Background WavePink WaveYellow Wave

NORTHALLERTON DP LTD (10216643)

NORTHALLERTON DP LTD (10216643) is an active UK company. incorporated on 6 June 2016. with registered office in Wynyard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). NORTHALLERTON DP LTD has been registered for 9 years. Current directors include RACZ, Mike.

Company Number
10216643
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
RACZ, Mike
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHALLERTON DP LTD

NORTHALLERTON DP LTD is an active company incorporated on 6 June 2016 with the registered office located in Wynyard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). NORTHALLERTON DP LTD was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10216643

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

178 York Road Hartlepool TS26 9EA England
From: 6 June 2016To: 1 May 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
New Owner
Aug 17
Loan Cleared
May 19
Loan Secured
May 19
Owner Exit
May 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

RACZ, Mike

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1982
Director
Appointed 06 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
Evolution Wynyard Business Park, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2019
York Road, HartlepoolTS26 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Ceased 20 May 2019

Mr Mike Racz

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Memorandum Articles
11 May 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Incorporation Company
6 June 2016
NEWINCIncorporation