MITCHELLS & BUTLERS PENSIONS LIMITED
Overview
| Company Name | MITCHELLS & BUTLERS PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00476473 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITCHELLS & BUTLERS PENSIONS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is MITCHELLS & BUTLERS PENSIONS LIMITED located?
| Registered Office Address | 27 Fleet Street Birmingham B3 1JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITCHELLS & BUTLERS PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIX CONTINENTS PENSIONS LIMITED | Aug 02, 2001 | Aug 02, 2001 |
| BASS PENSIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| BASS CHARRINGTON PENSIONS LIMITED | Dec 23, 1949 | Dec 23, 1949 |
What are the latest accounts for MITCHELLS & BUTLERS PENSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITCHELLS & BUTLERS PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MITCHELLS & BUTLERS PENSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Eamonn Lavin as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Cessation of Eamonn Lavin as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Director's details changed for Vidett Trustee Services Limited on Aug 29, 2025 | 1 pages | CH02 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Cessation of William John Francis as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Change of details for 20-20 Trustee Services Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Director's details changed for 20-20 Trustee Services Limited on Jul 03, 2023 | 1 pages | CH02 | ||
Termination of appointment of William John Francis as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Notification of William John Francis as a person with significant control on Oct 01, 2022 | 2 pages | PSC01 | ||
Cessation of Rita Irene Mitchell as a person with significant control on Oct 05, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Aaa Trustee Limited as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Cessation of Aaa Trustee Limited as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||
Appointment of Mr William John Francis as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rita Irene Mitchell as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Cessation of Martin Duncan Thomas as a person with significant control on Jun 16, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Martin Duncan Thomas as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for 20-20 Trustee Services Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||
Director's details changed for 20-20 Trustee Services Limited on Jul 01, 2019 | 1 pages | CH02 | ||
Who are the officers of MITCHELLS & BUTLERS PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHANNON, David | Secretary | 27 Fleet Street Birmingham B3 1JP | 169248920001 | |||||||||||
| DUCK, Jonathan Matthew | Director | Fleet Street B3 1JP Birmingham 27 England | United Kingdom | British | 93284580001 | |||||||||
| EDGER, Christian Robert, Dr | Director | Fleet Street B3 1JP Birmingham 27 England | United Kingdom | British | 147779610002 | |||||||||
| SLEVIN, Clair | Director | Fleet Street B3 1JP Birmingham 27 England | United Kingdom | British | 234482690001 | |||||||||
| THE LAW DEBENTURE PENSION TRUST CORPORATION | Director | Wood Street EC2V 7EX London Fifth Floor, 100 United Kingdom |
| 135526610001 | ||||||||||
| VIDETT TRUSTEE SERVICES LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading Vidett Trustee Services Limited, Forbury Works England |
| 115069310009 | ||||||||||
| BELLM, Mark | Secretary | 7 Tenterfields B63 3LH Halesowen West Midlands | British | 57446710001 | ||||||||||
| COLES, David | Secretary | 9 Highcroft Drive B74 4SX Sutton Coldfield West Midlands | British | 71388910001 | ||||||||||
| DEELEY, Judith Catherine | Secretary | 195 Foley Road West B74 3NX Sutton Coldfield West Midlands | British | 113885050002 | ||||||||||
| HAMMOND, Colin Michael | Secretary | 37 Edwards Farm Road Fradley WS13 8NR Lichfield Staffordshire | British | 65176410002 | ||||||||||
| JOLLY, Andrew Stephen | Secretary | 360 Heath Road South Northfield B31 2BH Birmingham West Midlands | Other | 18818330001 | ||||||||||
| SMITH, Anna | Secretary | 3 Old Hall Court Main Road B79 0NA Newton Regis Tamworth Staffordshire | British | 72913910001 | ||||||||||
| ANDERTON, Edward Peter | Director | 42 Wilkinson Close B73 5QQ Sutton Coldfield West Midlands | United Kingdom | British | 122339930001 | |||||||||
| ANDERTON, Edward Peter | Director | 279 Orphanage Road Erdington B24 0BD Birmingham | British | 45850890001 | ||||||||||
| BARNES, Roy William | Director | Windyridge Cottage Keysoe Row West MK44 2JH Keysoe Bedfordshire | United Kingdom | British | 124270710002 | |||||||||
| BOYD, James Charles Roger | Director | Hawthorn Lodge Rickmansworth Lane SL9 0HS Chalfont-St-Peter Buckinghamshire | British | 33493710001 | ||||||||||
| BRAMLEY, Michael Lloyd | Director | 27 Fleet Street Birmingham B3 1JP | United Kingdom | British | 46914100003 | |||||||||
| BRAMLEY, Michael Lloyd | Director | 53 Spring Lane Burn Bridge HG3 1NP Harrogate North Yorkshire | United Kingdom | British | 46914100003 | |||||||||
| BURTON, David Keith | Director | 44 Chestnut Close Duffield DE56 4HD Belper Derbyshire | British | 61714590001 | ||||||||||
| COCKADAY, Robert | Director | 5 Carlyle Road NR1 3AB Norwich Norfolk | British | 52164350001 | ||||||||||
| COLLIN, Richard William | Director | 48 Longdale Lane Ravenshead NG15 9AD Nottingham Nottinghamshire | England | British | 3134700001 | |||||||||
| COOPER, James Robert | Director | 27 Fleet Street Birmingham B3 1JP | England | British | 177004000002 | |||||||||
| CRAVEN, Paul Aidan | Director | 27 Fleet Street Birmingham B3 1JP | England | British | 184265730002 | |||||||||
| CULSHAW, William Richard Carmichael | Director | 11 Cole Hill WR5 1DG Worcester Worcestershire | British | 66172050001 | ||||||||||
| ECLAIR-HEATH, Timothy Charles | Director | Swan Crescent B69 4QG Oldbury 27 West Midlands United Kingdom | United Kingdom | British | 139136310001 | |||||||||
| EDGER, Christian Robert, Dr | Director | 31 The Common B94 5SL Earlswood Blythehurst Warwickshire | United Kingdom | British | 147779610002 | |||||||||
| FENTON, Michael | Director | Farm Newport Road Haughton ST18 9JH Stafford Park House United Kingdom | United Kingdom | British | 161431000001 | |||||||||
| FINCH, Charles William | Director | Manselton Hotel 1 Penfillia Road Manselton SA5 9HX Swansea West Glamorgan | Welsh | 52118910001 | ||||||||||
| FORMAN, Paul | Director | Rydal Gardens LE65 1FJ Ashby-De-La-Zouch 15 Leicestershire United Kingdom | United Kingdom | British | 158800290001 | |||||||||
| FRANCIS, William John | Director | 27 Fleet Street Birmingham B3 1JP | England | British | 301434450001 | |||||||||
| GORDON, Andrew Christopher | Director | 27 Fleet Street Birmingham B3 1JP | England | British | 170370180001 | |||||||||
| GORDON, Andrew Christopher | Director | 54 Wheatcroft Close Brockhill B97 6UL Redditch Worcestershire | British | 91054600003 | ||||||||||
| GREGORY, Jennifer Ann | Director | 49 Garnon Mead Coopersale CM16 7RW Epping Essex | British | 61714630001 | ||||||||||
| GUTHRIE, James Evan Mccreath | Director | Honnington Clifton Lane Ruddington NG11 6AA Nottingham Nottinghamshire | British | 21968540001 | ||||||||||
| HILL, Victor Bernard | Director | 206 Cannock Road Westcroft WV10 8QN Wolverhampton West Midlands | British | 31807800001 |
Who are the persons with significant control of MITCHELLS & BUTLERS PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr William John Francis | Oct 01, 2022 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eamonn Lavin | Apr 06, 2019 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Christian Robert Edger | May 01, 2018 | 27 Fleet Street Birmingham B3 1JP | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Clair Slevin | Jun 22, 2017 | 27 Fleet Street Birmingham B3 1JP | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Aaa Trustee Limited | Jul 05, 2016 | 15 Chilbolton Avenue SO22 5HB Winchester 10 Ashburton Place Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vidett Trustee Services Limited | Jul 05, 2016 | 37-43 Blagrave Street RG1 1PZ Reading Forbury Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Matthew Duck | Jul 01, 2016 | 27 Fleet Street Birmingham B3 1JP | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rita Irene Mitchell | Apr 06, 2016 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Duncan Thomas | Apr 06, 2016 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Christopher Gordon | Apr 06, 2016 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Lloyd Bramley | Apr 06, 2016 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Robert Cooper | Apr 06, 2016 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mitchells & Butlers Pension Trustee Holdings Limited | Apr 06, 2016 | Fleet Street B3 1JP Birmingham 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Law Debenture Pension Trust Corporation Plc | Apr 06, 2016 | Wood Street EC2V 7EX London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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