Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELLS & BUTLERS RETAIL LIMITED
Company Information for

MITCHELLS & BUTLERS RETAIL LIMITED

27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP,
Company Registration Number
00024542
Private Limited Company
Active

Company Overview

About Mitchells & Butlers Retail Ltd
MITCHELLS & BUTLERS RETAIL LIMITED was founded on 1887-06-07 and has its registered office in West Midlands. The organisation's status is listed as "Active". Mitchells & Butlers Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MITCHELLS & BUTLERS RETAIL LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
WEST MIDLANDS
B3 1JP
Other companies in B3
 
 
Trading Names/Associated Names
MILLER & CARTER
Filing Information
Company Number 00024542
Company ID Number 00024542
Date formed 1887-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB232153895  
Last Datalog update: 2025-02-05 12:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELLS & BUTLERS RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MITCHELLS & BUTLERS RETAIL LIMITED
The following companies were found which have the same name as MITCHELLS & BUTLERS RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2000-03-29
MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2003-09-04
MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED 27 FLEET STREET BIRMINGHAM BIRMINGHAM WEST MIDLANDS B3 1JP Dissolved Company formed on the 2007-07-04
MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 2007-07-04

Company Officers of MITCHELLS & BUTLERS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICA BURTON
Company Secretary 2011-01-19
SUSAN KATRINA MARTINDALE
Director 2010-08-31
GREGORY JOSEPH MCMAHON
Director 2013-02-15
LEE JONATHAN MILES
Director 2010-08-31
ANDREW WILLIAM VAUGHAN
Director 2010-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GEORGE EVANS
Director 2012-11-21 2013-01-31
AMANDA COLDRICK
Director 2009-10-12 2011-11-15
ADAM MELVILLE MARTIN
Director 1999-12-08 2011-11-15
ADAM PETER FOWLE
Director 2007-01-10 2011-03-15
JACQUELINE ANN BERROW
Director 2010-08-31 2011-03-08
CAROLYN TROUSDALE
Company Secretary 2010-11-15 2011-01-19
RACHEL ABIGAIL BENJAMIN
Company Secretary 2009-04-06 2010-11-15
BRONAGH KENNEDY
Director 2000-07-31 2010-10-21
CHRISTIAN ROBERT EDGER
Director 2009-02-10 2010-07-02
TIMOTHY CLARKE
Director 1995-05-01 2009-05-20
MICHAEL LLOYD BRAMLEY
Director 1995-09-18 2009-04-11
VICTORIA MARGARET PENRICE
Company Secretary 2005-10-25 2009-04-06
JOHN CHRISTOPHER NOEL ROBERT HAY BUTTERFIELD
Director 2003-01-31 2008-07-04
ANTHONY HUGHES
Director 1995-03-01 2007-11-28
MICHAEL JOHN NOEL BRIDGE
Company Secretary 2003-04-08 2005-10-25
BRONAGH KENNEDY
Company Secretary 1995-04-18 2003-08-28
ADAM PETER FOWLE
Director 1997-03-03 2002-09-02
EDWARD JOHN DENNING
Director 1992-01-14 2001-03-26
JONATHAN MATTHEW DUCK
Director 1999-09-27 2000-07-31
KENNETH CHARLES GILHESPIE
Director 1994-10-03 2000-04-30
DAVID WILLIAM BLAND
Director 1997-06-30 1999-09-27
WILLIAM RICHARD CARMICHAEL CULSHAW
Director 1992-01-14 1998-12-15
NICHOLAS HUGH LETCHET
Director 1994-10-03 1997-06-30
SEAMUS EDWIN MCBRIDE
Director 1996-03-01 1996-12-31
PHILIP BOWMAN
Director 1994-08-01 1995-05-01
CHRISTOPHER EWART BUTCHERS
Company Secretary 1992-01-14 1995-04-18
BARRIE PEARSON CRAIG
Director 1993-09-01 1994-09-29
JAMES WALKER ANGLES
Director 1992-05-01 1994-08-01
OTTO CHARLES DARBY
Director 1992-01-14 1994-08-01
JOHN HENRY MORGAN
Director 1992-01-14 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN KATRINA MARTINDALE LANDER & COOK LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS WELFARE FUNDS LIMITED Director 2015-04-01 CURRENT 1961-06-07 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS TRUST FUNDS LIMITED Director 2015-04-01 CURRENT 1961-06-07 Active
SUSAN KATRINA MARTINDALE INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
SUSAN KATRINA MARTINDALE HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
SUSAN KATRINA MARTINDALE OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1949-03-18 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
SUSAN KATRINA MARTINDALE BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
SUSAN KATRINA MARTINDALE MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
SUSAN KATRINA MARTINDALE LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
SUSAN KATRINA MARTINDALE BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
GREGORY JOSEPH MCMAHON LANDER & COOK LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GREGORY JOSEPH MCMAHON ORCHID PUBS & DINING LIMITED Director 2014-06-13 CURRENT 2008-11-20 Active
GREGORY JOSEPH MCMAHON MIDCO 1 LIMITED Director 2014-06-13 CURRENT 2006-06-02 Active
GREGORY JOSEPH MCMAHON LANDMARK LEISURE LIMITED Director 2013-02-15 CURRENT 1973-06-11 Dissolved 2015-02-17
GREGORY JOSEPH MCMAHON STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2013-02-15 CURRENT 1972-12-08 Dissolved 2014-07-22
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2013-02-15 CURRENT 2007-07-04 Dissolved 2015-02-17
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2013-02-15 CURRENT 2003-09-04 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS FINANCE PLC Director 2013-02-15 CURRENT 2003-05-28 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS (IP) LIMITED Director 2013-02-15 CURRENT 2003-09-03 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2013-02-15 CURRENT 1996-01-30 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2013-02-15 CURRENT 1989-04-26 Active
GREGORY JOSEPH MCMAHON INTERTAIN (DINING) LIMITED Director 2013-02-15 CURRENT 2009-09-30 Liquidation
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2013-02-15 CURRENT 2008-01-17 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2013-02-15 CURRENT 1981-05-28 Active
GREGORY JOSEPH MCMAHON OLD KENTUCKY RESTAURANTS LIMITED Director 2013-02-15 CURRENT 1949-03-18 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANTS LIMITED Director 2013-02-15 CURRENT 1971-02-01 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (OXFORD) LIMITED Director 2013-02-15 CURRENT 1983-06-10 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (BRISTOL) LIMITED Director 2013-02-15 CURRENT 1989-02-24 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2013-02-15 CURRENT 1991-05-07 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2013-02-15 CURRENT 1997-08-15 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2013-02-15 CURRENT 2000-03-29 Active
GREGORY JOSEPH MCMAHON BEDE RETAIL INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2000-12-11 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2013-02-15 CURRENT 2002-03-06 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2013-02-15 CURRENT 2006-07-18 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON HA HA BAR AND GRILL LIMITED Director 2013-02-15 CURRENT 2007-06-27 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2013-02-15 CURRENT 2007-07-04 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2013-02-15 CURRENT 1971-01-29 Active
GREGORY JOSEPH MCMAHON MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2013-02-15 CURRENT 1977-02-23 Active
GREGORY JOSEPH MCMAHON LASTBREW LIMITED Director 2013-02-15 CURRENT 1902-12-01 Active - Proposal to Strike off
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (LONDON) LIMITED Director 2013-02-15 CURRENT 1934-09-12 Active
GREGORY JOSEPH MCMAHON BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2013-02-15 CURRENT 1975-12-18 Active
GREGORY JOSEPH MCMAHON WM MORRISON PENSIONS POLICY REVIEW LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2015-01-20
GREGORY JOSEPH MCMAHON MAYFIELD CONSULTANCY SERVICES LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
LEE JONATHAN MILES LANDER & COOK LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
LEE JONATHAN MILES MIDCO 1 LIMITED Director 2014-09-15 CURRENT 2006-06-02 Active
LEE JONATHAN MILES ORCHID PUBS & DINING LIMITED Director 2014-08-15 CURRENT 2008-11-20 Active
LEE JONATHAN MILES INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
LEE JONATHAN MILES HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
LEE JONATHAN MILES MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
LEE JONATHAN MILES BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
LEE JONATHAN MILES OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1949-03-18 Active
LEE JONATHAN MILES BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
LEE JONATHAN MILES BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
LEE JONATHAN MILES BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
LEE JONATHAN MILES BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
LEE JONATHAN MILES MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
LEE JONATHAN MILES MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
LEE JONATHAN MILES MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
LEE JONATHAN MILES LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
LEE JONATHAN MILES BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
LEE JONATHAN MILES BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
ANDREW WILLIAM VAUGHAN ORCHID PUBS & DINING LIMITED Director 2014-09-15 CURRENT 2008-11-20 Active
ANDREW WILLIAM VAUGHAN MIDCO 1 LIMITED Director 2014-09-15 CURRENT 2006-06-02 Active
ANDREW WILLIAM VAUGHAN INTERTAIN (DINING) LIMITED Director 2011-09-10 CURRENT 2009-09-30 Liquidation
ANDREW WILLIAM VAUGHAN HA HA BAR AND GRILL LIMITED Director 2010-10-04 CURRENT 2007-06-27 Active
ANDREW WILLIAM VAUGHAN LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED Director 2010-08-31 CURRENT 2008-01-17 Active
ANDREW WILLIAM VAUGHAN TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED Director 2010-08-31 CURRENT 2000-03-29 Active
ANDREW WILLIAM VAUGHAN BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS LEISURE RETAIL LIMITED Director 2010-08-31 CURRENT 1971-01-29 Active
ANDREW WILLIAM VAUGHAN MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
ANDREW WILLIAM VAUGHAN LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED Director 2010-08-31 CURRENT 1982-12-30 Active - Proposal to Strike off
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
ANDREW WILLIAM VAUGHAN BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
ANDREW WILLIAM VAUGHAN OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-09 CURRENT 1949-03-18 Active
ANDREW WILLIAM VAUGHAN MITCHELLS AND BUTLERS HEALTHCARE TRUSTEE LIMITED Director 2004-01-22 CURRENT 2003-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-05FULL ACCOUNTS MADE UP TO 28/09/24
2025-02-05AAFULL ACCOUNTS MADE UP TO 28/09/24
2025-01-27CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2025-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/25, WITH NO UPDATES
2024-10-09REGISTRATION OF A CHARGE / CHARGE CODE 000245420163
2024-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420163
2024-09-13REGISTRATION OF A CHARGE / CHARGE CODE 000245420162
2024-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420162
2024-02-17AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 000245420161
2024-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420161
2024-01-30CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2024-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2023-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420160
2023-04-03FULL ACCOUNTS MADE UP TO 24/09/22
2023-04-03FULL ACCOUNTS MADE UP TO 24/09/22
2023-04-03AAFULL ACCOUNTS MADE UP TO 24/09/22
2023-03-21MR05
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-15AP01DIRECTOR APPOINTED MS ALISON JANE MARGARET HUGHES
2022-09-14DIRECTOR APPOINTED MR ANDREW DAVID FREEMAN
2022-09-14AP01DIRECTOR APPOINTED MR ANDREW DAVID FREEMAN
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GREGORY JOSEPH MCMAHON
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOSEPH MCMAHON
2022-04-27MR05
2022-02-10FULL ACCOUNTS MADE UP TO 25/09/21
2022-02-10AAFULL ACCOUNTS MADE UP TO 25/09/21
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-06-22SH0101/04/21 STATEMENT OF CAPITAL GBP 145903400.00
2021-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-20SH0116/03/21 STATEMENT OF CAPITAL GBP 100903400.0000
2021-03-30AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420159
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420157
2020-12-03SH0116/06/20 STATEMENT OF CAPITAL GBP 50903400.0000
2020-09-09TM02Termination of appointment of Gregory Joseph Mcmahon on 2020-09-07
2020-09-09AP03Appointment of Ms Denise Patricia Burton as company secretary on 2020-09-07
2020-07-27MR05
2020-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-02AP03Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01
2020-04-02TM02Termination of appointment of Denise Patrica Burton on 2020-03-31
2020-02-25AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-12MR05
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420155
2017-03-02AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 3903400
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-13SH0106/09/16 STATEMENT OF CAPITAL GBP 217882000.00
2016-12-08ANNOTATIONClarification
2016-12-08SH19Statement of capital on 2016-12-08 GBP 3,903,400.0000
2016-09-20SH20Statement by Directors
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3843400
2016-09-20SH1920/09/16 STATEMENT OF CAPITAL GBP 3843400.00
2016-09-20CAP-SSSolvency Statement dated 06/09/16
2016-09-20RES13Resolutions passed:
  • 06/09/2016
2016-09-20SH1920/09/16 STATEMENT OF CAPITAL GBP 3843400.00
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420154
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 3882000
2016-02-10AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-11-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2015-11-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2015-02-19AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 3882000
2015-02-11AR0114/01/15 ANNUAL RETURN FULL LIST
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 000245420153
2014-03-04AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-02-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2014-02-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3882000
2014-02-10AR0114/01/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 27/09/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATRINA MARTINDALE / 08/08/2013
2013-02-28AP01DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2013-02-12AR0114/01/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUG EVANS
2012-12-11AP01DIRECTOR APPOINTED DOUG GEORGE EVANS
2012-11-30RES01ADOPT ARTICLES 22/11/2011
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SAUDAGAR SINGH
2012-07-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2012-07-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TODD
2012-02-08AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-01-31AR0114/01/12 FULL LIST
2012-01-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 10
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOXHAM
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARTIN
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLDRICK
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 152
2011-05-11ANNOTATIONClarification
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BERROW
2011-04-19AUDAUDITOR'S RESIGNATION
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 137
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 140
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 139
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 141
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 138
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 142
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 143
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 146
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 149
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 144
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 147
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 150
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 145
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 148
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 151
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136
2011-02-07AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-02-04AR0114/01/11 FULL LIST
2011-01-23AP03SECRETARY APPOINTED MS DENISE PATRICA BURTON
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE
2011-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 135
2010-12-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2010-12-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 10
2010-11-16AP03SECRETARY APPOINTED MISS CAROLYN TROUSDALE
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY
2010-10-04AP01DIRECTOR APPOINTED SUSAN KATRINA MARTINDALE
2010-09-29AP01DIRECTOR APPOINTED LEE JONATHAN MILES
2010-09-25AP01DIRECTOR APPOINTED JACQUELINE ANN BERROW
2010-09-10AP01DIRECTOR APPOINTED ANDREW WILLIAM VAUGHAN
2010-09-10AP01DIRECTOR APPOINTED LEE JONATHAN MILES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to MITCHELLS & BUTLERS RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITCHELLS & BUTLERS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 149
Mortgages/Charges outstanding 139
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-12 Outstanding HSBC TRUSTEE (C.I.) LIMITED AS BORROWER SECURITY TRUSTEE FOR THE BORROWER SECURED CREDITORS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 DECEMBER 2003 AND 2003-12-11 Outstanding HSBC TRUSTEE (C.I.) LIMITED
DEED OF CHARGE 2003-11-27 Multiple filings of asset release and removal. Please see documents registered HSBC TRUSTEE (C.I.) LIMITED AS BORROWER SECURITY TRUSTEE FOR THE BORROWER SECURED CREDITORS
FIXED LEGAL CHARGE 2003-04-15 Satisfied THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
LEGAL CHARGE 2002-05-24 Satisfied EASTLAKE HOSPITALITY (NORTHAMPTON) LIMITED
LEGAL MORTGAGE 2002-04-09 Satisfied GRANGE PARK DEVELOPMENTS LIMITED
A DEPOSIT AGREEMENT AND DEPOSIT CHARGE 2000-04-10 Satisfied LLOYDS TSB BANK PLC
SECOND SUPPLEMENTAL TRUST DEED 1997-03-12 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
SUPPLEMENT OF TRUST DEED 1981-07-20 Satisfied PRUDENTIAL ASSURANCE COMPANY LTD
1970-07-31 Satisfied PRUDENTIAL ASSURANCE COMPANY LTD
1969-10-31 Satisfied PRUDENTIAL ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITCHELLS & BUTLERS RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELLS & BUTLERS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELLS & BUTLERS RETAIL LIMITED
Trademarks
We have not found any records of MITCHELLS & BUTLERS RETAIL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 15
LEASE 7
SECURITY OVER SHARES DEED 5
DEPOSIT DEED 3
STANDARD SECURITY EXECUTED ON 06 AUGUST 2010 2
LEGAL CHARGE 1
TENANCY AGREEMENT 1
STANDARD SECURITY EXECUTED ON 11 APRIL 2011 1

We have found 35 mortgage charges which are owed to MITCHELLS & BUTLERS RETAIL LIMITED

Income
Government Income

Government spend with MITCHELLS & BUTLERS RETAIL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-3 GBP £2,605 NDR Payers
Tamworth Borough Council 2015-2 GBP £1,154 Account Transactions
Tamworth Borough Council 2014-11 GBP £2,455 Account Transactions
London Borough of Lambeth 2014-11 GBP £1,173 CATERING AND VENDING SUPPLIES
Hull City Council 2014-6 GBP £1,800 Town Clerk's Service
Dudley Borough Council 2014-3 GBP £694
Dudley Borough Council 2014-2 GBP £1,438
Dudley Borough Council 2014-1 GBP £1,434
Dudley Borough Council 2013-5 GBP £4,579
Hull City Council 2012-12 GBP £1,800 Legal & Democratic Services
Wyre Council 2012-10 GBP £869 Rents
Wyre Council 2012-7 GBP £931 Rents
Hull City Council 2012-5 GBP £1,500 Legal & Democratic Services
Wyre Council 2012-4 GBP £869 Rents
Wyre Council 2012-1 GBP £869 Rents
Dudley Borough Council 2011-8 GBP £4,159
Wyre Council 2011-7 GBP £869 Rents
Wyre Council 2011-5 GBP £869 Rents
Wyre Council 2011-3 GBP £2,419 Rents
Dudley Borough Council 2011-1 GBP £5,208
Dudley Metropolitan Council 0-0 GBP £3,828

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MITCHELLS & BUTLERS RETAIL LIMITED for 110 properties.

The unreliefed property tax for these properties totals 9,827,083

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Public house Wilford Farm, Clifton Lane, Nottingham, NG11 7AT NG11 7AT 98,25019970804
PUBLIC HOUSE AND PREMISES BADGERS SETT RESERVOIR ROAD CROPSTON LEICESTER LE7 7GQ 97,50013/03/2000
Harvester, Broadfields Est, Aylesbury, Bucks, HP19 8BU 97,00029/Aug/2013
PUBLIC HOUSE AND PREMISES WELLINGTON INN WETHERBY ROAD LEEDS LS17 8LZ 97,00001/04/2000
Aylesbury Vale District Council Harvester, Broadfields Est, Aylesbury, Bucks, HP19 8BU 97,00029/Aug/2013
PUBLIC HOUSE AND PREMISES OLD GEORGE SELBY ROAD GARFORTH LEEDS LS25 1NB 95,00019/09/2008
Basildon Council PUBLIC HOUSE AND PREMISES FLAMEDECK Radwinter Avenue Wickford Essex SS12 9PT 95,0002014-04-01
PUBLIC HOUSE AND PREMISES EDWARDS 43/49 THE DRAPERY NORTHAMPTON NN1 2EU 92,500
Northampton Borough Council PUBLIC HOUSE AND PREMISES EDWARDS 43/49 THE DRAPERY NORTHAMPTON NN1 2EU 92,500
Northampton Borough Council PUBLIC HOUSE AND PREMISES EDWARDS 43/49 THE DRAPERY NORTHAMPTON NN1 2EU 92,50011-24-01
PUBLIC HOUSE AND PREMISES THE 11TH EARL FINK HILL HORSFORTH LEEDS LS18 4DH 92,00001/04/2000
Nottingham City Council Public house The Bank , 8-10 Beastmarket Hill, Nottingham, NG1 6FB NG1 6FB 92,00020000626
PUBLIC HOUSE AND PREMISES SCARBOROUGH HOTEL BISHOPGATE STREET LEEDS LS1 5DY 90,00001/04/2000
Guildford Borough Council Horse And Groom Epsom Road Guildford Surrey GU1 2RG 90,000
The 5, Bells Main Street, Weston Turville, Aylesbury, Bucks, HP22 5RW 88,75001/Apr/1990
Aylesbury Vale District Council The 5, Bells Main Street, Weston Turville, Aylesbury, Bucks, HP22 5RW 88,75001/Apr/1990
PUBLIC HOUSE AND PREMISES PALACE INN EAST STREET LEEDS LS1 6AA 87,00001/04/2000
PUBLIC HOUSE AND PREMISES QUORNDON FOX 46 HIGH STREET QUORN LOUGHBOROUGH; LEICS LE12 8DT 86,50001/04/1995
Public House and Premises REVIVAL 40 BOAR LANE LEEDS LS1 6DA 86,00001/04/2000
Restaurant and Premises MILLER & CARTER STEAKHOUSE UNIT H32A, THE LIGHT THE HEADROW LEEDS LS1 8TL 84,50009/01/2013
The Plough, Tring Road, Aylesbury, Bucks, HP20 1JH 82,70005/Feb/2007
Aylesbury Vale District Council The Plough, Tring Road, Aylesbury, Bucks, HP20 1JH 82,70005/Feb/2007
The Bugle Horn, Oxford Road, Stone, Aylesbury, Bucks, HP17 8QP 80,00001/Apr/2000
Nottingham City Council Public house Reflex, 27-33, Market Street, Nottingham, NG1 6HX NG1 6HX 80,00020040601
Aylesbury Vale District Council The Bugle Horn, Oxford Road, Stone, Aylesbury, Bucks, HP17 8QP 80,00001/Apr/2000
Colchester Borough Council PUBLIC HOUSE AND PREMISES STANWAY HARVESTER 186 LONDON ROAD STANWAY COLCHESTER CO3 8NZ GBP £79,3732005-03-22
Basildon Council PUBLIC HOUSE AND PREMISES The Dukes Head Laindon Common Road Little Burstead Billericay Essex CM12 9TJ 79,0002014-04-01
PUBLIC HOUSE AND PREMISES THE COLLINGTREE BUTTS ROAD NORTHAMPTON NN4 0UE 78,750
Northampton Borough Council PUBLIC HOUSE AND PREMISES THE COLLINGTREE BUTTS ROAD NORTHAMPTON NN4 0UE 78,750
Northampton Borough Council PUBLIC HOUSE AND PREMISES THE COLLINGTREE BUTTS ROAD NORTHAMPTON NN4 0UE 78,75004-01-95

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MITCHELLS & BUTLERS RETAIL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-05-0029389090Glycosides, natural or reproduced by synthesis, and their salts, ethers, esters and other derivatives (excl. rutoside "rutin" and its derivatives, digitalis glycosides, glycyrrhizic acid and glycyrrhizates)
2016-01-007
2015-03-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-03-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2014-01-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2013-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-07-0120099098Mixtures of fruit juices, incl. grape must and juices of vegetables, unfermented, Brix value <= 67 at 20°C, value of <= € 30 per 100 kg (excl. containing added sugar or containing spirit and mixtures of apple and pear juices or of citrus fruit and pineapple juices and of juices of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola and pitahaya)
2013-03-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2013-01-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-12-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2012-08-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2012-05-0184119900Parts of gas turbines, n.e.s.
2012-02-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2011-12-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-11-0182055910Hand tools for masons, moulders, cement workers, plasterers and painters, of base metal, n.e.s.
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2011-09-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2011-08-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2011-06-0122030010Malt beer, in containers holding > 10 l
2011-06-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2011-04-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2010-11-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0138210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2010-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS & BUTLERS RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITCHELLS & BUTLERS RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.