MITCHELLS & BUTLERS CIF LIMITED

  • Company statusactive
  • Company No04267537
  • Age23 years 11 months Incorporated 9 August 2001
  • Officers6

Address

27 Fleet Street, Birmingham, B3 1JP

MITCHELLS & BUTLERS CIF LIMITED is an active company incorporated on 9 August 2001. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56101 Licensed restaurants

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Resolution

0 Months Ago on 15 Jul 2025

Memorandum Articles

0 Months Ago on 15 Jul 2025

Confirmation Statement With No Updates

3 Months Ago on 07 Apr 2025

Accounts With Accounts Type Dormant

7 Months Ago on 17 Dec 2024

Cessation Of A Person With Significant Control

7 Months Ago on 09 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 09 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Apr 2024

Change Corporate Director Company With Change Date

1 Year Ago on 05 Jan 2024

Accounts With Accounts Type Dormant

1 Year Ago on 14 Dec 2023

Change To A Person With Significant Control

1 Year Ago on 10 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 05 Apr 2023

Accounts With Accounts Type Dormant

2 Years Ago on 13 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 07 Dec 2022

Cessation Of A Person With Significant Control

2 Years Ago on 07 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Apr 2022

Change Corporate Director Company With Change Date

3 Years Ago on 08 Apr 2022

Change To A Person With Significant Control

3 Years Ago on 08 Apr 2022

Change Corporate Director Company With Change Date

3 Years Ago on 31 Mar 2022

Change To A Person With Significant Control

3 Years Ago on 31 Mar 2022

Accounts With Accounts Type Dormant

3 Years Ago on 19 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Apr 2021

Change To A Person With Significant Control

4 Years Ago on 20 Jan 2021

Change Corporate Director Company With Change Date

4 Years Ago on 20 Jan 2021

Accounts With Accounts Type Dormant

4 Years Ago on 23 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 09 Apr 2020

People

Officers6

Significant control (PSC)6

Officers

NameRoleDate of BirthAppointed
SHANNON, Davidsecretary 03 May 2012
DUCK, Jonathan Matthewdirector May 196101 Jul 2016
EDGER, Christian Robert, Drdirector Feb 196401 May 2018
LAVIN, Eamonndirector Jul 197106 Apr 2019
THE LAW DEBENTURE PENSION TRUST CORPORATIONcorporate director 24 Oct 2008
VIDETT TRUSTEE SERVICES LIMITEDcorporate director 05 Jul 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Eamonn Lavin Jul 197106 Apr 2019
Dr Christian Robert Edger Feb 196401 May 2018
Aaa Trustee Limited 05 Jul 2016
Vidett Trustee Services Limited 05 Jul 2016
Mr Jonathan Matthew Duck May 196101 Jul 2016
Mr John Appleton Mar 195306 Apr 2016
Mr Andrew Christopher Gordon Mar 195406 Apr 2016
Mr Michael Lloyd Bramley Apr 195106 Apr 2016
Mitchells & Butlers Pension Trustee Holdings Limited 06 Apr 2016
Law Debenture Pension Trust Corporation Plc 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.