Background WavePink WaveYellow Wave

MICK GEORGE MEPAL LIMITED (03398434)

MICK GEORGE MEPAL LIMITED (03398434) is an active UK company. incorporated on 3 July 1997. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MICK GEORGE MEPAL LIMITED has been registered for 28 years. Current directors include GEORGE, Michael Eric, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo and 2 others.

Company Number
03398434
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEORGE, Michael Eric, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STUMP, Jonathan Paul, WHITELAW, James Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICK GEORGE MEPAL LIMITED

MICK GEORGE MEPAL LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MICK GEORGE MEPAL LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03398434

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CAMBRIDGESHIRE AGGREGATES LIMITED
From: 27 October 1997To: 9 January 2019
MAGICFLAIR LIMITED
From: 3 July 1997To: 27 October 1997
Contact
Address

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

Previous Addresses

6 Lancaster Way Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
From: 4 August 2016To: 7 May 2024
Second Drove, Meadow Lane St Ives Huntingdon Cambs PE27 4YQ
From: 3 July 1997To: 4 August 2016
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 11
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Mar 18
Loan Secured
May 19
Loan Secured
Mar 20
Director Left
Nov 21
Loan Cleared
Jan 22
Owner Exit
Jan 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 03 May 2024

GEORGE, Michael Eric

Active
Crown Lane, MaidenheadSL6 8QZ
Born November 1956
Director
Appointed 15 Aug 1997

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 03 May 2024

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 03 May 2024

STUMP, Jonathan Paul

Active
Crown Lane, MaidenheadSL6 8QZ
Born January 1964
Director
Appointed 30 Jun 2011

WHITELAW, James Stuart

Active
Crown Lane, MaidenheadSL6 8QZ
Born August 1972
Director
Appointed 03 May 2024

DAVIES, John Alfred

Resigned
Arch House, SpaldingPE12 6AP
Secretary
Appointed 03 Jun 2000
Resigned 02 Dec 2002

GEORGE, Michael Eric

Resigned
Houghton Hall, HuntingdonPE28 2BL
Secretary
Appointed 15 Aug 1997
Resigned 03 May 2024

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 15 Aug 1997

BRADFORD, James Martin

Resigned
Hill Farm, LutterworthLE17 4HT
Born May 1935
Director
Appointed 15 Aug 1997
Resigned 03 Jun 2000

DAVIES, John Alfred

Resigned
Arch House, SpaldingPE12 6AP
Born May 1953
Director
Appointed 15 Aug 1997
Resigned 02 Dec 2002

NEWMAN, Peter David

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born March 1957
Director
Appointed 01 Mar 2000
Resigned 01 Oct 2021

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 03 Jul 1997
Resigned 15 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022

Mr Michael Eric George

Ceased
Lancaster Way, HuntingdonPE29 6XU
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Statement Of Companys Objects
27 November 2024
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Resolution
8 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed
31 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Resolution
9 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Legacy
1 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2002
AAAnnual Accounts
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
88(2)R88(2)R
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2000
AAAnnual Accounts
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
287Change of Registered Office
Legacy
29 April 1998
225Change of Accounting Reference Date
Memorandum Articles
30 October 1997
MEM/ARTSMEM/ARTS
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Incorporation Company
3 July 1997
NEWINCIncorporation