Hull
East Yorkshire
HU8 8DE
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(82 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull East Yorkshire HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(82 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.K.M. Building Supplies Limited Stoneferry Ro Hull East Yorkshire HU8 8DE |
Director Name | Mrs Helen Rita Stewart |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | Coediog Mynydd Lane Colwyn Bay LL28 5YW Wales |
Director Name | Mr William Martin Stewart |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 06 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Secretary Name | Mrs Helen Rita Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(53 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Director Name | Mr William Nigel Stewart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(56 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Director Name | Mr Robert Llewelyn Stewart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(61 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 April 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Director Name | Mrs Susannah Clare Williams |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(64 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Director Name | Mrs Wendy Marita Dorset |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(64 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Secretary Name | Mrs Wendy Marita Dorset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(64 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Director Name | Mrs Susannah Clare Williams |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(82 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX Wales |
Website | www.richardwilliams.co.uk/ |
---|---|
Telephone | 01492 583423 |
Telephone region | Colwyn Bay |
Registered Address | C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire HU8 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,016,404 |
Gross Profit | £2,973,604 |
Net Worth | £1,991,579 |
Cash | £39,064 |
Current Liabilities | £1,824,542 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
7 October 1994 | Delivered on: 13 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cambrian works heol y park ruthin clwyd. Outstanding |
---|---|
3 February 1992 | Delivered on: 19 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former bookers cash and carry premises conwy road llandudno junction gwynedd, as comprised in a transfer 19/12/1991. Outstanding |
28 March 1988 | Delivered on: 13 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land with buildings and other structures at 1.9 acres or thereabouts at front of conway rd, llandudno junction gwynedd. Outstanding |
14 October 1981 | Delivered on: 22 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, bron meulog, conway road, llandudno junction, gwynedd. Outstanding |
2 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (24 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (18 pages) |
20 May 2022 | Registered office address changed from Bron Heulog Conway Road Llandudno Junction Conwy LL31 9DX to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire HU8 8DE on 20 May 2022 (1 page) |
9 May 2022 | Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
6 December 2021 | Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages) |
13 July 2021 | Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page) |
18 May 2021 | Statement of company's objects (2 pages) |
11 May 2021 | Cessation of Wendy Marita Stewart as a person with significant control on 1 April 2021 (1 page) |
4 May 2021 | Cessation of A Person with Significant Control as a person with significant control on 1 April 2021 (1 page) |
2 May 2021 | Memorandum and Articles of Association (13 pages) |
2 May 2021 | Resolutions
|
30 April 2021 | Appointment of Mr Mark Jonathan Smith as a director on 1 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Susannah Clare Williams as a director on 1 April 2021 (1 page) |
30 April 2021 | Appointment of Mr David Richard Kilburn as a director on 1 April 2021 (2 pages) |
30 April 2021 | Cessation of Robert Llewelyn Stewart as a person with significant control on 1 April 2021 (1 page) |
30 April 2021 | Cessation of William Nigel Stewart as a person with significant control on 1 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Wendy Marita Dorset as a director on 1 April 2021 (1 page) |
30 April 2021 | Termination of appointment of William Nigel Stewart as a director on 1 April 2021 (1 page) |
30 April 2021 | Notification of M.K.M. Building Supplies Limited as a person with significant control on 1 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Wendy Marita Dorset as a secretary on 1 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Robert Llewelyn Stewart as a director on 1 April 2021 (1 page) |
30 April 2021 | Cessation of Susannah Clare Williams as a person with significant control on 1 April 2021 (1 page) |
30 April 2021 | Appointment of Ms Kate Helena Tinsley as a director on 1 April 2021 (2 pages) |
21 April 2021 | Full accounts made up to 30 September 2020 (19 pages) |
11 March 2021 | Satisfaction of charge 4 in full (1 page) |
11 March 2021 | Satisfaction of charge 1 in full (1 page) |
11 March 2021 | Satisfaction of charge 2 in full (1 page) |
11 March 2021 | Satisfaction of charge 3 in full (1 page) |
12 January 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
12 January 2021 | Cessation of William Martin Stewart as a person with significant control on 6 September 2020 (1 page) |
19 October 2020 | Termination of appointment of William Martin Stewart as a director on 6 September 2020 (1 page) |
17 March 2020 | Full accounts made up to 30 September 2019 (22 pages) |
9 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
30 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a medium company made up to 30 September 2016 (21 pages) |
15 June 2017 | Accounts for a medium company made up to 30 September 2016 (21 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (9 pages) |
15 February 2016 | Accounts for a medium company made up to 30 September 2015 (18 pages) |
15 February 2016 | Accounts for a medium company made up to 30 September 2015 (18 pages) |
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Appointment of Mrs Susannah Clare Williams as a director on 8 December 2015 (2 pages) |
18 January 2016 | Appointment of Mrs Susannah Clare Williams as a director on 8 December 2015 (2 pages) |
30 April 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
30 April 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
26 March 2014 | Termination of appointment of Susannah Williams as a director (1 page) |
26 March 2014 | Termination of appointment of Susannah Williams as a director (1 page) |
20 February 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
20 February 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 April 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
25 April 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Termination of appointment of Helen Stewart as a secretary (1 page) |
10 January 2013 | Termination of appointment of Helen Stewart as a secretary (1 page) |
27 January 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
27 January 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
8 March 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
8 March 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Memorandum and Articles of Association (10 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Memorandum and Articles of Association (10 pages) |
10 March 2010 | Director's details changed for William Nigel Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr William Martin Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Wendy Marita Dorset on 9 March 2010 (1 page) |
10 March 2010 | Director's details changed for Robert Llewelyn Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susannah Clare Williams on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Llewelyn Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Wendy Marita Dorset on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mrs Helen Rita Stewart on 9 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Wendy Marita Dorset on 9 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr William Martin Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr William Martin Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Llewelyn Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for William Nigel Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mrs Helen Rita Stewart on 9 March 2010 (1 page) |
10 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Mrs Wendy Marita Dorset on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susannah Clare Williams on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Wendy Marita Dorset on 9 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mrs Susannah Clare Williams on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for William Nigel Stewart on 9 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mrs Helen Rita Stewart on 9 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mrs Wendy Marita Dorset on 9 March 2010 (2 pages) |
10 February 2010 | Annual return made up to 30 December 2008 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 30 December 2008 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Susannah Clare Stewart on 31 May 2008 (2 pages) |
9 February 2010 | Director's details changed for Susannah Clare Stewart on 31 May 2008 (2 pages) |
14 January 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
14 January 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
14 February 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 February 2008 | Return made up to 30/12/07; full list of members (4 pages) |
11 January 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
11 January 2008 | Accounts for a medium company made up to 30 September 2007 (15 pages) |
25 April 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
25 April 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
6 March 2006 | Accounts for a medium company made up to 30 September 2005 (14 pages) |
6 March 2006 | Accounts for a medium company made up to 30 September 2005 (14 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (4 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (4 pages) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (15 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (15 pages) |
11 January 2005 | Return made up to 30/12/04; full list of members
|
11 January 2005 | Return made up to 30/12/04; full list of members
|
25 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
25 March 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
26 February 2004 | Return made up to 30/12/03; full list of members
|
26 February 2004 | Return made up to 30/12/03; full list of members
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
15 April 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
15 April 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 30/12/02; full list of members
|
13 January 2003 | Return made up to 30/12/02; full list of members
|
29 March 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
29 March 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
23 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
16 January 2001 | Accounts for a medium company made up to 30 September 2000 (27 pages) |
16 January 2001 | Accounts for a medium company made up to 30 September 2000 (27 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members
|
10 January 2001 | Return made up to 30/12/00; full list of members
|
21 February 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
21 February 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
11 February 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
11 February 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
13 January 1999 | Return made up to 30/12/98; full list of members
|
13 January 1999 | Return made up to 30/12/98; full list of members
|
23 April 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
23 April 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
6 February 1998 | Return made up to 30/12/97; no change of members
|
6 February 1998 | Return made up to 30/12/97; no change of members
|
11 February 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
11 February 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
17 December 1996 | Return made up to 30/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 30/12/96; no change of members (4 pages) |
31 March 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
31 March 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
25 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
24 March 1995 | Accounts for a medium company made up to 30 September 1994 (13 pages) |
24 March 1995 | Accounts for a medium company made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |