Background WavePink WaveYellow Wave

D.M.KEITH (CA) LIMITED (01251772)

D.M.KEITH (CA) LIMITED (01251772) is an active UK company. incorporated on 29 March 1976. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. D.M.KEITH (CA) LIMITED has been registered for 50 years. Current directors include KEITH, Angus Macdonald, KEITH, Dougal Macdonald.

Company Number
01251772
Status
active
Type
ltd
Incorporated
29 March 1976
Age
50 years
Address
D M Keith Limited, Leeds, 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 (CA) LIMITED

D.M.KEITH (CA) LIMITED is an active company incorporated on 29 March 1976 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. D.M.KEITH (CA) LIMITED was registered 50 years ago.(SIC: 45111)

Status

active

Active since 50 years ago

Company No

01251772

LTD Company

Age

50 Years

Incorporated 29 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

COLIN APPLEYARD LIMITED
From: 31 December 1976To: 2 January 2025
RHUYUN LIMITED
From: 29 March 1976To: 31 December 1976
Contact
Address

D M Keith Limited Thwaite Gate Leeds, LS10 1DY,

Previous Addresses

Head Office Cornmill Garage Halifax Road Keighley West Yorkshire BD21 1AH
From: 29 March 1976To: 20 May 2024
Timeline

40 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Oct 10
Share Buyback
Jan 11
Share Buyback
May 11
Director Left
Jul 12
Director Joined
Jan 13
Funding Round
Jan 14
Director Left
Oct 15
Funding Round
Oct 15
Share Issue
Apr 17
Share Issue
May 17
Loan Cleared
Nov 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Dec 21
New Owner
May 22
New Owner
May 22
Share Issue
Nov 22
Funding Round
Apr 23
Owner Exit
May 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
11
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KEITH, Angus Macdonald

Active
Thwaite Gate, LeedsLS10 1DY
Born October 1965
Director
Appointed 13 Feb 2024

KEITH, Dougal Macdonald

Active
Thwaite Gate, LeedsLS10 1DY
Born September 1963
Director
Appointed 13 Feb 2024

APPLEYARD, Peggy

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Secretary
Appointed N/A
Resigned 17 Nov 2021

DODSWORTH, Antony

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Secretary
Appointed 18 Nov 2021
Resigned 13 Feb 2024

APPLEYARD, Colin Bennett

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Born November 1935
Director
Appointed N/A
Resigned 30 Jun 2015

APPLEYARD, Peggy

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Born June 1939
Director
Appointed N/A
Resigned 17 Nov 2021

APPLEYARD, Robin Michael

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Born May 1964
Director
Appointed 11 Feb 2002
Resigned 13 Feb 2024

DODSWORTH, Antony

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Born March 1971
Director
Appointed 01 Jan 2005
Resigned 13 Feb 2024

FEENY, Stuart James

Resigned
2 Canberra Close, KeighleyBD22 9DF
Born August 1945
Director
Appointed N/A
Resigned 03 Sept 2010

HOLMES, Craig Bairstow

Resigned
Blackshaw Beck Lane, BradfordBD13 1LU
Born January 1962
Director
Appointed 11 Feb 2002
Resigned 30 Apr 2008

HUGHES, David

Resigned
224 Leaventhorpe Lane, BradfordBD13 3BL
Born May 1956
Director
Appointed 01 Jan 2007
Resigned 01 Nov 2008

LUSCOMBE, Robin

Resigned
Lower Heights Farm, BradfordBD13 5JD
Born August 1961
Director
Appointed 11 Feb 2002
Resigned 02 Feb 2009

PARKER, Judith Carol

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Born September 1961
Director
Appointed 01 Jan 2013
Resigned 13 Feb 2024

SMITH, Nigel Donald

Resigned
Head Office Cornmill Garage, KeighleyBD21 1AH
Born January 1968
Director
Appointed 01 Jan 2007
Resigned 06 Jul 2012

TILLOTSON, Stuart Andrew

Resigned
8 High Street, KeighleyBD20 6NT
Born December 1953
Director
Appointed 11 Feb 2002
Resigned 20 Nov 2009

Persons with significant control

6

1 Active
5 Ceased
Thwaite Gate, LeedsLS10 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mr Robin Michael Appleyard

Ceased
Head Office Cornmill Garage, KeighleyBD21 1AH
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 13 Feb 2024

Mrs Judith Carol Parker

Ceased
Head Office Cornmill Garage, KeighleyBD21 1AH
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 13 Feb 2024

Mrs Peggy Appleyard

Ceased
Head Office Cornmill Garage, KeighleyBD21 1AH
Born June 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2023

Mrs Judith Carol Parker

Ceased
Head Office Cornmill Garage, KeighleyBD21 1AH
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2021

Mr Robin Michael Appleyard

Ceased
Head Office Cornmill Garage, KeighleyBD21 1AH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 January 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Resolution
7 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 November 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
12 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Resolution
19 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Resolution
12 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 February 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
22 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
22 May 2008
288bResignation of Director or Secretary
Auditors Resignation Company
16 May 2008
AUDAUD
Accounts With Accounts Type Medium
21 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
20 September 2006
AAAnnual Accounts
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
10 June 2002
287Change of Registered Office
Memorandum Articles
27 February 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
19 February 2002
AAAnnual Accounts
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 February 1999
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
10 February 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
20 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
12 February 1993
AAAnnual Accounts
Legacy
11 January 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
9 November 1992
395Particulars of Mortgage or Charge
Legacy
30 March 1992
363b363b
Legacy
30 March 1992
363(287)363(287)
Accounts With Accounts Type Medium
22 January 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
22 January 1992
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
10 October 1988
288288
Legacy
1 December 1987
363363
Accounts With Accounts Type Medium Group
1 December 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Accounts With Accounts Type Group
28 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
363363
Accounts With Made Up Date
10 March 1986
AAAnnual Accounts
Accounts With Made Up Date
18 May 1985
AAAnnual Accounts
Accounts With Made Up Date
31 December 1983
AAAnnual Accounts
Accounts With Made Up Date
20 January 1983
AAAnnual Accounts
Accounts With Made Up Date
12 October 1981
AAAnnual Accounts
Accounts With Made Up Date
14 October 1980
AAAnnual Accounts
Accounts With Made Up Date
17 October 1979
AAAnnual Accounts