Background WavePink WaveYellow Wave

M.K.M. BUILDING SUPPLIES (YEOVIL) LIMITED (11610057)

M.K.M. BUILDING SUPPLIES (YEOVIL) LIMITED (11610057) is an active UK company. incorporated on 8 October 2018. 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 (YEOVIL) LIMITED has been registered for 7 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
11610057
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
C/O M.K.M. Building Supplies, 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 (YEOVIL) LIMITED

M.K.M. BUILDING SUPPLIES (YEOVIL) LIMITED is an active company incorporated on 8 October 2018 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 (YEOVIL) LIMITED was registered 7 years ago.(SIC: 46130)

Status

active

Active since 7 years ago

Company No

11610057

LTD Company

Age

7 Years

Incorporated 8 October 2018

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

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

AGHOCO 1778 LIMITED
From: 8 October 2018To: 6 August 2019
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 October 2018To: 22 March 2019
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Funding Round
Nov 19
Loan Secured
Jun 20
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Aug 24
Funding Round
Oct 24
3
Funding
8
Officers
1
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 15 Mar 2019

TINSLEY, Kate Helena

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

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Oct 2018
Resigned 15 Mar 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Oct 2018
Resigned 15 Mar 2019

SMITH, Mark Jonathan

Resigned
Stoneferry Road, HullHU8 8DE
Born May 1959
Director
Appointed 15 Mar 2019
Resigned 12 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Oct 2018
Resigned 15 Mar 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 08 Oct 2018
Resigned 15 Mar 2019

Persons with significant control

2

1 Active
1 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 15 Mar 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

51

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
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 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
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination 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
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Certificate Change Of Name Company
6 August 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 October 2018
NEWINCIncorporation