Background WavePink WaveYellow Wave

D.M.KEITH LIMITED (00749256)

D.M.KEITH LIMITED (00749256) is an active UK company. incorporated on 6 February 1963. with registered office in Hunslet,. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. D.M.KEITH LIMITED has been registered for 63 years. Current directors include KEITH, Angus Macdonald, KEITH, Dougal Macdonald.

Company Number
00749256
Status
active
Type
ltd
Incorporated
6 February 1963
Age
63 years
Address
Stourton Motor Centre,, Hunslet,, LS10 1DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
KEITH, Angus Macdonald, KEITH, Dougal Macdonald
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.M.KEITH LIMITED

D.M.KEITH LIMITED is an active company incorporated on 6 February 1963 with the registered office located in Hunslet,. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. D.M.KEITH LIMITED was registered 63 years ago.(SIC: 45111)

Status

active

Active since 63 years ago

Company No

00749256

LTD Company

Age

63 Years

Incorporated 6 February 1963

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Stourton Motor Centre, Thwaite Gate, Hunslet,, LS10 1DY,

Timeline

19 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Feb 63
Loan Secured
Jan 14
Loan Cleared
Nov 14
Funding Round
Dec 14
Loan Cleared
Mar 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEITH, Angus Macdonald

Active
Stourton Motor Centre,, Hunslet,LS10 1DY
Born October 1965
Director
Appointed N/A

KEITH, Dougal Macdonald

Active
Stourton Motor Centre,, Hunslet,LS10 1DY
Born September 1963
Director
Appointed N/A

KEITH, Margaret Elisabeth

Resigned
Stourton Motor Centre,, Hunslet,LS10 1DY
Secretary
Appointed N/A
Resigned 20 May 2019

KEITH, Duncan Macdonald

Resigned
11 Lidgett Park Avenue, LeedsLS8 1EN
Born November 1920
Director
Appointed N/A
Resigned 07 May 1998

KEITH, Margaret Elisabeth

Resigned
11 Lidgett Park Avenue, LeedsLS8 1EN
Born May 1930
Director
Appointed N/A
Resigned 01 Jan 2008

Persons with significant control

2

Mr Dougal Macdonald Keith

Active
Stourton Motor Centre,, Hunslet,LS10 1DY
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Angus Macdonald Keith

Active
Stourton Motor Centre,, Hunslet,LS10 1DY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 November 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 November 2022
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
25 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
10 June 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Statement Of Companys Objects
31 October 2014
CC04CC04
Resolution
31 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
22 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2007
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Statement Of Affairs
14 February 2006
SASA
Legacy
14 February 2006
88(2)R88(2)R
Legacy
19 December 2005
123Notice of Increase in Nominal Capital
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2004
AAAnnual Accounts
Legacy
30 March 2004
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 December 2002
AAAnnual Accounts
Legacy
1 December 2002
225Change of Accounting Reference Date
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Resolution
9 June 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
287Change of Registered Office
Legacy
7 August 1992
287Change of Registered Office
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
5 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
4 December 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Incorporation Company
6 February 1963
NEWINCIncorporation