MITCHELLS & BUTLERS CIF LIMITED -


Company Profile Company Filings

Overview

MITCHELLS & BUTLERS CIF LIMITED is a Private Limited Company from and has the status: Active.
MITCHELLS & BUTLERS CIF LIMITED was incorporated 22 years ago on 09/08/2001 and has the registered number: 04267537. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MITCHELLS & BUTLERS CIF LIMITED -

This company is listed in the following categories:
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

27 FLEET STREET
B3 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID SHANNON Secretary 2012-05-03 CURRENT
THE LAW DEBENTURE PENSION TRUST CORPORATION Corporate Director 2008-10-24 CURRENT
VIDETT TRUSTEES LIMITED Corporate Director 2016-07-05 CURRENT
MR JONATHAN MATTHEW DUCK May 1961 British Director 2016-07-01 CURRENT
MR CHRISTIAN ROBERT EDGER Feb 1964 British Director 2018-05-01 CURRENT
MR EAMONN LAVIN Jul 1971 Irish Director 2019-04-06 CURRENT
MR JOHN APPLETON Mar 1953 British Director 2011-03-23 CURRENT
MRS SHEILA SMITH MELLISH Feb 1963 British Director 2010-10-06 UNTIL 2010-11-16 RESIGNED
MR COLIN MICHAEL HAMMOND Mar 1955 British Director 2002-03-27 UNTIL 2011-03-23 RESIGNED
MR FRANCIS SPENCER WIGLEY Oct 1942 British Director 2002-03-27 UNTIL 2003-12-17 RESIGNED
MR ANDREW WILLIAM VAUGHAN Oct 1963 British Director 2004-04-01 UNTIL 2009-12-04 RESIGNED
MR ANTHONY EDWARD STERN May 1948 British Director 2002-03-27 UNTIL 2003-05-13 RESIGNED
KEITH WALTER Nov 1950 British Director 2002-03-27 UNTIL 2003-05-13 RESIGNED
SUSAN JOYCE RADFORD Jul 1947 British Director 2002-03-27 UNTIL 2003-05-13 RESIGNED
MR WILLIAM YOUNG SCOBIE Oct 1948 British Director 2003-05-13 UNTIL 2014-03-31 RESIGNED
MS RACHEL O'SHAUGHNESSY May 1972 British Director 2010-11-16 UNTIL 2012-01-03 RESIGNED
ANDREW CHRISTOPHER GORDON Mar 1954 British Director 2003-07-02 UNTIL 2009-03-27 RESIGNED
MR TREVOR JONES Jul 1947 British Director 2002-03-27 UNTIL 2009-06-01 RESIGNED
MR ALASTAIR JOHN CATTON SCOTT Mar 1964 British Director 2008-02-22 UNTIL 2009-11-02 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 2001-08-09 UNTIL 2002-03-27 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 2001-08-09 UNTIL 2002-03-27 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 2001-08-09 UNTIL 2002-03-27 RESIGNED
MR RALPH WHEELER Dec 1958 British Director 2002-03-27 UNTIL 2003-05-13 RESIGNED
MR ANDREW WILLIAM VAUGHAN Oct 1963 British Director 2010-06-22 UNTIL 2016-07-05 RESIGNED
MR STEPHEN ROBERT HOPSON Jan 1980 British Director 2012-02-22 UNTIL 2014-02-14 RESIGNED
MR CHRISTIAN ROBERT EDGER Feb 1964 British Director 2009-12-09 UNTIL 2010-06-22 RESIGNED
MR ANDREW GORDON Mar 1954 British Director 2012-07-04 UNTIL 2019-04-05 RESIGNED
MR PAUL FORMAN Nov 1975 British Director 2011-03-23 UNTIL 2012-03-19 RESIGNED
MR TIMOTHY CHARLES ECLAIR-HEATH May 1979 British Director 2009-07-08 UNTIL 2010-08-06 RESIGNED
MR PAUL AIDAN CRAVEN Aug 1964 British Director 2014-04-01 UNTIL 2016-06-30 RESIGNED
MR MICHAEL LLOYD BRAMLEY Apr 1951 British Director 2003-05-13 UNTIL 2007-04-26 RESIGNED
MR MICHAEL LLOYD BRAMLEY Apr 1951 British Director 2009-06-01 UNTIL 2018-04-30 RESIGNED
MR ANDREW CHRISTOPHER BOLTER Dec 1970 British Director 2009-11-17 UNTIL 2010-08-18 RESIGNED
ANNA SMITH Dec 1953 Secretary 2002-03-27 UNTIL 2006-03-10 RESIGNED
MR COLIN MICHAEL HAMMOND Mar 1955 British Secretary 2006-03-10 UNTIL 2006-06-22 RESIGNED
JUDITH CATHERINE DEELEY Dec 1956 Secretary 2006-06-22 UNTIL 2012-05-03 RESIGNED
AAA TRUSTEE LIMITED Corporate Director 2016-07-05 UNTIL 2022-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Eamonn Lavin 2019-04-06 7/1971 Significant influence or control
Dr Christian Robert Edger 2018-05-01 2/1964 Significant influence or control
Aaa Trustee Limited 2016-07-05 - 2022-11-30 Winchester   Hampshire Significant influence or control
Vidett Trustee Services Limited 2016-07-05 Reading   Significant influence or control
Mr Jonathan Matthew Duck 2016-07-01 5/1961 Significant influence or control
Mr Andrew Christopher Gordon 2016-04-06 - 2019-04-05 3/1954 Significant influence or control
Mr Michael Lloyd Bramley 2016-04-06 - 2018-04-30 4/1951 Ownership of shares 25 to 50 percent
Mr John Appleton 2016-04-06 3/1953 Significant influence or control
Mitchells & Butlers Pension Trustee Holdings Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Law Debenture Pension Trust Corporation Plc 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHELLS & BUTLERS PENSIONS LIMITED Active DORMANT 56101 - Licensed restaurants
MABLE ENTERTAINMENT LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED Active DORMANT 56101 - Licensed restaurants
AMTICO INTERNATIONAL LIMITED WARWICKSHIRE Active FULL 22290 - Manufacture of other plastic products
THE AMTICO COMPANY LIMITED WARWICKSHIRE Active FULL 22290 - Manufacture of other plastic products
AMTICO HOLDINGS LIMITED COVENTRY Active FULL 22290 - Manufacture of other plastic products
SELF-STORAGE ASSOCIATION LIMITED NANTWICH Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ANHEUSER-BUSCH INBEV LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
PREMIER SELF STORAGE PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CHAMPIONS SELF STORAGE PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AMTICO HOLDINGS USA LIMITED Dissolved... FULL 22290 - Manufacture of other plastic products
MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED BIRMINGHAM Active DORMANT 56101 - Licensed restaurants
SALUS SERVICES LIMITED BOREHAMWOOD ENGLAND Dissolved... SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
BRAVO SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ALBOX SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
CATERVA LTD BURTON-ON-TRENT UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CUBIC SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
DELVE SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
STOWAWAY SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MITCHELLS & BUTLERS CIF LIMITED 2023-12-16 31-03-2023 £2 equity
Dormant Company Accounts - MITCHELLS & BUTLERS CIF LIMITED 2022-12-14 31-03-2022 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANDARD COMMERCIAL PROPERTY DEVELOPMENTS LIMITED WEST MIDLANDS Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
OLD KENTUCKY RESTAURANTS LIMITED Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
MITCHELLS & BUTLERS TRUST FUNDS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ORCHID PUBS & DINING LIMITED BIRMINGHAM Active FULL 56101 - Licensed restaurants
3SIXTY RESTAURANTS LIMITED BIRMINGHAM ENGLAND Active GROUP 56101 - Licensed restaurants
WE DON'T SETTLE CIC BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OLIVER ARCHITECTURE LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 71111 - Architectural activities
LANDER & COOK LIMITED BIRMINGHAM Active FILING EXEMPTION SUBS 56101 - Licensed restaurants
AFRO DINING GROUP LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 10890 - Manufacture of other food products n.e.c.
GASTRONOVA LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.