MITCHELLS & BUTLERS HOLDINGS LIMITED
Overview
| Company Name | MITCHELLS & BUTLERS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03420338 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MITCHELLS & BUTLERS HOLDINGS LIMITED located?
| Registered Office Address | 27 Fleet Street Birmingham B3 1JP West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITCHELLS & BUTLERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BHR MEXICO LIMITED | Aug 25, 1998 | Aug 25, 1998 |
| CORAL INDEX LIMITED | Oct 10, 1997 | Oct 10, 1997 |
| TUNEMAY LIMITED | Aug 15, 1997 | Aug 15, 1997 |
What are the latest accounts for MITCHELLS & BUTLERS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for MITCHELLS & BUTLERS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for MITCHELLS & BUTLERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 28, 2024 | 14 pages | AA | ||
legacy | 194 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Statement of capital following an allotment of shares on Sep 24, 2024
| 4 pages | SH01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 15 pages | AA | ||
legacy | 200 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Alison Jane Margaret Hughes as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 24, 2022 | 15 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
Statement of capital following an allotment of shares on Sep 14, 2022
| 4 pages | SH01 | ||
Appointment of Ms Alison Jane Margaret Hughes as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew David Freeman as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gregory Joseph Mcmahon as a director on Aug 31, 2022 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Mottram as a director on Apr 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Ann Berrow as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 25, 2021 | 15 pages | AA | ||
Who are the officers of MITCHELLS & BUTLERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Denise Patricia | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 274001790001 | |||||||
| FREEMAN, Andrew David | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 300077460001 | |||||
| MARTINDALE, Susan Katrina | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 154582160002 | |||||
| MILES, Lee Jonathan | Director | Fleet Street B3 1JP Birmingham 27 | United Kingdom | British | 154020140001 | |||||
| MOTTRAM, Mark | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 188907430001 | |||||
| VAUGHAN, Andrew William | Director | Fleet Street B3 1JP Birmingham 27 West Midlands | United Kingdom | British | 97486630001 | |||||
| ASHDOWN, Hannah | Secretary | 9 Gate Cottages Old Common Road WD3 5LW Chorleywood Hertfordshire | British | 98712570001 | ||||||
| BENJAMIN, Rachel Abigail | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | British | 121622270001 | ||||||
| BOLTON, Susan | Secretary | 10 Haygreen Close KT2 7TS Kingston Upon Thames Surrey | British | 59426570001 | ||||||
| BURTON, Denise Patricia | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 157143280001 | |||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 268626060001 | |||||||
| MEW, Simon John | Secretary | 7 Chase Side Place EN2 6QA Enfield Middlesex | British | 53177410001 | ||||||
| PENRICE, Victoria Margaret | Secretary | Trebartha 51a Frances Road SL4 3AQ Windsor Berkshire | British | 90459300001 | ||||||
| TROUSDALE, Carolyn | Secretary | 27 Fleet Street Birmingham B3 1JP West Midlands | 155706320001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEAUMONT, Trevor Kenneth | Director | 9 Pyne Gale Galleywood CM2 8QG Chelmsford Essex | England | British | 109954570001 | |||||
| BERROW, Jacqueline Ann | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 154392330001 | |||||
| BRIDGE, Michael John Noel | Director | 17 Airedale Avenue Chiswick W4 2NW London | British | 36370370001 | ||||||
| CLARKE, Timothy | Director | 63 Wellington Road B15 2ET Edgbaston Birmingham | England | British | 149229730001 | |||||
| COLDRICK, Amanda | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 146820120001 | |||||
| COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||
| DRIVER, Denis John | Director | 17 Grey Towers Avenue RM11 1JE Hornchurch Essex | British | 51141290001 | ||||||
| EDGER, Christian Robert, Dr | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 147779610002 | |||||
| FOWLE, Adam Peter | Director | 27 Fleet Street B3 1JP Birmingham West Midlands | United Kingdom | British | 124355270001 | |||||
| HUGHES, Alison Jane Margaret | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 300077630001 | |||||
| KENNEDY, Bronagh | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 165715410001 | |||||
| MARTIN, Adam Melville | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 67772720003 | |||||
| MCMAHON, Gregory Joseph | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | United Kingdom | British | 126547730005 | |||||
| MEW, Simon John | Director | 7 Chase Side Place EN2 6QA Enfield Middlesex | British | 53177410001 | ||||||
| MOXHAM, Roger Timothy | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 146670660001 | |||||
| MUIR, Iain Alasdair Menzies | Director | The Warren 8 Pilgrims Place RH2 9LF Reigate Surrey | British | 17867300001 | ||||||
| NAFFAH, Karim | Director | 75 Finlay Street SW6 6HF London | United Kingdom | British | 61392390001 | |||||
| POWELL, Ian George | Director | 32 Blacketts Wood Drive WD3 5QH Chorleywood Hertfordshire | British | 54644560001 | ||||||
| PRATT, Richard Geoffrey | Director | 27 Fleet Street Birmingham B3 1JP West Midlands | England | British | 34427580007 |
Who are the persons with significant control of MITCHELLS & BUTLERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitchells & Butlers Holdings (No 2) Limited | Apr 06, 2016 | Fleet Street B3 1JP Birmingham 27 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