Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED
Company Information for

MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED

27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP,
Company Registration Number
06475790
Private Limited Company
Active

Company Overview

About Mitchells & Butlers Holdings (no. 2) Ltd
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED was founded on 2008-01-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mitchells & Butlers Holdings (no. 2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED
 
Legal Registered Office
27 FLEET STREET
BIRMINGHAM
WEST MIDLANDS
B3 1JP
Other companies in B3
 
Previous Names
ALNERY NO. 2750 LIMITED28/04/2008
Filing Information
Company Number 06475790
Company ID Number 06475790
Date formed 2008-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITCHELLS & BUTLERS HOLDINGS (NO. 2) 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 HOLDINGS (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
DENISE PATRICIA BURTON
Company Secretary 2011-01-19
JACQUELINE ANN BERROW
Director 2010-08-31
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
CAROLYN TROUSDALE
Company Secretary 2010-11-15 2011-01-19
RACHEL ABIGAIL BENJAMIN
Company Secretary 2009-04-06 2010-11-15
BRONAGH KENNEDY
Director 2008-02-25 2010-10-21
JEREMY CHARLES DOUGLAS TOWNSEND
Director 2008-02-25 2010-08-31
VICTORIA MARGARET PENRICE
Company Secretary 2008-02-25 2009-04-06
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2008-01-17 2008-02-25
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2008-01-17 2008-02-25
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2008-01-17 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN BERROW LANDMARK LEISURE LIMITED Director 2010-08-31 CURRENT 1973-06-11 Dissolved 2015-02-17
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY DEVELOPMENTS (TANGCOURT) LIMITED Director 2010-08-31 CURRENT 1972-12-08 Dissolved 2014-07-22
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL OPERATING COMPANY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Dissolved 2015-02-17
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED Director 2010-08-31 CURRENT 2003-09-04 Active
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2010-08-31 CURRENT 1985-11-04 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS FINANCE PLC Director 2010-08-31 CURRENT 2003-05-28 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS (IP) LIMITED Director 2010-08-31 CURRENT 2003-09-03 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS LEASE COMPANY LIMITED Director 2010-08-31 CURRENT 1996-01-30 Active - Proposal to Strike off
JACQUELINE ANN BERROW EAST LONDON PUBS AND RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1989-04-26 Active
JACQUELINE ANN BERROW TEMPLE CIRCUS DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 2008-05-16 Active - Proposal to Strike off
JACQUELINE ANN BERROW BROWNS RESTAURANT (BRIGHTON) LIMITED Director 2010-08-31 CURRENT 1981-05-28 Active
JACQUELINE ANN BERROW OLD KENTUCKY RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1949-03-18 Active
JACQUELINE ANN BERROW BROWNS RESTAURANTS LIMITED Director 2010-08-31 CURRENT 1971-02-01 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (OXFORD) LIMITED Director 2010-08-31 CURRENT 1983-06-10 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (BRISTOL) LIMITED Director 2010-08-31 CURRENT 1989-02-24 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS LEISURE HOLDINGS LIMITED Director 2010-08-31 CURRENT 1991-05-07 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS HOLDINGS LIMITED Director 2010-08-31 CURRENT 1997-08-15 Active
JACQUELINE ANN BERROW BEDE RETAIL INVESTMENTS LIMITED Director 2010-08-31 CURRENT 2000-12-11 Active - Proposal to Strike off
JACQUELINE ANN BERROW CROWNHILL ESTATES (DERRIFORD) LIMITED Director 2010-08-31 CURRENT 2002-03-06 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS ACQUISITION COMPANY Director 2010-08-31 CURRENT 2006-07-18 Active - Proposal to Strike off
JACQUELINE ANN BERROW MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED Director 2010-08-31 CURRENT 2007-07-04 Active
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED Director 2010-08-31 CURRENT 1898-03-16 Active
JACQUELINE ANN BERROW MITCHELLS & BUTLERS (PROPERTY) LIMITED Director 2010-08-31 CURRENT 1977-02-23 Active
JACQUELINE ANN BERROW LASTBREW LIMITED Director 2010-08-31 CURRENT 1902-12-01 Active - Proposal to Strike off
JACQUELINE ANN BERROW STANDARD COMMERCIAL PROPERTY SECURITIES LIMITED Director 2010-08-31 CURRENT 1982-12-30 Active - Proposal to Strike off
JACQUELINE ANN BERROW BROWNS RESTAURANT (LONDON) LIMITED Director 2010-08-31 CURRENT 1934-09-12 Active
JACQUELINE ANN BERROW BROWNS RESTAURANT (CAMBRIDGE) LIMITED Director 2010-08-31 CURRENT 1975-12-18 Active
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 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 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 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 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 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 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 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 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
2024-04-24Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-24Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-24Audit exemption subsidiary accounts made up to 2023-09-30
2024-01-30CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ALISON JANE MARGARET HUGHES
2023-05-15Audit exemption subsidiary accounts made up to 2022-09-24
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GREGORY JOSEPH MCMAHON
2022-07-22Audit exemption statement of guarantee by parent company for period ending 24/09/22
2022-07-22Notice of agreement to exemption from audit of accounts for period ending 24/09/22
2022-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/09/21
2022-01-27CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/09/21
2021-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/09/21
2021-05-17SH0101/04/21 STATEMENT OF CAPITAL GBP 242000001
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/20
2021-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-21SH0116/03/21 STATEMENT OF CAPITAL GBP 197000001
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-09-09AP03Appointment of Ms Denise Patricia Burton as company secretary on 2020-09-07
2020-09-09TM02Termination of appointment of Gregory Joseph Mcmahon on 2020-09-07
2020-07-14SH0116/06/20 STATEMENT OF CAPITAL GBP 147000001
2020-07-09CC04Statement of company's objects
2020-07-09MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09RES13Resolutions passed:
  • Re-removal of restriction on authorised share capital 16/06/2020
  • Resolution of allotment of securities
2020-06-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-04-02AP03Appointment of Mr Gregory Joseph Mcmahon as company secretary on 2020-04-01
2020-04-02TM02Termination of appointment of Denise Patricia Burton on 2020-03-31
2020-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/20
2020-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 29/09/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-03-02AAFULL ACCOUNTS MADE UP TO 24/09/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100000001
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100000001
2016-02-10AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100000001
2015-02-12AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-02-13AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100000001
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
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
2013-02-13AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-02-21AAFULL ACCOUNTS MADE UP TO 24/09/11
2012-01-31AR0117/01/12 ANNUAL RETURN FULL LIST
2011-05-11ANNOTATIONClarification
2011-04-26AUDAUDITOR'S RESIGNATION
2011-04-14AUDAUDITOR'S RESIGNATION
2011-02-09AR0117/01/11 ANNUAL RETURN FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 25/09/10
2011-01-23AP03Appointment of Ms Denise Patricia Burton as company secretary
2011-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN TROUSDALE
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
2010-03-11AAFULL 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
2010-02-10AR0117/01/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONAGH KENNEDY / 13/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009
2009-04-09288aSECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE
2009-02-10363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-07AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ONE BISHOPS SQUARE LONDON E1 6AO
2008-04-19CERTNMCOMPANY NAME CHANGED ALNERY NO. 2750 LIMITED CERTIFICATE ISSUED ON 28/04/08
2008-03-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-03-20CERT21REDUCTION OF SHARE PREMIUM
2008-03-20RES13CANCEL SHARE PREM ACCOUNT 04/03/2008
2008-03-2088(2)AD 03/03/08-03/03/08 GBP SI 100000000@1=100000000 GBP IC 1/100000001
2008-03-17123NC INC ALREADY ADJUSTED 25/02/08
2008-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-17RES04GBP NC 100/100000001 25/02/2008
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 30/09/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2008-03-10288aDIRECTOR APPOINTED BRONAGH KENNEDY
2008-03-10288aDIRECTOR APPOINTED JEREMY CHARLES DOUGLAS TOWNSEND
2008-03-10288aSECRETARY APPOINTED VICTORIA PENRICE
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MITCHELLS & BUTLERS HOLDINGS (NO. 2) 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 HOLDINGS (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED
Trademarks
We have not found any records of MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITCHELLS & BUTLERS HOLDINGS (NO. 2) 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 (64209 - Activities of other holding companies n.e.c.) as MITCHELLS & BUTLERS HOLDINGS (NO. 2) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MITCHELLS & BUTLERS HOLDINGS (NO. 2) 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 HOLDINGS (NO. 2) 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 HOLDINGS (NO. 2) 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.