Company NameM.K.M. Caravan Supplies Limited
Company StatusActive
Company Number03233728
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)

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
Appointed05 August 1996(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(24 years, 9 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(24 years, 11 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
Appointed05 August 1996(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
Appointed05 August 1996(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
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr David Richard Kilburn
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
26 Main Street
Hotham
Yorkshire
YO43 4UD
Secretary NameNicolas Bingley Travis
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address8 Selkirk Avenue
Warmsworth
Doncaster
South Yorkshire
DN4 9PH
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years 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(9 years, 7 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 NameWilliam Acton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(11 years, 2 months 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

Contact

Websitemkmleisure.co.uk
Telephone01482 326366
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

1000 at £1Mkm Building Supplies LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

27 September 2012Delivered on: 4 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
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
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.
Outstanding
6 August 1997Delivered on: 13 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Outstanding
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)
28 February 2023Accounts for a dormant company made up to 30 September 2022 (6 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 2022Accounts for a dormant company made up to 30 September 2021 (6 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)
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)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
1 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
2 March 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
3 May 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 June 2017Satisfaction of charge 3 in full (4 pages)
20 June 2017Satisfaction of charge 5 in full (4 pages)
20 June 2017Satisfaction of charge 4 in full (4 pages)
20 June 2017Satisfaction of charge 4 in full (4 pages)
20 June 2017Satisfaction of charge 3 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 1 in full (4 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (5 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)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (6 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 1,000
(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 1,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 30 September 2014 (6 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 1,000
(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 1,000
(4 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 August 2014Memorandum and Articles of Association (3 pages)
14 August 2014Memorandum and Articles of Association (3 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
1 November 2012Termination of appointment of William Acton as a director on 31 October 2012 (1 page)
1 November 2012Termination of appointment of William Acton as a director on 31 October 2012 (1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2012Memorandum and Articles of Association (3 pages)
11 October 2012Memorandum and Articles of Association (3 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
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)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
10 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
10 April 2012Accounts for a dormant company made up to 30 September 2011 (7 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 Mr David Richard Kilburn 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 William Acton 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 Mark Jonathan Smith 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)
28 April 2011Director's details changed for William Acton 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 Mark Jonathan Smith on 1 October 2009 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 October 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)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (6 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: 4 (4 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 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 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
15 May 2008Accounts for a dormant company made up to 30 September 2007 (6 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)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 05/08/07; full list of members (2 pages)
17 October 2007Return made up to 05/08/07; full list of members (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (3 pages)
5 October 2007New director appointed (3 pages)
12 September 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
15 August 2005Return made up to 05/08/05; full list of members (7 pages)
15 August 2005Return made up to 05/08/05; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
24 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
11 August 2004Return made up to 05/08/04; full list of members (7 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 August 2003Return made up to 05/08/03; full list of members (8 pages)
13 August 2003Return made up to 05/08/03; full list of members (8 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 August 2002Return made up to 05/08/02; full list of members (7 pages)
13 August 2002Return made up to 05/08/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
4 August 2000Return made up to 05/08/00; full list of members (6 pages)
4 August 2000Return made up to 05/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 September 1999New secretary appointed (1 page)
30 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
30 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
30 September 1999New secretary appointed (1 page)
5 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Particulars of mortgage/charge (7 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 August 1998Return made up to 05/08/98; no change of members (4 pages)
14 August 1998Return made up to 05/08/98; no change of members (4 pages)
22 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 August 1997Return made up to 05/08/97; full list of members (6 pages)
26 August 1997Return made up to 05/08/97; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (6 pages)
13 August 1997Particulars of mortgage/charge (6 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 road hull east yorkshire HU6 7PU (1 page)
11 June 1997Registered office changed on 11/06/97 from: clough road hull east yorkshire HU6 7PU (1 page)
16 October 1996Ad 09/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 October 1996Ad 09/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
3 September 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Registered office changed on 12/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996Director resigned (1 page)
5 August 1996Incorporation (18 pages)
5 August 1996Incorporation (18 pages)