MITIE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMITIE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC019230
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITIE GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MITIE GROUP PLC located?

    Registered Office Address
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HIGHGATE & JOB GROUP PLCJul 16, 1936Jul 16, 1936

    What are the latest accounts for MITIE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MITIE GROUP PLC?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MITIE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Christopher Charles Bevan Rogers on Mar 19, 2025

    2 pagesCH01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 05, 2025

    • Capital: GBP 33,702,650.63
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    218 pagesAA

    Termination of appointment of Derek Mapp as a director on Jul 22, 2025

    1 pagesTM01

    Director's details changed for Simon Charles Kirkpatrick on Nov 24, 2024

    2 pagesCH01

    Cancellation of shares. Statement of capital on Feb 10, 2025

    • Capital: GBP 31,821,392.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 10, 2025

    • Capital: GBP 31,768,892.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 28, 2025

    • Capital: GBP 31,561,392.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 17, 2025

    • Capital: GBP 31,798,892.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 17, 2025

    • Capital: GBP 31,798,892.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 17, 2025

    • Capital: GBP 31,731,392.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 31, 2025

    • Capital: GBP 31,603,892.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 25, 2025

    • Capital: GBP 31,668,892.95
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 03, 2025

    • Capital: GBP 31,827,642.95
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 33,427,515.45
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,885,494.1
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 7,911,744.1
    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.
    May 27, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of MITIE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Peter
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    227145630001
    BENTLEY, Phillip Keague
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandEnglish73321760003
    DUVALIER, Jennifer Susan
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish171706000002
    JAMES, Penelope Jane
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish318877370001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330002
    PATEL, Chetan Kumar
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish294579340001
    REILLY, Mary Margaret
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish238182310002
    ROGERS, Christopher Charles Bevan
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish281210360002
    SHAH, Ommasalma
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish261437800001
    YATES, Roger Philip
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish40146010004
    ALLAN, Richard Friend
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Secretary
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    172480770001
    ALLAN, Richard Friend
    Whaddon Grove Farm
    BA14 6NR Whaddon
    Wiltshire
    Secretary
    Whaddon Grove Farm
    BA14 6NR Whaddon
    Wiltshire
    British85872170003
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Secretary
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    181498670001
    BAXTER, Suzanne Claire
    Wetherdene
    12 Richmond Road
    BA1 5TU Bath
    Somerset
    Secretary
    Wetherdene
    12 Richmond Road
    BA1 5TU Bath
    Somerset
    British113058450002
    BESWICK, Nigel Lloyd
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    194565230001
    HAINES, Marie-Claire Katerina
    36 Albert Road
    Clevedon
    BS21 7RR Somerset
    Allandale
    England
    Secretary
    36 Albert Road
    Clevedon
    BS21 7RR Somerset
    Allandale
    England
    British139887630003
    MULLINS, Kyla
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    188063600001
    ORMROD, James
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    195622170001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    ACHESON, Colin Stewart
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    EnglandBritish48231890002
    BAXTER, Suzanne Claire
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    EnglandBritish113058450003
    BOYER, Jack Byron
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish3124100001
    CHANDE, Manish Jayantilal
    Ovington Street
    SW3 2JB London
    42
    Director
    Ovington Street
    SW3 2JB London
    42
    United KingdomBritish83291490002
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    British12653000001
    COUTTIE, Philippa
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish229921610001
    EMSON, Colin Jack
    29 Albemarle Street
    W1X 3FA London
    Director
    29 Albemarle Street
    W1X 3FA London
    EnglandBritish666630001
    GILLIES, Crawford
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish170721460002
    GOODMAN, Neville Roger
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    EnglandBritish40455280001
    HALE, Colin Stephen
    Howsell Court
    Lower Howsell Road
    WR14 1UX Malvern
    Worcestershire
    Director
    Howsell Court
    Lower Howsell Road
    WR14 1UX Malvern
    Worcestershire
    United KingdomBritish45974890003
    HARDING, William Edward
    Northfield
    Branches Cross
    BS40 5SS Wrington
    North Somerset
    Director
    Northfield
    Branches Cross
    BS40 5SS Wrington
    North Somerset
    British105049350001
    HIRST, Larry
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish149252680003
    JENKINS, David Stannard
    40 Bernard Street
    C/O Mcalpine
    WC1N 1LG London
    Director
    40 Bernard Street
    C/O Mcalpine
    WC1N 1LG London
    British95296880002
    JENNINGS, John Southwood, Sir
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    Director
    South Kenwood
    Kenton
    EX6 8EX Exeter
    Devon
    British56557910001
    KILDUFF, Paul Anthony Nicholas
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    Director
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    United KingdomBritish151802100001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0