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

TOTAL BOOKKEEPING LIMITED

16 VICTORIA SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8DS,
Company Registration Number
02505347
Private Limited Company
Active

Company Overview

About Total Bookkeeping Ltd
TOTAL BOOKKEEPING LIMITED was founded on 1990-05-24 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Total Bookkeeping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOTAL BOOKKEEPING LIMITED
 
Legal Registered Office
16 VICTORIA SQUARE
DROITWICH
WORCESTERSHIRE
WR9 8DS
Other companies in WR9
 
Filing Information
Company Number 02505347
Company ID Number 02505347
Date formed 1990-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:59:58
Primary Source:Companies House
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.
Companies with same name TOTAL BOOKKEEPING LIMITED
The following companies were found which have the same name as TOTAL BOOKKEEPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTAL BOOKKEEPING SERVICES LIMITED 15 HOMELATCH HOUSE ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UW Dissolved Company formed on the 2003-11-11
TOTAL BOOKKEEPING INC. 1310-48TH STREET SUIT 413 Kings BROOKLYN NY 11219 Active Company formed on the 2014-11-25
TOTAL BOOKKEEPING PTY LTD WA 6110 Active Company formed on the 2009-04-09
Total Bookkeeping Solutions Box 1898 Kindersley Saskatchewan Active Company formed on the 2013-02-19
TOTAL BOOKKEEPING SERVICES INC. 8295 MICHAEL DRIVE BOYNTON BEACH FL 33437 Inactive Company formed on the 1993-03-10
TOTAL BOOKKEEPING SERVICE, INC. 2155 GRAND BOULEVARD HOLIDAY FL 34691 Inactive Company formed on the 2003-01-02
TOTAL BOOKKEEPING, INC 185 HILLTOP DRIVE SANTA ROSA BEACH FL 32459 Inactive Company formed on the 2002-06-19
TOTAL BOOKKEEPING, INC. 8628 BREEZY HILL DRIVE BOYNTON BEACH FL 33473 Inactive Company formed on the 2008-12-04
TOTAL BOOKKEEPING PLUS, INC. 7362 Michigan Isle Rd Lake Worth FL 33467 Inactive Company formed on the 2007-06-22
TOTAL BOOKKEEPING INCORPORATED California Unknown
TOTAL BOOKKEEPING SOLUTIONS LLC Michigan UNKNOWN
TOTAL BOOKKEEPING LLC California Unknown
TOTAL BOOKKEEPING AND TAX SERVICES INCORPORATED California Unknown
Total Bookkeeping LLC 1942 Broadway St. Ste 314C Boulder CO 80302 Delinquent Company formed on the 2021-09-07
TOTAL BOOKKEEPING SOLUTION, LLC 1015 W 11TH ST MEDFORD OR 97501 Active Company formed on the 2022-08-16
TOTAL BOOKKEEPING SERVICES, LLC 27 Marbourne Road Nassau Bethpage NY 11714 Active Company formed on the 2023-10-24

Company Officers of TOTAL BOOKKEEPING LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN ROBINSON
Company Secretary 2007-12-11
NICHOLAS JOHN ROBINSON
Director 2009-02-01
LEE JAMES SORRELL
Director 2009-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN SIMMONS
Director 1999-02-01 2009-05-31
JULIA ROSEMARIE FINCH
Company Secretary 2004-09-01 2007-12-11
KATHLEEN SIMMONS
Company Secretary 1999-02-01 2004-09-01
DAVID JOHN SMAYLEN
Director 1999-02-01 2004-08-31
PETER STEVEN ORMEROD
Company Secretary 1994-12-08 1999-02-01
PETER STEVEN ORMEROD
Director 1991-05-24 1999-02-01
GARRY THOMAS RUTTER
Director 1991-05-24 1999-02-01
KENNETH LEE STRANGE
Director 1991-05-24 1995-04-06
GINA PILLEY
Company Secretary 1991-05-24 1994-12-08
GINA PILLEY
Director 1991-05-24 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN ROBINSON CTUK ENTERPRISES LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-19 Dissolved 2017-04-24
NICHOLAS JOHN ROBINSON THOMAS PHILPOTT LIMITED Company Secretary 2007-09-30 CURRENT 2007-09-27 Active
NICHOLAS JOHN ROBINSON EXCEL LIVING LIMITED Company Secretary 2007-05-29 CURRENT 2007-05-18 Active
NICHOLAS JOHN ROBINSON STATISTICS AND STRATEGIES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-02 Active
NICHOLAS JOHN ROBINSON LR TAILORING LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-24 Dissolved 2015-09-01
NICHOLAS JOHN ROBINSON PJ ROBINSON & SON LIMITED Company Secretary 2006-04-22 CURRENT 2006-04-18 Active
NICHOLAS JOHN ROBINSON ALLIANCE PAYROLL SERVICES LIMITED Director 2011-11-01 CURRENT 2005-09-19 Active
NICHOLAS JOHN ROBINSON BINDIVIDUAL LIMITED Director 2010-01-28 CURRENT 2010-01-28 Dissolved 2015-01-27
NICHOLAS JOHN ROBINSON STATISTICS AND STRATEGIES LIMITED Director 2007-11-24 CURRENT 2007-04-02 Active
NICHOLAS JOHN ROBINSON NJR ACCOUNTANCY SERVICES LIMITED Director 2002-11-05 CURRENT 2001-05-04 Active
LEE JAMES SORRELL NJR ACCOUNTANCY SERVICES LIMITED Director 2007-12-01 CURRENT 2001-05-04 Active

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
2024-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-05-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-18CH01Director's details changed for Mr Lee James Sorrell on 2020-03-16
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-06AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-03AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Lee James Sorrell on 2015-02-22
2015-02-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-03AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0115/05/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0115/05/12 ANNUAL RETURN FULL LIST
2012-04-13AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21MG01Particulars of a mortgage or charge / charge no: 2
2011-06-06AR0115/05/11 ANNUAL RETURN FULL LIST
2011-06-06AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0115/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Mr Lee James Sorrell on 2010-05-15
2009-09-26AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16288aDirector appointed mr lee james sorrell
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN SIMMONS
2009-06-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-20123NC INC ALREADY ADJUSTED 03/03/09
2009-04-20RES01ADOPT MEM AND ARTS 03/03/2009
2009-04-20RES04GBP NC 100/200 03/03/2009
2009-04-2088(2)AD 03/03/09 GBP SI 1@1=1 GBP IC 100/101
2009-03-13RES01ADOPT MEM AND ARTS 03/03/2009
2009-03-13RES12VARYING SHARE RIGHTS AND NAMES
2009-03-05288aDIRECTOR APPOINTED NICHOLAS JOHN ROBINSON
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-03288aSECRETARY APPOINTED NICHOLAS JOHN ROBINSON
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY JULIA FINCH
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-08363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-16363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-14363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-09363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-09363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-19363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-06-18363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-17287REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 16 VICTORIA SQUARE DROITWICH WORCESTERSHIRE WR9 8DS
1999-03-17288bDIRECTOR RESIGNED
1999-03-17288aNEW DIRECTOR APPOINTED
1999-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-11395PARTICULARS OF MORTGAGE/CHARGE
1998-08-05363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-06-22CERTNMCOMPANY NAME CHANGED ST. ANDREW'S BOOK-KEEPING LIMITE D CERTIFICATE ISSUED ON 23/06/98
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-19AAFULL ACCOUNTS MADE UP TO 31/01/96
1997-09-10363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTER WR9 9AY
1996-08-15363sRETURN MADE UP TO 15/05/96; CHANGE OF MEMBERS
1996-05-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to TOTAL BOOKKEEPING 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 TOTAL BOOKKEEPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-21 Outstanding HSBC BANK PLC
DEBENTURE 1998-09-11 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2014-01-31 £ 29,794
Creditors Due After One Year 2013-01-31 £ 36,643
Creditors Due Within One Year 2014-01-31 £ 61,830
Creditors Due Within One Year 2013-01-31 £ 61,657

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 TOTAL BOOKKEEPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 4,441
Cash Bank In Hand 2013-01-31 £ 6,132
Current Assets 2014-01-31 £ 37,313
Current Assets 2013-01-31 £ 42,020
Debtors 2014-01-31 £ 32,872
Debtors 2013-01-31 £ 35,888
Debtors 2012-01-31 £ 51,250
Fixed Assets 2014-01-31 £ 88,818
Fixed Assets 2013-01-31 £ 88,986
Shareholder Funds 2014-01-31 £ 34,507
Shareholder Funds 2013-01-31 £ 32,706
Tangible Fixed Assets 2014-01-31 £ 8,818
Tangible Fixed Assets 2013-01-31 £ 8,986
Tangible Fixed Assets 2012-01-31 £ 9,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL BOOKKEEPING LIMITED registering or being granted any patents
Domain Names

TOTAL BOOKKEEPING LIMITED owns 1 domain names.

totalbookkeeping.co.uk  

Trademarks
We have not found any records of TOTAL BOOKKEEPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL BOOKKEEPING 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 (69202 - Bookkeeping activities) as TOTAL BOOKKEEPING LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL BOOKKEEPING 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 TOTAL BOOKKEEPING 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 TOTAL BOOKKEEPING 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.