BRITISH AMERICAN TOBACCO UK LIMITED

BUILDING 7, CHISWICK BUSINESS PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG

Company Number: 02346565
Incorporation date: 13-Feb-1989
Status: Active
Entity type: Private Limited Company

SIC codes:
46350 Wholesale of tobacco products





SUMMARY

This company is 35.1 years old and is currently active. It is controlled by Weston Investment Company Limited. The company has positive equity (net assets) of GBP 25.2 million which has decreased from the previous year's figure of GBP 29.1 million. The latest reported revenue figure is GBP 156.8 million which is similar to the previous year's figure of GBP 155.6 million. The company has 6 active officers (directors or partners) who are or were officers of 3 other companies. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Sep-2020 GBP 156,823,000 4,965,000 90,000 3,599,000
20-Sep-2019 GBP 155,553,000 -644,000 21,000 833,000 -732,000 -2,188,000
31-Dec-2017 GBP 110,842,000 4,805,000 15,000 705,000 2,315,000
31-Dec-2016 GBP 137,126,000 5,336,000 10,000 994,000 520,000
31-Dec-2015 GBP 138,479,000 85,000 131,000 15,357,000
31-Dec-2014 GBP 142,220,000 26,485,000 105,000 151,000 26,439,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Sep-2020 GBP 845,000 225,750,000 200,025,000 1,000,000 24,192,000 25,192,000
20-Sep-2019 GBP 680,000 263,424,000 234,525,000 1,000,000 28,053,000 29,053,000
31-Dec-2017 GBP 380,000 253,904,000 217,444,000 1,000,000 35,803,000 36,803,000
31-Dec-2016 GBP 832,000 295,661,000 256,833,000 1,000,000 33,800,000 38,309,000
31-Dec-2015 GBP 76,000 287,562,000 255,565,000 1,000,000 31,333,000 32,861,000
31-Dec-2014 GBP 267,695,000 225,723,000 1,000,000 43,055,000 44,055,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Shital MEHTA 28 Sep 2020 28 Mar 2024 1 - 0
Resigned Oliver James MARTIN 29 Jul 2020 28 Sep 2020 0 - 1
Resigned Jessica HAYNES 26 Jul 2018 03 Apr 2020 0 - 1
Resigned Janaki Biharilal PATEL 27 Nov 2017 18 Apr 2018 0 - 1
Resigned Ann Elizabeth GRIFFITHS 20 Sep 2012 28 Feb 2017 0 - 1
Resigned RISECRETARIES LIMITED 29 Apr 1999 20 Sep 2012 0 - 51
Resigned Trevor Alan SMITH 01 Sep 1997 29 Apr 1999 0 - 6
Resigned Alastair Frederick ROSS 13 Feb 1995 01 Sep 1997 0 - 4
Resigned Trevor Alan SMITH 01 Nov 1994 13 Feb 1995 0 - 6
Resigned Edward James Leslie MALLINDER 01 Apr 1993 01 Nov 1994 0 - 4
Resigned Ernest Niall WINGFIELD 31 Mar 1993 0 - 56

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Asli ERTONGUC 12 Feb 2024 Area Director Western Europe, General Manager Uk&I Turkish 1 - 00 (0.0%)
Active Susanna DE IESU 24 Apr 2023 Director Italian 4 - 00 (0.0%)
Active Diana HERNANDEZ GONZALEZ 24 Apr 2023 Director Mexican 1 - 00 (0.0%)
Active Zeliha Ceren OZMEN ERYAVUZ 03 Aug 2022 Director Turkish 4 - 00 (0.0%)
Resigned Timothy James BARTLE 11 May 2022 31 Mar 2023 Group Head Of Operations Finance British 0 - 91 (11.1%)
Active Edward HAWTHORNE 11 May 2022 Solicitor British 2 - 00 (0.0%)
Resigned Simon Dudley Keith Shaw ASHTON 01 Feb 2020 01 Sep 2021 Director British 0 - 60 (0.0%)
Resigned David Stephen WATERFIELD 01 Feb 2020 12 Feb 2024 Director British 1 - 10 (0.0%)
Resigned Carl Fredrik Saman SVENSSON 30 Aug 2019 24 Apr 2023 Director Swedish 0 - 40 (0.0%)
Resigned Nathan Michael JONES 30 Aug 2019 24 Jan 2022 Director British 0 - 40 (0.0%)
Resigned Joana GARSVAITE 22 Jul 2019 06 Jun 2022 Director Lithuanian 0 - 40 (0.0%)
Active Mairi Una Alice MORRISON 11 Feb 2019 Hr Manager American,British 1 - 00 (0.0%)
Resigned Nigel Graeme HARDY 01 Dec 2017 31 Dec 2019 General Manager British 5 - 40 (0.0%)
Resigned Christopher Mathew John BARRACLOUGH 01 Dec 2017 11 Feb 2019 Head Of Hr British 0 - 10 (0.0%)
Resigned Gemma Bridget WEBB 01 Dec 2017 17 Apr 2020 Business Manager Irish 0 - 10 (0.0%)
Resigned Dimitri Alexandros TOUNIS 01 Dec 2017 31 Jul 2019 Head Of Finance British 0 - 30 (0.0%)
Resigned Jean-Pierre Andre CUSSAC 31 Jan 2017 31 Jan 2017 Group Head Of It Enterprise Services French 1 - 10 (0.0%)
Resigned William Richard Darvell HILL 25 Oct 2016 30 Aug 2019 Head Of Legal & External Affairs, Uk&I British 0 - 40 (0.0%)
Resigned Christopher George CHESTERS 22 Oct 2015 30 Nov 2017 Head Of Finance Uk&I British 0 - 10 (0.0%)
Resigned Radu STEFANITA BADESCU 22 Oct 2015 30 Nov 2017 Marketing Director Uk&I Romanian 0 - 10 (0.0%)
Resigned Ronald Johannes Odilia Wilhelmus RIDDERBEEKX 29 Sep 2015 06 Oct 2016 Head Of Legal & External Affairs Uk&I Dutch 1 - 10 (0.0%)
Resigned Helena Marie FERRY 19 Feb 2014 30 Jun 2014 Solicitor Irish 0 - 10 (0.0%)
Resigned Martin Frank SILVA 10 Oct 2013 22 Oct 2015 Marketing Director Uk&I Canadian 0 - 10 (0.0%)
Resigned Mustafa Tunc TEZEL 01 Oct 2013 30 Sep 2015 Head Of Finance - Uk&I Turkish 0 - 20 (0.0%)
Resigned Emma Lucy CHIGNELL 22 May 2013 31 Dec 2014 Solicitor British 0 - 10 (0.0%)
Resigned Faiza BOUZENOUNE 11 Oct 2012 06 Sep 2013 Head Of Marketing French 0 - 10 (0.0%)
Resigned Philip John MORSE 12 Jan 2012 30 Nov 2017 General Manager British 0 - 10 (0.0%)
Resigned Rebecca Louise BATES 30 Sep 2011 21 Oct 2013 Head Of Finance Uk&I British 0 - 10 (0.0%)
Resigned Tobias Robert Charles GRANWAL 11 Feb 2011 01 Oct 2012 Uk Marketing Director New Zealand 0 - 10 (0.0%)
Resigned Helena Marie FERRY 11 Feb 2011 15 May 2013 Solicitor Irish 0 - 10 (0.0%)
Resigned Michelle Miriam HEALY 01 May 2009 31 Dec 2011 General Manager Uk And Ireland Irish 0 - 10 (0.0%)
Resigned Ronan BARRY 31 Oct 2008 11 Feb 2011 Head Of Cora And Legal Irish 0 - 10 (0.0%)
Resigned Roy Duncan CHAMBERS 19 May 2008 30 Sep 2011 Chartered Accountant British 0 - 30 (0.0%)
Resigned Ilona LUTTMANN 05 Nov 2007 31 Oct 2008 Head Of Cora And Legal Uk&I German 0 - 10 (0.0%)
Resigned Hans Arsene Herman Maria GEEROMS 20 Oct 2006 31 Oct 2008 Marketing Director Belgian 0 - 20 (0.0%)
Resigned David Patrick Ian BOOTH 20 Oct 2006 11 Feb 2011 Finance Director British 63 - 1618 (22.8%)
Resigned Gemma Bridget WEBB 10 Jan 2006 01 May 2009 Business Manager Irish 0 - 40 (0.0%)
Resigned Marianna CHARALAMBOUS IKONOMOU 10 Jan 2006 05 Nov 2007 Lawyer Cypriot 0 - 10 (0.0%)
Resigned Alastair James YOUNG 01 Apr 2004 01 Oct 2004 Chartered Accountant British 0 - 62 (33.3%)
Resigned Robert John WINTSCH 01 Apr 2004 20 Oct 2006 Trade Marketing Director British 0 - 42 (50.0%)
Resigned Paul David CROMPTON 01 Apr 2004 30 Jun 2005 General Manager London Busines British 1 - 10 (0.0%)
Resigned Juergen PICK 05 Mar 2004 11 Jan 2006 Managing Director German 0 - 21 (50.0%)
Resigned Susan Rae Hargan GERNERT 31 Mar 2003 17 Dec 2004 Head Of Law And Cora Rothmans American 0 - 21 (50.0%)
Resigned Simon Charles WEBB 01 May 2002 31 Mar 2004 Accountant British 0 - 3113 (41.9%)
Resigned Peter Charles DAVISON 12 Oct 2000 31 Mar 2003 Legal Counsel British 0 - 51 (20.0%)
Resigned Ralf WITTENBERG 12 Oct 2000 31 Dec 2003 Brand Marketing Director German 0 - 21 (50.0%)
Resigned David KELLY 24 Feb 2000 31 Jan 2003 Sales & Distribution Director British 0 - 21 (50.0%)
Resigned Norman Harper ELLISON 24 Feb 2000 05 Apr 2002 Accountant British 0 - 61 (16.7%)
Resigned Ian Andrew MUIR 01 Nov 1999 31 Dec 2003 Managing Director British 0 - 21 (50.0%)
Resigned Peter Kurt BACHMANN 16 Feb 1998 29 Feb 2000 Finance Director Swiss 0 - 21 (50.0%)
Resigned Alastair Frederick ROSS 13 Feb 1995 01 Sep 1997 Finance Director Australian 0 - 42 (50.0%)
Resigned Trevor Alan SMITH 01 Nov 1994 31 Oct 2001 Director New Zealander 0 - 63 (50.0%)
Resigned Robert Anthony DUNDAS 07 Oct 1993 21 Dec 1994 Regional Director British 0 - 71 (14.3%)
Resigned Edward James Leslie MALLINDER 08 Sep 1992 01 Nov 1994 Chartered Accountant British 0 - 42 (50.0%)
Resigned Paul Hamilton DUDSON 27 Jul 1992 29 Feb 2000 Chartered Accountant British 0 - 31 (33.3%)
Resigned Pieter KEIJZER 27 Jul 1992 31 Dec 1999 Managing Director Dutch 0 - 42 (50.0%)
Resigned John Mcfarlane CAMPBELL 27 Jul 1992 Finance Director British 0 - 81 (12.5%)
Resigned Ian George MAITLAND 27 Jul 1992 Managing Director British 2 - 84 (40.0%)
Resigned Robert Anthony DUNDAS 21 Dec 1994 Regional Director British 0 - 71 (14.3%)
Number of active directors: 6
Average tenure of active directors: 1.8 years
Average tenure of resigned directors: 2.4 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BRITISH AMERICAN TOBACCO UK LIMITED (02346565) - Active
TEN MOTIVES LIMITED (06757227) - Active
10 MOTIVES LIMITED (07934188) - Active
NICOVENTURES RETAIL (UK) LIMITED (10235033) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-02-132015-02-132014-02-132013-02-132012-02-13
WESTON INVESTMENT COMPANY LIMITEDORDINARY1,000,001
100.0%
1,000,001
100.0%
1,000,001
100.0%
1,000,001
100.0%
1,000,001
100.0%
POWHATTAN LIMITEDORDINARY1
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 UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 38 12% 14% 79048
2023-01-01 2023-06-30 38 9% 16% 73570
2022-06-30 2022-12-31 44 20% 5% 68258
2022-01-01 2022-06-30 44 15% 2% 60507
2021-07-01 2021-12-31 40 15% 28% 54224
2021-01-01 2021-06-30 39 14% 26% 48050
2020-07-01 2020-12-31 36 12% 2% 40938
2020-01-01 2020-06-30 34 7% 7% 33902
2019-07-01 2019-12-31 29 6% 8% 27989
2019-01-01 2019-06-30 32 14% 6% 20465
2018-07-01 2018-12-31 33 6% 5% 12536
2018-01-01 2018-06-30 31 7% 34% 4267


COURT CASES


Date Title Reference Subject
2016-11-30 British American Tobacco UK Ltd & Ors, R (on the application of) v The Secretary of State for Health [2016] EWCA Civ 1182

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 46350 Wholesale of tobacco products)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
IMPERIAL TOBACCO LIMITED 121 WINTERSTOKE ROAD, BRISTOL, ENGLAND, BS3 2LL 01860181 2017-09-30 4,486,000,000 1,745,000,000 64209-Activities of other holding companies not elsewhere classified
IMPERIAL TOBACCO INTERNATIONAL LIMITED 121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL 00116917 2017-09-30 2,367,022,000 -7,054,000
PHILIP MORRIS LIMITED 10 HAMMERSMITH GROVE, LONDON, W6 7AP 03619145 2017-12-31 929,812,000 13,899,000
BRITISH AMERICAN TOBACCO UK LIMITED BUILDING 7, CHISWICK BUSINESS PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5YG 02346565 2017-12-31 110,842,000 6,430,000
FLAVOUR WAREHOUSE LIMITED GLOBAL WAY, GLOBAL WAY, DARWEN, LANCASHIRE, ENGLAND, BB3 0RW 08791964 2017-11-30 27,687,914 0 47260-Retail sale of tobacco products in specialised stores
BALKSBURY COMPANY LIMITED LAVENDER COTTAGE, 6 BRITWELL ROAD, WATLINGTON, OXON, UNITED KINGDOM, OX49 5JS 02848430 2018-08-31 271,870 0
HAVANA CIGARS LTD 18 KINGSGATE PLACE, LONDON, NW6 4TA 04614697 2018-06-30 21,327 0

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 UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% 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
Do you have a dispute with a business?
Make it public