UKBizDB.co.uk

STANDARD COMMERCIAL TOBACCO COMPANY (UK) LIMITED

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

This company is commonly known as Standard Commercial Tobacco Company (uk) Limited. The company was founded 45 years ago and was given the registration number 01411968. The firm's registered office is in CAMBERLEY. You can find them at Building A, Riverside Way, Camberley, Surrey. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:STANDARD COMMERCIAL TOBACCO COMPANY (UK) LIMITED
Company Number:01411968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:Building A, Riverside Way, Camberley, Surrey, GU15 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building A, Riverside Way, Camberley, GU15 3YL

Secretary22 August 2017Active
Building A, Riverside Way, Camberley, GU15 3YL

Director01 February 2024Active
Building A, Riverside Way, Camberley, GU15 3YL

Director05 February 2016Active
Building A, Riverside Way, Camberley, GU15 3YL

Director29 July 2010Active
3 Warramill Road, Godalming, GU7 1LT

Secretary-Active
Northanger Bookhurst Road, Cranleigh, GU6 7DW

Director31 January 1995Active
10 Burdon Lane, Cheam, Sutton, SM2 7PT

Director-Active
Flat 7, Prospect Court, Sydenham Road, Guildford, GU1 3ST

Director19 September 2008Active
2 Farmhouse Cottage, Oxshott, Leatherhead, KT22 0EZ

Director-Active
Forest Lodge, West End Road, Mortimer Common, Reading, RG7 3TP

Director09 November 2005Active
Building A, Riverside Way, Camberley, GU15 3YL

Director25 October 2012Active
Homecroft Matfield Green, Tonbridge, TN12 7JU

Director31 January 1995Active
Building A, Riverside Way, Camberley, GU15 3YL

Director30 November 2009Active
Boonsticks Taplins Farm Lane, Winchfield, Hook, RG27 8SJ

Director31 January 1995Active
Jays Cottage Ellens Green, Rudgwick, Horsham, RH12 3AS

Director-Active
3 Warramill Road, Godalming, GU7 1LT

Director31 January 1995Active
Whitefield House, Seale, Farnham, GU10 1JJ

Director-Active
12 Parkway, Camberley, GU15 2PE

Director23 November 2007Active
2 Woodlands Road, Bookham, Leatherhead, KT23 4HF

Director01 November 1995Active
Long View Cokes Farm Lane, Chalfont St Giles, HP8 4TU

Director-Active
Dimon Place, Riverside Way, Camberley, GU15 3YF

Director09 November 2005Active

People with Significant Control

Alliance One International Holdings, Ltd
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Building A, Riverside Way, Camberley, England, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pyxus International, Inc
Notified on:12 September 2018
Status:Active
Country of residence:United States
Address:8001 Aerial Center, Aerial Center Pkwy, Morrisville Nc27560, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliance One International Ag
Notified on:10 July 2016
Status:Active
Country of residence:Switzerland
Address:53, Hauptstrasse 53, 4127 Birsfelden/Basel, Switzerland,
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 (7 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
2024-02-01Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts amended with accounts type small.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type small.

Download
2017-08-29Officers

Appoint person secretary company with name date.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2016-12-11Accounts

Accounts with accounts type full.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.