Company NameToomey Nissan (Southend) Ltd.
DirectorsNeil Duncan Rickwood and Steven Joseph Decelis
Company StatusActive
Company Number03696388
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Previous NameToomeyfit Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr William Gary Cook
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
Director NameChristopher William Pearson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Gilbert Drive
Great Berry
Basildon
Essex
SS16 6SP
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameJeremy Paul Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Lee Pembroke
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Kristian Joel Hills
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.toomey-nissan.co.uk/
Telephone01268 542626
Telephone regionBasildon

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Laindon Holdings LTD
99.00%
Ordinary
1 at £1Michael John Toomey
1.00%
Ordinary

Financials

Year2014
Turnover£16,977,044
Gross Profit£1,891,951
Net Worth£1,134,478
Cash£50
Current Liabilities£3,455,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

16 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Pledge over vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Certain vehicles as described in the pledge document.
Outstanding
10 October 2003Delivered on: 17 October 2003
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC

Classification: Floating charge on used vehicles
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever.
Particulars: The company charges the used vehicles by way of floating charge. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (19 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (17 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (20 pages)
3 January 2018Termination of appointment of Kristian Joel Hills as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Kristian Joel Hills as a director on 31 December 2017 (1 page)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 April 2017Full accounts made up to 31 December 2016 (19 pages)
17 April 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
1 July 2016Termination of appointment of Lee Pembroke as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Lee Pembroke as a director on 30 June 2016 (1 page)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 January 2014Appointment of Mr Lee Pembroke as a director (2 pages)
30 January 2014Appointment of Mr Kristian Hills as a director (2 pages)
30 January 2014Appointment of Mr Kristian Hills as a director (2 pages)
30 January 2014Appointment of Mr Lee Pembroke as a director (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Full accounts made up to 31 December 2010 (14 pages)
17 December 2010Appointment of Mr Steven Joseph Decelis as a director (2 pages)
17 December 2010Termination of appointment of Jeremy Griffiths as a director (1 page)
17 December 2010Appointment of Mr Steven Joseph Decelis as a director (2 pages)
17 December 2010Termination of appointment of Jeremy Griffiths as a director (1 page)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Full accounts made up to 31 December 2009 (14 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Jeremy Paul Griffiths on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
16 October 2009Director's details changed for Jeremy Paul Griffiths on 16 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (13 pages)
7 April 2006Full accounts made up to 31 December 2005 (13 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 09/05/05; full list of members (3 pages)
20 June 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
8 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
17 October 2003Particulars of mortgage/charge (6 pages)
17 October 2003Particulars of mortgage/charge (6 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Full accounts made up to 31 December 2002 (12 pages)
9 April 2003Full accounts made up to 31 December 2002 (12 pages)
16 January 2003Return made up to 18/01/03; full list of members (8 pages)
16 January 2003Return made up to 18/01/03; full list of members (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Full accounts made up to 31 December 2001 (11 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
26 January 2001Return made up to 18/01/01; full list of members (7 pages)
26 January 2001Return made up to 18/01/01; full list of members (7 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
4 May 2000Company name changed toomeyfit LTD\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed toomeyfit LTD\certificate issued on 05/05/00 (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
22 February 2000Return made up to 18/01/00; full list of members (7 pages)
22 February 2000Return made up to 18/01/00; full list of members (7 pages)
29 June 1999Registered office changed on 29/06/99 from: 152-160 city road london EC1V 2NX (1 page)
29 June 1999Registered office changed on 29/06/99 from: 152-160 city road london EC1V 2NX (1 page)
25 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Ad 22/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1999Ad 22/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Director resigned (1 page)
18 January 1999Incorporation (10 pages)
18 January 1999Incorporation (10 pages)