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

MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP,
Company Registration Number
01001181
Private Limited Company
Active

Company Overview

About Mitchells & Butlers Leisure Retail Ltd
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED was founded on 1971-01-29 and has its registered office in West Midlands. The organisation's status is listed as "Active". Mitchells & Butlers Leisure 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 LEISURE RETAIL LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
WEST MIDLANDS
B3 1JP
Other companies in B3
 
Filing Information
Company Number 01001181
Company ID Number 01001181
Date formed 1971-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2024
Account next due 30/06/2026
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 07:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELLS & BUTLERS LEISURE 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.

Company Officers of MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA BURTON
Company Secretary 2011-01-19
CHRISTIAN HOPKINS
Director 2018-06-27
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 2012-06-11 2013-01-31
SAUDAGAR SINGH
Director 2010-05-24 2012-11-12
KEVIN TODD
Director 2009-10-12 2012-02-15
AMANDA COLDRICK
Director 2009-10-12 2011-11-15
ADAM MELVILLE MARTIN
Director 2003-11-04 2011-11-15
ROGER TIMOTHY MOXHAM
Director 2009-10-12 2011-11-15
ADAM PETER FOWLE
Director 2007-11-28 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 2001-05-08 2010-10-21
JEREMY CHARLES DOUGLAS TOWNSEND
Director 2005-07-01 2010-08-31
CHRISTIAN ROBERT EDGER
Director 2009-02-10 2010-07-02
RICHARD GEOFFREY PRATT
Director 2003-11-04 2010-04-21
TIMOTHY CLARKE
Director 2003-11-04 2009-05-20
MICHAEL LLOYD BRAMLEY
Director 2003-11-04 2009-04-11
VICTORIA MARGARET PENRICE
Company Secretary 2003-07-02 2009-04-06
JOHN CHRISTOPHER NOEL ROBERT HAY BUTTERFIELD
Director 2003-11-04 2008-07-04
KARIM NAFFAH
Director 2003-11-04 2008-01-29
ANTHONY HUGHES
Director 2003-11-04 2007-11-28
WILLIAM YOUNG SCOBIE
Director 2001-05-08 2005-07-01
BRONAGH KENNEDY
Company Secretary 2001-05-08 2003-07-02
ANDRE ABBEY
Company Secretary 1994-09-06 2001-05-08
ANDRE ABBEY
Director 1992-01-31 2001-05-08
THOMAS GABRIEL MCCABE
Director 1994-09-06 2001-05-08
ALAN DAVID CAMPBELL
Director 1995-05-01 1999-04-26
THOMAS GABRIEL MCCABE
Company Secretary 1993-05-03 1994-09-06
ANDRE ABBEY
Company Secretary 1992-01-31 1993-05-03
THOMAS GABRIEL MCCABE
Director 1992-01-31 1993-05-03

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 RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 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 RETAIL LIMITED Director 2013-02-15 CURRENT 1887-06-07 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 RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 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 RETAIL LIMITED Director 2010-08-31 CURRENT 1887-06-07 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
2025-02-14CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES
2025-02-05FULL ACCOUNTS MADE UP TO 28/09/24
2024-10-17Resolutions passed:<ul><li>Resolution Reduce share prem a/c 24/09/2024</ul>
2024-10-17Solvency Statement dated 24/09/24
2024-10-17Statement by Directors
2024-10-17Statement of capital on GBP 302
2024-10-1724/09/24 STATEMENT OF CAPITAL GBP 302
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2023-03-31FULL ACCOUNTS MADE UP TO 24/09/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-10-01Resolutions passed:<ul><li>Resolution Restriction of auth share capital revoked 14/09/2022<li>Resolution on securities<li>Resolution alteration to articles</ul>
2022-10-01Memorandum articles filed
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GREGORY JOSEPH MCMAHON
2022-02-16FULL ACCOUNTS MADE UP TO 25/09/21
2022-02-16AAFULL ACCOUNTS MADE UP TO 25/09/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 26/09/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
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
2020-04-02TM02Termination of appointment of Denise Patricia Burton on 2020-03-31
2020-04-02AP03Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01
2020-02-25AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-07-06AP01DIRECTOR APPOINTED CHRISTIAN HOPKINS
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-02AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 26/09/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-19AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-03-04AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-13AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG
2013-10-10CH01Director's details changed for Mr Gregory Joseph Mcmahon on 2013-09-27
2013-08-22CH01Director's details changed for Mrs Susan Katrina Martindale on 2013-08-08
2013-02-28AP01DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SAUDAGAR SINGH
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUG EVANS
2013-01-23AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-07-04AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-06-14AP01DIRECTOR APPOINTED DOUG GEORGE EVANS
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TODD
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOXHAM
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARTIN
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLDRICK
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COLDRICK
2011-05-11ANNOTATIONClarification
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BERROW
2011-04-14AUDAUDITOR'S RESIGNATION
2011-04-12AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE
2011-02-04AR0131/01/11 FULL LIST
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE
2011-01-23AP03SECRETARY APPOINTED MS DENISE PATRICIA BURTON
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
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EDGER
2010-06-24AP01DIRECTOR APPOINTED SAUDAGAR SINGH
2010-06-24AP01DIRECTOR APPOINTED ROBIN MARK YOUNG
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRATT
2010-03-11AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2010-02-04AR0131/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER FOWLE / 03/02/2010
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY PRATT / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MELVILLE MARTIN / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONAGH KENNEDY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN ROBERT EDGER / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009
2009-11-10AP01DIRECTOR APPOINTED MISS AMANDA COLDRICK
2009-11-09AP01DIRECTOR APPOINTED KEVIN TODD
2009-11-03AP01DIRECTOR APPOINTED MR ROGER MOXHAM
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CLARKE
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRAMLEY
2009-04-09288aSECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE
2009-02-16288aDIRECTOR APPOINTED CHRISTIAN ROBERT EDGER
2009-02-07AAFULL ACCOUNTS MADE UP TO 27/09/08
1996-03-05Return made up to 31/01/96; full list of members
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS & BUTLERS LEISURE 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 LEISURE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-09-22 Satisfied WATNEY TRUMAN LIMITED
DEBENTURE 1986-07-04 Satisfied WATNEY COMBE REID & TRUMAN LIMITED
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25

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 LEISURE RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of MITCHELLS & BUTLERS LEISURE RETAIL LIMITED registering or being granted any patents
Domain Names

MITCHELLS & BUTLERS LEISURE RETAIL LIMITED owns 163 domain names.Showing the first 50 domains

allbar1.co.uk   allbarone.co.uk   all-bar-one.co.uk   barntgreeninn.co.uk   brandspeoplelove.co.uk   castlepubs.co.uk   comeanddine.co.uk   classicpubs.co.uk   crown-carveries.co.uk   crown-carvery.co.uk   crowncarveries.co.uk   crowncarvery.co.uk   crowngifts.co.uk   essexcountrypubs.co.uk   ember-inns.co.uk   emberinns.co.uk   emberpub.co.uk   emberpubanddining.co.uk   emberpubs.co.uk   gavin-smith.co.uk   general-manager.co.uk   harvester-survey.co.uk   harvester.co.uk   harvesterbringoutthebest.co.uk   ilovethatbar.co.uk   innkeeperslodge.co.uk   innkeeperslodges.co.uk   jim-jones.co.uk   jamiemeakes.co.uk   johnstrickland.co.uk   jamespavey.co.uk   landmarkleisure.co.uk   leicestershirevintageinns.co.uk   mabacquisitions.co.uk   mabfinance.co.uk   mableisure.co.uk   mabmail.co.uk   miller-and-carter.co.uk   millerandcarter.co.uk   michell-butler.co.uk   mitchell-and-butlers.co.uk   mitchell-butlers.co.uk   mitchellandbutler.co.uk   mitchellbutler.co.uk   mitchellbutlers.co.uk   mitchells-and-butler.co.uk   mitchells-and-butlers-leisure.co.uk   mitchells-and-butlers.co.uk   mitchells-butler.co.uk   mitchells-butlers.co.uk  

Trademarks
We have not found any records of MITCHELLS & BUTLERS LEISURE RETAIL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ZONAL RETAIL DATA SYSTEMS LIMITED 2013-06-19 Outstanding
RENT DEPOSIT DEED JOINT VENTURE RESTAURANTS (LONDON) LIMITED 2009-12-14 Outstanding

We have found 2 mortgage charges which are owed to MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

Income
Government Income
We have not found government income sources for MITCHELLS & BUTLERS LEISURE RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MITCHELLS & BUTLERS LEISURE RETAIL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELLS & BUTLERS LEISURE RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITCHELLS & BUTLERS LEISURE 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 LEISURE 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.