Company NameToomey Renno (Southend) Limited
Company StatusActive
Company Number05097548
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Previous NameEssex Marketing Solutions Limited

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(2 years, 6 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(6 years, 8 months after company formation)
Appointment Duration13 years, 4 months
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
StatusCurrent
Appointed29 January 2014(9 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(6 days after company formation)
Appointment Duration1 year, 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
Appointed13 April 2004(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(6 days after company formation)
Appointment Duration17 years, 7 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed13 April 2004(6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months, 4 weeks 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
Appointed11 April 2006(2 years 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 NameBarry Hawkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2017)
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(9 years, 9 months 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 Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(13 years, 8 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 (Company Services) Ltd (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Contact

Websiterenault.co.uk

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

100 at £1Laindon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,108,960
Gross Profit£1,690,965
Net Worth£550,356
Cash£50
Current Liabilities£2,706,679

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

12 June 2006Delivered on: 13 June 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Floating charge on vehicles
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all gmac vehicles as described in the form 395 and all credit balances representing the proceeds of sale, by way of fixed charge all present and future insurance claims. 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 (20 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (18 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (21 pages)
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)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 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)
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)
12 May 2016Full accounts made up to 31 December 2015 (20 pages)
12 May 2016Full accounts made up to 31 December 2015 (20 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(7 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(7 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)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 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)
13 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 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)
17 December 2010Appointment of Mr Steven Joseph Decelis as a director (2 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)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Paul Jeremy Plant 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 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 2009Director's details changed for Jeremy Paul Griffiths 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 Paul Jeremy Plant on 16 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Duncan Rickwood on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Duncan Rickwood on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Neil Duncan Rickwood on 7 October 2009 (2 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)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 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)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 May 2007Return made up to 07/04/07; full list of members (3 pages)
8 May 2007Return made up to 07/04/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
13 June 2006Particulars of mortgage/charge (6 pages)
13 June 2006Particulars of mortgage/charge (6 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
19 April 2006Company name changed essex marketing solutions limite d\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed essex marketing solutions limite d\certificate issued on 19/04/06 (2 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
7 April 2006Full accounts made up to 31 December 2005 (14 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
16 May 2005Return made up to 07/04/05; full list of members (7 pages)
16 May 2005Return made up to 07/04/05; full list of members (7 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
31 January 2005Secretary resigned;director resigned (1 page)
31 January 2005Secretary resigned;director resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New secretary appointed (1 page)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New secretary appointed;new director appointed (4 pages)
11 May 2004New secretary appointed;new director appointed (4 pages)
11 May 2004New director appointed (3 pages)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 152-160 city road london EC1V 2NX (1 page)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 152-160 city road london EC1V 2NX (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
7 April 2004Incorporation (9 pages)
7 April 2004Incorporation (9 pages)