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

MITCHELLS & BUTLERS PLC

27 FLEET STREET, BIRMINGHAM, B3 1JP,
Company Registration Number
04551498
Public Limited Company
Active

Company Overview

About Mitchells & Butlers Plc
MITCHELLS & BUTLERS PLC was founded on 2002-10-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mitchells & Butlers Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MITCHELLS & BUTLERS PLC
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
B3 1JP
Other companies in B3
 
Telephone08706093000
 
Filing Information
Company Number 04551498
Company ID Number 04551498
Date formed 2002-10-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 28/09/2024
Account next due 31/03/2026
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB818307823  
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 PLC
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 PLC
The following companies were found which have the same name as MITCHELLS & BUTLERS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITCHELLS & BUTLERS (IP) LIMITED 27 Fleet Street Birmingham West Midlands B3 1JP Active Company formed on the 2003-09-03
MITCHELLS & BUTLERS (PROPERTY) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1977-02-23
MITCHELLS & BUTLERS ACQUISITION COMPANY 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active - Proposal to Strike off Company formed on the 2006-07-18
MITCHELLS & BUTLERS CIF LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 2001-08-09
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 1976-03-12
MITCHELLS & BUTLERS FINANCE PLC 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2003-05-28
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 2008-01-17
MITCHELLS & BUTLERS HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1997-08-15
MITCHELLS & BUTLERS LEASE COMPANY LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active - Proposal to Strike off Company formed on the 1996-01-30
MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1991-05-07
MITCHELLS & BUTLERS LEISURE RETAIL LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1971-01-29
MITCHELLS & BUTLERS PENSIONS LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 1949-12-23
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 LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1887-06-07
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
MITCHELLS & BUTLERS TRUST FUNDS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1961-06-07
MITCHELLS & BUTLERS WELFARE FUNDS LIMITED 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP Active Company formed on the 1961-06-07
MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED 27 FLEET STREET BIRMINGHAM B3 1JP Active Company formed on the 2014-09-05

Company Officers of MITCHELLS & BUTLERS PLC

Current Directors
Officer Role Date Appointed
GREGORY JOSEPH MCMAHON
Company Secretary 2013-01-31
KEITH BROWNE
Director 2016-09-22
DAVE CHARLES COPLIN
Director 2016-02-29
STEWART CHARLES GILLILAND
Director 2013-05-23
EDWARD JOSEPH IRWIN
Director 2012-03-21
ROBERT LEWIS IVELL
Director 2011-05-09
TIMOTHY CHARLES JONES
Director 2010-10-18
JOSHUA MARC LEVY
Director 2015-11-13
RONALD ALEXANDER ROBSON
Director 2010-01-22
COLIN RUTHERFORD
Director 2013-04-22
PHILIP CHARLES URBAN
Director 2015-09-27
IMELDA MARY WALSH
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR DARBY
Director 2012-10-08 2015-09-26
DOUG EVANS
Company Secretary 2011-01-17 2013-01-31
DOUGLAS GEORGE EVANS
Director 2011-10-26 2013-01-31
JEREMY JOHN FOSTER BLOOD
Director 2010-01-28 2011-10-26
MICHAEL WILLIAM BALFOUR
Director 2010-01-28 2011-07-13
SIMON PAUL BURKE
Director 2010-01-28 2011-07-13
ADAM PETER FOWLE
Director 2007-10-01 2011-03-15
IAN GEORGE POWELL
Company Secretary 2010-10-22 2011-01-17
BRONAGH KENNEDY
Company Secretary 2003-04-15 2010-10-21
ANTONY JEFFERY BATES
Director 2009-10-13 2010-01-28
JOHN WILLIAM DRUMMOND HALL
Director 2004-07-30 2010-01-28
SIMON TIMOTHY LAFFIN
Director 2009-01-29 2010-01-28
DENIS JACKSON
Director 2009-08-28 2009-12-02
TIMOTHY CLARKE
Director 2003-02-10 2009-05-20
MICHAEL LLOYD BRAMLEY
Director 2003-04-15 2009-04-30
GEORGE ROLLO FAIRWEATHER
Director 2003-04-15 2008-12-31
AARON MAXWELL BROWN
Director 2008-06-20 2008-10-08
ROGER MARTYN CARR
Director 2003-02-10 2008-06-20
ANTHONY HUGHES
Director 2003-04-15 2007-12-31
RICHARD THOMAS WINTER
Company Secretary 2003-02-10 2003-04-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2002-10-02 2003-02-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 2002-10-02 2003-02-10
HACKWOOD SECRETARIES LIMITED
Nominated Director 2002-10-02 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVE CHARLES COPLIN THE ENVISIONERS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
STEWART CHARLES GILLILAND TESCO PLC Director 2018-03-05 CURRENT 1947-11-27 Active
STEWART CHARLES GILLILAND CURIOUS DRINKS LIMITED Director 2016-03-01 CURRENT 2002-06-06 In Administration/Administrative Receiver
STEWART CHARLES GILLILAND SMDH CONSULTING LIMITED Director 2009-05-22 CURRENT 2009-05-18 Active - Proposal to Strike off
ROBERT LEWIS IVELL CHARLES WELLS LIMITED Director 2015-01-24 CURRENT 1910-01-07 Active
ROBERT LEWIS IVELL CPR REALISATIONS LIMITED Director 2014-11-01 CURRENT 1988-09-12 In Administration
JOSHUA MARC LEVY MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
JOSHUA MARC LEVY TIMEWEAVE LIMITED Director 2017-06-05 CURRENT 1969-06-27 Active - Proposal to Strike off
RONALD ALEXANDER ROBSON AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RONALD ALEXANDER ROBSON CAPITAL AUDITS LIMITED Director 2015-09-01 CURRENT 2012-08-20 Active
RONALD ALEXANDER ROBSON RENOVO LTD Director 2015-09-01 CURRENT 1998-08-27 Liquidation
RONALD ALEXANDER ROBSON BIZHELP24 LIMITED Director 2015-07-28 CURRENT 2003-12-08 Active
RONALD ALEXANDER ROBSON ULTIMATE BRIDGING FINANCE LIMITED Director 2015-07-28 CURRENT 2012-06-01 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE FACTORS LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active - Proposal to Strike off
RONALD ALEXANDER ROBSON ULTIMATE TRADE FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE CONSTRUCTION FINANCE LIMITED Director 2015-07-28 CURRENT 2012-11-07 Liquidation
RONALD ALEXANDER ROBSON ULTIMATE BUSINESS FINANCE LIMITED Director 2015-07-28 CURRENT 2013-04-12 Active
RONALD ALEXANDER ROBSON ASHLEY FINANCE LIMITED Director 2015-07-28 CURRENT 1993-03-08 Active
RONALD ALEXANDER ROBSON ULTIMATE ASSET FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE GROUP LIMITED Director 2015-07-28 CURRENT 2002-01-10 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
RONALD ALEXANDER ROBSON BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
RONALD ALEXANDER ROBSON TOTTENHAM HOTSPUR LIMITED Director 2014-09-04 CURRENT 1983-03-14 Active
RONALD ALEXANDER ROBSON ROSCOE CAPITAL LIMITED Director 2013-03-24 CURRENT 2011-10-10 Liquidation
COLIN RUTHERFORD SUSAN METCALFE LIMITED Director 2015-03-31 CURRENT 1997-01-15 Active
COLIN RUTHERFORD MEALLMORE LIMITED Director 2014-06-03 CURRENT 1986-07-21 Active
COLIN RUTHERFORD TEACHERS MEDIA UK LIMITED Director 2012-10-01 CURRENT 2011-03-30 Active - Proposal to Strike off
COLIN RUTHERFORD BROOKGATE LIMITED Director 2009-12-08 CURRENT 2009-10-27 Active
COLIN RUTHERFORD VERITAS INVESTMENTS LIMITED Director 2008-10-01 CURRENT 2005-10-07 Dissolved 2014-06-24
COLIN RUTHERFORD ENSCO 219 LIMITED Director 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 217 LIMITED Director 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 218 LIMITED Director 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
COLIN RUTHERFORD ENSCO 212 LIMITED Director 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
COLIN RUTHERFORD CS RESIDENTIAL LIMITED Director 2005-01-17 CURRENT 2005-01-10 Dissolved 2014-05-28
COLIN RUTHERFORD MALVERN LEISURE LIMITED Director 1997-06-05 CURRENT 1997-03-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ChefGlasgowAs a Kitchen team member youll be a valuable part of a team that thrives on the pressure of working in a busy food operation. Youll work alongside our Chefs2016-04-27

Jobs results powered by Indeed
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
2025-02-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/24
2025-02-04Resolutions passed:<ul><li>Resolution Re: company meetings may be called at short notice 23/01/2025</ul>
2025-02-04Resolutions passed:<ul><li>Resolution Re: company meetings may be called at short notice 23/01/2025<li>Resolution purchase number of shares</ul>
2025-02-0313/01/25 STATEMENT OF CAPITAL GBP 51124262.97
2025-01-0209/12/24 STATEMENT OF CAPITAL GBP 51123653.27
2024-11-1805/11/24 STATEMENT OF CAPITAL GBP 51121500.33
2024-11-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045514980002
2024-10-0801/10/24 STATEMENT OF CAPITAL GBP 51099165.75
2024-10-08CONFIRMATION STATEMENT MADE ON 02/10/24, WITH NO UPDATES
2024-10-0316/09/24 STATEMENT OF CAPITAL GBP 51084292.09
2024-09-0219/08/24 STATEMENT OF CAPITAL GBP 51083691.52
2024-07-3002/07/24 STATEMENT OF CAPITAL GBP 51082821.29
2024-06-0720/05/24 STATEMENT OF CAPITAL GBP 51057334.23
2024-03-2229/01/24 STATEMENT OF CAPITAL GBP 51056792.26
2024-03-0121/12/23 STATEMENT OF CAPITAL GBP 51056067.23
2024-02-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045514980003
2024-02-06Resolutions passed:<ul><li>Resolution Market purchase maximum number ordinary shares 29,886,342, minimum price paid 812/24P 23/01/2024</ul>
2023-10-24Director's details changed for Mr Joshua Marc Levy on 2023-10-23
2023-10-1804/09/23 STATEMENT OF CAPITAL GBP 51026874.43
2023-10-1214/09/23 STATEMENT OF CAPITAL GBP 51056035.12
2023-10-12CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-08-1510/07/23 STATEMENT OF CAPITAL GBP 51026745.97
2023-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/22
2023-02-22Resolutions passed:<ul><li>Resolution Company business 08/02/2023</ul>
2022-12-15REGISTRATION OF A CHARGE / CHARGE CODE 045514980003
2022-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045514980003
2022-12-02AD02Register inspection address changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-10-12CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-07Termination of appointment of Gregory Joseph Mcmahon on 2022-08-31
2022-09-07Appointment of Mr Andrew David Freeman as company secretary on 2022-09-01
2022-09-07AP03Appointment of Mr Andrew David Freeman as company secretary on 2022-09-01
2022-09-07TM02Termination of appointment of Gregory Joseph Mcmahon on 2022-08-31
2022-07-2520/06/22 STATEMENT OF CAPITAL GBP 51028694.72
2022-07-2520/06/22 STATEMENT OF CAPITAL GBP 51026694.72
2022-07-25SH0120/06/22 STATEMENT OF CAPITAL GBP 51026694.72
2022-07-07AP01DIRECTOR APPOINTED AMANDA VICTORIA BROWN
2022-06-27SH0104/05/22 STATEMENT OF CAPITAL GBP 5098796301
2022-04-25AUDAUDITOR'S RESIGNATION
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045514980002
2022-04-06SH0128/03/22 STATEMENT OF CAPITAL GBP 50985833.45
2022-03-31SH0128/02/22 STATEMENT OF CAPITAL GBP 50983807.70
2022-03-21SH0131/01/22 STATEMENT OF CAPITAL GBP 50980259.99
2022-03-08SH0129/12/21 STATEMENT OF CAPITAL GBP 5097746293
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/21
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/21
2022-02-0729/11/21 STATEMENT OF CAPITAL GBP 50972514.98
2022-02-07SH0129/11/21 STATEMENT OF CAPITAL GBP 50972514.98
2022-02-03Resolutions passed:<ul><li>Resolution Company business 25/01/2022</ul>
2022-02-03RES13Resolutions passed:
  • Company business 25/01/2022
2022-01-28APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH MURRAY
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH MURRAY
2021-10-15SH0101/10/21 STATEMENT OF CAPITAL GBP 50970882.23
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-09-16SH0121/06/21 STATEMENT OF CAPITAL GBP 50961122.39
2021-09-06SH0117/06/21 STATEMENT OF CAPITAL GBP 50960959.67
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER ROBSON
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IMELDA MARY WALSH
2021-07-19SH0114/06/21 STATEMENT OF CAPITAL GBP 50938813.61
2021-06-21SH0110/05/21 STATEMENT OF CAPITAL GBP 50938111.14
2021-05-25SH0112/04/21 STATEMENT OF CAPITAL GBP 50935460.76
2021-04-29CH01Director's details changed for Keith Browne on 2021-04-12
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/20
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-21RES13Resolutions passed:
  • Re-meetings 24/03/2021
  • ADOPT ARTICLES
2021-04-19SH0112/03/21 STATEMENT OF CAPITAL GBP 50924810.92
2021-03-31SH0108/03/21 STATEMENT OF CAPITAL GBP 36667791.86
2021-03-31RES13Resolutions passed:
  • Issue of up to ordinary shares in the company approved, 11/03/2021
  • Resolution of allotment of securities
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-03-10SH0124/02/20 STATEMENT OF CAPITAL GBP 36660928.46
2020-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/19
2020-02-11SH0103/02/20 STATEMENT OF CAPITAL GBP 36660474.47
2020-02-10SH0127/01/20 STATEMENT OF CAPITAL GBP 36660118.54
2020-01-30RES13Resolutions passed:
  • Company business 21/01/2020
2020-01-08SH0117/12/19 STATEMENT OF CAPITAL GBP 36659206.46
2019-11-21SH0111/11/19 STATEMENT OF CAPITAL GBP 36658219.13
2019-11-19SH0128/10/19 STATEMENT OF CAPITAL GBP 36655609.22
2019-10-29SH0114/10/19 STATEMENT OF CAPITAL GBP 3665377857
2019-10-22SH0107/10/19 STATEMENT OF CAPITAL GBP 36650286.39
2019-10-18SH0101/10/19 STATEMENT OF CAPITAL GBP 36640190.65
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-13SH0112/08/19 STATEMENT OF CAPITAL GBP 36607683.38
2019-07-30SH0121/06/19 STATEMENT OF CAPITAL GBP 36607481.37
2019-03-21AP01DIRECTOR APPOINTED MS JANE BRONWEN MORIARTY
2019-03-12AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH MURRAY
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/18
2019-02-11SH0128/01/19 STATEMENT OF CAPITAL GBP 3658517002
2019-02-06RES13Resolutions passed:
  • Re-notice period for meeting 22/01/2019
2019-02-04SH0124/12/18 STATEMENT OF CAPITAL GBP 36584899.51
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES GILLILAND
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-10SH0120/06/18 STATEMENT OF CAPITAL GBP 36584882.51
2018-06-28SH0114/05/18 STATEMENT OF CAPITAL GBP 36559310.98
2018-04-25SH0103/04/18 STATEMENT OF CAPITAL GBP 36559264.68
2018-04-18SH0106/02/18 STATEMENT OF CAPITAL GBP 36559061.90
2018-04-16SH0105/02/18 STATEMENT OF CAPITAL GBP 36101688.37
2018-04-10SH0108/01/18 STATEMENT OF CAPITAL GBP 36100984.45
2018-03-27SH0106/11/17 STATEMENT OF CAPITAL GBP 36100562.15
2018-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-01RES13Resolutions passed:
  • Notice of meetings 23/01/2018
2018-01-09CH01Director's details changed for Joshua Marc Levy on 2018-01-02
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 36098591.42
2017-11-10SH0102/10/17 STATEMENT OF CAPITAL GBP 36098591.42
2017-11-07SH0103/07/17 STATEMENT OF CAPITAL GBP 36092411.44
2017-10-25SH0108/05/17 STATEMENT OF CAPITAL GBP 35954580.89
2017-10-25SH0121/06/17 STATEMENT OF CAPITAL GBP 35985329.69
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 36098591.42
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-04-10SH0114/11/16 STATEMENT OF CAPITAL GBP 35334365.03
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 35953862.73
2017-03-15SH0107/02/17 STATEMENT OF CAPITAL GBP 35953862.73
2017-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/16
2017-02-16RES13AT ANNUAL GENRAL MEETINGS MAY BE CALLED NOT LESS THAN 14 DAYS NOTICE 24/01/2017
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-20SH0122/06/16 STATEMENT OF CAPITAL GBP 35330408.45
2016-10-14AP01DIRECTOR APPOINTED KEITH BROWNE
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GILLILAND / 06/08/2014
2016-03-10AP01DIRECTOR APPOINTED DAVID CHARLES COPLIN
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/15
2015-11-30AP01DIRECTOR APPOINTED JOSHUA MARC LEVY
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCMAHON
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 35276064.12
2015-11-18AR0102/10/15 NO MEMBER LIST
2015-10-06AP01DIRECTOR APPOINTED PHILIP URBAN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DARBY / 27/03/2015
2015-02-25RES1329/01/2015
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 35142396.24469
2014-11-05AR0102/10/14 FULL LIST
2014-10-27SH0124/03/14 STATEMENT OF CAPITAL GBP 35142259.10
2014-10-23SH0127/01/14 STATEMENT OF CAPITAL GBP 35140514.72
2014-10-21SH0128/10/13 STATEMENT OF CAPITAL GBP 35136677.38
2014-05-07RP04SECOND FILING WITH MUD 02/10/13 FOR FORM AR01
2014-05-07ANNOTATIONClarification
2014-04-28SH0116/09/13 STATEMENT OF CAPITAL GBP 35107197.95
2014-02-17RES13A GENERAL MEETING OF THE COMPANY OTHERBTHAN AN AGM MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 30/01/2014
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/13
2014-01-05SH0104/03/13 STATEMENT OF CAPITAL GBP 35089529.09
2013-10-31LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 35132008.92
2013-10-31AR0102/10/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 24/08/2013
2013-08-13ANNOTATIONReplacement
2013-08-13AR0102/10/12 NO MEMBER LIST
2013-08-13ANNOTATIONClarification
2013-06-17AP01DIRECTOR APPOINTED STEWART GILLILAND
2013-05-21AP01DIRECTOR APPOINTED IMELDA MARY WALSH
2013-05-14AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2013-04-12SH0425/03/13 TREASURY CAPITAL GBP 3794064.736332
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12
2013-02-14RES13NOTICE OF MEETINGS 31/01/2013
2013-02-14RES01ADOPT ARTICLES 31/01/2013
2013-02-07AP03SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY DOUG EVANS
2012-10-26AR0102/10/12 NO MEMBER LIST
2012-10-23AP01DIRECTOR APPOINTED ALISTAIR DARBY
2012-10-19SH0110/10/12 STATEMENT OF CAPITAL GBP 35071245.65
2012-10-17AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE
2012-04-20AP01DIRECTOR APPOINTED EDWARD JOSEPH IRWIN
2012-03-06AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK BUS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2012-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/11
2012-02-14RES13COMPANY BUSINESS 26/01/2012
2011-11-02AP01DIRECTOR APPOINTED DOUGLAS GEORGE EVANS
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BLOOD
2011-10-14AR0102/10/11 NO MEMBER LIST
2011-10-12SH0103/10/11 STATEMENT OF CAPITAL GBP 34977310.72
2011-10-07SH0111/07/11 STATEMENT OF CAPITAL GBP 34974221.12
2011-10-07SH0123/05/11 STATEMENT OF CAPITAL GBP 34950653.46
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALFOUR
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURKE
2011-05-17AP01DIRECTOR APPOINTED ROBERT IVELL
2011-05-12SH0126/04/11 STATEMENT OF CAPITAL GBP 34945727.48
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-14AUDAUDITOR'S RESIGNATION
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE
2011-03-17SH0101/03/11 STATEMENT OF CAPITAL GBP 34943834.99
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/10
2011-02-24SH0124/01/11 STATEMENT OF CAPITAL GBP 34941884.16
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2011-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-08RES13AGM 14 DAYS TO CALL A MEETING. 27/01/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANKESTER
2011-01-24AP03SECRETARY APPOINTED MR DOUG EVANS
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY IAN GEORGE POWELL
2010-12-22SH0113/12/10 STATEMENT OF CAPITAL GBP 34939638.81
2010-11-24SH0108/11/10 STATEMENT OF CAPITAL GBP 34938088.76
2010-11-10AP01DIRECTOR APPOINTED MR DOUGLAS MCMAHON
2010-11-04SH0101/10/10 STATEMENT OF CAPITAL GBP 34937591.80
2010-11-02AR0102/10/10 FULL LIST
2010-11-01AP03SECRETARY APPOINTED IAN GEORGE POWELL
2010-10-29AP01DIRECTOR APPOINTED TIMOTHY CHARLES JONES
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY BRONAGH KENNEDY
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND
2010-04-07AP01DIRECTOR APPOINTED MICHAEL BALFOUR
2010-03-12AP01DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2010-03-11AP01DIRECTOR APPOINTED JOHN LOVERING
2010-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/09
2010-02-18AP01DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD
2010-02-12AP01DIRECTOR APPOINTED SIMON PAUL BURKE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BATES
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SARA WELLER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAFFIN
2010-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-09RES13CO BUSINESS 28/01/2010
2010-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MACSHARRY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS & BUTLERS PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER SHARES DEED 2003-11-27 Outstanding MITCHELLS & BUTLERS RETAIL LIMITED
Intangible Assets
Patents
We have not found any records of MITCHELLS & BUTLERS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MITCHELLS & BUTLERS PLC owns 1 domain names.

meadowpark.co.uk  

Trademarks
We have not found any records of MITCHELLS & BUTLERS PLC registering or being granted any trademarks
Income
Government Income

Government spend with MITCHELLS & BUTLERS PLC

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-08-21 GBP £250 Other Hired And Contracted Services
Sevenoaks District Council 2012-07-20 GBP £1,050

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 PLC for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR LEFT 35 COOKRIDGE STREET LEEDS LS2 3AG 40,25031/07/2010
Telford Council Public House & Premises The Woolpack, Acorn Way, Shawbirch, Telford, Shropshire, TF5 OLW 35,5001991-11-25
Telford Council Public House & Premises The Apley Arms, Shawbirch Road, Admaston, Telford, Shropshire, TF5 0AD 100,0002001-07-30

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 PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0022030010Malt beer, in containers holding > 10 l
2013-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2013-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2013-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-12-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-12-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-07-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-07-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-05-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-05-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2012-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2012-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-12-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-12-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-09-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-09-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-07-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-07-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-05-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-05-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-12-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-11-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-11-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-10-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-09-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-09-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-07-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-07-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-05-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-05-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-02-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-02-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-01-0122042179White wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine and semi-sparkling wine)
2010-01-0122042180Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine)
2010-01-0122042185Madeira and Setubal muscatel, in containers holding <= 2 l and of an actual alcoholic strength of > 15% vol to 22% vol, with PDO or PGI
2010-01-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-01-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

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 PLC 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 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MAB
Listed Since 15-Apr-03
Market Sector Travel & Leisure
Market Sub Sector Restaurants & Bars
Market Capitalisation £1804.91M
Shares Issues 409,741,971.00
Share Type ORD GBP0.085416
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.