Get an alert when MITCHELLS & BUTLERS RETAIL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-27

Confirmation statement due

2027-01-27 (in 8mo)

Last made up 2026-01-13

Watchouts

None on the register

Cash

£77M

-15.4% vs 2024

Net assets

£4B

+7% vs 2024

Employees

35,186

-0.5% vs 2024

Profit before tax

£212M

+9.3% vs 2024

Name history

Renamed 5 times since incorporation

  1. MITCHELLS & BUTLERS RETAIL LIMITED 2003-04-14 → present
  2. SIX CONTINENTS RETAIL LIMITED 2001-07-27 → 2003-04-14
  3. BASS TAVERNS LIMITED 1991-09-29 → 2001-07-27
  4. BASS INNS & TAVERNS LIMITED 1989-09-18 → 1991-09-29
  5. BASS BREWING (ALTON) LIMITED 1979-12-31 → 1989-09-18
  6. WILLIAM HANCOCK AND COMPANY,LIMITED 1887-06-07 → 1979-12-31

Accounts

2-year trend · latest reflected 2025-09-27

Metric Trend 2024-09-282025-09-27
Turnover £1,909,000,000£1,980,000,000
Operating profit £276,000,000£286,000,000
Profit before tax £194,000,000£212,000,000
Net profit £165,000,000£172,000,000
Cash £91,000,000£77,000,000
Total assets less current liabilities £5,085,000,000£5,206,000,000
Net assets £3,499,000,000£3,744,000,000
Equity £3,499,000,000£3,744,000,000
Average employees 35,37835,186
Wages £551,000,000£586,000,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-09-282025-09-27
Operating margin 14.5%14.4%
Net margin 8.6%8.7%
Return on capital employed 5.4%5.5%
Gearing (liabilities / total assets) 37.3%34.3%
Current ratio 0.27x0.24x
Interest cover 3.25x3.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. A full assessment of the going concern statement has been provided in note 1. In addition, the Directors of Mitchells & Butlers plc, the ultimate parent undertaking, have stated that they will continue to make funds available to the Company to enable it to meet its debts that otherwise it would be unable to do so as they fall due for the foreseeable future, being a period of at least twelve months from the date of approval of the balance sheet. We have not identified, and concur with the directors' assessment that there is not, a material uncertainty related to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for the going concern period.”

Group structure

  1. MITCHELLS & BUTLERS RETAIL LIMITED · parent
    1. Old Kentucky Restaurants Limited 100% · England and Wales · Trademark Owner
    2. Browns Restaurant (Brighton) Limited 100% · England and Wales · Dormant
    3. Browns Restaurant (Bristol) Limited 100% · England and Wales · Dormant
    4. Browns Restaurant (Cambridge) Limited 100% · England and Wales · Dormant
    5. Browns Restaurant (London) Limited 100% · England and Wales · Dormant
    6. Browns Restaurant (Oxford) Limited 100% · England and Wales · Dormant
    7. Browns Restaurants Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 52 resigned

Name Role Appointed Born Nationality
BURTON, Denise Patricia Secretary 2020-09-07
BRADLEY, Fiona Mary Director 2026-02-12 Jul 1978 British
FREEMAN, Andrew David Director 2022-09-01 Feb 1980 British
MARTINDALE, Susan Katrina Director 2010-08-31 Mar 1961 British
MILES, Lee Jonathan Director 2010-08-31 Mar 1970 British
VAUGHAN, Andrew William Director 2010-08-31 Oct 1963 British
Show 52 resigned officers
Name Role Appointed Resigned
BENJAMIN, Rachel Abigail Secretary 2009-04-06 2010-11-15
BRIDGE, Michael John Noel Secretary 2003-04-08 2005-10-25
BURTON, Denise Patrica Secretary 2011-01-19 2020-03-31
BUTCHERS, Christopher Ewart Secretary 1995-04-18
KENNEDY, Bronagh Secretary 1995-04-18 2003-08-28
MCMAHON, Gregory Joseph Secretary 2020-04-01 2020-09-07
PENRICE, Victoria Margaret Secretary 2005-10-25 2009-04-06
TROUSDALE, Carolyn Secretary 2010-11-15 2011-01-19
ANGLES, James Walker Director 1992-05-01 1994-08-01
BERROW, Jacqueline Ann Director 2010-08-31 2011-03-08
BLAND, David William Director 1997-06-30 1999-09-27
BOWMAN, Philip Director 1994-08-01 1995-05-01
BRAMLEY, Michael Lloyd Director 1995-09-18 2009-04-11
BUTTERFIELD, John Christopher Noel Robert Hay Director 2003-01-31 2008-07-04
CLARKE, Timothy Director 1995-05-01 2009-05-20
COLDRICK, Amanda Director 2009-10-12 2011-11-15
CRAIG, Barrie Pearson Director 1993-09-01 1994-09-29
CULSHAW, William Richard Carmichael Director 1998-12-15
DARBY, Otto Charles Director 1994-08-01
DENNING, Edward John Director 2001-03-26
DUCK, Jonathan Matthew Director 1999-09-27 2000-07-31
EDGER, Christian Robert, Dr Director 2009-02-10 2010-07-02
EVANS, Douglas George Director 2012-11-21 2013-01-31
FOWLE, Adam Peter Director 2007-01-10 2011-03-15
FOWLE, Adam Peter Director 1997-03-03 2002-09-02
GILHESPIE, Kenneth Charles Director 1994-10-03 2000-04-30
HUGHES, Alison Jane Margaret Director 2022-09-01 2023-12-31
HUGHES, Anthony Director 1995-03-01 2007-11-28
KENNEDY, Bronagh Director 2000-07-31 2010-10-21
LETCHET, Nicholas Hugh Director 1994-10-03 1997-06-30
MARTIN, Adam Melville Director 1999-12-08 2011-11-15
MCBRIDE, Seamus Edwin Director 1996-03-01 1996-12-31
MCMAHON, Gregory Joseph Director 2013-02-15 2022-08-31
MORGAN, John Henry Director 1992-02-17
MORKILL, Thomas William Director 1994-09-29
MOXHAM, Roger Timothy Director 2009-10-12 2011-11-15
MUIR, Iain Alasdair Menzies Director 1997-02-01 2000-08-03
NAFFAH, Karim Director 2000-10-01 2008-01-29
NAPIER, Iain John Grant Director 1993-09-01
NORTH, Richard Conway Director 2000-10-01 2002-12-04
PAYNE, Ian Timothy Director 1994-10-03 1995-05-01
PRATT, Richard Geoffrey Director 2002-09-02 2010-04-21
SCOBIE, William Young Director 2005-07-01
SINGH, Saudagar Director 2010-05-24 2012-11-12
SWINBURN, Peter Stuart Director 1998-01-02 2000-07-04
TODD, Kevin Director 2009-10-12 2012-02-15
TOWNSEND, Jeremy Charles Douglas Director 2005-07-01 2010-08-31
WHEATON, Alison Thompson Director 2002-09-02 2009-10-12
WIGLEY, Francis Spencer Director 1994-10-03 1997-02-01
WILKINS, Rupert Edward Director 1991-08-23
WINTER, Richard Thomas Director 2000-10-01 2002-12-04
YOUNG, Robin Mark Director 2010-06-01 2014-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mitchells & Butlers Retail Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 476 total filings

Date Type Category Description
2026-03-24 CH01 officers Change person director company with change date PDF
2026-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-25 AA accounts Accounts with accounts type full
2026-02-20 AP01 officers Appoint person director company with name date PDF
2026-02-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-05 AA accounts Accounts with accounts type full
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-17 AA accounts Accounts with accounts type full
2024-01-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 TM01 officers Termination director company with name termination date PDF
2023-05-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-03 AA accounts Accounts with accounts type full
2023-03-21 MR05 mortgage Mortgage charge part both with charge number
2023-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-15 AP01 officers Appoint person director company with name date PDF
2022-09-14 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-27 vs 2024-09-28

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page