MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED

27 Fleet Street 27 Fleet Street, West Midlands, B3 1JP
StatusACTIVE
Company No.04887979
CategoryPrivate Limited Company
Incorporated04 Sep 2003
Age20 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED is an active private limited company with number 04887979. It was incorporated 20 years, 8 months, 11 days ago, on 04 September 2003. The company address is 27 Fleet Street 27 Fleet Street, West Midlands, B3 1JP.



Company Fillings

Accounts with accounts type full

Date: 16 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Alison Jane Margaret Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Margaret Hughes

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Andrew David Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Joseph Mcmahon

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mottram

Appointment date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Jacqueline Ann Berrow

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 223,749,618 GBP

Date: 2021-04-01

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 16 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-16

Capital : 178,749,618 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Joseph Mcmahon

Termination date: 2020-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-07

Officer name: Ms Denise Patricia Burton

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Capital : 128,749,618 GBP

Date: 2020-06-16

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory Joseph Mcmahon

Appointment date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Patricia Burton

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-06

Capital : 81,749,618 GBP

Documents

View document PDF

Legacy

Date: 06 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/17

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Young

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Joseph Mcmahon

Change date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Mrs Susan Katrina Martindale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saudagar Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Todd

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Moxham

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Martin

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Coldrick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Fowle

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Denise Patricia Burton

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Trousdale

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Trousdale

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Benjamin

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronagh Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Katrina Martindale

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Jonathan Miles

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Ann Berrow

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Jonathan Miles

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Townsend

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Edger

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saudagar Singh

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Mark Young

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pratt

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Move registers to sail company

Date: 03 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Charles Douglas Townsend

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Mr Richard Geoffrey Pratt

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Mr Adam Melville Martin

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Bronagh Kennedy

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christian Robert Edger

Change date: 2009-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-13

Officer name: Miss Rachel Abigail Benjamin

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Coldrick

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Todd

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Moxham

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Wheaton

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed adam peter fowle

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alison thompson wheaton

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed richard geoffrey pratt

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed adam melville martin

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed christian robert edger

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy clarke

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachel abigail benjamin

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary victoria penrice

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF


Some Companies

ACCROSSTHESEA TRADING LIMITED

MOUNTVIEW COURT,LONDON,N20 0RA

Number:10031942
Status:ACTIVE
Category:Private Limited Company

BLG TREF FOUNDER PARTNER II L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013612
Status:ACTIVE
Category:Limited Partnership

KEY ENTERPRISES (1983) LIMITED

UNIT 36 BELLINGHAM DRIVE,NEWCASTLE-UPON-TYNE,NE12 9SZ

Number:01774738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHAIELLIS PROFESSIONAL SERVICES LTD

NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN

Number:09958226
Status:ACTIVE
Category:Private Limited Company

ST. ELMO FLATS MAINTENANCE (NUMBER 2) LIMITED

3 SAINT ELMO COURT,HITCHIN,SG4 9ET

Number:03793038
Status:ACTIVE
Category:Private Limited Company

STANDING OVATION PROJECT LIMITED

123 HURSTWOOD ROAD,BIRMINGHAM,B23 5BY

Number:10680116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source