Company NameM.K.M. Building Supplies (Berwick On Tweed) Limited
Company StatusActive
Company Number04825083
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 5 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
Appointed28 November 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years
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(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(18 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
HU8 8DE
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Director NameBrian Morton
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2006)
RoleCompany Director
Correspondence Address9 Windsor Crescent
Berwick Upon Tweed
Berwickshire
TD15 1NT
Scotland
Director NamePeter Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address699 Beverley High Road
Hull
East Yorkshire
HU6 7JN
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed28 November 2003(4 months, 3 weeks after company formation)
Appointment Duration18 years, 2 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(2 years, 8 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 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(3 years, 10 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 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
HU8 8DE

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

15k at £1M K M Building Supplies LTD
75.00%
Ordinary
1000 at £1Gordon Webster
5.00%
Ordinary
1000 at £1Ian David Carr
5.00%
Ordinary
2k at £1Brian Morton
10.00%
Ordinary
333 at £1Antony Heston
1.67%
Ordinary
333 at £1John Barry Oliver
1.67%
Ordinary
333 at £1Martin Adamson
1.67%
Ordinary

Financials

Year2014
Turnover£3,030,513
Gross Profit£861,215
Net Worth£241,769
Cash£500
Current Liabilities£519,232

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 September 2023 (2 months, 2 weeks ago)
Next Return Due8 October 2024 (10 months 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
6 March 2009Delivered on: 14 March 2009
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee

Classification: Deed of accession
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security being right, title and interest at the date or in the future, floating charge over the undertaking and assets see image 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
1 July 2004Delivered on: 3 July 2004
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)
2 October 2017Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One St. Peters Square Manchester M2 3DE (1 page)
1 August 2017Registration of charge 048250830005, 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 24,999
(3 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 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)
17 May 2017Accounts for a small company made up to 30 September 2016 (30 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 19,999
(5 pages)
14 April 2015Full accounts made up to 30 September 2014 (17 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 19,999
(5 pages)
30 January 2014Full accounts made up to 30 September 2013 (15 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 19,999
(5 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 (6 pages)
10 April 2012Full accounts made up to 30 September 2011 (16 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 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 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)
7 March 2011Director's details changed for Mr David Richard Kilburn on 1 October 2009 (2 pages)
7 March 2011Director's details changed for William Acton on 1 October 2009 (2 pages)
10 February 2011Full accounts made up to 30 September 2010 (16 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 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 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 June 2009Full accounts made up to 30 September 2008 (16 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 May 2008Full accounts made up to 30 September 2007 (16 pages)
11 January 2008Director's particulars changed (1 page)
15 November 2007New director appointed (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (4 pages)
17 October 2007Return made up to 08/07/07; full list of members (4 pages)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (3 pages)
3 July 2007Full accounts made up to 30 September 2006 (16 pages)
23 October 2006Director's particulars changed (1 page)
26 September 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 August 2006Return made up to 08/07/06; full list of members (4 pages)
10 August 2006Location of register of members (1 page)
25 July 2006Director's particulars changed (1 page)
10 May 2006Auditor's resignation (1 page)
19 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2005Return made up to 08/07/05; full list of members (9 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 July 2004Return made up to 08/07/04; full list of members (8 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 December 2003Ad 28/11/03--------- £ si 19997@1=19997 £ ic 2/19999 (3 pages)
12 December 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
12 December 2003Memorandum and Articles of Association (8 pages)
12 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: 5 parliament street hull HU1 2AZ (1 page)
8 July 2003Incorporation (17 pages)