BANGOR-ON-DEE RACES LIMITED

Register to unlock more data on OkredoRegister

BANGOR-ON-DEE RACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164898

Incorporation date

15/09/1987

Size

Dormant

Contacts

Registered address

Registered address

The Racecourse, Bangor On Dee, Wrexham LL13 0DACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/06/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon28/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon01/03/2022
Appointment of Ms Louise Adele Stewart as a director on 2022-03-01
dot icon19/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon20/05/2021
Appointment of Mr John Sullivan O'doherty as a director on 2021-05-05
dot icon19/05/2021
Termination of appointment of Richard Gwyn Thomas as a director on 2021-05-05
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon16/09/2020
Registration of charge 021648980001, created on 2020-09-10
dot icon29/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/10/2014
Appointment of Mr Marco John Garavello as a director on 2014-10-20
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Marco John Garavello as a secretary
dot icon01/07/2014
Termination of appointment of Jonathan Gray as a secretary
dot icon07/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon09/05/2011
Director's details changed for Richard Gwyn Thomas on 2011-05-06
dot icon09/05/2011
Secretary's details changed for Jonathan Edward Gray on 2011-05-06
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon07/07/2010
Termination of appointment of Timothy Bell as a director
dot icon07/07/2010
Termination of appointment of John Barlow as a director
dot icon07/07/2010
Termination of appointment of Charles Lowther as a director
dot icon07/07/2010
Termination of appointment of John Turner as a director
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed from Chester Racecourse Watergate Square Chester CH1 2LY United Kingdom
dot icon07/07/2010
Termination of appointment of William Paton Smith as a director
dot icon02/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Termination of appointment of John Barlow as a director
dot icon02/06/2010
Register inspection address has been changed
dot icon02/06/2010
Termination of appointment of John Turner as a director
dot icon02/06/2010
Termination of appointment of William Paton Smith as a director
dot icon02/06/2010
Termination of appointment of Timothy Bell as a director
dot icon02/06/2010
Termination of appointment of Charles Lowther as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 16/04/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 07/05/08; full list of members
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 07/05/07; no change of members
dot icon06/06/2007
Director resigned
dot icon01/11/2006
Auditor's resignation
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 07/05/06; full list of members
dot icon08/06/2005
Return made up to 07/05/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon09/06/2004
Return made up to 07/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Auditor's resignation
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 07/05/03; full list of members
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon06/12/2002
Director resigned
dot icon06/12/2002
Director resigned
dot icon29/05/2002
Return made up to 07/05/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon14/06/2001
Return made up to 07/05/01; change of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon07/06/2000
Return made up to 07/05/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon09/07/1999
Return made up to 07/05/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon08/06/1998
Return made up to 15/05/98; full list of members
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Registered office changed on 25/06/97 from: chorlton hall malpas cheshire SY14 7ET
dot icon20/06/1997
New secretary appointed
dot icon20/06/1997
Secretary resigned;director resigned
dot icon03/06/1997
Return made up to 15/05/97; full list of members
dot icon08/06/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 17/05/96; change of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 31/05/94; bulk list available separately
dot icon21/06/1994
New director appointed
dot icon17/05/1994
Director resigned
dot icon07/01/1994
New director appointed
dot icon22/06/1993
Return made up to 31/05/93; change of members
dot icon21/05/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Director resigned
dot icon22/06/1992
Return made up to 31/05/92; change of members
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon01/07/1991
New director appointed
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 31/05/91; full list of members
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 25/05/90; change of members
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Wd 24/07/89 ad 05/07/89--------- £ si 6@500=3000 £ ic 57000/60000
dot icon16/07/1989
Return made up to 02/06/89; full list of members
dot icon13/03/1989
New director appointed
dot icon02/12/1988
Wd 18/11/88 ad 29/10/88--------- £ si 3@500=1500 £ ic 54502/56002
dot icon29/03/1988
Wd 25/02/88 ad 04/02/88--------- £ si 109@500=54500 £ ic 2/54502
dot icon28/10/1987
Accounting reference date notified as 31/12
dot icon15/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Louise Adele
Director
01/03/2022 - Present
5
Turner, John Sloan Embree
Director
04/06/1991 - 14/04/2010
2
Thomas, Richard Gwyn
Director
10/12/2002 - 04/05/2021
4
Barnett, Charles Henry
Director
15/06/1994 - 20/05/2007
26
Bell, Timothy Michael, Captain
Director
10/12/2002 - 14/04/2010
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANGOR-ON-DEE RACES LIMITED

BANGOR-ON-DEE RACES LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at The Racecourse, Bangor On Dee, Wrexham LL13 0DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANGOR-ON-DEE RACES LIMITED?

toggle

BANGOR-ON-DEE RACES LIMITED is currently Active. It was registered on 15/09/1987 .

Where is BANGOR-ON-DEE RACES LIMITED located?

toggle

BANGOR-ON-DEE RACES LIMITED is registered at The Racecourse, Bangor On Dee, Wrexham LL13 0DA.

What does BANGOR-ON-DEE RACES LIMITED do?

toggle

BANGOR-ON-DEE RACES LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BANGOR-ON-DEE RACES LIMITED?

toggle

The latest filing was on 14/08/2025: Accounts for a dormant company made up to 2024-12-31.