ROCKWELL INTERNATIONAL

ROCKWELL INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROCKWELL INTERNATIONAL
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00487529
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROCKWELL INTERNATIONAL?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROCKWELL INTERNATIONAL located?

    Registered Office Address
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKWELL INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    ROCKWELL INTERNATIONAL LIMITEDAug 01, 1997Aug 01, 1997
    ALLEN-BRADLEY INTERNATIONAL LIMITEDOct 20, 1950Oct 20, 1950

    What are the latest accounts for ROCKWELL INTERNATIONAL?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ROCKWELL INTERNATIONAL?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for ROCKWELL INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Sep 30, 2025

    18 pagesAAMD

    Full accounts made up to Sep 30, 2025

    18 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Kawal Maharaj as a director

    5 pagesRP04AP01

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Director's details changed for Mr Kawal Maharaj on Sep 27, 2021

    2 pagesCH01

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    20 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Full accounts made up to Sep 30, 2022

    19 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    19 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Aug 08, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    14 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Who are the officers of ROCKWELL INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHARAJ, Kawal
    Rivium Promenade 160
    2909 LM Capelle Aan Den Ijssel
    Rockwell Automation
    Netherlands
    Director
    Rivium Promenade 160
    2909 LM Capelle Aan Den Ijssel
    Rockwell Automation
    Netherlands
    NetherlandsDutch255367150001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    27 Foster Road
    Chiswick
    W4 4NY London
    British127832440001
    WHITLEY, David Norman
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    Secretary
    3 Leigh Park
    Datchet
    SL3 9JP Slough
    Berkshire
    British12058490002
    ADWICK, Albert Graham
    2 Foxhill
    MK46 5HG Olney
    Buckinghamshire
    Director
    2 Foxhill
    MK46 5HG Olney
    Buckinghamshire
    British14872510001
    BANASZNSKI, Jeffrey Alan
    Rotbornstrasse 21
    61440 Oberursel
    Germany
    Director
    Rotbornstrasse 21
    61440 Oberursel
    Germany
    Us Citizen30989770002
    BROWN, Dennis
    Schouwweg 1b
    Wassenaar 2243 Ba
    FOREIGN
    The Netherlands
    Director
    Schouwweg 1b
    Wassenaar 2243 Ba
    FOREIGN
    The Netherlands
    British14872520001
    COULTON, Keiran Shaun
    23 Rufford Avenue
    Weston Favell
    NN3 3NY Northampton
    Northamptonshire
    Director
    23 Rufford Avenue
    Weston Favell
    NN3 3NY Northampton
    Northamptonshire
    British42922120002
    EISENBROWN, Steven Anderson
    Ave Bois Du Dimanche 4
    1150 Brussels
    Belgium
    Director
    Ave Bois Du Dimanche 4
    1150 Brussels
    Belgium
    American44139820001
    ENGLISH, John Derek
    20 Sears Close
    SG17 5HG Shefford
    Bedfordshire
    Director
    20 Sears Close
    SG17 5HG Shefford
    Bedfordshire
    British39695870001
    FLETCHER, William Duley
    1201 South Second Street
    53204 Milwaukee
    Wisconsin
    Usa
    Director
    1201 South Second Street
    53204 Milwaukee
    Wisconsin
    Usa
    American45404560001
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    German125074000002
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgian126703710001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Director
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    KELLY, Michael
    730 Grand Avenue
    Thiensville
    Wisconsin 53092
    Usa
    Director
    730 Grand Avenue
    Thiensville
    Wisconsin 53092
    Usa
    Usa80170110001
    KEMP, David Colin
    14 Wentworth Drive
    MK41 8BB Bedford
    Bedfordshire
    Director
    14 Wentworth Drive
    MK41 8BB Bedford
    Bedfordshire
    British15750860001
    KRUEGER, Kenneth William
    3590 Nassau Drive
    Brookfield
    FOREIGN Wisconsin 53045
    Usa
    Director
    3590 Nassau Drive
    Brookfield
    FOREIGN Wisconsin 53045
    Usa
    Us Citizen40617820001
    LUCKHURST, Stanley Thomas
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    8 Ridgeway
    Wargrave
    RG10 8AS Reading
    EnglandBritish62413150001
    MENZIES, Steve John
    Oak Lodge
    Bakers Wood
    UB9 4LG Denham
    Buckinghamshire
    Director
    Oak Lodge
    Bakers Wood
    UB9 4LG Denham
    Buckinghamshire
    British84496810001
    PAGE, Denise Mary
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    Director
    23 Haverfield Gardens
    TW9 3DB Richmond
    Surrey
    United KingdomIrish102056370001
    ROGERS, David Martin
    39 Colesbourne Drive
    Downhead Park
    MK15 9AL Milton Keynes
    Buckinghamshire
    Director
    39 Colesbourne Drive
    Downhead Park
    MK15 9AL Milton Keynes
    Buckinghamshire
    American30902600001
    SIMMONS, Alan Derek
    18 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    18 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British12058520001
    STEVENS, Gene R
    9559 West Upham Avenue
    Milwaukee Wisconsin
    FOREIGN
    Usa
    Director
    9559 West Upham Avenue
    Milwaukee Wisconsin
    FOREIGN
    Usa
    American15750870001
    THOMSON, Andrew James Murray
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    Director
    31 Moor End
    SL6 2YW Maidenhead
    Berkshire
    British54989440001
    WARD DYER, Robert Francis George
    27 Foster Road
    Chiswick
    W4 4NY London
    Director
    27 Foster Road
    Chiswick
    W4 4NY London
    United KingdomBritish127832440001
    WATSON, Brian Andrew
    Lower Icknield Way
    HP27 9RZ Longwick
    Linden House
    Buckinghamshire
    United Kingdom
    Director
    Lower Icknield Way
    HP27 9RZ Longwick
    Linden House
    Buckinghamshire
    United Kingdom
    United KingdomBritish147524500001
    WHITLEY, David Norman
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    Director
    Avenue Louise 573/2
    FOREIGN Brussels
    1050
    Belgium
    British80169980002
    YARDLEY, Christopher George
    1 Russell Way
    MK43 9EX Wootton
    Bedfordshire
    Director
    1 Russell Way
    MK43 9EX Wootton
    Bedfordshire
    British33074950001

    Who are the persons with significant control of ROCKWELL INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rockwell European Holdings Limited
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    United Kingdom
    Apr 06, 2016
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number01498903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0