ASBESTOS REMOVAL CONTRACTORS ASSOCIATION

Register to unlock more data on OkredoRegister

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01972620

Incorporation date

18/12/1985

Size

Small

Contacts

Registered address

Registered address

Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent, Staffordshire DE13 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1985)
dot icon23/03/2026
Accounts for a small company made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon16/06/2025
Termination of appointment of Scott Atholl Murray as a director on 2025-02-04
dot icon14/05/2025
Director's details changed for Mr Phillip John Neville on 2025-05-14
dot icon19/02/2025
Accounts for a small company made up to 2024-06-30
dot icon21/10/2024
Termination of appointment of Dominic St John Fagan as a director on 2024-10-04
dot icon21/10/2024
Termination of appointment of Roy Tindall as a director on 2024-10-04
dot icon21/10/2024
Appointment of Mr Gareth Molloy as a director on 2024-10-04
dot icon21/10/2024
Appointment of Mr David William Broadhurst as a director on 2024-10-04
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon01/03/2024
Accounts for a small company made up to 2023-06-30
dot icon11/10/2023
Termination of appointment of Christian Mathew Jones as a director on 2023-10-06
dot icon11/10/2023
Appointment of Mr David Anthony Harrison as a director on 2023-10-06
dot icon11/10/2023
Appointment of Mr Roy Tindall as a director on 2023-10-06
dot icon11/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon29/08/2023
Director's details changed for Mr Dominic St John Fagan on 2023-08-19
dot icon09/03/2023
Accounts for a small company made up to 2022-06-30
dot icon30/01/2023
Termination of appointment of Luke Phillip House as a director on 2023-01-20
dot icon09/11/2022
Appointment of Mr Phillip John Neville as a director on 2022-11-07
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
dot icon13/10/2022
Appointment of Mr Dominic St John Fagan as a director on 2022-10-07
dot icon29/12/2021
Termination of appointment of Sarah Louise Costello as a director on 2021-11-19
dot icon20/12/2021
Accounts for a small company made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon12/10/2021
Appointment of Mr Luke Phillip House as a director on 2021-10-08
dot icon12/10/2021
Termination of appointment of Stephen Summerfield as a director on 2021-10-08
dot icon13/07/2021
Accounts for a small company made up to 2020-06-30
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon07/10/2020
Appointment of Mr Christian Mathew Jones as a director on 2020-10-02
dot icon07/10/2020
Appointment of Mr Timothy Patrick Clifford as a director on 2020-10-02
dot icon15/09/2020
Termination of appointment of David Anthony Harrison as a director on 2020-09-01
dot icon21/04/2020
Termination of appointment of Timothy Patrick Clifford as a director on 2020-03-13
dot icon04/11/2019
Accounts for a small company made up to 2019-06-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon09/10/2019
Termination of appointment of Clifford Stephen Hathaway as a director on 2019-10-04
dot icon09/10/2019
Appointment of Mr Stephen Summerfield as a director on 2019-10-04
dot icon09/10/2019
Termination of appointment of John Leslie Horsfall as a director on 2019-10-04
dot icon06/11/2018
Accounts for a small company made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/10/2018
Appointment of Mr David Anthony Harrison as a director on 2018-10-05
dot icon09/10/2018
Appointment of Mr Michael Ashley Woods as a director on 2018-10-05
dot icon17/07/2018
Termination of appointment of Alan Davies as a director on 2018-07-17
dot icon24/01/2018
Termination of appointment of Christian Mathew Jones as a director on 2018-01-11
dot icon02/11/2017
Accounts for a small company made up to 2017-06-30
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon11/10/2017
Appointment of Mr Clifford Stephen Hathaway as a director on 2017-10-06
dot icon11/10/2017
Appointment of Mr Scott Atholl Murray as a director on 2017-10-06
dot icon07/09/2017
Termination of appointment of David Mulcahy as a director on 2017-09-05
dot icon20/05/2017
Registered office address changed from Unit 1 Stretton Business Park Brunel Drive Stretton Burton-on-Trent Staffordshire DE13 0BY to Unit 1 Stretton Business Park 2 Brunel Drive Stretton Burton-on-Trent Staffordshire DE13 0BY on 2017-05-20
dot icon30/11/2016
Accounts for a small company made up to 2016-06-30
dot icon18/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/10/2016
Appointment of Ms Sarah Louise Costello as a director on 2016-10-07
dot icon07/09/2016
Termination of appointment of Ian James Macklin as a director on 2016-09-06
dot icon04/07/2016
Termination of appointment of Darren Wayne Wickins as a director on 2016-06-23
dot icon11/12/2015
Accounts for a small company made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-10-09 no member list
dot icon15/10/2015
Appointment of Mr John Leslie Horsfall as a director on 2015-10-02
dot icon11/02/2015
Termination of appointment of John Leslie Horsfall as a director on 2015-01-28
dot icon04/11/2014
Accounts for a small company made up to 2014-06-30
dot icon29/10/2014
Annual return made up to 2014-10-09 no member list
dot icon16/10/2014
Appointment of Mr Jason Martin Davy as a director on 2014-10-03
dot icon14/07/2014
Termination of appointment of Adam Philip Francis as a director on 2014-01-15
dot icon18/12/2013
Termination of appointment of Kieran Moon as a director
dot icon18/12/2013
Termination of appointment of Dominic Fagan as a director
dot icon24/10/2013
Accounts for a small company made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-10-09 no member list
dot icon23/10/2013
Secretary's details changed for Stephen Eric Sadley on 2013-10-23
dot icon17/10/2013
Appointment of Mr Adam Philip Francis as a director
dot icon09/10/2013
Appointment of Mr Kieran Leslie Moon as a director
dot icon09/10/2013
Appointment of Mr David Mulcahy as a director
dot icon08/10/2013
Appointment of Mr Timothy Patrick Clifford as a director
dot icon08/10/2013
Termination of appointment of Marc Smith as a director
dot icon04/09/2013
Termination of appointment of Mark Roberts as a director
dot icon20/12/2012
Termination of appointment of David Mulcahy as a director
dot icon13/11/2012
Resolutions
dot icon22/10/2012
Accounts for a small company made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-10-09 no member list
dot icon10/10/2012
Appointment of Mr Marc Edward Smith as a director
dot icon10/10/2012
Appointment of Mr Darren Wayne Wickins as a director
dot icon12/09/2012
Resolutions
dot icon01/02/2012
Termination of appointment of Clifford Hathaway as a director
dot icon25/01/2012
Termination of appointment of Paul Dolan as a director
dot icon27/10/2011
Annual return made up to 2011-10-09 no member list
dot icon18/10/2011
Appointment of Mr Andrew Mark Jackson as a director
dot icon18/10/2011
Accounts for a small company made up to 2011-06-30
dot icon12/10/2011
Appointment of Mr Paul Dominic Dolan as a director
dot icon15/07/2011
Registered office address changed from Arca House 237 Branston Road Burton upon Trent Staffordshire DE14 3BT on 2011-07-15
dot icon01/12/2010
Termination of appointment of John Molloy as a director
dot icon21/10/2010
Director's details changed for Mr Clifford Stephen Hathaway on 2010-10-01
dot icon21/10/2010
Annual return made up to 2010-10-09 no member list
dot icon18/10/2010
Appointment of Mr Alan Davies as a director
dot icon18/10/2010
Appointment of Mr Jonathan James Francis as a director
dot icon18/10/2010
Appointment of Mr John Molloy as a director
dot icon18/10/2010
Full accounts made up to 2010-06-30
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2010
Termination of appointment of John O'sullivan as a director
dot icon04/03/2010
Termination of appointment of Darren Wickins as a director
dot icon07/01/2010
Full accounts made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2009-10-09 no member list
dot icon26/10/2009
Director's details changed for Mr Steven John Watts on 2009-10-02
dot icon26/10/2009
Director's details changed for Dominic St John Fagan on 2009-10-02
dot icon26/10/2009
Director's details changed for Mark William Roberts on 2009-10-02
dot icon26/10/2009
Director's details changed for Tony Darsey on 2009-10-02
dot icon26/10/2009
Director's details changed for John Leslie Horsfall on 2009-10-02
dot icon26/10/2009
Director's details changed for Christian Mathew Jones on 2009-10-02
dot icon26/10/2009
Director's details changed for Ian James Macklin on 2009-10-02
dot icon26/10/2009
Director's details changed for Robert Clarke on 2009-10-02
dot icon26/10/2009
Director's details changed for David Mulcahy on 2009-10-02
dot icon26/10/2009
Director's details changed for Grant Martin Eugene Beglan on 2009-10-02
dot icon15/10/2009
Appointment of Mr Clifford Stephen Hathaway as a director
dot icon08/10/2009
Appointment of Mr Darren Wayne Wickins as a director
dot icon08/10/2009
Termination of appointment of Neil Peacock as a director
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon12/03/2009
Director's change of particulars / steven watts / 03/10/2008
dot icon12/03/2009
Director's change of particulars / mark roberts / 27/08/2008
dot icon25/02/2009
Appointment terminated director stephen shutler
dot icon19/02/2009
Director's change of particulars / steven watts / 02/10/2008
dot icon19/02/2009
Director's change of particulars / mark roberts / 01/10/2008
dot icon23/10/2008
Annual return made up to 09/10/08
dot icon01/08/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Appointment terminated director geoffrey chappell
dot icon06/11/2007
Annual return made up to 09/10/07
dot icon06/11/2007
Director's particulars changed
dot icon06/11/2007
Director's particulars changed
dot icon05/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon17/01/2007
Director's particulars changed
dot icon11/11/2006
Full accounts made up to 2006-06-30
dot icon20/10/2006
Annual return made up to 09/10/06
dot icon20/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon20/10/2006
Memorandum and Articles of Association
dot icon27/01/2006
Full accounts made up to 2005-06-30
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon02/11/2005
Auditor's resignation
dot icon01/11/2005
Annual return made up to 09/10/05
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Director resigned
dot icon22/11/2004
Annual return made up to 09/10/04
dot icon22/11/2004
New director appointed
dot icon15/10/2004
Full accounts made up to 2004-06-30
dot icon05/10/2004
Director resigned
dot icon27/10/2003
Annual return made up to 09/10/03
dot icon27/10/2003
New director appointed
dot icon15/10/2003
Full accounts made up to 2003-06-30
dot icon11/05/2003
Director resigned
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Annual return made up to 09/10/02
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Full accounts made up to 2002-06-30
dot icon09/11/2001
Annual return made up to 09/10/01
dot icon08/11/2001
New director appointed
dot icon07/11/2001
Full accounts made up to 2001-06-30
dot icon19/01/2001
Secretary resigned
dot icon03/01/2001
Annual return made up to 09/10/00
dot icon28/12/2000
Memorandum and Articles of Association
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
Registered office changed on 20/12/00 from: friars house 6 parkway chelmsford essex, CM2 0NF
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon24/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon23/10/2000
Full accounts made up to 2000-06-30
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon29/11/1999
Full accounts made up to 1999-06-30
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Annual return made up to 09/10/99
dot icon14/10/1999
New director appointed
dot icon12/01/1999
Annual return made up to 09/10/98
dot icon19/10/1998
Full accounts made up to 1998-06-30
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon06/11/1997
Resolutions
dot icon27/10/1997
Annual return made up to 09/10/97
dot icon27/10/1997
Full accounts made up to 1997-06-30
dot icon27/10/1997
New director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Annual return made up to 09/10/96
dot icon05/11/1996
Full accounts made up to 1996-06-30
dot icon12/03/1996
Annual return made up to 09/10/95
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon01/02/1996
Director resigned
dot icon03/01/1996
Full accounts made up to 1995-06-30
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Secretary resigned;new secretary appointed
dot icon21/12/1995
Director resigned;new director appointed
dot icon11/08/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon02/11/1994
Annual return made up to 09/10/94
dot icon25/10/1994
Full accounts made up to 1994-06-30
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon08/11/1993
New director appointed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
Annual return made up to 09/10/93
dot icon14/12/1992
Full accounts made up to 1992-06-30
dot icon22/10/1992
Annual return made up to 09/10/92
dot icon30/10/1991
Full accounts made up to 1991-06-30
dot icon30/10/1991
New director appointed
dot icon30/10/1991
Annual return made up to 09/10/91
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon24/10/1990
Full accounts made up to 1990-06-30
dot icon24/10/1990
Annual return made up to 09/10/90
dot icon06/10/1989
Resolutions
dot icon06/10/1989
Registered office changed on 06/10/89 from: 1 high street chelmsford essex CM1 1YN
dot icon06/10/1989
Director resigned;new director appointed
dot icon31/08/1989
Full accounts made up to 1989-06-30
dot icon31/08/1989
Annual return made up to 30/08/89
dot icon20/10/1988
Annual return made up to 30/09/88
dot icon20/10/1988
Full accounts made up to 1988-06-30
dot icon20/04/1988
Director resigned;new director appointed
dot icon16/11/1987
Full accounts made up to 1987-06-30
dot icon16/11/1987
Annual return made up to 30/10/87
dot icon03/11/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon15/09/1987
Registered office changed on 15/09/87 from: 45 sheen lane london SW14 8AB
dot icon16/04/1987
Full accounts made up to 1986-06-30
dot icon12/02/1987
Annual return made up to 13/11/86
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon02/05/1986
Director resigned
dot icon18/12/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon-13.05 % *

* during past year

Cash in Bank

£1,322,558.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
2.13M
-
0.00
1.52M
-
2023
21
2.04M
-
0.00
1.32M
-
2023
21
2.04M
-
0.00
1.32M
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

2.04M £Descended-3.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32M £Descended-13.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beglan, Grant Martin Eugene
Director
09/10/1998 - Present
27
Francis, Jonathan James
Director
01/10/2010 - Present
6
Jackson, Andrew Mark
Director
07/10/2011 - Present
6
Clifford, Timothy Patrick
Director
02/10/2020 - Present
9
House, Luke Phillip
Director
07/10/2021 - 19/01/2023
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ASBESTOS REMOVAL CONTRACTORS ASSOCIATION

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION is an(a) Active company incorporated on 18/12/1985 with the registered office located at Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent, Staffordshire DE13 0BY. There are currently 13 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ASBESTOS REMOVAL CONTRACTORS ASSOCIATION?

toggle

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION is currently Active. It was registered on 18/12/1985 .

Where is ASBESTOS REMOVAL CONTRACTORS ASSOCIATION located?

toggle

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION is registered at Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-On-Trent, Staffordshire DE13 0BY.

What does ASBESTOS REMOVAL CONTRACTORS ASSOCIATION do?

toggle

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does ASBESTOS REMOVAL CONTRACTORS ASSOCIATION have?

toggle

ASBESTOS REMOVAL CONTRACTORS ASSOCIATION had 21 employees in 2023.

What is the latest filing for ASBESTOS REMOVAL CONTRACTORS ASSOCIATION?

toggle

The latest filing was on 23/03/2026: Accounts for a small company made up to 2025-06-30.