Company NameAugusta Golf Products Ltd
DirectorChristian Edwin Simpson
Company StatusActive
Company Number07128606
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameThe Reference Electrode Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christian Edwin Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(7 years after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStamford Street Newhall Road Trading Estate
Sheffield
South Yorkshire
S9 2TX
Director NameMr Philip Stephen Whitehouse
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 Horton Court, Hortonwood 50
Telford
Shropshire
TF1 7GY
Director NameMr Andrew James Arnold
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathodic Protection Co Ltd Venture Way
Grantham
Lincolnshire
NG31 7XS
Director NameRoss Valdon Fielding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathodic Protection Co Ltd Venture Way
Grantham
Lincolnshire
NG31 7XS
Secretary NamePhilip Antony Righton
NationalityBritish
StatusResigned
Appointed03 November 2010(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressMinalloy House 10-16 Regent Street
Sheffield
South Yorkshire
S1 3NJ
Director NameMr Roger Eric Hostombe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStamford Street Newhall Road Trading Estate
Sheffield
South Yorkshire
S9 2TX

Location

Registered AddressStamford Street
Newhall Road Trading Estate
Sheffield
South Yorkshire
S9 2TX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

20 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Notification of Gralexson Holdings Ltd as a person with significant control on 23 March 2018 (2 pages)
25 May 2018Cessation of Hostombe Group Limited as a person with significant control on 23 March 2018 (1 page)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Termination of appointment of Roger Eric Hostombe as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mr Christian Edwin Simpson as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Christian Edwin Simpson as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Roger Eric Hostombe as a director on 20 January 2017 (1 page)
19 January 2017Registered office address changed from Venture Way Grantham Lincolnshire NG31 7XS United Kingdom to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Venture Way Grantham Lincolnshire NG31 7XS United Kingdom to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 19 January 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
2 February 2016Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2 February 2016 (1 page)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Philip Antony Righton as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Philip Antony Righton as a secretary on 31 December 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Termination of appointment of Ross Fielding as a director (1 page)
21 March 2012Termination of appointment of Philip Whitehouse as a director (1 page)
21 March 2012Termination of appointment of Ross Fielding as a director (1 page)
21 March 2012Appointment of Mr Roger Eric Hostombe as a director (2 pages)
21 March 2012Termination of appointment of Philip Whitehouse as a director (1 page)
21 March 2012Termination of appointment of Andrew Arnold as a director (1 page)
21 March 2012Termination of appointment of Andrew Arnold as a director (1 page)
21 March 2012Appointment of Mr Roger Eric Hostombe as a director (2 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Mr Philip Stephen Whitehouse on 17 January 2011 (2 pages)
15 February 2011Director's details changed for Ross Valdon Fielding on 17 January 2011 (2 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for Ross Valdon Fielding on 17 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Philip Stephen Whitehouse on 17 January 2011 (2 pages)
9 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 November 2010Appointment of Philip Antony Righton as a secretary (3 pages)
11 November 2010Appointment of Philip Antony Righton as a secretary (3 pages)
5 November 2010Registered office address changed from Unit F Halesfield 22 Halesfield Telford Shropshire TF7 4QX England on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Unit F Halesfield 22 Halesfield Telford Shropshire TF7 4QX England on 5 November 2010 (1 page)
5 November 2010Appointment of Ross Valdon Fielding as a director (3 pages)
5 November 2010Appointment of Mr Andrew James Arnold as a director (3 pages)
5 November 2010Appointment of Ross Valdon Fielding as a director (3 pages)
5 November 2010Registered office address changed from Unit F Halesfield 22 Halesfield Telford Shropshire TF7 4QX England on 5 November 2010 (1 page)
5 November 2010Appointment of Mr Andrew James Arnold as a director (3 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)