Company Information for BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED
ESTATE OFFICE, WEEKLEY, KETTERING, NORTHAMPTONSHIRE, NN16 9UP,
|
Company Registration Number
01255185
Private Limited Company
Active |
Company Name | |
---|---|
BUCCLEUCH RECREATIONAL ENTERPRISES LIMITED | |
Legal Registered Office | |
ESTATE OFFICE WEEKLEY KETTERING NORTHAMPTONSHIRE NN16 9UP Other companies in NN16 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES MCGRATH |
||
RICHARD WALTER JOHN MONTAGU DOUGLAS SCOTT BUCCLEUCH |
||
JOHN RONALD KERR GLEN |
||
ELIZABETH MARIAN FRANCES SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE THE DUCHESS OF BUCCLEUCH |
Director | ||
WALTER FRANCIS JOHN DUKE OF BUCCLEUCH & QUEENSBERRY |
Director | ||
JAMES MUIR GALLOWAY GALBRAITH |
Director | ||
ALASTAIR STURROCK MILLAR |
Company Secretary | ||
THE DUCHESS OF BUCCLEUCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGHOLM FARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
BQ FARMS (SOUTH) LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-06 | Active | |
BUCCLEUCH WOODLANDS ENTERPRISES LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-03-01 | Active | |
EUCHAN HYDRO ELECTRIC COMPANY LIMITED | Company Secretary | 2004-09-15 | CURRENT | 2004-02-26 | Dissolved 2017-03-14 | |
BUCCLEUCH RURAL SOLUTIONS LTD | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2018-01-16 | |
THE BUCCLEUCH ESTATES PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Active | |
BUCCLEUCH HERITAGE BRANDS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1995-08-29 | Dissolved 2013-10-11 | |
GRANTON ASSETS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1932-03-07 | Active | |
BUCCLEUCH ESTATES, LTD. (THE) | Company Secretary | 1999-01-01 | CURRENT | 1923-03-22 | Active | |
BELLENDEAN LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1962-04-30 | Active | |
B Q FARMS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1977-08-02 | Active | |
B.Q.FARMING PARTNERSHIPS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1978-02-06 | Active | |
ECKFORD FARMING LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1979-12-28 | Dissolved 2018-07-31 | |
BUCCLEUCH WOODLANDS LIMITED | Company Secretary | 1999-01-01 | CURRENT | 1982-04-14 | Active | |
BOUGHTON ESTATES LIMITED(THE) | Company Secretary | 1998-01-01 | CURRENT | 1932-12-28 | Active | |
THE BUCCLEUCH LIVING HERITAGE TRUST | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
THE BORDERS DISTILLERY COMPANY LIMITED | Director | 2015-11-05 | CURRENT | 2013-03-13 | Active | |
NLEI LTD | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
TARRAS PARK PROPERTIES (NORTH) LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
BUCCLEUCH HOLDINGS LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
THE MDS ESTATES LIMITED | Director | 2014-12-03 | CURRENT | 2014-09-16 | Active | |
PS ENTERPRISES LIMITED | Director | 2014-01-09 | CURRENT | 2009-03-30 | Active | |
THE BUCCLEUCH LIVING HERITAGE TRUST | Director | 2011-08-29 | CURRENT | 2010-04-19 | Active | |
BOUGHTON ESTATES LIMITED(THE) | Director | 2010-05-26 | CURRENT | 1932-12-28 | Active | |
BUCCLEUCH PROPERTIES LIMITED | Director | 2008-11-18 | CURRENT | 2003-07-04 | Active | |
BUCCLEUCH ESTATES, LTD. (THE) | Director | 2008-11-18 | CURRENT | 1923-03-22 | Active | |
BOUGHTON ESTATES LIMITED(THE) | Director | 1995-01-23 | CURRENT | 1932-12-28 | Active | |
BUCCLEUCH ESTATES, LTD. (THE) | Director | 1995-01-23 | CURRENT | 1923-03-22 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Weekend Kiosk Assistant | Dalkeith | *Dalkeith Country Park* Dalkeith Country Park is currently undergoing a transformation, due to launch soon, with brand new retail, catering and leisure | |
Tearoom Assistant | Selkirk | *Bowhill House* *2016 Season (April to end of September)* We are looking for enthusiastic individuals to join our friendly and busy Visitor Services team at | |
Weekend Kiosk Assistant | Dalkeith | *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, with | |
Castle Guide | Thornhill | *Drumlanrig Castle* *2016 Season (March to August)* We are looking for professional and motivated individuals to represent one of Dumfries & Galloways | |
Visitor Services Assistant | Thornhill | *Drumlanrig Castle* *2016 Season (March to August)* We are looking for professional and motivated individuals to represent one of Dumfries & Galloways | |
Tearoom Assistant | Thornhill | *Drumlanrig Castle* *2016 Season (March to August)* We are looking for professional and motivated individuals to represent one of Dumfries & Galloways |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
RP04AP01 | Second filing of director appointment of Bernard Higgins | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
CH01 | Director's details changed for Duches of Buccleuch Elizabeth Marian Frances Scott on 2021-04-01 | |
CH01 | Director's details changed for Lord Charles David Montagu Douglas Scott on 2021-04-01 | |
AP03 | Appointment of Mr Jonathan Scott Alexander as company secretary on 2021-04-01 | |
TM02 | Termination of appointment of Michael James Mcgrath on 2021-03-31 | |
SH01 | 30/10/20 STATEMENT OF CAPITAL GBP 18700000 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES | |
SH01 | 30/10/19 STATEMENT OF CAPITAL GBP 16900000 | |
AP01 | DIRECTOR APPOINTED MR BERNARD HIGGINS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RONALD KERR GLEN | |
SH01 | 29/10/18 STATEMENT OF CAPITAL GBP 2000000 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED LORD CHARLES DAVID MONTAGU DOUGLAS SCOTT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 13500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES13 | CREATION OF ADDITIONAL SHARES 26/10/2017 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 13500000 | |
SH01 | 26/10/17 STATEMENT OF CAPITAL GBP 13500000 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 12000000 | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 12000000 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 9500000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 9500000 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 9500000 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 8500000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/10/14 STATEMENT OF CAPITAL GBP 8500000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD KERR GLEN / 15/07/2014 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 7200000 | |
AR01 | 07/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
SH01 | 23/10/13 STATEMENT OF CAPITAL GBP 6000000 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM ESTATE OFFICE WEEKLEY KETTERING NORTHHAMPTONSHIRE IN ENGLAND | |
AR01 | 07/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
RES13 | REMOVAL OF LIMIT TO AUTHORISED SHARE CAPITAL 11/10/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/10/12 STATEMENT OF CAPITAL GBP 6000000 | |
AR01 | 07/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MCGRATH / 01/07/2011 | |
RES13 | AUTH SHARE CAP REVOKED 03/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 03/10/11 STATEMENT OF CAPITAL GBP 5500000 | |
AR01 | 07/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE THE DUCHESS OF BUCCLEUCH | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/10/10 STATEMENT OF CAPITAL GBP 5005813 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
RES13 | OVERDRAFT AGREEMENT 26/05/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUCHES OF BUCCLEUCH ELIZABETH MARIAN FRANCES SCOTT / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HER GRACE THE DUCHESS OF BUCCLEUCH / 01/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT EARL OF DALKEITH / 04/09/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/10/05--------- £ SI 4205713@1=4205713 £ IC 100/4205813 | |
123 | NC INC ALREADY ADJUSTED 29/09/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/4500000 29/0 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
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.
|
|
|
|
|
|
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
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:
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. |