Background WavePink WaveYellow Wave

CONTEMPORARY GLASS SOCIETY (05062300)

CONTEMPORARY GLASS SOCIETY (05062300) is an active UK company. incorporated on 3 March 2004. with registered office in Brackley. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CONTEMPORARY GLASS SOCIETY has been registered for 22 years. Current directors include BROWN, Sarah Louise, BURKE, Amelia Skachill, COSTIN, Alix and 6 others.

Company Number
05062300
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 2004
Age
22 years
Address
29 Heron Drive, Brackley, NN13 6QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROWN, Sarah Louise, BURKE, Amelia Skachill, COSTIN, Alix, FLEURY - ROJO, Elena, HART, Wayne, MONZON ALVARO, Angel Ben, NORRIS, Linda, SHILLING, Cathryn Patricia Eileen, SLATER STOKES, Helen, Dr
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY GLASS SOCIETY

CONTEMPORARY GLASS SOCIETY is an active company incorporated on 3 March 2004 with the registered office located in Brackley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CONTEMPORARY GLASS SOCIETY was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

05062300

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

29 Heron Drive Brackley, NN13 6QE,

Previous Addresses

The White House Ipswich Road Dickleburgh Diss Norfolk IP21 4NJ
From: 30 March 2010To: 5 April 2025
48 Earlham Green Lane Norwich Norfolk NR5 8HE
From: 3 March 2004To: 30 March 2010
Timeline

46 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 10
Director Left
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SLATER STOKES, Helen, Dr

Active
Heron Drive, BrackleyNN13 6QE
Secretary
Appointed 23 Aug 2024

BROWN, Sarah Louise

Active
Heron Drive, BrackleyNN13 6QE
Born September 1988
Director
Appointed 30 May 2015

BURKE, Amelia Skachill

Active
Sarn, MalpasSY14 7LN
Born August 1990
Director
Appointed 23 Aug 2024

COSTIN, Alix

Active
Westside Grange, DoncasterDN4 0XF
Born March 2001
Director
Appointed 23 Aug 2024

FLEURY - ROJO, Elena

Active
Maldon Road, ColchesterCO3 0SN
Born August 1987
Director
Appointed 23 Aug 2024

HART, Wayne

Active
27. Church Street, King's LynnPE30 5EB
Born October 1986
Director
Appointed 23 Aug 2024

MONZON ALVARO, Angel Ben

Active
51 Porchester Terrace, LondonW2 3TS
Born September 1967
Director
Appointed 06 Dec 2023

NORRIS, Linda

Active
Maenclochog, ClynderwenSA66 7LB
Born June 1960
Director
Appointed 23 Aug 2024

SHILLING, Cathryn Patricia Eileen

Active
Mortimer Road, LondonW13 8NG
Born March 1957
Director
Appointed 23 Aug 2024

SLATER STOKES, Helen, Dr

Active
Heron Drive, BrackleyNN13 6QE
Born September 1971
Director
Appointed 06 Dec 2023

BROWN, Sarah Louise

Resigned
Prestbury Road,, CheltenhamGL52 2DR
Secretary
Appointed 13 Oct 2018
Resigned 23 Aug 2024

COLEMAN, Katharine

Resigned
Ipswich Road, DissIP21 4NJ
Secretary
Appointed 16 Sept 2016
Resigned 13 Oct 2018

EAST, Diana Jane Denman

Resigned
19 King Street, LeicesterLE19 4NT
Secretary
Appointed 03 Mar 2004
Resigned 29 Jun 2013

WATKINS-BAKER, Helga Sieglinde Electra

Resigned
Ipswich Road, DissIP21 4NJ
Secretary
Appointed 29 Jun 2013
Resigned 16 Sept 2016

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

ACHILLEOS, Chrystalla

Resigned
Ipswich Road, DissIP21 4NJ
Born February 1983
Director
Appointed 12 Oct 2013
Resigned 04 Oct 2014

BARNES, Michael Philip

Resigned
Heron Drive, BrackleyNN13 6QE
Born November 1952
Director
Appointed 16 Sept 2016
Resigned 12 Nov 2025

BELLHOUSE, Emily Louise

Resigned
9 Hafer Road, LondonSW11 1HF
Born November 1970
Director
Appointed 22 May 2004
Resigned 02 Aug 2006

BURLEY, Verity Jasmin

Resigned
1 Newsham Road, BlythNE24 5TH
Born April 1978
Director
Appointed 02 Sept 2006
Resigned 25 May 2010

COLEMAN, Katharine

Resigned
Barbican, LondonEC2Y 8DD
Born January 1949
Director
Appointed 26 Aug 2022
Resigned 12 Nov 2025

COLEMAN, Katharine

Resigned
Ipswich Road, DissIP21 4NJ
Born January 1949
Director
Appointed 29 Jun 2013
Resigned 13 Oct 2018

EAST, Diana Jane Denman

Resigned
19 King Street, LeicesterLE19 4NT
Born June 1952
Director
Appointed 22 May 2004
Resigned 29 Jun 2013

FAWCETT, Fiona

Resigned
Ipswich Road, DissIP21 4NJ
Born October 1965
Director
Appointed 16 Sept 2016
Resigned 23 Aug 2024

FRANCES, Milly

Resigned
Ipswich Road, DissIP21 4NJ
Born March 1961
Director
Appointed 12 Oct 2013
Resigned 14 Mar 2020

GREER, Candice-Elena Brigitta

Resigned
6 Tyrawley Road, LondonSW6 4QQ
Born February 1969
Director
Appointed 03 Mar 2004
Resigned 25 Aug 2012

HOPE, Susan

Resigned
Ipswich Road, DissIP21 4NJ
Born September 1949
Director
Appointed 12 Oct 2013
Resigned 10 Feb 2025

LAMOND, Jessamy

Resigned
Ipswich Road, DissIP21 4NJ
Born November 1978
Director
Appointed 12 Oct 2013
Resigned 04 Oct 2014

MOODIE, Justin Charles Christian

Resigned
Ipswich Road, DissIP21 4NJ
Born July 1972
Director
Appointed 12 Oct 2013
Resigned 30 May 2015

MORIARTY, Amanda Coralie

Resigned
Ipswich Road, DissIP21 4NJ
Born April 1956
Director
Appointed 03 Mar 2004
Resigned 27 Nov 2017

MURPHY, Karen Jane

Resigned
Ipswich Road, DissIP21 4NJ
Born January 1960
Director
Appointed 12 Oct 2013
Resigned 16 Sept 2016

POOLE, Alan John

Resigned
Hugh Street, LondonSW1V 1QJ
Born February 1956
Director
Appointed 29 Jun 2013
Resigned 23 Aug 2019

REID, Colin

Resigned
Belle Vue Terrace, StroudGL6 8LD
Born July 1953
Director
Appointed 23 Aug 2019
Resigned 23 Aug 2024

SCHELLANDER, Nicola

Resigned
Ipswich Road, DissIP21 4NJ
Born December 1972
Director
Appointed 12 Oct 2013
Resigned 06 Dec 2023

SCHOLES, Victoria

Resigned
Gawsworth Road, MacclesfieldSK11 8RS
Born March 1968
Director
Appointed 23 Aug 2008
Resigned 04 Oct 2014

STEPHENSON, Julia

Resigned
Ipswich Road, DissIP21 4NJ
Born April 1970
Director
Appointed 30 May 2015
Resigned 14 Oct 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
9 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
27 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation