Company NameBritish Society Of Master Glass-Painters(The)
Company StatusActive
Company Number00173764
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1921(103 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDouglas Hogg
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(81 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleArtist Lecturer
Country of ResidenceScotland
Correspondence AddressLoganlea
Gordon
Berwickshire
TD36 6JH
Scotland
Secretary NameChristine Rowen Wyard
NationalityBritish
StatusCurrent
Appointed20 June 2003(82 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleEditor/Glass Maker
Correspondence AddressCulbone Cottage
Porlock Weir
Minehead
Somerset
TA24 8PQ
Director NameMr Andrew Phillip Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(100 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleStained Glass Artist
Country of ResidenceEngland
Correspondence Address113 High Street
Littleton Panell
Devizes
SN10 4EU
Director NameMr Stephen Barry Clare
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(100 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleStained Glass Conservator
Country of ResidenceEngland
Correspondence AddressOld Priory Mill West Street
Wells
BA5 2HG
Director NameMiss Nicola Kantorowicz
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1992)
RoleStained Glass Artist
Correspondence Address8 Wyatt Close
Borough Green
Sevenoaks
Kent
TN15 8RP
Director NameMr Christopher Richard Salmond
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleGlass Merchant
Correspondence AddressPyghtle House
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PD
Director NameMr Wincenty Dominic John Czerny
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleAuditor
Correspondence Address77 Pondtail Road
Horsham
West Sussex
RH12 5HP
Secretary NameMiss Nicola Kantorowicz
NationalityBritish
StatusResigned
Appointed28 December 1990(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address8 Wyatt Close
Borough Green
Sevenoaks
Kent
TN15 8RP
Director NameDavid Ball
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(72 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 1995)
RoleEng In Man
Correspondence AddressChapel Cottage
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameEdwin Frank Scott
NationalityBritish
StatusResigned
Appointed01 April 1993(72 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address59 Station Road
Cogenhoe
Northampton
NN7 1LU
Director NameJohn Keith New
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 June 1995)
RoleArtist/Designer
Correspondence Address6 Murray Road
Wimbledon
London
SW19 4PB
Director NameAlfred Robin Fisher
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 June 1995)
RoleStained Glass Designer
Correspondence Address5 Elm Way
Rickmansworth
Hertfordshire
WD3 2BD
Director NameMr Peter Daniel Cormack
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 June 1995)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address23 Roe End
Kingsbury
London
NW9 9BL
Director NameSarah Elizabeth Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(73 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2000)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Liphook
Hampshire
GU30 7QS
Director NameAlan Christopher Wyrill Younger
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 June 1995)
RoleStained Glass Designer/Maker
Correspondence Address44 Belvedere Road
London
SE19 2HW
Secretary NameSarah Elizabeth Brown
NationalityBritish
StatusResigned
Appointed01 January 1995(73 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1996)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Avenue
Liphook
Hampshire
GU30 7QS
Director NameMr Geoffrey Arnold Kossuth Robinson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(74 years, 3 months after company formation)
Appointment Duration12 months (resigned 21 June 1996)
RoleStained Glass Artist
Correspondence Address18 Royal Park
Clifton
Bristol
Avon
BS8 3AL
Director NameMichael Robert Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(74 years, 3 months after company formation)
Appointment Duration7 years (resigned 12 July 2002)
RoleUniversity Lecturer/ Stained G
Correspondence Address1 Brandon Village
Brandon
Durham
DH7 8ST
Director NamePaul Peters
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(74 years, 3 months after company formation)
Appointment Duration7 years (resigned 12 July 2002)
RoleStainer Glass Designer/Maker/L
Correspondence Address11 Dale Close
Thames Street St Ebbe'S
Oxford
Oxfordshire
OX1 1TU
Director NameRichard Frederick Lovejoy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(74 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2001)
RoleConsultant
Correspondence AddressFoxfields Farm Barn
Ardley
Oxfordshire
OX6 9PD
Director NameRodney Bender
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 1995(74 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 May 2006)
RoleLecturer/Artist
Country of ResidenceWales
Correspondence Address23 Eden Avenue
Uplands
Swansea
West Glamorgan
SA2 0PS
Wales
Director NameMr Keith Charles Barley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(74 years, 3 months after company formation)
Appointment Duration7 years (resigned 12 July 2002)
RoleStained Glass Conservation
Country of ResidenceEngland
Correspondence AddressBarley Studio Church Balk
Dunnington
York
Yorkshire
YO19 5LH
Director NameThomas Carlile
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(74 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 November 2002)
RoleRetired
Correspondence Address8 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Secretary NameMrs Ruth Mary Cooke
NationalityBritish
StatusResigned
Appointed23 June 1996(75 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Tivoli Place
Ilkley
West Yorkshire
LS29 8SU
Director NameDr Sebastian Strobl
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2000(79 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2002)
RoleConservator
Correspondence Address2 Lackenden Cottages
Bekesbourne Lane
Littlebourne
Kent
CT3 1XD
Director NameCaroline Margaret Benyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(80 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 August 2021)
RoleStained Glass Designer Maker
Country of ResidenceEngland
Correspondence Address21 Priory Road
Hampton
Middlesex
TW12 2NS

Contact

Websitebsmgp.org.uk
Telephone01643 862807
Telephone regionMinehead

Location

Registered Address6 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£4,034
Net Worth£2,293
Cash£3,356
Current Liabilities£1,063

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 August 2021Appointment of Mr Stephen Barry Clare as a director on 10 August 2021 (2 pages)
16 August 2021Appointment of Mr Andrew Phillip Taylor as a director on 10 August 2021 (2 pages)
16 August 2021Termination of appointment of Caroline Margaret Benyon as a director on 6 August 2021 (1 page)
12 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
2 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
2 January 2017Confirmation statement made on 22 December 2016 with updates (4 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
5 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
5 January 2016Annual return made up to 22 December 2015 no member list (5 pages)
13 November 2015Register inspection address has been changed to C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page)
13 November 2015Register(s) moved to registered inspection location C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page)
13 November 2015Register inspection address has been changed to C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page)
13 November 2015Register(s) moved to registered inspection location C/O C R Wyard Culbone Cottage Porlock Weir Minehead Somerset TA24 8PQ (1 page)
18 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 December 2014Annual return made up to 22 December 2014 no member list (4 pages)
29 December 2014Annual return made up to 22 December 2014 no member list (4 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
18 January 2014Register(s) moved to registered office address (1 page)
18 January 2014Annual return made up to 22 December 2013 no member list (5 pages)
18 January 2014Register(s) moved to registered office address (1 page)
8 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
4 January 2013Annual return made up to 22 December 2012 no member list (5 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 22 December 2011 no member list (5 pages)
3 January 2012Annual return made up to 22 December 2011 no member list (5 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 22 December 2010 no member list (5 pages)
22 December 2010Annual return made up to 22 December 2010 no member list (5 pages)
15 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Director's details changed for Douglas Hogg on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Caroline Margaret Benyon on 8 January 2010 (2 pages)
9 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
9 January 2010Annual return made up to 22 December 2009 no member list (4 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Director's details changed for Caroline Margaret Benyon on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Caroline Margaret Benyon on 8 January 2010 (2 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Director's details changed for Douglas Hogg on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Douglas Hogg on 8 January 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
28 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
7 January 2009Annual return made up to 22/12/08 (2 pages)
7 January 2009Annual return made up to 22/12/08 (2 pages)
15 January 2008Annual return made up to 22/12/07 (2 pages)
15 January 2008Annual return made up to 22/12/07 (2 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
8 January 2007Annual return made up to 22/12/06 (2 pages)
8 January 2007Annual return made up to 22/12/06 (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 January 2006Annual return made up to 22/12/05 (2 pages)
16 January 2006Annual return made up to 22/12/05 (2 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2005Annual return made up to 22/12/04 (2 pages)
19 January 2005Annual return made up to 22/12/04 (2 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 January 2004Annual return made up to 22/12/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 2004Annual return made up to 22/12/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (1 page)
13 July 2003New secretary appointed (2 pages)
13 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 January 2003Annual return made up to 22/12/02 (4 pages)
6 January 2003Annual return made up to 22/12/02 (4 pages)
13 November 2002Director resigned (2 pages)
13 November 2002Director resigned (2 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
25 July 2002Memorandum and Articles of Association (12 pages)
25 July 2002Memorandum and Articles of Association (12 pages)
3 January 2002Annual return made up to 22/12/01 (5 pages)
3 January 2002Annual return made up to 22/12/01 (5 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
24 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
24 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
8 January 2001Annual return made up to 22/12/00 (5 pages)
8 January 2001Annual return made up to 22/12/00 (5 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 31 March 2000 (4 pages)
26 October 2000Full accounts made up to 31 March 2000 (4 pages)
12 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 2000Annual return made up to 22/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 1999Full accounts made up to 31 March 1999 (4 pages)
22 October 1999Full accounts made up to 31 March 1999 (4 pages)
16 February 1999Memorandum and Articles of Association (21 pages)
16 February 1999Memorandum and Articles of Association (21 pages)
14 January 1999Annual return made up to 22/12/98 (6 pages)
14 January 1999Annual return made up to 22/12/98 (6 pages)
14 October 1998Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 January 1998Annual return made up to 22/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1998Annual return made up to 22/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1997Full accounts made up to 31 March 1997 (9 pages)
17 July 1997Full accounts made up to 31 March 1997 (9 pages)
3 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 1997Annual return made up to 22/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
16 August 1996Full accounts made up to 31 March 1996 (9 pages)
16 August 1996Memorandum and Articles of Association (50 pages)
16 August 1996Memorandum and Articles of Association (50 pages)
16 August 1996Full accounts made up to 31 March 1996 (9 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
11 January 1996Accounts for a small company made up to 31 March 1995 (13 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (13 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
14 December 1995Annual return made up to 22/12/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 December 1995Annual return made up to 22/12/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)