Background WavePink WaveYellow Wave

IMPERIAL TOBACCO LIMITED (01860181)

IMPERIAL TOBACCO LIMITED (01860181) is an active UK company. incorporated on 1 November 1984. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46350) and 1 other business activities. IMPERIAL TOBACCO LIMITED has been registered for 41 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
01860181
Status
active
Type
ltd
Incorporated
1 November 1984
Age
41 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46350)
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
46350, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL TOBACCO LIMITED

IMPERIAL TOBACCO LIMITED is an active company incorporated on 1 November 1984 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46350) and 1 other business activity. IMPERIAL TOBACCO LIMITED was registered 41 years ago.(SIC: 46350, 64209)

Status

active

Active since 41 years ago

Company No

01860181

LTD Company

Age

41 Years

Incorporated 1 November 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PERTHPARK LIMITED
From: 1 November 1984To: 10 September 1986
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

, P.O.Box 244, Upton Road, Bristol, BS99 7UJ
From: 1 November 1984To: 2 September 2013
Timeline

31 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Oct 84
Director Joined
May 10
Director Left
May 10
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Funding Round
Sept 12
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jul 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Capital Update
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BEVAN, Daniel Peter

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 28 Feb 2022

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

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2012
Resigned 31 Mar 2017

HANNAFORD, Richard Charles

Resigned
14 Yew Tree Close, BristolBS40 5DP
Secretary
Appointed N/A
Resigned 30 Sept 2004

PHILLIPS, Matthew Robert

Resigned
P.O.Box 244, BristolBS99 7UJ
Secretary
Appointed 01 Oct 2004
Resigned 30 Sept 2012

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 31 Mar 2017
Resigned 28 Feb 2022

BLASHILL, Graham Leonard

Resigned
P.O.Box 244, BristolBS99 7UJ
Born February 1947
Director
Appointed 03 Apr 2000
Resigned 02 Feb 2011

COOPER, Alison Jane

Resigned
Winterstoke Road, BristolBS3 2LL
Born March 1966
Director
Appointed 12 May 2010
Resigned 31 Mar 2017

CRESSWELL, David

Resigned
8 The Chancery, NottinghamNG9 3AJ
Born December 1944
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2007

DAVIS, Gareth

Resigned
P.O.Box 244, BristolBS99 7UJ
Born May 1950
Director
Appointed 21 Feb 1996
Resigned 12 May 2010

DAVISSON, Christopher James

Resigned
Mayhill Farm, SouthamptonSO32 2QW
Born August 1940
Director
Appointed 06 Jun 1996
Resigned 31 Aug 2000

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 31 Mar 2017
Resigned 28 Jun 2023

DYRBUS, Robert

Resigned
Winterstoke Road, BristolBS3 2LL
Born November 1952
Director
Appointed N/A
Resigned 05 Nov 2013

FULFORD, Ronald Stanley

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

HILL, Kenneth

Resigned
Winterstoke Road, BristolBS3 2LL
Born June 1949
Director
Appointed 03 Apr 2000
Resigned 31 Jul 2014

INSTON, Clive Alfred Carrington

Resigned
Haig House, BristolBS8 3HG
Born April 1946
Director
Appointed 06 Jun 1996
Resigned 14 Dec 2001

KEVETH, Nicholas James

Resigned
Winterstoke Road, BristolBS3 2LL
Born July 1969
Director
Appointed 14 Nov 2011
Resigned 31 Mar 2017

LANKESTER, George Edward Cedric

Resigned
16 Apsley Road, BristolBS8 2SP
Born April 1941
Director
Appointed 01 Oct 2001
Resigned 30 Apr 2003

PAINTER, Stuart Trevor

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

PARAVICINI, Lukas Jean-Baptiste

Resigned
Winterstoke Road, BristolBS3 2LL
Born October 1964
Director
Appointed 19 May 2021
Resigned 26 Feb 2026

RESNEKOV, David Ian

Resigned
Winterstoke Road, BristolBS3 2LL
Born September 1958
Director
Appointed 14 Nov 2011
Resigned 28 Feb 2018

ROGERSON, Frank Alan

Resigned
Daneshill House, StroudGL6 9HD
Born November 1952
Director
Appointed 03 Apr 2000
Resigned 01 Jul 2007

TANT, Oliver Reginald

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 05 Nov 2013
Resigned 18 May 2021

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 18 Feb 2022
Resigned 04 Jul 2024

TURNER, Kathryn Ann

Resigned
P.O.Box 244, BristolBS99 7UJ
Born January 1955
Director
Appointed 30 Apr 2003
Resigned 31 Dec 2011

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed N/A
Resigned 23 Sept 1993

WALL, Marie Ann

Resigned
Winterstoke Road, BristolBS3 2LL
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 18 Feb 2022

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

223

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
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
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 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
Capital Statement Capital Company With Date Currency Figure
19 February 2018
SH19Statement of Capital
Legacy
19 February 2018
SH20SH20
Legacy
19 February 2018
CAP-SSCAP-SS
Resolution
19 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Statement Of Companys Objects
29 September 2010
CC04CC04
Resolution
29 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 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
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
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Statement Of Affairs
21 October 2008
SASA
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
88(2)Return of Allotment of Shares
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288cChange of Particulars
Legacy
4 August 2007
288cChange of Particulars
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 February 2003
AUDAUD
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
23 May 2002
88(2)R88(2)R
Legacy
23 May 2002
123Notice of Increase in Nominal Capital
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
23 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363aAnnual Return
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288cChange of Particulars
Legacy
19 June 2000
363aAnnual Return
Legacy
11 May 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
Legacy
16 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
2 June 1999
169169
Resolution
24 May 1999
RESOLUTIONSResolutions
Resolution
24 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
122122
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
25 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Auditors Resignation Company
28 July 1998
AUDAUD
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Legacy
25 June 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
15 December 1996
AAAnnual Accounts
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
155(6)b155(6)b
Legacy
3 October 1996
288288
Resolution
26 September 1996
RESOLUTIONSResolutions
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
155(6)a155(6)a
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
21 June 1996
288288
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Miscellaneous
3 June 1996
MISCMISC
Legacy
26 May 1996
88(2)R88(2)R
Memorandum Articles
26 May 1996
MEM/ARTSMEM/ARTS
Resolution
26 May 1996
RESOLUTIONSResolutions
Resolution
26 May 1996
RESOLUTIONSResolutions
Resolution
26 May 1996
RESOLUTIONSResolutions
Resolution
26 May 1996
RESOLUTIONSResolutions
Resolution
26 May 1996
RESOLUTIONSResolutions
Legacy
26 May 1996
123Notice of Increase in Nominal Capital
Legacy
5 March 1996
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1994
AAAnnual Accounts
Legacy
3 October 1993
288288
Accounts With Accounts Type Full Group
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363x363x
Legacy
3 October 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
14 November 1989
288288
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
6 June 1988
288288
Legacy
18 May 1988
288288
Legacy
23 January 1988
288288
Legacy
2 December 1987
288288
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
3 August 1987
363363
Legacy
20 May 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Legacy
5 November 1986
288288
Legacy
20 October 1986
287Change of Registered Office
Legacy
9 October 1986
288288
Legacy
6 October 1986
225(1)225(1)
Legacy
22 September 1986
GAZ(U)GAZ(U)
Legacy
18 September 1986
287Change of Registered Office
Legacy
18 September 1986
288288
Legacy
18 September 1986
288288
Certificate Change Of Name Company
10 September 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 November 1984
MISCMISC
Incorporation Company
1 November 1984
NEWINCIncorporation