Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.A.T SERVICES LIMITED
Company Information for

B.A.T SERVICES LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
00221104
Private Limited Company
Active

Company Overview

About B.a.t Services Ltd
B.A.T SERVICES LIMITED was founded on 1927-04-09 and has its registered office in London. The organisation's status is listed as "Active". B.a.t Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B.A.T SERVICES LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 00221104
Company ID Number 00221104
Date formed 1927-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 07:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.A.T SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.A.T SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANAKI BIHARILAL PATEL
Company Secretary 2017-09-07
DAVID PATRICK IAN BOOTH
Director 2015-05-13
ROBERT JAMES CASEY
Director 2002-04-16
GEOFFREY CHARLES WILLIAM CUNNINGTON
Director 2013-08-27
ROBERT FERGUS HEATON
Director 2015-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH GRIFFITHS
Company Secretary 2013-08-22 2017-02-28
STEVEN GLYN DALE
Director 2010-09-29 2015-05-13
CHARL ERASMUS STEYN
Director 2002-04-16 2015-04-30
SALLIE ELLIS
Company Secretary 2012-09-20 2013-08-22
STUART DAMON BRAZIER
Director 2010-06-08 2013-05-31
RICHARD CORDESCHI
Director 2010-09-29 2013-05-03
BRIDGET MARY CREEGAN
Company Secretary 2009-01-21 2012-09-19
NICOLA SNOOK
Director 2006-11-01 2010-09-29
ARUN KAUL
Director 2008-01-16 2010-06-08
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 1992-02-28 2008-12-16
JEFFREY IRVIN GUILER
Director 2006-07-01 2008-01-16
ALAN FRASER PORTER
Director 2002-08-29 2006-11-01
BARTHOLOMEUS FRANCISCUS THEODORUS ALKEMADE
Director 2005-05-03 2006-07-01
CHRISTOPHER DAVID POWELL
Director 2002-04-16 2004-12-20
AILEEN ELIZABETH MCDONALD
Director 2001-01-01 2002-08-27
RUSSELL SCOTT CAMERON
Director 1999-12-09 2002-08-01
YONG TIAN MAH
Director 1999-12-09 2002-07-31
MARK ANTHONY OLIVER
Director 2001-01-01 2002-07-31
DONALD NEIL FRED SALTER
Director 1999-12-02 2002-04-16
MICHAEL LEE HENDERSHOT
Director 1999-12-02 2002-03-29
PHILIP MICHAEL COOK
Director 1997-12-30 2000-12-20
ANTHONY CAMERON JOHNSTON
Director 1999-12-02 2000-03-07
BRIAN CHRISTOPHER BARROW
Director 1995-05-30 1999-12-09
DAVID JOHN ETCHELLS
Director 1997-09-09 1999-12-09
PAUL NICHOLAS ADAMS
Director 1994-07-26 1999-12-02
PETER LAMPARD CLARKE
Director 1992-03-13 1997-12-30
DAVID ERNEST SALT
Director 1992-02-28 1997-09-09
DAVID STUART JONES
Director 1994-07-26 1995-05-30
RICHARD VAUGHAN COOPER
Director 1992-03-13 1994-07-26
JOHN STANLEY MOSSMAN
Director 1992-02-28 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH PRECIS (2396) LIMITED Director 2015-04-22 CURRENT 2003-12-11 Liquidation
DAVID PATRICK IAN BOOTH EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
ROBERT JAMES CASEY BRITISH AMERICAN SHARED SERVICES LIMITED Director 2016-12-19 CURRENT 2000-08-08 Active
ROBERT JAMES CASEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT JAMES CASEY BATIF DOLLAR LIMITED Director 2010-08-12 CURRENT 1923-12-07 Active
ROBERT JAMES CASEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2010-08-12 CURRENT 1972-07-10 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
ROBERT JAMES CASEY NEW ZEALAND (UK FINANCE) LIMITED Director 2008-06-27 CURRENT 2001-11-02 Active
ROBERT JAMES CASEY MURRAY, SONS & COMPANY, LIMITED Director 2006-08-14 CURRENT 1884-03-05 Active
ROBERT JAMES CASEY B.A.T INDUSTRIES P.L.C. Director 2005-11-16 CURRENT 1928-09-03 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2003-06-12 CURRENT 2003-02-12 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2003-06-06 CURRENT 2003-04-28 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2003-03-03 CURRENT 2003-01-15 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL TOBACCO PRODUCTS LIMITED Director 2003-02-17 CURRENT 1985-08-27 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2002-09-12 CURRENT 2001-07-05 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2002-05-17 CURRENT 1992-06-23 Liquidation
ROBERT JAMES CASEY RISECRETARIES LIMITED Director 2002-05-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT JAMES CASEY RIDIRECTORS LIMITED Director 2002-05-01 CURRENT 1981-03-04 Active
ROBERT JAMES CASEY B.A.T FAR EAST HOLDING LIMITED Director 2002-04-16 CURRENT 1996-06-19 Liquidation
ROBERT JAMES CASEY B.A.T FAR EAST DEVELOPMENT LIMITED Director 2002-04-16 CURRENT 1996-10-02 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2002-04-16 CURRENT 1998-07-16 Active
ROBERT JAMES CASEY B.A.T FAR EAST LEAF LIMITED Director 2002-04-16 CURRENT 1998-01-05 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED Director 2002-04-04 CURRENT 1927-08-02 Dissolved 2015-09-15
ROBERT JAMES CASEY MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2002-04-04 CURRENT 1994-02-10 Active
ROBERT JAMES CASEY BATMARK LIMITED Director 2002-04-04 CURRENT 1994-09-08 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2002-03-27 CURRENT 1992-03-05 Active
ROBERT JAMES CASEY B.A.T. CHINA LIMITED Director 2002-03-25 CURRENT 1914-03-06 Active
ROBERT JAMES CASEY TOBACCO INVESTMENTS LIMITED Director 2002-03-11 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2002-03-04 CURRENT 1905-11-30 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2002-03-04 CURRENT 1928-02-01 Liquidation
ROBERT JAMES CASEY TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2002-02-26 CURRENT 1928-03-18 Active
ROBERT JAMES CASEY THE RALEIGH INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1927-12-10 Active
ROBERT JAMES CASEY WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1906-10-04 Active
ROBERT JAMES CASEY MYDDLETON INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1925-07-22 Active
ROBERT JAMES CASEY CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1911-01-26 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2002-02-15 CURRENT 2001-06-18 Active
ROBERT JAMES CASEY LOUISVILLE SECURITIES LIMITED Director 2002-02-14 CURRENT 1995-01-25 Active
ROBERT JAMES CASEY B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2002-02-08 CURRENT 1994-03-09 Active
ROBERT JAMES CASEY ABBEY INVESTMENT COMPANY LIMITED Director 2002-02-04 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY WESTON INVESTMENT COMPANY LIMITED Director 2002-01-10 CURRENT 1922-01-24 Active
ROBERT JAMES CASEY PRECIS (1789) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Active
ROBERT JAMES CASEY PRECIS (1790) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Liquidation
ROBERT JAMES CASEY PRECIS (1814) LIMITED Director 2001-12-30 CURRENT 1999-09-02 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2001-12-14 CURRENT 1999-03-10 Active
GEOFFREY CHARLES WILLIAM CUNNINGTON B.A.T FAR EAST HOLDING LIMITED Director 2013-08-05 CURRENT 1996-06-19 Liquidation
GEOFFREY CHARLES WILLIAM CUNNINGTON RISECRETARIES LIMITED Director 2003-09-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT FERGUS HEATON BRITISH AMERICAN SHARED SERVICES LIMITED Director 2015-07-27 CURRENT 2000-08-08 Active
ROBERT FERGUS HEATON B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2015-05-07 CURRENT 1989-10-13 Liquidation
ROBERT FERGUS HEATON ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
ROBERT FERGUS HEATON ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
ROBERT FERGUS HEATON TOBACCO INSURANCE COMPANY LIMITED Director 2015-04-10 CURRENT 1929-05-29 Liquidation
ROBERT FERGUS HEATON ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
ROBERT FERGUS HEATON ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
ROBERT FERGUS HEATON AMALGAMATED TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1960-03-30 Active
ROBERT FERGUS HEATON COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
ROBERT FERGUS HEATON MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
ROBERT FERGUS HEATON RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
ROBERT FERGUS HEATON ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
ROBERT FERGUS HEATON JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
ROBERT FERGUS HEATON POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2014-12-17 CURRENT 2009-11-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-12-17 CURRENT 1905-11-30 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
ROBERT FERGUS HEATON CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2014-12-17 CURRENT 2012-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17DIRECTOR APPOINTED KIRSTY WHITE
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-16AP03Appointment of Christopher Worlock as company secretary on 2022-06-16
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-08-03AP02Appointment of Ridirectors Limited as director on 2020-07-22
2020-08-03AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2020-08-02AP03Appointment of Mr Peter Mccormack as company secretary on 2020-07-22
2020-08-02AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUS HEATON
2020-06-26TM02Termination of appointment of Jessica Haynes on 2020-04-03
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA MUNDAY on 2019-03-02
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CASEY
2018-11-12AP03Appointment of Jessica Munday as company secretary on 2018-09-28
2018-10-30AP01DIRECTOR APPOINTED MS NOELLE COLFER
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES WILLIAM CUNNINGTON
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-04-24TM02Termination of appointment of Janaki Biharilal Patel on 2018-04-18
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP03Appointment of Ms Janaki Biharilal Patel as company secretary on 2017-09-07
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-03-14TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS THOMAS WECKHERLIN
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-05-13AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLYN DALE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARL ERASMUS STEYN
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/04/2014
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0128/02/14 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES WILLIAM CUNNINGTON
2013-09-02AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS
2013-06-17AP01DIRECTOR APPOINTED MR ANDREAS THOMAS WECKHERLIN
2013-06-17AP03SECRETARY APPOINTED MISS SALLIE ELLIS
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRAZIER
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2013-03-27AR0128/02/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0128/02/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0128/02/11 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2010-10-27AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED MR STUART DAMON BRAZIER
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ARUN KAUL
2010-03-30AR0128/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ARUN KAUL / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2010-02-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-13RES13SECTION 175 23/12/2009
2010-01-13RES01ADOPT ARTICLES 23/12/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-27288aSECRETARY APPOINTED MISS BRIDGET MARY CREEGAN
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-24ELRESS386 DISP APP AUDS 21/12/04
2004-12-24ELRESS80A AUTH TO ALLOT SEC 21/12/04
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-17244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to B.A.T SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.A.T SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.A.T SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.A.T SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of B.A.T SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.A.T SERVICES LIMITED
Trademarks
We have not found any records of B.A.T SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.A.T SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as B.A.T SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where B.A.T SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.A.T SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.A.T SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.