Background WavePink WaveYellow Wave

D.M. KEITH (YORK) LIMITED (06169683)

D.M. KEITH (YORK) LIMITED (06169683) is an active UK company. incorporated on 19 March 2007. 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 (YORK) LIMITED has been registered for 19 years. Current directors include KEITH, Angus Macdonald, KEITH, Dougal Macdonald.

Company Number
06169683
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Stourton Motor Centre Thwaite Gate, 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 (YORK) LIMITED

D.M. KEITH (YORK) LIMITED is an active company incorporated on 19 March 2007 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 (YORK) LIMITED was registered 19 years ago.(SIC: 45111)

Status

active

Active since 19 years ago

Company No

06169683

LTD Company

Age

19 Years

Incorporated 19 March 2007

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 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MARTYN BEEVER LIMITED
From: 16 May 2007To: 18 June 2010
HC 1009 LIMITED
From: 19 March 2007To: 16 May 2007
Contact
Address

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

Previous Addresses

Whitehall Garage Wigginton York North Yorkshire YO32 2RJ
From: 19 March 2007To: 12 July 2010
Timeline

5 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KEITH, Angus Macdonald

Active
Elmete Grove, LeedsLS8 2JY
Born October 1965
Director
Appointed 11 Jun 2010

KEITH, Dougal Macdonald

Active
Skeltons Lane, LeedsLS14 3DW
Born September 1963
Director
Appointed 11 Jun 2010

BEEVER, Helen Jane

Resigned
Thwaite Gate, LeedsLS10 1DY
Secretary
Appointed 21 May 2007
Resigned 11 Jun 2010

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 19 Mar 2007
Resigned 21 May 2007

BEEVER, Martyn John

Resigned
Thwaite Gate, LeedsLS10 1DY
Born May 1973
Director
Appointed 21 May 2007
Resigned 11 Jun 2010

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 19 Mar 2007
Resigned 21 May 2007

Persons with significant control

2

Mr Dougal Macdonald Keith

Active
Thwaite Gate, LeedsLS10 1DY
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Angus Macdonald Keith

Active
Thwaite Gate, LeedsLS10 1DY
Born October 1965

Nature of Control

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

Filing History

66

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Legacy
3 December 2010
MG02MG02
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Legacy
22 June 2010
MG02MG02
Certificate Change Of Name Company
18 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
287Change of Registered Office
Legacy
20 March 2008
363aAnnual Return
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation