Background WavePink WaveYellow Wave

COUNTY CLUB,GUILDFORD,LIMITED(THE) (00085328)

COUNTY CLUB,GUILDFORD,LIMITED(THE) (00085328) is an active UK company. incorporated on 21 July 1905. with registered office in Surrey. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COUNTY CLUB,GUILDFORD,LIMITED(THE) has been registered for 120 years. Current directors include BEDFORD, David Charles John, DAVIES, Julienne Elizabeth, Dr, DERBYSHIRE, Jane Elizabeth and 6 others.

Company Number
00085328
Status
active
Type
ltd
Incorporated
21 July 1905
Age
120 years
Address
158 High Street, Surrey, GU1 3HJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEDFORD, David Charles John, DAVIES, Julienne Elizabeth, Dr, DERBYSHIRE, Jane Elizabeth, DEWEY, Kevin Hendy, EDWARDS, William Michael Henry, GAMBOLD, Matthew William, GORDON, Samuel James, GRAHAM SMITH, David, WYSCHNA, Nicholas Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY CLUB,GUILDFORD,LIMITED(THE)

COUNTY CLUB,GUILDFORD,LIMITED(THE) is an active company incorporated on 21 July 1905 with the registered office located in Surrey. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COUNTY CLUB,GUILDFORD,LIMITED(THE) was registered 120 years ago.(SIC: 94990)

Status

active

Active since 120 years ago

Company No

00085328

LTD Company

Age

120 Years

Incorporated 21 July 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

158 High Street Guildford Surrey, GU1 3HJ,

Timeline

51 key events • 1905 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 12
Director Joined
Jan 13
Director Left
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Loan Cleared
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DEWEY, Kevin Hendy

Active
158 High Street, SurreyGU1 3HJ
Secretary
Appointed 21 Mar 2024

BEDFORD, David Charles John

Active
158 High Street, SurreyGU1 3HJ
Born March 1964
Director
Appointed 25 Mar 2021

DAVIES, Julienne Elizabeth, Dr

Active
Crown Heights, GuildfordGU1 3TX
Born August 1956
Director
Appointed 27 Mar 2025

DERBYSHIRE, Jane Elizabeth

Active
The Mount, GuildfordGU2 4RH
Born November 1950
Director
Appointed 27 Mar 2001

DEWEY, Kevin Hendy

Active
158 High Street, SurreyGU1 3HJ
Born April 1947
Director
Appointed 31 Mar 2022

EDWARDS, William Michael Henry

Active
Malthouse Lane, GodalmingGU8 4HJ
Born June 1978
Director
Appointed 27 Mar 2025

GAMBOLD, Matthew William

Active
158 High Street, SurreyGU1 3HJ
Born January 1979
Director
Appointed 04 Dec 2024

GORDON, Samuel James

Active
High Street, GuildfordGU1 3HJ
Born March 1990
Director
Appointed 27 Mar 2025

GRAHAM SMITH, David

Active
158 High Street, SurreyGU1 3HJ
Born July 1944
Director
Appointed 28 May 2020

WYSCHNA, Nicholas Robert

Active
158 High Street, SurreyGU1 3HJ
Born February 1984
Director
Appointed 31 Mar 2022

ENGLAND, Adrian

Resigned
158 High Street, SurreyGU1 3HJ
Secretary
Appointed 29 Mar 2018
Resigned 21 Mar 2024

HEMINGWAY, Richard William Doyly

Resigned
35 Manor Way, GuildfordGU2 7RP
Secretary
Appointed N/A
Resigned 27 Mar 2001

MIDDLEHURST, Richard Hugh

Resigned
17 Ashdale, Great BookhamKT23 4QP
Secretary
Appointed 27 Mar 2001
Resigned 31 Mar 2004

MIDDLEHURST, Richard Hugh

Resigned
17 Ashdale, Great BookhamKT23 4QP
Secretary
Appointed 31 Mar 2000
Resigned 29 Mar 2018

BAZLINTON, Philip Edward

Resigned
Field House Newpound Lane, BillingshurstRH14 0EE
Born August 1944
Director
Appointed 07 Jan 1993
Resigned 25 Mar 1998

BROWN, Roderick Mark Ellis

Resigned
158 High Street, SurreyGU1 3HJ
Born January 1951
Director
Appointed 31 Mar 2022
Resigned 27 Mar 2025

BUTT, Jacky

Resigned
158 High Street, SurreyGU1 3HJ
Born November 1962
Director
Appointed 26 Mar 2015
Resigned 30 Mar 2017

CHURCHOUSE, Keith Geoffrey, Mr.

Resigned
Yeomans 1 Rookshill Cottages, GuildfordGU5 0LX
Born February 1967
Director
Appointed 29 Mar 2007
Resigned 25 Mar 2010

COOPER, Bryan Walton

Resigned
Alma Cottage Sutton Place, DorkingRH5 6RN
Born June 1928
Director
Appointed N/A
Resigned 28 Mar 1996

DANGERFIELD, John

Resigned
158 High Street, SurreyGU1 3HJ
Born October 1962
Director
Appointed 30 Mar 2017
Resigned 16 Aug 2017

DANGERFIELD, Johnathan Richard

Resigned
Hoe Barn Hoe Lane, GuildfordGU5 9SU
Born October 1962
Director
Appointed 31 Mar 1999
Resigned 27 Jan 2015

DENNEY, John Aubrey Wilton

Resigned
158 High Street, SurreyGU1 3HJ
Born September 1951
Director
Appointed 30 Mar 2017
Resigned 27 Mar 2025

DENNY, John

Resigned
158 High Street, SurreyGU1 3HJ
Born September 1951
Director
Appointed 30 Mar 2017
Resigned 30 Mar 2017

DEVONSHIRE, John Warrick

Resigned
Kilmory House Guildford Road, CranleighGU6 8LT
Born December 1912
Director
Appointed N/A
Resigned 16 Jul 1996

DWYER, Philip Harris

Resigned
33 Pine Bank, HindheadGU26 6SS
Born March 1914
Director
Appointed N/A
Resigned 02 Sept 1996

ENGLAND, Adrian Charles

Resigned
158 High Street, SurreyGU1 3HJ
Born February 1956
Director
Appointed 28 Mar 2013
Resigned 21 Mar 2024

GALBRAITH, Philip James

Resigned
158 High Street, SurreyGU1 3HJ
Born December 1971
Director
Appointed 27 Mar 2014
Resigned 10 May 2021

GAMBOLD, Matthew William

Resigned
High Street, GuildfordGU1 3HJ
Born January 1972
Director
Appointed 21 Mar 2024
Resigned 04 Dec 2024

GOODWIN, Christopher

Resigned
158 High Street, SurreyGU1 3HJ
Born May 1963
Director
Appointed 28 May 2020
Resigned 07 Jan 2022

GRAHAM-BROWN, Andrew

Resigned
Talgai Albury Heath, GuildfordGU5 9DF
Born June 1944
Director
Appointed 07 Jan 1993
Resigned 29 Mar 2000

HARGREAVES, David John

Resigned
8 Poyle Road, GuildfordGU1 3SJ
Born December 1945
Director
Appointed 28 Mar 1996
Resigned 31 Mar 2004

HAYNES, Roger John

Resigned
Beaufort Avenue, MidhurstGU29 0AB
Born April 1937
Director
Appointed N/A
Resigned 31 Mar 2004

HEMINGWAY, Richard William Doyly

Resigned
35 Manor Way, GuildfordGU2 7RP
Born December 1943
Director
Appointed 31 Mar 1988
Resigned 26 Mar 2015

HEMINGWAY, Richard William Doyly

Resigned
35 Manor Way, GuildfordGU2 7RP
Born December 1943
Director
Appointed N/A
Resigned 27 Mar 2001

HEMSLEY, Alexander Hugh

Resigned
Marringdean House Marringdean Road, BillingshurstRH14 9HF
Born May 1937
Director
Appointed 29 Mar 1995
Resigned 27 Mar 2001
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2013
AR01AR01
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Termination Director Company With Name
11 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2012
AR01AR01
Termination Director Company With Name
12 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2000
363aAnnual Return
Legacy
22 June 2000
288cChange of Particulars
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
13 May 1999
288cChange of Particulars
Legacy
13 May 1999
288aAppointment of Director or Secretary
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
15 June 1998
363aAnnual Return
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
22 May 1997
363aAnnual Return
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
288288
Legacy
5 August 1996
288288
Legacy
22 July 1996
363aAnnual Return
Legacy
22 July 1996
288288
Legacy
10 July 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
25 October 1995
288288
Legacy
25 September 1995
363x363x
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
353a353a
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Legacy
7 March 1994
288288
Legacy
28 October 1993
353353
Legacy
28 October 1993
363x363x
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Legacy
4 September 1992
363b363b
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
4 December 1991
288288
Legacy
3 September 1991
363aAnnual Return
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
22 August 1990
363363
Legacy
22 August 1990
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Accounts With Made Up Date
20 April 1983
AAAnnual Accounts
Incorporation Company
21 July 1905
NEWINCIncorporation