CompanyTrack
M

MICK GEORGE LIMITED

Active Maidenhead

Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

951 employees Website
Property, infrastructure and construction Construction contractors Quarrying of ornamental and building stone, limestone, gypsum, chalk and slateCollection of non-hazardous waste +2
M

MICK GEORGE LIMITED

Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Founded 29 Aug 1989 Active Maidenhead, England 951 employees mickgeorge.co.uk
Property, infrastructure and construction Construction contractors Quarrying of ornamental and building stone, limestone, gypsum, chalk and slateCollection of non-hazardous wasteRecovery of sorted materialsSite preparation
Accounts Submitted 9 Dec 2024
Confirmation Statement Submitted 5 Aug 2025
Net assets £75.36M £8.44M 2023 year on year
Total assets £213.32M £29.20M 2023 year on year
Total Liabilities £137.96M £20.76M 2023 year on year
Charges 25
2 outstanding 23 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ England

Office (Bury Saint Edmunds)

Freckenham Rd, Bury Saint Edmunds IP28 8SQ

Office ()

6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

Credit Report

Discover MICK GEORGE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£5.05M

Increased by £3.82M (+311%)

Net Assets

£75.36M

Increased by £8.44M (+13%)

Total Liabilities

£137.96M

Increased by £20.76M (+18%)

Turnover

£193.08M

Decreased by £517.07k (-0%)

Employees

951

Decreased by 17 (-2%)

Debt Ratio

65%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 16 resigned
Status
Alfredo Quilez SomolinosDirectorSpanishEngland583 May 2024Active
Edward Alexander GrettonDirectorBritishEngland553 May 2024Active
James Stuart WhitelawDirectorBritishEngland533 May 2024Active
Jonathan Paul StumpDirectorBritishEngland623 Nov 2005Active
Michael Alexander GeorgeDirectorBritishUnited Kingdom4122 May 2011Active
Michael Eric GeorgeDirectorBritishEngland691 Aug 1991Active
Simon Lloyd WillisDirectorBritishUnited Kingdom603 May 2024Active
Wendy Fiona RogersSecretaryUnknownUnknown3 May 2024Active

Shareholders

Shareholders (6)

Hanson Quarry Products Europe Limited
20.0%
200,0005 Aug 2025
Hanson Quarry Products Europe Limited
20.0%
200,0005 Aug 2025
Hanson Quarry Products Europe Limited
8.2%
82,3005 Aug 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Hanson Quarry Products Europe Limited

United Kingdom

Active
Notified 3 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Eric George

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HANSON QUARRY PRODUCTS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UDS (NO 10) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS (3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEHIGH UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS AG germany
MICK GEORGE LIMITED Current Company
CAMBRIDGESHIRE AGGREGATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DRBS EAST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIMSTONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MGPL PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE CONCRETE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE EARTHWORKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE EBT TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE ENVIRONMENTAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE MEPAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE RECYCLING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 23 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-01 with updatesView(9 pages)
17 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
17 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
17 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
17 Dec 2024MortgageMortgage Charge Part Release With Charge NumberView(1 page)
5 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-01 with updates

17 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

17 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

17 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

17 Dec 2024 Mortgage

Mortgage Charge Part Release With Charge Number

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-01 with updates

6 months ago on 5 Aug 2025

Mortgage Satisfy Charge Full

1 years ago on 17 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 17 Dec 2024

Mortgage Satisfy Charge Full

1 years ago on 17 Dec 2024

Mortgage Charge Part Release With Charge Number

1 years ago on 17 Dec 2024