CompanyTrack
M

MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED

Active Birmingham

Licensed restaurants

Licensed restaurants
M

MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED

Licensed restaurants

Founded 5 Sept 2014 Active Birmingham, United Kingdom
Licensed restaurants
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 7 Apr 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
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 PENSION TRUSTEE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 14 resigned
Status
Christian Robert EdgerDirectorBritishUnited Kingdom621 May 2018Active
Clair SlevinDirectorBritishUnited Kingdom4422 Jun 2017Active
David John ShannonSecretaryUnknownUnknown24 Sept 2014Active
Eamonn LavinDirectorIrishEngland546 Apr 2019Active
Jonathan Matthew DuckDirectorBritishUnited Kingdom641 Jul 2016Active
The Law Debenture Pension Trust Corporation P.l.c.Corporate-directorUnited KingdomUnknown24 Sept 2014Active
Vidett Trustee Services LimitedCorporate-directorUnited KingdomUnknown5 Jul 2016Active

Shareholders

Shareholders (7)

Jonathan Duck
21.4%
33 Apr 2024
Vidett Trustee Services Limited
7.1%
13 Apr 2024
Vidett Trustee Services Limited
7.1%
13 Apr 2024

Persons with Significant Control

Persons with Significant Control (7)

7 Active 9 Ceased

William John Francis

British

Active
Notified 5 Oct 2022
Residence England
DOB March 1993
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

Eamonn Lavin

British

Active
Notified 6 Apr 2019
Residence England
DOB April 1971
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

Clair Slevin

British

Active
Notified 22 Jun 2017
Residence United Kingdom
DOB January 1982
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

Jonathan Matthew Duck

British

Active
Notified 1 Jul 2016
Residence United Kingdom
DOB May 1961
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

John Appleton

Ceased 18 Nov 2024

Ceased

Rita Irene Mitchell

Ceased 5 Oct 2022

Ceased

Michael Lloyd Bramley

Ceased 30 Apr 2018

Ceased

Sheila Smith Mellish

Ceased 18 Nov 2024

Ceased

Martin Duncan Thomas

Ceased 16 Jun 2022

Ceased

James Robert Cooper

Ceased 13 Apr 2017

Ceased

Aaa Trustee Limited

Ceased 30 Nov 2022

Ceased

Susan Elaine Maslen

Ceased 31 Dec 2023

Ceased

Andrew Christopher Gordon

Ceased 5 Apr 2019

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
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 PENSION TRUSTEE HOLDINGS LIMITED Current Company
MITCHELLS & BUTLERS CIF LIMITED united kingdom shares 75 to 100 percent
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED united kingdom shares 75 to 100 percent
MITCHELLS & BUTLERS PENSIONS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersTermination of Eamonn Lavin as director on 2025-10-31View(1 page)
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(2 pages)
15 Dec 2025Persons With Significant ControlCessation of Eamonn Lavin as a person with significant control on 2025-10-31View(1 page)
15 Sept 2025OfficersChange Corporate Director Company With Change DateView(1 page)
16 Jul 2025ResolutionResolutionsView(4 pages)
15 Dec 2025 Officers

Termination of Eamonn Lavin as director on 2025-10-31

15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

15 Dec 2025 Persons With Significant Control

Cessation of Eamonn Lavin as a person with significant control on 2025-10-31

15 Sept 2025 Officers

Change Corporate Director Company With Change Date

16 Jul 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Termination of Eamonn Lavin as director on 2025-10-31

2 months ago on 15 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Cessation of Eamonn Lavin as a person with significant control on 2025-10-31

2 months ago on 15 Dec 2025

Change Corporate Director Company With Change Date

5 months ago on 15 Sept 2025

Resolutions

7 months ago on 16 Jul 2025