Background WavePink WaveYellow Wave

IMPERIAL TOBACCO GROUP LIMITED (00073800)

IMPERIAL TOBACCO GROUP LIMITED (00073800) is an active UK company. incorporated on 22 May 1902. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMPERIAL TOBACCO GROUP LIMITED has been registered for 123 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
00073800
Status
active
Type
ltd
Incorporated
22 May 1902
Age
123 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL TOBACCO GROUP LIMITED

IMPERIAL TOBACCO GROUP LIMITED is an active company incorporated on 22 May 1902 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMPERIAL TOBACCO GROUP LIMITED was registered 123 years ago.(SIC: 74990)

Status

active

Active since 123 years ago

Company No

00073800

LTD Company

Age

123 Years

Incorporated 22 May 1902

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

IMPERIAL BRANDS LIMITED
From: 6 January 2015To: 5 February 2016
IMPERIAL TOBACCO TRADING LIMITED
From: 10 September 1986To: 6 January 2015
IMPERIAL TOBACCO LIMITED
From: 22 May 1902To: 10 September 1986
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

, PO Box 244, Upton Road, Bristol, BS99 7UJ
From: 22 May 1902To: 2 September 2013
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

VIEIRA, Elia Maria Da Silva

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 16 Nov 2023

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
Winterstoke Road, BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

BONNAR, Gavin Paul

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 30 Sept 2018
Resigned 16 Nov 2023

DEFT, Christopher

Resigned
8 Clyde Avenue, BristolBS31 1PZ
Secretary
Appointed 16 Apr 2004
Resigned 30 Sept 2006

FENNELL, Rachel Louise Gibbs

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2006
Resigned 30 Sept 2018

HANNAFORD, Richard Charles

Resigned
14 Yew Tree Close, BristolBS40 5DP
Secretary
Appointed N/A
Resigned 03 Apr 2000

WILLIAMS, Trevor Martin

Resigned
6 Chalk Farm Close, BristolBS39 4HQ
Secretary
Appointed 03 Apr 2000
Resigned 16 Apr 2004

COOPER, Alison Jane

Resigned
6 Stoke Paddock Road, BristolBS9 2DJ
Born March 1966
Director
Appointed 31 Dec 2000
Resigned 30 Sept 2006

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 01 Oct 2012
Resigned 28 Jun 2023

DYRBUS, Robert

Resigned
44 Wakehurst Road, LondonSW11 6BX
Born November 1952
Director
Appointed N/A
Resigned 03 Apr 2000

FULFORD, Ronald Stanley

Resigned
10 Fawns Leap, NorthwichCW8 2UF
Born March 1934
Director
Appointed N/A
Resigned 21 Feb 1996

HANNAFORD, Richard Charles

Resigned
14 Yew Tree Close, BristolBS40 5DP
Born November 1946
Director
Appointed 03 Apr 2000
Resigned 30 Sept 2004

JONES, John Michael

Resigned
11 Marjoram Place, BristolBS32 0DS
Born February 1971
Director
Appointed 01 Jun 2003
Resigned 30 Sept 2005

KEVETH, Nicholas James

Resigned
PO BOX 244, BristolBS99 7UJ
Born July 1969
Director
Appointed 01 Oct 2006
Resigned 30 Sept 2011

PAINTER, Stuart Trevor

Resigned
Timsah 54 Park Road, KenleyCR8 5AR
Born March 1937
Director
Appointed N/A
Resigned 08 May 2000

PHILLIPS, Matthew Robert

Resigned
PO BOX 244, BristolBS99 7UJ
Born October 1970
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2012

RESNEKOV, David Ian

Resigned
Winterstoke Road, BristolBS3 2LL
Born September 1958
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2018

TILDESLEY, Thomas Richard William

Resigned
Winterstoke Road, BristolBS3 2LL
Born December 1973
Director
Appointed 28 Feb 2018
Resigned 30 Apr 2021

TILLEKERATNE, David Michael

Resigned
Winterstoke Road, BristolBS3 2LL
Born January 1977
Director
Appointed 01 Mar 2022
Resigned 04 Jul 2024

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 16 Apr 2004
Resigned 28 Feb 2022

YATES, Dominique Robert

Resigned
South Wing Yewden Manor Mill End, Henley On ThamesRG9 6RJ
Born June 1967
Director
Appointed 03 Apr 2000
Resigned 31 Dec 2000

Persons with significant control

1

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Miscellaneous
25 February 2016
MISCMISC
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Statement Of Companys Objects
9 August 2010
CC04CC04
Resolution
9 August 2010
RESOLUTIONSResolutions
Resolution
3 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
4 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288cChange of Particulars
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288cChange of Particulars
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2004
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
25 April 1999
288cChange of Particulars
Legacy
20 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 1998
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Dormant
19 December 1995
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
3 October 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
13 November 1989
288288
Legacy
5 April 1989
363363
Accounts With Accounts Type Dormant
5 April 1989
AAAnnual Accounts
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
288288
Resolution
11 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
1 December 1987
288288
Legacy
30 October 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
28 April 1987
288288
Legacy
29 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Legacy
7 October 1986
288288
Certificate Change Of Name Company
10 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1986
288288
Accounts With Made Up Date
15 February 1975
AAAnnual Accounts