-04-11
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon08/06/2023
Member's details changed for Ms Helen Biglin on 2023-06-08
dot icon08/06/2023
Member's details changed for Mr Peter Rodney Blackett on 2023-06-08
dot icon08/06/2023
Member's details changed for Mrs Andrea Hewitson on 2023-06-08
dot icon08/06/2023
Member's details changed for Mrs Karen Stephanie Pratt on 2023-06-08
dot icon08/06/2023
Member's details changed for Mrs Andrea Hewitson on 2023-06-08
dot icon08/06/2023
Member's details changed for Mr John Anthony Pratt on 2023-06-08
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon22/02/2022
Notice of completion of voluntary arrangement
dot icon20/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon26/07/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-18
dot icon27/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-05-18
dot icon08/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/07/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-18
dot icon23/07/2019
Cessation of Andrea Hewitson as a person with significant control on 2016-04-11
dot icon23/07/2019
Notification of Peter Rodney Blackett as a person with significant control on 2016-04-11
dot icon23/07/2019
Notification of Andrea Hewitson as a person with significant control on 2016-04-11
dot icon23/07/2019
Notification of Karen Stephanie Pratt as a person with significant control on 2016-04-11
dot icon23/07/2019
Notification of John Anthony Pratt as a person with significant control on 2018-04-11
dot icon23/07/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/07/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-18
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon13/04/2018
Confirmation statement made on 2017-05-09 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-05-09
dot icon22/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon08/06/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/02/2016
Satisfaction of charge 3 in full
dot icon04/01/2016
Termination of appointment of Sonia Joan Hunter as a member on 2016-01-04
dot icon07/12/2015
Registration of charge OC3190590004, created on 2015-12-07
dot icon20/07/2015
Termination of appointment of Terence Paul Hamer as a member on 2015-06-30
dot icon30/06/2015
Group of companies' accounts made up to 2014-06-30
dot icon03/06/2015
Annual return made up to 2015-05-09
dot icon31/07/2014
Termination of appointment of James Daniel Julius Burnett as a member on 2014-06-30
dot icon07/07/2014
Termination of appointment of David Lucas as a member
dot icon07/07/2014
Termination of appointment of David Birks as a member
dot icon03/07/2014
Termination of appointment of Simon Robinson as a member
dot icon13/05/2014
Annual return made up to 2014-05-09
dot icon04/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon31/01/2014
Termination of appointment of Paul Saxon as a member
dot icon31/01/2014
Termination of appointment of George Crawford as a member
dot icon31/01/2014
Termination of appointment of Emma Gaudern as a member
dot icon05/11/2013
Part of the property or undertaking has been released from charge 3
dot icon31/10/2013
Termination of appointment of Jonathan Dixon as a member
dot icon02/09/2013
Termination of appointment of Christopher Williams as a member
dot icon06/08/2013
Termination of appointment of John Wood as a member
dot icon28/06/2013
Termination of appointment of James Hodgson as a member
dot icon28/06/2013
Termination of appointment of John Sykes as a member
dot icon11/06/2013
Group of companies' accounts made up to 2012-06-30
dot icon10/05/2013
Annual return made up to 2013-05-09
dot icon10/05/2013
Member's details changed for Mrs Sonia Joan Hunter on 2013-05-09
dot icon17/04/2013
Termination of appointment of Thomas Baker as a member
dot icon04/03/2013
Termination of appointment of Helen Wood as a member
dot icon04/03/2013
Termination of appointment of Ann Noble as a member
dot icon06/02/2013
Termination of appointment of Paul Monaghan as a member
dot icon01/10/2012
Appointment of Mr James Hodgson as a member
dot icon01/10/2012
Appointment of Mr John Paul Sykes as a member
dot icon05/09/2012
Appointment of Mr Christopher James Williams as a member
dot icon18/06/2012
Termination of appointment of Melanie Leadbitter as a member
dot icon15/05/2012
Annual return made up to 2012-05-09
dot icon15/05/2012
Member's details changed for Paul Sidney Saxon on 2012-05-09
dot icon15/05/2012
Member's details changed for Mrs Sonia Joan Hunter on 2012-05-09
dot icon01/05/2012
Group of companies' accounts made up to 2011-06-30
dot icon03/02/2012
Termination of appointment of Graeme Ritzema as a member
dot icon09/01/2012
Appointment of Paul Monaghan as a member
dot icon18/07/2011
Annual return made up to 2011-05-09
dot icon18/07/2011
Member's details changed for Paul Sidney Saxon on 2011-05-09
dot icon18/07/2011
Member's details changed for Helen Wood on 2011-05-09
dot icon18/07/2011
Member's details changed for John Lawrence Wood on 2011-05-09
dot icon18/07/2011
Member's details changed for Karen Stephanie Pratt on 2011-05-09
dot icon18/07/2011
Member's details changed for Graeme Ritzema on 2011-05-09
dot icon18/07/2011
Member's details changed for Ann Louise Noble on 2011-05-09
dot icon18/07/2011
Member's details changed for David Paul Lucas on 2011-05-09
dot icon18/07/2011
Member's details changed for Andrea Hewitson on 2011-05-09
dot icon18/07/2011
Member's details changed for Melanie Louise Leadbitter on 2011-05-09
dot icon18/07/2011
Member's details changed for Sonia Joan Hunter on 2011-05-09
dot icon18/07/2011
Member's details changed for Terence Paul Hamer on 2011-05-09
dot icon18/07/2011
Member's details changed for George Crawford on 2011-05-09
dot icon18/07/2011
Member's details changed for Mr Peter Rodney Blackett on 2011-05-09
dot icon18/07/2011
Member's details changed for Jonathan Dixon on 2011-05-09
dot icon18/07/2011
Member's details changed for Helen Biglin on 2011-05-09
dot icon18/07/2011
Member's details changed for James Daniel Julius Burnett on 2011-05-09
dot icon18/07/2011
Member's details changed for David Anthony Birks on 2011-05-09
dot icon18/07/2011
Member's details changed for Thomas Richard Baker on 2011-05-09
dot icon20/04/2011
Termination of appointment of Margot Moffitt as a member
dot icon20/04/2011
Termination of appointment of David Wilson as a member
dot icon06/04/2011
Termination of appointment of Tom Lisgo as a member
dot icon30/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon08/03/2011
Termination of appointment of Peter Holt as a member
dot icon20/07/2010
Termination of appointment of Norman Hart as a member
dot icon06/07/2010
Termination of appointment of Ursula Collie as a member
dot icon11/06/2010
Annual return made up to 2010-05-09
dot icon28/04/2010
Appointment of Emma Mary Gaudern as a member
dot icon28/04/2010
Termination of appointment of Andrew James as a member
dot icon31/03/2010
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon16/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon22/02/2010
Duplicate mortgage certificatecharge no:3
dot icon18/02/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon15/01/2010
Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP
dot icon14/10/2009
Termination of appointment of Matthew Rippon as a member
dot icon07/10/2009
Termination of appointment of Brian Lawson as a member
dot icon18/09/2009
Member resigned mohammed siddique
dot icon18/09/2009
Member resigned allan western
dot icon09/09/2009
LLP member appointed david anthony birks
dot icon20/08/2009
LLP member appointed andrea hewitson
dot icon13/05/2009
Annual return made up to 09/05/09
dot icon21/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon05/02/2009
Member resigned graham ridler
dot icon19/12/2008
Member resigned stephen greenway
dot icon23/10/2008
Member resigned gary copeland
dot icon21/08/2008
Member resigned andrea gardener
dot icon22/07/2008
LLP member appointed helen wood
dot icon17/07/2008
Member resigned blaine ward
dot icon18/06/2008
Annual return made up to 09/05/08
dot icon14/05/2008
LLP member appointed david paul lucas
dot icon09/04/2008
LLP member appointed mohammed ali siddique
dot icon09/04/2008
LLP member appointed jonathan dixon
dot icon09/04/2008
LLP member appointed peter russell holt
dot icon09/04/2008
LLP member appointed allan western
dot icon09/04/2008
LLP member appointed ann louise noble
dot icon09/04/2008
LLP member appointed melanie louise leadbitter
dot icon28/02/2008
Member resigned neil hilton
dot icon31/01/2008
Accounts for a medium company made up to 2007-06-30
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon22/10/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon26/09/2007
Member resigned
dot icon09/09/2007
New member appointed
dot icon27/07/2007
Member resigned
dot icon11/07/2007
New member appointed
dot icon11/07/2007
New member appointed
dot icon21/06/2007
New member appointed
dot icon22/05/2007
New member appointed
dot icon15/05/2007
New member appointed
dot icon10/05/2007
Annual return made up to 11/04/07
dot icon25/04/2007
New member appointed
dot icon25/04/2007
Member's particulars changed
dot icon25/04/2007
Member's particulars changed
dot icon25/04/2007
Member's particulars changed
dot icon19/02/2007
Member's particulars changed
dot icon05/02/2007
Member peter blackett details changed by form received on 050207 for LLP OC324100
dot icon15/01/2007
New member appointed
dot icon11/10/2006
New member appointed
dot icon11/10/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon07/07/2006
Particulars of mortgage/charge
dot icon11/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

106
2022
change arrow icon-99.40 % *

* during past year

Cash in Bank

£950.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
2.55M
-
0.00
158.59K
-
2022
106
2.43M
-
0.00
950.00
-
2022
106
2.43M
-
0.00
950.00
-

Employees

2022

Employees

106 Ascended7 % *

Net Assets(GBP)

2.43M £Descended-4.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

950.00 £Descended-99.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biglin, Helen
LLP Designated Member
11/04/2006 - Present
-
Pratt, John Anthony
LLP Designated Member
11/04/2006 - Present
-
Pratt, Karen Stephanie
LLP Designated Member
11/04/2006 - Present
-
Hewitson, Andrea
LLP Designated Member
01/08/2009 - Present
-
Blackett, Peter Rodney
LLP Designated Member
11/04/2006 - 23/12/2025
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BLACKETT HART & PRATT LLP

BLACKETT HART & PRATT LLP is an(a) Active company incorporated on 11/04/2006 with the registered office located at Westgate House, Faverdale, Darlington DL3 0PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKETT HART & PRATT LLP?

toggle

BLACKETT HART & PRATT LLP is currently Active. It was registered on 11/04/2006 .

Where is BLACKETT HART & PRATT LLP located?

toggle

BLACKETT HART & PRATT LLP is registered at Westgate House, Faverdale, Darlington DL3 0PZ.

How many employees does BLACKETT HART & PRATT LLP have?

toggle

BLACKETT HART & PRATT LLP had 106 employees in 2022.

What is the latest filing for BLACKETT HART & PRATT LLP?

toggle

The latest filing was on 04/02/2026: Cessation of Peter Rodney Blackett as a person with significant control on 2025-12-23.