Mitchells & Butlers Welfare Funds Limited

General information

Name:

Mitchells & Butlers Welfare Funds Ltd

Office Address:

27 Fleet Street B3 1JP Birmingham

Number: 00694852

Incorporation date: 1961-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1961 is the year of the launching of Mitchells & Butlers Welfare Funds Limited, the firm registered at 27 Fleet Street, in Birmingham. That would make sixty three years Mitchells & Butlers Welfare Funds has been in this business, as the company was registered on 1961-06-07. Its registered no. is 00694852 and the company postal code is B3 1JP. It changed its registered name two times. Before 2003 the company has delivered the services it's been known for under the name of S C Welfare Funds but at this moment the company is registered under the name Mitchells & Butlers Welfare Funds Limited. This firm's registered with SIC code 88990 which means Other social work activities without accommodation n.e.c.. The firm's most recent financial reports were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-04-01.

In order to meet the requirements of their customers, this specific limited company is continually guided by a unit of five directors who are, amongst the rest, David G., Susan M. and Craig P.. Their successful cooperation has been of great importance to this limited company since 2018-10-24. What is more, the managing director's responsibilities are backed by a secretary - Denise B., who was appointed by this limited company in September 2020.

  • Previous company's names
  • Mitchells & Butlers Welfare Funds Limited 2003-12-03
  • S C Welfare Funds Limited 2001-09-17
  • Mitchells And Butlers Welfare Funds Limited 1961-06-07

Company staff

Denise B.

Role: Secretary

Appointed: 07 September 2020

Latest update: 16 February 2024

David G.

Role: Director

Appointed: 24 October 2018

Latest update: 16 February 2024

Susan M.

Role: Director

Appointed: 01 April 2015

Latest update: 16 February 2024

Craig P.

Role: Director

Appointed: 09 June 2014

Latest update: 16 February 2024

Andrew J.

Role: Director

Appointed: 02 May 2013

Latest update: 16 February 2024

Martin G.

Role: Director

Appointed: 13 September 2001

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Andrew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin G.
Notified on 22 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
62
Company Age

Similar companies nearby

Closest companies