CompanyTrack
M

MITCHELLS & BUTLERS PENSIONS LIMITED

Active

Licensed restaurants

0 employees
Licensed restaurants
M

MITCHELLS & BUTLERS PENSIONS LIMITED

Licensed restaurants

Founded 23 Dec 1949 Active , United Kingdom 0 employees
Licensed restaurants
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 7 Apr 2025
Net assets £6.00 £0.00 2023 year on year
Total assets £6.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

27 Fleet Street Birmingham B3 1JP

Credit Report

Discover MITCHELLS & BUTLERS PENSIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£6.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 66 resigned
Status
Christian Robert EdgerDirectorBritishUnited Kingdom621 May 2018Active
Clair SlevinDirectorBritishUnited Kingdom4422 Jun 2017Active
David ShannonSecretaryUnknownUnknown18 May 2012Active
Eamonn LavinDirectorIrishEngland546 Apr 2019Active
Jonathan Matthew DuckDirectorBritishUnited Kingdom641 Jul 2016Active
The Law Debenture Pension Trust CorporationCorporate-directorUnited KingdomUnknown24 Oct 2008Active
Vidett Trustee Services LimitedCorporate-directorUnited KingdomUnknown5 Jul 2016Active

Shareholders

Shareholders (2)

Mitchells & Butlers Pension Trustee Holdings Limited
66.7%
421 Apr 2016
Mitchells & Butlers Pension Trustee Holdings Limited
33.3%
221 Apr 2016

Persons with Significant Control

Persons with Significant Control (8)

8 Active 6 Ceased

Clair Slevin

British

Active
Notified 22 Jun 2017
Residence United Kingdom
DOB January 1982
Nature of Control
  • Significant Influence Or Control

Law Debenture Pension Trust Corporation Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

William John Francis

British

Active
Notified 1 Oct 2022
Residence England
DOB March 1993
Nature of Control
  • Significant Influence Or Control

Jonathan Matthew Duck

British

Active
Notified 1 Jul 2016
Residence United Kingdom
DOB May 1961
Nature of Control
  • Significant Influence Or Control

Vidett Trustee Services Limited

United Kingdom

Active
Notified 5 Jul 2016
Nature of Control
  • Significant Influence Or Control

Christian Robert Edger

British

Active
Notified 1 May 2018
Residence United Kingdom
DOB February 1964
Nature of Control
  • Significant Influence Or Control

Mitchells & Butlers Pension Trustee Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Eamonn Lavin

British

Active
Notified 6 Apr 2019
Residence England
DOB April 1971
Nature of Control
  • Significant Influence Or Control

James Robert Cooper

Ceased 13 Apr 2017

Ceased

Andrew Christopher Gordon

Ceased 5 Apr 2019

Ceased

Rita Irene Mitchell

Ceased 5 Oct 2022

Ceased

Martin Duncan Thomas

Ceased 16 Jun 2022

Ceased

Michael Lloyd Bramley

Ceased 30 Apr 2018

Ceased

Aaa Trustee Limited

Ceased 30 Nov 2022

Ceased

Group Structure

Group Structure

VIDETT TRUSTEE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED united kingdom significant influence or control
VIDETT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIDETT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIDETT MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIDETT MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIDETT TOPCO LIMITED united kingdom
MITCHELLS & BUTLERS PENSIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025OfficersChange Corporate Director Company With Change DateView(1 page)
7 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
17 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(2 pages)
3 Apr 2024Persons With Significant ControlCessation of William John Francis as a person with significant control on 2023-09-08View(1 page)
3 Apr 2024Confirmation StatementConfirmation statement made on 2024-03-31 with no updatesView(3 pages)
15 Sept 2025 Officers

Change Corporate Director Company With Change Date

7 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

17 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

3 Apr 2024 Persons With Significant Control

Cessation of William John Francis as a person with significant control on 2023-09-08

3 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-03-31 with no updates

Recent Activity

Latest Activity

Change Corporate Director Company With Change Date

5 months ago on 15 Sept 2025

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 7 Apr 2025

Annual accounts made up to 2024-03-31

1 years ago on 17 Dec 2024

Cessation of William John Francis as a person with significant control on 2023-09-08

1 years ago on 3 Apr 2024

Confirmation statement made on 2024-03-31 with no updates

1 years ago on 3 Apr 2024