Background WavePink WaveYellow Wave

GOLDEN HILL SOCIAL CLUB LTD (06246907)

GOLDEN HILL SOCIAL CLUB LTD (06246907) is an active UK company. incorporated on 14 May 2007. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. GOLDEN HILL SOCIAL CLUB LTD has been registered for 18 years. Current directors include HUSZLICSKA, Anthony, MILSOM, Thomas James.

Company Number
06246907
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
Golden Hill Sports, Bristol, BS6 7YA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
HUSZLICSKA, Anthony, MILSOM, Thomas James
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN HILL SOCIAL CLUB LTD

GOLDEN HILL SOCIAL CLUB LTD is an active company incorporated on 14 May 2007 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. GOLDEN HILL SOCIAL CLUB LTD was registered 18 years ago.(SIC: 56301)

Status

active

Active since 18 years ago

Company No

06246907

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Golden Hill Sports Wimbledon Road Bristol, BS6 7YA,

Previous Addresses

, Flat 8, Grange Court Grange Court Road, Bristol, BS9 4DW, England
From: 4 February 2019To: 14 September 2024
, 12 Paulton Drive, Bristol, BS7 8JJ
From: 9 June 2012To: 4 February 2019
, 12 Paulton Drive, Bristol, BS7 8JJ, United Kingdom
From: 9 June 2012To: 9 June 2012
, 45 Henley Grove, Henleaze, Bristol, BS9 4EQ
From: 14 May 2007To: 9 June 2012
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 13
Director Left
Jun 13
Director Joined
May 21
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
New Owner
Nov 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILSOM, Thomas James

Active
Lewis Road, BristolBS13 7JD
Secretary
Appointed 30 Aug 2024

HUSZLICSKA, Anthony

Active
Maple Road, BristolBS7 8RF
Born July 1961
Director
Appointed 14 May 2007

MILSOM, Thomas James

Active
Lewis Road, BristolBS13 7JD
Born September 1982
Director
Appointed 30 Aug 2024

HOLLINGHURST, Edward

Resigned
Paulton Drive, BristolBS7 8JJ
Secretary
Appointed 14 May 2007
Resigned 01 Dec 2011

SARA, Nigel Dennis

Resigned
Grange Court Road, BristolBS9 4DW
Secretary
Appointed 01 Dec 2011
Resigned 30 Aug 2024

ALLEN, Martin James

Resigned
Gorse Lane, BristolBS8 1DH
Born May 1965
Director
Appointed 01 Jan 2021
Resigned 30 Aug 2024

BUCKLAND, Philip

Resigned
Greystoke Gardens, BristolBS10 6AB
Born May 1964
Director
Appointed 25 Nov 2010
Resigned 18 May 2013

SPICER, Andrew Howard, Professor

Resigned
16 Burlington Road, BristolBS6 6TL
Born May 1953
Director
Appointed 14 May 2007
Resigned 25 Nov 2010

WILSON, Richard

Resigned
Bakersfield, BristolBS30 9YP
Born February 1972
Director
Appointed 14 May 2007
Resigned 18 May 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas James Milsom

Active
Wimbledon Road, BristolBS6 7YA
Born September 1982

Nature of Control

Significant influence or control
Notified 31 Oct 2024

Mr Nigel Dennis Sara

Ceased
Grange Court Road, BristolBS9 4DW
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Anthony Huszlicska

Active
Maple Road, BristolBS7 8RF
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
6 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Incorporation Company
14 May 2007
NEWINCIncorporation