MICK GEORGE LIMITED
Get an alert when MICK GEORGE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-08-15 (in 3mo)
Last made up 2025-08-01
Watchouts
Cash
£3M
Latest balance sheet
Net assets
£8M
Equity attributable
Employees
521
Average over period
Profit before tax
-£25M
Period ending 2024-12-31
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- MICK GEORGE LIMITED 2006-04-07 → present
- MICK GEORGE (HAULAGE) LIMITED 1989-08-29 → 2006-04-07
Net assets
2-year trend · vs Basic Materials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-09-30 | 2024-12-31 |
|---|---|---|---|
| Turnover | £87,074,000 | £118,217,000 | |
| Operating profit | £588,000 | -£18,837,000 | |
| Profit before tax | £3,706,000 | -£24,894,000 | |
| Net profit | £3,396,000 | -£20,805,000 | |
| Cash | £3,392,000 | £3,302,000 | |
| Total assets less current liabilities | £92,954,000 | £32,209,000 | |
| Net assets | £34,938,000 | £8,366,000 | |
| Equity | £34,938,000 | £8,366,000 | |
| Average employees | 520 | 521 | |
| Wages | £22,465,000 | £31,249,000 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-09-30 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 0.7% | -15.9% | |
| Net margin | 3.9% | -17.6% | |
| Return on capital employed | 0.6% | -58.5% | |
| Current ratio | 0.90x | 0.49x | |
| Interest cover | 0.19x | -2.80x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis as the Company's ultimate parent undertaking, Heidelberg Materials AG which indirectly owns the Company's entire share capital, has committed to continue to support the Company for a period of no less than 12 months from the date of approval of these financial statements, in order that it can meet its liabilities as they fall due”
Group structure
- MICK GEORGE LIMITED · parent
- Cambridgeshire Aggregates Limited 50%
- DRBS East Limited 100%
- Frimstone Limited 100%
- Mick George Concrete Limited 100%
- Mick George Earthworks Limited 100%
- Mick George EBT Trustee Limited 100%
- Mick George Environmental Limited 100%
- Mick George Mepal Limited 100%
- Mick George Recycling Limited 100%
- Mick George Contracting Limited 100%
- Mick George Demolition Limited 100%
Significant events
- “Turnover for the 15 month period ended 31 December 2024 increased by £31,143,000 from £87,074,000 to £118,217,000, an annualised increase of approximately 86%.”
- “Gross profit decreased by £2,931,000 from £9,863,000 to £6,932,000, an annualised fall of 43.8%. This decrease is largely attributable to a significant rise in the cost of sales.”
- “Operating profit before exceptional items decreased by £8,358,000 from a profit of £2,677,000 to a loss of £5,681,000.”
- “The Company made a loss before tax of £24,894,000 compared to a profit before tax of £3,706,000 for the year ended 30 September 2023.”
- “Other comprehensive expense for the period included downward revaluations of land net of tax of £8,906,000.”
- “On 3 May 2024 the shares in the Company were acquired by Hanson Quarry Products Europe Limited, an indirect subsidiary of Heidelberg Materials AG, following approval by the Competition and Markets Authority approval which required the Company to divest two of its operational quarries.”
- “During the period the Company invested in several capital projects to support its strategic growth objectives and enhance long term value.”
- “The Company successfully completed the installation of two new CDE wash plants in January 2024 and March 2024.”
- “A new static soil washing plant was commissioned at the Company's site at Mepal, Cambridgeshire.”
- “The Company also acquired a mobile jaw crusher plant.”
- “On 6 May 2025 the Company refinanced a promissory note issued to Hanson Quarry Products Europe Limited for £70,000,000 and issued a new promissory note for £75,000,000.”
- “After the year end the Company entered into licensing agreements with Smiths Concrete Limited for mineral extraction and waste deposit rights effective from 1 January 2025.”
- “On 19 December 2025, the Company repaid a dividend received from Mick George Concrete Limited in the amount of £2,781,000.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | 2024-05-03 | — | — |
| GRETTON, Edward Alexander | Director | 2024-05-03 | Jul 1970 | British |
| QUILEZ SOMOLINOS, Alfredo | Director | 2024-05-03 | Jul 1967 | Spanish |
| WHITELAW, James Stuart | Director | 2024-05-03 | Aug 1972 | British |
| WILLIS, Simon Lloyd | Director | 2024-05-03 | Oct 1965 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| FARRELL, Karen Ann | Secretary | 2019-01-01 | 2024-05-03 |
| GEORGE, Michael Eric | Secretary | 1992-07-03 | 2006-11-14 |
| GYLES, David William | Secretary | 1996-05-05 | 1997-01-06 |
| STUMP, Jonathan Paul | Secretary | 2005-11-03 | 2019-01-01 |
| SWIFT, Winifred May | Secretary | — | 1992-07-03 |
| COSTELLO, Stuart Andrew | Director | 2019-09-20 | 2024-05-03 |
| CRAVEN, Geoffrey | Director | 2005-11-03 | 2021-11-05 |
| DAVIES, John Alfred | Director | 1997-01-06 | 2002-12-02 |
| FARRELL, Karen Ann | Director | 2019-09-20 | 2024-05-03 |
| GEORGE, Michael Alexander | Director | 2011-05-22 | 2026-05-02 |
| GEORGE, Michael Eric | Director | — | 2026-05-02 |
| GEORGE, Susan Joyce | Director | — | 1996-05-05 |
| GOSSAGE, Joseph Andrew | Director | 2019-09-20 | 2024-05-03 |
| HARDY, Alan John | Director | 2019-11-01 | 2020-03-09 |
| JOHNSON, Neil Graham | Director | 2008-10-20 | 2024-05-03 |
| NEWMAN, Peter David | Director | 1997-01-06 | 2021-10-01 |
| SINGH, Raj Kumar | Director | 1999-06-01 | 1999-08-01 |
| STUMP, Jonathan Paul | Director | 2005-11-03 | 2026-05-02 |
| WARD, Ryan Lee | Director | 2019-09-20 | 2024-05-03 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Hanson Quarry Products Europe Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-03 | Active |
| Mr Michael Eric George | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2024-05-03 |
Filing timeline
Last 20 of 224 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-09 | TM01 | officers | Termination director company with name termination date | |
| 2026-05-09 | TM01 | officers | Termination director company with name termination date | |
| 2026-05-09 | TM01 | officers | Termination director company with name termination date | |
| 2026-04-18 | AA | accounts | Accounts with accounts type full | |
| 2025-08-05 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-17 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-17 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-17 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-12-17 | MR05 | mortgage | Mortgage charge part release with charge number | |
| 2024-12-09 | AA01 | accounts | Change account reference date company current extended | |
| 2024-10-11 | AA | accounts | Accounts with accounts type group | |
| 2024-08-16 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-08-15 | CH01 | officers | Change person director company with change date | |
| 2024-08-15 | CH01 | officers | Change person director company with change date | |
| 2024-08-15 | CH01 | officers | Change person director company with change date | |
| 2024-06-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-06-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-06-25 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-05-22 | CH01 | officers | Change person director company with change date | |
| 2024-05-14 | PSC02 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-09-30