Background WavePink WaveYellow Wave

BRIDLINGTON DP LTD (10463889)

BRIDLINGTON DP LTD (10463889) is an active UK company. incorporated on 4 November 2016. with registered office in Billingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). BRIDLINGTON DP LTD has been registered for 9 years. Current directors include RACZ, Mike.

Company Number
10463889
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
Unit 10 Evolution, Wynyard Business Park Wynyard Avenue, Billingham, 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
B

BRIDLINGTON DP LTD

BRIDLINGTON DP LTD is an active company incorporated on 4 November 2016 with the registered office located in Billingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). BRIDLINGTON DP LTD was registered 9 years ago.(SIC: 47290)

Status

active

Active since 9 years ago

Company No

10463889

LTD Company

Age

9 Years

Incorporated 4 November 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

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

Previous Addresses

Domino's Pizza 178 York Road Hartlepool TS26 9EA England
From: 4 November 2016To: 1 August 2019
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jun 17
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RACZ, Mike

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1982
Director
Appointed 04 Nov 2016

Persons with significant control

2

Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2019

Mr Mike Racz

Active
Wynyard Avenue, BillinghamTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

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
3 November 2025
CS01Confirmation Statement
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
12 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
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
10 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 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
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2017
MR01Registration of a Charge
Incorporation Company
4 November 2016
NEWINCIncorporation