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.

Free · confirmation link first · unsubscribe in one click

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

2 items

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

Name history

Renamed 1 time since incorporation

  1. MICK GEORGE LIMITED 2006-04-07 → present
  2. MICK GEORGE (HAULAGE) LIMITED 1989-08-29 → 2006-04-07

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-09-302024-12-31
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 520521
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 2023-09-302024-12-31
Operating margin 0.7%-15.9%
Net margin 3.9%-17.6%
Return on capital employed 0.6%-58.5%
Current ratio 0.90x0.49x
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

  1. MICK GEORGE LIMITED · parent
    1. Cambridgeshire Aggregates Limited 50% · England and Wales · Dormant
    2. DRBS East Limited 100% · England and Wales · Facilities management
    3. Frimstone Limited 100% · England and Wales · Supply of sand and gravel
    4. Mick George Concrete Limited 100% · England and Wales · Manufacture and supply of ready-mix concrete
    5. Mick George Earthworks Limited 100% · England and Wales · Bulk earthworks and stabilisation
    6. Mick George EBT Trustee Limited 100% · England and Wales · EBT Trustee
    7. Mick George Environmental Limited 100% · England and Wales · Asbestos management, remediation and decontamination
    8. Mick George Mepal Limited 100% · England and Wales · Dormant
    9. Mick George Recycling Limited 100% · England and Wales · Waste management and recycling
    10. Mick George Contracting Limited 100% · England and Wales · Dormant
    11. Mick George Demolition Limited 100% · England and Wales · Dormant

Significant events

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 PDF
2026-05-09 TM01 officers Termination director company with name termination date PDF
2026-05-09 TM01 officers Termination director company with name termination date PDF
2026-04-18 AA accounts Accounts with accounts type full
2025-08-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-17 MR05 mortgage Mortgage charge part release with charge number PDF
2024-12-09 AA01 accounts Change account reference date company current extended PDF
2024-10-11 AA accounts Accounts with accounts type group
2024-08-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-15 CH01 officers Change person director company with change date PDF
2024-08-15 CH01 officers Change person director company with change date PDF
2024-08-15 CH01 officers Change person director company with change date PDF
2024-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-25 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-22 CH01 officers Change person director company with change date PDF
2024-05-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

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

Year-on-year comparison hidden: this filing covers about 15 months versus 12 months prior.

Official Companies House page