About

Registered Number: 02768180
Date of Incorporation: 26/11/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Riverside Business Centre Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN,

 

Having been setup in 1992, Mitre Group Ltd has its registered office in Belper in Derbyshire, it's status in the Companies House registry is set to "Active". Mitre Group Ltd has 14 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMER, Jennifer Elizabeth 19 July 2013 - 1
GEORGE, Peter Lutz 14 December 2016 - 1
BOWMER, Marie Elizabeth 27 November 1992 08 October 1994 1
BOWMER, Trevor 27 November 1992 14 December 2016 1
COOPER, John 09 March 1996 24 July 1997 1
GASCOIGNE, Paul Andrew 01 May 2003 22 October 2003 1
GASCOIGNE, Tanya Andrea Lukasevicius 01 May 2003 22 October 2003 1
HOOTON, Sandra Carol 30 August 2010 30 April 2012 1
LIBURD, Susan Patricia 09 May 2018 06 September 2019 1
THOMPSON, Paul William 01 May 2003 22 October 2003 1
WALKER, Richard Stewart 01 May 2003 22 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SIBSON, Robin Andrew John 14 December 2016 - 1
HARTUP, Ann Louise 10 May 1996 04 September 1997 1
HARTUP, John 08 October 1994 10 May 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
SH01 - Return of Allotment of shares 01 October 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 28 October 2019
AA01 - Change of accounting reference date 12 September 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 29 June 2018
PSC01 - N/A 29 June 2018
SH01 - Return of Allotment of shares 07 June 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AAMD - Amended Accounts 15 January 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CS01 - N/A 30 November 2016
MR04 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 21 December 2007
RESOLUTIONS - N/A 23 November 2007
MEM/ARTS - N/A 23 November 2007
CERTNM - Change of name certificate 20 November 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 February 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 09 September 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 11 December 2001
363s - Annual Return 06 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 18 October 1999
MEM/ARTS - N/A 21 September 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
CERTNM - Change of name certificate 08 April 1997
363s - Annual Return 27 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
RESOLUTIONS - N/A 05 November 1996
AA - Annual Accounts 12 September 1996
SA - Shares agreement 05 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 05 June 1996
88(2)P - N/A 23 May 1996
288 - N/A 21 May 1996
225 - Change of Accounting Reference Date 21 May 1996
288 - N/A 21 May 1996
287 - Change in situation or address of Registered Office 25 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
288 - N/A 19 March 1996
MEM/ARTS - N/A 19 March 1996
123 - Notice of increase in nominal capital 19 March 1996
395 - Particulars of a mortgage or charge 26 January 1996
363s - Annual Return 03 January 1996
395 - Particulars of a mortgage or charge 29 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 23 February 1995
363s - Annual Return 08 January 1995
288 - N/A 08 January 1995
288 - N/A 12 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 07 February 1994
288 - N/A 23 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
NEWINC - New incorporation documents 26 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 January 1996 Fully Satisfied

N/A

Fixed and floating charge 28 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.