Get an alert when BRITISH AMERICAN TOBACCO EXPORTS 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

2026-07-12 (in 2mo)

Last made up 2025-06-28

Watchouts

1 item

Cash

£9M

-51.4% vs 2023

Net assets

£505M

+96.2% vs 2023

Employees

317

+1.6% vs 2023

Profit before tax

£1B

-9.8% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. BRITISH AMERICAN TOBACCO EXPORTS LIMITED 2020-06-01 → present
  2. BRITISH AMERICAN TOBACCO WESTERN EUROPE COMMERCIAL TRADING LIMITED 2015-06-09 → 2020-06-01
  3. BRITISH AMERICAN TOBACCO (SUPPLY CHAIN WE) LIMITED 2007-04-30 → 2015-06-09
  4. PRECIS (2459) LIMITED 2004-08-11 → 2007-04-30

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £3,381,955,617£3,382,784,327
Operating profit £1,548,415,395£1,390,230,583
Profit before tax £1,617,583,218£1,458,732,663
Net profit £1,502,306,692£1,289,969,660
Cash £18,340,846£8,917,302
Total assets less current liabilities £1,024,755,548£3,373,189,147
Net assets £257,154,126£504,568,308
Equity £257,154,126£504,568,308
Average employees 312317
Wages £57,267,684£56,332,351

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 45.8%41.1%
Net margin 44.4%38.1%
Return on capital employed 151.1%41.2%
Gearing (liabilities / total assets) 94.3%89.3%
Current ratio 2.08x3.23x
Interest cover 10.94x8.36x

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 statement on the going concern basis as they do not intend to liquidate the Company or to cease its operations and 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").”

Group structure

  1. BRITISH AMERICAN TOBACCO EXPORTS LIMITED · parent
    1. British American Tobacco Italia S.p.A. 100% · Italy
    2. Niconovum AB 100% · Sweden
    3. British American Tobacco Switzerland S.A. 100% · Switzerland

Significant events

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

People

6 active · 66 resigned

Name Role Appointed Born Nationality
WORLOCK, Christopher Secretary 2026-04-01
COMIN, Luciano Director 2019-11-27 Mar 1969 Italian,Argentine
MEULEMEESTER, Pascale Director 2026-01-01 Jul 1979 Belgian
MONTEIRO, Frederico Pinto Director 2023-04-01 Jul 1966 Brazilian
OZBAS, Huseyin Ozsan Director 2026-02-20 Oct 1971 Turkish
ROMANYUK, Elena Director 2023-04-01 Mar 1980 Russian
Show 66 resigned officers
Name Role Appointed Resigned
ANDERSON, Murray Gilliland Charles Secretary 2007-06-01 2008-12-26
CORDESCHI, Richard Secretary 2008-12-16 2012-07-19
ELLIS, Sallie Secretary 2012-07-20 2015-09-11
GADSDEN-CHAIBOUB, Leila Primrose Secretary 2024-10-16 2026-04-01
HAYNES, Jessica Secretary 2019-07-19 2020-03-31
KERR, Sophie Louise Edmonds Secretary 2015-09-25 2018-07-17
MARTIN, Oliver James Secretary 2020-03-31 2020-12-18
MARTIN, Oliver James Secretary 2018-07-17 2019-07-19
MCCORMACK, Peter Secretary 2020-12-18 2021-11-26
WORLOCK, Christopher Secretary 2022-04-20 2024-10-16
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Secretary 2004-08-11 2004-09-03
RISECRETARIES LIMITED Corporate Secretary 2004-09-03 2007-06-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-08-11 2004-08-11
AHR, Danika Director 2019-11-27 2021-05-18
ANDERSON, David Ian Mclaren Director 2009-11-09 2014-07-03
BARRETT, Andrew James Director 2019-11-27 2021-07-31
BARROS, Luis Andre E Silva De Director 2014-07-02 2016-05-31
BARROW, Brian Christopher Director 2007-06-01 2008-11-25
BARRY, Ronan Director 2015-05-21 2017-12-31
BRAZIER, Stuart Damon Director 2015-05-21 2019-01-15
BURTON, Steven James Director 2008-04-01 2012-10-31
CASEY, Robert James Director 2007-06-01 2009-05-01
CHRISTIAN, David Malcolm Director 2007-06-01 2008-07-01
COMIN, Luciano Director 2015-05-21 2017-12-31
CSEJTEI, Tamas Director 2018-08-21 2019-11-28
DALE, Steven Glyn Director 2010-09-29 2014-07-03
DE ALWIS, Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath Director 2016-09-28 2019-04-01
DEANE, Andrew Ross Director 2011-08-16 2015-01-20
DEES, Jeroen Abraham Johannes Director 2015-01-20 2019-11-28
DIJANOSIC, Mihovil James Director 2020-09-01 2025-12-31
ELLIOTT, Simon Michael Director 2014-07-02 2015-05-21
FRETTON, James Robert Director 2014-07-02 2015-05-21
GIUCCA, Luigi Director 2019-11-27 2023-09-18
GOMEZ GAMBOA, Ivan Vicente Director 2018-01-01 2019-11-28
HERZOG, Felix Burkhard Walther Ludwig Director 2009-05-01 2011-07-04
JANSE VAN RENSBURG, Jaco Director 2010-07-08 2011-10-01
JOHNSTON, Paul Thomas Director 2007-06-01 2008-03-31
JONES, Jonathan David Director 2012-09-24 2014-07-03
JONES, Jonathan David Director 2008-07-01 2010-02-26
KIRST, Luciano Mario Sperb Director 2023-09-18 2026-02-20
KLAMMER, Barbara Carol Director 2007-06-01 2009-11-09
LUEMKEMANN, Leif Director 2017-01-01 2018-08-21
MARROCO, Tadeu Luiz Director 2016-12-01 2019-02-04
MARROCO, Tadeu Luiz Director 2008-11-25 2010-02-18
MCCONNELL, Terrence Donald Director 2010-02-26 2011-08-16
MELDRUM, Guy Andrew Director 2019-11-27 2020-09-01
MEYER, Bernd Director 2016-04-07 2019-11-28
MONTEIRO, Frederico Pinto Director 2019-02-08 2019-11-28
NEMETH, Andrea Emberovic-Sarosacne Director 2016-04-07 2017-01-01
NORMAN, Hugo James Director 2014-07-02 2015-05-21
O'REILLY, John Director 2014-07-02 2015-05-21
REED, Jonathan Director 2021-10-25 2023-04-01
SCHREIBER, Raymond Director 2009-10-14 2011-12-31
SCONFIANZA, Pablo Daniel Director 2021-08-01 2023-04-01
SCONFIANZA, Pablo Daniel Director 2019-02-08 2019-11-28
SETHI, Naresh Kumar Director 2015-05-21 2016-12-01
SIJTSMA, Christiaan Director 2019-11-27 2021-07-31
SIJTSMA, Christiaan Director 2018-01-01 2019-02-01
TIRELLI, Frederic Jean Louis Director 2014-07-02 2016-09-30
VAN HERREWEGHE, Marc Director 2010-07-08 2012-07-18
VANDERMEULEN, Johan Maurice Director 2019-02-08 2023-07-01
VILLAQUIRAN, Francisco Xavier Espinosa Director 2012-02-09 2014-07-03
WOOD, John Stuart Director 2007-06-01 2009-10-09
WRIGHT, Gary Kevin Director 2019-04-12 2019-11-28
PEREGRINE SECRETARIAL SERVICES LIMITED Corporate Director 2004-08-11 2004-09-03
RIDIRECTORS LIMITED Corporate Director 2004-09-03 2007-06-01

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 213 total filings

Date Type Category Description
2026-04-02 AP03 officers Appoint person secretary company with name date PDF
2026-04-02 TM02 officers Termination secretary company with name termination date PDF
2026-03-02 AP01 officers Appoint person director company with name date PDF
2026-03-02 TM01 officers Termination director company with name termination date PDF
2026-01-12 TM01 officers Termination director company with name termination date PDF
2026-01-12 AP01 officers Appoint person director company with name date PDF
2025-08-04 AA accounts Accounts with accounts type full
2025-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-21 TM02 officers Termination secretary company with name termination date PDF
2024-10-21 AP03 officers Appoint person secretary company with name date PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-30 CH01 officers Change person director company with change date PDF
2024-04-23 CH01 officers Change person director company with change date PDF
2024-01-24 AP01 officers Appoint person director company with name date PDF
2023-09-18 TM01 officers Termination director company with name termination date PDF
2023-07-31 AA accounts Accounts with accounts type full
2023-07-20 TM01 officers Termination director company with name termination date PDF
2023-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

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