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(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneferry Road Hull HU8 8DE |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Director Name | Brian Morton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2006) |
Role | Company Director |
Correspondence Address | 9 Windsor Crescent Berwick Upon Tweed Berwickshire TD15 1NT Scotland |
Director Name | Peter Murray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 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 | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 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(2 years, 8 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 years, 10 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(4 years, 3 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 |
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 |
15k at £1 | M K M Building Supplies LTD 75.00% Ordinary |
---|---|
1000 at £1 | Gordon Webster 5.00% Ordinary |
1000 at £1 | Ian David Carr 5.00% Ordinary |
2k at £1 | Brian Morton 10.00% Ordinary |
333 at £1 | Antony Heston 1.67% Ordinary |
333 at £1 | John Barry Oliver 1.67% Ordinary |
333 at £1 | Martin Adamson 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,030,513 |
Gross Profit | £861,215 |
Net Worth | £241,769 |
Cash | £500 |
Current Liabilities | £519,232 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (10 months 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 |
6 March 2009 | Delivered 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 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: 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 2004 | Delivered 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 |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
---|---|
2 October 2017 | Register 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 2017 | Registration of charge 048250830005, 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) |
17 May 2017 | Accounts for a small company made up to 30 September 2016 (30 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
|
14 April 2015 | Full accounts made up to 30 September 2014 (17 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 (15 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 (6 pages) |
10 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 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 | 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) |
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 William Acton on 1 October 2009 (2 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 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 (5 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 (16 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 March 2009 | Resolutions
|
28 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | New director appointed (3 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 08/07/07; full list of members (4 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (3 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
23 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | Resolutions
|
11 August 2006 | Return made up to 08/07/06; full list of members (4 pages) |
10 August 2006 | Location of register of members (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Auditor's resignation (1 page) |
19 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 March 2006 | New director appointed (4 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
24 March 2006 | Resolutions
|
19 July 2005 | Return made up to 08/07/05; full list of members (9 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Ad 28/11/03--------- £ si 19997@1=19997 £ ic 2/19999 (3 pages) |
12 December 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
12 December 2003 | Memorandum and Articles of Association (8 pages) |
12 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 5 parliament street hull HU1 2AZ (1 page) |
8 July 2003 | Incorporation (17 pages) |