Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (HOLDINGS) LIMITED (05656601)

M.K.M. BUILDING SUPPLIES (HOLDINGS) LIMITED (05656601) is an active UK company. incorporated on 16 December 2005. 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 (HOLDINGS) LIMITED has been registered for 20 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
05656601
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 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 (HOLDINGS) LIMITED

M.K.M. BUILDING SUPPLIES (HOLDINGS) LIMITED is an active company incorporated on 16 December 2005 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 (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 46130)

Status

active

Active since 20 years ago

Company No

05656601

LTD Company

Age

20 Years

Incorporated 16 December 2005

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: Small Company

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 25 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

INHOCO 3285 LIMITED
From: 16 December 2005To: 19 April 2007
Contact
Address

Stoneferry Road Hull East Yorkshire, HU8 8DE,

Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 15
Capital Reduction
Nov 15
Funding Round
Nov 15
Share Buyback
Nov 15
Funding Round
Mar 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Director Left
Jul 19
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Capital Update
Jul 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Jan 26
7
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 12 Mar 2006

TINSLEY, Kate Helena

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

THOMAS, Keith

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Secretary
Appointed 12 Mar 2006
Resigned 31 Jan 2022

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Dec 2005
Resigned 12 Mar 2006

ACTON, William

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born January 1959
Director
Appointed 12 Mar 2006
Resigned 31 Oct 2012

BISHOP, Richard Mark

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born March 1968
Director
Appointed 12 Mar 2006
Resigned 26 May 2011

BRADLEY, David

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

CRANE, Jonathan Stephen

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born August 1977
Director
Appointed 24 Jul 2014
Resigned 31 May 2017

HAGUE, Gordon Rodney, Mr.

Resigned
Palace Street, LondonSW1E 5JD
Born February 1971
Director
Appointed 26 May 2011
Resigned 28 Mar 2013

JOHNS, Philip William Arthur

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born April 1963
Director
Appointed 30 Sept 2015
Resigned 28 Feb 2019

O'CARROLL, Anthony James

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born May 1974
Director
Appointed 28 Mar 2013
Resigned 24 Jul 2014

ROSE, Stuart Anthony

Resigned
Stoneferry Road, East YorkshireHU8 8DE
Born June 1949
Director
Appointed 01 Apr 2006
Resigned 31 May 2017

SMITH, Mark Jonathan

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

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Dec 2005
Resigned 12 Mar 2006

Persons with significant control

4

1 Active
3 Ceased
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 31 May 2017
Palace Street, LondonSW1E 5JD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2017
Palace Street, LondonSW1E 5JD

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2017

Mr David Richard Kilburn

Ceased
Stoneferry Road, East YorkshireHU8 8DE
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
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
20 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
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Resolution
3 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
26 July 2021
SH19Statement of Capital
Legacy
26 July 2021
SH20SH20
Legacy
26 July 2021
CAP-SSCAP-SS
Resolution
26 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
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
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 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
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Resolution
17 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Resolution
2 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Cancellation Shares
23 November 2015
SH06Cancellation of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Miscellaneous
11 February 2014
MISCMISC
Accounts With Accounts Type Group
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Resolution
12 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Statement Of Companys Objects
16 March 2011
CC04CC04
Resolution
16 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 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 Group
29 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
25 July 2008
353353
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
11 January 2008
288cChange of Particulars
Resolution
27 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Legacy
7 November 2007
169169
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
88(2)R88(2)R
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
24 March 2006
MEM/ARTSMEM/ARTS
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation