Mitchells & Butlers Welfare Funds Limited BIRMINGHAM


Mitchells & Butlers Welfare Funds started in year 1961 as Private Limited Company with registration number 00694852. The Mitchells & Butlers Welfare Funds company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Birmingham at 27 Fleet Street. Postal code: B3 1JP. Since Wed, 3rd Dec 2003 Mitchells & Butlers Welfare Funds Limited is no longer carrying the name S C Welfare Funds.

At present there are 5 directors in the the firm, namely David G., Susan M. and Craig P. and others. In addition one secretary - Denise B. - is with the company. At present 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 Welfare Funds Limited Address / Contact

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

Company Information / Profile

Registration Number 00694852
Date of Incorporation Wed, 7th Jun 1961
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Denise B.

Position: Secretary

Appointed: 07 September 2020

David G.

Position: Director

Appointed: 24 October 2018

Susan M.

Position: Director

Appointed: 01 April 2015

Craig P.

Position: Director

Appointed: 09 June 2014

Andrew J.

Position: Director

Appointed: 02 May 2013

Martin G.

Position: Director

Appointed: 13 September 2001

Gregory M.

Position: Secretary

Appointed: 01 April 2020

Resigned: 07 September 2020

Darryl T.

Position: Director

Appointed: 17 March 2016

Resigned: 24 October 2018

Denise B.

Position: Secretary

Appointed: 24 September 2015

Resigned: 31 March 2020

Hannah W.

Position: Secretary

Appointed: 22 January 2014

Resigned: 24 September 2015

Susan M.

Position: Director

Appointed: 02 May 2013

Resigned: 09 June 2014

Gregory M.

Position: Director

Appointed: 31 January 2013

Resigned: 22 July 2016

Douglas E.

Position: Director

Appointed: 31 March 2011

Resigned: 31 January 2013

Denise B.

Position: Secretary

Appointed: 28 January 2011

Resigned: 22 January 2014

Carolyn T.

Position: Secretary

Appointed: 02 December 2010

Resigned: 28 January 2011

Sheila M.

Position: Director

Appointed: 15 September 2010

Resigned: 04 December 2013

Rachel B.

Position: Secretary

Appointed: 24 May 2010

Resigned: 02 December 2010

Christian E.

Position: Director

Appointed: 30 April 2009

Resigned: 02 July 2010

Colin H.

Position: Director

Appointed: 13 July 2005

Resigned: 31 March 2011

Kathleen B.

Position: Secretary

Appointed: 02 April 2004

Resigned: 24 May 2010

Bronagh K.

Position: Director

Appointed: 01 December 2000

Resigned: 29 October 2010

Jennifer W.

Position: Secretary

Appointed: 08 July 1999

Resigned: 01 April 2004

Michael B.

Position: Director

Appointed: 13 January 1999

Resigned: 30 April 2009

Christian E.

Position: Director

Appointed: 13 January 1999

Resigned: 01 December 2000

Edward H.

Position: Director

Appointed: 06 October 1998

Resigned: 01 December 2000

Christopher A.

Position: Secretary

Appointed: 20 May 1997

Resigned: 08 July 1999

Simon J.

Position: Director

Appointed: 17 November 1994

Resigned: 15 January 1999

Michael M.

Position: Director

Appointed: 25 September 1992

Resigned: 20 January 1995

William S.

Position: Director

Appointed: 25 September 1992

Resigned: 24 December 2004

Brian C.

Position: Director

Appointed: 25 September 1992

Resigned: 07 May 1998

Robert R.

Position: Director

Appointed: 30 June 1991

Resigned: 25 September 1992

Otto D.

Position: Director

Appointed: 30 June 1991

Resigned: 01 August 1994

Christopher B.

Position: Secretary

Appointed: 30 June 1991

Resigned: 20 May 1997

William C.

Position: Director

Appointed: 30 June 1991

Resigned: 31 December 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Andrew J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Martin G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew J.

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

Martin G.

Notified on 22 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

S C Welfare Funds December 3, 2003
Mitchells And Butlers Welfare Funds September 17, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, March 2024
Free Download (4 pages)

Company search

Advertisements