Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED (04182468)

M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED (04182468) is an active UK company. incorporated on 19 March 2001. with registered office in East Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED has been registered for 25 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
04182468
Status
active
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
Stoneferry Road, East Yorkshire, HU8 8DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED

M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED is an active company incorporated on 19 March 2001 with the registered office located in East Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (ALNWICK) LIMITED was registered 25 years ago.(SIC: 46130)

Status

active

Active since 25 years ago

Company No

04182468

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Stoneferry Road Hull East Yorkshire, HU8 8DE,

Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 12
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Loan Secured
Apr 19
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Mar 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, East YorkshireHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
Stoneferry Road, East YorkshireHU8 8DE
Born July 1945
Director
Appointed 19 Mar 2001

TINSLEY, Kate Helena

Active
Stoneferry Road, East YorkshireHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 Mar 2001
Resigned 19 Mar 2001

KILBURN, David Richard

Resigned
The Forge, HothamYO43 4UD
Secretary
Appointed 19 Mar 2001
Resigned 09 Feb 2005

THOMAS, Keith

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Secretary
Appointed 17 May 2001
Resigned 31 Jan 2022

ACTON, William

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born January 1959
Director
Appointed 18 May 2007
Resigned 31 Oct 2012

ACTON, William

Resigned
Westward Townend Road, BeverleyHU17 8SY
Born January 1959
Director
Appointed 19 Mar 2001
Resigned 02 May 2001

BRADLEY, David

Resigned
East Lodge, ThirskYO7 2QH
Born June 1955
Director
Appointed 12 Mar 2006
Resigned 18 May 2007

CARR, Ian David

Resigned
2 High Park, MorpethNE61 2SS
Born March 1969
Director
Appointed 02 May 2001
Resigned 12 Mar 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 Mar 2001
Resigned 19 Mar 2001

MURRAY, Peter

Resigned
699 Beverley High Road, HullHU6 7JN
Born December 1955
Director
Appointed 02 May 2001
Resigned 11 Mar 2006

SMITH, Mark Jonathan

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born May 1959
Director
Appointed 12 Oct 2007
Resigned 12 Jul 2021

WEBSTER, Gordon

Resigned
Windy Nook, MorpethNE65 0XP
Born August 1957
Director
Appointed 02 May 2001
Resigned 12 Mar 2006

Persons with significant control

1

Stoneferry Road, HullHU8 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
4 July 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 January 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
353353
Legacy
15 August 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288aAppointment of Director or Secretary
Resolution
24 March 2006
RESOLUTIONSResolutions
Memorandum Articles
24 March 2006
MEM/ARTSMEM/ARTS
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
155(6)a155(6)a
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
225Change of Accounting Reference Date
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
88(2)R88(2)R
Memorandum Articles
9 May 2001
MEM/ARTSMEM/ARTS
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Incorporation Company
19 March 2001
NEWINCIncorporation