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

METTIS GROUP LIMITED

WINDSOR ROAD, REDDITCH, WORCESTERSHIRE, B97 6EF,
Company Registration Number
03657564
Private Limited Company
Active

Company Overview

About Mettis Group Ltd
METTIS GROUP LIMITED was founded on 1998-10-28 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Mettis Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METTIS GROUP LIMITED
 
Legal Registered Office
WINDSOR ROAD
REDDITCH
WORCESTERSHIRE
B97 6EF
Other companies in B97
 
Filing Information
Company Number 03657564
Company ID Number 03657564
Date formed 1998-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METTIS 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 METTIS GROUP LIMITED
The following companies were found which have the same name as METTIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mettis Group Inc Indiana Unknown
Mettis Group Inc Indiana Unknown

Company Officers of METTIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IVOR TAYLOR
Company Secretary 2013-05-30
JEREMY WILLIAM CIESLIK
Director 2016-02-12
GORDON LUNN FRASER
Director 2012-03-09
DAVID JOHN SMITH
Director 2011-11-03
PHILIP IVOR TAYLOR
Director 2013-05-30
PHILIP THORNTON
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HUGHES
Director 2012-03-09 2016-09-30
CHRISTOPHER THOMAS EDGE
Director 2006-08-08 2016-02-12
BRIAN JOHN STANLEY DORAN
Director 2011-06-08 2013-11-03
MALCOLM ALAN POLLARD
Director 2008-08-28 2013-10-30
LAWRENCE JENKINS
Director 2010-01-04 2013-09-16
DAVID MURRAY STARK
Company Secretary 2012-07-23 2013-04-25
DAVID MURRAY STARK
Director 2012-07-23 2013-04-25
NIGEL EDWARD WHITE
Company Secretary 2006-12-20 2012-07-23
NIGEL EDWARD WHITE
Director 2007-02-22 2012-07-23
STEPHEN TURNER CATLING
Director 2011-12-07 2012-01-09
MILOS PEROVIC
Director 2011-12-07 2011-12-16
ARCHIE JAMES MACPHERSON
Director 2003-10-30 2011-12-15
KARL JUSTIN BISHOP
Director 2006-12-20 2011-12-09
NICHOLAS BLAKENEY
Director 2006-12-20 2011-01-04
PAUL REID MCCARNEY
Company Secretary 2003-10-06 2006-11-30
PAUL REID MCCARNEY
Director 2003-10-30 2006-11-30
PAUL JAMES HARDY
Director 2001-01-01 2006-10-30
ALAN THOMAS FLETCHER
Director 2003-03-20 2006-10-16
FRANK TURNER
Director 2001-12-20 2006-09-13
TIMOTHY PARKER HARRISON
Director 2003-01-15 2006-08-31
PAUL JAMES HARDY
Company Secretary 1999-02-19 2003-10-06
JOHN FINLAY ALEXANDER KIRKPATRICK
Director 1999-03-15 2003-08-31
BRIAN STANLEY MOORE
Director 1999-04-23 2003-06-11
DESMOND JOHN KAVANAGH
Director 1999-02-16 2002-04-01
DAVID ROBERT MILLER
Director 2001-08-01 2001-10-31
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1998-10-28 1999-02-19
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1998-10-28 1999-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WILLIAM CIESLIK METTIS AEROSPACE LIMITED Director 2016-02-12 CURRENT 1996-12-16 Active
GORDON LUNN FRASER HIGH DUTY ALLOYS LIMITED Director 2016-02-12 CURRENT 1996-12-16 Active
GORDON LUNN FRASER SSCP TITAN TOPCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
GORDON LUNN FRASER SSCP TITAN BIDCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
GORDON LUNN FRASER METTIS AEROSPACE (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2000-06-13 Active
GORDON LUNN FRASER SSCP TITAN MIDCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
GORDON LUNN FRASER SSCP TITAN INTERCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
GORDON LUNN FRASER METTIS AEROSPACE LIMITED Director 2012-03-09 CURRENT 1996-12-16 Active
GORDON LUNN FRASER MINT VENTURES LTD Director 2006-11-11 CURRENT 2006-11-08 Dissolved 2014-10-21
DAVID JOHN SMITH SSCP TITAN TOPCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
DAVID JOHN SMITH HAUGHTON TEXTILES LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
DAVID JOHN SMITH CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
PHILIP IVOR TAYLOR HIGH DUTY ALLOYS PENSION TRUSTEE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
PHILIP IVOR TAYLOR SSCP TITAN TOPCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
PHILIP IVOR TAYLOR SSCP TITAN BIDCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
PHILIP IVOR TAYLOR SSCP TITAN MIDCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
PHILIP IVOR TAYLOR SSCP TITAN INTERCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
PHILIP IVOR TAYLOR HIGH DUTY ALLOYS LIMITED Director 2013-05-30 CURRENT 1996-12-16 Active
PHILIP IVOR TAYLOR METTIS AEROSPACE LIMITED Director 2013-05-30 CURRENT 1996-12-16 Active
PHILIP IVOR TAYLOR METTIS AEROSPACE (HOLDINGS) LIMITED Director 2013-05-30 CURRENT 2000-06-13 Active
PHILIP IVOR TAYLOR PHIL TAYLOR LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2017-01-17
PHILIP THORNTON METTIS AEROSPACE LIMITED Director 2016-02-12 CURRENT 1996-12-16 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL CONNELL
2024-04-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-30Director's details changed for Managing Director Michael Dussinger on 2023-12-16
2024-01-30Director's details changed for Managing Director Philip O'leary on 2023-12-16
2023-12-04CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-08-15Previous accounting period extended from 31/12/22 TO 31/03/23
2023-07-04DIRECTOR APPOINTED MR JONATHAN SAMUEL CONNELL
2022-11-10CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM CIESLIK
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM CIESLIK
2021-12-20Termination of appointment of Philip Ivor Taylor on 2021-12-20
2021-12-20Appointment of Mr Adam Matthew Glazzard as company secretary on 2021-12-20
2021-12-20DIRECTOR APPOINTED MR ADAM MATTHEW GLAZZARD
2021-12-20AP01DIRECTOR APPOINTED MR ADAM MATTHEW GLAZZARD
2021-12-20AP03Appointment of Mr Adam Matthew Glazzard as company secretary on 2021-12-20
2021-12-20TM02Termination of appointment of Philip Ivor Taylor on 2021-12-20
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 6156446.9593
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-22CC04Statement of company's objects
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036575640019
2016-03-04RES01ADOPT ARTICLES 04/03/16
2016-03-02AP01DIRECTOR APPOINTED MR PHILIP THORNTON
2016-03-02AP01DIRECTOR APPOINTED MR JEREMY WILLIAM CIESLIK
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS EDGE
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036575640018
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 6156446.9593
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 6156446.959
2014-12-12AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-17SH20Statement by directors
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 6156446.9593
2014-03-17SH19Statement of capital on 2014-03-17 GBP 6,156,446.9593
2014-03-17CAP-SSSOLVENCY STATEMENT DATED 14/03/14
2014-03-17RES13CANCELLATION OF SHARE PREM ACCT 14/03/2014
2014-03-17RES06REDUCE ISSUED CAPITAL 14/03/2014
2014-01-02MEM/ARTSARTICLES OF ASSOCIATION
2014-01-02RES01ALTER ARTICLES 12/12/2013
2014-01-02RES13FACILITY AGREEMENT DEBENTURE AGREEMENT INTERCREDITOR AGREEMENT OTHER COMPANY BUSINESS 12/12/2013
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036575640018
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DORAN
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2013-12-09AR0128/10/13 FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JENKINS
2013-06-12AP01DIRECTOR APPOINTED MR PHILIP IVOR TAYLOR
2013-06-12AP03SECRETARY APPOINTED MR PHILIP IVOR TAYLOR
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STARK
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID STARK
2012-12-28AR0128/10/12 FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-25AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-07-25AP03SECRETARY APPOINTED MR DAVID MURRAY STARK
2012-07-25AP01DIRECTOR APPOINTED MR DAVID MURRAY STARK
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITE
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WHITE
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGHES / 24/07/2012
2012-04-19SH02SUB-DIVISION 30/03/12
2012-04-11RES12VARYING SHARE RIGHTS AND NAMES
2012-04-11RES13SUBDIVISION OF SHARES 30/03/2012
2012-04-11RES13SUBDIVISION OF SHARES 30/03/2012
2012-04-11RES13CONSOLIDATION OF SHARES 30/03/2012
2012-04-11RES01ADOPT ARTICLES 30/03/2012
2012-04-11RES13CONSOLIDATION OF SHARES SUBDIVISION AND DIR AUTHORISED TO ALLOT SHARES AND SECTIONS 560 561 570 30/03/2012
2012-04-11RES01ALTER ARTICLES 22/03/2012
2012-04-11RES12VARYING SHARE RIGHTS AND NAMES
2012-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-23AP01DIRECTOR APPOINTED MR GORDON LUNN FRASER
2012-03-23AP01DIRECTOR APPOINTED MR PHILIP HUGHES
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MILOS PEROVIC
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE MACPHERSON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLING
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL BISHOP
2011-12-28AP01DIRECTOR APPOINTED MR MILOS PEROVIC
2011-12-28AP01DIRECTOR APPOINTED MR STEPHEN TURNER CATLING
2011-12-28AR0128/10/11 FULL LIST
2011-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-20AP01DIRECTOR APPOINTED MR BRIAN JOHN STANLEY DORAN
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAKENEY
2010-11-24AR0128/10/10 FULL LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-15AP01DIRECTOR APPOINTED MR LAWRENCE JENKINS
2010-01-15AR0128/10/09 FULL LIST
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2003-06-18Registered office changed on 18/06/03 from:\lowther road, sheffield, yorkshire, S6 2DR
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to METTIS 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 METTIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
2013-12-20 Satisfied BURDALE FINANCIAL LIMITED (AS SECURITY TRUSTEE)
DEED OF ASSIGNMENT 2008-12-30 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2008-12-30 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2008-12-30 Satisfied BANK LEUMI (UK) PLC
FULL FORM DEBENTURE 2008-12-30 Satisfied LEUMI ABL LIMITED (LEUMI)
COMPOSITE GUARANTEE AND DEBENTURE 2007-04-27 Satisfied SAINTS CAPITAL CHAMONIX L.P.
DEBENTURE 2007-04-16 Satisfied LANDSBANKI COMMERCIAL FINANCE, A DIVISION OF LANDSBANKI ISLAND HF.
LEGAL CHARGE 2007-04-16 Satisfied LANDSBANKI COMMERCIAL FINANCE, A DIVISION OF LANDSBANKI ISLAND HF.
DEED OF ASSIGNMENT 2003-09-30 Satisfied 3I INVESTMENTS PLC, FOR ITSELF AND AS TRUSTEE FOR THE LENDERS
MORTGAGE 2003-09-30 Satisfied 3I INVESTMENTS PLC, FOR ITSELF AND AS TRUSTEE FOR THE LENDERS
DEBENTURE 2003-09-30 Satisfied 3I INVESTMENTS PLC, FOR ITSELF AND AS TRUSTEE FOR THE LENDERS
CHARGE OVER SHARES OF METTIS (UK) LIMITED 2003-06-11 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT
CHARGE OVER SHARES OF METTIS (UK) LIMITED 2003-06-11 Satisfied PINE HOLDINGS LIMITED
GUARANTEE & DEBENTURE 2003-06-11 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE OF SHARES 2002-05-10 Satisfied DRESDNER BANK AG,LONDON BRANCH
LEGAL MORTGAGE OF SHARES BETWEEN THE COMPANY AND DRESDNER BANK AG LONDON BRANCH 2000-10-09 Satisfied DRESDNER BANK AG LONDON BRANCH
GUARANTEE AND DEBENTURE TO BE GIVEN TO A SECURITY TRUSTEE FOR A GROUP OF BENEFICIARIES BETWEEN (INTER ALIA) (1) THE COMPANIES LISTED IN SCHEDULE 1 OF THE DEBENTURE AND (2) DRESDNER BANK AG LONDON BRANCH AS SECURITY TRUSTEE 2000-09-13 Satisfied DRESDNER BANK AG LONDON BRANCH AS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE 1999-02-19 Satisfied CREDIT SUISSE FIRST BOSTON
Intangible Assets
Patents
We have not found any records of METTIS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METTIS GROUP LIMITED
Trademarks
We have not found any records of METTIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METTIS 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 (70100 - Activities of head offices) as METTIS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where METTIS 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 METTIS 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 METTIS 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.