ROCKWELL COLLINS UK LIMITED
Overview
| Company Name | ROCKWELL COLLINS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00543016 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROCKWELL COLLINS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCKWELL - COLLINS (U.K.) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| COLLINS RADIO COMPANY OF ENGLAND LIMITED | Jan 07, 1955 | Jan 07, 1955 |
What are the latest accounts for ROCKWELL COLLINS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROCKWELL COLLINS UK LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for ROCKWELL COLLINS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Be Aerospace Global Holdings Limited as a person with significant control on Sep 25, 2025 | 1 pages | PSC07 | ||
Notification of Rtx Corporation as a person with significant control on Sep 25, 2025 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Appointment of David Emlyn Williams as a director on Jun 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duane A. Sadler as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul John Hickox as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Hazeel as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stuart James Cooper as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Troy Douglas Brunk as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gregory Paul Hunt as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Appointment of Nathan Andrew Haas as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Termination of appointment of Christopher Lonnie Krafchek as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Troy Douglas Brunk as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip J. Jasper as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Change of details for Be Aerospace Global Holdings Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Christina Downs as a secretary on Jan 16, 2023 | 2 pages | AP03 | ||
Appointment of Mr Stuart James Cooper as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Helen Minett as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Helen Poppy Barton as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Appointment of Mr Christopher Lonnie Krafchek as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Who are the officers of ROCKWELL COLLINS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNS, Christina | Secretary | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | 305311460001 | |||||||
| HAAS, Nathan Andrew | Director | Collins Road Ne Cedar Rapids 400 Iowa 52402 United States | United States | American | 333604560001 | |||||
| HUNT, Gregory Paul | Director | Pegasus Place Gatwick Road RH10 9AY Crawley 1 United Kingdom | United Kingdom | British | 332540060001 | |||||
| JORDAN, Dean | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | England | British | 188957580002 | |||||
| WILLIAMS, David Emlyn | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | England | British | 337211830001 | |||||
| BARTON, Helen Poppy | Secretary | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | 164092060001 | |||||||
| LAMBERT, Claire | Secretary | 147 Chilcombe Way Lower Earley RG6 3DD Reading Berkshire | British | 79978230001 | ||||||
| MIDDLETON, Jane Margaret | Secretary | 68 Suttons Business Park Suttons Park Avenue RG6 1LA Reading Berkshire | British | 135036620001 | ||||||
| NELSON, Ken | Secretary | Amberdown 16 Mount Pleasant Close GU18 5TP Lightwater Surrey | British | 83596700002 | ||||||
| WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | 127832440001 | ||||||
| WHITLEY, David Norman | Secretary | 3 Leigh Park Datchet SL3 9JP Slough Berkshire | British | 12058490002 | ||||||
| ALBER, Claude | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | France | French | 160152720001 | |||||
| BANHAM, Stephen James | Director | 68 Suttons Business Park Suttons Park Avenue RG6 1LA Reading Berkshire | England | British | 54822030007 | |||||
| BARNES, Michael William | Director | 3131 Cottage Grove Avenue Se 52403 Cedar Rapids Iowa Usa | Us | 52738400001 | ||||||
| BARTLETT, Charles Robert | Director | 358 Willshire Court N E Cedar Rapids Iowa 52402 FOREIGN Usa | Us Citizen | 14977160001 | ||||||
| BOYLE, Ian William | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | United Kingdom | British | 112561060001 | |||||
| BRUNK, Troy Douglas | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | United States | American | 323098960001 | |||||
| CHIUSANO, Robert Michael | Director | 6925 Bowman Lane N E Cedar Rapids 52402 Iowa Usa | American | 36960250001 | ||||||
| CHURCHILL, Gregory Scott | Director | Collins Road Ne IA 52498 Cedar Rapids 400 Iowa Usa | Usa | Us | 152892070002 | |||||
| COHN, John David | Director | 4655 N. Wilshire Road Whitefish Bay W.I. 53211 Usa | American | 59470780004 | ||||||
| COOPER, Stuart James | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | England | British | 172662980001 | |||||
| CRADDOCK, Ernest John | Director | 5002 Smith Road Plana Texas 75094 FOREIGN Usa | Us Citizen | 14977170001 | ||||||
| ERICKSON, Lawrence | Director | 3528 Timberline Drive Cedar Rapids Iowa 52402 America | American | 42255360001 | ||||||
| FORD, William Richard | Director | 19 Pitford Road Woodley RG5 4QF Reading Berkshire | British | 14977120001 | ||||||
| FOX, Robert Austen | Director | 11 Wheeler Close Burghfield Common RG7 3LW Reading Berkshire | England | British | 102391550001 | |||||
| FRANCE, Frederick Kenneth | Director | 26 Scots Court Hook RG27 9QJ Basingstoke Hampshire | British | 14977110001 | ||||||
| HANSEN, Russell Mackensie | Director | 33 Cottage Grove Woods Cedar Rapids Iowa 52403 FOREIGN Usa | Us Citizen | 14977090001 | ||||||
| HAZEEL, Christopher | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | England | British | 164634720003 | |||||
| HICKOX, Paul John | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | England | British | 217980000001 | |||||
| HUMPHREY, Peter John | Director | 5 The Old Orchard South Warnborough RG25 1TR Basingstoke Hampshire | British | 15016930001 | ||||||
| JASPER, Philip J. | Director | Collins Road Ne M/S 124-318 52498 Cedar Rapids 400 Iowa United States | United States | American | 256798260001 | |||||
| KLOPFENSTEIN, Vaughn Michael | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 730 Berkshire England | United States | American | 176948690002 | |||||
| KRAFCHEK, Christopher Lonnie | Director | W. Tyvola Road 28217 Charlotte 2730 North Carolina United States | United States | American | 304069590001 | |||||
| LOTH, Bernard | Director | North Oak Street, Appartment G-6 VA22209 Arlington 1401 Virginia Usa | French | 42855170002 | ||||||
| MACLEOD, William | Director | Hoehenweg 22 Drieich D-6072 Germany | Canadian | 14977140001 |
Who are the persons with significant control of ROCKWELL COLLINS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rtx Corporation | Sep 25, 2025 | 1209 Orange Street 19801 Wilmington The Corporation Trust Company New Castle, Delaware, Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Be Aerospace Global Holdings Limited | Sep 25, 2017 | Fore Business Park Huskisson Way Stratford Road B90 4SS Shirley, Solihull Fore 1 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rockwell Collins, Inc. | Jun 04, 2016 | Collins Road Ne Cedar Rapids 400 Iowa 52498 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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