Background WavePink WaveYellow Wave

GOLDEN HILL SPORTS LTD (06046640)

GOLDEN HILL SPORTS LTD (06046640) is an active UK company. incorporated on 9 January 2007. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GOLDEN HILL SPORTS LTD has been registered for 19 years. Current directors include HODGE, Georgina Abigail Bradbury, MILSOM, Keith, MILSOM, Thomas James and 1 others.

Company Number
06046640
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2007
Age
19 years
Address
12 Stanshalls Lane, Bristol, BS40 9UG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HODGE, Georgina Abigail Bradbury, MILSOM, Keith, MILSOM, Thomas James, STEER, Mark Edward
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN HILL SPORTS LTD

GOLDEN HILL SPORTS LTD is an active company incorporated on 9 January 2007 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GOLDEN HILL SPORTS LTD was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

06046640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

12 Stanshalls Lane Felton Bristol, BS40 9UG,

Previous Addresses

2a Gorse Lane Bristol BS8 1DH England
From: 16 January 2018To: 5 December 2018
12 Stanshalls Lane Felton Bristol BS40 9UG
From: 13 January 2015To: 16 January 2018
12 Keith Milsom 12 Stanshalls Lane Felton Bristol BS40 9UG England
From: 13 January 2015To: 13 January 2015
C/O Chris Drew 1 Wyecliffe Road Henleaze Bristol BS9 4NH
From: 11 June 2011To: 13 January 2015
Flat 2 16 Burlington Road Redland Bristol BS6 6TL
From: 9 January 2007To: 11 June 2011
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HODGE, Georgina Abigail Bradbury

Active
Stanshalls Lane, BristolBS40 9UG
Born May 1973
Director
Appointed 12 Nov 2020

MILSOM, Keith

Active
Stanshalls Lane, BristolBS40 9UG
Born August 1952
Director
Appointed 09 Jan 2007

MILSOM, Thomas James

Active
Stanshalls Lane, BristolBS40 9UG
Born September 1982
Director
Appointed 25 Nov 2014

STEER, Mark Edward

Active
Stanshalls Lane, BristolBS40 9UG
Born April 1973
Director
Appointed 25 Nov 2014

SPICER, Andrew Howard, Professor

Resigned
Flat 2 16 Burlington Road, BristolBS6 6TL
Secretary
Appointed 09 Jan 2007
Resigned 01 Nov 2010

ALLEN, Helen Elizabeth Jane

Resigned
Gorse Lane, BristolBS8 1DH
Born November 1964
Director
Appointed 24 Nov 2016
Resigned 27 Nov 2018

COLLEY, John Robert

Resigned
Stanshalls Lane, BristolBS40 9UG
Born August 1986
Director
Appointed 26 Nov 2015
Resigned 27 Nov 2025

DACK, James

Resigned
5 Caves Drive, BristolBS16 2TL
Born October 1967
Director
Appointed 09 Jan 2007
Resigned 25 Nov 2014

DREW, Christopher

Resigned
1 Wyecliffe Road, BristolBS9 4NH
Born August 1967
Director
Appointed 09 Jan 2007
Resigned 25 Nov 2014

EDWARDS, Andrew

Resigned
Gorse Lane, BristolBS8 1DH
Born November 1974
Director
Appointed 01 Jan 2014
Resigned 27 Nov 2018

FORBES, Ashley Philip Leslie

Resigned
Stanshalls Lane, BristolBS40 9UG
Born March 1975
Director
Appointed 19 Nov 2013
Resigned 26 Nov 2015

JONES, Martin Craig

Resigned
Stanshalls Lane, BristolBS40 9UG
Born November 1985
Director
Appointed 19 Nov 2013
Resigned 24 Nov 2016

MURPHY, Patrick Aloysius

Resigned
Stanshalls Lane, BristolBS40 9UG
Born December 1959
Director
Appointed 19 Nov 2019
Resigned 27 Nov 2025

WOODWORTH, James Robert

Resigned
East Croft, BristolBS9 4PJ
Born May 1973
Director
Appointed 27 Nov 2018
Resigned 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 January 2018
AAMDAAMD
Annual Return Company With Made Up Date No Member List
2 January 2018
AR01AR01
Appoint Person Director Company With Name
31 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
4 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Incorporation Company
9 January 2007
NEWINCIncorporation