Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mick George Mepal Limited
Mick George Mepal Limited is an active company incorporated on 3 July 1997 with the registered office located in Maidenhead, Berkshire. Mick George Mepal Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
03398434
Private limited company
Age
28 years
Incorporated
3 July 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(2 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Mick George Mepal Limited
Contact
Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
England
Address changed on
7 May 2024
(1 year 4 months ago)
Previous address was
6 Lancaster Way Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
Companies in SL6 8QZ
Telephone
01480498099
Email
Available in Endole App
Website
Mickgeorge.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Eric George
Director • British • Lives in England • Born in Nov 1956
James Stuart Whitelaw
Director • Managing Director • British • Lives in England • Born in Aug 1972
Edward Alexander Gretton
Director • British • Lives in England • Born in Jul 1970
Jonathan Paul Stump
Director • Finance Director • British • Lives in England • Born in Jan 1964
Mr Alfredo Quilez Somolinos
Director • Finance Director • Spanish • Lives in England • Born in Jul 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frimstone Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
Mick George Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
DRBS East Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
Mick George Concrete Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
Mick George Earthworks Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
Mick George Environmental Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
Mick George Recycling Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 3 more are mutual people.
Active
Cambridge Skips Limited
Michael Eric George and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period
30 Sep
⟶
30 Sep 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Decreased by £88.53K (-99%)
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Decreased by £88.53K (-99%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Charge Satisfied
9 Months Ago on 9 Dec 2024
Charge Satisfied
9 Months Ago on 9 Dec 2024
Accounting Period Extended
9 Months Ago on 9 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 27 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Mr Jonathan Paul Stump Details Changed
1 Year 4 Months Ago on 7 May 2024
Mick George Limited (PSC) Details Changed
1 Year 4 Months Ago on 7 May 2024
Michael Eric George Resigned
1 Year 4 Months Ago on 3 May 2024
Wendy Fiona Rogers Appointed
1 Year 4 Months Ago on 3 May 2024
Get Alerts
Get Credit Report
Discover Mick George Mepal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 8 Jul 2025
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 9 Dec 2024
Satisfaction of charge 033984340006 in full
Submitted on 9 Dec 2024
Satisfaction of charge 033984340007 in full
Submitted on 9 Dec 2024
Memorandum and Articles of Association
Submitted on 30 Nov 2024
Resolutions
Submitted on 30 Nov 2024
Statement of company's objects
Submitted on 27 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
Submitted on 27 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
Submitted on 27 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Submitted on 27 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs