BIG BEN TOBACCO COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIG BEN TOBACCO COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02230729

Incorporation date

15/03/1988

Size

Full

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 15/03/1988)
dot icon07/02/2026
Register inspection address has been changed to 1 Water Street London WC2R 3LA
dot icon16/01/2026
Registered office address changed from 1 Water Street London WC2R 3LA 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 icon11/06/2025
Full accounts made up to 2024-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon01/11/2022
Resolutions
dot icon01/11/2022
Solvency Statement dated 28/10/22
dot icon01/11/2022
Statement by Directors
dot icon01/11/2022
Statement of capital on 2022-11-01
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon03/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Appointment of Mr Gregory Aris as a director on 2020-09-23
dot icon07/10/2020
Appointment of Shital Mehta as a secretary on 2020-09-23
dot icon14/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon25/11/2019
Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-08-08
dot icon19/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon02/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Ann Elizabeth Griffiths as a secretary on 2013-12-17
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon05/05/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-04-22
dot icon01/05/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-04-22
dot icon01/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon01/05/2015
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2015-04-22
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Richard Cordeschi as a secretary
dot icon14/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Appointment of Richard Cordeschi as a secretary
dot icon21/09/2012
Termination of appointment of Risecretaries Limited as a secretary
dot icon12/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Robert Casey as a director
dot icon08/10/2010
Appointment of Mr Steven Glyn Dale as a director
dot icon08/10/2010
Appointment of Mr Richard Cordeschi as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Risecretaries Limited on 2010-03-01
dot icon24/09/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon24/09/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon24/09/2010
Director's details changed for Ridirectors Limited on 2010-03-01
dot icon24/09/2010
Registered office address changed from Globe House 1 Water Street London WC2R 3LA on 2010-09-24
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Statement of company's objects
dot icon21/09/2009
Return made up to 29/08/09; full list of members
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 29/08/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 29/08/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 29/08/06; full list of members
dot icon14/12/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 29/08/05; full list of members
dot icon18/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/01/2005
Director resigned
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/09/2004
Return made up to 29/08/04; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/09/2003
Return made up to 29/08/03; full list of members
dot icon17/09/2002
Return made up to 29/08/02; full list of members
dot icon03/09/2002
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 icon28/05/2002
Director resigned
dot icon28/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/04/2002
Director resigned
dot icon30/11/2001
Director's particulars changed
dot icon25/09/2001
Registered office changed on 25/09/01 from: oxford road aylesbury bucks HP21 8SZ
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/09/2001
Return made up to 29/08/01; full list of members
dot icon04/12/2000
Director resigned
dot icon15/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/09/2000
Return made up to 29/08/00; full list of members
dot icon13/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/09/1999
Director's particulars changed
dot icon10/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/09/1999
Return made up to 29/08/99; no change of members
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon21/04/1999
Secretary's particulars changed
dot icon21/04/1999
Director's particulars changed
dot icon03/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/09/1998
Director's particulars changed
dot icon14/09/1998
Return made up to 29/08/98; no change of members
dot icon16/04/1998
New director appointed
dot icon09/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/09/1997
Return made up to 29/08/97; full list of members
dot icon13/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/09/1996
Return made up to 29/08/96; no change of members
dot icon06/09/1995
Return made up to 29/08/95; no change of members
dot icon10/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon21/09/1994
Return made up to 29/08/94; full list of members
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1994
Director resigned;new director appointed
dot icon12/04/1994
Resolutions
dot icon08/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/09/1993
Return made up to 29/08/93; full list of members
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Certificate of change of name
dot icon04/01/1993
Registered office changed on 04/01/93 from: 2ND floor 16/26 banner street london EC1Y 8QE
dot icon04/01/1993
Secretary resigned;new secretary appointed
dot icon12/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/09/1992
Return made up to 29/08/92; no change of members
dot icon10/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon20/09/1991
Return made up to 29/08/91; no change of members
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon03/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon03/12/1990
Resolutions
dot icon06/11/1990
Return made up to 29/08/90; full list of members
dot icon31/10/1989
Full accounts made up to 1989-03-31
dot icon04/10/1989
Return made up to 29/09/89; full list of members
dot icon01/02/1989
Registered office changed on 01/02/89 from: 81 city road london EC1Y 1BD
dot icon17/01/1989
Secretary's particulars changed
dot icon14/12/1988
Wd 29/11/88 ad 17/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1988
New director appointed
dot icon22/11/1988
New director appointed
dot icon22/11/1988
New director appointed
dot icon10/11/1988
Memorandum and Articles of Association
dot icon09/11/1988
Registered office changed on 09/11/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Nc inc already adjusted
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Resolutions
dot icon28/10/1988
Certificate of change of name
dot icon15/03/1988
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
Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuzminski, Witold Mieczyslaw
Director
06/04/1998 - 30/07/1999
19
Radburn, John Alfred
Secretary
16/12/1992 - 28/03/1994
1
Hendershot, Michael Lee
Director
26/07/1999 - 28/03/2002
43
Casey, Robert James
Director
17/05/2002 - 20/09/2010
67
Cohn, Anthony Michael Hardy
Director
22/04/2015 - Present
41

Persons with Significant Control

0

No PSC data available.

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 BIG BEN TOBACCO COMPANY LIMITED

BIG BEN TOBACCO COMPANY LIMITED is an(a) Liquidation company incorporated on 15/03/1988 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 4 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 BIG BEN TOBACCO COMPANY LIMITED?

toggle

BIG BEN TOBACCO COMPANY LIMITED is currently Liquidation. It was registered on 15/03/1988 .

Where is BIG BEN TOBACCO COMPANY LIMITED located?

toggle

BIG BEN 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 BIG BEN TOBACCO COMPANY LIMITED do?

toggle

BIG BEN TOBACCO COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIG BEN TOBACCO COMPANY LIMITED?

toggle

The latest filing was on 07/02/2026: Register inspection address has been changed to 1 Water Street London WC2R 3LA.