About

Registered Number: 04887979
Date of Incorporation: 04/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Based in West Midlands, Mitchells & Butlers Retail Holdings Ltd was registered on 04 September 2003, it's status is listed as "Active". Mcmahon, Gregory Joseph, Burton, Denise Patricia, Trousdale, Carolyn are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMAHON, Gregory Joseph 01 April 2020 - 1
BURTON, Denise Patricia 19 January 2011 31 March 2020 1
TROUSDALE, Carolyn 15 November 2010 19 January 2011 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 14 July 2020
MA - Memorandum and Articles 13 July 2020
CC04 - Statement of companies objects 13 July 2020
RESOLUTIONS - N/A 09 July 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 24 January 2018
RESOLUTIONS - N/A 06 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2017
SH19 - Statement of capital 06 September 2017
CAP-SS - N/A 06 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 July 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 25 July 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 23 January 2013
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 08 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 26 July 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 02 March 2011
AP03 - Appointment of secretary 23 January 2011
TM02 - Termination of 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
AR01 - Annual Return 05 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
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 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
363a - Annual Return 08 September 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
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
363a - Annual Return 01 October 2008
353 - Register of members 23 September 2008
353 - Register of members 11 April 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 14 September 2006
353 - Register of members 14 September 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 13 September 2005
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 28 September 2004
353 - Register of members 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
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
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
MEM/ARTS - N/A 13 October 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

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

N/A

Deed of charge 13 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.