BIG BEN TOBACCO COMPANY LIMITED

BIG BEN TOBACCO COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBIG BEN TOBACCO COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02230729
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIG BEN TOBACCO COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIG BEN TOBACCO COMPANY LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of BIG BEN TOBACCO COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTERN FREIGHT SERVICES LIMITEDOct 31, 1988Oct 31, 1988
    GORSED LIMITEDMar 15, 1988Mar 15, 1988

    What are the latest accounts for BIG BEN TOBACCO COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIG BEN TOBACCO COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for BIG BEN TOBACCO COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to 1 Water Street London WC2R 3LA

    2 pagesAD02

    Registered office address changed from 1 Water Street London WC2R 3LA to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Jan 16, 2026

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2025

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    4 pagesCS01

    Statement of capital on Nov 01, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Termination of appointment of Gregory Aris as a director on Sep 07, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 28, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mr Gregory Aris as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Shital Mehta as a secretary on Sep 23, 2020

    2 pagesAP03

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Michael Guttridge as a secretary on Jan 24, 2020

    1 pagesTM02

    Who are the officers of BIG BEN TOBACCO COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHTA, Shital
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    275127620001
    BOOTH, David Patrick Ian
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish194128560001
    COHN, Anthony Michael Hardy
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritish169482010002
    RIDIRECTORS LIMITED
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01548826
    38505460004
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    172278600001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    201331890001
    GUTTRIDGE, Jonathan Michael
    Water Street
    WC2R 3LA London
    1
    Secretary
    Water Street
    WC2R 3LA London
    1
    249228220001
    RADBURN, John Alfred
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    Secretary
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    British715570001
    CITY ROAD REGISTRARS LIMITED
    16-26 Banner Street
    EC1Y 8QE London
    Secretary
    16-26 Banner Street
    EC1Y 8QE London
    36050670001
    RISECRETARIES LIMITED
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02761029
    38505440004
    ARIS, Gregory
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    EnglandBritish270528710001
    CASEY, Robert James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomAmerican79580260001
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish125762840001
    DALE, Steven Glyn
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish154632390001
    EASBY, David Michael Wastell
    25 St Stephens Avenue
    W13 8ES London
    Director
    25 St Stephens Avenue
    W13 8ES London
    British17592350001
    HENDERSHOT, Michael Lee
    23a Earls Court Square
    SW5 9BY London
    Director
    23a Earls Court Square
    SW5 9BY London
    American77013890001
    KUZMINSKI, Witold Mieczyslaw
    The Penthouse
    10 Cedar Court Oval Way
    SL9 8PD Gerrards Cross
    Buckinghamshire
    Director
    The Penthouse
    10 Cedar Court Oval Way
    SL9 8PD Gerrards Cross
    Buckinghamshire
    British55461420002
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Director
    75 Hazlebury Road
    SW6 2NA London
    British73696960001
    POOLE, Raymond George
    Blenheim Cottage
    HP22 5HY Buckland
    Bucks
    Director
    Blenheim Cottage
    HP22 5HY Buckland
    Bucks
    British17592360001
    POWELL, Christopher David
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    Director
    17 Sauncey Avenue
    AL5 4QQ Harpenden
    Hertfordshire
    British80876620001
    RADBURN, John Alfred
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    Director
    17 Courthouse Close
    Winslow
    MK18 3QH Buckingham
    Buckinghamshire
    British715570001
    SALTER, Donald Neil Fred
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    Director
    3 Quince Drive
    Bisley
    GU24 9RT Woking
    Surrey
    British54847080001
    SPENCE, Duncan Bryce
    8 Evans Close
    HP21 9YA Aylesbury
    Buckinghamshire
    Director
    8 Evans Close
    HP21 9YA Aylesbury
    Buckinghamshire
    British17592340001
    STEYN, Charl Erasmus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish59782630005
    WINGFIELD, Ernest Niall
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    Director
    Orchard Garden
    8 Saxon Close
    HP6 5QA Amersham
    Buckinghamshire
    British15544120002

    Who are the persons with significant control of BIG BEN TOBACCO COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Water Street
    WC2R 3LA London
    Globe House
    England
    Apr 06, 2016
    1 Water Street
    WC2R 3LA London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00086661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIG BEN TOBACCO COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2025Commencement of winding up
    Dec 04, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0