MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED - WEST MIDLANDS


Company Profile Company Filings

Overview

MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED was incorporated 33 years ago on 07/05/1991 and has the registered number: 02608173. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.

MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED - WEST MIDLANDS

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 24/09/2022 30/06/2024

Registered Office

27 FLEET STREET
WEST MIDLANDS
B3 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DENISE PATRICIA BURTON Secretary 2020-09-07 CURRENT
MR ANDREW DAVID FREEMAN Feb 1980 British Director 2022-09-01 CURRENT
MR ANDREW WILLIAM VAUGHAN Oct 1963 British Director 2010-08-31 CURRENT
MARK MOTTRAM Dec 1970 British Director 2022-04-30 CURRENT
MR LEE JONATHAN MILES Mar 1970 British Director 2010-08-31 CURRENT
MRS SUSAN KATRINA MARTINDALE Mar 1961 British Director 2010-08-31 CURRENT
MR RICHARD GEOFFREY PRATT Apr 1955 British Director 2009-07-02 UNTIL 2010-04-21 RESIGNED
MR MICHAEL ROBERT THOMPSON Sep 1953 British Director 1995-06-07 UNTIL 1998-05-29 RESIGNED
IAN GEORGE POWELL May 1961 British Director 1998-05-29 UNTIL 2003-08-28 RESIGNED
DR ANTONY DAVID PORTNO May 1938 British Director 1996-03-18 UNTIL 1998-05-29 RESIGNED
IAIN JOHN GRANT NAPIER Apr 1949 British Director 1994-08-01 UNTIL 1996-03-18 RESIGNED
MISS RACHEL ABIGAIL BENJAMIN Mar 1979 Secretary 2009-04-06 UNTIL 2010-11-15 RESIGNED
DENNIS ALAN CHATTERWAY Nominee Secretary 1991-05-07 UNTIL 1991-11-07 RESIGNED
MR PETER CHARLES SHERLOCK Feb 1945 British Director 1991-11-07 UNTIL 1992-10-31 RESIGNED
HANNAH CLAIRE ASHDOWN Jan 1977 British Secretary 2001-09-26 UNTIL 2003-08-28 RESIGNED
SUSAN BOLTON British Secretary 1998-05-29 UNTIL 2000-06-26 RESIGNED
JEAN BRENDA COMBEER British Secretary 2000-06-26 UNTIL 2001-09-26 RESIGNED
MISS VICTORIA MARGARET PENRICE Aug 1964 British Secretary 2003-08-28 UNTIL 2009-04-06 RESIGNED
MR PAUL THOMAS Dec 1955 British Secretary 1991-11-07 UNTIL 1994-02-14 RESIGNED
MR GREGORY JOSEPH MCMAHON Secretary 2020-04-01 UNTIL 2020-09-07 RESIGNED
MR MICHAEL ROBERT THOMPSON Sep 1953 British Secretary 1994-02-14 UNTIL 1998-05-29 RESIGNED
MS BRONAGH KENNEDY Oct 1963 British Director 2003-04-08 UNTIL 2010-10-21 RESIGNED
MISS CAROLYN TROUSDALE Secretary 2010-11-15 UNTIL 2011-01-19 RESIGNED
MS DENISE PATRICIA BURTON Secretary 2011-01-19 UNTIL 2020-03-31 RESIGNED
HACKWOOD SERVICE COMPANY Corporate Nominee Director 1991-05-07 UNTIL 1991-11-07 RESIGNED
OTTO CHARLES DARBY Aug 1934 British Director 1993-02-22 UNTIL 1994-08-01 RESIGNED
ADAM PETER FOWLE Jan 1959 British Director 2009-07-02 UNTIL 2011-03-15 RESIGNED
MR CHRISTIAN ROBERT EDGER Feb 1964 British Director 2009-07-02 UNTIL 2010-07-02 RESIGNED
MISS AMANDA COLDRICK Sep 1965 British Director 2009-10-12 UNTIL 2011-11-15 RESIGNED
MRS ADAM MELVILLE MARTIN Jul 1963 British Director 2009-07-02 UNTIL 2011-11-15 RESIGNED
MR TIMOTHY CLARKE Mar 1957 British Director 2003-11-04 UNTIL 2009-05-20 RESIGNED
MICHAEL JOHN NOEL BRIDGE May 1946 British Director 1998-05-29 UNTIL 2003-11-04 RESIGNED
JACQUELINE ANN BERROW Dec 1965 British Director 2010-08-31 UNTIL 2022-04-30 RESIGNED
MICHAEL IAN BURKE Jun 1956 British Director 1991-11-07 UNTIL 1995-06-07 RESIGNED
MR GREGORY JOSEPH MCMAHON Sep 1960 British Director 2013-02-15 UNTIL 2022-08-31 RESIGNED
MR WILLIAM YOUNG SCOBIE Oct 1948 British Director 2003-08-28 UNTIL 2005-07-01 RESIGNED
KARIM NAFFAH Mar 1963 British Director 2003-11-04 UNTIL 2008-01-29 RESIGNED
KEVIN TODD Feb 1956 British Director 2009-10-12 UNTIL 2012-02-15 RESIGNED
MR ROGER TIMOTHY MOXHAM Dec 1963 British Director 2009-10-12 UNTIL 2011-11-15 RESIGNED
MR JEREMY CHARLES DOUGLAS TOWNSEND Jan 1964 British Director 2005-07-01 UNTIL 2010-08-31 RESIGNED
ALISON THOMPSON WHEATON Feb 1964 British Director 2009-07-02 UNTIL 2009-10-12 RESIGNED
MR ROBIN MARK YOUNG Aug 1965 British Director 2010-06-01 UNTIL 2014-01-31 RESIGNED
MS ALISON JANE MARGARET HUGHES Aug 1980 British Director 2022-09-01 UNTIL 2023-12-31 RESIGNED
MR PETER CHARLES SHERLOCK Feb 1945 British Director RESIGNED
MR SAUDAGAR SINGH Mar 1960 British Director 2010-05-24 UNTIL 2012-11-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mitchells & Butlers Holdings Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHELLS & BUTLERS RETAIL LIMITED WEST MIDLANDS Active FULL 56101 - Licensed restaurants
BROWNS RESTAURANT (LONDON) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED WEST MIDLANDS Active FULL 82990 - Other business support service activities n.e.c.
BROWNS RESTAURANTS LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
BROWNS RESTAURANT (CAMBRIDGE) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
MITCHELLS & BUTLERS (PROPERTY) LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BROWNS RESTAURANT (BRIGHTON) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
BROWNS RESTAURANT (OXFORD) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
BROWNS RESTAURANT (BRISTOL) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
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
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 RETAIL HOLDINGS LIMITED WEST MIDLANDS Active FULL 64209 - Activities of other holding companies n.e.c.
MIDCO 1 LIMITED BIRMINGHAM Active FULL 68209 - Other letting and operating of own or leased real estate
MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Active DORMANT 74990 - Non-trading company
EGO RESTAURANTS HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 56101 - Licensed restaurants
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED BIRMINGHAM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
INTERTAIN (DINING) LIMITED ENFIELD ... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROWNS RESTAURANTS LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
BROWNS RESTAURANT (CAMBRIDGE) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
BROWNS RESTAURANT (BRIGHTON) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
CRYSTAL PRESENTATIONS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BROWNS RESTAURANT (OXFORD) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
BROWNS RESTAURANT (BRISTOL) LIMITED WEST MIDLANDS Active FILING EXEMPTION SUBS 99999 - Dormant Company
HA HA BAR AND GRILL LIMITED BIRMINGHAM Active FULL 56101 - Licensed restaurants
EGO RESTAURANTS HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 56101 - Licensed restaurants
HERITAGE TRUST NETWORK BIRMINGHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GROW IN NUMBERS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities