Company NameMKM Building Supplies (Anlaby) Limited
Company StatusActive
Company Number03883449
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous NamePostinnovation 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
Appointed04 January 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NamePeter Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address699 Beverley High Road
Hull
East Yorkshire
HU6 7JN
Secretary NameMr David Richard Kilburn
NationalityBritish
StatusResigned
Appointed04 January 2000(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
26 Main Street
Hotham
Yorkshire
YO43 4UD
Director NameKeith Eames
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2001)
RoleManager
Correspondence Address26 Manor Drive South
York
North Yorkshire
YO26 5SA
Director NameMichael Andrew Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2001)
RoleManager
Correspondence Address31 Sellers Drive
Leconfield
Hull
North Humberside
HU17 7NA
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed01 September 2000(9 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr David Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2006(6 years, 3 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(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

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

Location

Registered AddressStoneferry Road
Hull
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mkm Building Supplies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,692,517
Gross Profit£1,761,564
Net Worth£94,846
Cash£1,100
Current Liabilities£1,246,342

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

24 June 2020Delivered 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 2019Delivered on: 3 April 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
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 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 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: See the mortgage charge document for full details.
Outstanding
31 July 2000Delivered 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

Filing History

5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
1 August 2017Registration of charge 038834490005, created on 27 July 2017 (126 pages)
4 July 2017Register 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 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 20,000
(3 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 June 2017Satisfaction of charge 2 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 1 in full (4 pages)
18 May 2017Accounts for a small company made up to 30 September 2016 (31 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 February 2016Full accounts made up to 30 September 2015 (16 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 2015Full accounts made up to 30 September 2014 (15 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)
30 January 2014Full accounts made up to 30 September 2013 (14 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 1,000
(4 pages)
12 April 2013Full accounts made up to 30 September 2012 (15 pages)
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)
10 April 2012Full accounts made up to 30 September 2011 (15 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mark Jonathan Smith on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
7 March 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
7 March 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
7 March 2011Secretary's details changed for Keith Thomas on 1 October 2009 (1 page)
11 February 2011Full accounts made up to 30 September 2010 (16 pages)
19 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)
17 June 2010Full accounts made up to 30 September 2009 (15 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)
15 June 2009Full accounts made up to 30 September 2008 (15 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 May 2008Full accounts made up to 30 September 2007 (15 pages)
14 March 2008Registered office changed on 14/03/2008 from stoneferry road kingston upon hull east yorkshire HU8 8DE (1 page)
11 January 2008Director's particulars changed (1 page)
15 November 2007New director appointed (3 pages)
17 October 2007Registered office changed on 17/10/07 from: m k m building supplies stoneferry road hull north humberside HU8 8DE (1 page)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (3 pages)
20 June 2007Full accounts made up to 30 September 2006 (15 pages)
6 December 2006Return made up to 25/11/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Location of register of members (1 page)
25 July 2006Director's particulars changed (1 page)
19 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 March 2006Particulars of mortgage/charge (12 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Director resigned (1 page)
23 March 2006Declaration of assistance for shares acquisition (16 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2006Ad 30/09/05--------- £ si 999@1 (2 pages)
31 January 2006Return made up to 25/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 December 2004Return made up to 25/11/04; full list of members; amend (7 pages)
1 December 2004Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Return made up to 25/11/02; full list of members; amend (7 pages)
6 May 2004Director resigned (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 December 2003Return made up to 25/11/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Return made up to 25/11/02; full list of members (7 pages)
3 December 2002Director resigned (1 page)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 November 2001Return made up to 25/11/01; full list of members (7 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2000New secretary appointed (3 pages)
12 September 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
11 August 2000Particulars of mortgage/charge (7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000Registered office changed on 25/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (3 pages)
25 January 2000Director resigned (1 page)
23 December 1999Company name changed postinnovation LIMITED\certificate issued on 24/12/99 (2 pages)
25 November 1999Incorporation (16 pages)