Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Record Society Limited
British Record Society Limited is an active company incorporated on 9 January 1893 with the registered office located in London, City of London. British Record Society Limited was registered 132 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00037931
Private limited company
Age
132 years
Incorporated
9 January 1893
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(7 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about British Record Society Limited
Contact
Update Details
Address
College Of Arms (Fao Phillip Bone)
130 Queen Victoria Street
London
EC4V 4BT
England
Address changed on
9 Apr 2025
(6 months ago)
Previous address was
Montrose Benwell Road Brookwood Woking Surrey GU24 0EN England
Companies in EC4V 4BT
Telephone
01483 473334
Email
Available in Endole App
Website
Britishrecordsociety.org
See All Contacts
People
Officers
18
Shareholders
16
Controllers (PSC)
1
Dr Susan Rosamund Jones
Director • Secretary • Retired • British • Lives in England • Born in Aug 1953
Dr Catherine Mary Faith Ferguson
Director • University Lecturer • British • Lives in England • Born in May 1955
Dr Amy Louise Erickson
Director • Historian • American • Lives in UK • Born in Aug 1961
Patric Laurence Dickinson
Director • Officer Of ARMS • British • Lives in England • Born in Nov 1950
Dr Paul Stephen Barnwell
Director • Retired • British • Lives in UK • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Voel Holdings Limited
Dr Amy Louise Erickson is a mutual person.
Active
Twelvalex Limited
Peter James Seaman is a mutual person.
Active
Harleian Society Incorporated 1902(The)
Dr Phillip Alan Bone is a mutual person.
Active
Bow Trust (Durham) Limited(The)
Dr Adrian Gareth Green is a mutual person.
Active
Whitby London Limited
Clifford Reginald Webb is a mutual person.
Active
East London Parasol Company Ltd
Dr Catherine Mary Faith Ferguson is a mutual person.
Active
Dovecote Properties Holdings Limited
Dr Charles Warrington Udale is a mutual person.
Active
Withies Limited
Clifford Reginald Webb is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£98.34K
Decreased by £16.92K (-15%)
Turnover
£16.52K
Increased by £185 (+1%)
Employees
Unreported
Same as previous period
Total Assets
£326.94K
Decreased by £5.52K (-2%)
Total Liabilities
-£3.66K
Increased by £1.51K (+70%)
Net Assets
£323.28K
Decreased by £7.03K (-2%)
Debt Ratio (%)
1%
Increased by 0.47% (+73%)
See 10 Year Full Financials
Latest Activity
Dr Jessica Jenna Jane Ayres Appointed
27 Days Ago on 6 Oct 2025
Daniel Frederick Gosling Resigned
27 Days Ago on 6 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Charles Warrington Udale Resigned
1 Month Ago on 14 Sep 2025
Mr Patric Laurence Dickinson Details Changed
4 Months Ago on 4 Jul 2025
Mr Patric Laurence Dickinson Details Changed
4 Months Ago on 4 Jul 2025
James Douglas Henderson Details Changed
4 Months Ago on 4 Jul 2025
Dr Susan Rosamund Jones Details Changed
4 Months Ago on 4 Jul 2025
Mr Clifford Reginald Webb Details Changed
4 Months Ago on 4 Jul 2025
Dr Patrick Howard John Wallis Details Changed
4 Months Ago on 4 Jul 2025
Get Alerts
Get Credit Report
Discover British Record Society Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Daniel Frederick Gosling as a director on 6 October 2025
Submitted on 7 Oct 2025
Appointment of Dr Jessica Jenna Jane Ayres as a director on 6 October 2025
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Charles Warrington Udale as a director on 14 September 2025
Submitted on 14 Sep 2025
Director's details changed for Mr Patric Laurence Dickinson on 4 July 2025
Submitted on 7 Jul 2025
Director's details changed for Mr Patric Laurence Dickinson on 4 July 2025
Submitted on 7 Jul 2025
Director's details changed for James Douglas Henderson on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Dr Michael Scott on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Peter James Seaman on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Dr Adrian Gareth Green on 4 July 2025
Submitted on 4 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs