Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITRE GROUP LIMITED
Company Information for

MITRE GROUP LIMITED

ALSTON HOUSE, WHITE CROSS BUSINESS PARK, SOUTH ROAD, LANCASTER, LA1 4XQ,
Company Registration Number
02768180
Private Limited Company
Active

Company Overview

About Mitre Group Ltd
MITRE GROUP LIMITED was founded on 1992-11-26 and has its registered office in Lancaster. The organisation's status is listed as "Active". Mitre Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MITRE GROUP LIMITED
 
Legal Registered Office
ALSTON HOUSE, WHITE CROSS BUSINESS PARK
SOUTH ROAD
LANCASTER
LA1 4XQ
Other companies in DE4
 
Telephone01629 733900
 
Previous Names
MITRE HOLDINGS LIMITED20/11/2007
Filing Information
Company Number 02768180
Company ID Number 02768180
Date formed 1992-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITRE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MITRE GROUP LIMITED
The following companies were found which have the same name as MITRE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MITRE GROUP INTERNATIONAL LLC Delaware Unknown

Company Officers of MITRE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ANDREW JOHN SIBSON
Company Secretary 2016-12-14
JENNIFER ELIZABETH BOWMER
Director 2013-07-19
PETER LUTZ GEORGE
Director 2016-12-14
SUSAN PATRICIA LIBURD
Director 2018-05-09
ROBIN ANDREW JOHN SIBSON
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARTUP
Director 2017-05-26 2017-11-02
TREVOR BOWMER
Company Secretary 2003-10-22 2016-12-14
MARIE ELIZABETH BOWMER
Director 1994-11-22 2016-12-14
TREVOR BOWMER
Director 1992-11-27 2016-12-14
SANDRA CAROL HOOTON
Director 2010-08-30 2012-04-30
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Company Secretary 2003-05-01 2003-10-22
PAUL ANDREW GASCOIGNE
Director 2003-05-01 2003-10-22
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Director 2003-05-01 2003-10-22
PAUL WILLIAM THOMPSON
Director 2003-05-01 2003-10-22
RICHARD STEWART WALKER
Director 2003-05-01 2003-10-22
MARIE ELIZABETH BOWMER
Company Secretary 1997-09-22 2003-04-25
RODERICK STUART TOMLINSON
Director 1992-11-30 2002-03-28
ANN LOUISE HARTUP
Company Secretary 1996-05-10 1997-09-04
JOHN COOPER
Director 1996-03-09 1997-07-24
JOHN HARTUP
Company Secretary 1994-10-08 1996-05-10
MARIE ELIZABETH BOWMER
Company Secretary 1992-11-27 1994-10-08
MARIE ELIZABETH BOWMER
Director 1992-11-27 1994-10-08
SUZANNE BREWER
Nominated Secretary 1992-11-26 1992-11-27
KEVIN BREWER
Nominated Director 1992-11-26 1992-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH BOWMER THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED Director 2015-12-16 CURRENT 2005-01-04 Active
PETER LUTZ GEORGE MITRE LIMITED Director 2016-12-14 CURRENT 1997-03-25 Active
PETER LUTZ GEORGE THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2005-01-04 Active
SUSAN PATRICIA LIBURD THE WELFARE FOUNDATION Director 2017-10-02 CURRENT 2017-10-02 Active
SUSAN PATRICIA LIBURD THE INTERNATIONAL WELFARE BUSINESS SCHOOL LIMITED Director 2015-08-19 CURRENT 1994-08-10 Active - Proposal to Strike off
SUSAN PATRICIA LIBURD COMPASSE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
SUSAN PATRICIA LIBURD SAGE BLUE LTD Director 2000-02-03 CURRENT 2000-01-18 Active
ROBIN ANDREW JOHN SIBSON MITRE LIMITED Director 2016-12-14 CURRENT 1997-03-25 Active
ROBIN ANDREW JOHN SIBSON THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2005-01-04 Active
ROBIN ANDREW JOHN SIBSON MOUNT COOK PROPERTY LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
ROBIN ANDREW JOHN SIBSON MOUNT COOK ACTIVITY LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CESSATION OF ROBIN ANDREW JOHN SIBSON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07Notification of Fghsecurity Ltd as a person with significant control on 2024-02-07
2024-02-07DIRECTOR APPOINTED MR PETER JACUB HARRISON
2024-02-07DIRECTOR APPOINTED MS JESSICA MARY SPENCER
2024-02-07Termination of appointment of Lee Mainwaring on 2024-02-07
2024-02-07APPOINTMENT TERMINATED, DIRECTOR LEE MAINWARING
2024-02-07APPOINTMENT TERMINATED, DIRECTOR BROMLEY JOHN SIBSON
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS England
2024-02-07Termination of appointment of Robin Andrew John Sibson on 2024-02-07
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW JOHN SIBSON
2024-01-08CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-10-1230/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-2030/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08Amended account full exemption
2022-01-08AAMDAmended account full exemption
2021-12-2416/12/20 STATEMENT OF CAPITAL GBP 3108
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24SH0116/12/20 STATEMENT OF CAPITAL GBP 3108
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-09PSC07CESSATION OF PETER LUTZ GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN England
2021-01-12AP03Appointment of Mr Lee Mainwaring as company secretary on 2021-01-07
2021-01-12AP01DIRECTOR APPOINTED MR LEE MAINWARING
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH BOWMER
2021-01-11AP01DIRECTOR APPOINTED MR BROMLEY JOHN SIBSON
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-01AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01SH0131/12/19 STATEMENT OF CAPITAL GBP 2608
2020-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-12AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA LIBURD
2019-09-12AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-13DISS40Compulsory strike-off action has been discontinued
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ANDREW JOHN SIBSON
2018-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LUTZ GEORGE
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 2108
2018-06-07SH0101/05/18 STATEMENT OF CAPITAL GBP 2108
2018-05-09AP01DIRECTOR APPOINTED MS SUSAN PATRICIA LIBURD
2018-05-09AP01DIRECTOR APPOINTED MS SUSAN PATRICIA LIBURD
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2018-01-16PSC07CESSATION OF TREVOR BOWMER AS A PSC
2018-01-16PSC07CESSATION OF TREVOR BOWMER AS A PSC
2018-01-15AAMDAmended account full exemption
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTUP
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26AP01DIRECTOR APPOINTED MR JOHN HARTUP
2017-01-12AP01DIRECTOR APPOINTED MR PETER LUTZ GEORGE
2017-01-11AP01DIRECTOR APPOINTED MR ROBIN ANDREW JOHN SIBSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BOWMER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMER
2017-01-11AP03Appointment of Mr Robin Andrew John Sibson as company secretary on 2016-12-14
2017-01-11TM02Termination of appointment of Trevor Bowmer on 2016-12-14
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1052
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE MATLOCK DERBYSHIRE DE4 2HJ
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1052
2015-12-17AR0126/11/15 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1052
2014-12-23AR0126/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1052
2013-12-23AR0126/11/13 FULL LIST
2013-08-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-19AP01DIRECTOR APPOINTED MISS JENNIFER ELIZABETH BOWMER
2012-12-03AR0126/11/12 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HOOTON
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0126/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0126/11/10 FULL LIST
2011-01-04AD02SAIL ADDRESS CHANGED FROM: STANCLIFFE HOUSE MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE DERBYSHIRE DE4 2HJ
2011-01-04AP01DIRECTOR APPOINTED MRS SANDRA CAROL HOOTON
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14AR0126/11/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BOWMER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH BOWMER / 13/01/2010
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-20CERTNMCOMPANY NAME CHANGED MITRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/07
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-26288bDIRECTOR RESIGNED
2003-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-26288bDIRECTOR RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-16288bDIRECTOR RESIGNED
2001-12-11287REGISTERED OFFICE CHANGED ON 11/12/01 FROM: FERNDALE HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1DA
2001-12-06363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-30363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-30288aNEW SECRETARY APPOINTED
1997-09-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to MITRE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITRE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-01-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-06-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITRE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MITRE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MITRE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MITRE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as MITRE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MITRE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITRE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITRE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.