Do you have a dispute with a business?
Make it public
BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C
GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LACompany Number: 00211459
Incorporation date: 02-Feb-1926
Status: Active
Entity type: Public Limited Company
SIC codes:
12000 Manufacture of tobacco products
SUMMARY
This company is 98.2 years old and is currently active. It is controlled by British American Tobacco (Investments) Limited. The latest reported revenue figure is GBP 1.7 million which is up 20% on previous year's figure of GBP 1.4 million. The company has 3 active officers (directors or partners) who are or were officers of 91 other companies, 19 (20.9%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Jun-2024Accounts Filed: FULL (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 1,738,000 | -550,000 | 25,000 | -527,000 | ||
31-Dec-2018 | GBP | 1,409,000 | -82,000 | 18,000 | -64,000 | ||
31-Dec-2017 | GBP | 1,240,000 | -996,000 | 5,000 | 59,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 314,000 | 6,752,000 | 1,061,000 | 1,300,000 | 856,000 | |||
31-Dec-2018 | GBP | 1,071,000 | 7,977,000 | 1,791,000 | 1,300,000 | 1,879,000 | |||
31-Dec-2017 | GBP | 73,000 | 7,010,000 | 799,000 | 1,300,000 | 1,509,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | Christopher WORLOCK | 04 Apr 2022 | 28 Mar 2024 | 1 - 0 | ||
Resigned | Shital MEHTA | 26 Nov 2021 | 06 May 2022 | 0 - 1 | ||
Resigned | Peter MCCORMACK | 05 Mar 2021 | 26 Nov 2021 | 0 - 1 | ||
Resigned | Oliver James MARTIN | 01 Apr 2020 | 05 Mar 2021 | 0 - 1 | ||
Resigned | Jessica HAYNES | 29 Nov 2019 | 01 Apr 2020 | 0 - 1 | ||
Resigned | Jonathan Michael GUTTRIDGE | 30 Aug 2018 | 29 Nov 2019 | 0 - 1 | ||
Resigned | Oliver James MARTIN | 03 Jul 2017 | 30 Aug 2018 | 0 - 1 | ||
Resigned | Sophie Louise Edmonds KERR | 22 Sep 2015 | 03 Jul 2017 | 0 - 1 | ||
Resigned | Sallie ELLIS | 24 Jun 2014 | 11 Sep 2015 | 0 - 1 | ||
Resigned | Richard CORDESCHI | 18 Dec 2008 | 03 May 2013 | Chartered Secretary | British | 2 - 163 |
Resigned | Murray Gilliland Charles ANDERSON | 06 Mar 1998 | 16 Dec 2008 | 0 - 88 | ||
Resigned | Peter Lampard CLARKE | 19 Jun 1996 | 06 Mar 1998 | Solicitor | British | 0 - 64 |
Resigned | Peter Lampard CLARKE | 06 Mar 1998 | 0 - 64 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Ekaterina STRONG | 01 May 2023 | Director | British | 12 - 0 | 0 (0.0%) | |
Resigned | Gregory ARIS | 05 Mar 2021 | 07 Sep 2022 | Lawyer | British | 0 - 42 | 9 (21.4%) |
Resigned | Noelle COLFER | 21 Jun 2018 | 31 Mar 2020 | Solicitor | British | 1 - 40 | 9 (22.0%) |
Active | Anthony Michael Hardy COHN | 22 Apr 2015 | Accountant | British | 37 - 8 | 9 (20.0%) | |
Active | David Patrick Ian BOOTH | 22 Apr 2015 | Group Chief Accountant | British | 63 - 16 | 18 (22.8%) | |
Resigned | Andrew John SALTER | 14 Nov 2011 | 30 Jun 2015 | Regional General Counsel | British | 3 - 10 | 6 (46.2%) |
Resigned | Benoit Michel Remy Marie BELHOMME | 17 Dec 2010 | 31 Oct 2011 | Lawyer | French | 2 - 7 | 3 (33.3%) |
Resigned | Steven Glyn DALE | 17 Dec 2010 | 22 Apr 2015 | Tax Adviser | British | 2 - 60 | 17 (27.4%) |
Resigned | Nicola SNOOK | 01 Nov 2006 | 31 May 2017 | Solicitor | British | 0 - 67 | 23 (34.3%) |
Resigned | Nicandro DURANTE | 31 Mar 2006 | 20 Dec 2010 | Economist | Brazilian | 0 - 24 | 3 (12.5%) |
Resigned | Alan Fraser PORTER | 27 Aug 2002 | 01 Nov 2006 | Solicitor | British | 0 - 52 | 13 (25.0%) |
Resigned | Jacques Malan KRUGER | 12 Aug 2002 | 31 Mar 2006 | Tobacco Manufacturer | South African | 0 - 4 | 2 (50.0%) |
Resigned | Christopher David POWELL | 16 Apr 2002 | 20 Dec 2004 | Chartered Accountant | British | 0 - 66 | 22 (33.3%) |
Resigned | Charl Erasmus STEYN | 16 Apr 2002 | 30 Apr 2015 | Group Chief Accountant | British | 1 - 99 | 35 (35.0%) |
Resigned | Robert James CASEY | 16 Apr 2002 | 20 Dec 2010 | Attorney | American | 0 - 107 | 35 (32.7%) |
Resigned | Aileen Elizabeth MCDONALD | 01 Jan 2001 | 27 Aug 2002 | Solicitor | British | 0 - 67 | 22 (32.8%) |
Resigned | Mark Anthony OLIVER | 01 Jan 2001 | 31 Jul 2002 | Chartered Accountant | British | 0 - 54 | 19 (35.2%) |
Resigned | Gary Richard ARMSTRONG | 27 Jul 1999 | 30 Dec 2000 | Accountant | British | 0 - 2 | 1 (50.0%) |
Resigned | Michael Lee HENDERSHOT | 27 Jul 1999 | 29 Mar 2002 | Head Gp Trademarks | American | 0 - 68 | 26 (38.2%) |
Resigned | Donald Neil Fred SALTER | 27 Jul 1999 | 16 Apr 2002 | Accountant | British | 0 - 65 | 22 (33.8%) |
Resigned | Anthony JONES | 27 Jul 1999 | 01 Aug 2002 | Regional Director Africa | British | 1 - 28 | 8 (27.6%) |
Resigned | Freddy Joseph Julien D'HERCKERS | 06 Mar 1998 | 27 Jul 1999 | Financial Controller | Belgian | 0 - 1 | 0 (0.0%) |
Resigned | Philip Michael COOK | 06 Mar 1998 | 30 Dec 2000 | Solicitor | British | 0 - 147 | 56 (38.1%) |
Resigned | David John ETCHELLS | 06 Mar 1998 | 30 Dec 2000 | Accountant | British | 0 - 28 | 8 (28.6%) |
Resigned | Keith Silvester DUNT | 28 Feb 1996 | 06 Mar 1998 | Tobacco Manufacturer | British | 0 - 45 | 9 (20.0%) |
Resigned | Barry David BRAMLEY | 19 Dec 1994 | 30 Apr 1996 | Tobacco Manufacturer | British | 0 - 36 | 12 (33.3%) |
Resigned | Anthony Cameron JOHNSTON | 16 May 1994 | 27 Jul 1999 | Tobacco Manufacturer | British | 0 - 37 | 10 (27.0%) |
Resigned | Jimmi REMBISZEWSKI | 20 Jan 1951 | 06 Mar 1998 | Tobacco Manufacturer | British | 2 - 36 | 9 (23.7%) |
Resigned | Richard Henry PILBEAM | 31 Mar 1996 | Accountant | British | 0 - 13 | 4 (30.8%) | |
Resigned | Donald Stuart WATTERTON | 29 Dec 1995 | Tobacco Manufacturer | British | 0 - 12 | 3 (25.0%) | |
Resigned | Jimmi REMBISZEWSKI | 06 Mar 1998 | Tobacco Manufacturer | British | 2 - 36 | 9 (23.7%) | |
Resigned | Barry David BRAMLEY | 30 Apr 1996 | Tobacco Manufacturer | British | 0 - 36 | 12 (33.3%) | |
Resigned | Keith Silvester DUNT | 06 Mar 1998 | Tobacco Manufacturer | British | 0 - 45 | 9 (20.0%) | |
Resigned | Paul Nicholas ADAMS | 06 Mar 1998 | Tobacco Manufacturer | British | 0 - 60 | 18 (30.0%) | |
Resigned | Nicholas George BROOKES | 05 Apr 1993 | Solicitor | British | 0 - 34 | 15 (44.1%) | |
Resigned | Norman DAVIS | 31 Mar 1996 | Tobacco Manufacturer | British | 0 - 21 | 6 (28.6%) | |
Resigned | Richard Stuart HARTLEY | 16 May 1994 | Tobacco Manufacturer | British | 0 - 12 | 2 (16.7%) |
Average tenure of active directors: 6.3 years
Average tenure of resigned directors: 2.6 years
Average active director Dissolution Rate: 14.3%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2020-06-27 | 2016-02-28 | 2015-02-28 | 2014-02-28 | 2013-02-28 | ||
BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED | ORDINARY | 1,299,998 100.0% | 299,998 100.0% | 299,998 100.0% | 299,998 100.0% | 299,998 100.0% |
POWHATTAN LIMITED | ORDINARY | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% |
WESTMINSTER TOBACCO CO. LTD | ORDINARY | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C
no controlled companies
LATE PAYMENTS REPORT
This company has not filed any late payment reports possibly because it is not considered \'Large\'.
COURT CASES
No Court Cases found
PATENTS
No Patents found
COMPETITORS
(Based on Sic code:
12000 Manufacture of tobacco products)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
GALLAHER LIMITED | 1 WERTER ROAD, LONDON, ENGLAND, SW15 2LL | 01501573 | 2017-12-31 | 4,598,800,000 | 102,300,000 | |
BRITISH AMERICAN TOBACCO WESTERN EUROPE COMMERCIAL TRADING LIMITED | GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA | 05203113 | 2017-12-31 | 2,640,305,000 | 492,453,000 | |
B.A.T (U.K. AND EXPORT) LIMITED | GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA | 00239762 | 2017-12-31 | 786,556,000 | 295,068,000 | |
B.A.T. CHINA LIMITED | GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA | 00134409 | 2017-12-31 | 82,118,000 | 9,666,000 | |
EFINITY LABS LIMITED | 7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS | 09377228 | 2018-01-31 | 716,260 | 0 | |
AV PARTNERSHIP LTD | 10 CHURCHILL ROAD, LONDON, E16 3DX | 10043856 | 2018-03-31 | 174 | 0 |
96090-Other service activities not elsewhere classified |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C | 0.9% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.6% | 1.7% | 2.7% | Medium |
Company Type | 1.7% | 4.0% | 5.9% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |