Mitchells & Butlers Leisure Holdings Limited WEST MIDLANDS


Mitchells & Butlers Leisure Holdings started in year 1991 as Private Limited Company with registration number 02608173. The Mitchells & Butlers Leisure Holdings company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in West Midlands at 27 Fleet Street. Postal code: B3 1JP. Since 14th April 2003 Mitchells & Butlers Leisure Holdings Limited is no longer carrying the name Sc Leisure Holdings.

At the moment there are 5 directors in the the firm, namely Andrew F., Mark M. and Andrew V. and others. In addition one secretary - Denise B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mitchells & Butlers Leisure Holdings Limited Address / Contact

Office Address 27 Fleet Street
Office Address2 Birmingham
Town West Midlands
Post code B3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608173
Date of Incorporation Tue, 7th May 1991
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Sat, 24th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Andrew F.

Position: Director

Appointed: 01 September 2022

Mark M.

Position: Director

Appointed: 30 April 2022

Denise B.

Position: Secretary

Appointed: 07 September 2020

Andrew V.

Position: Director

Appointed: 31 August 2010

Susan M.

Position: Director

Appointed: 31 August 2010

Lee M.

Position: Director

Appointed: 31 August 2010

Alison H.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2023

Gregory M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 07 September 2020

Gregory M.

Position: Director

Appointed: 15 February 2013

Resigned: 31 August 2022

Denise B.

Position: Secretary

Appointed: 19 January 2011

Resigned: 31 March 2020

Carolyn T.

Position: Secretary

Appointed: 15 November 2010

Resigned: 19 January 2011

Jacqueline B.

Position: Director

Appointed: 31 August 2010

Resigned: 30 April 2022

Robin Y.

Position: Director

Appointed: 01 June 2010

Resigned: 31 January 2014

Saudagar S.

Position: Director

Appointed: 24 May 2010

Resigned: 12 November 2012

Amanda C.

Position: Director

Appointed: 12 October 2009

Resigned: 15 November 2011

Roger M.

Position: Director

Appointed: 12 October 2009

Resigned: 15 November 2011

Kevin T.

Position: Director

Appointed: 12 October 2009

Resigned: 15 February 2012

Adam F.

Position: Director

Appointed: 02 July 2009

Resigned: 15 March 2011

Christian E.

Position: Director

Appointed: 02 July 2009

Resigned: 02 July 2010

Adam M.

Position: Director

Appointed: 02 July 2009

Resigned: 15 November 2011

Richard P.

Position: Director

Appointed: 02 July 2009

Resigned: 21 April 2010

Alison W.

Position: Director

Appointed: 02 July 2009

Resigned: 12 October 2009

Rachel B.

Position: Secretary

Appointed: 06 April 2009

Resigned: 15 November 2010

Jeremy T.

Position: Director

Appointed: 01 July 2005

Resigned: 31 August 2010

Timothy C.

Position: Director

Appointed: 04 November 2003

Resigned: 20 May 2009

Karim N.

Position: Director

Appointed: 04 November 2003

Resigned: 29 January 2008

Victoria P.

Position: Secretary

Appointed: 28 August 2003

Resigned: 06 April 2009

William S.

Position: Director

Appointed: 28 August 2003

Resigned: 01 July 2005

Bronagh K.

Position: Director

Appointed: 08 April 2003

Resigned: 21 October 2010

Hannah A.

Position: Secretary

Appointed: 26 September 2001

Resigned: 28 August 2003

Jean C.

Position: Secretary

Appointed: 26 June 2000

Resigned: 26 September 2001

Susan B.

Position: Secretary

Appointed: 29 May 1998

Resigned: 26 June 2000

Michael B.

Position: Director

Appointed: 29 May 1998

Resigned: 04 November 2003

Ian P.

Position: Director

Appointed: 29 May 1998

Resigned: 28 August 2003

Antony P.

Position: Director

Appointed: 18 March 1996

Resigned: 29 May 1998

Michael T.

Position: Director

Appointed: 07 June 1995

Resigned: 29 May 1998

Iain N.

Position: Director

Appointed: 01 August 1994

Resigned: 18 March 1996

Michael T.

Position: Secretary

Appointed: 14 February 1994

Resigned: 29 May 1998

Otto D.

Position: Director

Appointed: 22 February 1993

Resigned: 01 August 1994

Paul T.

Position: Secretary

Appointed: 07 November 1991

Resigned: 14 February 1994

Michael B.

Position: Director

Appointed: 07 November 1991

Resigned: 07 June 1995

Peter S.

Position: Director

Appointed: 07 November 1991

Resigned: 31 October 1992

Dennis C.

Position: Nominee Secretary

Appointed: 07 May 1991

Resigned: 07 November 1991

Hackwood Service Company

Position: Corporate Nominee Director

Appointed: 07 May 1991

Resigned: 07 November 1991

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Mitchells & Butlers Holdings Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mitchells & Butlers Holdings Limited

27 Fleet Street, Birmingham, B3 1JP, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3420338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sc Leisure Holdings April 14, 2003
Bass Leisure Holdings August 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 24th September 2022
filed on: 23rd, May 2023
Free Download (15 pages)

Company search

Advertisements