West Mayne
Basildon
Essex
SS15 6RW
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Kim John Lawrence |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2006) |
Role | General Manager |
Correspondence Address | 28 Malvern Road Hockley Essex SS5 5JA |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Allan Christopher Collier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Barry John Ives |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Mark Fitzgerald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | toomey.uk.com |
---|---|
Telephone | 01268 544055 |
Telephone region | Basildon |
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Laindon Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Nominee Of Laindon Holdings LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,487,455 |
Gross Profit | £1,717,237 |
Net Worth | £170,084 |
Cash | £100 |
Current Liabilities | £1,403,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
16 September 2005 | Delivered 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 2003 | Delivered 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 |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
31 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Barry John Ives as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Mark Fitzgerald as a director on 28 October 2017 (1 page) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
2 September 2017 | Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2013 | Appointment of Mr Mark Fitzgerald as a director (2 pages) |
19 August 2013 | Termination of appointment of Allan Collier as a director (1 page) |
19 August 2013 | Appointment of Mr Mark Fitzgerald as a director (2 pages) |
19 August 2013 | Termination of appointment of Allan Collier as a director (1 page) |
13 August 2013 | Appointment of Mr Barry John Ives as a director (2 pages) |
13 August 2013 | Appointment of Mr Barry John Ives as a director (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Allan Christopher Collier on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Allan Christopher Collier on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
7 April 2008 | Director appointed mr allan christopher collier (1 page) |
7 April 2008 | Director appointed mr allan christopher collier (1 page) |
18 March 2008 | Company name changed toomey chevrolay LIMITED\certificate issued on 20/03/08 (2 pages) |
18 March 2008 | Company name changed toomey chevrolay LIMITED\certificate issued on 20/03/08 (2 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 February 2005 | Company name changed toomey daewoo LTD\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed toomey daewoo LTD\certificate issued on 01/02/05 (2 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 October 2003 | Particulars of mortgage/charge (6 pages) |
17 October 2003 | Particulars of mortgage/charge (6 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
7 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 November 2002 | Company name changed allegis consulting LTD.\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed allegis consulting LTD.\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | New director appointed (2 pages) |
5 November 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2002 | Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (8 pages) |
29 May 2002 | Incorporation (8 pages) |