Whitchurch-On-Thames
Berkshire
RG8 7ER
Secretary Name | Mr Timothy John Barton White |
---|---|
Status | Current |
Appointed | 09 April 2010(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
Director Name | Ian Murray Bolwell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2007) |
Role | Businessman |
Correspondence Address | 11 Newbury Close Charvil Reading Berkshire RG10 9RT |
Director Name | John Broadhurst Mills |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 May 2010) |
Role | Lawyer |
Correspondence Address | 7 Rue De La Liberation Itzig Luxembourg L5969 |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 April 2010) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Website | www.atctob.com |
---|---|
Telephone | 07 747606493 |
Telephone region | Mobile |
Registered Address | 23 Shackleton Court 2 Maritime Quay London E14 3QF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Associated Tobacco Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £667,704 |
Net Worth | £110,188 |
Cash | £72,991 |
Current Liabilities | £28,756 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 December 2021 (17 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
25 July 2020 | Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 25 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 June 2020 | Change of details for Mr Timothy John Barton-White as a person with significant control on 24 July 2019 (2 pages) |
16 June 2020 | Director's details changed for Mr Timothy John Barton-White on 24 July 2019 (2 pages) |
29 April 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
17 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
2 September 2019 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 July 2019 | Change of details for Mr Timothy John Barton-White as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Timothy John Barton-White on 24 July 2019 (2 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Timothy John Barton-White as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Timothy John Barton-White as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
17 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 February 2014 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 19 February 2014 (1 page) |
16 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 March 2013 | Accounts made up to 31 December 2012 (17 pages) |
8 March 2013 | Accounts made up to 31 December 2012 (17 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page) |
24 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
24 August 2011 | Accounts made up to 31 December 2010 (15 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
24 January 2011 | Termination of appointment of Lmg Services Limited as a secretary (1 page) |
24 January 2011 | Appointment of Mr Timothy John Barton White as a secretary (1 page) |
24 January 2011 | Appointment of Mr Timothy John Barton White as a secretary (1 page) |
23 June 2010 | Director's details changed for Mr Timothy John Barton-White on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Timothy John Barton-White on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Lmg Services Limited on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Timothy John Barton-White on 1 October 2009 (2 pages) |
18 May 2010 | Termination of appointment of John Mills as a director (1 page) |
18 May 2010 | Termination of appointment of John Mills as a director (1 page) |
14 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
24 June 2009 | Director's change of particulars / timothy barton-white / 21/06/2009 (2 pages) |
24 June 2009 | Director's change of particulars / timothy barton-white / 21/06/2009 (2 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (21 pages) |
13 May 2009 | Accounts made up to 31 December 2008 (21 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 May 2008 | Accounts made up to 31 December 2007 (16 pages) |
22 May 2008 | Accounts made up to 31 December 2007 (16 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 March 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
18 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
5 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
17 March 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
17 March 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
27 February 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
14 February 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
14 February 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 30 November 2000 (10 pages) |
7 March 2001 | Full accounts made up to 30 November 2000 (10 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members
|
14 July 2000 | Return made up to 03/07/00; full list of members
|
13 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
13 March 2000 | Full accounts made up to 30 November 1999 (12 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 03/07/99; no change of members (5 pages) |
6 July 1999 | Return made up to 03/07/99; no change of members (5 pages) |
17 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
17 June 1999 | Full accounts made up to 30 November 1998 (11 pages) |
26 February 1999 | Company name changed associated tobacco company (uk) LTD\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed associated tobacco company (uk) LTD\certificate issued on 01/03/99 (2 pages) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
30 June 1998 | Return made up to 03/07/98; full list of members (6 pages) |
30 June 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
28 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
28 August 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
25 July 1997 | Company name changed copyweb LIMITED\certificate issued on 28/07/97 (2 pages) |
25 July 1997 | Company name changed copyweb LIMITED\certificate issued on 28/07/97 (2 pages) |
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |