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

ACUSHNET EUROPE LTD

CAXTON ROAD, ST IVES INDUSTRIAL ESTATE, ST IVES, CAMBS, PE27 3LU,
Company Registration Number
01198336
Private Limited Company
Active

Company Overview

About Acushnet Europe Ltd
ACUSHNET EUROPE LTD was founded on 1975-01-29 and has its registered office in St Ives. The organisation's status is listed as "Active". Acushnet Europe Ltd is a Private Limited Company registered in 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
ACUSHNET EUROPE LTD
 
Legal Registered Office
CAXTON ROAD
ST IVES INDUSTRIAL ESTATE
ST IVES
CAMBS
PE27 3LU
Other companies in PE27
 
Telephone0148-030-1114
 
Filing Information
Company Number 01198336
Company ID Number 01198336
Date formed 1975-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB214812391  GB438506540  
Last Datalog update: 2024-04-06 23:18:08
Primary Source:Companies House
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.
Companies with same name ACUSHNET EUROPE LTD
The following companies were found which have the same name as ACUSHNET EUROPE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACUSHNET EUROPE LIMITED PARAMOUNT COURT CORRIG ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, D18R9C7, IRELAND D18R9C7 Ceased IRL Company formed on the 1994-03-23

Company Officers of ACUSHNET EUROPE LTD

Current Directors
Officer Role Date Appointed
ROBIN MAURICE NEWBERY
Company Secretary 2004-09-13
WILLIAM CHRISTOPHER BURKE
Director 2003-07-01
ROBIN MAURICE NEWBERY
Director 2004-09-13
GEORGE EUGENE SINE
Director 2012-04-19
JEREMY WILLIAM GEORGE TOMLINSON
Director 2011-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONG AN PARK
Director 2012-04-19 2015-09-30
GERALD BELLIS
Director 2009-04-02 2012-04-19
WALTER UIHLEIN
Director 1992-02-26 2012-04-19
GARY DUANE MILLER
Director 2005-05-16 2011-07-19
HERBERT CARL BOEHM
Director 2002-02-22 2009-04-02
GRAHAM DE NORMANVILLE GUY
Director 1992-02-26 2005-05-16
KEITH HALSEY
Company Secretary 1992-02-26 2004-09-13
KEITH HALSEY
Director 1997-12-01 2004-09-13
DALE SHENK
Director 1992-02-26 2003-06-30
THEODORE INGALLS
Director 1992-02-26 2002-02-22
ROBERT DUBIEL
Director 1993-01-25 1999-02-12
JOHN LUDES
Director 1992-02-26 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN MAURICE NEWBERY CGLI (UK) LIMITED Company Secretary 2005-06-02 CURRENT 1990-07-17 Dissolved 2015-09-29

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production SchedulerSaint IvesAcushnet Europe Ltd, Europes leading golf manufacturer, is looking to recruit a permanent, full time Production Scheduler to join the Supply Chain team....2016-10-19
Team Leader - Inside SalesSaint IvesIf you feel that you meet the above requirements, please send a letter of application along with your CV, stating your current salary, to Joanne Routley, HR...2016-10-11
Custom Club Customer Service Co-ordinatorSt. IvesAcushnet Europe Limited, Europes leading golf manufacturer, is looking to recruit a full time Custom Club Customer Service Co-ordinator who will provide...2016-08-09
Inventory ControllerSt. Ives*INVENTORY CONTROLLER (X 2)* Acushnet Europe Limited, Europes leading golf equipment manufacturer, is looking to recruit an Inventory Controller for both2016-08-03
Warehouse Stock ControllerSt. IvesIn this position your duties will include, but not limited to:. Acushnet Europe Limited, Europes leading golf equipment manufacturer, is looking to recruit a...2016-07-29
Accounts AssistantSt. Ives*Acushnet Europe Limited,* Europes leading golf equipment manufacturer, is looking to recruit an Accounts Assistant on a permanent, full time basis. This2016-06-02
Inside Sales Team LeaderSt. IvesIn this hands-on role you will lead a team of two Inside Sales Representatives to manage the completion of orders, answer telephone and email enquiries,...2016-05-10
Production SchedulerSt. IvesAcushnet Europe Limited is Europes leading golf manufacturer based in St Ives, Cambridgeshire. We are currently looking to recruit a Production Scheduler to2016-04-08
Purchasing AdministratorSt. IvesAcushnet Europe Ltd is looking to recruit a full time Purchasing Administrator. If you are interested in the above position, please send a covering letter,...2016-03-21
HR AdministratorSt. IvesAcushnet Europe Limited, Europes leading golf manufacturer, is looking to recruit a full time permanent HR Administrator to work as part of the HR & Health and...2016-03-21
Area Sales Manager (Titleist)St. IvesAcushnet Europe Ltd is looking to recruit a permanent, full time Titleist Area Sales Manager for the South of England....2016-03-16
Titleist Marketing Coordinator Golf BallsSt. IvesInvestigate 3rd Party accreditation opportunities with our golf ball partners and help generate greater media awareness of our fitting philosophy....2016-02-18

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
2024-03-08CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-03-04Director's details changed for Mr Sean Stephen Sullivan on 2024-03-04
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28APPOINTMENT TERMINATED, DIRECTOR THOMAS PACHECO
2023-06-28DIRECTOR APPOINTED MR SEAN STEPHEN SULLIVAN
2023-03-10CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-06REGISTRATION OF A CHARGE / CHARGE CODE 011983360010
2022-08-06REGISTRATION OF A CHARGE / CHARGE CODE 011983360011
2022-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011983360011
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-04PSC02Notification of Acushnet Holdings Corp. as a person with significant control on 2021-08-05
2022-03-04PSC09Withdrawal of a person with significant control statement on 2022-03-04
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05SH0101/07/20 STATEMENT OF CAPITAL GBP 300700
2020-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 011983360009
2019-11-07AP01DIRECTOR APPOINTED MR HOWARD DAVID JAMES PETHER
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MAURICE NEWBERY
2019-07-12TM02Termination of appointment of Robin Maurice Newbery on 2019-07-12
2019-04-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CH01Director's details changed for Mr Matthew Christian Johnson on 2019-04-01
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-14CH01Director's details changed for Mr George Eugene Sine on 2019-02-13
2019-01-25AP01DIRECTOR APPOINTED MR THOMAS PACHECO
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER BURKE
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM GEORGE TOMLINSON
2018-10-02AP01DIRECTOR APPOINTED MR MATTHEW CHRISTIAN JOHNSON
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-28CH01Director's details changed for Mr Robin Maurice Newbery on 2017-03-28
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 300699
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011983360008
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011983360007
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011983360006
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011983360005
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-11MEM/ARTSARTICLES OF ASSOCIATION
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 300699
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONG AN PARK
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011983360006
2015-09-01MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 011983360005
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EUGENE SINE / 24/06/2014
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 300699
2015-02-26AR0126/02/15 FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 05/12/2014
2014-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 28/11/2014
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 300699
2014-02-26AR0126/02/14 FULL LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0126/02/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR JONG AN PARK
2012-04-19AP01DIRECTOR APPOINTED MR GEORGE EUGENE SINE
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER UIHLEIN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BELLIS
2012-04-13AR0126/02/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM GEORGE TOMLINSON / 13/04/2012
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-11AP01DIRECTOR APPOINTED MR JEREMY WILLIAM GEORGE TOMLINSON
2011-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLER
2011-05-05AR0126/02/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21RES13SECTION 175, AUTHORISED CONFLICT 27/07/2010
2010-09-21RES13SECTION 175 27/07/2010
2010-09-21RES01ADOPT ARTICLES 27/07/2010
2010-09-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-08AR0126/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER BURKE / 26/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BELLIS / 26/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER UIHLEIN / 26/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MAURICE NEWBERY / 26/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DUANE MILLER / 26/02/2010
2009-04-15363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED MR GERALD BELLIS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR HERBERT BOEHM
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-04-01363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-22288bDIRECTOR RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
2002-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-11CERTNMCOMPANY NAME CHANGED ACUSHNET LIMITED CERTIFICATE ISSUED ON 11/03/02
2002-03-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0228109 Active Licenced property: 10 CAXTON ROAD ACUSHNET EUROPE LTD ST. IVES GB PE27 3LU. Correspondance address: 10 CAXTON ROAD ST. IVES GB PE27 3LU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ACUSHNET EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION AS SECURITY AGENT
2016-07-28 Outstanding WELLS FARGO BANK, NATIONAL ASSOCIATION AS SECURITY AGENT
2015-03-16 Satisfied WELLS FARGO CAPITAL FINANCE (UK) LIMITED
2015-03-16 Satisfied KOREA DEVELOPMENT BANK NEW YORK BRANCH
SECURITY AGREEMENT 2012-04-10 Satisfied BURDALE FINANCIAL LIMITED
DEBENTURE 2011-11-14 Satisfied KOREA DEVELOPMENT BANK, NEW YORK BRANCH
LEGAL CHARGE 1977-11-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ACUSHNET EUROPE LTD

Intangible Assets
Patents
We have not found any records of ACUSHNET EUROPE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACUSHNET EUROPE LTD owns 1 domain names.

titleist.co.uk  

Trademarks
We have not found any records of ACUSHNET EUROPE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACUSHNET EUROPE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-8 GBP £317 Equipment For Resale
Leeds City Council 2015-1 GBP £100
Telford and Wrekin Council 2014-12 GBP £121
Leeds City Council 2014-12 GBP £602
Leeds City Council 2014-11 GBP £2,373 Resaleable Materials
Bracknell Forest Council 2014-11 GBP £558 Cost of Goods Sold
Broxbourne Council 2014-11 GBP £683
Leeds City Council 2014-10 GBP £228 Resaleable Materials
Milton Keynes Council 2014-10 GBP £980 Supplies and services
Bracknell Forest Council 2014-10 GBP £777 Cost of Goods Sold
London Borough Of Enfield 2014-9 GBP £1,454
Bracknell Forest Council 2014-9 GBP £5,534 Cost of Goods Sold
Leeds City Council 2014-9 GBP £155 Resaleable Materials
Broxbourne Council 2014-8 GBP £555
Milton Keynes Council 2014-7 GBP £1,192 Supplies and services
London Borough Of Enfield 2014-7 GBP £1,187
Broxbourne Council 2014-7 GBP £624
Milton Keynes Council 2014-6 GBP £673 Supplies and services
London Borough Of Enfield 2014-6 GBP £3,089
Bracknell Forest Council 2014-6 GBP £2,876 Cost of Goods Sold
Broxbourne Council 2014-5 GBP £509
Bracknell Forest Council 2014-4 GBP £2,523 Cost of Goods Sold
Bracknell Forest Council 2014-3 GBP £2,238 Cost of Goods Sold
Broxbourne Council 2014-3 GBP £1,395
Bracknell Forest Council 2014-2 GBP £4,146 Cost of Goods Sold
Bracknell Forest Council 2014-1 GBP £2,310 Cost of Goods Sold
Bracknell Forest Council 2013-12 GBP £533 Cost of Goods Sold
Bracknell Forest Council 2013-10 GBP £-643 Cost of Goods Sold
Telford and Wrekin Council 2013-10 GBP £812
Bracknell Forest Council 2013-9 GBP £3,696 Cost of Goods Sold
Leeds City Council 2013-9 GBP £638 Resaleable Materials
Telford and Wrekin Council 2013-7 GBP £565
Bracknell Forest Council 2013-7 GBP £1,682 Cost of Goods Sold
South Bucks District Council 2013-7 GBP £1,139
Leeds City Council 2013-7 GBP £473 Resaleable Materials
South Bucks District Council 2013-5 GBP £1,564
Leeds City Council 2013-5 GBP £988 Resaleable Materials
Bracknell Forest Council 2013-5 GBP £3,855 Cost of Goods Sold
Broxbourne Council 2013-5 GBP £1,634
Bracknell Forest Council 2013-4 GBP £1,088 Cost of Goods Sold
South Bucks District Council 2013-4 GBP £3,011
Bracknell Forest Council 2013-3 GBP £1,700 Cost of Goods Sold
South Bucks District Council 2013-2 GBP £2,150
Bracknell Forest Council 2013-2 GBP £2,415 Cost of Goods Sold
Leeds City Council 2013-2 GBP £936 Resaleable Materials
Bracknell Forest Council 2013-1 GBP £3,733 Cost of Goods Sold
Leeds City Council 2012-11 GBP £820 Resaleable Materials
Bracknell Forest Council 2012-11 GBP £543 Cost of Goods Sold
Bracknell Forest Council 2012-9 GBP £4,220 Cost of Goods Sold
Leeds City Council 2011-8 GBP £600 Resaleable Materials
Leeds City Council 2011-3 GBP £452 Resaleable Materials
South Bucks District Council 2011-3 GBP £3,021
South Bucks District Council 2011-2 GBP £1,354
South Bucks District Council 2011-1 GBP £2,693
South Bucks District Council 2010-9 GBP £1,517
South Bucks District Council 2010-8 GBP £703
South Bucks District Council 2010-7 GBP £703
Bracknell Forest Council 2010-7 GBP £1,819
Bedford Borough Council 2010-6 GBP £1,105
South Bucks District Council 2010-6 GBP £1,210
Bracknell Forest Council 2010-5 GBP £873
Bracknell Forest Council 2010-4 GBP £1,598
Bedford Borough Council 2010-4 GBP £3,825
South Bucks District Council 2010-4 GBP £703
South Bucks District Council 2010-3 GBP £2,228
South Bucks District Council 2010-2 GBP £1,023
South Bucks District Council 2010-1 GBP £1,805
Derby City Council 0-0 GBP £10,147 Merchandise/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACUSHNET EUROPE 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 ACUSHNET EUROPE 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 ACUSHNET EUROPE LTD any grants or awards.
Ownership
    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.
    Other companies at postcode PE27 3LU