ROCKWELL COLLINS UK LIMITED

ROCKWELL COLLINS UK LIMITED

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

    Company NameROCKWELL COLLINS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00543016
    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 COLLINS UK LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is ROCKWELL COLLINS UK LIMITED located?

    Registered Office Address
    730 Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKWELL COLLINS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKWELL - COLLINS (U.K.) LIMITEDDec 31, 1978Dec 31, 1978
    COLLINS RADIO COMPANY OF ENGLAND LIMITEDJan 07, 1955Jan 07, 1955

    What are the latest accounts for ROCKWELL COLLINS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROCKWELL COLLINS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for ROCKWELL COLLINS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Be Aerospace Global Holdings Limited as a person with significant control on Sep 25, 2025

    1 pagesPSC07

    Notification of Rtx Corporation as a person with significant control on Sep 25, 2025

    2 pagesPSC02

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Appointment of David Emlyn Williams as a director on Jun 22, 2025

    2 pagesAP01

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Duane A. Sadler as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Paul John Hickox as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Christopher Hazeel as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Stuart James Cooper as a director on Apr 25, 2025

    1 pagesTM01

    Termination of appointment of Troy Douglas Brunk as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Gregory Paul Hunt as a director on Mar 18, 2025

    2 pagesAP01

    Appointment of Nathan Andrew Haas as a director on Mar 18, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Termination of appointment of Christopher Lonnie Krafchek as a director on Feb 16, 2024

    1 pagesTM01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Appointment of Troy Douglas Brunk as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Philip J. Jasper as a director on Apr 30, 2024

    1 pagesTM01

    Change of details for Be Aerospace Global Holdings Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Christina Downs as a secretary on Jan 16, 2023

    2 pagesAP03

    Appointment of Mr Stuart James Cooper as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Sarah Helen Minett as a director on Jan 16, 2023

    1 pagesTM01

    Termination of appointment of Helen Poppy Barton as a secretary on Jan 16, 2023

    1 pagesTM02

    Appointment of Mr Christopher Lonnie Krafchek as a director on Jan 10, 2023

    2 pagesAP01

    Who are the officers of ROCKWELL COLLINS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNS, Christina
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Secretary
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    305311460001
    HAAS, Nathan Andrew
    Collins Road Ne
    Cedar Rapids
    400
    Iowa 52402
    United States
    Director
    Collins Road Ne
    Cedar Rapids
    400
    Iowa 52402
    United States
    United StatesAmerican333604560001
    HUNT, Gregory Paul
    Pegasus Place
    Gatwick Road
    RH10 9AY Crawley
    1
    United Kingdom
    Director
    Pegasus Place
    Gatwick Road
    RH10 9AY Crawley
    1
    United Kingdom
    United KingdomBritish332540060001
    JORDAN, Dean
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    EnglandBritish188957580002
    WILLIAMS, David Emlyn
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    EnglandBritish337211830001
    BARTON, Helen Poppy
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Secretary
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    164092060001
    LAMBERT, Claire
    147 Chilcombe Way
    Lower Earley
    RG6 3DD Reading
    Berkshire
    Secretary
    147 Chilcombe Way
    Lower Earley
    RG6 3DD Reading
    Berkshire
    British79978230001
    MIDDLETON, Jane Margaret
    68 Suttons Business Park
    Suttons Park Avenue
    RG6 1LA Reading
    Berkshire
    Secretary
    68 Suttons Business Park
    Suttons Park Avenue
    RG6 1LA Reading
    Berkshire
    British135036620001
    NELSON, Ken
    Amberdown
    16 Mount Pleasant Close
    GU18 5TP Lightwater
    Surrey
    Secretary
    Amberdown
    16 Mount Pleasant Close
    GU18 5TP Lightwater
    Surrey
    British83596700002
    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
    ALBER, Claude
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    FranceFrench160152720001
    BANHAM, Stephen James
    68 Suttons Business Park
    Suttons Park Avenue
    RG6 1LA Reading
    Berkshire
    Director
    68 Suttons Business Park
    Suttons Park Avenue
    RG6 1LA Reading
    Berkshire
    EnglandBritish54822030007
    BARNES, Michael William
    3131 Cottage Grove Avenue Se
    52403 Cedar Rapids
    Iowa
    Usa
    Director
    3131 Cottage Grove Avenue Se
    52403 Cedar Rapids
    Iowa
    Usa
    Us52738400001
    BARTLETT, Charles Robert
    358 Willshire Court N E
    Cedar Rapids Iowa 52402
    FOREIGN
    Usa
    Director
    358 Willshire Court N E
    Cedar Rapids Iowa 52402
    FOREIGN
    Usa
    Us Citizen14977160001
    BOYLE, Ian William
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    United KingdomBritish112561060001
    BRUNK, Troy Douglas
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    United StatesAmerican323098960001
    CHIUSANO, Robert Michael
    6925 Bowman Lane N E
    Cedar Rapids
    52402 Iowa
    Usa
    Director
    6925 Bowman Lane N E
    Cedar Rapids
    52402 Iowa
    Usa
    American36960250001
    CHURCHILL, Gregory Scott
    Collins Road Ne
    IA 52498 Cedar Rapids
    400
    Iowa
    Usa
    Director
    Collins Road Ne
    IA 52498 Cedar Rapids
    400
    Iowa
    Usa
    UsaUs152892070002
    COHN, John David
    4655 N. Wilshire Road
    Whitefish Bay
    W.I. 53211
    Usa
    Director
    4655 N. Wilshire Road
    Whitefish Bay
    W.I. 53211
    Usa
    American59470780004
    COOPER, Stuart James
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    EnglandBritish172662980001
    CRADDOCK, Ernest John
    5002 Smith Road
    Plana Texas 75094
    FOREIGN
    Usa
    Director
    5002 Smith Road
    Plana Texas 75094
    FOREIGN
    Usa
    Us Citizen14977170001
    ERICKSON, Lawrence
    3528 Timberline Drive
    Cedar Rapids
    Iowa 52402
    America
    Director
    3528 Timberline Drive
    Cedar Rapids
    Iowa 52402
    America
    American42255360001
    FORD, William Richard
    19 Pitford Road
    Woodley
    RG5 4QF Reading
    Berkshire
    Director
    19 Pitford Road
    Woodley
    RG5 4QF Reading
    Berkshire
    British14977120001
    FOX, Robert Austen
    11 Wheeler Close
    Burghfield Common
    RG7 3LW Reading
    Berkshire
    Director
    11 Wheeler Close
    Burghfield Common
    RG7 3LW Reading
    Berkshire
    EnglandBritish102391550001
    FRANCE, Frederick Kenneth
    26 Scots Court
    Hook
    RG27 9QJ Basingstoke
    Hampshire
    Director
    26 Scots Court
    Hook
    RG27 9QJ Basingstoke
    Hampshire
    British14977110001
    HANSEN, Russell Mackensie
    33 Cottage Grove Woods
    Cedar Rapids Iowa 52403
    FOREIGN
    Usa
    Director
    33 Cottage Grove Woods
    Cedar Rapids Iowa 52403
    FOREIGN
    Usa
    Us Citizen14977090001
    HAZEEL, Christopher
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    EnglandBritish164634720003
    HICKOX, Paul John
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    EnglandBritish217980000001
    HUMPHREY, Peter John
    5 The Old Orchard
    South Warnborough
    RG25 1TR Basingstoke
    Hampshire
    Director
    5 The Old Orchard
    South Warnborough
    RG25 1TR Basingstoke
    Hampshire
    British15016930001
    JASPER, Philip J.
    Collins Road Ne
    M/S 124-318
    52498 Cedar Rapids
    400
    Iowa
    United States
    Director
    Collins Road Ne
    M/S 124-318
    52498 Cedar Rapids
    400
    Iowa
    United States
    United StatesAmerican256798260001
    KLOPFENSTEIN, Vaughn Michael
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    730
    Berkshire
    England
    United StatesAmerican176948690002
    KRAFCHEK, Christopher Lonnie
    W. Tyvola Road
    28217 Charlotte
    2730
    North Carolina
    United States
    Director
    W. Tyvola Road
    28217 Charlotte
    2730
    North Carolina
    United States
    United StatesAmerican304069590001
    LOTH, Bernard
    North Oak Street, Appartment G-6
    VA22209 Arlington
    1401
    Virginia
    Usa
    Director
    North Oak Street, Appartment G-6
    VA22209 Arlington
    1401
    Virginia
    Usa
    French42855170002
    MACLEOD, William
    Hoehenweg 22
    Drieich D-6072
    Germany
    Director
    Hoehenweg 22
    Drieich D-6072
    Germany
    Canadian14977140001

    Who are the persons with significant control of ROCKWELL COLLINS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rtx Corporation
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    New Castle, Delaware, Delaware
    United States
    Sep 25, 2025
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    New Castle, Delaware, Delaware
    United States
    No
    Legal FormGeneral Domestic Corporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of The State Of Delaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number334827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Be Aerospace Global Holdings Limited
    Fore Business Park Huskisson Way
    Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    West Midlands
    United Kingdom
    Sep 25, 2017
    Fore Business Park Huskisson Way
    Stratford Road
    B90 4SS Shirley, Solihull
    Fore 1
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10414808
    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.
    Rockwell Collins, Inc.
    Collins Road Ne
    Cedar Rapids
    400
    Iowa 52498
    United States
    Jun 04, 2016
    Collins Road Ne
    Cedar Rapids
    400
    Iowa 52498
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredUnited States
    Registration Number3359922
    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