About

Registered Number: 01053885
Date of Incorporation: 10/05/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: 192 Dewsbury Road, Ossett, West Yorkshire, WF5 9QG

 

Based in West Yorkshire, D.M.Keith (Wakefield) Ltd was established in 1972, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Heppenstall, Stephn Robert, Sykes, Peter John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPPENSTALL, Stephn Robert N/A 21 March 1997 1
SYKES, Peter John N/A 21 March 1997 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 07 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 15 October 2015
MR04 - N/A 17 March 2015
MR04 - N/A 14 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 18 February 2009
363a - Annual Return 29 October 2008
353 - Register of members 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
AA - Annual Accounts 20 October 2008
652C - Withdrawal of application for striking off 03 March 2008
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2007
652a - Application for striking off 28 October 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 20 September 2005
CERTNM - Change of name certificate 31 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 31 December 2002
225 - Change of Accounting Reference Date 01 December 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 17 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 02 April 1997
287 - Change in situation or address of Registered Office 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 14 September 1995
395 - Particulars of a mortgage or charge 16 August 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 12 July 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 29 September 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 20 August 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 15 August 1991
395 - Particulars of a mortgage or charge 03 July 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
NEWINC - New incorporation documents 10 May 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 1995 Fully Satisfied

N/A

Debenture 26 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.