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

BES GROUP TESTING ROTECH LIMITED

BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY, BIRCHWOOD, WARRINGTON, WA3 6BA,
Company Registration Number
00562845
Private Limited Company
Active

Company Overview

About Bes Group Testing Rotech Ltd
BES GROUP TESTING ROTECH LIMITED was founded on 1956-03-16 and has its registered office in Warrington. The organisation's status is listed as "Active". Bes Group Testing Rotech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BES GROUP TESTING ROTECH LIMITED
 
Legal Registered Office
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY
BIRCHWOOD
WARRINGTON
WA3 6BA
Other companies in WS10
 
Previous Names
ROTECH LABORATORIES LIMITED09/10/2023
Filing Information
Company Number 00562845
Company ID Number 00562845
Date formed 1956-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BES GROUP TESTING ROTECH LIMITED
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 BES GROUP TESTING ROTECH LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2001-10-01
RICHARD MARK JENKINS
Director 2014-12-22
KEVIN GERALD MCGUIGAN
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SYDNEY SMITH
Director 2006-10-01 2016-10-07
JOHN ERNEST OWEN
Director 1991-06-28 2014-12-31
ALFRED DAVID OWEN
Director 1991-06-28 2010-09-30
RAYMOND JOHN DUNKLEY
Director 2004-06-01 2008-09-30
ROBERT JAMES OWEN
Director 1991-06-28 2004-06-01
BRIAN WALTER LEATHER
Company Secretary 1995-10-13 2001-10-01
BRIAN WALTER LEATHER
Director 1991-06-28 2001-10-01
THEODORE JAMES BUTLER
Company Secretary 1991-06-28 1995-10-13
WILLIAM HOLMES
Director 1991-06-28 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active
KEVIN GERALD MCGUIGAN RUBERY OWEN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2016-07-15 CURRENT 2007-06-27 Active
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN TECHTRON LIMITED Director 2016-07-15 CURRENT 1980-06-09 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN NEW HALL ESTATES LIMITED Director 2016-02-01 CURRENT 1966-03-21 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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-09Company name changed rotech laboratories LIMITED\certificate issued on 09/10/23
2023-10-09CERTNMCompany name changed rotech laboratories LIMITED\certificate issued on 09/10/23
2023-08-2929/08/23 ANNUAL RETURN FULL LIST
2023-08-2931/08/23 ANNUAL RETURN FULL LIST
2023-08-29AR0123/06/05 ANNUAL RETURN FULL LIST
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM , 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom
2023-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/23 FROM , 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Memorandum articles filed
2023-07-27MEM/ARTSARTICLES OF ASSOCIATION
2023-07-27RES01ADOPT ARTICLES 27/07/23
2023-07-19Second filing of the annual return made up to 2010-06-23
2023-07-19Second filing of the annual return made up to 2011-06-23
2023-07-19Second filing of the annual return made up to 2012-06-23
2023-07-19Second filing of the annual return made up to 2013-06-23
2023-07-19Second filing of the annual return made up to 2014-06-23
2023-07-19Second filing of the annual return made up to 2015-06-23
2023-07-19Second filing of the annual return made up to 2016-06-23
2023-07-19RP04AR01Second filing of the annual return made up to 2010-06-23
2023-07-18DIRECTOR APPOINTED MR JAMES CLIFFORD REEVES
2023-07-18DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX
2023-07-18DIRECTOR APPOINTED MR WALTER JAMES ROWE
2023-07-18Termination of appointment of Higgs Secretarial Limited on 2023-07-17
2023-07-18APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JENKINS
2023-07-18APPOINTMENT TERMINATED, DIRECTOR KEVIN GERALD MCGUIGAN
2023-07-18CESSATION OF RUBERY OWEN HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-07-17
2023-07-18PSC02Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-07-17
2023-07-18PSC07CESSATION OF RUBERY OWEN HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JENKINS
2023-07-18TM02Termination of appointment of Higgs Secretarial Limited on 2023-07-17
2023-07-18AP01DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005628450004
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005628450004
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM , Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-08AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2021-03-08TM02Termination of appointment of Elaine Eaton on 2020-12-01
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CH01Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-29PSC02Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-04-06
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYDNEY SMITH
2016-08-09AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-2419/07/23 ANNUAL RETURN FULL LIST
2016-06-2420/07/23 ANNUAL RETURN FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2016-04-12REGISTERED OFFICE CHANGED ON 12/04/16 FROM , PO Box 10 Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 005628450004
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-02AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-0219/07/23 ANNUAL RETURN FULL LIST
2015-07-0220/07/23 ANNUAL RETURN FULL LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2015-04-09REGISTERED OFFICE CHANGED ON 09/04/15 FROM , P O Box, Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST OWEN
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-11AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-1119/07/23 ANNUAL RETURN FULL LIST
2014-07-1120/07/23 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-1119/07/23 ANNUAL RETURN FULL LIST
2013-07-1120/07/23 ANNUAL RETURN FULL LIST
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE EATON on 2013-02-11
2012-06-27AR0123/06/12 FULL LIST
2012-06-2719/07/23 ANNUAL RETURN FULL LIST
2012-06-2720/07/23 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-07-15AR0123/06/11 FULL LIST
2011-07-1519/07/23 ANNUAL RETURN FULL LIST
2011-07-1520/07/23 ANNUAL RETURN FULL LIST
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN
2010-08-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-19AR0123/06/10 FULL LIST
2010-07-1919/07/23 ANNUAL RETURN FULL LIST
2010-07-1920/07/23 ANNUAL RETURN FULL LIST
2009-07-03363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND DUNKLEY
2008-07-14363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-26288aNEW DIRECTOR APPOINTED
2006-07-10363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-23363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-22363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-27CERTNMCOMPANY NAME CHANGED RUBERY OWEN GROUP SERVICES LIMIT ED CERTIFICATE ISSUED ON 27/01/04
2003-07-04363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02
2002-07-11363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 28/09/01
2001-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-07-10363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-07-04363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 01/10/99
1999-07-02363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 02/10/98
1998-07-06AAFULL ACCOUNTS MADE UP TO 26/09/97
1998-07-06363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1997-07-28363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 27/09/96
1996-07-12363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-06-06AAFULL ACCOUNTS MADE UP TO 29/09/95
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-06363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1995-06-20AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-07-05363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-04-29AAFULL ACCOUNTS MADE UP TO 01/10/93
1993-07-08363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1993-06-15AAFULL ACCOUNTS MADE UP TO 02/10/92
1992-10-21288NEW DIRECTOR APPOINTED
1992-08-04363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1992-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-30AAFULL ACCOUNTS MADE UP TO 27/09/91
1991-07-30Registered office changed on 30/07/91
1991-07-30Return made up to 28/06/91; no change of members
1991-07-30FULL ACCOUNTS MADE UP TO 28/09/90
1990-07-19Return made up to 28/06/90; full list of members
1990-07-19FULL ACCOUNTS MADE UP TO 29/09/89
1990-01-27Declaration of satisfaction of mortgage/charge
1989-08-24FULL ACCOUNTS MADE UP TO 30/09/88
1989-08-14Return made up to 30/06/89; full list of members
1988-09-02Return made up to 01/07/88; full list of members
1988-09-02FULL ACCOUNTS MADE UP TO 02/10/87
1988-03-07Particulars of mortgage/charge
1987-08-10Return made up to 03/07/87; full list of members
1987-08-10FULL ACCOUNTS MADE UP TO 26/09/86
1986-08-09Return made up to 04/07/86; full list of members
1986-08-09FULL ACCOUNTS MADE UP TO 27/09/85
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to BES GROUP TESTING ROTECH 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 BES GROUP TESTING ROTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-21 Satisfied MIDLAND BANK PLC
CHARGE 1984-03-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BES GROUP TESTING ROTECH LIMITED

Intangible Assets
Patents
We have not found any records of BES GROUP TESTING ROTECH LIMITED registering or being granted any patents
Domain Names

BES GROUP TESTING ROTECH LIMITED owns 1 domain names.

rotechlabs.co.uk  

Trademarks
We have not found any records of BES GROUP TESTING ROTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BES GROUP TESTING ROTECH 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 (71122 - Engineering related scientific and technical consulting activities) as BES GROUP TESTING ROTECH LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where BES GROUP TESTING ROTECH 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 BES GROUP TESTING ROTECH 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 BES GROUP TESTING ROTECH 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.