Background WavePink WaveYellow Wave

THE WEST HILL GOLF CLUB (1959) LIMITED (00635571)

THE WEST HILL GOLF CLUB (1959) LIMITED (00635571) is an active UK company. incorporated on 24 August 1959. with registered office in Surrey. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE WEST HILL GOLF CLUB (1959) LIMITED has been registered for 66 years. Current directors include ANDREWS, David, BAIN, Ian, BRENNEN, John Patrick and 8 others.

Company Number
00635571
Status
active
Type
ltd
Incorporated
24 August 1959
Age
66 years
Address
Bagshot Road, Surrey, GU24 0BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANDREWS, David, BAIN, Ian, BRENNEN, John Patrick, DANIEL, Lynne, FRASER, Ben, KIMBER, Jane, LEWIS, Paul, MCKIMMIE, Kathryn, MILLAR, Nicholas Patrick, MORRIS, Brian Samuel, THOMAS, Julian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST HILL GOLF CLUB (1959) LIMITED

THE WEST HILL GOLF CLUB (1959) LIMITED is an active company incorporated on 24 August 1959 with the registered office located in Surrey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE WEST HILL GOLF CLUB (1959) LIMITED was registered 66 years ago.(SIC: 93120)

Status

active

Active since 66 years ago

Company No

00635571

LTD Company

Age

66 Years

Incorporated 24 August 1959

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

WEST HILLGOLF CLUB (1959) LIMITED(THE)
From: 24 August 1959To: 15 January 2021
Contact
Address

Bagshot Road Brookwood Surrey, GU24 0BH,

Timeline

111 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Jan 26
12
Funding
99
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DAWSON, Patrick

Active
Bagshot Road, SurreyGU24 0BH
Secretary
Appointed 27 Feb 2017

ANDREWS, David

Active
Bagshot Road, SurreyGU24 0BH
Born April 1969
Director
Appointed 30 Oct 2022

BAIN, Ian

Active
Bagshot Road, SurreyGU24 0BH
Born March 1967
Director
Appointed 26 Oct 2025

BRENNEN, John Patrick

Active
Bagshot Road, SurreyGU24 0BH
Born November 1968
Director
Appointed 26 Oct 2025

DANIEL, Lynne

Active
Bagshot Road, SurreyGU24 0BH
Born April 1955
Director
Appointed 24 Oct 2021

FRASER, Ben

Active
Bagshot Road, SurreyGU24 0BH
Born January 1976
Director
Appointed 25 Oct 2020

KIMBER, Jane

Active
Bagshot Road, SurreyGU24 0BH
Born May 1964
Director
Appointed 27 Oct 2025

LEWIS, Paul

Active
Bagshot Road, SurreyGU24 0BH
Born January 1968
Director
Appointed 27 Oct 2024

MCKIMMIE, Kathryn

Active
Bagshot Road, SurreyGU24 0BH
Born August 1954
Director
Appointed 30 Oct 2022

MILLAR, Nicholas Patrick

Active
Bagshot Road, SurreyGU24 0BH
Born October 1961
Director
Appointed 26 Oct 2025

MORRIS, Brian Samuel

Active
Bagshot Road, SurreyGU24 0BH
Born April 1961
Director
Appointed 29 Oct 2023

THOMAS, Julian

Active
Bagshot Road, SurreyGU24 0BH
Born April 1964
Director
Appointed 28 Oct 2018

ESTCOURT, Robert Michael, Lt Col

Resigned
191 Church Street, BillericayCM11 2TP
Secretary
Appointed 17 Sept 2007
Resigned 26 Oct 2008

LEIGHTON, William Davidson

Resigned
Fistral Littlewick Road, WokingGU21 4XR
Secretary
Appointed N/A
Resigned 31 Mar 1994

MCCOLL, Iain Morris

Resigned
The Sheiling, KnaphillGU21 2SD
Secretary
Appointed 01 Dec 2002
Resigned 18 Aug 2007

RIVETT, Georgina Eleanor

Resigned
Bagshot Road, SurreyGU24 0BH
Secretary
Appointed 09 Feb 2009
Resigned 27 Feb 2017

SWATTON, Michael Charles

Resigned
89 Alexandra Gardens, WokingGU21 2DH
Secretary
Appointed 01 Apr 1994
Resigned 01 Dec 2002

TERRY, Brian John

Resigned
Waverley, WokingGU21 4DT
Secretary
Appointed 16 Sept 2008
Resigned 27 Feb 2009

ABRAHAMSEN, Kaj

Resigned
Bagshot Road, SurreyGU24 0BH
Born July 1948
Director
Appointed 27 Oct 2013
Resigned 30 Oct 2016

ADAMS, Richard

Resigned
3 The Ridings, WokingGU23 6JJ
Born September 1935
Director
Appointed N/A
Resigned 25 Oct 1992

ALDRIDGE, Roger Clive

Resigned
Bagshot Road, SurreyGU24 0BH
Born August 1952
Director
Appointed 26 Oct 2008
Resigned 30 Oct 2011

ALVIS, David

Resigned
Bagshot Road, SurreyGU24 0BH
Born December 1950
Director
Appointed 31 Oct 2010
Resigned 30 Oct 2016

ARSCOTT, Alan Francis

Resigned
Bagshot Road, SurreyGU24 0BH
Born August 1950
Director
Appointed 27 Oct 2013
Resigned 26 Oct 2019

BOLE, Rodney Kenneth Crossley

Resigned
Denver, WokingGU23 7DF
Born July 1942
Director
Appointed 23 Oct 2005
Resigned 22 Oct 2006

BOLE, Rodney Kenneth Crossley

Resigned
Denver, WokingGU23 7DF
Born July 1942
Director
Appointed 27 Oct 1996
Resigned 31 Oct 1999

CASSIE, George

Resigned
Kinnaird, CamberleyGU15 2BH
Director
Appointed N/A
Resigned 31 Oct 1993

CHESWORTH, Neville

Resigned
Waverley, Pirbright WokingGU24 0DJ
Born May 1936
Director
Appointed 31 Oct 1999
Resigned 26 Oct 2002

CHILDS, Judith Ann

Resigned
Wheelsgate Wych Hill Way, WokingGU22 0AE
Born June 1954
Director
Appointed 31 Oct 1999
Resigned 28 Oct 2001

COLVIN, William

Resigned
Bagshot Road, SurreyGU24 0BH
Born March 1958
Director
Appointed 23 Oct 2005
Resigned 30 Oct 2011

CURRY, Rod

Resigned
Bagshot Road, SurreyGU24 0BH
Born August 1960
Director
Appointed 31 Oct 2022
Resigned 29 Oct 2023

CURRY, Rod

Resigned
Bagshot Road, SurreyGU24 0BH
Born August 1960
Director
Appointed 28 Oct 2018
Resigned 24 Oct 2021

DAVID, Peter John

Resigned
Bagshot Road, SurreyGU24 0BH
Born June 1962
Director
Appointed 01 Nov 2009
Resigned 28 Oct 2012

DEFTY, David Andrew

Resigned
75 Grove Way, EsherKT10 8HG
Born August 1945
Director
Appointed 29 Oct 2000
Resigned 23 Oct 2005

DOUGLAS, Nigel John

Resigned
Drakes Way, WokingGU22 0NX
Born April 1953
Director
Appointed 26 Oct 2008
Resigned 01 Nov 2009

DOUGLAS, Nigel John

Resigned
Drakes Way, WokingGU22 0NX
Born April 1953
Director
Appointed 24 Oct 2004
Resigned 28 Oct 2007
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Resolution
15 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Capital Allotment Shares
29 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name Termination Date
19 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Appoint Person Director Company
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
10 March 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87