About

Registered Number: 01198336
Date of Incorporation: 29/01/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Caxton Road, St Ives Industrial Estate, St Ives, Cambs, PE27 3LU

 

Acushnet Europe Ltd was founded on 29 January 1975 and has its registered office in St Ives, Cambs, it has a status of "Active". Johnson, Matthew Christian, Pacheco, Thomas, Sine, George Eugene, Bellis, Gerald, Boehm, Herbert Carl, Burke, William Christopher, Dubiel, Robert, Halsey, Keith, Ingalls, Theodore, Miller, Gary Duane, Newbery, Robin Maurice, Park, Jong An, Shenk, Dale, Uihlein, Walter are listed as the directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Matthew Christian 28 September 2018 - 1
PACHECO, Thomas 12 January 2019 - 1
SINE, George Eugene 19 April 2012 - 1
BELLIS, Gerald 02 April 2009 19 April 2012 1
BOEHM, Herbert Carl 22 February 2002 02 April 2009 1
BURKE, William Christopher 01 July 2003 08 January 2018 1
DUBIEL, Robert 25 January 1993 12 February 1999 1
HALSEY, Keith 01 December 1997 13 September 2004 1
INGALLS, Theodore N/A 22 February 2002 1
MILLER, Gary Duane 16 May 2005 19 July 2011 1
NEWBERY, Robin Maurice 13 September 2004 12 July 2019 1
PARK, Jong An 19 April 2012 30 September 2015 1
SHENK, Dale N/A 30 June 2003 1
UIHLEIN, Walter N/A 19 April 2012 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
MR01 - N/A 24 December 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 12 July 2019
TM02 - Termination of appointment of secretary 12 July 2019
AA - Annual Accounts 15 April 2019
CH01 - Change of particulars for director 01 April 2019
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 14 February 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 25 August 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 19 September 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR04 - N/A 30 July 2016
MR04 - N/A 30 July 2016
MR04 - N/A 30 July 2016
MR04 - N/A 30 July 2016
RESOLUTIONS - N/A 11 May 2016
MA - Memorandum and Articles 11 May 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 16 October 2015
MR01 - N/A 17 September 2015
MR01 - N/A 01 September 2015
CH01 - Change of particulars for director 16 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 11 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
AP01 - Appointment of director 11 January 2012
MG01 - Particulars of a mortgage or charge 14 November 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 21 September 2010
RESOLUTIONS - N/A 21 September 2010
CC04 - Statement of companies objects 21 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 17 March 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 16 August 2002
CERTNM - Change of name certificate 11 March 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 25 April 2000
363s - Annual Return 23 February 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
AUD - Auditor's letter of resignation 24 September 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 11 March 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 13 November 1997
363s - Annual Return 06 May 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 08 March 1995
288 - N/A 08 March 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 05 April 1994
288 - N/A 16 March 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 24 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 27 August 1991
288 - N/A 27 August 1991
AA - Annual Accounts 13 August 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 09 January 1990
363 - Annual Return 19 April 1989
AA - Annual Accounts 19 April 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 20 October 1987
287 - Change in situation or address of Registered Office 22 April 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
CERTNM - Change of name certificate 19 June 1975
NEWINC - New incorporation documents 29 January 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 16 March 2015 Fully Satisfied

N/A

A registered charge 16 March 2015 Fully Satisfied

N/A

Security agreement 04 April 2012 Fully Satisfied

N/A

Debenture 31 October 2011 Fully Satisfied

N/A

Legal charge 11 November 1977 Fully Satisfied

N/A

Debenture 01 July 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.