About

Registered Number: 02608173
Date of Incorporation: 07/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Based in West Midlands, Mitchells & Butlers Leisure Holdings Ltd was registered on 07 May 1991, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 26 directors listed as Burton, Denise Patricia, Berrow, Jacqueline Ann, Martindale, Susan Katrina, Miles, Lee Jonathan, Vaughan, Andrew William, Benjamin, Rachel Abigail, Burton, Denise Patricia, Mcmahon, Gregory Joseph, Penrice, Victoria Margaret, Trousdale, Carolyn, Clarke, Timothy, Coldrick, Amanda, Darby, Otto Charles, Edger, Christian Robert, Dr, Fowle, Adam Peter, Kennedy, Bronagh, Martin, Adam Melville, Moxham, Roger Timothy, Naffah, Karim, Napier, Iain John Grant, Pratt, Richard Geoffrey, Scobie, William Young, Singh, Saudagar, Todd, Kevin, Wheaton, Alison Thompson, Young, Robin Mark for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERROW, Jacqueline Ann 31 August 2010 - 1
MARTINDALE, Susan Katrina 31 August 2010 - 1
MILES, Lee Jonathan 31 August 2010 - 1
VAUGHAN, Andrew William 31 August 2010 - 1
CLARKE, Timothy 04 November 2003 20 May 2009 1
COLDRICK, Amanda 12 October 2009 15 November 2011 1
DARBY, Otto Charles 22 February 1993 01 August 1994 1
EDGER, Christian Robert, Dr 02 July 2009 02 July 2010 1
FOWLE, Adam Peter 02 July 2009 15 March 2011 1
KENNEDY, Bronagh 08 April 2003 21 October 2010 1
MARTIN, Adam Melville 02 July 2009 15 November 2011 1
MOXHAM, Roger Timothy 12 October 2009 15 November 2011 1
NAFFAH, Karim 04 November 2003 29 January 2008 1
NAPIER, Iain John Grant 01 August 1994 18 March 1996 1
PRATT, Richard Geoffrey 02 July 2009 21 April 2010 1
SCOBIE, William Young 28 August 2003 01 July 2005 1
SINGH, Saudagar 24 May 2010 12 November 2012 1
TODD, Kevin 12 October 2009 15 February 2012 1
WHEATON, Alison Thompson 02 July 2009 12 October 2009 1
YOUNG, Robin Mark 01 June 2010 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Denise Patricia 07 September 2020 - 1
BENJAMIN, Rachel Abigail 06 April 2009 15 November 2010 1
BURTON, Denise Patricia 19 January 2011 31 March 2020 1
MCMAHON, Gregory Joseph 01 April 2020 07 September 2020 1
PENRICE, Victoria Margaret 28 August 2003 06 April 2009 1
TROUSDALE, Carolyn 15 November 2010 19 January 2011 1

Filing History

Document Type Date
AP03 - Appointment of secretary 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
AA - Annual Accounts 08 September 2020
MA - Memorandum and Articles 13 July 2020
SH01 - Return of Allotment of shares 10 July 2020
RESOLUTIONS - N/A 09 July 2020
CC04 - Statement of companies objects 09 July 2020
MA - Memorandum and Articles 09 July 2020
PARENT_ACC - N/A 06 July 2020
CS01 - N/A 18 May 2020
TM02 - Termination of appointment of secretary 02 April 2020
AP03 - Appointment of secretary 02 April 2020
GUARANTEE2 - N/A 27 February 2020
AGREEMENT2 - N/A 27 February 2020
GUARANTEE2 - N/A 12 June 2019
AGREEMENT2 - N/A 12 June 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 06 June 2016
RESOLUTIONS - N/A 29 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2016
SH19 - Statement of capital 29 April 2016
CAP-SS - N/A 29 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 03 February 2014
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 23 January 2013
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 17 May 2011
AUD - Auditor's letter of resignation 26 April 2011
AUD - Auditor's letter of resignation 14 April 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 07 February 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 23 January 2011
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 16 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 25 May 2010
RESOLUTIONS - N/A 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 03 November 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 07 February 2009
353 - Register of members 23 September 2008
363a - Annual Return 25 June 2008
353 - Register of members 10 April 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 13 May 2004
353 - Register of members 12 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
395 - Particulars of a mortgage or charge 27 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
RESOLUTIONS - N/A 17 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 16 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
CERTNM - Change of name certificate 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
MEM/ARTS - N/A 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
CERTNM - Change of name certificate 28 August 2001
363a - Annual Return 05 June 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363a - Annual Return 18 May 2000
AA - Annual Accounts 21 March 2000
363a - Annual Return 02 June 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 19 February 1999
287 - Change in situation or address of Registered Office 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
287 - Change in situation or address of Registered Office 09 December 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 04 June 1996
288 - N/A 28 March 1996
288 - N/A 03 August 1995
288 - N/A 25 July 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 16 March 1995
287 - Change in situation or address of Registered Office 23 January 1995
288 - N/A 12 August 1994
363s - Annual Return 03 May 1994
288 - N/A 17 March 1994
RESOLUTIONS - N/A 03 March 1994
AA - Annual Accounts 03 March 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 12 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
288 - N/A 23 April 1993
RESOLUTIONS - N/A 23 March 1993
288 - N/A 10 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1993
363b - Annual Return 05 June 1992
RESOLUTIONS - N/A 24 January 1992
RESOLUTIONS - N/A 24 January 1992
RESOLUTIONS - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
287 - Change in situation or address of Registered Office 24 January 1992
123 - Notice of increase in nominal capital 24 January 1992
CERTNM - Change of name certificate 31 October 1991
NEWINC - New incorporation documents 07 May 1991

Mortgages & Charges

Description Date Status Charge by
Security over shares deed 13 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.