Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED
Company Information for

BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED

ESTATE OFFICE, WEEKLEY, KETTERING, NORTHAMPTONSHIRE, NN16 9UP,
Company Registration Number
01255185
Private Limited Company
Active

Company Overview

About Buccleuch Recreational Enterprises Ltd
BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED was founded on 1976-04-20 and has its registered office in Kettering. The organisation's status is listed as "Active". Buccleuch Recreational Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED
 
Legal Registered Office
ESTATE OFFICE
WEEKLEY
KETTERING
NORTHAMPTONSHIRE
NN16 9UP
Other companies in NN16
 
Filing Information
Company Number 01255185
Company ID Number 01255185
Date formed 1976-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 16:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES MCGRATH
Company Secretary 1998-01-01
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT BUCCLEUCH
Director 1991-06-07
JOHN RONALD KERR GLEN
Director 2010-05-26
ELIZABETH MARIAN FRANCES SCOTT
Director 1995-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE THE DUCHESS OF BUCCLEUCH
Director 1995-01-23 2011-04-18
WALTER FRANCIS JOHN DUKE OF BUCCLEUCH & QUEENSBERRY
Director 1991-06-07 2007-09-04
JAMES MUIR GALLOWAY GALBRAITH
Director 1991-06-07 2003-10-04
ALASTAIR STURROCK MILLAR
Company Secretary 1991-06-07 1998-01-01
THE DUCHESS OF BUCCLEUCH
Director 1991-06-07 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES MCGRATH LANGHOLM FARMS LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-06 Active - Proposal to Strike off
MICHAEL JAMES MCGRATH BQ FARMS (SOUTH) LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-06 Active
MICHAEL JAMES MCGRATH BUCCLEUCH WOODLANDS ENTERPRISES LIMITED Company Secretary 2005-08-23 CURRENT 2005-03-01 Active
MICHAEL JAMES MCGRATH EUCHAN HYDRO ELECTRIC COMPANY LIMITED Company Secretary 2004-09-15 CURRENT 2004-02-26 Dissolved 2017-03-14
MICHAEL JAMES MCGRATH BUCCLEUCH RURAL SOLUTIONS LTD Company Secretary 2003-10-09 CURRENT 2003-10-09 Dissolved 2018-01-16
MICHAEL JAMES MCGRATH THE BUCCLEUCH ESTATES PENSION TRUSTEE COMPANY LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active
MICHAEL JAMES MCGRATH BUCCLEUCH HERITAGE BRANDS LIMITED Company Secretary 1999-01-01 CURRENT 1995-08-29 Dissolved 2013-10-11
MICHAEL JAMES MCGRATH GRANTON ASSETS LIMITED Company Secretary 1999-01-01 CURRENT 1932-03-07 Active
MICHAEL JAMES MCGRATH BUCCLEUCH ESTATES, LTD. (THE) Company Secretary 1999-01-01 CURRENT 1923-03-22 Active
MICHAEL JAMES MCGRATH BELLENDEAN LIMITED Company Secretary 1999-01-01 CURRENT 1962-04-30 Active
MICHAEL JAMES MCGRATH B Q FARMS LIMITED Company Secretary 1999-01-01 CURRENT 1977-08-02 Active
MICHAEL JAMES MCGRATH B.Q.FARMING PARTNERSHIPS LIMITED Company Secretary 1999-01-01 CURRENT 1978-02-06 Active
MICHAEL JAMES MCGRATH ECKFORD FARMING LIMITED Company Secretary 1999-01-01 CURRENT 1979-12-28 Dissolved 2018-07-31
MICHAEL JAMES MCGRATH BUCCLEUCH WOODLANDS LIMITED Company Secretary 1999-01-01 CURRENT 1982-04-14 Active
MICHAEL JAMES MCGRATH BOUGHTON ESTATES LIMITED(THE) Company Secretary 1998-01-01 CURRENT 1932-12-28 Active
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT BUCCLEUCH THE BUCCLEUCH LIVING HERITAGE TRUST Director 2010-04-19 CURRENT 2010-04-19 Active
JOHN RONALD KERR GLEN THE BORDERS DISTILLERY COMPANY LIMITED Director 2015-11-05 CURRENT 2013-03-13 Active
JOHN RONALD KERR GLEN NLEI LTD Director 2015-07-28 CURRENT 2015-07-28 Active
JOHN RONALD KERR GLEN TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JOHN RONALD KERR GLEN BUCCLEUCH HOLDINGS LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN RONALD KERR GLEN THE MDS ESTATES LIMITED Director 2014-12-03 CURRENT 2014-09-16 Active
JOHN RONALD KERR GLEN PS ENTERPRISES LIMITED Director 2014-01-09 CURRENT 2009-03-30 Active
JOHN RONALD KERR GLEN THE BUCCLEUCH LIVING HERITAGE TRUST Director 2011-08-29 CURRENT 2010-04-19 Active
JOHN RONALD KERR GLEN BOUGHTON ESTATES LIMITED(THE) Director 2010-05-26 CURRENT 1932-12-28 Active
JOHN RONALD KERR GLEN BUCCLEUCH PROPERTIES LIMITED Director 2008-11-18 CURRENT 2003-07-04 Active
JOHN RONALD KERR GLEN BUCCLEUCH ESTATES, LTD. (THE) Director 2008-11-18 CURRENT 1923-03-22 Active
ELIZABETH MARIAN FRANCES SCOTT BOUGHTON ESTATES LIMITED(THE) Director 1995-01-23 CURRENT 1932-12-28 Active
ELIZABETH MARIAN FRANCES SCOTT BUCCLEUCH ESTATES, LTD. (THE) Director 1995-01-23 CURRENT 1923-03-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Weekend Kiosk AssistantDalkeith*Dalkeith Country Park* Dalkeith Country Park is currently undergoing a transformation, due to launch soon, with brand new retail, catering and leisure2016-05-05
Tearoom AssistantSelkirk*Bowhill House* *2016 Season (April to end of September)* We are looking for enthusiastic individuals to join our friendly and busy Visitor Services team at2016-04-14
Weekend Kiosk AssistantDalkeith*Dalkeith Country Park* *6.91 per hour (7.20 from 1 April)* Dalkeith Country Park is currently undergoing a transformation, due to launch June 2016, with2016-02-24
Castle GuideThornhill*Drumlanrig Castle* *2016 Season (March to August)* We are looking for professional and motivated individuals to represent one of Dumfries & Galloways2016-02-09
Visitor Services AssistantThornhill*Drumlanrig Castle* *2016 Season (March to August)* We are looking for professional and motivated individuals to represent one of Dumfries & Galloways2016-02-09
Tearoom AssistantThornhill*Drumlanrig Castle* *2016 Season (March to August)* We are looking for professional and motivated individuals to represent one of Dumfries & Galloways2016-02-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-03Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-05-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-05-03Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-05-03Audit exemption subsidiary accounts made up to 2022-10-31
2022-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-05RP04AP01Second filing of director appointment of Bernard Higgins
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-04-15CH01Director's details changed for Duches of Buccleuch Elizabeth Marian Frances Scott on 2021-04-01
2021-04-14CH01Director's details changed for Lord Charles David Montagu Douglas Scott on 2021-04-01
2021-04-01AP03Appointment of Mr Jonathan Scott Alexander as company secretary on 2021-04-01
2021-04-01TM02Termination of appointment of Michael James Mcgrath on 2021-03-31
2020-12-08SH0130/10/20 STATEMENT OF CAPITAL GBP 18700000
2020-11-26RES13Resolutions passed:
  • Audit exemption under section 479A 30/09/2020
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2019-12-04SH0130/10/19 STATEMENT OF CAPITAL GBP 16900000
2019-12-03AP01DIRECTOR APPOINTED MR BERNARD HIGGINS
2019-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD KERR GLEN
2018-11-27SH0129/10/18 STATEMENT OF CAPITAL GBP 2000000
2018-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-04AP01DIRECTOR APPOINTED LORD CHARLES DAVID MONTAGU DOUGLAS SCOTT
2018-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 13500000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Creation of additional shares 26/10/2017
2017-11-20RES13CREATION OF ADDITIONAL SHARES 26/10/2017
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 13500000
2017-11-15SH0126/10/17 STATEMENT OF CAPITAL GBP 13500000
2017-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 12000000
2016-09-20SH0101/09/16 STATEMENT OF CAPITAL GBP 12000000
2016-09-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 9500000
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 9500000
2015-11-11SH0128/10/15 STATEMENT OF CAPITAL GBP 9500000
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 8500000
2015-06-23AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-18SH0128/10/14 STATEMENT OF CAPITAL GBP 8500000
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD KERR GLEN / 15/07/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 7200000
2014-06-11AR0107/06/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-26SH0123/10/13 STATEMENT OF CAPITAL GBP 6000000
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM ESTATE OFFICE WEEKLEY KETTERING NORTHHAMPTONSHIRE IN ENGLAND
2013-06-20AR0107/06/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-07RES13REMOVAL OF LIMIT TO AUTHORISED SHARE CAPITAL 11/10/2012
2012-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-23SH0111/10/12 STATEMENT OF CAPITAL GBP 6000000
2012-06-13AR0107/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCGRATH / 01/07/2011
2011-10-07RES13AUTH SHARE CAP REVOKED 03/10/2011
2011-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-07SH0103/10/11 STATEMENT OF CAPITAL GBP 5500000
2011-06-15AR0107/06/11 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE THE DUCHESS OF BUCCLEUCH
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-27SH0121/10/10 STATEMENT OF CAPITAL GBP 5005813
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-21RES13OVERDRAFT AGREEMENT 26/05/2010
2010-06-17AP01DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN
2010-06-09AR0107/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUCHES OF BUCCLEUCH ELIZABETH MARIAN FRANCES SCOTT / 01/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HER GRACE THE DUCHESS OF BUCCLEUCH / 01/06/2010
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-17363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-26363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT EARL OF DALKEITH / 04/09/2007
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288bDIRECTOR RESIGNED
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-20363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-11-24AUDAUDITOR'S RESIGNATION
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-07363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-11-16SASHARES AGREEMENT OTC
2005-11-1688(2)RAD 27/10/05--------- £ SI 4205713@1=4205713 £ IC 100/4205813
2005-10-11123NC INC ALREADY ADJUSTED 29/09/05
2005-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-11RES04£ NC 100/4500000 29/0
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-08363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-06363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-12-01288bDIRECTOR RESIGNED
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-25363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-18363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-22363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-19363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-16363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-12-20288bSECRETARY RESIGNED
1998-12-20288aNEW SECRETARY APPOINTED
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-25363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1997-06-25363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED
Trademarks
We have not found any records of BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.