Background WavePink WaveYellow Wave

BANGOR-ON-DEE RACES LIMITED (02164898)

BANGOR-ON-DEE RACES LIMITED (02164898) is an active UK company. incorporated on 15 September 1987. with registered office in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BANGOR-ON-DEE RACES LIMITED has been registered for 38 years. Current directors include GARAVELLO, Marco John, O'DOHERTY, John Sullivan, STEWART, Louise Adele.

Company Number
02164898
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
The Racecourse, Wrexham, LL13 0DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GARAVELLO, Marco John, O'DOHERTY, John Sullivan, STEWART, Louise Adele
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGOR-ON-DEE RACES LIMITED

BANGOR-ON-DEE RACES LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Wrexham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BANGOR-ON-DEE RACES LIMITED was registered 38 years ago.(SIC: 93110)

Status

active

Active since 38 years ago

Company No

02164898

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

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

The Racecourse Bangor On Dee Wrexham, LL13 0DA,

Timeline

16 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Oct 14
Loan Secured
Sept 20
Director Left
May 21
Director Joined
May 21
Director Joined
Feb 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GARAVELLO, Marco John

Active
The Racecourse, WrexhamLL13 0DA
Secretary
Appointed 31 May 2014

GARAVELLO, Marco John

Active
The Racecourse, WrexhamLL13 0DA
Born January 1977
Director
Appointed 20 Oct 2014

O'DOHERTY, John Sullivan

Active
The Racecourse, WrexhamLL13 0DA
Born June 1962
Director
Appointed 05 May 2021

STEWART, Louise Adele

Active
The Racecourse, WrexhamLL13 0DA
Born November 1972
Director
Appointed 01 Mar 2022

GRAY, Jonathan Edward

Resigned
The Racecourse, WrexhamLL13 0DA
Secretary
Appointed 26 Jan 2004
Resigned 31 May 2014

OCKLESTON, Peter Wynne

Resigned
Chorlton Hall, MalpasSY14 7ET
Secretary
Appointed N/A
Resigned 16 May 1997

WEBSTER, Richard Michael, Major

Resigned
Coopers Farm, HookRG27 0BQ
Secretary
Appointed 16 May 1997
Resigned 26 Jan 2004

BARLOW, John Kemp, Sir

Resigned
Ash House, NantwichCW5 8HX
Born April 1934
Director
Appointed N/A
Resigned 15 Apr 2010

BARNETT, Charles Henry

Resigned
Rose Hill, WrexhamLL13 0DE
Born July 1948
Director
Appointed 16 Jun 1994
Resigned 21 May 2007

BELL, Timothy Michael, Captain

Resigned
Llangedwyn Hall, OswestrySY10 9JW
Born August 1941
Director
Appointed 11 Dec 2002
Resigned 15 Apr 2010

EDWARDS, Christopher John

Resigned
Lande A Geon, St PeterJE3 7EA
Born March 1936
Director
Appointed N/A
Resigned 31 Dec 1992

HANMER, John Wyndham Edward, Sir

Resigned
Mere House, WhitchurchSY13 3DG
Born September 1928
Director
Appointed N/A
Resigned 25 Nov 2002

LOWTHER, Charles Douglas, Sir

Resigned
Erbistock Hall, WrexhamLL13 0DE
Born January 1946
Director
Appointed 15 Nov 1993
Resigned 15 Apr 2010

MCALPINE, Robert James

Resigned
Tilstone Lodge, TarporleyCW6 9HS
Born May 1932
Director
Appointed N/A
Resigned 25 Nov 2002

NICOLSON, Malise Allen

Resigned
Frog Hall Tilston, MalpasSY14 7HB
Born October 1921
Director
Appointed N/A
Resigned 13 May 1994

OCKLESTON, Peter Wynne

Resigned
Chorlton Hall, MalpasSY14 7ET
Born December 1934
Director
Appointed N/A
Resigned 16 May 1997

PATON SMITH, William Richard

Resigned
Marbury Hall Farm, WhitchurchSY13 4LP
Born October 1941
Director
Appointed 11 Dec 2002
Resigned 15 Apr 2010

THOMAS, Richard Gwyn

Resigned
The Racecourse, WrexhamLL13 0DA
Born December 1969
Director
Appointed 11 Dec 2002
Resigned 05 May 2021

TURNER, John Sloan Embree

Resigned
Heath Paddocks, WhitchurchSY13 2AF
Born November 1951
Director
Appointed 05 Jun 1991
Resigned 15 Apr 2010

Persons with significant control

1

Watergate Square, ChesterCH1 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Sail Address Company
2 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 November 2006
AUDAUD
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
13 March 2004
AUDAUD
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
25 June 1997
287Change of Registered Office
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
17 May 1994
288288
Legacy
7 January 1994
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
27 July 1989
88(2)R88(2)R
Legacy
16 July 1989
363363
Legacy
13 March 1989
288288
Legacy
2 December 1988
88(2)Return of Allotment of Shares
Legacy
29 March 1988
PUC 2PUC 2
Legacy
28 October 1987
224224
Incorporation Company
15 September 1987
NEWINCIncorporation