Background WavePink WaveYellow Wave

SILVERMERE GOLF STORE LIMITED (01536405)

SILVERMERE GOLF STORE LIMITED (01536405) is an active UK company. incorporated on 29 December 1980. with registered office in Ewell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 2 other business activities. SILVERMERE GOLF STORE LIMITED has been registered for 45 years. Current directors include HILLIARD, Jeffrey Thomas, SIMS, Terry Kirk, TURNBULL, Steven John.

Company Number
01536405
Status
active
Type
ltd
Incorporated
29 December 1980
Age
45 years
Address
Downs Farm, Ewell, KT17 3BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
HILLIARD, Jeffrey Thomas, SIMS, Terry Kirk, TURNBULL, Steven John
SIC Codes
47640, 47710, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERMERE GOLF STORE LIMITED

SILVERMERE GOLF STORE LIMITED is an active company incorporated on 29 December 1980 with the registered office located in Ewell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 2 other business activities. SILVERMERE GOLF STORE LIMITED was registered 45 years ago.(SIC: 47640, 47710, 93110)

Status

active

Active since 45 years ago

Company No

01536405

LTD Company

Age

45 Years

Incorporated 29 December 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DOUG MCCLELLAND GOLF STORES LIMITED
From: 14 January 1991To: 19 February 2026
BULLDOG GOLF PRODUCTS LIMITED
From: 31 December 1981To: 14 January 1991
KEMPSTAND LIMITED
From: 29 December 1980To: 31 December 1981
Contact
Address

Downs Farm Reigate Road Ewell, KT17 3BY,

Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 13
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Aug 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HILLIARD, Jeffrey Thomas

Active
Dents Farm, Lower KingswoodKT20 7EJ
Born September 1964
Director
Appointed N/A

SIMS, Terry Kirk

Active
Downs Farm, EwellKT17 3BY
Born May 1971
Director
Appointed 01 Aug 2013

TURNBULL, Steven John

Active
Downs Farm, EwellKT17 3BY
Born July 1976
Director
Appointed 01 Aug 2021

MCCLELLAND, Douglas William

Resigned
16 Oakfields, Walton On ThamesKT12 1EG
Secretary
Appointed N/A
Resigned 10 Mar 2020

BOWRY, James Michael

Resigned
Downs Farm, EwellKT17 3BY
Born May 1987
Director
Appointed 01 Nov 2017
Resigned 30 Oct 2020

HILLIARD, Thomas Albert

Resigned
White Cottage, KingswoodKT20 6PS
Born August 1942
Director
Appointed N/A
Resigned 17 Mar 2018

HOWSAM, David William Bernard

Resigned
2 Central Way, OxtedRH8 0LS
Born July 1946
Director
Appointed 02 Aug 1994
Resigned 31 Jan 2011

MCCLELLAND, Douglas William

Resigned
16 Oakfields, Walton On ThamesKT12 1EG
Born November 1949
Director
Appointed N/A
Resigned 10 Mar 2020

SPENCER, Howard Albert

Resigned
Westside 41 West Common, Haywards HeathRH16 2AJ
Born October 1942
Director
Appointed N/A
Resigned 10 Nov 1992

TURNBULL, Steven John

Resigned
Downs Farm, EwellKT17 3BY
Born July 1976
Director
Appointed 01 Feb 2011
Resigned 31 Oct 2017

TYTHERLEIGH, Nicholas Charles

Resigned
Ilex Trees London Road, DorkingRH5 6EH
Born March 1946
Director
Appointed N/A
Resigned 01 Dec 1993

Persons with significant control

1

Reigate Road, EpsomKT17 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Certificate Change Of Name Company
19 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Legacy
29 March 2010
MG02MG02
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
5 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Legacy
15 February 1991
288288
Certificate Change Of Name Company
11 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1990
363363
Legacy
26 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
225(1)225(1)
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
22 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87