AMALGAMATED TOBACCO COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED TOBACCO COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00654683

Incorporation date

30/03/1960

Size

Dormant

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1960)
dot icon07/02/2026
Register inspection address has been changed to Globe House 4 Temple Place London WC2R 2PG
dot icon16/01/2026
Registered office address changed from Globe House 4 Temple Place London WC2R 2PG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2026-01-16
dot icon30/12/2025
Declaration of solvency
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon30/12/2025
Resolutions
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Shital Mehta as a secretary on 2024-09-03
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon28/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Termination of appointment of a secretary
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon18/07/2022
Termination of appointment of Janine Cali Bellew as a director on 2022-07-15
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Appointment of Shital Mehta as a secretary on 2022-03-07
dot icon02/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2020-08-18
dot icon20/08/2020
Appointment of Mr Peter Mccormack as a secretary on 2020-08-18
dot icon20/08/2020
Appointment of Ms. Janine Cali Bellew as a director on 2020-08-18
dot icon20/08/2020
Appointment of Mr Gregory Aris as a director on 2020-08-18
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/06/2020
Termination of appointment of Noelle Colfer as a director on 2020-03-31
dot icon29/06/2020
Termination of appointment of Robert Fergus Heaton as a director on 2020-04-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon14/06/2017
Appointment of Ms Noelle Colfer as a director on 2017-06-01
dot icon14/06/2017
Termination of appointment of Fiona Buckley as a director on 2017-06-01
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon19/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-03-04
dot icon05/03/2015
Appointment of Mr Robert Fergus Heaton as a director on 2015-03-04
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon16/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2013
Appointment of Mrs Fiona Buckley as a director
dot icon14/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon19/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Appointment of Ridirectors Limited as a director
dot icon18/05/2011
Termination of appointment of Ann Griffiths as a director
dot icon18/05/2011
Appointment of Mr Steven Glyn Dale as a director
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Termination of appointment of Charl Steyn as a director
dot icon27/08/2010
Termination of appointment of Robert Casey as a director
dot icon27/08/2010
Appointment of Mr Richard Cordeschi as a director
dot icon10/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon09/08/2010
Director's details changed for Ann Elizabeth Griffiths on 2010-03-01
dot icon09/08/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon09/08/2010
Secretary's details changed for Ann Elizabeth Griffiths on 2010-03-01
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon17/08/2009
Return made up to 14/07/09; full list of members
dot icon14/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/07/2008
Return made up to 14/07/08; full list of members
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/07/2006
Return made up to 14/07/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon06/01/2005
Director resigned
dot icon10/08/2004
Return made up to 14/07/04; full list of members
dot icon21/06/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/08/2003
Return made up to 14/07/03; full list of members
dot icon03/09/2002
Director resigned
dot icon19/07/2002
Return made up to 14/07/02; full list of members
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon19/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/04/2002
Director resigned
dot icon03/12/2001
Director's particulars changed
dot icon14/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/07/2001
Return made up to 14/07/01; no change of members
dot icon04/12/2000
Director resigned
dot icon14/08/2000
Return made up to 14/07/00; no change of members
dot icon14/08/2000
Location of register of members
dot icon24/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/04/2000
Secretary's particulars changed;director's particulars changed
dot icon20/01/2000
Registered office changed on 20/01/00 from: 15 hill street london W1X 7FB
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon08/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon10/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon02/08/1999
Return made up to 14/07/99; full list of members
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon06/08/1998
Return made up to 14/07/98; full list of members
dot icon13/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon20/07/1997
Return made up to 14/07/97; no change of members
dot icon22/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/07/1996
Return made up to 14/07/96; no change of members
dot icon19/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/11/1995
Location of debenture register
dot icon03/11/1995
Location of register of directors' interests
dot icon03/11/1995
Location of register of members
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New secretary appointed
dot icon20/10/1995
New director appointed
dot icon20/10/1995
Director resigned
dot icon19/07/1995
Return made up to 14/07/95; full list of members
dot icon04/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/05/1995
Director resigned;new director appointed
dot icon21/02/1995
Resolutions
dot icon01/08/1994
Return made up to 14/07/94; no change of members
dot icon25/04/1994
Registered office changed on 25/04/94 from: plumtree court farringdon street london EC4A 4BY
dot icon18/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon18/04/1994
New secretary appointed;director resigned
dot icon18/04/1994
Director resigned;new director appointed
dot icon16/07/1993
Return made up to 14/07/93; no change of members
dot icon30/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/09/1992
Return made up to 30/07/92; full list of members
dot icon15/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon28/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon27/09/1991
Return made up to 30/07/91; no change of members
dot icon10/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon10/09/1990
Return made up to 30/07/90; full list of members
dot icon21/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon21/08/1989
Return made up to 17/07/89; full list of members
dot icon06/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon06/02/1989
Return made up to 28/10/88; full list of members
dot icon06/05/1988
Secretary resigned;new secretary appointed
dot icon13/10/1987
Accounts made up to 1987-03-31
dot icon13/10/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Accounts for a small company made up to 1986-03-31
dot icon11/07/1986
Return made up to 19/06/86; full list of members
dot icon13/06/1986
Director resigned;new director appointed
dot icon13/03/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aris, Gregory
Director
18/08/2020 - 07/09/2022
16
RIDIRECTORS LIMITED
Corporate Director
17/05/2011 - Present
52
Booker, David James
Director
20/04/1995 - 13/10/1995
10
Buchan, Charles James
Secretary
05/04/1994 - 13/10/1995
45
Cook, Philip Michael
Director
09/12/1999 - 30/11/2000
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALGAMATED TOBACCO COMPANY LIMITED

AMALGAMATED TOBACCO COMPANY LIMITED is an(a) Liquidation company incorporated on 30/03/1960 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED TOBACCO COMPANY LIMITED?

toggle

AMALGAMATED TOBACCO COMPANY LIMITED is currently Liquidation. It was registered on 30/03/1960 .

Where is AMALGAMATED TOBACCO COMPANY LIMITED located?

toggle

AMALGAMATED TOBACCO COMPANY LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does AMALGAMATED TOBACCO COMPANY LIMITED do?

toggle

AMALGAMATED TOBACCO COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMALGAMATED TOBACCO COMPANY LIMITED?

toggle

The latest filing was on 07/02/2026: Register inspection address has been changed to Globe House 4 Temple Place London WC2R 2PG.