Background WavePink WaveYellow Wave

WESTMINSTER TOBACCO COMPANY LIMITED (00106879)

WESTMINSTER TOBACCO COMPANY LIMITED (00106879) is an active UK company. incorporated on 6 January 1910. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WESTMINSTER TOBACCO COMPANY LIMITED has been registered for 116 years. Current directors include FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED.

Company Number
00106879
Status
active
Type
ltd
Incorporated
6 January 1910
Age
116 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER TOBACCO COMPANY LIMITED

WESTMINSTER TOBACCO COMPANY LIMITED is an active company incorporated on 6 January 1910 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WESTMINSTER TOBACCO COMPANY LIMITED was registered 116 years ago.(SIC: 74990)

Status

active

Active since 116 years ago

Company No

00106879

LTD Company

Age

116 Years

Incorporated 6 January 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 13
Director Joined
Aug 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 20
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Sept 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House, LondonWC2R 3LA
Born April 1976
Director
Appointed 31 May 2022

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 07 Feb 2011

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 31 Jul 2000
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed N/A
Resigned 09 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 09 Dec 1997
Resigned 31 Jul 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 21 Jan 2009
Resigned 03 May 2013

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Aug 2013
Resigned 04 Mar 2015

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 04 Mar 2015
Resigned 28 Feb 2017

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 01 Apr 2021
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 07 Mar 2022
Resigned 03 Sept 2024

ADAMS, Paul Nicholas

Resigned
31 Birtley Rise, GuildfordGU5 0HZ
Born March 1953
Director
Appointed N/A
Resigned 30 Dec 2000

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 12 Apr 2021
Resigned 07 Sept 2022

BRAMLEY, Barry David

Resigned
Little Court, EffinghamKT24 5PJ
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 1996

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed N/A
Resigned 05 Apr 1993

BUCKLEY, Fiona

Resigned
Water Street, LondonWC2R 3LA
Born June 1970
Director
Appointed 26 Aug 2013
Resigned 01 Jun 2017

CASEY, Robert James

Resigned
Globe House, LondonWC2R 3LA
Born December 1948
Director
Appointed 04 Apr 2002
Resigned 07 Feb 2011

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2000

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 31 Jul 2000
Resigned 20 Dec 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 07 Feb 2011
Resigned 03 May 2013

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 07 Feb 2011
Resigned 04 Mar 2015

DAVIS, Norman

Resigned
The Chase, FarnhamGU10 2PU
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 1996

DUNT, Keith Silvester

Resigned
Mulberries, WinchesterSO22 5HJ
Born December 1947
Director
Appointed N/A
Resigned 30 Dec 2000

GREEN, Charles Richard

Resigned
17 Montpelier Place, LondonSW7 1HJ
Born December 1943
Director
Appointed 26 Jul 1999
Resigned 30 Dec 2000

HARTLEY, Richard Stuart

Resigned
Little Heath, HindheadGU26 6PA
Born April 1939
Director
Appointed N/A
Resigned 16 May 1994

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 31 Dec 2000
Resigned 29 Mar 2002

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 12 Sept 1997
Resigned 30 Dec 2000

JEWELL, John Nolan

Resigned
Gayton Manor Crossfield Place, WeybridgeKT13 0RG
Born November 1949
Director
Appointed 26 Jul 1999
Resigned 30 Dec 2000

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 16 May 1994
Resigned 26 Jul 1999

KOHNHORST, Earl Eugene

Resigned
82 Campden Hill Court, LondonW8 7HN
Born April 1947
Director
Appointed 12 Sept 1997
Resigned 26 Jul 1999

MCDONALD, Aileen Elizabeth

Resigned
75 Hazlebury Road, LondonSW6 2NA
Born January 1961
Director
Appointed 01 Jan 2001
Resigned 27 Aug 2002

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 31 Dec 2000
Resigned 31 Jul 2002

PILBEAM, Richard Henry

Resigned
Appleby House Oak Grange Road, GuildfordGU4 7UA
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 1996

PORTER, Alan Fraser

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1963
Director
Appointed 29 Aug 2002
Resigned 01 Nov 2006

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Corporate Director Company With Change Date
9 March 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
7 February 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363aAnnual Return
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288cChange of Particulars
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288cChange of Particulars
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
21 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
1 March 1991
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
26 February 1990
288288
Legacy
6 July 1989
288288
Legacy
20 June 1989
288288
Legacy
2 June 1989
288288
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
18 August 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
27 April 1988
288288
Memorandum Articles
27 January 1988
MEM/ARTSMEM/ARTS
Resolution
27 January 1988
RESOLUTIONSResolutions
Legacy
26 August 1987
288288
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
12 May 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363