Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (STOCKTON) LIMITED (06406742)

M.K.M. BUILDING SUPPLIES (STOCKTON) LIMITED (06406742) is an active UK company. incorporated on 23 October 2007. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (STOCKTON) LIMITED has been registered for 18 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
06406742
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
C/O M.K.M. Building Supplies Limited, Hull, 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 (STOCKTON) LIMITED

M.K.M. BUILDING SUPPLIES (STOCKTON) LIMITED is an active company incorporated on 23 October 2007 with the registered office located in Hull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). M.K.M. BUILDING SUPPLIES (STOCKTON) LIMITED was registered 18 years ago.(SIC: 46130)

Status

active

Active since 18 years ago

Company No

06406742

LTD Company

Age

18 Years

Incorporated 23 October 2007

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 24 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 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 3433 LIMITED
From: 23 October 2007To: 10 June 2008
Contact
Address

C/O M.K.M. Building Supplies Limited Stoneferry Road Hull, HU8 8DE,

Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 12
Loan Cleared
Jun 17
Funding Round
Jun 17
Loan Secured
Jul 17
Loan Secured
Apr 19
Loan Secured
Jun 20
Funding Round
May 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CROXSON, Neil Michael

Active
Stoneferry Road, HullHU8 8DE
Born April 1968
Director
Appointed 12 Jul 2021

KILBURN, David Richard

Active
Stoneferry Road, HullHU8 8DE
Born July 1945
Director
Appointed 29 May 2008

TINSLEY, Kate Helena

Active
Stoneferry Road, HullHU8 8DE
Born October 1976
Director
Appointed 13 May 2021

THOMAS, Keith

Resigned
Stoneferry Road, HullHU8 8DE
Secretary
Appointed 29 May 2008
Resigned 31 Jan 2022

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Oct 2007
Resigned 29 May 2008

ACTON, William

Resigned
Stoneferry Road, HullHU8 8DE
Born January 1959
Director
Appointed 29 May 2008
Resigned 31 Oct 2012

SMITH, Mark Jonathan

Resigned
Stoneferry Road, HullHU8 8DE
Born May 1959
Director
Appointed 29 May 2008
Resigned 12 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Oct 2007
Resigned 29 May 2008

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

86

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 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
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
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
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 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
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
20 October 2011
AR01AR01
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
123Notice of Increase in Nominal Capital
Resolution
9 October 2008
RESOLUTIONSResolutions
Memorandum Articles
4 August 2008
MEM/ARTSMEM/ARTS
Legacy
24 July 2008
353353
Legacy
1 July 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
287Change of Registered Office
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2007
NEWINCIncorporation