Hull
HU8 8DE
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull 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(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Peter Murray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 699 Beverley High Road Hull East Yorkshire HU6 7JN |
Secretary Name | Mr David Richard Kilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge 26 Main Street Hotham Yorkshire YO43 4UD |
Director Name | Keith Eames |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2001) |
Role | Manager |
Correspondence Address | 26 Manor Drive South York North Yorkshire YO26 5SA |
Director Name | Michael Andrew Thomas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2001) |
Role | Manager |
Correspondence Address | 31 Sellers Drive Leconfield Hull North Humberside HU17 7NA |
Secretary Name | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Director Name | William Acton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mkmbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 345678 |
Telephone region | Hull |
Registered Address | Stoneferry Road Hull 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 40 other UK companies use this postal address |
1000 at £1 | Mkm Building Supplies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,692,517 |
Gross Profit | £1,761,564 |
Net Worth | £94,846 |
Cash | £1,100 |
Current Liabilities | £1,246,342 |
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 | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
24 June 2020 | Delivered on: 30 June 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 |
---|---|
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2009 | Delivered 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 2006 | Delivered 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 property k/a premises on the north side of springfield way anlaby east yorkshire t/n YEA29040. 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 2005 | Delivered 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: See the mortgage charge document for full details. Outstanding |
31 July 2000 | Delivered on: 11 August 2000 Persons entitled: Lloyds Tsb 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. Outstanding |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
---|---|
1 August 2017 | Registration of charge 038834490005, created on 27 July 2017 (126 pages) |
4 July 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
3 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
21 June 2017 | Resolutions
|
20 June 2017 | Satisfaction of charge 2 in full (4 pages) |
20 June 2017 | Satisfaction of charge 4 in full (4 pages) |
20 June 2017 | Satisfaction of charge 3 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
18 May 2017 | Accounts for a small company made up to 30 September 2016 (31 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 November 2012 | Termination of appointment of William Acton as a director (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages) |
7 March 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
7 March 2011 | Director's details changed for William Acton on 1 October 2009 (2 pages) |
7 March 2011 | Secretary's details changed for Keith Thomas on 1 October 2009 (1 page) |
11 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Register(s) moved to registered inspection location (1 page) |
6 October 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from stoneferry road kingston upon hull east yorkshire HU8 8DE (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: m k m building supplies stoneferry road hull north humberside HU8 8DE (1 page) |
17 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (3 pages) |
20 June 2007 | Full accounts made up to 30 September 2006 (15 pages) |
6 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Resolutions
|
10 August 2006 | Location of register of members (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
19 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
29 March 2006 | Particulars of mortgage/charge (12 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | Director resigned (1 page) |
23 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
23 March 2006 | Resolutions
|
14 March 2006 | Ad 30/09/05--------- £ si 999@1 (2 pages) |
31 January 2006 | Return made up to 25/11/05; full list of members
|
11 May 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 December 2004 | Return made up to 25/11/04; full list of members; amend (7 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members
|
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 25/11/02; full list of members; amend (7 pages) |
6 May 2004 | Director resigned (1 page) |
29 April 2004 | Resolutions
|
27 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
3 December 2002 | Director resigned (1 page) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members (7 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 December 2000 | Return made up to 25/11/00; full list of members
|
22 September 2000 | New secretary appointed (3 pages) |
12 September 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
23 December 1999 | Company name changed postinnovation LIMITED\certificate issued on 24/12/99 (2 pages) |
25 November 1999 | Incorporation (16 pages) |