Company Information for TOOMEY MOTOR GROUP LIMITED
SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
|
Company Registration Number
00335325
Private Limited Company
Active |
Company Name | ||
---|---|---|
TOOMEY MOTOR GROUP LIMITED | ||
Legal Registered Office | ||
SERVICE HOUSE WEST MAYNE BASILDON ESSEX SS15 6RW Other companies in SS15 | ||
| ||
Previous Names | ||
|
Company Number | 00335325 | |
---|---|---|
Company ID Number | 00335325 | |
Date formed | 1938-01-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB312701800 |
Last Datalog update: | 2024-06-06 06:56:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL DUNCAN RICKWOOD |
||
JAMES PETER CARRINGTON |
||
STEVEN JOSEPH DECELIS |
||
ALEXANDER CHARLES THOMAS FORSTER |
||
NEIL DUNCAN RICKWOOD |
||
MICHAEL JOHN TOOMEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FITZGERALD |
Director | ||
BARRY JOHN IVES |
Director | ||
PAUL JEREMY PLANT |
Director | ||
PAUL JEREMY PLANT |
Company Secretary | ||
PAUL RICHARD JOHN DAFT |
Director | ||
WALTER ROBERT MAYNARD |
Director | ||
PAUL RICHARD JOHN DAFT |
Director | ||
BARRY HAWKINS |
Director | ||
PETER NEVILLE BRYAN |
Director | ||
PETER ALAN DANCE |
Director | ||
ROBERT GEORGE GRIFFITHS |
Company Secretary | ||
ROBERT GEORGE GRIFFITHS |
Director | ||
KIM JOHN LAWRENCE |
Director | ||
MICHAEL EDWARD BRIAR |
Company Secretary | ||
MICHAEL EDWARD BRIAR |
Director | ||
JEREMY PAUL GRIFFITHS |
Director | ||
PETER GERALD CORLEY |
Director | ||
PETER JOHN LEWIN |
Director | ||
SIMON PAUL CUFFIN-MUNDAY |
Company Secretary | ||
SIMON PAUL CUFFIN-MUNDAY |
Director | ||
ALBERT EDWARD GALE |
Company Secretary | ||
ALBERT EDWARD GALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOOMEY MG LIMITED | Director | 2017-09-01 | CURRENT | 1999-01-18 | Active | |
TOOMEY PERSHOW LIMITED | Director | 2017-09-01 | CURRENT | 2000-10-31 | Active | |
TOOMEY NISSAN LIMITED | Director | 2017-09-01 | CURRENT | 1979-07-24 | Active | |
TOOMEY RENNO LIMITED | Director | 2017-09-01 | CURRENT | 1981-10-14 | Active | |
TOOMEY SITRON LIMITED | Director | 2017-09-01 | CURRENT | 2002-05-29 | Active | |
TOOMEY NISSAN (SOUTHEND) LTD. | Director | 2010-12-17 | CURRENT | 1999-01-18 | Active | |
TOOMEY PERSHOW (SOUTHEND) LIMITED | Director | 2010-12-17 | CURRENT | 2003-11-18 | Active | |
TOOMEY (SOUTHEND) LIMITED | Director | 2010-12-17 | CURRENT | 2003-11-19 | Active | |
TOOMEY RENNO (SOUTHEND) LIMITED | Director | 2010-12-17 | CURRENT | 2004-04-07 | Active | |
TOOMEY SITRON (SOUTHEND) LIMITED | Director | 2017-12-01 | CURRENT | 1997-09-03 | Active | |
TOOMEY NISSAN (SOUTHEND) LTD. | Director | 2017-12-01 | CURRENT | 1999-01-18 | Active | |
TOOMEY MG LIMITED | Director | 2017-12-01 | CURRENT | 1999-01-18 | Active | |
TOOMEY PERSHOW LIMITED | Director | 2017-12-01 | CURRENT | 2000-10-31 | Active | |
TOOMEY WESTLEASE LTD | Director | 2017-12-01 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
TOOMEY PERSHOW (SOUTHEND) LIMITED | Director | 2017-12-01 | CURRENT | 2003-11-18 | Active | |
TOOMEY (SOUTHEND) LIMITED | Director | 2017-12-01 | CURRENT | 2003-11-19 | Active | |
TOOMEY RENNO (SOUTHEND) LIMITED | Director | 2017-12-01 | CURRENT | 2004-04-07 | Active | |
TOOMEY OPTICAR LIMITED | Director | 2017-12-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MJT SECURITIES LIMITED | Director | 2017-12-01 | CURRENT | 1991-04-18 | Active | |
INTACAB LIMITED | Director | 2017-12-01 | CURRENT | 1975-05-15 | Active - Proposal to Strike off | |
LAINDON HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 1937-10-11 | Active | |
TOOMEY NISSAN LIMITED | Director | 2017-12-01 | CURRENT | 1979-07-24 | Active | |
LAINDON CREDIT SERVICES LIMITED | Director | 2017-12-01 | CURRENT | 1936-05-26 | Active | |
TOOMEY RETIREMENT APARTMENTS LIMITED | Director | 2017-12-01 | CURRENT | 1937-07-02 | Active | |
TOOMEY LEASING GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1969-09-25 | Active | |
UNIT EXPORT LIMITED | Director | 2017-12-01 | CURRENT | 1977-07-08 | Active | |
TOOMEY RENNO LIMITED | Director | 2017-12-01 | CURRENT | 1981-10-14 | Active | |
GEORGE MARTIN LIMITED | Director | 2017-12-01 | CURRENT | 1962-09-05 | Active | |
TOOMEY SITRON LIMITED | Director | 2017-12-01 | CURRENT | 2002-05-29 | Active | |
TOOMEY MIDZUBISHY LIMITED | Director | 2017-12-01 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
MJT SECURITIES LIMITED | Director | 2012-05-16 | CURRENT | 1991-04-18 | Active | |
TOOMEY SITRON (SOUTHEND) LIMITED | Director | 2006-11-01 | CURRENT | 1997-09-03 | Active | |
TOOMEY NISSAN (SOUTHEND) LTD. | Director | 2006-11-01 | CURRENT | 1999-01-18 | Active | |
TOOMEY MG LIMITED | Director | 2006-11-01 | CURRENT | 1999-01-18 | Active | |
TOOMEY PERSHOW LIMITED | Director | 2006-11-01 | CURRENT | 2000-10-31 | Active | |
TOOMEY WESTLEASE LTD | Director | 2006-11-01 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
TOOMEY PERSHOW (SOUTHEND) LIMITED | Director | 2006-11-01 | CURRENT | 2003-11-18 | Active | |
TOOMEY (SOUTHEND) LIMITED | Director | 2006-11-01 | CURRENT | 2003-11-19 | Active | |
TOOMEY RENNO (SOUTHEND) LIMITED | Director | 2006-11-01 | CURRENT | 2004-04-07 | Active | |
TOOMEY OPTICAR LIMITED | Director | 2006-11-01 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
INTACAB LIMITED | Director | 2006-11-01 | CURRENT | 1975-05-15 | Active - Proposal to Strike off | |
LH FINE FOODS LIMITED | Director | 2006-11-01 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
LAINDON HOLDINGS LIMITED | Director | 2006-11-01 | CURRENT | 1937-10-11 | Active | |
TOOMEY NISSAN LIMITED | Director | 2006-11-01 | CURRENT | 1979-07-24 | Active | |
LAINDON CREDIT SERVICES LIMITED | Director | 2006-11-01 | CURRENT | 1936-05-26 | Active | |
TOOMEY RETIREMENT APARTMENTS LIMITED | Director | 2006-11-01 | CURRENT | 1937-07-02 | Active | |
TOOMEY LEASING GROUP LIMITED | Director | 2006-11-01 | CURRENT | 1969-09-25 | Active | |
UNIT EXPORT LIMITED | Director | 2006-11-01 | CURRENT | 1977-07-08 | Active | |
TOOMEY RENNO LIMITED | Director | 2006-11-01 | CURRENT | 1981-10-14 | Active | |
GEORGE MARTIN LIMITED | Director | 2006-11-01 | CURRENT | 1962-09-05 | Active | |
TOOMEY VEHICLE RENTALS LTD | Director | 2006-11-01 | CURRENT | 2001-01-24 | Active - Proposal to Strike off | |
TOOMEY SITRON LIMITED | Director | 2006-11-01 | CURRENT | 2002-05-29 | Active | |
TOOMEY MIDZUBISHY LIMITED | Director | 2006-11-01 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
TOOMEY MIDZUBISHY LIMITED | Director | 2006-06-21 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
TOOMEY OPTICAR LIMITED | Director | 2005-01-12 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
TOOMEY RENNO (SOUTHEND) LIMITED | Director | 2004-04-13 | CURRENT | 2004-04-07 | Active | |
TOOMEY PERSHOW (SOUTHEND) LIMITED | Director | 2004-02-11 | CURRENT | 2003-11-18 | Active | |
TOOMEY (SOUTHEND) LIMITED | Director | 2004-02-11 | CURRENT | 2003-11-19 | Active | |
TOOMEY WESTLEASE LTD | Director | 2002-09-23 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
TOOMEY VEHICLE RENTALS LTD | Director | 2002-09-23 | CURRENT | 2001-01-24 | Active - Proposal to Strike off | |
TOOMEY SITRON LIMITED | Director | 2002-09-23 | CURRENT | 2002-05-29 | Active | |
LH FINE FOODS LIMITED | Director | 2001-12-13 | CURRENT | 2001-12-11 | Active - Proposal to Strike off | |
FREIGHT SECURING SYSTEMS LTD | Director | 2001-11-06 | CURRENT | 2001-03-26 | Active | |
TOOMEY PERSHOW LIMITED | Director | 2000-10-31 | CURRENT | 2000-10-31 | Active | |
TOOMEY NISSAN (SOUTHEND) LTD. | Director | 2000-04-26 | CURRENT | 1999-01-18 | Active | |
TOOMEY MG LIMITED | Director | 1999-01-18 | CURRENT | 1999-01-18 | Active | |
TOOMEY SITRON (SOUTHEND) LIMITED | Director | 1997-09-03 | CURRENT | 1997-09-03 | Active | |
INTACAB LIMITED | Director | 1991-05-09 | CURRENT | 1975-05-15 | Active - Proposal to Strike off | |
LAINDON HOLDINGS LIMITED | Director | 1991-05-09 | CURRENT | 1937-10-11 | Active | |
TOOMEY NISSAN LIMITED | Director | 1991-05-09 | CURRENT | 1979-07-24 | Active | |
LAINDON CREDIT SERVICES LIMITED | Director | 1991-05-09 | CURRENT | 1936-05-26 | Active | |
TOOMEY RETIREMENT APARTMENTS LIMITED | Director | 1991-05-09 | CURRENT | 1937-07-02 | Active | |
TOOMEY LEASING GROUP LIMITED | Director | 1991-05-09 | CURRENT | 1969-09-25 | Active | |
UNIT EXPORT LIMITED | Director | 1991-05-09 | CURRENT | 1977-07-08 | Active | |
TOOMEY RENNO LIMITED | Director | 1991-05-09 | CURRENT | 1981-10-14 | Active | |
GEORGE MARTIN LIMITED | Director | 1991-05-09 | CURRENT | 1962-09-05 | Active | |
MJT SECURITIES LIMITED | Director | 1991-04-18 | CURRENT | 1991-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | |
DIRECTOR APPOINTED MISS RHEA KANANI | ||
AP01 | DIRECTOR APPOINTED MISS RHEA KANANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
PSC05 | Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY | ||
CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22 | ||
PSC02 | Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22 | |
PSC07 | CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JAMES BECKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003353250006 | |
AP01 | DIRECTOR APPOINTED MR KRISTIAN JOEL HILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER | |
RES15 | CHANGE OF COMPANY NAME 01/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CARRINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RP04TM01 | Second filing for the termination of Paul Jeremy Plant | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY IVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PLANT | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 3273 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Paul Jeremy Plant on 2016-09-29 | |
AP03 | Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29 | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER CARRINGTON | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 3273 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 3273 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 3273 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/05/13 FULL LIST | |
AR01 | 09/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAFT | |
AR01 | 09/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD JOHN DAFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER MAYNARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK FITZGERALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN IVES / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROBERT MAYNARD / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 16/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAFT | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE OVER VEHICLES | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
COLLATERAL LEGAL CHARGE | Satisfied | BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A. | |
FLOATING CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) LIMITED | |
LEGAL CHARGE | PART of the property or undertaking has been released from charge | MOBIL OIL COMPANY LTD | |
DEED OF CONFIRMATION | PART of the property or undertaking has been released from charge | MOBIL OIL COMPANY LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOOMEY MOTOR GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WORKSHOP AND PREMISES | Kingston House Christy Way Southfields Basildon Essex SS15 6TF | 128,000 | 2014-04-01 |
Basildon Council | CAR SHOWROOMS, FILLING STATION & PREMISES | Service House West Mayne Basildon Essex SS15 6RW | 1,000,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |