Scandinavian Tobacco Group United Kingdom Limited READING


Scandinavian Tobacco Group United Kingdom started in year 1913 as Private Limited Company with registration number 00130335. The Scandinavian Tobacco Group United Kingdom company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Reading at 1st Floor West Wing Davidson House. Postal code: RG1 3EU. Since Fri, 22nd May 2009 Scandinavian Tobacco Group United Kingdom Limited is no longer carrying the name Henri Wintermans Cigars U.k.

The firm has 3 directors, namely Regis B., Gleb P. and Morten G.. Of them, Morten G. has been with the company the longest, being appointed on 4 December 2018 and Regis B. has been with the company for the least time - from 1 April 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scandinavian Tobacco Group United Kingdom Limited Address / Contact

Office Address 1st Floor West Wing Davidson House
Office Address2 Forbury Square
Town Reading
Post code RG1 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00130335
Date of Incorporation Fri, 25th Jul 1913
Industry
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Regis B.

Position: Director

Appointed: 01 April 2024

Gleb P.

Position: Director

Appointed: 01 April 2023

Morten G.

Position: Director

Appointed: 04 December 2018

Jurjan K.

Position: Director

Appointed: 04 December 2018

Resigned: 01 April 2024

Alastair W.

Position: Director

Appointed: 04 December 2018

Resigned: 01 January 2023

Christian S.

Position: Director

Appointed: 27 October 2008

Resigned: 04 December 2018

Huw W.

Position: Director

Appointed: 02 January 2007

Resigned: 04 December 2018

Gary H.

Position: Director

Appointed: 08 November 2001

Resigned: 02 January 2007

Gerardus V.

Position: Director

Appointed: 08 April 1998

Resigned: 08 November 2000

Levinus C.

Position: Secretary

Appointed: 25 June 1997

Resigned: 28 May 2009

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 19 December 1996

Resigned: 25 June 1997

Frank D.

Position: Director

Appointed: 19 December 1996

Resigned: 27 October 2008

Martinus D.

Position: Director

Appointed: 19 December 1996

Resigned: 28 May 2009

Michael H.

Position: Director

Appointed: 15 November 1994

Resigned: 08 April 1998

Richard C.

Position: Director

Appointed: 13 March 1992

Resigned: 19 December 1996

Peter C.

Position: Director

Appointed: 13 March 1992

Resigned: 19 December 1996

David S.

Position: Director

Appointed: 28 February 1992

Resigned: 19 December 1996

John M.

Position: Director

Appointed: 28 February 1992

Resigned: 19 December 1996

Danny S.

Position: Director

Appointed: 28 February 1992

Resigned: 15 November 1994

Murray A.

Position: Secretary

Appointed: 28 February 1992

Resigned: 19 December 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Scandinavian Tobacco Group A/S from 2820 Gentofte, Denmark. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scandinavian Tobacco Group A/S

Sandtoften 9 Dk-2860, 2820 Gentofte, Denmark

Legal authority Denmark
Legal form Limited Liability Company
Country registered Denmark
Place registered Central Business Register
Registration number 3108 0185
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henri Wintermans Cigars U.k May 22, 2009
Henri Wintermans (u.k.) July 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets23 230 36521 439 53121 390 721
Debtors20 571 61212 348 58712 273 301
Other Debtors72 42527 083141 210
Property Plant Equipment12 1586 9713 662
Total Inventories2 658 7539 090 944 
Other
Accrued Liabilities Deferred Income645 184753 221825 937
Accumulated Depreciation Impairment Property Plant Equipment608 626613 813617 122
Administrative Expenses609 934173 142188 368
Amounts Owed By Group Undertakings9 391 716  
Amounts Owed To Group Undertakings2 278 8636 932 5774 677 564
Average Number Employees During Period272525
Corporation Tax Recoverable33 014127 859361 333
Cost Sales23 502 60924 938 70223 564 835
Creditors6 801 75812 184 4717 995 781
Current Tax For Period1 256 986897 0381 272 077
Deferred Tax Asset Debtors279279279
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-67  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 723  
Depreciation Expense Property Plant Equipment10 0225 187 
Distribution Costs1 881 2702 581 0542 852 194
Dividends Paid9 999 99711 000 000 
Dividends Paid On Shares Interim9 999 99711 000 000 
Finished Goods Goods For Resale2 658 7539 090 9449 117 420
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-7 559  
Further Item Interest Expense Component Total Interest Expense961681 378
Further Item Tax Increase Decrease Component Adjusting Items-5 312  
Future Minimum Lease Payments Under Non-cancellable Operating Leases758 382606 406502 774
Gain Loss On Disposals Property Plant Equipment-1 106  
Increase Decrease In Current Tax From Adjustment For Prior Periods-5 7692 9504 447
Increase From Depreciation Charge For Year Property Plant Equipment 5 1873 309
Interest Income From Group Undertakings Participating Interests 15 67513 066
Interest Paid To Group Undertakings1 71377 355325 909
Interest Payable Similar Charges Finance Costs1 80977 523327 287
Net Current Assets Liabilities16 428 6079 255 06013 394 940
Other Operating Income Format140 00040 00040 000
Other Taxation Social Security Payable3 738 4033 970 1762 413 563
Pension Other Post-employment Benefit Costs Other Pension Costs58 21461 98159 098
Prepayments Accrued Income91 18674 31777 054
Profit Loss5 401 8533 821 2664 136 571
Profit Loss On Ordinary Activities Before Tax6 658 7264 721 2545 413 095
Property Plant Equipment Gross Cost620 784620 784 
Social Security Costs139 564166 305 
Staff Costs Employee Benefits Expense1 260 6051 338 8391 219 870
Tax Expense Credit Applicable Tax Rate1 265 158897 0381 272 077
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-67  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 863  
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 256 873899 9881 276 524
Total Assets Less Current Liabilities16 440 7659 262 03113 398 602
Total Current Tax Expense Credit1 258 776899 9881 276 524
Total Deferred Tax Expense Credit-1 903  
Total Operating Lease Payments196 379251 814 
Trade Creditors Trade Payables139 308528 49778 717
Trade Debtors Trade Receivables10 982 99212 119 04911 693 425
Turnover Revenue32 614 34832 436 000 
Wages Salaries1 062 8271 110 553994 800
Company Contributions To Defined Benefit Plans Directors6 2736 732 
Director Remuneration120 410124 682 
Director Remuneration Benefits Including Payments To Third Parties126 683206 899 
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties 75 485 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, April 2023
Free Download (27 pages)

Company search