MITCHELLS & BUTLERS CIF LIMITED
Overview
| Company Name | MITCHELLS & BUTLERS CIF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04267537 |
| 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 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 Address | No |
What were the previous names of MITCHELLS & BUTLERS CIF LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIX CONTINENTS CIF LIMITED | Mar 27, 2002 | Mar 27, 2002 |
| ALNERY NO.2233 LIMITED | Aug 09, 2001 | Aug 09, 2001 |
What are the latest accounts for MITCHELLS & BUTLERS CIF 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 CIF LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for MITCHELLS & BUTLERS CIF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ms Zhana Atanasova Borisova as a person with significant control on Apr 22, 2026 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Zhana Atanasova Borisova on Apr 22, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
Notification of Zhana Atanasova Borisova as a person with significant control on Mar 24, 2026 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Zhana Atanasova Borisova as a director on Mar 24, 2026 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Director's details changed for Vidett Trustee Services Limited on Aug 29, 2025 | 1 pages | CH02 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
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 | ||||||||||
Cessation of John Appleton as a person with significant control on Nov 18, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of John Appleton as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for 20-20 Trustee Services Limited on Dec 31, 2023 | 1 pages | CH02 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MITCHELLS & BUTLERS CIF 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 | 168860450002 | |||||||||||
| BORISOVA, Zhana Atanasova | Director | 27 Fleet Street Birmingham B3 1JP | United Kingdom | British,Bulgarian | 347421490002 | |||||||||
| 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 | |||||||||
| 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 |
| 115069310018 | ||||||||||
| 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 | ||||||||||
| SMITH, Anna | Secretary | 3 Old Hall Court Main Road B79 0NA Newton Regis Tamworth Staffordshire | British | 72913910001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| APPLETON, John | Director | 27 Fleet Street Birmingham B3 1JP | England | British | 80560360001 | |||||||||
| BOLTER, Andrew Christopher | Director | Dalton Drive Darwins Wood, The Mount SY3 8DA Shrewsbury 14 United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| 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 | |||||||||
| CRAVEN, Paul Aidan | Director | 27 Fleet Street Birmingham B3 1JP | England | British | 184265730002 | |||||||||
| ECLAIR-HEATH, Timothy Charles | Director | Swan Crescent B69 4QG Oldbury 27 West Midlands United Kingdom | United Kingdom | British | 139136310001 | |||||||||
| EDGER, Christian Robert, Dr | Director | The Common Earlswood Common Earlswood B94 5SL Solihull 31 West Midlands United Kingdom | United Kingdom | British | 147779610002 | |||||||||
| FORMAN, Paul | Director | Rydal Gardens LE65 1FJ Ashby-De-La-Zouch 15 Leicestershire United Kingdom | United Kingdom | British | 158800290001 | |||||||||
| 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 | ||||||||||
| HAMMOND, Colin Michael | Director | 37 Edwards Farm Road Fradley WS13 8NR Lichfield Staffordshire | United Kingdom | British | 65176410002 | |||||||||
| HOPSON, Stephen Robert | Director | The Glasshouse 3 Canal Square B16 8FL Birmingham Apartment 105 United Kingdom | United Kingdom | British | 166940230001 | |||||||||
| JONES, Trevor | Director | Heathfield Browns Lane Charlbury OX7 3QW Chipping Norton Oxfordshire | United Kingdom | British | 33493700002 | |||||||||
| LAVIN, Eamonn | Director | 27 Fleet Street Birmingham B3 1JP | England | Irish | 257591600001 | |||||||||
| MELLISH, Sheila Smith | Director | Tudely Close Wootton NN4 6DT Northampton 15 United Kingdom | England | British | 148503880001 | |||||||||
| O'SHAUGHNESSY, Rachel | Director | 43 Middlewich Road Holmes Chapel CW4 7EH Cheshire Highfield United Kingdom | Gb-Eng | British | 156301510001 | |||||||||
| RADFORD, Susan Joyce | Director | 37 Thornhill Road Littleover DE23 6FZ Derby | British | 74867960001 | ||||||||||
| SCOBIE, William Young | Director | 133 Lichfield Road Four Oaks B74 2RY Sutton Coldfield West Midlands | United Kingdom | British | 24610250001 | |||||||||
| SCOTT, Alastair John Catton | Director | Warkworth OX17 2AG Banbury Warkworth House Oxfordshire United Kingdom | United Kingdom | British | 129330340002 | |||||||||
| STERN, Anthony Edward | Director | 14 The Park NW11 7SU London | United Kingdom | British | 5216440001 | |||||||||
| VAUGHAN, Andrew William | Director | 27 Fleet Street Birmingham B3 1JP | United Kingdom | British | 97486630001 | |||||||||
| VAUGHAN, Andrew William | Director | Hollybank House 2c Plymouth Road B45 8JA Barnt Green Worcestershire | United Kingdom | British | 97486630001 | |||||||||
| WALTER, Keith | Director | Vespa Southwater Street RH13 9BN Horsham West Sussex | United Kingdom | British | 74867950001 | |||||||||
| WHEELER, Ralph | Director | 2 Newick Avenue B74 3DA Sutton Coldfield West Midlands | England | British | 79380300001 | |||||||||
| WIGLEY, Francis Spencer | Director | Manor Farm Vann Common Fernhurst GU27 3NW Haslemere Surrey | United Kingdom | British | 3283180001 |
Who are the persons with significant control of MITCHELLS & BUTLERS CIF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Zhana Atanasova Borisova | Mar 24, 2026 | 27 Fleet Street Birmingham B3 1JP | No | ||||||||||
Nationality: British,Bulgarian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eamonn Lavin | Apr 06, 2019 | 27 Fleet Street Birmingham B3 1JP | Yes | ||||||||||
Nationality: Irish 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
| |||||||||||||
| 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
| |||||||||||||
| Mr John Appleton | 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
| |||||||||||||
| 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