About

Registered Number: 02417831
Date of Incorporation: 29/08/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU

 

Founded in 1989, Mick George Ltd has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Farrell, Karen Ann, Costello, Stuart Andrew, Farrell, Karen Ann, George, Michael Alexander, Gossage, Joseph Andrew, Ward, Ryan Lee, Gyles, David William, Swift, Winifred May, George, Susan Joyce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Stuart Andrew 20 September 2019 - 1
FARRELL, Karen Ann 20 September 2019 - 1
GEORGE, Michael Alexander 22 May 2011 - 1
GOSSAGE, Joseph Andrew 20 September 2019 - 1
WARD, Ryan Lee 20 September 2019 - 1
GEORGE, Susan Joyce N/A 05 May 1996 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Karen Ann 01 January 2019 - 1
GYLES, David William 05 May 1996 06 January 1997 1
SWIFT, Winifred May N/A 03 July 1992 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
TM01 - Termination of appointment of director 15 April 2020
MR01 - N/A 12 March 2020
AA - Annual Accounts 09 March 2020
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 15 August 2019
AA01 - Change of accounting reference date 21 May 2019
MR01 - N/A 21 May 2019
AA - Annual Accounts 05 March 2019
AP03 - Appointment of secretary 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
MR01 - N/A 24 August 2018
CS01 - N/A 10 August 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 01 March 2017
MR01 - N/A 02 February 2017
MR01 - N/A 09 August 2016
CS01 - N/A 08 August 2016
MR01 - N/A 30 July 2016
MR01 - N/A 27 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 August 2015
CH03 - Change of particulars for secretary 26 August 2015
AD01 - Change of registered office address 30 July 2015
RESOLUTIONS - N/A 22 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
MR01 - N/A 17 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
MR01 - N/A 02 August 2013
MR01 - N/A 25 June 2013
MR01 - N/A 12 June 2013
MR01 - N/A 30 May 2013
MR01 - N/A 10 May 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 06 October 2008
395 - Particulars of a mortgage or charge 21 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 30 August 2007
353 - Register of members 30 August 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
CERTNM - Change of name certificate 07 April 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
AA - Annual Accounts 14 June 2005
128(3) - Statement of particulars of variation of rights attached to shares 13 June 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 02 June 2004
363s - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 05 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2001
AA - Annual Accounts 26 March 2001
MISC - Miscellaneous document 22 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 20 March 2000
395 - Particulars of a mortgage or charge 18 February 2000
363s - Annual Return 18 October 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 25 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
AA - Annual Accounts 26 November 1996
395 - Particulars of a mortgage or charge 16 October 1996
363s - Annual Return 08 August 1996
288 - N/A 08 August 1996
288 - N/A 03 June 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 03 August 1995
287 - Change in situation or address of Registered Office 26 May 1995
AA - Annual Accounts 18 November 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
363s - Annual Return 25 July 1994
395 - Particulars of a mortgage or charge 07 June 1994
395 - Particulars of a mortgage or charge 06 June 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 28 September 1993
395 - Particulars of a mortgage or charge 28 July 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 11 September 1992
288 - N/A 11 September 1992
AA - Annual Accounts 13 March 1992
395 - Particulars of a mortgage or charge 25 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
363b - Annual Return 02 September 1991
363 - Annual Return 01 August 1990
AA - Annual Accounts 01 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1989
288 - N/A 08 September 1989
288 - N/A 08 September 1989
287 - Change in situation or address of Registered Office 08 September 1989
NEWINC - New incorporation documents 29 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2020 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 24 March 2018 Outstanding

N/A

A registered charge 01 February 2017 Outstanding

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 27 July 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 17 April 2015 Fully Satisfied

N/A

A registered charge 22 July 2013 Fully Satisfied

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

A registered charge 05 June 2013 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

A registered charge 30 April 2013 Fully Satisfied

N/A

Mortgage 25 March 2013 Fully Satisfied

N/A

Mortgage 11 March 2013 Fully Satisfied

N/A

Legal charge 19 August 2008 Fully Satisfied

N/A

Legal charge 19 August 2008 Fully Satisfied

N/A

Legal charge 19 August 2008 Fully Satisfied

N/A

Asset sub-hire agreement 16 May 2003 Fully Satisfied

N/A

Guarantee & debenture 31 January 2000 Fully Satisfied

N/A

Deed of charge over credit balances 12 June 1998 Fully Satisfied

N/A

Deed of charge 03 October 1996 Outstanding

N/A

Second legal charge 26 May 1994 Fully Satisfied

N/A

Legal charge 26 May 1994 Fully Satisfied

N/A

Legal charge 09 July 1993 Fully Satisfied

N/A

Legal charge 02 September 1991 Fully Satisfied

N/A

Legal charge 02 September 1991 Fully Satisfied

N/A

Legal charge 02 September 1991 Fully Satisfied

N/A

Debenture 18 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.