Company NameM.K.M. Building Supplies (Sharston - Manchester South) Limited
Company StatusActive
Company Number10169929
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 10 months ago)
Previous NamesAghoco 1415 Limited and M.K.M. Building Supplies (Manchester South) 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
Appointed20 June 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(5 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed09 May 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressStoneferry Road
Hull
East Yorkshire
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

Accounts

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

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 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

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
14 June 2023Accounts for a small company made up to 30 September 2022 (26 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)
19 April 2022Accounts for a small company made up to 30 September 2021 (24 pages)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
1 December 2021Satisfaction of charge 101699290002 in full (4 pages)
1 December 2021Satisfaction of charge 101699290001 in full (4 pages)
1 December 2021Satisfaction of charge 101699290003 in full (4 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
12 June 2021Accounts for a small company made up to 30 September 2020 (28 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
31 December 2020Memorandum and Articles of Association (29 pages)
31 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
29 July 2020Accounts for a small company made up to 30 September 2019 (28 pages)
30 June 2020Registration of charge 101699290003, created on 24 June 2020 (183 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (28 pages)
3 April 2019Registration of charge 101699290002, created on 29 March 2019 (166 pages)
28 March 2019Second filing of Confirmation Statement dated 30/09/2017 (7 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
20 March 2018Accounts for a small company made up to 30 September 2017 (26 pages)
16 January 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
15 January 2018Cessation of Addleshaw Goddard Llp as a person with significant control on 5 July 2016 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/03/2019.
(6 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
29 August 2017Memorandum and Articles of Association (29 pages)
29 August 2017Memorandum and Articles of Association (29 pages)
1 August 2017Registration of charge 101699290001, created on 27 July 2017 (126 pages)
1 August 2017Registration of charge 101699290001, created on 27 July 2017 (126 pages)
12 July 2017Change of share class name or designation (2 pages)
12 July 2017Particulars of variation of rights attached to shares (2 pages)
12 July 2017Change of share class name or designation (2 pages)
12 July 2017Particulars of variation of rights attached to shares (2 pages)
6 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
13 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 20,000
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 20,000
(4 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
19 September 2016Termination of appointment of a G Secretarial Limited as a secretary on 20 June 2016 (1 page)
19 September 2016Termination of appointment of a G Secretarial Limited as a director on 20 June 2016 (1 page)
19 September 2016Appointment of Mr Mark Jonathan Smith as a director on 20 June 2016 (2 pages)
19 September 2016Termination of appointment of Roger Hart as a director on 20 June 2016 (1 page)
19 September 2016Termination of appointment of a G Secretarial Limited as a secretary on 20 June 2016 (1 page)
19 September 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
19 September 2016Appointment of Mr David Richard Kilburn as a director on 20 June 2016 (2 pages)
19 September 2016Termination of appointment of Inhoco Formations Limited as a director on 20 June 2016 (1 page)
19 September 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 19 September 2016 (1 page)
19 September 2016Appointment of Mr David Richard Kilburn as a director on 20 June 2016 (2 pages)
19 September 2016Termination of appointment of a G Secretarial Limited as a director on 20 June 2016 (1 page)
19 September 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
19 September 2016Appointment of Mr Mark Jonathan Smith as a director on 20 June 2016 (2 pages)
19 September 2016Termination of appointment of Inhoco Formations Limited as a director on 20 June 2016 (1 page)
19 September 2016Termination of appointment of Roger Hart as a director on 20 June 2016 (1 page)
19 September 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Stoneferry Road Hull East Yorkshire HU8 8DE on 19 September 2016 (1 page)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
(11 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
(11 pages)