Company NameDriffield Dp Ltd
DirectorMike Racz
Company StatusActive
Company Number10239791
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleFranchisee
Country of ResidenceUnited Kingdom
Correspondence Address178 York Road
Hartlepool
TS26 9EA

Location

Registered AddressUnit 10 Evolution Wynyard Business Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

29 April 2019Delivered on: 8 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 25 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
6 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
5 July 2021Change of details for Mr Mike Racz as a person with significant control on 19 June 2020 (2 pages)
2 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 July 2021Director's details changed for Mr Mike Racz on 19 June 2020 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 June 2020Cessation of Racz Investment Ltd as a person with significant control on 18 June 2020 (1 page)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 June 2020Notification of Magna Dp Ltd as a person with significant control on 19 June 2019 (2 pages)
29 June 2020Cessation of Mike Racz as a person with significant control on 18 June 2020 (1 page)
12 May 2020Memorandum and Articles of Association (17 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 May 2020Registered office address changed from Domino's Pizza 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 1 May 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 October 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
2 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
8 May 2019Registration of charge 102397910002, created on 29 April 2019 (55 pages)
2 May 2019Satisfaction of charge 102397910001 in full (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 March 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
19 March 2018Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
19 March 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Notification of Racz Investment Ltd as a person with significant control on 1 July 2016 (1 page)
6 July 2017Notification of Mike Racz as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Notification of Racz Investment Ltd as a person with significant control on 1 July 2016 (1 page)
6 July 2017Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Racz Investment Ltd as a person with significant control on 6 July 2017 (1 page)
27 June 2017Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Notification of Mike Racz as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Notification of Mike Racz as a person with significant control on 27 June 2017 (2 pages)
25 October 2016Registration of charge 102397910001, created on 24 October 2016 (23 pages)
25 October 2016Registration of charge 102397910001, created on 24 October 2016 (23 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 100
(24 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 100
(24 pages)