MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B3 1JP

Company number 04887979
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address 27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 24 September 2016; Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 26 September 2015. The most likely internet sites of MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED are www.mitchellsbutlersretailholdings.co.uk, and www.mitchells-butlers-retail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchells Butlers Retail Holdings Limited is a Private Limited Company. The company registration number is 04887979. Mitchells Butlers Retail Holdings Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Mitchells Butlers Retail Holdings Limited is 27 Fleet Street Birmingham West Midlands B3 1jp. . BURTON, Denise Patricia is a Secretary of the company. BERROW, Jacqueline Ann is a Director of the company. MARTINDALE, Susan Katrina is a Director of the company. MCMAHON, Gregory Joseph is a Director of the company. MILES, Lee Jonathan is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary BENJAMIN, Rachel Abigail has been resigned. Secretary BRIDGE, Michael John Noel has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Director CLARKE, Timothy has been resigned. Director COLDRICK, Amanda has been resigned. Director EDGER, Christian Robert has been resigned. Director FOWLE, Adam Peter has been resigned. Director KENNEDY, Bronagh has been resigned. Director MARTIN, Adam Melville has been resigned. Director MOXHAM, Roger Timothy has been resigned. Director NAFFAH, Karim has been resigned. Director PRATT, Richard Geoffrey has been resigned. Director SCOBIE, William Young has been resigned. Director SINGH, Saudagar has been resigned. Director TODD, Kevin has been resigned. Director TOWNSEND, Jeremy Charles Douglas has been resigned. Director WHEATON, Alison Thompson has been resigned. Director YOUNG, Robin Mark has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BURTON, Denise Patricia
Appointed Date: 19 January 2011

Director
BERROW, Jacqueline Ann
Appointed Date: 31 August 2010
59 years old

Director
MARTINDALE, Susan Katrina
Appointed Date: 31 August 2010
64 years old

Director
MCMAHON, Gregory Joseph
Appointed Date: 15 February 2013
65 years old

Director
MILES, Lee Jonathan
Appointed Date: 31 August 2010
55 years old

Director
VAUGHAN, Andrew William
Appointed Date: 31 August 2010
61 years old

Resigned Directors

Secretary
BENJAMIN, Rachel Abigail
Resigned: 15 November 2010
Appointed Date: 06 April 2009

Secretary
BRIDGE, Michael John Noel
Resigned: 09 September 2003
Appointed Date: 04 September 2003

Secretary
PENRICE, Victoria Margaret
Resigned: 06 April 2009
Appointed Date: 09 September 2003

Secretary
TROUSDALE, Carolyn
Resigned: 19 January 2011
Appointed Date: 15 November 2010

Director
CLARKE, Timothy
Resigned: 20 May 2009
Appointed Date: 04 November 2003
68 years old

Director
COLDRICK, Amanda
Resigned: 15 November 2011
Appointed Date: 12 October 2009
60 years old

Director
EDGER, Christian Robert
Resigned: 02 July 2010
Appointed Date: 02 July 2009
61 years old

Director
FOWLE, Adam Peter
Resigned: 15 March 2011
Appointed Date: 02 July 2009
66 years old

Director
KENNEDY, Bronagh
Resigned: 21 October 2010
Appointed Date: 09 September 2003
61 years old

Director
MARTIN, Adam Melville
Resigned: 15 November 2011
Appointed Date: 02 July 2009
62 years old

Director
MOXHAM, Roger Timothy
Resigned: 15 November 2011
Appointed Date: 12 October 2009
61 years old

Director
NAFFAH, Karim
Resigned: 29 January 2008
Appointed Date: 04 September 2003
62 years old

Director
PRATT, Richard Geoffrey
Resigned: 21 April 2010
Appointed Date: 02 July 2009
70 years old

Director
SCOBIE, William Young
Resigned: 01 July 2005
Appointed Date: 09 September 2003
76 years old

Director
SINGH, Saudagar
Resigned: 12 November 2012
Appointed Date: 24 May 2010
65 years old

Director
TODD, Kevin
Resigned: 15 February 2012
Appointed Date: 12 October 2009
69 years old

Director
TOWNSEND, Jeremy Charles Douglas
Resigned: 31 August 2010
Appointed Date: 01 July 2005
61 years old

Director
WHEATON, Alison Thompson
Resigned: 12 October 2009
Appointed Date: 02 July 2009
61 years old

Director
YOUNG, Robin Mark
Resigned: 31 January 2014
Appointed Date: 01 June 2010
60 years old

Persons With Significant Control

Mitchells & Butlers Leisure Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Events

02 Mar 2017
Full accounts made up to 24 September 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
04 Jan 2016
Full accounts made up to 26 September 2015
28 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 81,749,618

22 Dec 2014
Full accounts made up to 27 September 2014
...
... and 85 more events
20 Sep 2003
New director appointed
20 Sep 2003
New director appointed
18 Sep 2003
Secretary resigned
18 Sep 2003
New secretary appointed
04 Sep 2003
Incorporation

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Charges

13 November 2003
Security over shares deed
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Mitchells & Butlers Retail Limited
Description: All the right, title and interest from time to time in the…
13 November 2003
Deed of charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee for the Borrower Secured Creditors
Description: Fixed and floating charges over the undertaking and all…