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.
Office Address | 27 Fleet Street |
Town | Birmingham |
Post code | B3 1JP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||
Net Assets Liabilities | 14 | 14 | 14 |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 14 | 14 | 14 |
Number Shares Allotted | 6 | 6 | |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CH02 |
Directors's details changed on 31st December 2023 filed on: 5th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy