Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BWUK OPERATOR LTD
Company Information for

BWUK OPERATOR LTD

54 Portland Place, London, W1B 1DY,
Company Registration Number
05903109
Private Limited Company
Active

Company Overview

About Bwuk Operator Ltd
BWUK OPERATOR LTD was founded on 2006-08-11 and has its registered office in London. The organisation's status is listed as "Active". Bwuk Operator Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BWUK OPERATOR LTD
 
Legal Registered Office
54 Portland Place
London
W1B 1DY
Other companies in EC2M
 
Previous Names
MACDONALD MARINE LIMITED18/02/2020
BOWLFRONT LIMITED20/09/2006
Filing Information
Company Number 05903109
Company ID Number 05903109
Date formed 2006-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB220329451  
Last Datalog update: 2024-04-15 10:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BWUK OPERATOR LTD
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 BWUK OPERATOR LTD

Current Directors
Officer Role Date Appointed
ROBERT GORDON FRASER
Director 2006-08-16
RUARIDH MACDONALD
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW GUILE
Director 2006-10-16 2015-01-31
DONALD JOHN MACDONALD
Director 2010-10-27 2010-11-01
MARK ROSS
Company Secretary 2009-01-05 2010-04-06
ROBERT GORDON FRASER
Company Secretary 2006-08-16 2009-01-05
GERARD HENRY SMITH
Director 2006-09-20 2008-04-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-11 2006-08-16
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-11 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON FRASER EGERTON HOUSE HOTEL (BOLTON) LIMITED Director 2016-08-30 CURRENT 2003-11-19 Dissolved 2018-05-28
ROBERT GORDON FRASER MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-02-26 Active
ROBERT GORDON FRASER BOTLEY PARK GOLF CLUB LIMITED Director 2013-12-11 CURRENT 2013-06-18 Active
ROBERT GORDON FRASER MACDONALD HOTELS (SOLBERGE) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
ROBERT GORDON FRASER MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2012-08-08 CURRENT 2012-06-18 Active
ROBERT GORDON FRASER M A BOTLEY LIMITED Director 2011-11-10 CURRENT 2008-07-17 Active - Proposal to Strike off
ROBERT GORDON FRASER MACDONALD RESORT OWNERSHIP LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER MACDONALD PORTLAND LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER TIMESHARE OPTIONS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
ROBERT GORDON FRASER MDH 123 LIMITED Director 2009-10-01 CURRENT 1988-12-15 Active
ROBERT GORDON FRASER PITTODRIE GROUP LIMITED Director 2009-10-01 CURRENT 1992-05-21 Active
ROBERT GORDON FRASER SCO HOTELS CO LIMITED Director 2009-08-25 CURRENT 2008-03-19 Active
ROBERT GORDON FRASER MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2009-06-16 CURRENT 2009-05-11 Active
ROBERT GORDON FRASER MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
ROBERT GORDON FRASER MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
ROBERT GORDON FRASER CARDRONA PARTNERSHIP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT GORDON FRASER MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2007-05-23 CURRENT 2006-09-21 Active
ROBERT GORDON FRASER GATEWAY HOLYROOD EDINBURGH LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
ROBERT GORDON FRASER MACDONALD HOUSTOUN HOUSE LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ROBERT GORDON FRASER INN COLLECTION (GRASMERE) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD CRUTHERLAND LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD TICKLED TROUT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BERYSTEDE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BEAR LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER ANSTY HALL HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD KILHEY COURT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MH APARTMENTS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD FRIMLEY HALL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD LEEMING HOUSE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD ALVESTON LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER LYMM HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD COMPLEAT ANGLER LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD INCHYRA GRANGE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BOBSLEIGH INN LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BLOSSOMS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BOTLEY PARK LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER SAUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD GOLF LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ROBERT GORDON FRASER MACDONALD LOCH RANNOCH LIMITED Director 2006-02-21 CURRENT 1965-09-13 Active
ROBERT GORDON FRASER BEGINMAJOR LIMITED Director 2006-02-17 CURRENT 1996-02-19 Active
ROBERT GORDON FRASER LEILA PLAYA NO.4 LIMITED Director 2006-02-17 CURRENT 1986-01-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS LIMITED Director 2006-02-17 CURRENT 1937-02-24 Active
ROBERT GORDON FRASER INCHYRA GRANGE HOTEL LIMITED Director 2006-02-17 CURRENT 1976-07-29 Active
ROBERT GORDON FRASER LEISURE RESORTS MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1990-10-02 Active
ROBERT GORDON FRASER THAINSTONE HOUSE HOTEL LIMITED Director 2006-02-17 CURRENT 1991-04-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS (LA ERMITA) LIMITED Director 2006-02-17 CURRENT 1998-07-08 Active
ROBERT GORDON FRASER GATEWAY MANCHESTER HOTELS LTD Director 2006-02-17 CURRENT 2004-05-18 Active
ROBERT GORDON FRASER MACDONALD TRAVEL CLUB LIMITED Director 2006-02-17 CURRENT 1988-12-21 Active
ROBERT GORDON FRASER ARDERNE LIMITED Director 2006-02-17 CURRENT 1991-11-04 Active
ROBERT GORDON FRASER INCHYRA SERVICES LIMITED Director 2006-02-17 CURRENT 1982-06-03 Active
ROBERT GORDON FRASER MACDONALD HOTELS INVESTMENTS LIMITED Director 2006-02-17 CURRENT 1990-05-24 Active
ROBERT GORDON FRASER MACDONALD HOTELS AND RESORTS LIMITED Director 2006-02-17 CURRENT 1992-11-12 Active
ROBERT GORDON FRASER AVIEMORE LEISURE MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1997-07-21 Active
ROBERT GORDON FRASER LEDGE 563 LIMITED Director 2006-02-17 CURRENT 2000-11-28 Active
ROBERT GORDON FRASER WATERLOO HOLDINGS LIMITED Director 2006-02-17 CURRENT 1972-05-01 Active
ROBERT GORDON FRASER INTRA INNS LIMITED Director 2006-02-17 CURRENT 1967-11-06 Active
ROBERT GORDON FRASER CRAXTON WOOD DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 1968-07-24 Active
ROBERT GORDON FRASER KILHEY COURT HOTELS LIMITED Director 2006-02-17 CURRENT 1986-10-14 Active
ROBERT GORDON FRASER MACDONALD DONA LOLA NO.1 LIMITED Director 2006-02-17 CURRENT 1987-02-12 Active
ROBERT GORDON FRASER PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2005-12-15 CURRENT 2005-07-11 Active
ROBERT GORDON FRASER MACDONALD HOTELS LIMITED Director 2005-01-28 CURRENT 2003-04-08 Active
ROBERT GORDON FRASER CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2004-07-03 CURRENT 1998-07-07 Active
ROBERT GORDON FRASER COUNTRYTOWN HOTELS LIMITED Director 2003-12-19 CURRENT 2003-09-21 Active
ROBERT GORDON FRASER HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2003-11-18 CURRENT 2003-10-16 Active
ROBERT GORDON FRASER MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2003-07-23 CURRENT 2003-06-23 Active
ROBERT GORDON FRASER TOPCO (NO.1) LIMITED Director 2003-07-07 CURRENT 2000-05-18 Active - Proposal to Strike off
ROBERT GORDON FRASER GATEWAY EDINBURGH HOTELS LIMITED Director 2003-02-18 CURRENT 1997-10-10 Active
ROBERT GORDON FRASER CALLERS-LINDEN HOLDINGS LIMITED Director 2002-12-20 CURRENT 1995-07-25 Active
ROBERT GORDON FRASER MACDONALD HOTELS (MANAGEMENT) LIMITED Director 1995-07-03 CURRENT 1992-11-12 Active
RUARIDH MACDONALD EGERTON HOUSE DEVELOPMENTS LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RUARIDH MACDONALD MACDONALD WINDSOR LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD PLAS TALGARTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD GOUK PROPCO LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD WHITESIDE LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD LOCHANHULLY LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD MACDONALD BURLINGTON LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RUARIDH MACDONALD GATEWAY EDINBURGH RESTAURANT LIMITED Director 2017-06-21 CURRENT 2017-06-07 Active - Proposal to Strike off
RUARIDH MACDONALD MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 2003-06-23 Active
RUARIDH MACDONALD MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED Director 2016-12-09 CURRENT 2003-06-23 Active
RUARIDH MACDONALD MISSION HOTELS LIMITED Director 2016-06-17 CURRENT 2014-10-29 Active
RUARIDH MACDONALD MONUMENT LEISURE GROUP LIMITED Director 2015-09-01 CURRENT 2015-02-03 Active
RUARIDH MACDONALD PITTODRIE ESTATE LIMITED Director 2015-03-27 CURRENT 1992-05-21 Active
RUARIDH MACDONALD SCOTLAND'S HOTEL LIMITED Director 2015-03-27 CURRENT 1996-11-15 Active
RUARIDH MACDONALD MONUMENT LEISURE (HOLDINGS) LIMITED Director 2015-03-27 CURRENT 2008-05-27 Active
RUARIDH MACDONALD MONUMENT LEISURE PITTODRIE LIMITED Director 2015-03-27 CURRENT 2009-11-17 Active
RUARIDH MACDONALD PAUL COOK RESTAURANTS LIMITED Director 2015-03-27 CURRENT 2012-06-12 Active
RUARIDH MACDONALD DRUMOSSIE HOTEL LIMITED Director 2015-03-27 CURRENT 1996-07-10 Active
RUARIDH MACDONALD MONUMENT LEISURE LIMITED Director 2015-03-27 CURRENT 1996-07-10 Active
RUARIDH MACDONALD NORWOOD HALL HOTEL LIMITED Director 2015-03-27 CURRENT 1996-11-15 Active
RUARIDH MACDONALD GRANGE LEISURE LIMITED Director 2015-03-27 CURRENT 1996-11-11 Active
RUARIDH MACDONALD M A BOTLEY LIMITED Director 2015-02-01 CURRENT 2008-07-17 Active - Proposal to Strike off
RUARIDH MACDONALD GLENCAIRN PROPERTIES LIMITED Director 2014-09-30 CURRENT 2014-01-31 Active
RUARIDH MACDONALD MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2014-09-11 CURRENT 2009-05-11 Active
RUARIDH MACDONALD MACDONALD PORTLAND LIMITED Director 2014-09-11 CURRENT 2010-08-19 Active
RUARIDH MACDONALD MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2014-09-11 CURRENT 2012-06-18 Active
RUARIDH MACDONALD MACDONALD HOTELS (SOLBERGE) LIMITED Director 2014-09-11 CURRENT 2013-04-11 Active
RUARIDH MACDONALD INN COLLECTION (GRASMERE) LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD CRUTHERLAND LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD TICKLED TROUT LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD BERYSTEDE LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD BEAR LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD ANSTY HALL HOTEL LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD KILHEY COURT LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MH APARTMENTS LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD FRIMLEY HALL LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD GATEWAY HOLYROOD EDINBURGH LIMITED Director 2014-09-11 CURRENT 2006-12-15 Active
RUARIDH MACDONALD GATEWAY MANCHESTER HOTELS LTD Director 2014-09-11 CURRENT 2004-05-18 Active
RUARIDH MACDONALD SCO HOTELS CO LIMITED Director 2014-09-11 CURRENT 2008-03-19 Active
RUARIDH MACDONALD CARDRONA PARTNERSHIP LIMITED Director 2014-09-11 CURRENT 2009-01-12 Active
RUARIDH MACDONALD MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2014-09-11 CURRENT 2009-05-19 Active
RUARIDH MACDONALD HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2014-09-11 CURRENT 2003-10-16 Active
RUARIDH MACDONALD PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2014-09-11 CURRENT 2005-07-11 Active
RUARIDH MACDONALD MACDONALD BOTLEY PARK LIMITED Director 2014-09-11 CURRENT 2006-08-11 Active
RUARIDH MACDONALD SAUK OPERATOR LTD Director 2014-09-11 CURRENT 2006-08-11 Active
RUARIDH MACDONALD MACDONALD OLD ENGLAND LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD LEEMING HOUSE LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD ALVESTON LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD LYMM HOTEL LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD COMPLEAT ANGLER LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD INCHYRA GRANGE LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD BOBSLEIGH INN LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD BLOSSOMS LIMITED Director 2014-09-11 CURRENT 2006-09-27 Active
RUARIDH MACDONALD MACDONALD HOUSTOUN HOUSE LIMITED Director 2014-09-11 CURRENT 2006-10-09 Active
RUARIDH MACDONALD MACDONALD HOTELS INVESTMENTS LIMITED Director 2014-09-11 CURRENT 1990-05-24 Active
RUARIDH MACDONALD MACDONALD HOTELS (MANAGEMENT) LIMITED Director 2014-09-11 CURRENT 1992-11-12 Active
RUARIDH MACDONALD CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2014-09-11 CURRENT 1998-07-07 Active
RUARIDH MACDONALD LEDGE 563 LIMITED Director 2014-09-11 CURRENT 2000-11-28 Active
RUARIDH MACDONALD MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2014-09-11 CURRENT 2009-05-28 Active
RUARIDH MACDONALD GLENCAIRN FINANCE LIMITED Director 2014-03-10 CURRENT 2014-03-07 Active
RUARIDH MACDONALD MACDONALD HOTELS LIMITED Director 2009-04-29 CURRENT 2003-04-08 Active

More director information

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
2023-08-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-08-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-08-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2023-01-14Compulsory strike-off action has been discontinued
2023-01-06Compulsory strike-off action has been suspended
2023-01-06DISS16(SOAS)Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-04CH01Director's details changed for Mr Benjamin Jason Weprin on 2022-08-01
2022-05-17CH01Director's details changed for Mr Justin David Petersen on 2022-05-03
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-05CH01Director's details changed for Mr Eric Donald Hassberger on 2021-10-05
2021-08-06AA01Previous accounting period extended from 27/09/20 TO 31/12/20
2021-06-14AAFULL ACCOUNTS MADE UP TO 26/09/19
2021-05-18AP01DIRECTOR APPOINTED MR ERIC DONALD HASSBERGER
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES STEPHENS
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-13CH01Director's details changed for Mr Benjamin Jason Weprin on 2020-08-31
2020-12-23CH01Director's details changed for Mr Patrick James Stephens on 2020-10-16
2020-09-28AA01Current accounting period shortened from 28/09/19 TO 27/09/19
2020-09-16CH01Director's details changed for Mr Patrick James Stephens on 2020-04-26
2020-06-22RP04CS01Second filing of Confirmation Statement dated 31/03/2020
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059031090011
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059031090013
2020-02-20RES01ADOPT ARTICLES 20/02/20
2020-02-18CERTNMCompany name changed macdonald marine LIMITED\certificate issued on 18/02/20
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059031090012
2020-02-17PSC02Notification of Bwuk Owner Ltd as a person with significant control on 2020-02-14
2020-02-17PSC07CESSATION OF GLENCAIRN FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON FRASER
2020-02-17AP01DIRECTOR APPOINTED MR BENJAMIN JASON WEPRIN
2020-02-17AP04Appointment of Broughton Secretaries Limited as company secretary on 2020-02-14
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
2019-11-21AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-06-25AAFULL ACCOUNTS MADE UP TO 29/03/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-11AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2019-03-05AAMDAmended full accounts made up to 2017-03-30
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 29/03/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 30/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 1 Finsbury Circus London EC2M 7SH
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23AAFULL ACCOUNTS MADE UP TO 02/04/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059031090011
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059031090009
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059031090010
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-14TM01Termination of appointment of a director
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW GUILE
2015-01-06AAFULL ACCOUNTS MADE UP TO 27/03/14
2014-09-17AP01DIRECTOR APPOINTED MR RUARIDH MACDONALD
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 28/03/13
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059031090009
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013
2013-04-10AR0131/03/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-04-18AR0131/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2011-04-26AR0131/03/11 FULL LIST
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2010-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-12RES01ADOPT ARTICLES 27/10/2010
2010-11-12RES13SECTION 175 27/10/2010
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2010-11-11AP01DIRECTOR APPOINTED DONALD JOHN MACDONALD
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-30AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 01/10/09
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GUILE / 07/05/2010
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARK ROSS
2010-04-21AR0131/03/10 FULL LIST
2009-07-17AAFULL ACCOUNTS MADE UP TO 25/09/08
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY ROBERT FRASER
2009-03-23288aSECRETARY APPOINTED MARK ROSS
2008-07-31AAFULL ACCOUNTS MADE UP TO 27/09/07
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GERARD SMITH
2008-02-08363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2008-01-14225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-10-04225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/11/06
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18288aNEW DIRECTOR APPOINTED
2006-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-09-20CERTNMCOMPANY NAME CHANGED BOWLFRONT LIMITED CERTIFICATE ISSUED ON 20/09/06
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BWUK OPERATOR LTD 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 BWUK OPERATOR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding BARCLAYS BANK PLC
2015-10-20 Outstanding BARCLAYS BANK PLC
2014-03-20 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS MORE PARTICULARLY DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
STANDARD SECURITY EXECUTED ON 29 OCTOBER 2010 2010-11-18 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE "SECURITY TRUSTEE")
DEBENTURE 2010-11-04 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION 2010-11-04 Satisfied BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEED OF CONFIRMATION 2009-07-01 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 JANUARY 2007 AND 2007-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDTHE OTHER SECURED PARTIES (SECURITY TRUSTEE)
DEBENTURE 2007-01-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDTHE OTHER SECURED PARTIES (THE "SECURITY TRUSTEE")
BOND AND FLOATING CHARGE 2007-01-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF ANDTHE OTHER SECURED PARTIES (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of BWUK OPERATOR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BWUK OPERATOR LTD
Trademarks
We have not found any records of BWUK OPERATOR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BWUK OPERATOR LTD. 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 (55100 - Hotels and similar accommodation) as BWUK OPERATOR LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BWUK OPERATOR LTD 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 BWUK OPERATOR LTD 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 BWUK OPERATOR LTD 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.