Background WavePink WaveYellow Wave

GOLF RETAIL GROUP LIMITED (08564568)

GOLF RETAIL GROUP LIMITED (08564568) is an active UK company. incorporated on 11 June 2013. with registered office in Ewell. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 1 other business activities. GOLF RETAIL GROUP LIMITED has been registered for 12 years. Current directors include HILLIARD, Jeffrey Thomas, SIMS, Terry Kirk, TURNBULL, Steven John.

Company Number
08564568
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
The 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF RETAIL GROUP LIMITED

GOLF RETAIL GROUP LIMITED is an active company incorporated on 11 June 2013 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 1 other business activity. GOLF RETAIL GROUP LIMITED was registered 12 years ago.(SIC: 47640, 47710)

Status

active

Active since 12 years ago

Company No

08564568

LTD Company

Age

12 Years

Incorporated 11 June 2013

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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Downs Farm Reigate Road Ewell, KT17 3BY,

Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Apr 20
Loan Secured
May 20
Director Left
Oct 20
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HILLIARD, Jeffrey Thomas

Active
Reigate Road, EwellKT17 3BY
Secretary
Appointed 11 Jun 2013

HILLIARD, Jeffrey Thomas

Active
Reigate Road, EwellKT17 3BY
Born September 1964
Director
Appointed 11 Jun 2013

SIMS, Terry Kirk

Active
Tower Road, TadworthKT20 5QY
Born May 1971
Director
Appointed 01 Jul 2013

TURNBULL, Steven John

Active
Reigate Road, EwellKT17 3BY
Born July 1976
Director
Appointed 17 Nov 2017

BOWRY, James Michael

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

HILLIARD, Thomas Albert

Resigned
Reigate Road, EwellKT17 3BY
Born August 1942
Director
Appointed 21 Jun 2013
Resigned 17 Mar 2018

MCCLELLAND, Douglas William

Resigned
Reigate Road, EwellKT17 3BY
Born November 1949
Director
Appointed 21 Jun 2013
Resigned 10 Mar 2020

TURNBULL, Steven John

Resigned
Reigate Road, EwellKT17 3BY
Born July 1976
Director
Appointed 21 Jun 2013
Resigned 31 Oct 2017

Persons with significant control

1

Reigate Road, EpsomKT17 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
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
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment 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
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Gazette Notice Compulsory
9 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Incorporation Company
11 June 2013
NEWINCIncorporation