About

Registered Number: 02548980
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Gordano Gate Serbert Road, Portishead, Bristol, BS20 7GG

 

The Masters Golf Company Ltd was registered on 16 October 1990, it has a status of "Active". We don't know the number of employees at The Masters Golf Company Ltd. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUM, Garfield Maximillian 28 January 2000 31 October 2003 1
WATTS, Andrew Hugh William N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Paul Ashley 23 May 2017 - 1
WATTS, Valerie Ann N/A 29 June 1993 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 15 June 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 31 March 2015
AUD - Auditor's letter of resignation 30 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 13 October 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 October 2012
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AA - Annual Accounts 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 29 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 February 2008
395 - Particulars of a mortgage or charge 23 February 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 07 December 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 October 1998
363s - Annual Return 28 October 1997
395 - Particulars of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1997
AA - Annual Accounts 17 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 16 June 1995
288 - N/A 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 03 July 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 15 November 1993
RESOLUTIONS - N/A 07 November 1993
123 - Notice of increase in nominal capital 07 November 1993
288 - N/A 07 October 1993
287 - Change in situation or address of Registered Office 02 October 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 17 October 1992
395 - Particulars of a mortgage or charge 20 July 1992
288 - N/A 02 January 1992
363b - Annual Return 17 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
RESOLUTIONS - N/A 26 November 1991
123 - Notice of increase in nominal capital 26 November 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
395 - Particulars of a mortgage or charge 21 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1990
288 - N/A 29 October 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 21 February 2008 Outstanding

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Debenture 21 February 2008 Outstanding

N/A

Mortgage 05 September 1997 Fully Satisfied

N/A

Debenture deed 28 May 1997 Outstanding

N/A

Debenture 08 July 1992 Fully Satisfied

N/A

Debenture 13 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.