Background WavePink WaveYellow Wave

MITCHELLS & BUTLERS TRUST FUNDS LIMITED (00694853)

MITCHELLS & BUTLERS TRUST FUNDS LIMITED (00694853) is an active UK company. incorporated on 7 June 1961. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MITCHELLS & BUTLERS TRUST FUNDS LIMITED has been registered for 64 years. Current directors include GALLACHER, David James, JONES, Andrew John, MARTINDALE, Susan Katrina and 1 others.

Company Number
00694853
Status
active
Type
ltd
Incorporated
7 June 1961
Age
64 years
Address
27 Fleet Street, Birmingham, B3 1JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GALLACHER, David James, JONES, Andrew John, MARTINDALE, Susan Katrina, PROVETT, Craig Gordon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHELLS & BUTLERS TRUST FUNDS LIMITED

MITCHELLS & BUTLERS TRUST FUNDS LIMITED is an active company incorporated on 7 June 1961 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MITCHELLS & BUTLERS TRUST FUNDS LIMITED was registered 64 years ago.(SIC: 88990)

Status

active

Active since 64 years ago

Company No

00694853

LTD Company

Age

64 Years

Incorporated 7 June 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

S C TRUST FUNDS LIMITED
From: 17 September 2001To: 4 December 2003
MITCHELLS AND BUTLERS TRUST FUNDS LIMITED
From: 7 June 1961To: 17 September 2001
Contact
Address

27 Fleet Street Birmingham, B3 1JP,

Previous Addresses

27 Fleet Street Birmingham West Midlands B3 1JP
From: 21 January 2014To: 24 January 2014
Dwf Llp One Colmore Square Birmingham West Midlands B4 6AJ
From: 5 April 2013To: 21 January 2014
C/O Cobbetts Solicitors One Colmore Square Birmingham West Midlands B4 6AJ
From: 7 June 1961To: 5 April 2013
Timeline

20 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jun 61
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BURTON, Denise Patricia

Active
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 07 Sept 2020

GALLACHER, David James

Active
Fleet Street, BirminghamB3 1JP
Born July 1967
Director
Appointed 24 Oct 2018

JONES, Andrew John

Active
Fleet Street, BirminghamB3 1JP
Born June 1971
Director
Appointed 02 May 2013

MARTINDALE, Susan Katrina

Active
Fleet Street, BirminghamB3 1JP
Born March 1961
Director
Appointed 01 Apr 2015

PROVETT, Craig Gordon

Active
Fleet Street, BirminghamB3 1JP
Born August 1974
Director
Appointed 09 Jun 2014

ADAIR, Christopher

Resigned
14 Haymoor, LichfieldWS14 9SS
Secretary
Appointed 01 Mar 1997
Resigned 08 Jul 1999

BENJAMIN, Rachel Abigail

Resigned
C/O Cobbetts Solicitors, BirminghamB4 6AJ
Secretary
Appointed 24 May 2010
Resigned 02 Dec 2010

BROWN, Kathleen Christine

Resigned
32 Ridgefield Road, HalesowenB62 8NF
Secretary
Appointed 02 Apr 2004
Resigned 24 May 2010

BURTON, Denise

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 24 Sept 2015
Resigned 31 Mar 2020

BURTON, Denise

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 28 Jan 2011
Resigned 22 Jan 2014

BUTCHERS, Christopher Ewart

Resigned
10 Charnwood Close, LichfieldWS13 6BU
Secretary
Appointed N/A
Resigned 01 Mar 1996

MCMAHON, Gregory Joseph

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 01 Apr 2020
Resigned 07 Sept 2020

TROUSDALE, Carolyn

Resigned
C/O Cobbetts Solicitors, BirminghamB4 6AJ
Secretary
Appointed 02 Dec 2010
Resigned 28 Jan 2011

WICKENDEN, Jennifer Jane

Resigned
30 Oldway Drive, SolihullB91 3HP
Secretary
Appointed 08 Jul 1999
Resigned 01 Apr 2004

WOODALL, Hannah Elizabeth

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 22 Jan 2014
Resigned 24 Sept 2015

BRAMLEY, Michael Lloyd

Resigned
53 Spring Lane, HarrogateHG3 1NP
Born April 1951
Director
Appointed 13 Jan 1999
Resigned 30 Apr 2009

COUNCELL, Brian Robert

Resigned
The Birches, YorkYO5 8BQ
Born April 1944
Director
Appointed 25 Sept 1992
Resigned 07 May 1998

CULSHAW, William Richard Carmichael

Resigned
11 Cole Hill, WorcesterWR5 1DG
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 1998

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed N/A
Resigned 01 Aug 1994

EDGER, Christian Robert, Dr

Resigned
31 The Common, EarlswoodB94 5SL
Born February 1964
Director
Appointed 30 Apr 2009
Resigned 02 Jul 2010

EDGER, Christian Robert, Dr

Resigned
31 The Common, EarlswoodB94 5SL
Born February 1964
Director
Appointed 13 Jan 1999
Resigned 01 Dec 2000

EVANS, Douglas George

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1962
Director
Appointed 31 Mar 2011
Resigned 31 Jan 2013

GOSLING, Martin John

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1965
Director
Appointed 13 Sept 2001
Resigned 08 Jan 2026

HAMMOND, Colin Michael

Resigned
37 Edwards Farm Road, LichfieldWS13 8NR
Born March 1955
Director
Appointed 13 Jul 2005
Resigned 31 Mar 2011

HOLDEN-WHITE, Edward Mervyn

Resigned
14 Borrowcop Lane, LichfieldWS14 9DF
Born February 1954
Director
Appointed 06 Oct 1998
Resigned 01 Dec 2000

JACKSON, Simon Hall

Resigned
Glen Farm, BanburyOX17 1DQ
Born January 1944
Director
Appointed 19 Jun 1997
Resigned 15 Jan 1999

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Born October 1963
Director
Appointed 01 Dec 2000
Resigned 29 Oct 2010

MARTINDALE, Susan Katrina

Resigned
Fleet Street, BirminghamB3 1JP
Born March 1961
Director
Appointed 02 May 2013
Resigned 09 Jun 2014

MCMAHON, Gregory Joseph

Resigned
27 Fleet Street, BirminghamB3 1JP
Born September 1960
Director
Appointed 31 Jan 2013
Resigned 22 Jul 2016

MELLISH, Sheila Smith

Resigned
27 Fleet Street, BirminghamB3 1JP
Born February 1963
Director
Appointed 15 Sept 2010
Resigned 04 Dec 2013

MYERS, Michael Anthony

Resigned
22 Grange Hill Road, BirminghamB38 8RG
Born September 1946
Director
Appointed 25 Sept 1992
Resigned 01 Apr 1995

RICKETTS, Robert William

Resigned
Upper House, Stoke On TrentST10 4NU
Born June 1933
Director
Appointed N/A
Resigned 25 Sept 1992

SCOBIE, William Young

Resigned
133 Lichfield Road, Sutton ColdfieldB74 2RY
Born October 1948
Director
Appointed 25 Sept 1992
Resigned 24 Dec 2004

THOMSON, Darryl Shaun

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1958
Director
Appointed 17 Mar 2016
Resigned 24 Oct 2018

Persons with significant control

2

Mr Martin Gosling

Active
Fleet Street, BirminghamB3 1JP
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jul 2016

Mr Andrew John Jones

Active
Fleet Street, BirminghamB3 1JP
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Resolution
19 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Move Registers To Sail Company With New Address
26 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
8 December 2003
287Change of Registered Office
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2002
AAAnnual Accounts
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2000
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1995
AAAnnual Accounts
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
13 October 1992
288288
Legacy
8 July 1992
363b363b
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
3 March 1992
363aAnnual Return
Legacy
3 September 1991
288288
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Legacy
28 January 1988
288288
Legacy
25 October 1987
288288
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 June 1961
NEWINCIncorporation