MITCHELLS & BUTLERS PENSIONS LIMITED -


Company Profile Company Filings

Overview

MITCHELLS & BUTLERS PENSIONS LIMITED is a Private Limited Company from and has the status: Active.
MITCHELLS & BUTLERS PENSIONS LIMITED was incorporated 74 years ago on 23/12/1949 and has the registered number: 00476473. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MITCHELLS & BUTLERS PENSIONS LIMITED -

This company is listed in the following categories:
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

27 FLEET STREET
B3 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIDETT TRUSTEES LIMITED Corporate Director 2016-07-05 CURRENT
MR DAVID SHANNON Secretary 2012-05-18 CURRENT
MR CHRISTIAN ROBERT EDGER Feb 1964 British Director 2018-05-01 CURRENT
MR EAMONN LAVIN Jul 1971 Irish Director 2019-04-06 CURRENT
MRS CLAIR SLEVIN Jan 1982 British Director 2017-06-22 CURRENT
THE LAW DEBENTURE PENSION TRUST CORPORATION Corporate Director 2008-10-24 CURRENT
MR JONATHAN MATTHEW DUCK May 1961 British Director 2016-07-01 CURRENT
MR PAUL FORMAN Nov 1975 British Director 2011-03-23 UNTIL 2012-03-19 RESIGNED
MRS SHEILA SMITH MELLISH Feb 1963 British Director 2010-01-19 UNTIL 2010-06-22 RESIGNED
ANDREW ELLIOTT MACFARLANE Oct 1956 British Director 1999-12-13 UNTIL 2001-10-01 RESIGNED
CONCEPTA LOWRY Dec 1955 Irish Director 2001-02-13 UNTIL 2007-06-18 RESIGNED
IAIN KIRKPATRICK Apr 1954 British Director 2003-04-01 UNTIL 2004-03-31 RESIGNED
ARTHUR EDWARD ROBIN MANNERS Mar 1938 British Director RESIGNED
MR TREVOR JONES Jul 1947 British Director 1995-09-20 UNTIL 2009-06-01 RESIGNED
ROBERT GEORGE JONES Mar 1944 British Director 2003-12-17 UNTIL 2014-09-30 RESIGNED
BLADES JOHN May 1948 British Director 2002-04-30 UNTIL 2003-04-01 RESIGNED
VICTOR BERNARD HILL Jun 1945 British Director RESIGNED
MR JAMES EVAN MCCREATH GUTHRIE Apr 1943 British Director RESIGNED
JENNIFER ANN GREGORY Oct 1941 British Director 1998-11-26 UNTIL 2001-01-02 RESIGNED
ANDREW CHRISTOPHER GORDON Mar 1954 British Director 2001-02-13 UNTIL 2009-03-27 RESIGNED
MR ANDREW GORDON Mar 1954 British Director 2012-07-04 UNTIL 2019-04-05 RESIGNED
MS BRONAGH KENNEDY Oct 1963 British Director 2000-12-06 UNTIL 2007-04-26 RESIGNED
ANNA SMITH British Secretary 2000-11-01 UNTIL 2006-03-10 RESIGNED
ANDREW STEPHEN JOLLY Aug 1945 Other Secretary RESIGNED
MR COLIN MICHAEL HAMMOND Mar 1955 British Secretary 2006-03-10 UNTIL 2006-06-22 RESIGNED
JUDITH CATHERINE DEELEY Dec 1956 Secretary 2006-06-22 UNTIL 2012-05-18 RESIGNED
DAVID COLES Feb 1952 Secretary 2000-07-20 UNTIL 2000-10-31 RESIGNED
MARK BELLM Dec 1959 Secretary 1997-12-12 UNTIL 2000-07-19 RESIGNED
MR EDWARD PETER ANDERTON Nov 1940 British Director 2007-06-18 UNTIL 2012-06-18 RESIGNED
MR PAUL AIDAN CRAVEN Aug 1964 British Director 2014-04-01 UNTIL 2016-06-30 RESIGNED
MR JAMES ROBERT COOPER Dec 1981 British Director 2013-03-27 UNTIL 2017-04-13 RESIGNED
RICHARD WILLIAM COLLIN Apr 1949 British Director RESIGNED
ROBERT COCKADAY May 1958 British Director 1997-03-13 UNTIL 1997-09-10 RESIGNED
DAVID KEITH BURTON Apr 1948 British Director 1998-11-26 UNTIL 2000-11-30 RESIGNED
MR MICHAEL LLOYD BRAMLEY Apr 1951 British Director 1998-03-18 UNTIL 2007-04-26 RESIGNED
MR MICHAEL LLOYD BRAMLEY Apr 1951 British Director 2009-06-01 UNTIL 2018-04-30 RESIGNED
MR JAMES CHARLES ROGER BOYD Jan 1947 British Director 1997-07-03 UNTIL 2003-04-01 RESIGNED
MR ROY WILLIAM BARNES Mar 1942 British Director RESIGNED
EDWARD PETER ANDERTON Nov 1940 British Director 1995-11-08 UNTIL 2001-11-16 RESIGNED
MRS SUSAN KATRINA MARTINDALE Mar 1961 British Director 2012-11-20 UNTIL 2016-07-05 RESIGNED
MR CHRISTIAN ROBERT EDGER Feb 1964 British Director 2008-09-26 UNTIL 2010-06-22 RESIGNED
DAVID ERNEST NEWMAN Mar 1940 British Director RESIGNED
MR MICHAEL FENTON Mar 1986 British Director 2011-07-06 UNTIL 2013-02-21 RESIGNED
CHARLES WILLIAM FINCH Oct 1939 Welsh Director 1997-03-13 UNTIL 1998-09-01 RESIGNED
MR TIMOTHY CHARLES ECLAIR-HEATH May 1979 British Director 2009-06-08 UNTIL 2010-08-06 RESIGNED
MR WILLIAM JOHN FRANCIS Mar 1993 British Director 2022-10-05 UNTIL 2023-09-08 RESIGNED
IAIN JOHN GRANT NAPIER Apr 1949 British Director 1993-04-01 UNTIL 1997-04-13 RESIGNED
MS RITA IRENE MITCHELL Oct 1948 British Director 1997-03-13 UNTIL 2011-07-01 RESIGNED
MS RITA IRENE MITCHELL Oct 1948 British Director 2012-07-04 UNTIL 2022-10-05 RESIGNED
WILLIAM RICHARD CARMICHAEL CULSHAW Sep 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William John Francis 2022-10-01 3/1993 Significant influence or control
Mr Eamonn Lavin 2019-04-06 4/1971 Significant influence or control
Dr Christian Robert Edger 2018-05-01 2/1964 Significant influence or control
Mrs Clair Slevin 2017-06-22 1/1982 Significant influence or control
Aaa Trustee Limited 2016-07-05 - 2022-11-30 Winchester   Hampshire Significant influence or control
Vidett Trustee Services Limited 2016-07-05 Reading   Significant influence or control
Mr Jonathan Matthew Duck 2016-07-01 5/1961 Significant influence or control
Mrs Rita Irene Mitchell 2016-04-06 - 2022-10-05 10/1948 Significant influence or control
Mr Martin Duncan Thomas 2016-04-06 - 2022-06-16 3/1955 Significant influence or control
Mr Andrew Christopher Gordon 2016-04-06 - 2019-04-05 3/1954 Significant influence or control
Mr Michael Lloyd Bramley 2016-04-06 - 2018-04-30 4/1951 Ownership of shares 25 to 50 percent
Mr James Robert Cooper 2016-04-06 - 2017-04-13 12/1981 Significant influence or control
Mitchells & Butlers Pension Trustee Holdings Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Law Debenture Pension Trust Corporation Plc 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHELLS & BUTLERS RETAIL LIMITED WEST MIDLANDS Active FULL 56101 - Licensed restaurants
MOLSON COORS BREWING COMPANY (UK) LIMITED STAFFORDSHIRE Active FULL 11050 - Manufacture of beer
MITCHELLS & BUTLERS WELFARE FUNDS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MITCHELLS & BUTLERS TRUST FUNDS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED WEST MIDLANDS Active FULL 82990 - Other business support service activities n.e.c.
MABLE ENTERTAINMENT LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED Active DORMANT 56101 - Licensed restaurants
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MITCHELLS & BUTLERS HOLDINGS LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED WEST MIDLANDS Active FULL 55100 - Hotels and similar accommodation
MOLSON COORS BREWING COMPANY (UK) PENSIONS LIMITED Active FULL 82990 - Other business support service activities n.e.c.
MITCHELLS & BUTLERS CIF LIMITED Active DORMANT 56101 - Licensed restaurants
ANHEUSER-BUSCH INBEV LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
MITCHELLS & BUTLERS FINANCE PLC WEST MIDLANDS Active FULL 64999 - Financial intermediation not elsewhere classified
MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED WEST MIDLANDS Active FULL 64209 - Activities of other holding companies n.e.c.
MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
MULTI-UNIT LEADER COMPANY LIMITED SOLIHULL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED BIRMINGHAM Active DORMANT 56101 - Licensed restaurants
LEADER TRANSITIONS LTD HENLEY-IN-ARDEN ENGLAND Dissolved... NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MITCHELLS & BUTLERS PENSIONS LIMITED 2023-12-16 31-03-2023 £6 equity
Dormant Company Accounts - MITCHELLS & BUTLERS PENSIONS LIMITED 2022-12-14 31-03-2022 £6 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD KENTUCKY RESTAURANTS LIMITED Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
MITCHELLS & BUTLERS (PROPERTY) LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MITCHELLS & BUTLERS HOLDINGS LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MITCHELLS & BUTLERS CIF LIMITED Active DORMANT 56101 - Licensed restaurants
MITCHELLS & BUTLERS FINANCE PLC WEST MIDLANDS Active FULL 64999 - Financial intermediation not elsewhere classified
MITCHELLS & BUTLERS (IP) LIMITED WEST MIDLANDS Active DORMANT 74990 - Non-trading company
ORCHID PUBS & DINING LIMITED BIRMINGHAM Active FULL 56101 - Licensed restaurants
OLIVER ARCHITECTURE LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 71111 - Architectural activities
GASTRONOVA LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.