Mitchells & Butlers Pension Trustee Holdings Limited BIRMINGHAM


Founded in 2014, Mitchells & Butlers Pension Trustee Holdings, classified under reg no. 09206500 is an active company. Currently registered at 27 Fleet Street B3 1JP, Birmingham the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Eamonn L., Christian E. and Clair S. and others. In addition one secretary - David S. - is with the company. As of 26 April 2024, there were 11 ex directors - William F., Martin T. and others listed below. There were no ex secretaries.

Mitchells & Butlers Pension Trustee Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 09206500
Date of Incorporation Fri, 5th Sep 2014
Industry Licensed restaurants
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eamonn L.

Position: Director

Appointed: 06 April 2019

Christian E.

Position: Director

Appointed: 01 May 2018

Clair S.

Position: Director

Appointed: 22 June 2017

Sheila M.

Position: Director

Appointed: 06 October 2016

Vidett Trustee Services Limited

Position: Corporate Director

Appointed: 05 July 2016

Jonathan D.

Position: Director

Appointed: 01 July 2016

John A.

Position: Director

Appointed: 24 September 2014

David S.

Position: Secretary

Appointed: 24 September 2014

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 24 September 2014

William F.

Position: Director

Appointed: 05 October 2022

Resigned: 08 September 2023

Aaa Trustee Limited

Position: Corporate Director

Appointed: 05 July 2016

Resigned: 30 November 2022

Martin T.

Position: Director

Appointed: 01 October 2014

Resigned: 16 June 2022

Paul C.

Position: Director

Appointed: 24 September 2014

Resigned: 30 June 2016

Susan M.

Position: Director

Appointed: 24 September 2014

Resigned: 05 July 2016

Andrew V.

Position: Director

Appointed: 24 September 2014

Resigned: 05 July 2016

Michael B.

Position: Director

Appointed: 24 September 2014

Resigned: 30 April 2018

Andrew G.

Position: Director

Appointed: 24 September 2014

Resigned: 05 April 2019

James C.

Position: Director

Appointed: 24 September 2014

Resigned: 13 April 2017

Rita M.

Position: Director

Appointed: 24 September 2014

Resigned: 05 October 2022

Susan M.

Position: Director

Appointed: 24 September 2014

Resigned: 31 December 2023

Tracy P.

Position: Director

Appointed: 05 September 2014

Resigned: 24 September 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 16 names. As we identified, there is Sheila M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Vidett Trustee Services Limited that entered Reading, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Eamonn L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sheila M.

Notified on 6 October 2016
Nature of control: significiant influence or control

Vidett Trustee Services Limited

Forbury Works 37-43 Blagrave Street, 25-27 Castle Gate, Reading, RG1 1PZ, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1050578
Notified on 5 July 2016
Nature of control: significiant influence or control

Eamonn L.

Notified on 6 April 2019
Nature of control: significiant influence or control

Christian E.

Notified on 1 May 2018
Nature of control: 25-50% shares

Jonathan D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Clair S.

Notified on 22 June 2017
Nature of control: significiant influence or control

Law Debenture Pension Trust Corporation Plc

100 Wood Street, London, EC2V 7EX, England

Legal authority Public Limited Company
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03267461
Notified on 6 April 2016
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan M.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: significiant influence or control

William F.

Notified on 5 October 2022
Ceased on 8 September 2023
Nature of control: significiant influence or control

Aaa Trustee Limited

10 Ashburton Place 15 Chilbolton Avenue, Winchester, Hampshire, SO22 5HB, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 9073121
Notified on 6 July 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Rita M.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: significiant influence or control

Martin T.

Notified on 6 April 2016
Ceased on 16 June 2022
Nature of control: 25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities141414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset141414
Number Shares Allotted 66
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Directors's details changed on 31st December 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements