MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED -


Company Profile Company Filings

Overview

MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED is a Private Limited Company from and has the status: Active.
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED was incorporated 48 years ago on 12/03/1976 and has the registered number: 01248728. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST 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
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 CHRISTIAN ROBERT EDGER Feb 1964 British Director 2018-05-01 CURRENT
MRS SHEILA SMITH MELLISH Feb 1963 British Director 2016-10-06 CURRENT
MR DAVID SHANNON Secretary 2012-05-18 CURRENT
VIDETT TRUSTEES LIMITED Corporate Director 2016-07-05 CURRENT
MR JOHN APPLETON Mar 1953 British Director 2011-03-23 CURRENT
GERARD VERNON PETTIT Aug 1947 British Director 1997-04-14 UNTIL 1998-07-31 RESIGNED
MRS ELIZABETH ANN PHILLIPS Sep 1963 British Director 2007-06-18 UNTIL 2010-06-18 RESIGNED
MR WILLIAM YOUNG SCOBIE Oct 1948 British Director 2003-04-01 UNTIL 2014-03-31 RESIGNED
MS RACHEL O'SHAUGHNESSY May 1972 British Director 2010-11-16 UNTIL 2012-01-03 RESIGNED
IAIN JOHN GRANT NAPIER Apr 1949 British Director 1993-04-01 UNTIL 1997-03-06 RESIGNED
MRS SHEILA SMITH MELLISH Feb 1963 British Director 2010-10-06 UNTIL 2010-11-16 RESIGNED
ROBERT GEOFFREY MAUDE Apr 1952 British Director 1998-11-26 UNTIL 2000-11-30 RESIGNED
MS SUSAN ELAINE MASLEN Oct 1962 British Director 2011-03-23 UNTIL 2023-12-31 RESIGNED
ARTHUR EDWARD ROBIN MANNERS Mar 1938 British Director RESIGNED
MS BRONAGH KENNEDY Oct 1963 British Director 2000-12-06 UNTIL 2007-04-26 RESIGNED
MR TREVOR JONES Jul 1947 British Director 1995-09-20 UNTIL 2009-06-01 RESIGNED
ANNA SMITH British Secretary 2000-11-01 UNTIL 2006-03-10 RESIGNED
ROBERT WILLIAM RICKETTS Jun 1933 British Director RESIGNED
MR ANDREW WILLIAM VAUGHAN Oct 1963 British Director 2014-03-20 UNTIL 2016-07-05 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 JAMES EVAN MCCREATH GUTHRIE Apr 1943 British Director RESIGNED
MR COLIN MICHAEL HAMMOND Mar 1955 British Director 1999-07-01 UNTIL 2011-03-23 RESIGNED
WILLIAM RICHARD CARMICHAEL CULSHAW Sep 1945 British Director 1997-07-03 UNTIL 1998-11-26 RESIGNED
MR PAUL AIDAN CRAVEN Aug 1964 British Director 2014-04-01 UNTIL 2016-06-30 RESIGNED
RICHARD WILLIAM COLLIN Apr 1949 British Director RESIGNED
RICHARD WILLIAM COLLIN Apr 1949 British Director 1997-04-14 UNTIL 1998-01-14 RESIGNED
MR MICHAEL LLOYD BRAMLEY Apr 1951 British Director 2003-12-17 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 1999-03-22 UNTIL 2003-04-01 RESIGNED
PHILIP BOWMAN Dec 1952 Australian Director RESIGNED
MR ANDREW CHRISTOPHER BOLTER Dec 1970 British Director 2009-11-02 UNTIL 2010-08-18 RESIGNED
STEPHEN ANDREW BILLSDON Nov 1948 British Director 1997-04-14 UNTIL 2000-06-30 RESIGNED
NEIL ABBOTT British Director 2000-09-27 UNTIL 2001-10-12 RESIGNED
KENNETH RICHARDS May 1933 British Director RESIGNED
BARRIE WILLIAM HINTON Apr 1944 British Director 1998-05-21 UNTIL 1999-02-03 RESIGNED
MR SHAUN DARLEY Sep 1962 British Director 2003-06-30 UNTIL 2007-06-18 RESIGNED
MR STEPHEN ROBERT HOPSON Jan 1980 British Director 2012-01-03 UNTIL 2012-02-22 RESIGNED
MR MARTIN DUNCAN THOMAS Mar 1955 British Director 2016-10-14 UNTIL 2022-06-16 RESIGNED
DR BERNADETTE MARIE TAYLOR Oct 1958 British Director 2001-01-08 UNTIL 2002-10-01 RESIGNED
PETER SCURLOCK Jul 1937 British Director RESIGNED
PETER SCURLOCK Jul 1937 British Director 1997-07-15 UNTIL 2000-12-31 RESIGNED
MR ALASTAIR JOHN CATTON SCOTT Mar 1964 British Director 2008-02-22 UNTIL 2009-11-02 RESIGNED
MR STEPHEN ROBERT HOPSON Jan 1980 British Director 2012-02-22 UNTIL 2014-02-14 RESIGNED
WILLIAM RICHARD CARMICHAEL CULSHAW Sep 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Christian Robert Edger 2018-05-01 2/1964 Significant influence or control
Mr Martin Duncan Thomas 2016-10-14 - 2022-06-16 3/1955 Significant influence or control
Aaa Trustee Services Limited 2016-10-07 - 2022-11-30 Winchester   Hampshire Significant influence or control
Mrs Sheila Smith Mellish 2016-10-06 2/1963 Significant influence or control
Vidett Trustee Services Limited 2016-07-05 Reading   Significant influence or control
Mrs Susan Elaine Maslen 2016-04-06 - 2023-12-31 10/1962 Significant influence or control
Mr Michael Lloyd Bramley 2016-04-06 - 2018-04-30 4/1951 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr John Appleton 2016-04-06 3/1953 Significant influence or control
Mr Jonathan Matthew Duck 2016-04-06 5/1961 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
GALA LEISURE (1991) LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
MITCHELLS & BUTLERS PENSIONS LIMITED Active DORMANT 56101 - Licensed restaurants
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.
BUZZ GROUP LIMITED NOTTINGHAM ENGLAND Active FULL 92000 - Gambling and betting activities
BUZZ ENTERTAINMENT LIMITED NOTTINGHAM ENGLAND Active FULL 70100 - Activities of head offices
EAST LONDON PUBS AND RESTAURANTS LIMITED WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
ST. MARY'S SCHOOL TRUST WORCESTER BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE ACADEMY OF YOUTH LIMITED LONDON ... GROUP 85520 - Cultural education
MITCHELLS & BUTLERS CIF LIMITED Active DORMANT 56101 - Licensed restaurants
LAUGHERNE PARK MANAGEMENT SERVICES LIMITED KIDDERMINSTER Active MICRO ENTITY 98000 - Residents property management
ER & C ASSOCIATES LIMITED DERBYSHIRE Dissolved... 70229 - Management consultancy activities other than financial management
GOLDMAN SACHS UK RETIREMENT PLAN PENSION TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MOUNT BATTENHALL EVENTS LIMITED WORCESTER ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
LAUGHERNE HOUSE MANAGEMENT LTD WORCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
PAUL CRAVEN PARTNERS LTD. DEAL ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
CITY NOBLE LIMITED CARDIFF Dissolved... TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED BIRMINGHAM Active DORMANT 56101 - Licensed restaurants

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED 2023-12-16 31-03-2023 £8 equity
Dormant Company Accounts - MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED 2022-12-14 31-03-2022 £8 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED WEST MIDLANDS Active FULL 82990 - Other business support service activities n.e.c.
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
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED BIRMINGHAM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GASTRONOVA LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.