Warning: file_put_contents(c/741ae78160e9eed9ce858d13bbd0de16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brown & Williamson Tobacco Corporation (export) Limited, WC2R 2PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED

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

This company is commonly known as Brown & Williamson Tobacco Corporation (export) Limited. The company was founded 96 years ago and was given the registration number 00225752. The firm's registered office is in LONDON. You can find them at Globe House, 4 Temple Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED
Company Number:00225752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1927
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Globe House, 4 Temple Place, London, WC2R 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary07 March 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 March 2015Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director31 May 2022Active
Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Corporate Director07 February 2011Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary21 January 2009Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary04 March 2015Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary01 April 2021Active
40 Longdown Lane North, Ewell, KT17 3JQ

Director18 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director25 March 2002Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director13 March 1992Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 December 1997Active
Beaufort House, Collyweston, Stamford, PE9 3PW

Director13 March 1992Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director07 February 2011Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director07 February 2011Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director18 September 1997Active
23a Earls Court Square, London, SW5 9BY

Director18 September 1997Active
75 Hazlebury Road, London, SW6 2NA

Director01 January 2001Active
32 Winchester Road, Bromley, BR2 0PZ

Director-Active
4a Copthall Road East, Ickenham, UB10 8SB

Director01 January 2001Active
1 Water Street, London, WC2R 3LA

Director29 August 2002Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director25 March 2002Active
16 The Glen, Enfield, EN2 7BZ

Director-Active
3 Quince Drive, Bisley, Woking, GU24 9RT

Director18 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 November 2006Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director25 March 2002Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 March 2015Active

People with Significant Control

Batmark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
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
2024-04-19Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.