Background WavePink WaveYellow Wave

BES GROUP TESTING ROTECH LIMITED (00562845)

BES GROUP TESTING ROTECH LIMITED (00562845) is an active UK company. incorporated on 16 March 1956. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BES GROUP TESTING ROTECH LIMITED has been registered for 70 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
00562845
Status
active
Type
ltd
Incorporated
16 March 1956
Age
70 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BES GROUP TESTING ROTECH LIMITED

BES GROUP TESTING ROTECH LIMITED is an active company incorporated on 16 March 1956 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. BES GROUP TESTING ROTECH LIMITED was registered 70 years ago.(SIC: 71200)

Status

active

Active since 70 years ago

Company No

00562845

LTD Company

Age

70 Years

Incorporated 16 March 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ROTECH LABORATORIES LIMITED
From: 27 January 2004To: 9 October 2023
RUBERY OWEN GROUP SERVICES LIMITED
From: 16 March 1956To: 27 January 2004
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Warrington, WA3 6BA,

Previous Addresses

, 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom
From: 13 January 2022To: 1 August 2023
, Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England
From: 12 April 2016To: 13 January 2022
, PO Box 10 Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD
From: 9 April 2015To: 12 April 2016
, P O Box, Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD
From: 16 March 1956To: 9 April 2015
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jul 15
Director Joined
Aug 16
Director Left
Oct 16
Loan Cleared
Mar 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

BUTLER, Theodore James

Resigned
3 Beckminster Road, WolverhamptonWV3 7DZ
Secretary
Appointed N/A
Resigned 13 Oct 1995

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 01 Oct 2001
Resigned 01 Dec 2020

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed 13 Oct 1995
Resigned 01 Oct 2001

HIGGS SECRETARIAL LIMITED

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Dec 2020
Resigned 17 Jul 2023

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

DUNKLEY, Raymond John

Resigned
21 Moat Farm Way, WalsallWS3 5BW
Born April 1941
Director
Appointed 01 Jun 2004
Resigned 30 Sept 2008

HOLMES, William

Resigned
Berryfields Long Acres, Sutton Coldfield
Born July 1923
Director
Appointed N/A
Resigned 30 Sept 1992

JENKINS, Richard Mark

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1967
Director
Appointed 22 Dec 2014
Resigned 17 Jul 2023

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Born January 1941
Director
Appointed N/A
Resigned 01 Oct 2001

LENNOX, John William

Resigned
Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 17 Jul 2023
Resigned 30 Nov 2024

MCGUIGAN, Kevin Gerald

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1976
Director
Appointed 15 Jul 2016
Resigned 17 Jul 2023

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 2010

OWEN, John Ernest

Resigned
P O Box, Booth Street, WednesburyWS10 8JD
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 2014

OWEN, Robert James

Resigned
37 Beech Hill Road, Sutton ColdfieldB72 1BY
Born October 1949
Director
Appointed N/A
Resigned 01 Jun 2004

REEVES, James Clifford

Resigned
Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 17 Jul 2023
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 17 Jul 2023
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

SMITH, Richard Sydney

Resigned
2 Poplar Rise, Sutton ColdfieldB74 4HT
Born December 1951
Director
Appointed 01 Oct 2006
Resigned 07 Oct 2016

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Hollinswood Road, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
10 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
23 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2023
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2023
RP04AR01RP04AR01
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Resolution
2 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
30 July 1991
363(287)363(287)
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363