B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913147

Incorporation date

25/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Globe House, 4 Temple Place, London WC2R 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon29/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/07/2025
Change of details for British American Tobacco (Investments) Limited as a person with significant control on 2018-06-12
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Louisa Furniss as a director on 2024-03-28
dot icon02/04/2024
Appointment of Mr Geoffrey Alexander Mckenzie as a director on 2024-03-28
dot icon08/08/2023
Appointment of Damon Lacey as a director on 2023-07-24
dot icon08/08/2023
Appointment of Louisa Furniss as a director on 2023-07-24
dot icon08/08/2023
Termination of appointment of Dzung Thi Ngoc Bale as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of David Cameron Potter as a director on 2023-07-24
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/12/2022
Appointment of Christopher Worlock as a secretary on 2022-12-09
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon08/07/2021
Cessation of British American Tobacco (Investments) Limited as a person with significant control on 2016-04-06
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon08/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon18/02/2020
Termination of appointment of James Hitchmough as a secretary on 2019-12-31
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon21/08/2018
Appointment of Mr James Hitchmough as a secretary on 2018-05-30
dot icon21/08/2018
Termination of appointment of Oliver James Martin as a secretary on 2018-05-30
dot icon21/08/2018
Termination of appointment of Maria Teresa Crellin as a director on 2018-03-21
dot icon21/08/2018
Termination of appointment of Anne Christine Girling as a director on 2017-11-30
dot icon21/08/2018
Appointment of Mrs Dzung Thi Ngoc Bale as a director on 2018-05-30
dot icon27/11/2017
Appointment of Mr Oliver James Martin as a secretary on 2017-05-16
dot icon27/11/2017
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-05-16
dot icon27/11/2017
Notification of British American Tobacco (Investments) Limited as a person with significant control on 2016-04-06
dot icon28/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon03/11/2015
Appointment of Ms Maria Teresa Crellin as a director on 2015-07-03
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon08/04/2015
Termination of appointment of James Ashley Dyson Stephens as a director on 2014-10-31
dot icon09/10/2014
Secretary's details changed for Sophie Louise Neech on 2014-10-08
dot icon02/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/02/2014
Appointment of Sophie Louise Neech as a secretary
dot icon17/02/2014
Termination of appointment of Sallie Ellis as a secretary
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Richard Cordeschi as a secretary
dot icon12/04/2013
Appointment of Miss Sallie Ellis as a secretary
dot icon19/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/10/2009
Termination of appointment of Richard Cordeschi as a director
dot icon09/10/2009
Termination of appointment of David Swann as a director
dot icon08/10/2009
Appointment of Mr David Cameron Potter as a director
dot icon08/10/2009
Termination of appointment of Geoffrey Cunnington as a secretary
dot icon08/10/2009
Appointment of Mr Richard Cordeschi as a secretary
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Appointment of Mr James Ashley Dyson Stephens as a director
dot icon05/10/2009
Termination of appointment of Paul Mitchell as a director
dot icon05/10/2009
Appointment of Ms Anne Christine Girling as a director
dot icon05/10/2009
Appointment of Mr Richard Cordeschi as a director
dot icon16/04/2009
Return made up to 25/03/09; full list of members
dot icon14/01/2009
Secretary's change of particulars / geoffrey cunnington / 18/11/2008
dot icon10/09/2008
Appointment terminated director adrian black
dot icon19/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2008
Return made up to 25/03/08; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/03/2007
Return made up to 25/03/07; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon19/12/2005
Director resigned
dot icon16/12/2005
New director appointed
dot icon19/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/04/2005
Return made up to 25/03/05; full list of members
dot icon31/03/2004
Return made up to 25/03/04; full list of members
dot icon25/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Accounts for a dormant company made up to 2002-12-31
dot icon29/04/2003
Return made up to 25/03/03; full list of members
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon07/05/2002
Return made up to 25/03/02; full list of members
dot icon07/05/2002
Director's particulars changed
dot icon24/04/2002
Director's particulars changed
dot icon22/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/05/2001
Director's particulars changed
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
New secretary appointed
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/04/2000
Return made up to 25/03/00; full list of members
dot icon22/04/2000
Director's particulars changed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/09/1999
Secretary's particulars changed
dot icon23/04/1999
Director's particulars changed
dot icon23/04/1999
Return made up to 25/03/99; no change of members
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
New director appointed
dot icon23/11/1998
Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon05/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/04/1998
Return made up to 25/03/98; full list of members
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Resolutions
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Director resigned
dot icon10/04/1997
Director's particulars changed
dot icon04/04/1997
Director's particulars changed
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
New secretary appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon03/04/1997
Return made up to 25/03/97; no change of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Resolutions
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon15/04/1996
Return made up to 25/03/96; no change of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 25/03/95; full list of members
dot icon26/08/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
New director appointed
dot icon26/08/1994
Registered office changed on 26/08/94 from: 20 black friars lane london EC4V 6HD
dot icon26/08/1994
Accounting reference date notified as 31/12
dot icon04/07/1994
Memorandum and Articles of Association
dot icon04/07/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
£ nc 100000/100 02/06/94
dot icon15/06/1994
Certificate of change of name
dot icon25/03/1994
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Director
02/10/2009 - 02/10/2009
71
Potter, David Cameron
Director
02/10/2009 - 24/07/2023
23
BATS LIMITED
Corporate Secretary
03/09/2024 - Present
71
Furniss, Louisa
Director
24/07/2023 - 28/03/2024
-
Bale, Dzung Thi Ngoc
Director
30/05/2018 - 31/07/2023
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at Globe House, 4 Temple Place, London WC2R 2PG. 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 B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

toggle

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED is currently Active. It was registered on 25/03/1994 .

Where is B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED located?

toggle

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED is registered at Globe House, 4 Temple Place, London WC2R 2PG.

What does B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED do?

toggle

B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED?

toggle

The latest filing was on 29/03/2026: Accounts for a dormant company made up to 2025-12-31.