Introduction
Watch Company
P
PLATT RUSHTON LLP
PLATT RUSHTON LLP is an active company incorporated on 10 March 2003 with the registered office located in Colchester. PLATT RUSHTON LLP was registered 23 years ago.
Status
active
Active since 23 years ago
Company No
OC304106
LLP Company
Age
23 Years
Incorporated 10 March 2003
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to 5 April 2025 (11 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 May 2027
Period: 6 April 2025 - 31 August 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 10 March 2026 (Just now)
Next Due
Due by 24 March 2027
For period ending 10 March 2027
Address
Suite E2 The Octagon, 2nd Floor Middleborough Colchester, CO1 1TG,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Mar 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
HARDEN, Robert John
ActiveThe Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Llp designated member
Appointed 21 May 2025
HARDEN, Robert John
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Llp designated member
21 May 2025
Active
AFFINIA GROUP HOLDINGS LIMITED
ActiveThe Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Corporate llp designated member
Appointed 21 May 2025
AFFINIA GROUP HOLDINGS LIMITED
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Corporate llp designated member
21 May 2025
Active
HALLYBONE, Michael John
Resigned1759 London Road, Leigh-On-SeaSS9 2RZ
Born April 1952
Llp designated member
Appointed 10 Mar 2003
Resigned 13 Feb 2023
HALLYBONE, Michael John
1759 London Road, Leigh-On-SeaSS9 2RZ
Born April 1952
Llp designated member
10 Mar 2003
Resigned 13 Feb 2023
Resigned
MATE, Andrew Paul
Resigned1759 London Road, Leigh On SeaSS9 2RZ
Born April 1959
Llp designated member
Appointed 10 Mar 2003
Resigned 21 May 2025
MATE, Andrew Paul
1759 London Road, Leigh On SeaSS9 2RZ
Born April 1959
Llp designated member
10 Mar 2003
Resigned 21 May 2025
Resigned
POWLING, Graham Mark
Resigned1759 London Road, Leigh On SeaSS9 2RZ
Born November 1976
Llp designated member
Appointed 05 Apr 2008
Resigned 21 May 2025
POWLING, Graham Mark
1759 London Road, Leigh On SeaSS9 2RZ
Born November 1976
Llp designated member
05 Apr 2008
Resigned 21 May 2025
Resigned
SHEEKEY, Duncan Arthur
Resigned1759 London Road, Leigh-On-SeaSS9 2RZ
Born February 1960
Llp designated member
Appointed 10 Mar 2003
Resigned 21 May 2025
SHEEKEY, Duncan Arthur
1759 London Road, Leigh-On-SeaSS9 2RZ
Born February 1960
Llp designated member
10 Mar 2003
Resigned 21 May 2025
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 21 May 2025
Affinia Group Holdings Limited
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
21 May 2025
Active
Mr Graham Mark Powling
Ceased1759 London Road, Leigh On SeaSS9 2RZ
Born November 1976
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 13 Feb 2023
Ceased 21 May 2025
Mr Graham Mark Powling
1759 London Road, Leigh On SeaSS9 2RZ
Born November 1976
Voting rights 25 to 50 percent limited liability partnership
13 Feb 2023
Ceased 21 May 2025
Ceased
Mr Andrew Paul Mate
Ceased1759 London Road, Leigh On SeaSS9 2RZ
Born April 1959
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 13 Feb 2023
Ceased 21 May 2025
Mr Andrew Paul Mate
1759 London Road, Leigh On SeaSS9 2RZ
Born April 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
13 Feb 2023
Ceased 21 May 2025
Ceased
Mr Duncan Arthur Sheekey
Ceased1759 London Road, Leigh-On-SeaSS9 2RZ
Born February 1960
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 13 Feb 2023
Ceased 21 May 2025
Mr Duncan Arthur Sheekey
1759 London Road, Leigh-On-SeaSS9 2RZ
Born February 1960
Voting rights 25 to 50 percent limited liability partnership
13 Feb 2023
Ceased 21 May 2025
Ceased
Filing History
75
Description
Type
Date Filed
Document
6 February 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 February 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 January 2026
6 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
6 January 2026
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
17 June 2025
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
3 June 2025
27 May 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
27 May 2025
27 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 May 2025
27 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 May 2025
27 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 May 2025
27 May 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 May 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 May 2025
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 May 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 May 2025
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 April 2023
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 April 2023
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 April 2023
18 April 2023
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
18 April 2023
24 March 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 March 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 June 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 June 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 October 2010