Background WavePink WaveYellow Wave

M.K.M. DUMFRIES TIMBER COMPANY LIMITED (13014105)

M.K.M. DUMFRIES TIMBER COMPANY LIMITED (13014105) is an active UK company. incorporated on 12 November 2020. with registered office in Hull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). M.K.M. DUMFRIES TIMBER COMPANY LIMITED has been registered for 5 years. Current directors include CROXSON, Neil Michael, KILBURN, David Richard, TINSLEY, Kate Helena.

Company Number
13014105
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 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. DUMFRIES TIMBER COMPANY LIMITED

M.K.M. DUMFRIES TIMBER COMPANY LIMITED is an active company incorporated on 12 November 2020 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. DUMFRIES TIMBER COMPANY LIMITED was registered 5 years ago.(SIC: 46130)

Status

active

Active since 5 years ago

Company No

13014105

LTD Company

Age

5 Years

Incorporated 12 November 2020

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 9 July 2025 (8 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

M.K.M. BUILDING SUPPLIES (DUMFRIES TIMBER CENTRE) LIMITED
From: 6 January 2021To: 27 February 2021
AGHOCO 1977 LIMITED
From: 12 November 2020To: 6 January 2021
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 November 2020To: 31 March 2021
Timeline

14 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Cleared
Nov 21
2
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 06 Jan 2021

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 12 Nov 2020
Resigned 06 Jan 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Nov 2020
Resigned 06 Jan 2021

SMITH, Mark Jonathan

Resigned
Stoneferry Road, HullHU8 8DE
Born May 1959
Director
Appointed 06 Jan 2021
Resigned 12 Jul 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Nov 2020
Resigned 06 Jan 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Nov 2020
Resigned 06 Jan 2021

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 21 Jan 2021
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 12 Nov 2020
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 October 2023
MAMA
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 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
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Resolution
6 January 2021
RESOLUTIONSResolutions
Incorporation Company
12 November 2020
NEWINCIncorporation