Background WavePink WaveYellow Wave

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED (00676564)

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED (00676564) is an active UK company. incorporated on 30 November 1960. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED has been registered for 65 years. Current directors include WHITE, Kirsty, RIDIRECTORS LIMITED.

Company Number
00676564
Status
active
Type
ltd
Incorporated
30 November 1960
Age
65 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITE, Kirsty, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED is an active company incorporated on 30 November 1960 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00676564

LTD Company

Age

65 Years

Incorporated 30 November 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m 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

3 months 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

Previous Company Names

ROTHMANS OF PALL MALL EXPORT LIMITED
From: 30 November 1960To: 20 December 1985
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Previous Addresses

1 Water Street London WC2R 3LA
From: 29 August 2014To: 2 August 2021
, Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
From: 30 November 1960To: 29 August 2014
Timeline

22 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Nov 60
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
May 13
Director Joined
Aug 13
Capital Update
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Feb 24
1
Funding
20
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

WHITE, Kirsty

Active
1 Water Street, LondonWC2R 3LA
Born May 1978
Director
Appointed 16 Oct 2023

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 26 Aug 2010

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Secretary
Appointed 01 Apr 1993
Resigned 25 Mar 1994

CORDESCHI, Richard

Resigned
Oxford House, AylesburyHP21 8SZ
Secretary
Appointed 30 Nov 2012
Resigned 03 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 22 Aug 2013
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 27 Sept 2018
Resigned 24 Jan 2020

MCCORMACK, Peter

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 18 Aug 2020
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Mar 2022
Resigned 03 Sept 2024

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed N/A
Resigned 31 Mar 1993

RISECRETARIES LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 25 Mar 1994
Resigned 22 Nov 2012

ARIS, Gregory

Resigned
1 Water Street, LondonWC2R 3LA
Born November 1978
Director
Appointed 18 Aug 2020
Resigned 07 Sept 2022

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed N/A
Resigned 01 Dec 1997

CAMPBELL, John Mcfarlane

Resigned
14 Peel Rise, Hong KongFOREIGN
Born December 1940
Director
Appointed N/A
Resigned 31 Mar 1997

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 27 Mar 2002
Resigned 26 Aug 2010

COHN, Anthony Michael Hardy

Resigned
1 Water Street, LondonWC2R 3LA
Born November 1969
Director
Appointed 18 Aug 2020
Resigned 16 Oct 2023

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 22 Apr 2015
Resigned 31 Mar 2020

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 26 Aug 2010
Resigned 03 May 2013

CRIPPS, Andrew Graham

Resigned
The Old Vicarage Church Road, OxfordOX33 1RU
Born August 1957
Director
Appointed 12 Sept 1997
Resigned 31 Jul 1998

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 17 May 2011
Resigned 22 Apr 2015

DARRAH, Stephen Clark

Resigned
The New House Camp Road, Gerrards CrossSL9 7PB
Born February 1943
Director
Appointed 30 Jul 1998
Resigned 31 Jul 2000

DU PLESSIS, Jan Petrus

Resigned
7 Westfield Road, BeaconsfieldHP9 1EG
Born January 1954
Director
Appointed 01 Apr 1993
Resigned 01 Oct 1996

DUNDAS, Robert Anthony

Resigned
4 Cumberland Road, LondonSW13 9LY
Born May 1939
Director
Appointed N/A
Resigned 31 Mar 1993

ELLISON, Norman Harper

Resigned
Meadow View, Milton KeynesMK17 0PD
Born March 1948
Director
Appointed 30 Jul 1998
Resigned 05 Apr 2002

ENGLISH, Alfred Michael Thomas

Resigned
15 Watermill Way, AylesburyHP22 5SR
Born February 1952
Director
Appointed 12 Sept 1997
Resigned 28 Mar 2002

ENOCH, Leonard George

Resigned
28 Northumberland Avenue, LondonE12 5HD
Born March 1943
Director
Appointed 27 Mar 1996
Resigned 01 Dec 1997

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 22 Apr 2015
Resigned 30 Apr 2020

JONES, Anthony

Resigned
House 3b 36 Repulse Bay Road, Hong KongFOREIGN
Born July 1947
Director
Appointed 01 Jan 1998
Resigned 14 Aug 1998

KINGSLEY, John

Resigned
Glebe House, AylesburyHP18 9LP
Born June 1949
Director
Appointed 01 Nov 1993
Resigned 11 Sept 1998

MAITLAND, Ian George

Resigned
The Mill House, BicesterOX25 2LS
Born July 1939
Director
Appointed N/A
Resigned 05 Jul 1999

MCDONALD, Aileen Elizabeth

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

NEATE, Paul

Resigned
Castle Hill House Castle Hill Road, NorwichNR16 2AG
Born March 1938
Director
Appointed N/A
Resigned 31 Mar 1993

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 12 Aug 1997
Resigned 31 Jul 2002

ORR, Mary-Ann

Resigned
Water Street, LondonWC2R 3LA
Born August 1973
Director
Appointed 10 Jun 2014
Resigned 11 Mar 2015

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 27 Mar 2002
Resigned 20 Dec 2004

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

215

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
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 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
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Auditors Resignation Company
11 June 2015
AUDAUD
Auditors Resignation Company
10 June 2015
AUDAUD
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Legacy
25 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2013
SH19Statement of Capital
Legacy
25 November 2013
CAP-SSCAP-SS
Resolution
25 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
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
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
2 September 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2003
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
287Change of Registered Office
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
12 August 1999
363aAnnual Return
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288cChange of Particulars
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288cChange of Particulars
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363aAnnual Return
Legacy
11 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288cChange of Particulars
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288cChange of Particulars
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288cChange of Particulars
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
13 April 1996
288288
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
11 April 1994
288288
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
88(2)R88(2)R
Legacy
29 November 1993
288288
Legacy
26 November 1993
288288
Legacy
12 September 1993
288288
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
25 September 1992
363b363b
Legacy
29 July 1992
288288
Accounts With Accounts Type Full Group
2 July 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
28 February 1992
288288
Legacy
19 January 1992
288288
Resolution
13 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 October 1991
AAAnnual Accounts
Legacy
8 September 1991
363b363b
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
3 March 1991
288288
Legacy
22 February 1991
288288
Legacy
7 February 1991
288288
Legacy
3 January 1991
288288
Legacy
7 November 1990
363363
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
25 January 1988
288288
Legacy
20 January 1988
363363
Legacy
20 July 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
23 October 1986
287Change of Registered Office
Legacy
5 July 1986
288288
Legacy
13 June 1986
288288
Legacy
15 May 1986
GAZ(U)GAZ(U)
Legacy
1 May 1986
288288
Certificate Change Of Name Company
20 December 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1975
363363
Incorporation Company
13 November 1960
NEWINCIncorporation