Introduction
Watch Company
B
BLACKETT HART & PRATT LLP
BLACKETT HART & PRATT LLP is an active company incorporated on 11 April 2006 with the registered office located in Darlington. BLACKETT HART & PRATT LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC319059
LLP Company
Age
19 Years
Incorporated 11 April 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 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
Last Filed
Made up to 9 May 2025 (11 months ago)
Next Due
Due by 23 May 2026
For period ending 9 May 2026
Address
Westgate House Faverdale Darlington, DL3 0PZ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Apr 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
35
4 Active
31 Resigned
Name
Role
Appointed
Status
BIGLIN, Helen
ActiveWestgate House, DarlingtonDL3 0PZ
Born October 1966
Llp designated member
Appointed 11 Apr 2006
BIGLIN, Helen
Westgate House, DarlingtonDL3 0PZ
Born October 1966
Llp designated member
11 Apr 2006
Active
HEWITSON, Andrea
ActiveWestgate House, DarlingtonDL3 0PZ
Born July 1964
Llp designated member
Appointed 01 Aug 2009
HEWITSON, Andrea
Westgate House, DarlingtonDL3 0PZ
Born July 1964
Llp designated member
01 Aug 2009
Active
PRATT, John Anthony
ActiveWestgate House, DarlingtonDL3 0PZ
Born August 1952
Llp designated member
Appointed 11 Apr 2006
PRATT, John Anthony
Westgate House, DarlingtonDL3 0PZ
Born August 1952
Llp designated member
11 Apr 2006
Active
PRATT, Karen Stephanie
ActiveWestgate House, DarlingtonDL3 0PZ
Born December 1956
Llp designated member
Appointed 11 Apr 2006
PRATT, Karen Stephanie
Westgate House, DarlingtonDL3 0PZ
Born December 1956
Llp designated member
11 Apr 2006
Active
BAKER, Thomas Richard
Resigned83 Davenport Road, YarmTS15 9TN
Born May 1949
Llp designated member
Appointed 01 Jul 2007
Resigned 31 Mar 2013
BAKER, Thomas Richard
83 Davenport Road, YarmTS15 9TN
Born May 1949
Llp designated member
01 Jul 2007
Resigned 31 Mar 2013
Resigned
BIRKS, David Anthony
Resigned4 Masham Road, BedaleDL8 2AE
Born March 1964
Llp designated member
Appointed 01 Sept 2008
Resigned 30 Jun 2014
BIRKS, David Anthony
4 Masham Road, BedaleDL8 2AE
Born March 1964
Llp designated member
01 Sept 2008
Resigned 30 Jun 2014
Resigned
BLACKETT, Peter Rodney
ResignedWestgate House, DarlingtonDL3 0PZ
Born January 1947
Llp designated member
Appointed 11 Apr 2006
Resigned 23 Dec 2025
BLACKETT, Peter Rodney
Westgate House, DarlingtonDL3 0PZ
Born January 1947
Llp designated member
11 Apr 2006
Resigned 23 Dec 2025
Resigned
BURNETT, James Daniel Julius
ResignedDunsa Manor, RichmondDL11 7HE
Born October 1964
Llp designated member
Appointed 11 Apr 2006
Resigned 30 Jun 2014
BURNETT, James Daniel Julius
Dunsa Manor, RichmondDL11 7HE
Born October 1964
Llp designated member
11 Apr 2006
Resigned 30 Jun 2014
Resigned
COLLIE, Ursula Claire
ResignedGreencroft, RichmondDL10 6DT
Born November 1961
Llp designated member
Appointed 11 Apr 2006
Resigned 30 Jun 2010
COLLIE, Ursula Claire
Greencroft, RichmondDL10 6DT
Born November 1961
Llp designated member
11 Apr 2006
Resigned 30 Jun 2010
Resigned
COPELAND, Gary James
ResignedFernwood 18 Amerston Close, BillinghamTS22 5QX
Born October 1959
Llp designated member
Appointed 11 Apr 2006
Resigned 01 Oct 2008
COPELAND, Gary James
Fernwood 18 Amerston Close, BillinghamTS22 5QX
Born October 1959
Llp designated member
11 Apr 2006
Resigned 01 Oct 2008
Resigned
CRAWFORD, George
Resigned74a Queens Road, Whitley BayNE26 3AX
Born July 1951
Llp designated member
Appointed 01 Oct 2006
Resigned 31 Jan 2014
CRAWFORD, George
74a Queens Road, Whitley BayNE26 3AX
Born July 1951
Llp designated member
01 Oct 2006
Resigned 31 Jan 2014
Resigned
DIXON, Jonathan
ResignedRocks Road, HalifaxHX3 0HR
Born June 1951
Llp designated member
Appointed 01 Apr 2008
Resigned 31 Oct 2013
DIXON, Jonathan
Rocks Road, HalifaxHX3 0HR
Born June 1951
Llp designated member
01 Apr 2008
Resigned 31 Oct 2013
Resigned
GARDENER, Andrea Jayne
Resigned24 Goodwell Lea, DurhamDH7 8EN
Born October 1971
Llp designated member
Appointed 10 Apr 2007
Resigned 30 Jun 2008
GARDENER, Andrea Jayne
24 Goodwell Lea, DurhamDH7 8EN
Born October 1971
Llp designated member
10 Apr 2007
Resigned 30 Jun 2008
Resigned
GAUDERN, Emma Mary
ResignedFaverdale, DarlingtonDL3 0PZ
Born August 1975
Llp designated member
Appointed 19 Apr 2010
Resigned 31 Jan 2014
GAUDERN, Emma Mary
Faverdale, DarlingtonDL3 0PZ
Born August 1975
Llp designated member
19 Apr 2010
Resigned 31 Jan 2014
Resigned
GREENWAY, Stephen
Resigned31 Albury Park Road, North ShieldsNE30 2SH
Born April 1962
Llp designated member
Appointed 30 Aug 2007
Resigned 01 Dec 2008
GREENWAY, Stephen
31 Albury Park Road, North ShieldsNE30 2SH
Born April 1962
Llp designated member
30 Aug 2007
Resigned 01 Dec 2008
Resigned
GREENWAY, Stephen
Resigned31 Albury Park Road, North ShieldsNE30 2SH
Born April 1962
Llp designated member
Appointed 04 Jun 2007
Resigned 24 Jul 2007
GREENWAY, Stephen
31 Albury Park Road, North ShieldsNE30 2SH
Born April 1962
Llp designated member
04 Jun 2007
Resigned 24 Jul 2007
Resigned
HAMER, Terence Paul
Resigned4 Manor Cottages, Co DurhamTS21 1HN
Born March 1958
Llp designated member
Appointed 11 Apr 2006
Resigned 30 Jun 2015
HAMER, Terence Paul
4 Manor Cottages, Co DurhamTS21 1HN
Born March 1958
Llp designated member
11 Apr 2006
Resigned 30 Jun 2015
Resigned
HART, Norman Thomas
ResignedWest Winds, DurhamDH1 3PR
Born February 1943
Llp designated member
Appointed 11 Apr 2006
Resigned 30 Jun 2010
HART, Norman Thomas
West Winds, DurhamDH1 3PR
Born February 1943
Llp designated member
11 Apr 2006
Resigned 30 Jun 2010
Resigned
HILTON, Neil James
Resigned55 Darrowby Drive, DarlingtonDL3 0GZ
Born January 1975
Llp designated member
Appointed 01 Aug 2006
Resigned 31 Jan 2008
HILTON, Neil James
55 Darrowby Drive, DarlingtonDL3 0GZ
Born January 1975
Llp designated member
01 Aug 2006
Resigned 31 Jan 2008
Resigned
HODGSON, James
ResignedWestgate House, DarlingtonDL3 0PZ
Born October 1957
Llp designated member
Appointed 01 Oct 2012
Resigned 28 Jun 2013
HODGSON, James
Westgate House, DarlingtonDL3 0PZ
Born October 1957
Llp designated member
01 Oct 2012
Resigned 28 Jun 2013
Resigned
HOLT, Peter Russell
ResignedMidgley, HalifaxHX2 6XB
Born July 1949
Llp designated member
Appointed 01 Apr 2008
Resigned 28 Feb 2011
HOLT, Peter Russell
Midgley, HalifaxHX2 6XB
Born July 1949
Llp designated member
01 Apr 2008
Resigned 28 Feb 2011
Resigned
HUNTER, Sonia Joan
ResignedGuisborough Road, MiddlesbroughTS9 6QJ
Born May 1968
Llp designated member
Appointed 11 Apr 2006
Resigned 04 Jan 2016
HUNTER, Sonia Joan
Guisborough Road, MiddlesbroughTS9 6QJ
Born May 1968
Llp designated member
11 Apr 2006
Resigned 04 Jan 2016
Resigned
JAMES, Andrew Vye
Resigned65 The Grove, MiddlesbroughTS7 8AL
Born June 1940
Llp designated member
Appointed 01 Jul 2007
Resigned 31 Mar 2010
JAMES, Andrew Vye
65 The Grove, MiddlesbroughTS7 8AL
Born June 1940
Llp designated member
01 Jul 2007
Resigned 31 Mar 2010
Resigned
LAWSON, Brian, Sol
ResignedThe Grange, PrudhoeNE42 5LB
Born October 1943
Llp designated member
Appointed 11 Apr 2006
Resigned 02 Oct 2009
LAWSON, Brian, Sol
The Grange, PrudhoeNE42 5LB
Born October 1943
Llp designated member
11 Apr 2006
Resigned 02 Oct 2009
Resigned
LEADBITTER, Melanie Louise
ResignedGreen Park Avenue, HalifaxHX3 0SR
Born April 1979
Llp designated member
Appointed 01 Apr 2008
Resigned 01 Jun 2012
LEADBITTER, Melanie Louise
Green Park Avenue, HalifaxHX3 0SR
Born April 1979
Llp designated member
01 Apr 2008
Resigned 01 Jun 2012
Resigned
LISGO, Tom
ResignedHope House, MorpethNE61 2DZ
Born October 1955
Llp designated member
Appointed 01 Oct 2006
Resigned 31 Mar 2011
LISGO, Tom
Hope House, MorpethNE61 2DZ
Born October 1955
Llp designated member
01 Oct 2006
Resigned 31 Mar 2011
Resigned
LUCAS, David Paul
Resigned67 Northallerton Road, NorthallertonDL6 2QA
Born January 1963
Llp designated member
Appointed 01 May 2008
Resigned 30 Jun 2014
LUCAS, David Paul
67 Northallerton Road, NorthallertonDL6 2QA
Born January 1963
Llp designated member
01 May 2008
Resigned 30 Jun 2014
Resigned
MOFFITT, Margot Suzanne
Resigned1 Beverley Terrace, North ShieldsNE30 4NT
Born October 1953
Llp designated member
Appointed 11 Apr 2006
Resigned 06 Apr 2011
MOFFITT, Margot Suzanne
1 Beverley Terrace, North ShieldsNE30 4NT
Born October 1953
Llp designated member
11 Apr 2006
Resigned 06 Apr 2011
Resigned
MONAGHAN, Paul
ResignedL'Arbre Crescent, Newcastle Upon TyneNE16 5YQ
Born June 1980
Llp designated member
Appointed 01 Jan 2012
Resigned 31 Jan 2013
MONAGHAN, Paul
L'Arbre Crescent, Newcastle Upon TyneNE16 5YQ
Born June 1980
Llp designated member
01 Jan 2012
Resigned 31 Jan 2013
Resigned
NOBLE, Ann Louise
ResignedWarley, HalifaxHX2 7RN
Born April 1956
Llp designated member
Appointed 01 Apr 2008
Resigned 28 Feb 2013
NOBLE, Ann Louise
Warley, HalifaxHX2 7RN
Born April 1956
Llp designated member
01 Apr 2008
Resigned 28 Feb 2013
Resigned
RIDLER, Graham John
Resigned3 Silcoates Avenue, WakefieldWF2 0UP
Born February 1962
Llp designated member
Appointed 02 Jan 2007
Resigned 30 Jan 2009
RIDLER, Graham John
3 Silcoates Avenue, WakefieldWF2 0UP
Born February 1962
Llp designated member
02 Jan 2007
Resigned 30 Jan 2009
Resigned
RIPPON, Matthew James
Resigned171 Grange Road, DarlingtonDL1 5NT
Born July 1969
Llp designated member
Appointed 30 Apr 2007
Resigned 30 Sept 2009
RIPPON, Matthew James
171 Grange Road, DarlingtonDL1 5NT
Born July 1969
Llp designated member
30 Apr 2007
Resigned 30 Sept 2009
Resigned
RITZEMA, Graeme
Resigned1 Lyndhurst Road, Newcastle Upon TyneNE12 9NT
Born March 1959
Llp designated member
Appointed 11 Apr 2006
Resigned 31 Jan 2012
RITZEMA, Graeme
1 Lyndhurst Road, Newcastle Upon TyneNE12 9NT
Born March 1959
Llp designated member
11 Apr 2006
Resigned 31 Jan 2012
Resigned
ROBINSON, Simon Andrew
Resigned31 Wells Green, RichmondDL10 6NH
Born November 1960
Llp designated member
Appointed 11 Apr 2006
Resigned 30 Jun 2014
ROBINSON, Simon Andrew
31 Wells Green, RichmondDL10 6NH
Born November 1960
Llp designated member
11 Apr 2006
Resigned 30 Jun 2014
Resigned
SAXON, Paul Sidney
ResignedHillside Road, MorpethNE65 7PT
Born July 1960
Llp designated member
Appointed 11 Apr 2006
Resigned 31 Jan 2014
SAXON, Paul Sidney
Hillside Road, MorpethNE65 7PT
Born July 1960
Llp designated member
11 Apr 2006
Resigned 31 Jan 2014
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr John Anthony Pratt
ActiveWestgate House, DarlingtonDL3 0PZ
Born August 1952
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
Notified 11 Apr 2018
Mr John Anthony Pratt
Westgate House, DarlingtonDL3 0PZ
Born August 1952
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
11 Apr 2018
Active
Mr Peter Rodney Blackett
CeasedWestgate House, DarlingtonDL3 0PZ
Born January 1947
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 11 Apr 2016
Ceased 23 Dec 2025
Mr Peter Rodney Blackett
Westgate House, DarlingtonDL3 0PZ
Born January 1947
Voting rights 25 to 50 percent limited liability partnership
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
11 Apr 2016
Ceased 23 Dec 2025
Ceased
Mr Peter Rodney Blackett
CeasedWestgate House, DarlingtonDL3 0PZ
Born April 1947
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
Notified 11 Apr 2016
Ceased 11 Apr 2016
Mr Peter Rodney Blackett
Westgate House, DarlingtonDL3 0PZ
Born April 1947
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
11 Apr 2016
Ceased 11 Apr 2016
Ceased
Mrs Andrea Hewitson
CeasedWestgate House, DarlingtonDL3 0PZ
Born July 1964
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
Notified 11 Apr 2016
Ceased 11 Apr 2016
Mrs Andrea Hewitson
Westgate House, DarlingtonDL3 0PZ
Born July 1964
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
11 Apr 2016
Ceased 11 Apr 2016
Ceased
Mrs Karen Stephanie Pratt
ActiveWestgate House, DarlingtonDL3 0PZ
Born December 1956
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
Notified 11 Apr 2016
Mrs Karen Stephanie Pratt
Westgate House, DarlingtonDL3 0PZ
Born December 1956
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
11 Apr 2016
Active
Filing History
164
Description
Type
Date Filed
Document
4 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 February 2026
4 February 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 February 2026
16 May 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
16 May 2025
16 May 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 May 2025
20 September 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 September 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 June 2023
26 July 2021
CVA3CVA3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
CVA3CVA3
26 July 2021
28 July 2020
CVA3CVA3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
CVA3CVA3
28 July 2020
23 July 2019
CVA3CVA3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
CVA3CVA3
23 July 2019
23 July 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 July 2019
23 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 July 2019
23 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 July 2019
23 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 July 2019
23 July 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
23 July 2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
30 July 2018
1.11.1
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1.11.1
30 July 2018
No document
30 July 2018
CVA3CVA3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
CVA3CVA3
30 July 2018
8 June 2016
1.11.1
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1.11.1
8 June 2016
4 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 January 2016
7 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 December 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 July 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 July 2014
5 November 2013
LLMR05LLMR05
Mortgage Charge Part Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
5 November 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 May 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 May 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 July 2011
Legacy
5 February 2007
LGLOLGLO
Legacy
LGLOLGLO
5 February 2007
No document