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

TOTALLY LOCAL COMPANY LIMITED

ENTERPRISE HOUSE OAKHURST DRIVE, OFF BIRD HALL LANE, CHEADLE HEATH STOCKPORT, CHESHIRE, SK3 0XT,
Company Registration Number
05844684
Private Limited Company
Active

Company Overview

About Totally Local Company Ltd
TOTALLY LOCAL COMPANY LIMITED was founded on 2006-06-13 and has its registered office in Cheadle Heath Stockport. The organisation's status is listed as "Active". Totally Local Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOTALLY LOCAL COMPANY LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE OAKHURST DRIVE
OFF BIRD HALL LANE
CHEADLE HEATH STOCKPORT
CHESHIRE
SK3 0XT
Other companies in SK3
 
Previous Names
SOLUTIONS SK LIMITED06/04/2018
COBCO 793 LIMITED09/08/2006
Filing Information
Company Number 05844684
Company ID Number 05844684
Date formed 2006-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-05 08:03:28
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.

Company Officers of TOTALLY LOCAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JALLANDS
Company Secretary 2014-11-25
KATHERINE HELEN COWELL
Director 2016-09-15
STEPHEN JALLANDS
Director 2014-11-25
AILEEN MARY MCDONNELL
Director 2016-09-15
STEPHEN PAUL MORRIS
Director 2013-09-30
DERMOT JUSTIN POWER
Director 2016-09-15
SUSAN WEBSTER
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD CHARLES WINTER
Director 2016-09-15 2017-01-24
DAVID ARTHUR TEALE
Director 2007-02-05 2016-12-31
GRAHAM REYNARD AITKEN
Director 2012-10-08 2016-09-26
NEIL ANDREW MASOM
Director 2012-09-27 2016-09-26
BARRY JENNINGS
Company Secretary 2012-10-03 2014-07-17
BARRY JENNINGS
Director 2012-10-10 2014-07-17
NICHOLAS JOSEPH COX
Director 2006-10-05 2013-09-30
HAZEL LEES
Director 2010-04-30 2012-12-06
JAMES ANDERSON MCMAHON
Director 2012-08-07 2012-12-06
ANDREW WEBB
Director 2006-10-06 2012-12-06
KERRY BERNADETTE CLARK
Company Secretary 2012-07-31 2012-10-03
KERRY BERNADETTE CLARK
Director 2012-07-31 2012-10-03
KERRY BERNADETTE CLARK
Director 2012-06-21 2012-07-03
JEREMY GALSWORTHY HARVEY WRIGHT
Company Secretary 2006-10-05 2012-06-29
JEREMY GALSWORTHY HARVEY WRIGHT
Director 2006-11-01 2012-06-29
MARTIN EDWARD CANDLER
Director 2008-05-27 2012-05-28
GERARD FRANCIS LUCAS
Director 2006-10-05 2012-03-15
HAZEL LEES
Director 2007-05-29 2010-04-19
BENJAMIN DANIEL ALEXANDER
Director 2006-10-05 2008-05-03
JOHN NEIL PANTALL
Director 2006-10-05 2007-05-29
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-06-13 2006-10-05
COBBETTS (DIRECTOR) LIMITED
Director 2006-06-13 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE HELEN COWELL WASTE SOLUTIONS SK LTD Director 2016-09-15 CURRENT 2006-12-08 Active
KATHERINE HELEN COWELL CHESHIRE YOUNG CARERS LTD Director 2013-04-10 CURRENT 2012-11-01 Active
STEPHEN JALLANDS WASTE SOLUTIONS SK LTD Director 2014-11-25 CURRENT 2006-12-08 Active
STEPHEN PAUL MORRIS GROUNDWORK GREATER MANCHESTER Director 2017-06-19 CURRENT 2008-03-25 Active
STEPHEN PAUL MORRIS INDIVIDUAL SOLUTIONS SK LIMITED Director 2013-09-30 CURRENT 2009-05-28 Dissolved 2016-09-08
STEPHEN PAUL MORRIS WASTE SOLUTIONS SK LTD Director 2013-09-30 CURRENT 2006-12-08 Active
DERMOT JUSTIN POWER UNIQUE SECTOR PERFORMANCE DATA LTD Director 2016-11-03 CURRENT 2016-11-03 Active
DERMOT JUSTIN POWER WASTE SOLUTIONS SK LTD Director 2016-09-15 CURRENT 2006-12-08 Active
SUSAN WEBSTER WASTE SOLUTIONS SK LTD Director 2017-06-15 CURRENT 2006-12-08 Active
SUSAN WEBSTER MCA SUPPORT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
SUSAN WEBSTER GMAC DEVELOPMENT TRUST LIMITED Director 2012-11-30 CURRENT 2003-06-26 Dissolved 2016-03-29
SUSAN WEBSTER GREATER MANCHESTER ARTS CENTRE LIMITED Director 2012-08-01 CURRENT 1982-11-25 Active
SUSAN WEBSTER GREATER MANCHESTER ARTS SERVICES LIMITED Director 2012-04-01 CURRENT 1985-04-17 Active
SUSAN WEBSTER GREATER MANCHESTER ACADEMIES TRUST Director 2008-11-21 CURRENT 2008-11-20 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
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-23Director's details changed for Vicki Bates on 2023-11-23
2023-10-23DIRECTOR APPOINTED MR MARK GLYNN
2023-10-18Resolutions passed:<ul><li>Resolution Appointment of non-executive directors 28/09/2023</ul>
2023-10-18Resolutions passed:<ul><li>Resolution Appointment of non-executive directors 28/09/2023<li>Resolution passed adopt articles</ul>
2023-10-16DIRECTOR APPOINTED VICKI BATES
2023-10-13DIRECTOR APPOINTED MR MICHAEL CULLEN
2023-10-12APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER
2023-10-12APPOINTMENT TERMINATED, DIRECTOR KATHRINE HELEN COWELL
2023-10-12APPOINTMENT TERMINATED, DIRECTOR DERMOT JUSTIN POWER
2023-10-12APPOINTMENT TERMINATED, DIRECTOR TREVOR REES
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JALLANDS
2022-11-03AP01DIRECTOR APPOINTED MR MATTHEW SIMON FORTUNE
2022-11-03AP03Appointment of Mr Matthew Simon Fortune as company secretary on 2022-11-03
2022-11-03TM02Termination of appointment of Stephen Jallands on 2022-11-03
2022-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-14CH01Director's details changed for Mrs Katherine Helen Cowell on 2022-06-01
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-20AP01DIRECTOR APPOINTED MR TREVOR REES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-03-01AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL MORRIS
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MARY MCDONNELL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-06RES15CHANGE OF COMPANY NAME 06/04/18
2018-04-06CERTNMCOMPANY NAME CHANGED SOLUTIONS SK LIMITED CERTIFICATE ISSUED ON 06/04/18
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Stockport Metropolitan Borough Council as a person with significant control on 2016-04-06
2017-06-27AP01DIRECTOR APPOINTED MS SUSAN WEBSTER
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD CHARLES WINTER
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR TEALE
2016-11-18AP01DIRECTOR APPOINTED MRS AILEEN MARY MCDONNELL
2016-11-18AP01DIRECTOR APPOINTED MRS KATHERINE HELEN COWELL
2016-11-18AP01DIRECTOR APPOINTED MR DERMOT JUSTIN POWER
2016-11-17AP01DIRECTOR APPOINTED MR PETER RONALD CHARLES WINTER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MASOM
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AITKEN
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH01Director's details changed for Mr David Arthur Teale on 2015-12-01
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-04AUDAUDITOR'S RESIGNATION
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0113/06/15 ANNUAL RETURN FULL LIST
2015-02-13AP03SECRETARY APPOINTED MR STEPHEN JALLANDS
2015-02-13AP01DIRECTOR APPOINTED MR STEPHEN JALLANDS
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JENNINGS
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY BARRY JENNINGS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0113/06/14 FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR STEPHEN PAUL MORRIS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COX
2013-07-22RES01ADOPT ARTICLES 08/07/2013
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0113/06/13 FULL LIST
2013-01-28AUDAUDITOR'S RESIGNATION
2013-01-28AUDAUDITOR'S RESIGNATION
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL LEES
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-10AP01DIRECTOR APPOINTED MR BARRY JENNINGS
2012-10-08AP01DIRECTOR APPOINTED MR GRAHAM REYNARD AITKEN
2012-10-08AP01DIRECTOR APPOINTED MR NEIL ANDREW MASOM
2012-10-08AP03SECRETARY APPOINTED MR BARRY JENNINGS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CLARK
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY KERRY CLARK
2012-08-10AP03SECRETARY APPOINTED MRS KERRY BERNADETTE CLARK
2012-08-10AP01DIRECTOR APPOINTED MRS KERRY BERNADETTE CLARK
2012-08-10AP01DIRECTOR APPOINTED MR JAMES ANDERSON MCMAHON
2012-07-10AR0113/06/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WRIGHT
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CLARK
2012-06-28AP01DIRECTOR APPOINTED MRS KERRY BERNADETTE CLARK
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH COX / 28/06/2012
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CANDLER
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LUCAS
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0113/06/11 FULL LIST
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-06-21AR0113/06/10 FULL LIST
2010-05-17AP01DIRECTOR APPOINTED COUNCILLOR HAZEL LEES
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL LEES
2009-07-02363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM ENTERPRISE HOUSE OAKHURST DRIVE OFF BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XS
2008-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-29288aDIRECTOR APPOINTED MARTIN CANDLER
2008-07-22363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN ALEXANDER
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-27363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: ENTERPRISE HOUSE OAKHURST DRIVE OFF BIRDHALL LANE CHEADLE HEATH STOCKPORT SK3 0XS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1086521 Active Licenced property: OAKHURST DRIVE ENTERPRISE HOUSE STOCKPORT GB SK3 0XT. Correspondance address: BREDBURY PARK WAY ENDEAVOUR HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1136294 Active Licenced property: OAKHURST DRIVE ENTERPRISE HOUSE OFF BIRD HALL LANE CHEADLE HEATH STOCKPORT OFF BIRD HALL LANE GB SK3 0XS;BREDBURY PARK WAY ENDEAVOUR HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN. Correspondance address: BREDBURY PARK WAY ENDEAVOUR HOUSE BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT BREDBURY PARK INDUSTRIAL ESTATE GB SK6 2SN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LOCAL COMPANY 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 LOCAL COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Intangible Assets
Patents
We have not found any records of TOTALLY LOCAL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALLY LOCAL COMPANY LIMITED
Trademarks
We have not found any records of TOTALLY LOCAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOTALLY LOCAL COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £2,417,000 Social Community Care Supplies & Services
Stockport Metropolitan Borough Council 2015-3 GBP £2,128,703
Stockport Metropolitan Borough Council 2015-2 GBP £2,222,147
Stockport Metropolitan Borough Council 2014-12 GBP £2,581,851
Stockport Metropolitan Council 2014-8 GBP £5,195,584
Trafford Council 2014-7 GBP £1,010
Stockport Metropolitan Council 2014-7 GBP £2,605,848
Trafford Council 2014-6 GBP £2,285
Stockport Metropolitan Council 2014-6 GBP £2,683,326
Stockport Metropolitan Council 2014-5 GBP £2,328,360
Stockport Metropolitan Council 2014-4 GBP £3,504,882
Stockport Metropolitan Council 2014-3 GBP £2,675,123
Stockport Metropolitan Council 2014-2 GBP £2,920,554
Stockport Metropolitan Council 2014-1 GBP £2,601,742
Stockport Metropolitan Council 2013-12 GBP £2,323,509
Trafford Council 2013-10 GBP £2,383
Stockport Metropolitan Council 2013-10 GBP £2,199,417
Stockport Metropolitan Council 2013-9 GBP £2,420,858
Stockport Metropolitan Council 2013-8 GBP £2,639,941
Stockport Metropolitan Council 2013-7 GBP £3,622,012
Stockport Metropolitan Council 2013-6 GBP £2,531,339
Trafford Council 2013-5 GBP £13,340
Stockport Metropolitan Council 2013-5 GBP £2,557,013
Stockport Metropolitan Council 2013-4 GBP £3,688,191
Stockport Metropolitan Council 2013-3 GBP £3,318,334
Manchester City Council 2013-2 GBP £1,366
Stockport Metropolitan Council 2013-2 GBP £3,757,021
Stockport Metropolitan Council 2012-12 GBP £2,918,260
Stockport Metropolitan Council 2012-11 GBP £4,526,848
Stockport Metropolitan Council 2012-10 GBP £732,080
Stockport Metropolitan Council 2012-9 GBP £2,788,343
Manchester City Council 2012-6 GBP £5,065
Manchester City Council 2012-3 GBP £1,077
Stockport Metropolitan Council 2012-2 GBP £2,337,278
Manchester City Council 2011-10 GBP £1,179 Internal Repairs and Maintenance for buildings
Manchester City Council 2011-9 GBP £-63 Payments to Sub-Contractors
Manchester City Council 2011-7 GBP £1,039 Payments to Sub-Contractors
Manchester City Council 2011-6 GBP £18,641 Payments to Sub-Contractors
Manchester City Council 2011-4 GBP £1,193 Payments to Sub-Contractors
Manchester City Council 2011-1 GBP £4,282 External repairs and maintenance for buildings
Manchester City Council 2010-12 GBP £4,583 Ext Rep & Main Build
Cheshire East Council 0-0 GBP £6,546 Sign Makers' Equipment & 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.

Outgoings
Business Rates/Property Tax
No properties were found where TOTALLY LOCAL COMPANY 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 LOCAL COMPANY 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 LOCAL COMPANY 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.