Get an alert when DUNHILL TOBACCO OF LONDON LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-11 (in 2mo)

Last made up 2025-06-27

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£153M

+22.4% vs 2023

Employees

0

Average over period

Profit before tax

£58M

+143% vs 2023

Name history

Renamed 1 time since incorporation

  1. DUNHILL TOBACCO OF LONDON LIMITED 1994-02-17 → present
  2. DUNHILL CIGARETTES OF LONDON LIMITED 1993-10-13 → 1994-02-17

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £21,123,000£31,780,000
Operating profit £20,791,000£57,054,000
Profit before tax £24,069,000£58,498,000
Net profit £24,061,000£57,917,000
Cash
Total assets less current liabilities £124,722,000£155,119,000
Net assets £124,722,000£152,639,000
Equity £124,722,000£152,639,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 98.4%179.5%
Net margin 113.9%182.2%
Return on capital employed 16.7%36.8%
Current ratio 49.19x70.16x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 34 resigned

Name Role Appointed Born Nationality
BATS LIMITED Corporate Secretary 2024-09-03
BOOTH, David Patrick Ian Director 2018-09-20 Feb 1974 British
EVANS, Roger Anthony Carr Director 2018-09-06 Dec 1973 British
RIDIRECTORS LIMITED Corporate Director 2010-09-30
Show 34 resigned officers
Name Role Appointed Resigned
BOOKER, David James Secretary 1993-10-14 1994-03-28
CORDESCHI, Richard Secretary 2012-07-25 2013-05-03
ELLIS, Sallie Secretary 2013-08-22 2015-09-11
GUTTRIDGE, Jonathan Michael Secretary 2018-09-06 2020-01-24
KERR, Sophie Louise Edmonds Secretary 2015-09-11 2018-09-06
MCCORMACK, Peter Secretary 2020-09-15 2021-11-26
WORLOCK, Christopher Secretary 2022-09-09 2024-09-03
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1993-10-13 1993-10-14
RISECRETARIES LIMITED Corporate Secretary 1994-03-28 2012-07-25
BALCH, Alan Edward Director 1994-03-15 1995-08-31
BOOKER, David James Director 1993-10-14 1995-10-13
BROOKS, Edwin Linton Director 1993-10-14 1997-12-01
CASEY, Robert James Director 2002-07-30 2010-09-30
COOK, Philip Michael Director 2000-09-18 2000-11-30
CRIPPS, Andrew Graham Director 1997-09-12 2005-12-30
HENDERSHOT, Michael Lee Director 2000-09-18 2002-03-28
HOLMES, Peter John Director 1996-07-18 1998-07-31
KING, Alan Jude Director 2011-07-22 2015-08-27
KINGSLEY, John Director 1993-10-14 1994-03-16
KUZMINSKI, Witold Mieczyslaw Director 1998-07-30 1999-07-30
MCCRORY, Paul Director 2012-08-13 2021-06-04
MOHR, Nikolaus Director 2010-09-30 2012-06-30
OLIVER, Mark Anthony Director 1997-09-12 2002-07-31
PEACOCK, Timothy David Roger Director 1994-06-17 1996-07-18
PORTER, Alan Fraser Director 2002-09-11 2006-11-01
POWELL, Christopher David Director 2002-07-30 2004-12-20
PRINS, Daniel Director 1997-09-12 1998-07-31
SALTER, Donald Neil Fred Director 2000-09-18 2002-07-31
SNOOK, Nicola Director 2006-11-01 2017-05-31
STEYN, Charl Erasmus Director 2002-07-30 2010-09-30
THOMAS, Graham Rodney Director 1995-08-31 2000-06-30
WINGFIELD, Ernest Niall Director 1995-10-13 1997-09-15
WYNESS, Jonathan James Director 1993-10-14 1993-11-08
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 1993-10-13 1993-10-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
British American Tobacco (Brands) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2025-07-21 AA accounts Accounts with accounts type full
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-24 AA accounts Accounts with accounts type full
2024-09-04 AP04 officers Appoint corporate secretary company with name date PDF
2024-09-03 TM02 officers Termination secretary company with name termination date PDF
2024-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-16 AA accounts Accounts with accounts type full
2022-09-13 AP03 officers Appoint person secretary company with name date PDF
2022-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-07 TM02 officers Termination secretary company with name termination date PDF
2021-09-22 AA accounts Accounts with accounts type full
2021-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-04 TM01 officers Termination director company with name termination date PDF
2020-11-06 AA accounts Accounts with accounts type full
2020-10-07 AP03 officers Appoint person secretary company with name date PDF
2020-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-24 TM02 officers Termination secretary company with name termination date PDF
2019-09-13 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page