TOTALLY LOCAL COMPANY LIMITED - CHEADLE HEATH STOCKPORT


Company Profile Company Filings

Overview

TOTALLY LOCAL COMPANY LIMITED is a Private Limited Company from CHEADLE HEATH STOCKPORT and has the status: Active.
TOTALLY LOCAL COMPANY LIMITED was incorporated 18 years ago on 13/06/2006 and has the registered number: 05844684. The accounts status is GROUP and accounts are next due on 31/12/2024.

TOTALLY LOCAL COMPANY LIMITED - CHEADLE HEATH STOCKPORT

This company is listed in the following categories:
38110 - Collection of non-hazardous waste
42110 - Construction of roads and motorways
56290 - Other food services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ENTERPRISE HOUSE OAKHURST DRIVE
CHEADLE HEATH STOCKPORT
CHESHIRE
SK3 0XT

This Company Originates in : United Kingdom
Previous trading names include:
SOLUTIONS SK LIMITED (until 06/04/2018)
COBCO 793 LIMITED (until 09/08/2006)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN HUGHES Jan 1963 British Director 2020-03-01 CURRENT
MS SUSAN MARIE MCKEE Nov 1967 British Director 2023-11-09 CURRENT
MR MARK GLYNN Dec 1966 British Director 2023-09-28 CURRENT
MR MICHAEL CULLEN Oct 1972 British Director 2023-09-28 CURRENT
MR MATTHEW SIMON FORTUNE Feb 1980 British Director 2022-11-03 CURRENT
VICTORIA BATES Nov 1978 British Director 2023-09-28 CURRENT
MR MATTHEW SIMON FORTUNE Secretary 2022-11-03 CURRENT
MR TREVOR REES Oct 1957 British Director 2020-07-23 UNTIL 2023-09-28 RESIGNED
COBBETTS (DIRECTOR) LIMITED Corporate Director 2006-06-13 UNTIL 2006-10-05 RESIGNED
MR DERMOT JUSTIN POWER May 1951 British Director 2016-09-15 UNTIL 2023-09-28 RESIGNED
JOHN NEIL PANTALL Dec 1933 British Director 2006-10-05 UNTIL 2007-05-29 RESIGNED
PETER RONALD CHARLES WINTER Jun 1952 British Director 2016-09-15 UNTIL 2017-01-24 RESIGNED
MR DAVID ARTHUR TEALE Aug 1950 British Director 2007-02-05 UNTIL 2016-12-31 RESIGNED
MR NEIL ANDREW MASOM Mar 1959 British Director 2012-09-27 UNTIL 2016-09-26 RESIGNED
MS SUSAN WEBSTER Nov 1950 British Director 2017-06-15 UNTIL 2023-09-28 RESIGNED
ANDREW WEBB Sep 1954 British Director 2006-10-06 UNTIL 2012-12-06 RESIGNED
MR JEREMY GALSWORTHY HARVEY WRIGHT Jan 1957 British Secretary 2006-10-05 UNTIL 2012-06-29 RESIGNED
MR STEPHEN JALLANDS Secretary 2014-11-25 UNTIL 2022-11-03 RESIGNED
MR BARRY JENNINGS Secretary 2012-10-03 UNTIL 2014-07-17 RESIGNED
MRS KERRY BERNADETTE CLARK Secretary 2012-07-31 UNTIL 2012-10-03 RESIGNED
COBBETTS (SECRETARIAL) LIMITED Corporate Secretary 2006-06-13 UNTIL 2006-10-05 RESIGNED
COUNCILLOR HAZEL LEES Oct 1943 British Director 2010-04-30 UNTIL 2012-12-06 RESIGNED
MR JEREMY GALSWORTHY HARVEY WRIGHT Jan 1957 British Director 2006-11-01 UNTIL 2012-06-29 RESIGNED
MR STEPHEN PAUL MORRIS May 1952 British Director 2013-09-30 UNTIL 2020-02-29 RESIGNED
MR JAMES ANDERSON MCMAHON Apr 1959 British Director 2012-08-07 UNTIL 2012-12-06 RESIGNED
MRS AILEEN MARY MCDONNELL Jun 1959 British Director 2016-09-15 UNTIL 2018-12-31 RESIGNED
MR GERARD FRANCIS LUCAS Oct 1954 British Director 2006-10-05 UNTIL 2012-03-15 RESIGNED
COUNCILLOR HAZEL LEES Oct 1943 British Director 2007-05-29 UNTIL 2010-04-19 RESIGNED
MR NICHOLAS JOSEPH COX Sep 1954 British Director 2006-10-05 UNTIL 2013-09-30 RESIGNED
MR BARRY JENNINGS May 1979 British Director 2012-10-10 UNTIL 2014-07-17 RESIGNED
MR STEPHEN JALLANDS Sep 1963 English Director 2014-11-25 UNTIL 2022-11-03 RESIGNED
MS KATHRINE HELEN COWELL Oct 1952 British Director 2016-09-15 UNTIL 2023-09-28 RESIGNED
MRS KERRY BERNADETTE CLARK May 1962 British Director 2012-06-21 UNTIL 2012-07-03 RESIGNED
MRS KERRY BERNADETTE CLARK May 1962 British Director 2012-07-31 UNTIL 2012-10-03 RESIGNED
CLLR MARTIN EDWARD CANDLER Nov 1939 British Director 2008-05-27 UNTIL 2012-05-28 RESIGNED
MR BEN ALEXANDER Aug 1946 British Director 2006-10-05 UNTIL 2008-05-03 RESIGNED
MR GRAHAM REYNARD AITKEN Dec 1956 British Director 2012-10-08 UNTIL 2016-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stockport Metropolitan Borough Council 2016-04-06 Stockport   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF MANAGEMENT CONSULTANCY LONDON Active DORMANT 94120 - Activities of professional membership organizations
ST LUKE'S (CHESHIRE) HOSPICE WINSFORD Active GROUP 86220 - Specialists medical practice activities
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED CHRISTCHURCH ENGLAND Active FULL 52230 - Service activities incidental to air transportation
EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED DERBY ENGLAND Active FULL 51101 - Scheduled passenger air transport
HUMBERSIDE INTERNATIONAL AIRPORT LIMITED REDHILL ENGLAND Active FULL 51101 - Scheduled passenger air transport
RCU LIMITED PRESTON Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
B A INTERIM LIMITED BOULTON HOUS 17-21 CHORLTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEW CHARTER HOUSING TRUST LIMITED TAMESIDE Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
STOCKPORT SPORTS TRUST GREATER MANCHESTER ... FULL 82990 - Other business support service activities n.e.c.
COSTS LAWYER STANDARDS BOARD LIMITED RUNCORN Active TOTAL EXEMPTION FULL 80300 - Investigation activities
EASTLANDS HOMES PARTNERSHIP LIMITED MANCHESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
WASTE SOLUTIONS SK LTD CHEADLE HEATH Active SMALL 38110 - Collection of non-hazardous waste
CITY SOUTH MANCHESTER HOUSING TRUST LIMITED MANCHESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
HEALTHIER FUTURES CIC MANCHESTER ENGLAND Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE CLATTERBRIDGE PHARMACY LIMITED WIRRAL Active FULL 47730 - Dispensing chemist in specialised stores
ONE MANCHESTER TREASURY LIMITED MANCHESTER ENGLAND Active SMALL 68201 - Renting and operating of Housing Association real estate
GTD HEALTHCARE LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
HALL AITKEN ASSOCIATES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REYNARD AITKEN ASSOCIATES LIMITED GLASGOW SCOTLAND Dissolved... 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-12-13 31-03-2023 4,171 Cash 552 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DJK (HOLDINGS) LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.