Company NameTotally Group Limited
DirectorStuart Thomas Goff
Company StatusActive
Company Number01271073
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 months ago)
Previous NameGreenshaft Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart Thomas Goff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1976(6 days after company formation)
Appointment Duration47 years, 9 months
RoleEstate Agent And Insurance Broker
Country of ResidenceEngland
Correspondence Address16 Blackamoor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Secretary NamePamela Jean Goff
NationalityBritish
StatusCurrent
Appointed17 June 2005(28 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address16 Blackamoor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Director NameJonathan David Marcus
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleEstate Agent
Correspondence AddressKeythorpe Lodge Hallaton Road
Tugby
Leicester
Leicestershire
LE7 9WB
Director NameMrs Hilary Potts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleEstate Agent
Correspondence AddressFlat 1 23 Sandal Hall Close
Wakefield
West Yorkshire
WF2 6ER
Director NameMr David Alexander Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1993)
RoleEstate Agent
Correspondence Address26 School Lane
Barkby
Leicester
Leicestershire
LE7 3QL
Secretary NameMrs Hilary Potts
NationalityBritish
StatusResigned
Appointed06 December 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressFlat 1 23 Sandal Hall Close
Wakefield
West Yorkshire
WF2 6ER
Secretary NameCaroline Louise Crabtree
NationalityBritish
StatusResigned
Appointed21 September 1996(20 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2005)
RoleSecretary
Correspondence Address25 Spoonhill Road
Stannington
Sheffield
South Yorkshire
S6 5PA

Contact

Telephone0114 2687683
Telephone regionSheffield

Location

Registered Address208 Crookes
Sheffield
South Yorkshire
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£36,578
Cash£107,834
Current Liabilities£70,658

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,074
(5 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,074
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,074
(5 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,074
(5 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,074
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,074
(5 pages)
29 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,074
(5 pages)
29 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,074
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
7 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
7 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
18 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 February 2010Director's details changed for Mr Stuart Thomas Goff on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Stuart Thomas Goff on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 February 2009Return made up to 06/12/08; full list of members (5 pages)
20 February 2009Return made up to 06/12/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 06/12/07; full list of members (3 pages)
14 January 2008Return made up to 06/12/07; full list of members (3 pages)
25 January 2007Return made up to 06/12/06; full list of members (6 pages)
25 January 2007Return made up to 06/12/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2005Return made up to 06/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 December 2004Return made up to 06/12/04; full list of members (6 pages)
20 December 2004Return made up to 06/12/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 December 2003Return made up to 06/12/03; full list of members (6 pages)
19 December 2003Return made up to 06/12/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 January 2003Return made up to 06/12/02; full list of members (6 pages)
7 January 2003Return made up to 06/12/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 February 2002Return made up to 06/12/01; full list of members (6 pages)
2 February 2002Return made up to 06/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Return made up to 06/12/00; full list of members (6 pages)
14 December 2000Return made up to 06/12/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 January 2000Return made up to 06/12/99; full list of members (6 pages)
14 January 2000Return made up to 06/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
15 January 1999Return made up to 06/12/98; no change of members (4 pages)
15 January 1999Return made up to 06/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 January 1998Return made up to 06/12/97; no change of members (4 pages)
29 January 1998Return made up to 06/12/97; no change of members (4 pages)
29 August 1997Statement of affairs (6 pages)
29 August 1997Ad 17/06/92--------- £ si 280@1 (2 pages)
29 August 1997Statement of affairs (6 pages)
29 August 1997Ad 17/06/92--------- £ si 280@1 (2 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 June 1997Return made up to 06/12/96; full list of members (6 pages)
24 June 1997Return made up to 06/12/96; full list of members (6 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996Secretary resigned;director resigned (1 page)
2 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 March 1996Registered office changed on 21/03/96 from: 54 cambridge street sheffield S1 4HP (1 page)
21 March 1996Registered office changed on 21/03/96 from: 54 cambridge street sheffield S1 4HP (1 page)
13 December 1995Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1995Return made up to 06/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (8 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)