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 Name | |||
---|---|---|---|
ACUSHNET EUROPE LTD | |||
Legal Registered Office | |||
CAXTON ROAD ST IVES INDUSTRIAL ESTATE ST IVES CAMBS PE27 3LU Other companies in PE27 | |||
| |||
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN MAURICE NEWBERY |
||
WILLIAM CHRISTOPHER BURKE |
||
ROBIN MAURICE NEWBERY |
||
GEORGE EUGENE SINE |
||
JEREMY WILLIAM GEORGE TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONG AN PARK |
Director | ||
GERALD BELLIS |
Director | ||
WALTER UIHLEIN |
Director | ||
GARY DUANE MILLER |
Director | ||
HERBERT CARL BOEHM |
Director | ||
GRAHAM DE NORMANVILLE GUY |
Director | ||
KEITH HALSEY |
Company Secretary | ||
KEITH HALSEY |
Director | ||
DALE SHENK |
Director | ||
THEODORE INGALLS |
Director | ||
ROBERT DUBIEL |
Director | ||
JOHN LUDES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CGLI (UK) LIMITED | Company Secretary | 2005-06-02 | CURRENT | 1990-07-17 | Dissolved 2015-09-29 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Production Scheduler | Saint Ives | Acushnet Europe Ltd, Europes leading golf manufacturer, is looking to recruit a permanent, full time Production Scheduler to join the Supply Chain team.... | |
Team Leader - Inside Sales | Saint Ives | If 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... | |
Custom Club Customer Service Co-ordinator | St. Ives | Acushnet Europe Limited, Europes leading golf manufacturer, is looking to recruit a full time Custom Club Customer Service Co-ordinator who will provide... | |
Inventory Controller | St. Ives | *INVENTORY CONTROLLER (X 2)* Acushnet Europe Limited, Europes leading golf equipment manufacturer, is looking to recruit an Inventory Controller for both | |
Warehouse Stock Controller | St. Ives | In this position your duties will include, but not limited to:. Acushnet Europe Limited, Europes leading golf equipment manufacturer, is looking to recruit a... | |
Accounts Assistant | St. Ives | *Acushnet Europe Limited,* Europes leading golf equipment manufacturer, is looking to recruit an Accounts Assistant on a permanent, full time basis. This | |
Inside Sales Team Leader | St. Ives | In 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,... | |
Production Scheduler | St. Ives | Acushnet Europe Limited is Europes leading golf manufacturer based in St Ives, Cambridgeshire. We are currently looking to recruit a Production Scheduler to | |
Purchasing Administrator | St. Ives | Acushnet Europe Ltd is looking to recruit a full time Purchasing Administrator. If you are interested in the above position, please send a covering letter,... | |
HR Administrator | St. Ives | Acushnet 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... | |
Area Sales Manager (Titleist) | St. Ives | Acushnet Europe Ltd is looking to recruit a permanent, full time Titleist Area Sales Manager for the South of England.... | |
Titleist Marketing Coordinator Golf Balls | St. Ives | Investigate 3rd Party accreditation opportunities with our golf ball partners and help generate greater media awareness of our fitting philosophy.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Sean Stephen Sullivan on 2024-03-04 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS PACHECO | ||
DIRECTOR APPOINTED MR SEAN STEPHEN SULLIVAN | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 011983360010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011983360011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011983360011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
PSC02 | Notification of Acushnet Holdings Corp. as a person with significant control on 2021-08-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 01/07/20 STATEMENT OF CAPITAL GBP 300700 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011983360009 | |
AP01 | DIRECTOR APPOINTED MR HOWARD DAVID JAMES PETHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MAURICE NEWBERY | |
TM02 | Termination of appointment of Robin Maurice Newbery on 2019-07-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Matthew Christian Johnson on 2019-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr George Eugene Sine on 2019-02-13 | |
AP01 | DIRECTOR APPOINTED MR THOMAS PACHECO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM GEORGE TOMLINSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHRISTIAN JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Robin Maurice Newbery on 2017-03-28 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 300699 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011983360008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011983360007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011983360006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011983360005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/05/16 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 300699 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONG AN PARK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011983360006 | |
MR01 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 011983360005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EUGENE SINE / 24/06/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 300699 | |
AR01 | 26/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 05/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN MAURICE NEWBERY / 28/11/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 300699 | |
AR01 | 26/02/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/02/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JONG AN PARK | |
AP01 | DIRECTOR APPOINTED MR GEORGE EUGENE SINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER UIHLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD BELLIS | |
AR01 | 26/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM GEORGE TOMLINSON / 13/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR JEREMY WILLIAM GEORGE TOMLINSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MILLER | |
AR01 | 26/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | SECTION 175, AUTHORISED CONFLICT 27/07/2010 | |
RES13 | SECTION 175 27/07/2010 | |
RES01 | ADOPT ARTICLES 27/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHRISTOPHER BURKE / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BELLIS / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER UIHLEIN / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MAURICE NEWBERY / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DUANE MILLER / 26/02/2010 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GERALD BELLIS | |
288b | APPOINTMENT TERMINATED DIRECTOR HERBERT BOEHM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED ACUSHNET LIMITED CERTIFICATE ISSUED ON 11/03/02 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELLS FARGO BANK, NATIONAL ASSOCIATION AS SECURITY AGENT | ||
Outstanding | WELLS FARGO BANK, NATIONAL ASSOCIATION AS SECURITY AGENT | ||
Satisfied | WELLS FARGO CAPITAL FINANCE (UK) LIMITED | ||
Satisfied | KOREA DEVELOPMENT BANK NEW YORK BRANCH | ||
SECURITY AGREEMENT | Satisfied | BURDALE FINANCIAL LIMITED | |
DEBENTURE | Satisfied | KOREA DEVELOPMENT BANK, NEW YORK BRANCH | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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
ACUSHNET EUROPE LTD owns 1 domain names.
titleist.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Equipment For Resale |
Leeds City Council | |
|
|
Telford and Wrekin Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Resaleable Materials |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Broxbourne Council | |
|
|
Leeds City Council | |
|
Resaleable Materials |
Milton Keynes Council | |
|
Supplies and services |
Bracknell Forest Council | |
|
Cost of Goods Sold |
London Borough Of Enfield | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Leeds City Council | |
|
Resaleable Materials |
Broxbourne Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
London Borough Of Enfield | |
|
|
Broxbourne Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
London Borough Of Enfield | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Broxbourne Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Broxbourne Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Telford and Wrekin Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Leeds City Council | |
|
Resaleable Materials |
Telford and Wrekin Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
South Bucks District Council | |
|
|
Leeds City Council | |
|
Resaleable Materials |
South Bucks District Council | |
|
|
Leeds City Council | |
|
Resaleable Materials |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Broxbourne Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
South Bucks District Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
South Bucks District Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Leeds City Council | |
|
Resaleable Materials |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Leeds City Council | |
|
Resaleable Materials |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Leeds City Council | |
|
Resaleable Materials |
Leeds City Council | |
|
Resaleable Materials |
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
Bracknell Forest Council | |
|
|
Bedford Borough Council | |
|
|
South Bucks District Council | |
|
|
Bracknell Forest Council | |
|
|
Bracknell Forest Council | |
|
|
Bedford Borough Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
|
Derby City Council | |
|
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.
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. |