THE MASTERS GOLF COMPANY LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 7GG
Company number 02548980
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address GORDANO GATE SERBERT ROAD, PORTISHEAD, BRISTOL, BS20 7GG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Previous accounting period shortened from 31 January 2017 to 30 November 2016; Full accounts made up to 31 January 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of THE MASTERS GOLF COMPANY LIMITED are www.themastersgolfcompany.co.uk, and www.the-masters-golf-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to St Andrews Road Rail Station is 3.4 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.7 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Masters Golf Company Limited is a Private Limited Company. The company registration number is 02548980. The Masters Golf Company Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of The Masters Golf Company Limited is Gordano Gate Serbert Road Portishead Bristol Bs20 7gg. . SUTTON, Michael Llewellyn is a Secretary of the company. CHRISTISON, Colin John is a Director of the company. EVANS, Darren Paul is a Director of the company. Secretary EVANS, Darren Paul has been resigned. Secretary WATTS, Valerie Ann has been resigned. Director BAUM, Garfield Maximillian has been resigned. Director WATTS, Andrew Hugh William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SUTTON, Michael Llewellyn
Appointed Date: 16 November 2000

Director

Director
EVANS, Darren Paul

65 years old

Resigned Directors

Secretary
EVANS, Darren Paul
Resigned: 16 November 2000
Appointed Date: 29 June 1993

Secretary
WATTS, Valerie Ann
Resigned: 29 June 1993

Director
BAUM, Garfield Maximillian
Resigned: 31 October 2003
Appointed Date: 28 January 2000
61 years old

Director
WATTS, Andrew Hugh William
Resigned: 31 December 1994
70 years old

Persons With Significant Control

Mr Darren Paul Evans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE MASTERS GOLF COMPANY LIMITED Events

16 Mar 2017
Previous accounting period shortened from 31 January 2017 to 30 November 2016
02 Nov 2016
Full accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
11 Nov 2015
Full accounts made up to 31 January 2015
15 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 162,190

...
... and 85 more events
21 Feb 1991
Particulars of mortgage/charge

30 Nov 1990
Ad 25/10/90--------- £ si 998@1=998 £ ic 2/1000

30 Nov 1990
Accounting reference date notified as 31/12

29 Oct 1990
Secretary resigned;new secretary appointed
16 Oct 1990
Incorporation

THE MASTERS GOLF COMPANY LIMITED Charges

21 February 2008
An omnibus guarantee and set-off agreement
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied on 26 June 2010
Persons entitled: Priscilla Ann Evans
Description: Undertaking & all property & assets.
21 February 2008
Debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 1997
Mortgage
Delivered: 11 September 1997
Status: Satisfied on 3 September 2010
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a units 1, 2, 3 and 6 harbour road trading…
28 May 1997
Debenture deed
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 July 1992
Debenture
Delivered: 20 July 1992
Status: Satisfied on 28 June 1997
Persons entitled: Hugh Edmund Watts and Ursula Mary Watts
Description: Fixed and floating charges over the undertaking and all…
13 February 1991
Debenture
Delivered: 21 February 1991
Status: Satisfied on 28 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…