BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE)

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00173764

Incorporation date

18/03/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Queen Square,, London, WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon03/01/2026
Termination of appointment of Douglas Hogg as a director on 2026-01-03
dot icon03/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Director's details changed for Mr Stephen Barry Clare on 2024-05-10
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon16/08/2021
Termination of appointment of Caroline Margaret Benyon as a director on 2021-08-06
dot icon16/08/2021
Appointment of Mr Andrew Phillip Taylor as a director on 2021-08-10
dot icon16/08/2021
Appointment of Mr Stephen Barry Clare as a director on 2021-08-10
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-22 no member list
dot icon13/11/2015
Register(s) moved to registered inspection location C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ
dot icon13/11/2015
Register inspection address has been changed to C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ
dot icon18/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-22 no member list
dot icon14/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/01/2014
Annual return made up to 2013-12-22 no member list
dot icon18/01/2014
Register(s) moved to registered office address
dot icon08/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-22 no member list
dot icon12/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-22 no member list
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-22 no member list
dot icon15/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2009-12-22 no member list
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register inspection address has been changed
dot icon09/01/2010
Director's details changed for Douglas Hogg on 2010-01-08
dot icon09/01/2010
Director's details changed for Caroline Margaret Benyon on 2010-01-08
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2009
Annual return made up to 22/12/08
dot icon15/01/2008
Annual return made up to 22/12/07
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Director resigned
dot icon08/01/2007
Annual return made up to 22/12/06
dot icon05/01/2007
Director resigned
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
Annual return made up to 22/12/05
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/01/2005
Annual return made up to 22/12/04
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Annual return made up to 22/12/03
dot icon13/07/2003
New secretary appointed
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2003
Annual return made up to 22/12/02
dot icon13/11/2002
Director resigned
dot icon29/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon25/07/2002
Memorandum and Articles of Association
dot icon03/01/2002
Annual return made up to 22/12/01
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon08/01/2001
Annual return made up to 22/12/00
dot icon07/11/2000
Director resigned
dot icon31/10/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Annual return made up to 22/12/99
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Memorandum and Articles of Association
dot icon14/01/1999
Annual return made up to 22/12/98
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon02/01/1998
Annual return made up to 22/12/97
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon03/01/1997
Annual return made up to 22/12/96
dot icon17/09/1996
New secretary appointed
dot icon16/08/1996
Memorandum and Articles of Association
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon01/03/1996
Director resigned
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon14/12/1995
Annual return made up to 22/12/95
dot icon08/03/1995
New secretary appointed
dot icon22/02/1995
Annual return made up to 22/12/94
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/07/1994
Resolutions
dot icon13/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon03/06/1994
Director resigned
dot icon17/02/1994
Resolutions
dot icon24/01/1994
Secretary resigned;director resigned
dot icon24/01/1994
Annual return made up to 22/12/93
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon07/09/1993
Secretary resigned;new secretary appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon27/01/1993
Annual return made up to 22/12/92
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Annual return made up to 22/12/91
dot icon06/01/1992
Full accounts made up to 1991-03-31
dot icon13/02/1991
Annual return made up to 28/12/90
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon06/02/1990
Annual return made up to 22/12/89
dot icon05/01/1990
Full accounts made up to 1989-03-31
dot icon01/12/1989
Director resigned;new director appointed
dot icon01/12/1989
New director appointed
dot icon14/06/1989
Annual return made up to 16/12/88
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Annual return made up to 31/12/87
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1987
Annual return made up to 31/12/86
dot icon06/02/1987
Secretary resigned;new secretary appointed
dot icon23/01/1987
Full accounts made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+162.89 % *

* during past year

Cash in Bank

£418.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.46K
-
0.00
159.00
-
2022
0
2.46K
-
0.00
418.00
-
2022
0
2.46K
-
0.00
418.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.46K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

418.00 £Ascended162.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clare, Stephen Barry
Director
10/08/2021 - Present
6
Cooke, Ruth Mary
Secretary
23/06/1996 - 19/05/2003
1
Taylor, Andrew Phillip
Director
10/08/2021 - Present
-
Hogg, Douglas
Director
12/07/2002 - 03/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE)

BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) is an(a) Active company incorporated on 18/03/1921 with the registered office located at 6 Queen Square,, London, WC1N 3AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE)?

toggle

BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) is currently Active. It was registered on 18/03/1921 .

Where is BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) located?

toggle

BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) is registered at 6 Queen Square,, London, WC1N 3AR.

What does BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) do?

toggle

BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE) operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF MASTER GLASS-PAINTERS(THE)?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Douglas Hogg as a director on 2026-01-03.