About

Registered Number: 01001181
Date of Incorporation: 29/01/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Mitchells & Butlers Leisure Retail Ltd was founded on 29 January 1971 and are based in West Midlands. There are 6 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Andre N/A 08 May 2001 1
CAMPBELL, Alan David 01 May 1995 26 April 1999 1
MCCABE, Thomas Gabriel N/A 03 May 1993 1
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
TM02 - Termination of appointment of secretary 02 April 2020
AP03 - Appointment of secretary 02 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 12 February 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 06 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 24 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 19 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 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
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 31 January 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
TM01 - Termination of appointment of director 25 November 2011
AUD - Auditor's letter of resignation 26 April 2011
TM01 - Termination of appointment of director 19 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AA - Annual Accounts 12 April 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 04 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
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) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 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
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 04 February 2009
353 - Register of members 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 24 April 2008
353 - Register of members 11 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 10 February 2004
353 - Register of members 10 February 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
RESOLUTIONS - N/A 20 October 2003
CERTNM - Change of name certificate 27 August 2003
AA - Annual Accounts 27 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
RESOLUTIONS - N/A 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 04 February 2003
363s - Annual Return 05 February 2002
225 - Change of Accounting Reference Date 08 August 2001
287 - Change in situation or address of Registered Office 28 June 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 10 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 16 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1995
288 - N/A 09 May 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 09 December 1994
288 - N/A 22 September 1994
288 - N/A 12 September 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 08 February 1994
288 - N/A 15 July 1993
288 - N/A 15 July 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 24 February 1992
363a - Annual Return 24 February 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 14 November 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
395 - Particulars of a mortgage or charge 27 September 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 06 January 1987
AA - Annual Accounts 18 February 1986
363 - Annual Return 18 February 1986
AA - Annual Accounts 21 May 1984
AA - Annual Accounts 24 August 1983
AA - Annual Accounts 04 November 1982
AA - Annual Accounts 30 July 1981
MEM/ARTS - N/A 12 November 1973
MISC - Miscellaneous document 29 January 1971

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 1988 Fully Satisfied

N/A

Debenture 04 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.