Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUZZWORKS HOSPITALITY LIMITED
Company Information for

BUZZWORKS HOSPITALITY LIMITED

GRANGE HOUSE, 34 GRANGE STREET, KILMARNOCK, AYRSHIRE, KA1 2DD,
Company Registration Number
SC123503
Private Limited Company
Active

Company Overview

About Buzzworks Hospitality Ltd
BUZZWORKS HOSPITALITY LIMITED was founded on 1990-03-02 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Buzzworks Hospitality Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUZZWORKS HOSPITALITY LIMITED
 
Legal Registered Office
GRANGE HOUSE
34 GRANGE STREET
KILMARNOCK
AYRSHIRE
KA1 2DD
Other companies in KA9
 
 
Previous Names
BUZZWORKS CLAREMONT LIMITED02/10/2014
Filing Information
Company Number SC123503
Company ID Number SC123503
Date formed 1990-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUZZWORKS HOSPITALITY 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 BUZZWORKS HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
ALISON BLAIR
Director 2001-09-06
COLIN ELLIOT BLAIR
Director 1990-05-08
KENNETH JOHN BLAIR
Director 2001-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MACDONALDS
Company Secretary 1999-06-16 2013-09-02
ESTHER MACDOUGAL BLAIR
Company Secretary 1990-05-08 1999-06-16
ESTHER MACDOUGAL BLAIR
Director 1991-03-02 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
ALISON BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
ALISON BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
ALISON BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
ALISON BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
ALISON BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
ALISON BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-09-06 CURRENT 1996-08-28 Active
ALISON BLAIR BUZZWORKS INNS LIMITED Director 2001-09-06 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-23 CURRENT 2004-09-09 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-02-01 CURRENT 2000-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS INNS LIMITED Director 1999-08-04 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR SECURERISE LIMITED Director 1998-01-13 CURRENT 1997-09-17 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY LIMITED Director 1997-04-09 CURRENT 1996-08-28 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS THREE LIMITED Director 1997-03-27 CURRENT 1997-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
KENNETH JOHN BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
KENNETH JOHN BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS THREE LIMITED Director 2001-09-06 CURRENT 1997-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
KENNETH JOHN BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-07-18 CURRENT 1996-08-28 Active
KENNETH JOHN BLAIR BUZZWORKS INNS LIMITED Director 2000-02-21 CURRENT 1999-04-14 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
2024-03-25CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-01-26FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030041
2023-04-26APPOINTMENT TERMINATED, DIRECTOR ALISON BLAIR
2023-03-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-27FULL ACCOUNTS MADE UP TO 01/05/22
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE SC1235030040
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE SC1235030039
2022-04-26AAFULL ACCOUNTS MADE UP TO 02/05/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-28CH01Director's details changed for Kenneth John Blair on 2022-02-13
2021-10-04466(Scot)Alter floating charge SC1235030038
2021-10-01466(Scot)Alter floating charge SC1235030037
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030038
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030037
2021-06-07CH01Director's details changed for Mr Colin Elliot Blair on 2021-06-07
2021-04-26AAFULL ACCOUNTS MADE UP TO 03/05/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 132 Main Street Prestwick Ayrshire KA9 1PB
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 28/04/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 29/04/18
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030023
2019-01-25AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030036
2018-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030035
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030022
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030033
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030034
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030033
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030022
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030034
2018-04-23PSC07CESSATION OF OLDCO REALISATIONS THREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23PSC02Notification of Buzzworks Holdings Limited as a person with significant control on 2016-04-06
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-09PSC05Change of details for Buzzworks Hotels Limited as a person with significant control on 2017-11-08
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030027
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030032
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030030
2017-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1235030026
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030034
2015-06-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1235030022
2015-06-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1235030023
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0114/02/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030033
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030032
2014-11-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1235030022
2014-11-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1235030023
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030024
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030026
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030027
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030028
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030029
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030030
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030031
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030025
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030023
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-24MR01MR01
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030022
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1235030022
2014-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-02CERTNMCOMPANY NAME CHANGED BUZZWORKS CLAREMONT LIMITED CERTIFICATE ISSUED ON 02/10/14
2014-10-02RES15CHANGE OF NAME 10/09/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 6TH FLOOR 145 ST VINCENT STREET GLASGOW G2 5JF
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0114/02/14 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLAIR / 07/02/2014
2014-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY MACDONALDS
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O ELLIOTS BAR & RESTAURANT 1ST FLOOR, 132 MAIN STREET PRESTWICK AYRSHIRE KA9 1PB
2013-04-10AR0114/02/13 FULL LIST
2013-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2013-01-30AA01PREVSHO FROM 29/04/2012 TO 28/04/2012
2012-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2012-03-30AR0114/02/12 FULL LIST
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-02-28MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2012-02-03AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-04-15AR0114/02/11 NO CHANGES
2010-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-06-21AR0114/02/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-29363aRETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BLAIR / 15/06/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BLAIR / 15/06/2008
2008-04-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-04-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-10363sRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-16363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-07363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-01363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-15419b(Scot)DEC MORT/CHARGE RELEASE *****
2004-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-24419a(Scot)DEC MORT/CHARGE *****
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: ELLIOTS,1ST FLOOR 132 MAIN STREET PRESTWICK KA9 1PB
2004-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-06225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2003-04-05363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-03-04363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-26CERTNMCOMPANY NAME CHANGED SECURERISE LIMITED CERTIFICATE ISSUED ON 26/02/01
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BUZZWORKS HOSPITALITY 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 BUZZWORKS HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding TENNENT CALEDONIANBREWERIES UK LIMITED
2014-11-21 Outstanding TENNENT CALEDONIAN BREWERIES UK LIMITED
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Satisfied HSBC BANK PLC
2014-11-05 Satisfied HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-11-05 Satisfied HSBC BANK PLC
2014-11-05 Outstanding HSBC BANK PLC
2014-10-29 Outstanding HSBC BANK PLC
2014-10-24 Outstanding TENNENT CALEDONIAN BREWERIES UK LIMITED
STANDARD SECURITY 2012-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-11-09 Satisfied THE BRITISH LINEN BANK LIMITED
STANDARD SECURITY 1990-11-08 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1990-07-30 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1990-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1990-07-17 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
FLOATING CHARGE 1990-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-05-03
Annual Accounts
2021-05-02

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 BUZZWORKS HOSPITALITY LIMITED

Intangible Assets
Patents
We have not found any records of BUZZWORKS HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUZZWORKS HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUZZWORKS HOSPITALITY 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 (56302 - Public houses and bars) as BUZZWORKS HOSPITALITY LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BUZZWORKS HOSPITALITY 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 BUZZWORKS HOSPITALITY 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 BUZZWORKS HOSPITALITY 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.