Background WavePink WaveYellow Wave

PLATT RUSHTON LLP (OC304106)

PLATT RUSHTON LLP (OC304106) is an active UK company. incorporated on 10 March 2003. with registered office in Colchester. PLATT RUSHTON LLP has been registered for 23 years.

Company Number
OC304106
Status
active
Type
llp
Incorporated
10 March 2003
Age
23 years
Address
Suite E2, Colchester, CO1 1TG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/8

Up to Date

1y 2m left

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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Suite E2 The Octagon, 2nd Floor Middleborough Colchester, CO1 1TG,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDEN, Robert John

Active
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Llp designated member
Appointed 21 May 2025

AFFINIA GROUP HOLDINGS LIMITED

Active
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Corporate llp designated member
Appointed 21 May 2025

HALLYBONE, Michael John

Resigned
1759 London Road, Leigh-On-SeaSS9 2RZ
Born April 1952
Llp designated member
Appointed 10 Mar 2003
Resigned 13 Feb 2023

MATE, Andrew Paul

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born April 1959
Llp designated member
Appointed 10 Mar 2003
Resigned 21 May 2025

POWLING, Graham Mark

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born November 1976
Llp designated member
Appointed 05 Apr 2008
Resigned 21 May 2025

SHEEKEY, Duncan Arthur

Resigned
1759 London Road, Leigh-On-SeaSS9 2RZ
Born February 1960
Llp designated member
Appointed 10 Mar 2003
Resigned 21 May 2025

Persons with significant control

4

1 Active
3 Ceased
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

Mr Graham Mark Powling

Ceased
1759 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 Andrew Paul Mate

Ceased
1759 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 Duncan Arthur Sheekey

Ceased
1759 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
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 March 2026
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
6 February 2026
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
14 January 2026
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
6 January 2026
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 June 2025
LLPSC05LLPSC05
Mortgage Satisfy Charge Full Limited Liability Partnership
17 June 2025
LLMR04LLMR04
Change Account Reference Date Limited Liability Partnership Current Extended
3 June 2025
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
27 May 2025
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
27 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 May 2025
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 May 2025
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 May 2025
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 May 2025
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 May 2025
LLTM01LLTM01
Confirmation Statement With No Updates
7 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
18 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
18 April 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
18 April 2023
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
24 March 2023
LLTM01LLTM01
Confirmation Statement With No Updates
23 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
22 June 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
19 June 2020
LLCH01LLCH01
Confirmation Statement With No Updates
10 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 March 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 March 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 April 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
15 October 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
19 March 2010
LLAR01LLAR01
Legacy
19 February 2010
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 May 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
11 December 2008
LLP225LLP225
Legacy
25 April 2008
LLP288aLLP288a
Legacy
18 March 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
19 March 2004
363aAnnual Return
Legacy
23 September 2003
225Change of Accounting Reference Date
Incorporation Company
10 March 2003
NEWINCIncorporation