Background WavePink WaveYellow Wave

MICK GEORGE CONCRETE LIMITED (08240961)

MICK GEORGE CONCRETE LIMITED (08240961) is an active UK company. incorporated on 4 October 2012. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 1 other business activities. MICK GEORGE CONCRETE LIMITED has been registered for 13 years. Current directors include GEORGE, Michael Alexander, GEORGE, Michael Eric, GRETTON, Edward Alexander and 3 others.

Company Number
08240961
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
GEORGE, Michael Alexander, GEORGE, Michael Eric, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo, STUMP, Jonathan Paul, WHITELAW, James Stuart
SIC Codes
23610, 23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICK GEORGE CONCRETE LIMITED

MICK GEORGE CONCRETE LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 1 other business activity. MICK GEORGE CONCRETE LIMITED was registered 13 years ago.(SIC: 23610, 23630)

Status

active

Active since 13 years ago

Company No

08240961

LTD Company

Age

13 Years

Incorporated 4 October 2012

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 30 January 2026 (2 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

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

Previous Addresses

, 6 Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England
From: 26 March 2021To: 7 May 2024
, 150 Gorsebrook Road, Wolverhampton, WV6 0PE
From: 18 December 2020To: 26 March 2021
, 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
From: 30 July 2015To: 18 December 2020
, Meadow Lane St Ives, Huntingdon, Cambridgeshire, PE27 4YQ
From: 4 October 2012To: 30 July 2015
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Loan Secured
Jun 13
Director Left
Jun 15
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Mar 17
Director Joined
Jul 17
Loan Secured
Mar 18
Owner Exit
Jan 19
Director Joined
Mar 19
Loan Secured
May 19
Director Joined
Oct 19
Loan Secured
Mar 20
Loan Cleared
Jan 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ROGERS, Wendy Fiona

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

GEORGE, Michael Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born May 1984
Director
Appointed 01 Nov 2016

GEORGE, Michael Eric

Active
Crown Lane, MaidenheadSL6 8QZ
Born November 1956
Director
Appointed 04 Oct 2012

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 04 Oct 2012

WHITELAW, James Stuart

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

FARRELL, Karen Ann

Resigned
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 04 Oct 2012
Resigned 03 May 2024

FENDER, Barrington

Resigned
Meadow Lane, St. IvesPE27 4YQ
Born April 1950
Director
Appointed 01 Nov 2012
Resigned 31 May 2015

SWAN, Mark Andrew

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born September 1967
Director
Appointed 13 Mar 2019
Resigned 03 May 2024

WOODCOCK, Garry

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 20 Sept 2019
Resigned 03 May 2024

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 01 Jan 2019

Mr Michael Eric George

Ceased
Lancaster Way, HuntingdonPE29 6XU
Born November 1956

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 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 Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination 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 No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Resolution
14 December 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2022
MAMA
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Resolution
9 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Incorporation Company
4 October 2012
NEWINCIncorporation