About

Registered Number: 01424575
Date of Incorporation: 31/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Taylor Made Court, Jays Close Viables Business Park, Basingstoke, Hampshire, RG22 4BS

 

Having been setup in 1979, Taylor Made Golf Ltd has its registered office in Hampshire. The current directors of this organisation are listed as Durman, Charlotte Jessica, Silvers, David, Costen, Deborah Anne, Gallienne, Benoit, Hodge, Nami, Smith, Stephen Thomas, Williams, Mark Christopher, Woodcock, Wendy Elizabeth, Barker, Jeffrey, Barker, Jeffrey Joseph, Buckley, Andrew James, Casey, Reuben James, Claassen, Melissa, Compiegne, Alain, Curleigh, James, Dassler, Frank A, Descamps, Gilles, Flock, Klaus, Guest, John Kimberley, Hainer, Herbert, Hart, Oliver William, Jones, Rollen, Klingspon, Mark, Otis, Jesse Matthew, Pambet, Jean Marc, Robertson, Richard, Talermo, Roger, Waits, John Renton, Youell, Peter Harry at Companies House. We don't know the number of employees at Taylor Made Golf Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVERS, David 02 April 2013 - 1
BARKER, Jeffrey 08 February 2015 31 December 2019 1
BARKER, Jeffrey Joseph 01 November 2010 02 April 2013 1
BUCKLEY, Andrew James 03 October 2013 15 December 2015 1
CASEY, Reuben James 13 September 2005 06 May 2010 1
CLAASSEN, Melissa 01 February 2012 08 February 2015 1
COMPIEGNE, Alain 06 June 1995 14 September 1998 1
CURLEIGH, James 16 May 1997 15 January 2001 1
DASSLER, Frank A 10 November 2016 02 October 2017 1
DESCAMPS, Gilles N/A 31 August 1994 1
FLOCK, Klaus 13 September 2007 01 February 2012 1
GUEST, John Kimberley 01 January 2001 25 July 2005 1
HAINER, Herbert 14 September 1998 30 September 2016 1
HART, Oliver William N/A 16 May 1997 1
JONES, Rollen 23 March 2004 31 December 2005 1
KLINGSPON, Mark 01 April 2001 25 July 2005 1
OTIS, Jesse Matthew 01 September 2017 02 October 2017 1
PAMBET, Jean Marc 29 April 1997 30 November 2005 1
ROBERTSON, Richard 19 April 2006 02 October 2007 1
TALERMO, Roger 13 September 1994 30 June 1995 1
WAITS, John Renton 15 June 2005 18 July 2006 1
YOUELL, Peter Harry 15 August 2001 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
DURMAN, Charlotte Jessica 05 September 2014 - 1
COSTEN, Deborah Anne 13 September 1994 17 May 1996 1
GALLIENNE, Benoit 20 May 1996 05 August 1997 1
HODGE, Nami 01 March 2012 06 September 2014 1
SMITH, Stephen Thomas 06 May 2010 29 February 2012 1
WILLIAMS, Mark Christopher 19 February 2001 29 January 2002 1
WOODCOCK, Wendy Elizabeth N/A 13 September 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 March 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 03 May 2018
CC04 - Statement of companies objects 03 May 2018
MA - Memorandum and Articles 03 May 2018
PSC07 - N/A 16 November 2017
PSC02 - N/A 16 November 2017
CS01 - N/A 15 November 2017
MR01 - N/A 18 October 2017
MR01 - N/A 18 October 2017
MR01 - N/A 13 October 2017
MR01 - N/A 13 October 2017
RESOLUTIONS - N/A 10 October 2017
MR01 - N/A 09 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 03 November 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 05 September 2014
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 13 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AP03 - Appointment of secretary 06 March 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 08 October 2010
AP03 - Appointment of secretary 12 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
123 - Notice of increase in nominal capital 07 February 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
MEM/ARTS - N/A 22 November 2005
363a - Annual Return 16 November 2005
CERTNM - Change of name certificate 14 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
123 - Notice of increase in nominal capital 05 August 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 02 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
AA - Annual Accounts 26 February 2001
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
123 - Notice of increase in nominal capital 06 December 2000
363s - Annual Return 20 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 24 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 1999
225 - Change of Accounting Reference Date 14 August 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 11 December 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 November 1996
288 - N/A 01 August 1996
288 - N/A 12 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 22 November 1995
287 - Change in situation or address of Registered Office 22 September 1995
288 - N/A 12 July 1995
288 - N/A 12 June 1995
AA - Annual Accounts 07 April 1995
CERTNM - Change of name certificate 21 March 1995
363s - Annual Return 04 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 1995
288 - N/A 09 November 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
AA - Annual Accounts 04 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 February 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 03 November 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 31 October 1991
363(287) - N/A 31 October 1991
288 - N/A 12 July 1991
288 - N/A 15 May 1991
363a - Annual Return 14 November 1990
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 26 April 1990
288 - N/A 30 March 1990
288 - N/A 13 December 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
395 - Particulars of a mortgage or charge 27 February 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 1989
288 - N/A 09 January 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 22 July 1988
288 - N/A 09 May 1988
288 - N/A 15 October 1987
AA - Annual Accounts 07 October 1986
287 - Change in situation or address of Registered Office 23 September 1986
AA - Annual Accounts 16 December 1985
AA - Annual Accounts 30 June 1984
AA - Annual Accounts 25 March 1984
AA - Annual Accounts 24 March 1982
AA - Annual Accounts 30 July 1981
AA - Annual Accounts 15 September 1980
NEWINC - New incorporation documents 31 May 1979
MISC - Miscellaneous document 31 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

A registered charge 02 October 2017 Outstanding

N/A

Mortgage 21 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.