Company NameM. K. M. Building Supplies Limited
Company StatusActive
Company Number03100815
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Previous NameM. K. Building Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address699 Beverley High Road
Hull
East Yorkshire
HU6 7JN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David Richard Kilburn
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
26 Main Street
Hotham
Yorkshire
YO43 4UD
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Director NameEdward Walter Gilbert
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Leys Road
Swanland
North Ferriby
East Yorkshire
HU14 3LX
Secretary NameNicolas Bingley Travis
NationalityBritish
StatusResigned
Appointed15 September 1999(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address8 Selkirk Avenue
Warmsworth
Doncaster
South Yorkshire
DN4 9PH
Director NameWilliam Acton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2012)
RoleBuilders Merchants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr David Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NamePhilip William Arthur Johns
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE

Contact

Websitemkmbs.co.uk
Email address[email protected]
Telephone01482 345678
Telephone regionHull

Location

Registered AddressC/O M.K.M. Building Supplies Limited
Stoneferry Road
Hull
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

117.3k at £1M.k.m Building Supplies (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£212,853,000
Gross Profit£58,108,000
Net Worth£20,428,000
Cash£10,666,000
Current Liabilities£49,584,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

25 April 2018Delivered on: 14 May 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Trademark mkm building supplies (figurative mark), UK, registration number 2432527. for more detail on land, ship, aircraft or intellectual property charged, please refer to the instrument.
Outstanding
27 July 2017Delivered on: 1 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2009Delivered on: 29 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the parties to the agreement to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
12 March 2006Delivered on: 29 March 2006
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due by any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h proeprty k/a stoneford house chamberlin road kingston upon hull t/n H5307249. All that l/h property k/a land and buildings on the east side of stoneferry road hull t/n H5269130. All thatl/h property k/a land and buildings on T. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 2005Delivered on: 11 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
30 July 2021Delivered on: 3 August 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 1 July 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument.
Outstanding
24 June 2020Delivered on: 30 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Mkm building supplies figurative mark registered in the UK under number 2432527. for more details please refer to the instrument.
Outstanding
4 December 1995Delivered on: 12 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 2000Delivered on: 5 May 2000
Satisfied on: 9 March 2006
Persons entitled: Stuart Milner Johnson, Gerald Martin Yates and Scottish Amicable Trustees LTD

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to the chargee.
Particulars: Property k/a land at seamer road scarborough north yorkshire.
Fully Satisfied
3 August 1999Delivered on: 5 August 1999
Satisfied on: 10 July 2001
Persons entitled: Lloyds Tsb Commercial Finance

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
8 April 2023Group of companies' accounts made up to 30 September 2022 (52 pages)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
3 May 2022Group of companies' accounts made up to 30 September 2021 (52 pages)
14 February 2022Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
5 August 2021Satisfaction of charge 031008150012 in full (1 page)
5 August 2021Satisfaction of charge 031008150014 in full (1 page)
5 August 2021Satisfaction of charge 031008150010 in full (1 page)
5 August 2021Satisfaction of charge 031008150013 in full (1 page)
5 August 2021Satisfaction of charge 031008150011 in full (1 page)
5 August 2021Satisfaction of charge 031008150007 in full (1 page)
5 August 2021Satisfaction of charge 031008150008 in full (1 page)
5 August 2021Satisfaction of charge 031008150009 in full (1 page)
3 August 2021Registration of charge 031008150015, created on 30 July 2021 (65 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
14 June 2021Group of companies' accounts made up to 30 September 2020 (49 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
7 April 2021Registration of charge 031008150014, created on 1 April 2021 (22 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
1 July 2020Registration of charge 031008150013, created on 24 June 2020 (183 pages)
30 June 2020Registration of charge 031008150012, created on 24 June 2020 (29 pages)
18 June 2020Group of companies' accounts made up to 30 September 2019 (48 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 September 2019Satisfaction of charge 031008150009 in part (1 page)
24 July 2019Termination of appointment of Philip William Arthur Johns as a director on 28 February 2019 (1 page)
27 June 2019Group of companies' accounts made up to 30 September 2018 (46 pages)
3 April 2019Registration of charge 031008150010, created on 29 March 2019 (166 pages)
3 April 2019Registration of charge 031008150011, created on 29 March 2019 (29 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
26 June 2018Group of companies' accounts made up to 30 September 2017 (41 pages)
14 May 2018Registration of charge 031008150009, created on 25 April 2018 (69 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 August 2017Registration of charge 031008150008, created on 27 July 2017 (126 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 August 2017Registration of charge 031008150007, created on 27 July 2017 (27 pages)
1 August 2017Registration of charge 031008150007, created on 27 July 2017 (27 pages)
30 June 2017Amended group of companies' accounts made up to 30 September 2016 (46 pages)
30 June 2017Amended group of companies' accounts made up to 30 September 2016 (46 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 6 in full (4 pages)
20 June 2017Satisfaction of charge 5 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 6 in full (4 pages)
20 June 2017Satisfaction of charge 4 in full (4 pages)
20 June 2017Satisfaction of charge 5 in full (4 pages)
20 June 2017Satisfaction of charge 4 in full (4 pages)
8 June 2017Full accounts made up to 30 September 2016 (31 pages)
8 June 2017Full accounts made up to 30 September 2016 (31 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 March 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
1 March 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
29 February 2016Appointment of Philip William Arthur Johns as a director on 20 January 2016 (2 pages)
29 February 2016Appointment of Philip William Arthur Johns as a director on 20 January 2016 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 117,286
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 117,286
(4 pages)
13 March 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
13 March 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 117,286
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 117,286
(4 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
11 February 2014Removal of document
  • ANNOTATION Accounts removed and placed on mkm building supplies (holdings) LTD - 5656601
(1 page)
11 February 2014Removal of document
  • ANNOTATION Accounts removed and placed on mkm building supplies (holdings) LTD - 5656601
(1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 117,286
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 117,286
(4 pages)
11 April 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
11 April 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
1 November 2012Termination of appointment of William Acton as a director (1 page)
1 November 2012Termination of appointment of William Acton as a director (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 March 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
30 March 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
28 April 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
28 April 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
28 April 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
28 April 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
28 April 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
28 April 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
28 April 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
28 April 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
28 April 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
28 April 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
28 April 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
11 February 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
11 February 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
5 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
17 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 June 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
15 June 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
28 October 2008Return made up to 18/09/08; full list of members (4 pages)
28 October 2008Return made up to 18/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page)
21 October 2008Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page)
15 May 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
15 May 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
19 February 2008Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page)
19 February 2008Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director resigned (1 page)
20 June 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
20 June 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
20 April 2007Declaration of mortgage charge released/ceased (1 page)
20 April 2007Declaration of mortgage charge released/ceased (1 page)
20 April 2007Declaration of mortgage charge released/ceased (1 page)
20 April 2007Declaration of mortgage charge released/ceased (1 page)
21 November 2006Return made up to 18/09/06; full list of members (3 pages)
21 November 2006Return made up to 18/09/06; full list of members (3 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Location of register of members (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Auditor's resignation (1 page)
22 August 2006Auditor's resignation (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
5 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2006Declaration of assistance for shares acquisition (16 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2006Declaration of assistance for shares acquisition (16 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
19 April 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
6 April 2006Declaration of assistance for shares acquisition (18 pages)
6 April 2006Declaration of assistance for shares acquisition (18 pages)
29 March 2006Particulars of mortgage/charge (13 pages)
29 March 2006Particulars of mortgage/charge (13 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Director resigned (1 page)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Auditor's resignation (1 page)
24 March 2006Resolutions
  • RES13 ‐ Acquistions 1556's subs 12/02/06
(3 pages)
24 March 2006New director appointed (4 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006Director resigned (1 page)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006New director appointed (4 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Ad 12/03/06--------- £ si 3000@1=3000 £ ic 114286/117286 (2 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 March 2006Resolutions
  • RES13 ‐ Acquistions 1556's subs 12/02/06
(3 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Auditor's resignation (1 page)
24 March 2006Memorandum and Articles of Association (6 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Director resigned (1 page)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Ad 12/03/06--------- £ si 3000@1=3000 £ ic 114286/117286 (2 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Memorandum and Articles of Association (6 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Director resigned (1 page)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
28 September 2005Return made up to 12/09/05; full list of members (8 pages)
28 September 2005Return made up to 12/09/05; full list of members (8 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
22 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
14 February 2005Ad 31/01/05--------- £ si 14286@1=14286 £ ic 100000/114286 (2 pages)
14 February 2005Ad 31/01/05--------- £ si 14286@1=14286 £ ic 100000/114286 (2 pages)
9 December 2004Nc dec already adjusted 31/12/98 (1 page)
9 December 2004Nc dec already adjusted 06/12/00 (1 page)
9 December 2004Nc dec already adjusted 19/12/01 (1 page)
9 December 2004Nc dec already adjusted 22/12/99 (1 page)
9 December 2004Return made up to 12/09/04; full list of members; amend (8 pages)
9 December 2004Nc dec already adjusted 22/12/99 (1 page)
9 December 2004Return made up to 12/09/04; full list of members; amend (8 pages)
9 December 2004Nc dec already adjusted 19/12/01 (1 page)
9 December 2004Nc dec already adjusted 31/12/98 (1 page)
9 December 2004Nc dec already adjusted 06/12/00 (1 page)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 2004Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
27 March 2004Group of companies' accounts made up to 30 September 2003 (26 pages)
26 September 2003Return made up to 12/09/03; full list of members (8 pages)
26 September 2003Return made up to 12/09/03; full list of members (8 pages)
23 April 2003Return made up to 12/09/02; full list of members; amend (8 pages)
23 April 2003Return made up to 12/09/02; full list of members; amend (8 pages)
10 April 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
10 April 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
27 September 2002Return made up to 12/09/02; full list of members (8 pages)
27 September 2002Return made up to 12/09/02; full list of members (8 pages)
17 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
17 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
20 September 2001Return made up to 12/09/01; full list of members (7 pages)
20 September 2001Return made up to 12/09/01; full list of members (7 pages)
24 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
24 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2000Full group accounts made up to 30 September 1999 (27 pages)
6 June 2000Full group accounts made up to 30 September 1999 (27 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
30 September 1999New secretary appointed (1 page)
30 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 September 1999New secretary appointed (1 page)
30 September 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Particulars of mortgage/charge (7 pages)
25 April 1999Full group accounts made up to 30 September 1998 (24 pages)
25 April 1999Full group accounts made up to 30 September 1998 (24 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
12 February 1999£ sr 63000@1 31/12/97 (1 page)
12 February 1999£ sr 63000@1 31/12/97 (1 page)
21 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Director's particulars changed (1 page)
19 June 1997Director's particulars changed (1 page)
11 June 1997Registered office changed on 11/06/97 from: clough roadreet hull east yorkshire HU6 7PU (1 page)
11 June 1997Registered office changed on 11/06/97 from: clough roadreet hull east yorkshire HU6 7PU (1 page)
21 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 October 1996Return made up to 12/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
17 October 1996Return made up to 12/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
12 February 1996Memorandum and Articles of Association (24 pages)
12 February 1996Memorandum and Articles of Association (24 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 December 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 December 1995Ad 15/11/95--------- £ si 337000@1=337000 £ ic 78000/415000 (2 pages)
21 December 1995Ad 15/11/95--------- £ si 337000@1=337000 £ ic 78000/415000 (2 pages)
21 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1995Ad 15/11/95--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages)
21 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 December 1995Ad 15/11/95--------- £ si 77999@1=77999 £ ic 1/78000 (2 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
29 September 1995Accounting reference date notified as 30/09 (1 page)
29 September 1995Accounting reference date notified as 30/09 (1 page)
20 September 1995Company name changed M. K. building supplies LIMITED\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed M. K. building supplies LIMITED\certificate issued on 21/09/95 (4 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 September 1995Secretary resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
12 September 1995Incorporation (22 pages)
12 September 1995Incorporation (22 pages)