Background WavePink WaveYellow Wave

ROTORK UK LIMITED (01090344)

ROTORK UK LIMITED (01090344) is an active UK company. incorporated on 10 January 1973. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. ROTORK UK LIMITED has been registered for 53 years. Current directors include HOLBROOK, Richard John, PEACOCK, Ben.

Company Number
01090344
Status
active
Type
ltd
Incorporated
10 January 1973
Age
53 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HOLBROOK, Richard John, PEACOCK, Ben
SIC Codes
25620, 26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTORK UK LIMITED

ROTORK UK LIMITED is an active company incorporated on 10 January 1973 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. ROTORK UK LIMITED was registered 53 years ago.(SIC: 25620, 26110)

Status

active

Active since 53 years ago

Company No

01090344

LTD Company

Age

53 Years

Incorporated 10 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

EXEECO LIMITED
From: 10 January 1973To: 23 October 2012
Contact
Address

Rotork House Brassmill Lane Bath, BA1 3JQ,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CAMERON, Rhianon

Active
Rotork House, BathBA1 3JQ
Secretary
Appointed 30 Apr 2024

HOLBROOK, Richard John

Active
Rotork House, BathBA1 3JQ
Born May 1976
Director
Appointed 15 Apr 2015

PEACOCK, Ben

Active
Rotork House, BathBA1 3JQ
Born August 1974
Director
Appointed 30 Apr 2024

BALDRY, Joy Elizabeth

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 07 May 2021
Resigned 30 Apr 2024

BARRETT-HAGUE, Helen

Resigned
Rotork House, BathBA1 3JQ
Secretary
Appointed 14 Jun 2019
Resigned 03 Apr 2020

CARR, Adrian

Resigned
55 Rockwood Crescent, PudseyLS28 5AD
Secretary
Appointed N/A
Resigned 02 Aug 1993

FORBES, Sandra Elizabeth Margaret

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 04 Apr 2020
Resigned 07 May 2021

JONES, Stephen Rhys

Resigned
Rotork House, BathBA1 3JQ
Secretary
Appointed 01 Feb 1999
Resigned 02 Aug 2018

PARSONS, Sarah

Resigned
Rotork House, BathBA1 3JQ
Secretary
Appointed 02 Aug 2018
Resigned 14 Jun 2019

WHITE, Mark Jonathan

Resigned
38 Grange Close, WatfordWD17 4HQ
Secretary
Appointed 02 Apr 1998
Resigned 31 Jan 1999

WILCOCK, Margaret Mary

Resigned
41 East Causeway, LeedsLS16 8JT
Secretary
Appointed 02 Aug 1993
Resigned 02 Apr 1998

BINGHAM, Pamela Ann

Resigned
Rotork House, BathBA1 3JQ
Born June 1969
Director
Appointed 15 Apr 2015
Resigned 09 Feb 2018

CARR, Adrian

Resigned
55 Rockwood Crescent, PudseyLS28 5AD
Born July 1938
Director
Appointed N/A
Resigned 28 Jul 1995

CARR, Barbara

Resigned
55 Rockwood Crescent, PudseyLS28 5AD
Born February 1939
Director
Appointed N/A
Resigned 02 Aug 1993

DAVIS, Jonathan Mark

Resigned
Rotork House, BathBA1 3JQ
Born March 1966
Director
Appointed 11 Dec 2019
Resigned 30 Apr 2024

EASSIE, Thomas Wake

Resigned
The Cottage, BathBA1 7JN
Born March 1936
Director
Appointed 10 Aug 1993
Resigned 06 Mar 1996

FRANCE, Peter Ian

Resigned
Rotork House, BathBA1 3JQ
Born April 1968
Director
Appointed 04 Jan 2008
Resigned 27 Jul 2017

LITTLEJOHNS, David Andrew

Resigned
Rotork House, BathBA1 3JQ
Born January 1969
Director
Appointed 09 Feb 2018
Resigned 11 Dec 2019

LITTLEJOHNS, David Andrew

Resigned
Rotork House, BathBA1 3JQ
Born January 1969
Director
Appointed 06 Mar 2006
Resigned 15 Apr 2015

MACKIE, Peter

Resigned
Hoe Moor House, SouthamptonSO31 1AB
Born July 1946
Director
Appointed N/A
Resigned 10 Aug 1993

PERKINS, David Martin

Resigned
11 Wayland Close, LeedsLS16 8LT
Born January 1946
Director
Appointed 28 Jul 1995
Resigned 07 Apr 2006

SLATER, Robert Edward

Resigned
The Cottage Station Road, SwindonSN6 8JL
Born April 1951
Director
Appointed 02 Aug 1993
Resigned 05 Aug 1993

WAITE, Doreen

Resigned
Overdale Barley Cote Road, KeighleyBD20 5QA
Born December 1936
Director
Appointed N/A
Resigned 02 Aug 1993

WAITE, Reuben

Resigned
Overdale Barley Cote Road, KeighleyBD20 5QA
Born September 1936
Director
Appointed N/A
Resigned 02 Aug 1993

WHITELEY, William Henry

Resigned
Hill Farm, BathBA3 6AE
Born October 1948
Director
Appointed 10 Aug 1993
Resigned 04 Jan 2008

Persons with significant control

1

Brassmill Lane, BathBA1 3JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2024
AAAnnual Accounts
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Resolution
14 August 2014
RESOLUTIONSResolutions
Miscellaneous
1 July 2014
MISCMISC
Auditors Resignation Company
19 June 2014
AUDAUD
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Statement Of Companys Objects
14 May 2014
CC04CC04
Resolution
14 May 2014
RESOLUTIONSResolutions
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288cChange of Particulars
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Auditors Resignation Company
23 April 1996
AUDAUD
Legacy
11 March 1996
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Resolution
24 March 1995
RESOLUTIONSResolutions
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
11 August 1994
403aParticulars of Charge Subject to s859A
Legacy
11 August 1994
403aParticulars of Charge Subject to s859A
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 September 1993
403aParticulars of Charge Subject to s859A
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
23 August 1993
225(1)225(1)
Legacy
23 August 1993
287Change of Registered Office
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Auditors Resignation Company
23 August 1993
AUDAUD
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
17 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
29 October 1990
363aAnnual Return
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
4 January 1989
288288
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Legacy
20 May 1988
287Change of Registered Office
Legacy
9 May 1988
287Change of Registered Office
Legacy
11 April 1988
288288
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 March 1976
AAAnnual Accounts