Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHMANS OF PALL MALL (OVERSEAS) LIMITED
Company Information for

ROTHMANS OF PALL MALL (OVERSEAS) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
00781544
Private Limited Company
Liquidation

Company Overview

About Rothmans Of Pall Mall (overseas) Ltd
ROTHMANS OF PALL MALL (OVERSEAS) LIMITED was founded on 1963-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Rothmans Of Pall Mall (overseas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROTHMANS OF PALL MALL (OVERSEAS) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 00781544
Company ID Number 00781544
Date formed 1963-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 13:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHMANS OF PALL MALL (OVERSEAS) 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 ROTHMANS OF PALL MALL (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK IAN BOOTH
Director 2015-03-04
ROBERT FERGUS HEATON
Director 2015-03-04
RIDIRECTORS LIMITED
Director 1994-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH GRIFFITHS
Company Secretary 2015-03-04 2017-02-28
STEVEN GLYN DALE
Director 2011-05-17 2015-03-04
RICHARD CORDESCHI
Company Secretary 2012-11-30 2013-05-03
RICHARD CORDESCHI
Director 2010-08-24 2013-05-03
RISECRETARIES LIMITED
Company Secretary 1994-03-28 2012-11-22
ROBERT JAMES CASEY
Director 2002-10-21 2010-08-24
CHARL ERASMUS STEYN
Director 2002-10-21 2010-08-24
CHRISTOPHER DAVID POWELL
Director 2002-10-21 2004-12-20
DONALD NEIL FRED SALTER
Director 1999-07-26 2002-10-25
MICHAEL LEE HENDERSHOT
Director 1999-07-26 2002-03-28
PHILIP MICHAEL COOK
Director 1999-07-26 2000-11-30
WITOLD MIECZYSLAW KUZMINSKI
Director 1998-04-06 1999-07-30
JOHN ALFRED RADBURN
Company Secretary 1993-11-01 1994-03-28
NIGEL JAMES IRVING BUCK
Director 1993-11-01 1994-03-28
STEVEN MALCOLM JAMES
Director 1993-11-01 1994-03-28
ERNEST NIALL WINGFIELD
Director 1993-11-01 1994-03-28
CHRISTOPHER ELLIOT SCOTT MACKIRDY
Company Secretary 1991-10-12 1993-11-01
PAUL WILLIAM COULING
Director 1991-10-12 1993-11-01
CHRISTOPHER ELLIOT SCOTT MACKIRDY
Director 1991-10-12 1993-11-01
GRAHAM RODNEY THOMAS
Director 1991-10-12 1993-11-01
MICHAEL KORRODI
Director 1991-12-18 1993-09-15
EWALD SCHERRER
Director 1991-12-18 1993-09-15
CAMILLO ANDINA
Director 1991-10-12 1991-12-18
ROLF SANTSCHI
Director 1991-10-12 1991-12-18

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 SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 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 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 FERGUS HEATON BRITISH AMERICAN SHARED SERVICES LIMITED Director 2015-07-27 CURRENT 2000-08-08 Active
ROBERT FERGUS HEATON B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 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 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
RIDIRECTORS LIMITED INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED Director 2006-11-15 CURRENT 1980-11-14 Dissolved 2015-09-15
RIDIRECTORS LIMITED TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2006-11-15 CURRENT 1971-03-31 Active
RIDIRECTORS LIMITED TOBACCO MARKETING CONSULTANTS LIMITED Director 2006-11-15 CURRENT 1983-06-29 Active
RIDIRECTORS LIMITED ROTHMANS TRADING LIMITED Director 2005-09-21 CURRENT 1989-02-10 Liquidation
RIDIRECTORS LIMITED PRECIS (2396) LIMITED Director 2004-03-09 CURRENT 2003-12-11 Liquidation
RIDIRECTORS LIMITED RYSERVS (NO.3) LIMITED Director 1998-07-23 CURRENT 1980-04-24 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL LIMITED Director 1997-04-03 CURRENT 1960-11-30 Active
RIDIRECTORS LIMITED MARTINS EXPORT LIMITED Director 1994-03-28 CURRENT 1937-07-19 Dissolved 2014-02-06
RIDIRECTORS LIMITED DALLAS CIGARETTE COMPANY LIMITED Director 1994-03-28 CURRENT 1982-11-18 Dissolved 2015-09-15
RIDIRECTORS LIMITED ROTHMANS EXPORTS LIMITED Director 1994-03-28 CURRENT 1985-09-10 Active
RIDIRECTORS LIMITED CARRERAS LIMITED Director 1994-03-28 CURRENT 1944-01-07 Active
RIDIRECTORS LIMITED BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 1994-03-28 CURRENT 1992-06-23 Liquidation
RIDIRECTORS LIMITED ALLEN & GINTER (UK) LIMITED Director 1994-03-28 CURRENT 1987-12-21 Active
RIDIRECTORS LIMITED CARRERAS ROTHMANS LIMITED Director 1994-03-28 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1982-05-19 Active
RIDIRECTORS LIMITED BIG BEN TOBACCO COMPANY LIMITED Director 1994-03-28 CURRENT 1988-03-15 Active
RIDIRECTORS LIMITED JOHN SINCLAIR LIMITED Director 1994-03-28 CURRENT 1972-09-07 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
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Notice of members return of final meeting
2022-09-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-13
2022-09-23600Appointment of a voluntary liquidator
2022-09-23LIQ01Voluntary liquidation declaration of solvency
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08AP03Appointment of Shital Mehta as company secretary on 2022-03-07
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19AP03Appointment of Mr Peter Mccormack as company secretary on 2021-04-09
2021-04-12AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUS HEATON
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-26AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-09-26
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-16AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLYN DALE
2015-03-16AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-03-13AP03Appointment of Mrs Ann Elizabeth Griffiths as company secretary on 2015-03-04
2015-03-13AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-12AR0112/10/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-29AR0112/10/13 ANNUAL RETURN FULL LIST
2013-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD CORDESCHI
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2012-11-30AP03Appointment of Richard Cordeschi as company secretary
2012-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY RISECRETARIES LIMITED
2012-10-15AR0112/10/12 ANNUAL RETURN FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-19AR0112/10/11 FULL LIST
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-10-25AR0112/10/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2010-09-02AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-10MEM/ARTSARTICLES OF ASSOCIATION
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-09RES01ADOPT ARTICLES 02/02/2010
2009-11-06AR0112/10/09 FULL LIST
2009-11-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDIRECTORS LIMITED / 01/10/2009
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RISECRETARIES LIMITED / 01/10/2009
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-27190LOCATION OF DEBENTURE REGISTER
2006-10-27363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-24363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-10-12363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-28363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-25363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-02288bDIRECTOR RESIGNED
2001-11-30288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-04288bDIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-02363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-17288cDIRECTOR'S PARTICULARS CHANGED
1999-09-10225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ROTHMANS OF PALL MALL (OVERSEAS) 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 ROTHMANS OF PALL MALL (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROTHMANS OF PALL MALL (OVERSEAS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ROTHMANS OF PALL MALL (OVERSEAS) LIMITED

Intangible Assets
Patents
We have not found any records of ROTHMANS OF PALL MALL (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHMANS OF PALL MALL (OVERSEAS) LIMITED
Trademarks
We have not found any records of ROTHMANS OF PALL MALL (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHMANS OF PALL MALL (OVERSEAS) 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 (74990 - Non-trading company) as ROTHMANS OF PALL MALL (OVERSEAS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROTHMANS OF PALL MALL (OVERSEAS) 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 ROTHMANS OF PALL MALL (OVERSEAS) 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 ROTHMANS OF PALL MALL (OVERSEAS) 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.