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

MICK GEORGE LIMITED

Second Floor, Arena Court, Crown Lane, Maidenhead, CAMBRIDGESHIRE, SL6 8QZ,
Company Registration Number
02417831
Private Limited Company
Active

Company Overview

About Mick George Ltd
MICK GEORGE LIMITED was founded on 1989-08-29 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Mick George Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MICK GEORGE LIMITED
 
Legal Registered Office
Second Floor, Arena Court
Crown Lane
Maidenhead
CAMBRIDGESHIRE
SL6 8QZ
Other companies in PE27
 
Previous Names
MICK GEORGE (HAULAGE) LIMITED07/04/2006
Filing Information
Company Number 02417831
Company ID Number 02417831
Date formed 1989-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-08-01
Return next due 2024-08-15
Type of accounts GROUP
VAT Number /Sales tax ID GB550632953  GB333298691  
Last Datalog update: 2024-05-07 17:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICK GEORGE 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 MICK GEORGE LIMITED
The following companies were found which have the same name as MICK GEORGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICK GEORGE MEPAL LIMITED Second Floor, Arena Court Crown Lane Maidenhead CAMBRIDGESHIRE SL6 8QZ Active Company formed on the 1997-07-03
MICK GEORGE DEMOLITION LIMITED Second Floor, Arena Court Crown Lane Maidenhead SL6 8QZ Active Company formed on the 2012-09-14
MICK GEORGE (MANAGEMENT) LIMITED 6 LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU Active Company formed on the 1994-08-11
MICK GEORGE CONCRETE LIMITED Second Floor, Arena Court Crown Lane Maidenhead SL6 8QZ Active Company formed on the 2012-10-04
MICK GEORGE CONTRACTING LIMITED Second Floor, Arena Court Crown Lane Maidenhead CAMBRIDGESHIRE SL6 8QZ Active Company formed on the 2010-06-17
MICK GEORGE EARTHWORKS LIMITED Second Floor, Arena Court Crown Lane Maidenhead CAMBRIDGESHIRE SL6 8QZ Active Company formed on the 2015-06-02
MICK GEORGE ENVIRONMENTAL LIMITED Second Floor, Arena Court Crown Lane Maidenhead SL6 8QZ Active Company formed on the 2016-08-02
MICK GEORGE RECYCLING LIMITED Second Floor, Arena Court Crown Lane Maidenhead SL6 8QZ Active Company formed on the 2017-02-09
MICK GEORGE PAVING LIMITED 54 JOHN GRAY ROAD GREAT DODDINGTON WELLINGBOROUGH NN29 7TF Active - Proposal to Strike off Company formed on the 2019-06-05
MICK GEORGE HOMES (O/M) LTD ELLENROAD FARM BENTGATE STREET NEWHEY ROCHDALE OL16 4NU Active Company formed on the 2021-01-06
MICK GEORGE EBT TRUSTEE LIMITED Second Floor, Arena Court Crown Lane Maidenhead CAMBRIDGESHIRE SL6 8QZ Active Company formed on the 2021-09-29
MICK GEORGE HAULAGE LIMITED 6 LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON PE29 6XU Active Company formed on the 2022-09-23

Company Officers of MICK GEORGE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL STUMP
Company Secretary 2005-11-03
GEOFFREY CRAVEN
Director 2005-11-03
MICHAEL ALEXANDER GEORGE
Director 2011-05-22
MICHAEL ERIC GEORGE
Director 1991-08-01
NEIL GRAHAM JOHNSON
Director 2008-10-20
PETER DAVID NEWMAN
Director 1997-01-06
JONATHAN PAUL STUMP
Director 2005-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ERIC GEORGE
Company Secretary 1992-07-03 2006-11-14
JOHN ALFRED DAVIES
Director 1997-01-06 2002-12-02
RAJ KUMAR SINGH
Director 1999-06-01 1999-08-01
DAVID WILLIAM GYLES
Company Secretary 1996-05-05 1997-01-06
SUSAN JOYCE GEORGE
Director 1991-08-01 1996-05-05
WINIFRED MAY SWIFT
Company Secretary 1991-08-01 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL STUMP CAMBRIDGE SKIPS LIMITED Company Secretary 2007-05-01 CURRENT 2000-04-12 Active
JONATHAN PAUL STUMP ANDERSON SKIP & PLANT LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
JONATHAN PAUL STUMP MICK GEORGE (MANAGEMENT) LIMITED Company Secretary 2003-04-04 CURRENT 1994-08-11 Active
JONATHAN PAUL STUMP ENIGMA 1664 LIMITED Company Secretary 1994-10-20 CURRENT 1994-10-20 Active
MICHAEL ERIC GEORGE DAWSON PLANT HIRE LIMITED Director 2018-05-03 CURRENT 1975-04-09 Active
MICHAEL ERIC GEORGE FRIMSTONE LIMITED Director 2018-03-24 CURRENT 1975-11-03 Active
MICHAEL ERIC GEORGE DRBS EAST LIMITED Director 2017-10-13 CURRENT 2001-11-20 Active
MICHAEL ERIC GEORGE MG VEHICLE LEASING LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
MICHAEL ERIC GEORGE MICK GEORGE RECYCLING LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
MICHAEL ERIC GEORGE MGPL RETAIL LTD Director 2016-10-13 CURRENT 2016-10-13 Active
MICHAEL ERIC GEORGE MGPL PLANT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
MICHAEL ERIC GEORGE MICK GEORGE ENVIRONMENTAL LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
MICHAEL ERIC GEORGE MICK GEORGE CONTRACTING LIMITED Director 2016-05-10 CURRENT 2010-06-17 Active
MICHAEL ERIC GEORGE MG CONTRACTING LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
MICHAEL ERIC GEORGE MGFM LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MICHAEL ERIC GEORGE MICK GEORGE EARTHWORKS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
MICHAEL ERIC GEORGE VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MICHAEL ERIC GEORGE MGPL RECYCLING LTD Director 2014-11-07 CURRENT 2014-11-07 Active
MICHAEL ERIC GEORGE MG MINI LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
MICHAEL ERIC GEORGE MICK GEORGE CONCRETE LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
MICHAEL ERIC GEORGE HOUGHTON HALL EQUESTRIAN AND ALPACA CENTRE LIMITED Director 2012-03-08 CURRENT 2012-02-22 Active
MICHAEL ERIC GEORGE MICK GEORGE MEPAL LIMITED Director 1997-08-15 CURRENT 1997-07-03 Active
MICHAEL ERIC GEORGE MICK GEORGE (MANAGEMENT) LIMITED Director 1994-08-11 CURRENT 1994-08-11 Active
PETER DAVID NEWMAN MICK GEORGE MEPAL LIMITED Director 2000-03-01 CURRENT 1997-07-03 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
2024-05-22Director's details changed for Mr Michael Alexander George on 2024-05-07
2024-05-10DIRECTOR APPOINTED DR SIMON LLOYD WILLIS
2024-05-09Termination of appointment of Karen Ann Farrell on 2024-05-03
2024-05-09APPOINTMENT TERMINATED, DIRECTOR STUART ANDREW COSTELLO
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDREW GOSSAGE
2024-05-09APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM JOHNSON
2024-05-09APPOINTMENT TERMINATED, DIRECTOR RYAN LEE WARD
2024-05-09APPOINTMENT TERMINATED, DIRECTOR KAREN ANN FARRELL
2024-05-09DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON
2024-05-09DIRECTOR APPOINTED MR ALFREDO QUILEZ SOMOLINOS
2024-05-09Appointment of Wendy Fiona Rogers as company secretary on 2024-05-03
2024-05-09DIRECTOR APPOINTED MR JAMES STUART WHITELAW
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
2023-08-15CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-14Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-23REGISTRATION OF A CHARGE / CHARGE CODE 024178310031
2022-12-14MR05
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-11Change of share class name or designation
2022-10-11Particulars of variation of rights attached to shares
2022-10-11Resolutions passed:<ul><li>Resolution Sub division 13/09/2022<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-11Memorandum articles filed
2022-10-11Sub-division of shares on 2022-09-13
2022-10-11SH02Sub-division of shares on 2022-09-13
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-11RES13Resolutions passed:
  • Sub division 13/09/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-10-11SH10Particulars of variation of rights attached to shares
2022-10-11SH08Change of share class name or designation
2022-08-22CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310024
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310024
2021-11-24PSC04Change of details for Mr Michael Eric George as a person with significant control on 2021-09-06
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRAVEN
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID NEWMAN
2021-09-20RES12Resolution of varying share rights or name
2021-09-20SH08Change of share class name or designation
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310030
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HARDY
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310029
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-11-12AP01DIRECTOR APPOINTED MR ALAN JOHN HARDY
2019-10-04AP01DIRECTOR APPOINTED MR JOSEPH ANDREW GOSSAGE
2019-10-03AP01DIRECTOR APPOINTED MR STUART ANDREW COSTELLO
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-21AA01Current accounting period extended from 31/05/19 TO 30/09/19
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310028
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-01-09AP03Appointment of Mrs Karen Ann Farrell as company secretary on 2019-01-01
2019-01-09TM02Termination of appointment of Jonathan Paul Stump on 2019-01-01
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310027
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310021
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310020
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310018
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310017
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310026
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310025
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310024
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310023
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310022
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310019
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0101/08/15 FULL LIST
2015-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STUMP / 01/08/2015
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM MEADOW LANE ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 4YQ
2015-06-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-22RES01ADOPT ARTICLES 29/05/2015
2015-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-22RES12VARYING SHARE RIGHTS AND NAMES
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310022
2015-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0101/08/14 FULL LIST
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-08-14AR0101/08/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM JOHNSON / 01/01/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STUMP / 01/01/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NEWMAN / 01/01/2013
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310021
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310020
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310019
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310018
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024178310017
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-28AR0101/08/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-16AR0101/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM JOHNSON / 01/08/2011
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STUMP / 01/08/2011
2011-06-01AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER GEORGE
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-12AR0101/08/10 FULL LIST
2010-08-12AD02SAIL ADDRESS CREATED
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC GEORGE / 01/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STUMP / 01/08/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CRAVEN / 16/06/2010
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-10-22288aDIRECTOR APPOINTED NEIL GRAHAM JOHNSON
2008-10-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-08-30363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-30353LOCATION OF REGISTER OF MEMBERS
2007-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-11-22288bSECRETARY RESIGNED
2006-08-02363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07CERTNMCOMPANY NAME CHANGED MICK GEORGE (HAULAGE) LIMITED CERTIFICATE ISSUED ON 07/04/06
2006-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2005-09-01363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2005-06-13128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2004-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/04
2004-08-18363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-01-08288bDIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0215362 Active Licenced property: SEWAGE TREATMENT WORKS WASTE TRANSFER LAND COWLEY ROAD CAMBRIDGE COWLEY ROAD GB CB4 0DL;MEADOW LANE SECOND DROVE ST. IVES GB PE27 4YQ;CHATTERIS ROAD COLNE FEN QUARRY COLNE FEN CAMBRIDGESHIRE COLNE FEN GB PE28 3DN;A1198 Ermine Street A14 Site Compound Godmanchetser GB PE29 2LJ;B1514 Buckden Road A14 Site Compound Brampton GB PE19 5UH;BLAKE END ROAD ONCHERS FARM GREAT SALING BRAINTREE GREAT SALING GB CM7 5DS;RED LODGE LINK ROAD KENNETT HALL FARM RED LODGE BURY ST. EDMUNDS RED LODGE GB IP28 8LE;NURSERY ROAD BOSTON WASTE TRANSFER STATION RIVERSIDE INDUSTRIAL ESTATE BOSTON RIVERSIDE INDUSTRIAL ESTATE GB PE21 7TN;LOWER ECTON LANE WASTE TRANSFER STATION GREAT BILLING NORTHAMPTON GREAT BILLING GB NN3 5HQ;GRANITE WAY MICK GEORGE CONCRETE - MOUNTSORREL MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE MOUNTSORREL GB LE12 7TZ;SAWTRY WAY MANOR FARM EQUESTRIAN CENTRE WYTON HUNTINGDON WYTON GB PE28 2DY;THRAPSTON ROAD WOODHATCH FARM BRAMPTON HUNTINGDON BRAMPTON GB PE28 4NJ;WITCHAM MEADLANDS MEPAL LANDFILL BLOCK FEN MEPAL EL. Correspondance address: ERMINE BUSINESS PARK 6 LANCASTER WAY HUNTINGDON GB PE29 6XU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MICK GEORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding HSBC BANK PLC
2016-08-09 Outstanding HSBC ASSET FINANCE (UK) LTD
2016-07-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-07-22 Outstanding HSBC BANK PLC
2015-04-17 Satisfied BARCLAYS BANK PLC
2013-08-02 Outstanding BARCLAYS BANK PLC
2013-06-25 Outstanding BARCLAYS BANK PLC
2013-06-12 Satisfied BARCLAYS BANK PLC
2013-05-30 Outstanding BARCLAYS BANK PLC
2013-05-10 Outstanding BARCLAYS BANK PLC
MORTGAGE 2013-04-06 Outstanding BARCLAYS BANK PLC
MORTGAGE 2013-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-21 Satisfied BARCLAYS BANK PLC
ASSET SUB-HIRE AGREEMENT 2003-05-29 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
GUARANTEE & DEBENTURE 2000-02-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-07-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1996-10-16 Outstanding ENVIRONMENT AGENCY
SECOND LEGAL CHARGE 1994-06-07 Satisfied REDLAND AGGREGATES LIMITED
LEGAL CHARGE 1994-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MICK GEORGE LIMITED registering or being granted any patents
Domain Names

MICK GEORGE LIMITED owns 1 domain names.

mickgeorgeskips.co.uk  

Trademarks

Trademark applications by MICK GEORGE LIMITED

MICK GEORGE LIMITED is the Original Applicant for the trademark Image for mark UK00003064703 ™ (UK00003064703) through the UKIPO on the 2014-07-17
Trademark classes: Building materials; aggregates; chippings; decorative slate; gravel and bark chippings for landscaping. Building construction including ground and soil consolidation and stabilization services ; repair; installation services; demolition services; quarry services; hire of apparatus and machinery for use in the building and construction industries; waste removal and disposal; excavation services; land reclamation; earth moving. Transport; skip hire services. Treatment of materials; recycling services; reclamation of material from waste; generation of energy from waste material; ground and soil treatment services.
Income
Government Income

Government spend with MICK GEORGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £2,376 County Farms Maintenance Planned
Corby Borough Council 2015-3 GBP £13,025 NCC COMMERCIAL WASTE DISPOSAL COSTS
East Cambridgeshire Council 2015-3 GBP £720
Kettering Borough Council 2015-3 GBP £20,553 Services
Corby Borough Council 2015-2 GBP £9,299 NCC COMMERCIAL WASTE DISPOSAL COSTS
East Cambridgeshire Council 2015-2 GBP £4,580
Kettering Borough Council 2015-2 GBP £13,986 Services
Corby Borough Council 2015-1 GBP £10,013 NCC COMMERCIAL WASTE DISPOSAL COSTS
Corby Borough Council 2014-12 GBP £12,266 NCC COMMERCIAL WASTE DISPOSAL COSTS
Kettering Borough Council 2014-12 GBP £12,375 Services
Corby Borough Council 2014-11 GBP £9,025 NCC COMMERCIAL WASTE DISPOSAL COSTS
Kettering Borough Council 2014-11 GBP £9,584 Services
Kettering Borough Council 2014-10 GBP £24,039
Corby Borough Council 2014-10 GBP £9,240 NCC COMMERCIAL WASTE DISPOSAL COSTS
Kettering Borough Council 2014-9 GBP £13,648
Corby Borough Council 2014-9 GBP £10,369 EQUIPMENT PURCHASE
Corby Borough Council 2014-8 GBP £25,587 NCC COMMERCIAL WASTE DISPOSAL COSTS
Kettering Borough Council 2014-8 GBP £10,919
Kettering Borough Council 2014-7 GBP £12,477
Corby Borough Council 2014-7 GBP £22,986 NCC COMMERCIAL WASTE DISPOSAL COSTS
Corby Borough Council 2014-6 GBP £9,779 NCC COMMERCIAL WASTE DISPOSAL COSTS
Kettering Borough Council 2014-6 GBP £14,888
Kettering Borough Council 2014-5 GBP £12,751
Corby Borough Council 2014-5 GBP £10,539 NCC COMMERCIAL WASTE DISPOSAL COSTS
Kettering Borough Council 2014-4 GBP £12,529
Corby Borough Council 2014-4 GBP £7,442 NCC COMMERCIAL WASTE DISPOSAL COSTS
Corby Borough Council 2014-3 GBP £8,494
Kettering Borough Council 2014-3 GBP £12,670
Kettering Borough Council 2014-2 GBP £9,585
Corby Borough Council 2014-2 GBP £6,873
Corby Borough Council 2014-1 GBP £8,866
Kettering Borough Council 2014-1 GBP £2,434
Corby Borough Council 2013-12 GBP £10,315
Kettering Borough Council 2013-12 GBP £9,528
Kettering Borough Council 2013-11 GBP £14,831
Corby Borough Council 2013-11 GBP £10,146
Kettering Borough Council 2013-10 GBP £11,576
Corby Borough Council 2013-10 GBP £8,403
Kettering Borough Council 2013-9 GBP £13,845
Corby Borough Council 2013-9 GBP £7,948
Corby Borough Council 2013-8 GBP £17,444
Kettering Borough Council 2013-8 GBP £6,690
Kettering Borough Council 2013-7 GBP £13,012
Corby Borough Council 2013-7 GBP £12,585
Kettering Borough Council 2013-6 GBP £20,803
Corby Borough Council 2013-6 GBP £5,528
Kettering Borough Council 2013-5 GBP £16,531
Corby Borough Council 2013-5 GBP £2,625
Rutland County Council 2013-5 GBP £150 TPP - Waste Disposal
Corby Borough Council 2013-4 GBP £2,375
Rutland County Council 2013-4 GBP £2,855 TPP - Waste Disposal
Kettering Borough Council 2013-3 GBP £29,601
Kettering Borough Council 2013-2 GBP £19,272
Kettering Borough Council 2013-1 GBP £6,343
Kettering Borough Council 2012-12 GBP £11,557
East Cambridgeshire Council 2012-5 GBP £15,000 Fishermans Car Park Infrastructure
East Cambridgeshire Council 2010-10 GBP £1,290 Travellers Site - Wentworth

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MICK GEORGE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council WASTE TRANSFER STATION OAKLEY ROAD RUSHTON, KETTERING NORTHANTS NN14 1RS 44,00001/05/2012
Ketering Borough Council RUSHTON LANDFILL SITE OAKLEY ROAD RUSHTON KETTERING NORTHAMPTONSHIRE NN14 1RS 430,00020/08/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by MICK GEORGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party MICK GEORGE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCREATIVE LEISURE (MILTON) LIMITEDEvent Date2012-07-13
In the Aylesbury County Court case number 204 A Petition to wind up the above-named Company (06296810) of Unit 9B, Wingbury Business Village, Upper Wingbury Farm, Wingrave, Aylesbury, Buckinghamshire HP22 4LW was presented on 13 July 2012 . The Petition was presented by MICK GEORGE LIMITED of Meadow Lane, St Ives, Huntingdon, Cambridgeshire PE27 4YQ (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard at Aylesbury County Court, Walton Street, Aylesbury HP21 7QZ , on Thursday 2 August 2012 at 1500 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on Wednesday 1 August 2012 . The Petitioners solicitors are Sloan Plumb Wood LLP , Apollo House, Isis Way, Minerva Business Park, Peterborough PE2 6QR (Ref PV/MIC1/81.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICK GEORGE 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 MICK GEORGE 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.