Background WavePink WaveYellow Wave

ROTORK CLEANERS LIMITED (01568172)

ROTORK CLEANERS LIMITED (01568172) is an active UK company. incorporated on 15 June 1981. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROTORK CLEANERS LIMITED has been registered for 44 years. Current directors include PEACOCK, Ben.

Company Number
01568172
Status
active
Type
ltd
Incorporated
15 June 1981
Age
44 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PEACOCK, Ben
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTORK CLEANERS LIMITED

ROTORK CLEANERS LIMITED is an active company incorporated on 15 June 1981 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROTORK CLEANERS LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01568172

LTD Company

Age

44 Years

Incorporated 15 June 1981

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

KLEENEZE ROTORK LIMITED
From: 22 February 1982To: 10 June 1985
BLINDBALM LIMITED
From: 15 June 1981To: 22 February 1982
Contact
Address

Rotork House Brassmill Lane Bath, BA1 3JQ,

Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAMERON, Rhianon

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

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

FORBES, Sandra Elizabeth Margaret

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

HANTON, David Gibson

Resigned
Woodview, Stratford Upon AvonCV37 0RQ
Secretary
Appointed N/A
Resigned 01 Jun 1993

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 01 Jun 1993
Resigned 31 Jan 1999

BARRETT-HAGUE, Helen Patricia

Resigned
Rotork House, BathBA1 3JQ
Born May 1969
Director
Appointed 14 Jun 2019
Resigned 03 Apr 2020

DAVIS, Jonathan Mark

Resigned
Rotork House, BathBA1 3JQ
Born March 1966
Director
Appointed 07 May 2021
Resigned 30 Apr 2024

EASSIE, Thomas Wake

Resigned
The Cottage, BathBA1 7JN
Born March 1936
Director
Appointed N/A
Resigned 06 Mar 1996

FORBES, Sandra Elizabeth Margaret

Resigned
Great Pulteney Street, BathBA2 4BU
Born April 1965
Director
Appointed 04 Apr 2020
Resigned 07 May 2021

JONES, Stephen Rhys

Resigned
Rotork House, BathBA1 3JQ
Born August 1958
Director
Appointed 01 Apr 2010
Resigned 02 Aug 2018

PARSONS, Sarah Christine

Resigned
Rotork House, BathBA1 3JQ
Born November 1970
Director
Appointed 02 Aug 2018
Resigned 14 Jun 2019

SLATER, Robert Edward

Resigned
The Cottage Station Road, SwindonSN6 8JL
Born April 1951
Director
Appointed 16 Jul 1998
Resigned 31 Mar 2010

SMITH, David Treharne

Resigned
22 Pickwick Road, CorshamSN13 9BT
Born July 1938
Director
Appointed N/A
Resigned 16 Jul 1998

WHITELEY, William Henry

Resigned
Hill Farm, BathBA3 6AE
Born October 1948
Director
Appointed 06 Mar 1996
Resigned 02 May 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

125

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 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 Dormant
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288cChange of Particulars
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Accounts With Accounts Type Dormant
10 January 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
21 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1995
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1994
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Accounts With Accounts Type Dormant
17 May 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Resolution
21 June 1991
RESOLUTIONSResolutions
Resolution
21 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
25 April 1989
363363
Accounts Amended With Made Up Date
25 April 1989
AAMDAAMD
Accounts With Accounts Type Dormant
1 March 1989
AAAnnual Accounts
Resolution
1 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
363363