ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mick George Limited

Mick George Limited is an active company incorporated on 29 August 1989 with the registered office located in Maidenhead, Berkshire. Mick George Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02417831
Private limited company
Age
36 years
Incorporated 29 August 1989
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 August 2025 (2 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
England
Address changed on 7 May 2024 (1 year 5 months ago)
Previous address was 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
Telephone
08005873329
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Haulage Contractor • British • Lives in England • Born in Nov 1956
Director • Finance Director • British • Lives in England • Born in Jan 1964
Director • Finance Director • Spanish • Lives in England • Born in Jul 1967
Director • Managing Director • British • Lives in England • Born in Aug 1972
Director • Chief Executive, Heidelberg Materials UK • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mick George Earthworks Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 4 more are mutual people.
Active
Mick George Recycling Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 4 more are mutual people.
Active
Frimstone Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 3 more are mutual people.
Active
Mick George Mepal Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 3 more are mutual people.
Active
DRBS East Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 3 more are mutual people.
Active
Mick George Concrete Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 3 more are mutual people.
Active
Mick George Environmental Limited
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 3 more are mutual people.
Active
Bristol & Avon Transport & Recycling Ltd
James Stuart Whitelaw, Alfredo Quilez Somolinos, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£5.05M
Increased by £3.58M (+243%)
Turnover
£193.09M
Decreased by £34.42M (-15%)
Employees
951
Decreased by 46 (-5%)
Total Assets
£213.32M
Increased by £2.07M (+1%)
Total Liabilities
-£138.15M
Increased by £4.38M (+3%)
Net Assets
£75.17M
Decreased by £2.31M (-3%)
Debt Ratio (%)
65%
Increased by 1.44% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Aug 2025
Charge Satisfied
10 Months Ago on 17 Dec 2024
Charge Satisfied
10 Months Ago on 17 Dec 2024
Charge Satisfied
10 Months Ago on 17 Dec 2024
Accounting Period Extended
10 Months Ago on 9 Dec 2024
Group Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Mr Jonathan Paul Stump Details Changed
7 Years Ago on 25 Mar 2018
Mr Jonathan Paul Stump Details Changed
15 Years Ago on 28 Sep 2010
Mr Jonathan Paul Stump Details Changed
15 Years Ago on 20 Aug 2010
Get Credit Report
Discover Mick George Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 5 Aug 2025
Satisfaction of charge 024178310026 in full
Submitted on 17 Dec 2024
Satisfaction of charge 024178310028 in full
Submitted on 17 Dec 2024
Part of the property or undertaking has been released from charge 024178310029
Submitted on 17 Dec 2024
Satisfaction of charge 024178310031 in full
Submitted on 17 Dec 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 9 Dec 2024
Group of companies' accounts made up to 30 September 2023
Submitted on 11 Oct 2024
Confirmation statement made on 1 August 2024 with updates
Submitted on 16 Aug 2024
Director's details changed for Mr Jonathan Paul Stump on 25 March 2018
Submitted on 15 Aug 2024
Director's details changed for Mr Jonathan Paul Stump on 20 August 2010
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year