Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALLY GROUP LIMITED
Company Information for

TOTALLY GROUP LIMITED

208 CROOKES, SHEFFIELD, SOUTH YORKSHIRE, S10 1TG,
Company Registration Number
01271073
Private Limited Company
Active

Company Overview

About Totally Group Ltd
TOTALLY GROUP LIMITED was founded on 1976-07-29 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Totally Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTALLY GROUP LIMITED
 
Legal Registered Office
208 CROOKES
SHEFFIELD
SOUTH YORKSHIRE
S10 1TG
Other companies in S10
 
Filing Information
Company Number 01271073
Company ID Number 01271073
Date formed 1976-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB531594054  
Last Datalog update: 2024-02-06 08:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALLY GROUP LIMITED
Is this data useful to you?
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.

Company Officers of TOTALLY GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JEAN GOFF
Company Secretary 2005-06-17
STUART THOMAS GOFF
Director 1976-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE LOUISE CRABTREE
Company Secretary 1996-09-21 2005-06-17
HILARY POTTS
Company Secretary 1991-12-06 1996-09-20
HILARY POTTS
Director 1991-12-06 1996-09-20
JONATHAN DAVID MARCUS
Director 1991-12-06 1994-12-31
DAVID ALEXANDER SCOTT
Director 1991-12-06 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JEAN GOFF SG PROPERTY AGENTS LIMITED Company Secretary 2008-07-19 CURRENT 2008-06-05 Active
PAMELA JEAN GOFF GRAYMONT LIMITED Company Secretary 2005-06-17 CURRENT 1990-07-05 Active
STUART THOMAS GOFF DORE LAND LTD Director 2016-09-14 CURRENT 2016-09-14 Dissolved 2018-01-30
STUART THOMAS GOFF HLWKH 538 LIMITED Director 2013-03-30 CURRENT 2012-12-17 Active
STUART THOMAS GOFF SG PROPERTY AGENTS LIMITED Director 2008-07-19 CURRENT 2008-06-05 Active
STUART THOMAS GOFF YORKMERE LIMITED Director 2002-11-05 CURRENT 1974-09-04 Active
STUART THOMAS GOFF GRAYMONT LIMITED Director 1992-07-05 CURRENT 1990-07-05 Active
STUART THOMAS GOFF TOTALLY TERRACE LIMITED Director 1991-08-21 CURRENT 1989-08-21 Dissolved 2017-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-02DIRECTOR APPOINTED MR STEPHEN WILLIAM GOFF
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1074
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1074
2015-12-22AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1074
2014-12-18AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1074
2014-01-29AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-07AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-03-18AR0106/12/10 ANNUAL RETURN FULL LIST
2011-02-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0106/12/09 ANNUAL RETURN FULL LIST
2010-02-25CH01Director's details changed for Mr Stuart Thomas Goff on 2010-02-24
2009-03-02AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-20363aReturn made up to 06/12/08; full list of members
2008-02-06AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-01-25363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-20363(288)SECRETARY RESIGNED
2005-12-20363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-06-30288aNEW SECRETARY APPOINTED
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-02363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-14363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-14363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-15363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-29363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-08-29SASHARES AGREEMENT OTC
1997-08-2988(2)PAD 17/06/92--------- £ SI 280@1
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-06-24363bRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-12-04288aNEW SECRETARY APPOINTED
1996-09-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-21287REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 54 CAMBRIDGE STREET SHEFFIELD S1 4HP
1995-12-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-13363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-05-22288DIRECTOR RESIGNED
1995-01-11363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-08-09287REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 30 EYRE STREET SHEFFIELD SOUTH YORKSHIRE S1 4QY
1994-01-16363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1994-01-16288DIRECTOR RESIGNED
1994-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-1088(2)RAD 22/01/92--------- £ SI 694@1
1993-01-10363sRETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
1992-07-15123£ NC 20000/20280 17/06/92
1992-07-15SRES01ADOPT MEM AND ARTS 17/06/92
1992-07-15ORES04NC INC ALREADY ADJUSTED 17/06/92
1992-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-12-20363bRETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS
1991-06-14287REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 16 BLACKMOOR ROAD DORE SHEFFIELD S17 3GH
1991-06-14363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to TOTALLY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALLY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOTALLY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TOTALLY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TOTALLY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALLY GROUP LIMITED
Trademarks
We have not found any records of TOTALLY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALLY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as TOTALLY GROUP LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where TOTALLY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALLY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALLY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.