MITCHELLS & BUTLERS CIF LIMITED

MITCHELLS & BUTLERS CIF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITCHELLS & BUTLERS CIF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04267537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITCHELLS & BUTLERS CIF LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is MITCHELLS & BUTLERS CIF LIMITED located?

    Registered Office Address
    27 Fleet Street
    Birmingham
    B3 1JP
    Undeliverable Registered Office AddressNo

    What were the previous names of MITCHELLS & BUTLERS CIF LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIX CONTINENTS CIF LIMITEDMar 27, 2002Mar 27, 2002
    ALNERY NO.2233 LIMITEDAug 09, 2001Aug 09, 2001

    What are the latest accounts for MITCHELLS & BUTLERS CIF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MITCHELLS & BUTLERS CIF LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for MITCHELLS & BUTLERS CIF LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Ms Zhana Atanasova Borisova as a person with significant control on Apr 22, 2026

    2 pagesPSC04

    Director's details changed for Ms Zhana Atanasova Borisova on Apr 22, 2026

    2 pagesCH01

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Notification of Zhana Atanasova Borisova as a person with significant control on Mar 24, 2026

    2 pagesPSC01

    Appointment of Ms Zhana Atanasova Borisova as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of Eamonn Lavin as a director on Oct 31, 2025

    1 pagesTM01

    Cessation of Eamonn Lavin as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Director's details changed for Vidett Trustee Services Limited on Aug 29, 2025

    1 pagesCH02

    Director's details changed for Vidett Trustee Services Limited on Aug 29, 2025

    1 pagesCH02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Cessation of John Appleton as a person with significant control on Nov 18, 2024

    1 pagesPSC07

    Termination of appointment of John Appleton as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for 20-20 Trustee Services Limited on Dec 31, 2023

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Change of details for 20-20 Trustee Services Limited as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Termination of appointment of Aaa Trustee Limited as a director on Nov 30, 2022

    1 pagesTM01

    Cessation of Aaa Trustee Limited as a person with significant control on Nov 30, 2022

    1 pagesPSC07

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of MITCHELLS & BUTLERS CIF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANNON, David
    27 Fleet Street
    Birmingham
    B3 1JP
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP
    168860450002
    BORISOVA, Zhana Atanasova
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    United KingdomBritish,Bulgarian347421490002
    DUCK, Jonathan Matthew
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish93284580001
    EDGER, Christian Robert, Dr
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    England
    United KingdomBritish147779610002
    THE LAW DEBENTURE PENSION TRUST CORPORATION
    Wood Street
    EC2V 7EX London
    Fifth Floor, 100
    United Kingdom
    Director
    Wood Street
    EC2V 7EX London
    Fifth Floor, 100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3267461
    135526610001
    VIDETT TRUSTEE SERVICES LIMITED
    37-43 Blagrave Street
    RG1 1PZ Reading
    Vidett Trustee Services Limited, Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    Vidett Trustee Services Limited, Forbury Works
    England
    Identification TypeUK Limited Company
    Registration Number01050578
    115069310018
    DEELEY, Judith Catherine
    195 Foley Road West
    B74 3NX Sutton Coldfield
    West Midlands
    Secretary
    195 Foley Road West
    B74 3NX Sutton Coldfield
    West Midlands
    British113885050002
    HAMMOND, Colin Michael
    37 Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    Staffordshire
    Secretary
    37 Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    Staffordshire
    British65176410002
    SMITH, Anna
    3 Old Hall Court
    Main Road
    B79 0NA Newton Regis Tamworth
    Staffordshire
    Secretary
    3 Old Hall Court
    Main Road
    B79 0NA Newton Regis Tamworth
    Staffordshire
    British72913910001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    APPLETON, John
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    EnglandBritish80560360001
    BOLTER, Andrew Christopher
    Dalton Drive
    Darwins Wood, The Mount
    SY3 8DA Shrewsbury
    14
    United Kingdom
    Director
    Dalton Drive
    Darwins Wood, The Mount
    SY3 8DA Shrewsbury
    14
    United Kingdom
    United KingdomBritish146583270001
    BRAMLEY, Michael Lloyd
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    United KingdomBritish46914100003
    BRAMLEY, Michael Lloyd
    53 Spring Lane
    Burn Bridge
    HG3 1NP Harrogate
    North Yorkshire
    Director
    53 Spring Lane
    Burn Bridge
    HG3 1NP Harrogate
    North Yorkshire
    United KingdomBritish46914100003
    CRAVEN, Paul Aidan
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    EnglandBritish184265730002
    ECLAIR-HEATH, Timothy Charles
    Swan Crescent
    B69 4QG Oldbury
    27
    West Midlands
    United Kingdom
    Director
    Swan Crescent
    B69 4QG Oldbury
    27
    West Midlands
    United Kingdom
    United KingdomBritish139136310001
    EDGER, Christian Robert, Dr
    The Common
    Earlswood Common Earlswood
    B94 5SL Solihull
    31
    West Midlands
    United Kingdom
    Director
    The Common
    Earlswood Common Earlswood
    B94 5SL Solihull
    31
    West Midlands
    United Kingdom
    United KingdomBritish147779610002
    FORMAN, Paul
    Rydal Gardens
    LE65 1FJ Ashby-De-La-Zouch
    15
    Leicestershire
    United Kingdom
    Director
    Rydal Gardens
    LE65 1FJ Ashby-De-La-Zouch
    15
    Leicestershire
    United Kingdom
    United KingdomBritish158800290001
    GORDON, Andrew Christopher
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    EnglandBritish170370180001
    GORDON, Andrew Christopher
    54 Wheatcroft Close
    Brockhill
    B97 6UL Redditch
    Worcestershire
    Director
    54 Wheatcroft Close
    Brockhill
    B97 6UL Redditch
    Worcestershire
    British91054600003
    HAMMOND, Colin Michael
    37 Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    Staffordshire
    Director
    37 Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    Staffordshire
    United KingdomBritish65176410002
    HOPSON, Stephen Robert
    The Glasshouse
    3 Canal Square
    B16 8FL Birmingham
    Apartment 105
    United Kingdom
    Director
    The Glasshouse
    3 Canal Square
    B16 8FL Birmingham
    Apartment 105
    United Kingdom
    United KingdomBritish166940230001
    JONES, Trevor
    Heathfield Browns Lane
    Charlbury
    OX7 3QW Chipping Norton
    Oxfordshire
    Director
    Heathfield Browns Lane
    Charlbury
    OX7 3QW Chipping Norton
    Oxfordshire
    United KingdomBritish33493700002
    LAVIN, Eamonn
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    EnglandIrish257591600001
    MELLISH, Sheila Smith
    Tudely Close
    Wootton
    NN4 6DT Northampton
    15
    United Kingdom
    Director
    Tudely Close
    Wootton
    NN4 6DT Northampton
    15
    United Kingdom
    EnglandBritish148503880001
    O'SHAUGHNESSY, Rachel
    43 Middlewich Road
    Holmes Chapel
    CW4 7EH Cheshire
    Highfield
    United Kingdom
    Director
    43 Middlewich Road
    Holmes Chapel
    CW4 7EH Cheshire
    Highfield
    United Kingdom
    Gb-EngBritish156301510001
    RADFORD, Susan Joyce
    37 Thornhill Road
    Littleover
    DE23 6FZ Derby
    Director
    37 Thornhill Road
    Littleover
    DE23 6FZ Derby
    British74867960001
    SCOBIE, William Young
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    Director
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    United KingdomBritish24610250001
    SCOTT, Alastair John Catton
    Warkworth
    OX17 2AG Banbury
    Warkworth House
    Oxfordshire
    United Kingdom
    Director
    Warkworth
    OX17 2AG Banbury
    Warkworth House
    Oxfordshire
    United Kingdom
    United KingdomBritish129330340002
    STERN, Anthony Edward
    14 The Park
    NW11 7SU London
    Director
    14 The Park
    NW11 7SU London
    United KingdomBritish5216440001
    VAUGHAN, Andrew William
    27 Fleet Street
    Birmingham
    B3 1JP
    Director
    27 Fleet Street
    Birmingham
    B3 1JP
    United KingdomBritish97486630001
    VAUGHAN, Andrew William
    Hollybank House
    2c Plymouth Road
    B45 8JA Barnt Green
    Worcestershire
    Director
    Hollybank House
    2c Plymouth Road
    B45 8JA Barnt Green
    Worcestershire
    United KingdomBritish97486630001
    WALTER, Keith
    Vespa
    Southwater Street
    RH13 9BN Horsham
    West Sussex
    Director
    Vespa
    Southwater Street
    RH13 9BN Horsham
    West Sussex
    United KingdomBritish74867950001
    WHEELER, Ralph
    2 Newick Avenue
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    2 Newick Avenue
    B74 3DA Sutton Coldfield
    West Midlands
    EnglandBritish79380300001
    WIGLEY, Francis Spencer
    Manor Farm Vann Common
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    Director
    Manor Farm Vann Common
    Fernhurst
    GU27 3NW Haslemere
    Surrey
    United KingdomBritish3283180001

    Who are the persons with significant control of MITCHELLS & BUTLERS CIF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Zhana Atanasova Borisova
    27 Fleet Street
    Birmingham
    B3 1JP
    Mar 24, 2026
    27 Fleet Street
    Birmingham
    B3 1JP
    No
    Nationality: British,Bulgarian
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Eamonn Lavin
    27 Fleet Street
    Birmingham
    B3 1JP
    Apr 06, 2019
    27 Fleet Street
    Birmingham
    B3 1JP
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Christian Robert Edger
    27 Fleet Street
    Birmingham
    B3 1JP
    May 01, 2018
    27 Fleet Street
    Birmingham
    B3 1JP
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    15 Chilbolton Avenue
    SO22 5HB Winchester
    10 Ashburton Place
    Hampshire
    England
    Jul 05, 2016
    15 Chilbolton Avenue
    SO22 5HB Winchester
    10 Ashburton Place
    Hampshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityPrivate Limited Company
    Place RegisteredUnited Kingdom
    Registration Number9073121
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    37-43 Blagrave Street
    RG1 1PZ Reading
    Forbury Works
    England
    Jul 05, 2016
    37-43 Blagrave Street
    RG1 1PZ Reading
    Forbury Works
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityPrivate Limited Company
    Place RegisteredUnited Kingdom
    Registration Number1050578
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Matthew Duck
    27 Fleet Street
    Birmingham
    B3 1JP
    Jul 01, 2016
    27 Fleet Street
    Birmingham
    B3 1JP
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Appleton
    27 Fleet Street
    Birmingham
    B3 1JP
    Apr 06, 2016
    27 Fleet Street
    Birmingham
    B3 1JP
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Christopher Gordon
    27 Fleet Street
    Birmingham
    B3 1JP
    Apr 06, 2016
    27 Fleet Street
    Birmingham
    B3 1JP
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Lloyd Bramley
    27 Fleet Street
    Birmingham
    B3 1JP
    Apr 06, 2016
    27 Fleet Street
    Birmingham
    B3 1JP
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Apr 06, 2016
    Fleet Street
    B3 1JP Birmingham
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityPrivate Limited Company
    Place RegisteredUnited Kingdom
    Registration Number9206500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wood Street
    EC2V 7EX London
    100
    England
    Apr 06, 2016
    Wood Street
    EC2V 7EX London
    100
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityPublic Limited Company
    Place RegisteredUnited Kingdom
    Registration Number3267461
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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