About

Registered Number: 01411968
Date of Incorporation: 26/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Building A, Riverside Way, Camberley, Surrey, GU15 3YL

 

Based in Camberley, Standard Commercial Tobacco Company (UK) Ltd was setup in 1979, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, David George 31 January 1995 06 October 1995 1
AZUA BREA, Luis Jose 19 September 2008 05 February 2016 1
BARRETT-LENNARD, Peter John N/A 31 December 1994 1
COSTA GARCIA, Jose Maria 09 November 2005 25 October 2012 1
CYPHER III, Christian Lee 25 October 2012 28 August 2015 1
ELLIS, Robin Howard Frederick 31 January 1995 09 November 2005 1
GREEN, Simon Jessop Peter 31 January 1995 19 September 2008 1
HOSE, Colin Paul N/A 23 September 2002 1
HOSIER, Carol May 31 January 1995 30 November 2009 1
JOHNSON-HILL, Brian Harborough N/A 31 December 1994 1
SPONG, Derek Harold 23 November 2007 29 July 2010 1
STARR, Jacqueline Ann 01 November 1995 23 November 2007 1
THRESHIE, John Morton N/A 31 July 1993 1
URIOS RODRIGUEZ, Francisco Javier 09 November 2005 19 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KABERLE, Amanda 22 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 July 2019
PSC02 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 14 September 2017
AP03 - Appointment of secretary 29 August 2017
CS01 - N/A 21 July 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 11 December 2016
MR04 - N/A 18 October 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 July 2013
AA03 - Notice of resolution removing auditors 12 April 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 22 March 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 17 August 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 03 November 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AR01 - Annual Return 26 July 2010
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 01 December 2009
395 - Particulars of a mortgage or charge 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 22 June 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
363s - Annual Return 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 25 July 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 05 November 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 19 August 1997
395 - Particulars of a mortgage or charge 19 August 1997
395 - Particulars of a mortgage or charge 19 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 28 November 1996
395 - Particulars of a mortgage or charge 30 August 1996
RESOLUTIONS - N/A 22 August 1996
395 - Particulars of a mortgage or charge 30 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 11 January 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 20 July 1995
395 - Particulars of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 09 June 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 17 May 1995
RESOLUTIONS - N/A 21 April 1995
MEM/ARTS - N/A 21 April 1995
288 - N/A 10 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
AA - Annual Accounts 03 February 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 07 January 1992
363b - Annual Return 18 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1990
AA - Annual Accounts 10 September 1990
363 - Annual Return 20 August 1990
288 - N/A 04 July 1990
AUD - Auditor's letter of resignation 23 April 1990
288 - N/A 12 April 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
287 - Change in situation or address of Registered Office 24 April 1989
288 - N/A 10 February 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 14 November 1988
288 - N/A 25 February 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 24 October 1987
363 - Annual Return 16 December 1986
AA - Annual Accounts 05 November 1986
MISC - Miscellaneous document 26 January 1979

Mortgages & Charges

Description Date Status Charge by
Charge 07 August 2009 Fully Satisfied

N/A

Supplemental deed to the general pledge 31 July 1997 Fully Satisfied

N/A

Supplemental deed 31 July 1997 Fully Satisfied

N/A

Supplemental deed 31 July 1997 Fully Satisfied

N/A

Account pledge agreement 31 July 1997 Fully Satisfied

N/A

Sublease security assignment 04 July 1997 Fully Satisfied

N/A

Pledge over a cash deposit 23 August 1996 Fully Satisfied

N/A

A charge over a cash deposit 16 July 1996 Fully Satisfied

N/A

General letter of pledge 30 May 1995 Fully Satisfied

N/A

Charge over shares 30 May 1995 Fully Satisfied

N/A

Guarantee and debenture 11 May 1995 Fully Satisfied

N/A

Guarantee and debenture 05 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.