UKBizDB.co.uk

BLACKETT HART & PRATT LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackett Hart & Pratt Llp. The company was founded 18 years ago and was given the registration number OC319059. The firm's registered office is in DARLINGTON. You can find them at Westgate House, Faverdale, Darlington, . This company's SIC code is None Supplied.

Company Information

Name:BLACKETT HART & PRATT LLP
Company Number:OC319059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:11 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Westgate House, Faverdale, Darlington, DL3 0PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member11 April 2006Active
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member11 April 2006Active
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member01 August 2009Active
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member11 April 2006Active
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member11 April 2006Active
83 Davenport Road, Yarm, , TS15 9TN

Llp Designated Member01 July 2007Active
Hillcrest, 4 Masham Road, Bedale, DL8 2AE

Llp Designated Member01 September 2008Active
Dunsa Manor, Dalton, Richmond, , DL11 7HE

Llp Designated Member11 April 2006Active
Greencroft, Hospital Road, Scorton, Richmond, , DL10 6DT

Llp Designated Member11 April 2006Active
Fernwood 18 Amerston Close, Wynyard Woods, Billingham, , TS22 5QX

Llp Designated Member11 April 2006Active
74a Queens Road, Whitley Bay, , NE26 3AX

Llp Designated Member01 October 2006Active
21, Rocks Road, Halifax, HX3 0HR

Llp Designated Member01 April 2008Active
24 Goodwell Lea, Brancepeth, Durham, , DH7 8EN

Llp Designated Member10 April 2007Active
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member19 April 2010Active
31 Albury Park Road, Tynemouth, North Shields, , NE30 2SH

Llp Designated Member30 August 2007Active
31 Albury Park Road, Tynemouth, North Shields, , NE30 2SH

Llp Designated Member04 June 2007Active
4 Manor Cottages, Little Stainton, Co Durham, , TS21 1HN

Llp Designated Member11 April 2006Active
West Winds, Elvet Moor, Durham, , DH1 3PR

Llp Designated Member11 April 2006Active
55 Darrowby Drive, Darlington, , DL3 0GZ

Llp Designated Member01 August 2006Active
Westgate House, Faverdale, Darlington, DL3 0PZ

Llp Designated Member01 October 2012Active
Clough Cottage, Midgley, Halifax, HX2 6XB

Llp Designated Member01 April 2008Active
106, Guisborough Road, Great Ayton, Middlesbrough, United Kingdom, TS9 6QJ

Llp Designated Member11 April 2006Active
65 The Grove, Marton, Middlesbrough, , TS7 8AL

Llp Designated Member01 July 2007Active
The Grange, South Road, Prudhoe, , NE42 5LB

Llp Designated Member11 April 2006Active
10, Green Park Avenue, Skircoat Green, Halifax, HX3 0SR

Llp Designated Member01 April 2008Active
Hope House, Sweethope Dene, Morpeth, , NE61 2DZ

Llp Designated Member01 October 2006Active
67 Northallerton Road, Brompton, Northallerton, , DL6 2QA

Llp Designated Member01 May 2008Active
1 Beverley Terrace, Cullercoats, North Shields, , NE30 4NT

Llp Designated Member11 April 2006Active
27, L'Arbre Crescent, Fellside Park Whickham, Newcastle Upon Tyne, England, NE16 5YQ

Llp Designated Member01 January 2012Active
Norton Lodge, Warley, Halifax, HX2 7RN

Llp Designated Member01 April 2008Active
3 Silcoates Avenue, Wrenthorpe, Wakefield, , WF2 0UP

Llp Designated Member02 January 2007Active
171 Grange Road, Darlington, , DL1 5NT

Llp Designated Member30 April 2007Active
1 Lyndhurst Road, Benton, Newcastle Upon Tyne, , NE12 9NT

Llp Designated Member11 April 2006Active
31 Wells Green, Barton, Richmond, , DL10 6NH

Llp Designated Member11 April 2006Active
The Pines, Hillside Road, Rothbury, Morpeth, NE65 7PT

Llp Designated Member11 April 2006Active

People with Significant Control

Mr John Anthony Pratt
Notified on:11 April 2018
Status:Active
Date of birth:August 1952
Nationality:British
Address:Westgate House, Darlington, DL3 0PZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mrs Andrea Hewitson
Notified on:11 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Westgate House, Darlington, DL3 0PZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mrs Karen Stephanie Pratt
Notified on:11 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Westgate House, Darlington, DL3 0PZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Peter Rodney Blackett
Notified on:11 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Westgate House, Darlington, DL3 0PZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-06-08Officers

Change person member limited liability partnership with name change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Insolvency

Liquidation voluntary arrangement completion.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-07-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.