Mitchells & Butlers Pensions Limited


Mitchells & Butlers Pensions started in year 1949 as Private Limited Company with registration number 00476473. The Mitchells & Butlers Pensions company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in at 27 Fleet Street. Postal code: B3 1JP. Since 2003/05/22 Mitchells & Butlers Pensions Limited is no longer carrying the name Six Continents Pensions.

Currently there are 4 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. Currently 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 Pensions Limited Address / Contact

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

Company Information / Profile

Registration Number 00476473
Date of Incorporation Fri, 23rd Dec 1949
Industry Licensed restaurants
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (135 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

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 05 July 2016

Jonathan D.

Position: Director

Appointed: 01 July 2016

David S.

Position: Secretary

Appointed: 18 May 2012

The Law Debenture Pension Trust Corporation

Position: Corporate Director

Appointed: 24 October 2008

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: 01 April 2014

Resigned: 30 June 2016

James C.

Position: Director

Appointed: 27 March 2013

Resigned: 13 April 2017

Susan M.

Position: Director

Appointed: 20 November 2012

Resigned: 05 July 2016

Andrew G.

Position: Director

Appointed: 04 July 2012

Resigned: 05 April 2019

Rita M.

Position: Director

Appointed: 04 July 2012

Resigned: 05 October 2022

Michael F.

Position: Director

Appointed: 06 July 2011

Resigned: 21 February 2013

Paul F.

Position: Director

Appointed: 23 March 2011

Resigned: 19 March 2012

Andrew V.

Position: Director

Appointed: 22 June 2010

Resigned: 05 July 2016

Saudagar S.

Position: Director

Appointed: 22 June 2010

Resigned: 12 November 2012

Sheila M.

Position: Director

Appointed: 19 January 2010

Resigned: 22 June 2010

Timothy E.

Position: Director

Appointed: 08 June 2009

Resigned: 06 August 2010

Michael B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 April 2018

Christian E.

Position: Director

Appointed: 26 September 2008

Resigned: 22 June 2010

Alastair S.

Position: Director

Appointed: 22 February 2008

Resigned: 26 September 2008

Edward A.

Position: Director

Appointed: 18 June 2007

Resigned: 18 June 2012

Judith D.

Position: Secretary

Appointed: 22 June 2006

Resigned: 18 May 2012

Colin H.

Position: Secretary

Appointed: 10 March 2006

Resigned: 22 June 2006

Andrew V.

Position: Director

Appointed: 01 April 2004

Resigned: 04 December 2009

Robert J.

Position: Director

Appointed: 17 December 2003

Resigned: 30 September 2014

William S.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2014

Iain K.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2004

Blades J.

Position: Director

Appointed: 30 April 2002

Resigned: 01 April 2003

Ralph W.

Position: Director

Appointed: 01 October 2001

Resigned: 01 April 2003

Concepta L.

Position: Director

Appointed: 13 February 2001

Resigned: 18 June 2007

Andrew G.

Position: Director

Appointed: 13 February 2001

Resigned: 27 March 2009

Keith W.

Position: Director

Appointed: 13 February 2001

Resigned: 01 April 2003

Susan R.

Position: Director

Appointed: 13 February 2001

Resigned: 01 April 2003

Anthony S.

Position: Director

Appointed: 06 December 2000

Resigned: 01 April 2003

Bronagh K.

Position: Director

Appointed: 06 December 2000

Resigned: 26 April 2007

Francis W.

Position: Director

Appointed: 06 December 2000

Resigned: 17 December 2003

Anna S.

Position: Secretary

Appointed: 01 November 2000

Resigned: 10 March 2006

David C.

Position: Secretary

Appointed: 20 July 2000

Resigned: 31 October 2000

Andrew M.

Position: Director

Appointed: 13 December 1999

Resigned: 01 October 2001

David B.

Position: Director

Appointed: 26 November 1998

Resigned: 30 November 2000

Jennifer G.

Position: Director

Appointed: 26 November 1998

Resigned: 02 January 2001

Edmund R.

Position: Director

Appointed: 07 April 1998

Resigned: 30 November 2000

Michael B.

Position: Director

Appointed: 18 March 1998

Resigned: 26 April 2007

James T.

Position: Director

Appointed: 26 February 1998

Resigned: 30 November 2000

Mark B.

Position: Secretary

Appointed: 12 December 1997

Resigned: 19 July 2000

Peter S.

Position: Director

Appointed: 15 July 1997

Resigned: 31 December 2000

James B.

Position: Director

Appointed: 03 July 1997

Resigned: 01 April 2003

Martin T.

Position: Director

Appointed: 16 April 1997

Resigned: 30 November 2000

Rita M.

Position: Director

Appointed: 13 March 1997

Resigned: 01 July 2011

Robert C.

Position: Director

Appointed: 13 March 1997

Resigned: 10 September 1997

Charles F.

Position: Director

Appointed: 13 March 1997

Resigned: 01 September 1998

Edward A.

Position: Director

Appointed: 08 November 1995

Resigned: 16 November 2001

Sandra P.

Position: Director

Appointed: 06 November 1995

Resigned: 07 April 1998

Trevor J.

Position: Director

Appointed: 20 September 1995

Resigned: 01 June 2009

James G.

Position: Director

Appointed: 26 September 1993

Resigned: 12 May 1995

Iain N.

Position: Director

Appointed: 01 April 1993

Resigned: 13 April 1997

Francis W.

Position: Director

Appointed: 01 October 1992

Resigned: 30 November 2000

Peter S.

Position: Director

Appointed: 26 September 1992

Resigned: 05 July 1997

David N.

Position: Director

Appointed: 26 September 1992

Resigned: 26 March 1995

Andrew J.

Position: Secretary

Appointed: 26 September 1992

Resigned: 12 December 1997

Kenneth R.

Position: Director

Appointed: 26 September 1992

Resigned: 05 July 1997

Victor H.

Position: Director

Appointed: 26 September 1992

Resigned: 01 August 1996

Eric S.

Position: Director

Appointed: 26 September 1992

Resigned: 25 September 1998

William W.

Position: Director

Appointed: 26 September 1992

Resigned: 09 September 1996

Richard C.

Position: Director

Appointed: 26 September 1992

Resigned: 14 January 1998

Arthur M.

Position: Director

Appointed: 26 September 1992

Resigned: 26 September 1993

William C.

Position: Director

Appointed: 26 September 1992

Resigned: 26 November 1998

Colin R.

Position: Director

Appointed: 26 September 1992

Resigned: 30 September 1995

Roy B.

Position: Director

Appointed: 26 September 1992

Resigned: 13 March 1997

People with significant control

The register of PSCs who own or have control over the company includes 14 names. As BizStats established, there is Eamonn L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Vidett Trustee Services Limited that put Reading, England as the 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 Christian E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Eamonn L.

Notified on 6 April 2019
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

Christian E.

Notified on 1 May 2018
Nature of control: significiant influence or control

Jonathan D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Mitchells & Butlers Pension Trustee Holdings Limited

27 Fleet Street, Birmingham, B3 1JP, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 9206500
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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

Clair S.

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

William F.

Notified on 1 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 5 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: significiant influence or control

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% shares

James C.

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

Company previous names

Six Continents Pensions May 22, 2003
Bass Pensions August 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements