Glaziers Hall Limited LONDON BRIDGE


Founded in 1975, Glaziers Hall, classified under reg no. 01217192 is an active company. Currently registered at Glaziers Hall SE1 9DD, London Bridge the company has been in the business for 49 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Charles H., William S. and Paul R. and others. In addition one secretary - Hamish M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glaziers Hall Limited Address / Contact

Office Address Glaziers Hall
Office Address2 9 Montague Close
Town London Bridge
Post code SE1 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01217192
Date of Incorporation Tue, 24th Jun 1975
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Charles H.

Position: Director

Appointed: 28 April 2023

William S.

Position: Director

Appointed: 23 January 2023

Paul R.

Position: Director

Appointed: 03 October 2022

Andrew L.

Position: Director

Appointed: 16 September 2022

Adrian A.

Position: Director

Appointed: 16 September 2022

Hamish M.

Position: Secretary

Appointed: 16 September 2022

Jonathan S.

Position: Director

Appointed: 16 September 2022

Hamish M.

Position: Director

Appointed: 25 November 2021

Andrew D.

Position: Director

Appointed: 26 June 2020

Malcolm T.

Position: Secretary

Resigned: 25 March 1993

Peter W.

Position: Secretary

Appointed: 01 September 2021

Resigned: 16 September 2022

Andrew M.

Position: Director

Appointed: 01 September 2021

Resigned: 03 October 2022

Frances S.

Position: Director

Appointed: 03 July 2019

Resigned: 15 June 2021

Nicholas B.

Position: Director

Appointed: 24 May 2019

Resigned: 21 September 2021

Christopher S.

Position: Director

Appointed: 03 June 2016

Resigned: 28 April 2023

Michael S.

Position: Director

Appointed: 02 January 2016

Resigned: 22 July 2021

Adrian B.

Position: Director

Appointed: 02 January 2016

Resigned: 16 September 2022

Philip B.

Position: Director

Appointed: 02 January 2016

Resigned: 31 December 2018

Michael S.

Position: Secretary

Appointed: 04 December 2015

Resigned: 22 July 2021

Keith E.

Position: Director

Appointed: 31 May 2013

Resigned: 16 September 2022

Richard K.

Position: Director

Appointed: 28 September 2012

Resigned: 16 September 2022

Carl S.

Position: Director

Appointed: 30 September 2011

Resigned: 11 March 2013

Michael W.

Position: Director

Appointed: 11 February 2011

Resigned: 26 June 2020

Ian E.

Position: Secretary

Appointed: 29 January 2010

Resigned: 31 December 2015

David W.

Position: Director

Appointed: 25 September 2009

Resigned: 06 June 2012

Ian E.

Position: Director

Appointed: 02 May 2008

Resigned: 31 December 2015

Samantha E.

Position: Director

Appointed: 26 September 2007

Resigned: 28 February 2019

Janice W.

Position: Director

Appointed: 01 March 2006

Resigned: 10 September 2007

Stephen G.

Position: Director

Appointed: 25 May 2005

Resigned: 31 December 2015

George C.

Position: Director

Appointed: 30 September 2004

Resigned: 10 September 2009

Richard S.

Position: Secretary

Appointed: 30 September 2004

Resigned: 29 January 2010

Ronald H.

Position: Director

Appointed: 19 December 2002

Resigned: 23 February 2005

Richard S.

Position: Director

Appointed: 19 December 2002

Resigned: 31 December 2015

Donald C.

Position: Director

Appointed: 19 December 2002

Resigned: 23 February 2005

Roger S.

Position: Director

Appointed: 03 October 2002

Resigned: 02 May 2008

David H.

Position: Director

Appointed: 03 October 2002

Resigned: 11 February 2011

Newrick R.

Position: Director

Appointed: 22 May 2002

Resigned: 03 June 2016

Russell R.

Position: Director

Appointed: 30 May 2001

Resigned: 03 October 2002

Peter D.

Position: Secretary

Appointed: 30 May 2001

Resigned: 30 September 2004

Timothy A.

Position: Director

Appointed: 30 May 2001

Resigned: 23 February 2005

Derek C.

Position: Director

Appointed: 24 November 2000

Resigned: 30 September 2011

David W.

Position: Director

Appointed: 24 November 2000

Resigned: 19 December 2002

Michael B.

Position: Director

Appointed: 28 July 2000

Resigned: 03 October 2002

David E.

Position: Director

Appointed: 27 November 1998

Resigned: 23 February 2005

John H.

Position: Director

Appointed: 23 October 1998

Resigned: 24 November 2000

William G.

Position: Director

Appointed: 23 October 1998

Resigned: 20 October 2002

David B.

Position: Director

Appointed: 26 June 1998

Resigned: 23 February 2005

Patrick L.

Position: Director

Appointed: 24 April 1998

Resigned: 25 April 2005

James F.

Position: Director

Appointed: 20 June 1997

Resigned: 30 September 2004

Peter D.

Position: Director

Appointed: 26 April 1996

Resigned: 30 September 2004

Peter B.

Position: Director

Appointed: 01 February 1996

Resigned: 27 November 1998

Denys R.

Position: Director

Appointed: 01 February 1996

Resigned: 19 December 2002

Brian H.

Position: Director

Appointed: 01 February 1996

Resigned: 19 December 2002

William G.

Position: Director

Appointed: 27 October 1995

Resigned: 01 February 1996

John R.

Position: Director

Appointed: 12 October 1995

Resigned: 16 February 2004

George C.

Position: Director

Appointed: 21 March 1995

Resigned: 26 June 1998

Frederick S.

Position: Director

Appointed: 20 January 1995

Resigned: 01 February 1996

Donald C.

Position: Director

Appointed: 21 October 1994

Resigned: 27 October 1995

Brian G.

Position: Director

Appointed: 25 March 1994

Resigned: 20 January 1995

William G.

Position: Director

Appointed: 29 October 1993

Resigned: 21 October 1994

Stuart L.

Position: Secretary

Appointed: 25 March 1993

Resigned: 30 May 2001

David G.

Position: Director

Appointed: 23 October 1992

Resigned: 12 June 1994

Kenneth H.

Position: Director

Appointed: 09 March 1992

Resigned: 30 September 1995

Donald C.

Position: Director

Appointed: 09 March 1992

Resigned: 29 October 1993

Charles H.

Position: Director

Appointed: 09 March 1992

Resigned: 24 November 2000

Denys R.

Position: Director

Appointed: 09 March 1992

Resigned: 01 February 1996

Oswald L.

Position: Director

Appointed: 09 March 1992

Resigned: 15 March 1994

John C.

Position: Director

Appointed: 09 March 1992

Resigned: 01 February 1996

Stewart P.

Position: Director

Appointed: 09 March 1992

Resigned: 01 February 1996

Arthur K.

Position: Director

Appointed: 09 March 1992

Resigned: 20 June 1997

Stuart L.

Position: Director

Appointed: 09 March 1992

Resigned: 30 May 2001

Peter B.

Position: Director

Appointed: 09 March 1992

Resigned: 01 February 1996

Robert L.

Position: Director

Appointed: 09 March 1992

Resigned: 30 May 2001

Peter L.

Position: Director

Appointed: 09 March 1992

Resigned: 24 April 1998

Malcolm T.

Position: Director

Appointed: 09 March 1992

Resigned: 26 April 1996

John H.

Position: Director

Appointed: 09 March 1992

Resigned: 23 October 1998

Brian H.

Position: Director

Appointed: 09 March 1992

Resigned: 01 February 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is The Worshipful Company Of Glaziers and Painters Of Glass from London, United Kingdom. This PSC is classified as "a livery company of the city of london" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is Scientific Instrument Makers Hall Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

The Worshipful Company Of Glaziers And Painters Of Glass

Glaziers Hall 9 Montague Close, London Bridge, London, SE1 9DD, United Kingdom

Legal authority Royal Charter
Legal form Livery Company Of The City Of London
Notified on 30 June 2016
Nature of control: 50,01-75% shares
right to appoint and remove directors

Scientific Instrument Makers Hall Limited

9 Montague Close, London, SE1 9DD, United Kingdom

Legal authority Companies Act(S)
Legal form Limited Company
Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302021-03-31
Balance Sheet
Cash Bank On Hand348 455753 814
Current Assets487 505806 228
Debtors134 62945 883
Net Assets Liabilities6 849 2026 366 543
Other Debtors29 413 
Property Plant Equipment9 769 4329 547 660
Total Inventories4 4216 531
Other
Accrued Liabilities Deferred Income205 672133 486
Accumulated Depreciation Impairment Property Plant Equipment1 444 5811 669 780
Additions Other Than Through Business Combinations Property Plant Equipment 3 427
Average Number Employees During Period1511
Bank Borrowings1 991 2012 259 828
Bank Borrowings Overdrafts1 858 2012 066 654
Creditors1 858 2012 066 654
Finished Goods Goods For Resale4 4216 531
Fixed Assets10 313 2209 547 660
Increase From Depreciation Charge For Year Property Plant Equipment 225 199
Investments543 788 
Investments Fixed Assets543 788 
Net Current Assets Liabilities-297 05281 086
Other Creditors290 579272 854
Other Taxation Social Security Payable44 39163 583
Prepayments Accrued Income50 90445 883
Property Plant Equipment Gross Cost11 214 01311 217 440
Taxation Including Deferred Taxation Balance Sheet Subtotal1 308 7651 195 549
Total Assets Less Current Liabilities10 016 1689 628 746
Total Borrowings1 858 2012 066 654
Trade Creditors Trade Payables110 91562 045
Trade Debtors Trade Receivables54 312 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full accounts data made up to 31st March 2023
filed on: 6th, February 2024
Free Download (11 pages)

Company search

Advertisements