UKBizDB.co.uk

B.A.T (U.K. AND EXPORT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.a.t (u.k. And Export) Limited. The company was founded 95 years ago and was given the registration number 00239762. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 12000 - Manufacture of tobacco products.

Company Information

Name:B.A.T (U.K. AND EXPORT) LIMITED
Company Number:00239762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 12000 - Manufacture of tobacco products

Office Address & Contact

Registered Address:Globe House, 1 Water Street, London, WC2R 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 1 Water Street, London, WC2R 3LA

Secretary13 October 2022Active
1, Water Street, London, England, WC2R 3LA

Director04 October 2013Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director11 May 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Director20 June 2022Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary13 September 1999Active
Willow Mead, Wonston, Winchester, SO21 3LW

Secretary08 April 1993Active
7 Orchard Avenue, Harpenden, AL5 2DW

Secretary30 December 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 December 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary31 August 2012Active
1, Water Street, London, England, WC2R 3LA

Secretary17 May 2013Active
Globe House, 4 Temple Place, London, England, WC2R 2PG

Secretary05 July 2019Active
1, Water Street, London, England, WC2R 3LA

Secretary01 October 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary10 January 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary12 June 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary17 September 2020Active
Keepers Cottage Starvenden Lane, Sissinghurst, Cranbrook, TN17 2AN

Secretary-Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director10 July 2014Active
31 Birtley Rise, Bramley, Guildford, GU5 0HZ

Director08 April 1993Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 June 2019Active
1, Water Street, London, England, WC2R 3LA

Director07 February 2013Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 January 2010Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director10 July 2014Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 January 2010Active
Globe House, 1 Water Street, London, WC2R 3LA

Director20 September 2019Active
Globe House, 1 Water Street, London, WC2R 3LA

Director29 January 2018Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director30 June 2008Active
6 Wych Elm Rise, Guildford, GU1 3TH

Director31 January 2002Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 June 2010Active
Globe House, 1 Water Street, London, WC2R 3LA

Director26 June 2010Active
20 Allen House Park, Hook Heath, Woking, GU22 0DB

Director-Active
Little Court, Beech Avenue, Effingham, KT24 5PJ

Director08 April 1993Active
53 Wildcroft Manor, Putney, London, SW15 3TT

Director-Active
244 Karen Road Karen, P O Box 30000, Nairobi, Kenya,

Director11 January 2005Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director17 February 2009Active
Villa 78,Street 34,Plot B-1878,, Abdullah Mohammed Bin Sheikh Villas, Umm Sequeim, Dubai, U A E,

Director19 March 2004Active

People with Significant Control

British American Tobacco (Investments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 1 Water Street, London, England, WC2R 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.