TOTAL ASBESTOS CONTROL LIMITED

Active Hadfield

Remediation activities and other waste management services

0 employees website.com
Property, infrastructure and construction Building materials & components Remediation activities and other waste management servicesOther building and industrial cleaning activities
T

TOTAL ASBESTOS CONTROL LIMITED

Remediation activities and other waste management services

Founded 19 Sept 2008 Active Hadfield, United Kingdom 0 employees website.com
Property, infrastructure and construction Building materials & components Remediation activities and other waste management servicesOther building and industrial cleaning activities

Previous Company Names

GILL INSULATION LIMITED 19 Sept 2008 — 15 Nov 2025
Accounts Due 30 Jun 2027 14 months remaining
Confirmation Submitted 14 Nov 2025 Next due 28 Nov 2026 7 months remaining
Net assets £1 £0 2025 year on year
Total assets £1 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

6 Graphite Business Park Graphite Way Hadfield Hadfield Derbyshire SK131QH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TOTAL ASBESTOS CONTROL LIMITED (06702871), an active property, infrastructure and construction company based in Hadfield, United Kingdom. Incorporated 19 Sept 2008. Remediation activities and other waste management services. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Building Projects Group LtdCorporate-secretaryUnknownUnknown14 Nov 2025Active
Nuala ThorntonDirectorBritishEngland5820 Sept 2024Active

Shareholders

Shareholders (3)

Building Projects Group Ltd
70.0%
7
Stephen Paul Winterbottom
30.0%
3

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Stephen Paul Winterbottom

British

Active
Notified 14 Nov 2025
Residence England
DOB August 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Building Projects Group Ltd

Unknown

Active
Notified 14 Nov 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Secretaries Limited

United Kingdom

Active
Notified 20 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Nuala Thornton

British

Active
Notified 20 Sept 2024
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Peter Valaitis

Ceased 18 Sept 2024

Ceased

Group Structure

Group Structure

TOTAL ASBESTOS CONTROL LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Nov 2025Change Of NameCertificate Change Of Name Company
14 Nov 2025Persons With Significant ControlCessation of Nuala Thornton as a person with significant control on 2025-11-14
14 Nov 2025OfficersAppointment of Stephen Winterbottom as director on 2025-11-14
14 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
14 Nov 2025Persons With Significant ControlCessation of Cfs Secretaries Limited as a person with significant control on 2025-11-14
15 Nov 2025 Change Of Name

Certificate Change Of Name Company

14 Nov 2025 Persons With Significant Control

Cessation of Nuala Thornton as a person with significant control on 2025-11-14

14 Nov 2025 Officers

Appointment of Stephen Winterbottom as director on 2025-11-14

14 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 Nov 2025 Persons With Significant Control

Cessation of Cfs Secretaries Limited as a person with significant control on 2025-11-14

Recent Activity

Latest Activity

Certificate Change Of Name Company

5 months ago on 15 Nov 2025

Cessation of Nuala Thornton as a person with significant control on 2025-11-14

5 months ago on 14 Nov 2025

Appointment of Stephen Winterbottom as director on 2025-11-14

5 months ago on 14 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 14 Nov 2025

Cessation of Cfs Secretaries Limited as a person with significant control on 2025-11-14

5 months ago on 14 Nov 2025