ROCKWELL AUTOMATION LIMITED

ROCKWELL AUTOMATION LIMITED

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

    Company NameROCKWELL AUTOMATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00872110
    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 AUTOMATION LIMITED?

    • Manufacture of electronic industrial process control equipment (26512) / Manufacturing
    • Repair of electrical equipment (33140) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is ROCKWELL AUTOMATION LIMITED located?

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

    What were the previous names of ROCKWELL AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICS TRIPLEX (EMEA) LIMITEDSep 07, 2010Sep 07, 2010
    ICS TRIPLEX (EMEA) PLCMay 23, 2002May 23, 2002
    INDUSTRIAL CONTROL SERVICES PLC Dec 18, 1985Dec 18, 1985
    INDUSTRIAL CONTROL SERVICES LIMITEDFeb 23, 1966Feb 23, 1966

    What are the latest accounts for ROCKWELL AUTOMATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for ROCKWELL AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    42 pagesAA

    Confirmation statement made on Jun 27, 2025 with updates

    3 pagesCS01

    Director's details changed for Philip Jonathan Hadfield on Jun 19, 2025

    2 pagesCH01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    43 pagesAA

    Full accounts made up to Sep 30, 2022

    42 pagesAA

    Director's details changed for Philip Jonathan Hadfield on Apr 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    43 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Philip Jonathan Hadfield on Apr 01, 2021

    2 pagesCH01

    Director's details changed for Mr Kawal Maharaj on Nov 30, 2021

    2 pagesCH01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    43 pagesAA

    Full accounts made up to Sep 30, 2019

    39 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Joseph Quinn as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Alan Kenneth Suttle as a director on Jan 10, 2020

    1 pagesTM01

    Confirmation statement made on Jul 04, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Sep 30, 2018

    38 pagesAA

    Appointment of Philip Jonathan Hadfield as a director on May 01, 2019

    2 pagesAP01

    Appointment of Erik Julien Jozef Casselman as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Christopher Bottomley as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of ROCKWELL AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSELMAN, Erik Julien Jozef
    De Kleetlaan 12a
    1831 Diegem
    Pegasus Park
    Belgium
    Director
    De Kleetlaan 12a
    1831 Diegem
    Pegasus Park
    Belgium
    BelgiumBelgian181041840001
    HADFIELD, Philip Jonathan
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    Buckinghamshire
    United Kingdom
    Director
    Kiln Farm
    MK11 3DR Milton Keynes
    Pitfield
    Buckinghamshire
    United Kingdom
    United KingdomBritish258646340001
    MAHARAJ, Kawal
    3065 WB Rotterdam
    Fascinatio Boulevard 350
    Netherlands
    Director
    3065 WB Rotterdam
    Fascinatio Boulevard 350
    Netherlands
    NetherlandsDutch255367150001
    CONWAY, Francis Joseph
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    Secretary
    Torrington Drive
    EN6 5HS Potters Bar
    40
    Hertfordshire
    British137700320001
    DODDS, Brian Alfred
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Secretary
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    British1782460002
    BEALL, Malcolm Frederick
    6 Weavers Green
    Moat Road Fordham
    CO6 3PF Colchester
    Essex
    Director
    6 Weavers Green
    Moat Road Fordham
    CO6 3PF Colchester
    Essex
    British39360830004
    BOTTOMLEY, Mark Christopher
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Rockwell Automation
    United Kingdom
    Director
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Rockwell Automation
    United Kingdom
    IrelandBritish215954810001
    CHAPMAN, Robert John
    17 Sheerwater Close
    CM0 8EN Burnham On Crouch
    Essex
    Director
    17 Sheerwater Close
    CM0 8EN Burnham On Crouch
    Essex
    British66967980001
    COOPER, Glenn Charles
    Old House Farm
    Littlemaplestead Road, Gestingthorpe
    CO9 3AR Halstead
    Essex
    Director
    Old House Farm
    Littlemaplestead Road, Gestingthorpe
    CO9 3AR Halstead
    Essex
    British78846260001
    DEAN, Gareth Richard
    Church Street
    Helmdon
    NN13 5QJ Near Brackley
    75
    Northamptonshire
    England
    Director
    Church Street
    Helmdon
    NN13 5QJ Near Brackley
    75
    Northamptonshire
    England
    United KingdomBritish163919140001
    DENNISON, William
    Millfield Park
    NP26 3LL Magor
    58
    Monmouthshire
    United Kingdom
    Director
    Millfield Park
    NP26 3LL Magor
    58
    Monmouthshire
    United Kingdom
    United KingdomBritish194537870001
    DODDS, Brian Alfred
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    Director
    4 Parkway
    Gidea Park
    RM2 5NT Romford
    Essex
    British1782460002
    GRIFFIN, Claudia Maria
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    Director
    Rue De La Concorde 7
    1050 Brussels
    Belgium
    German125074000002
    HALL, David Jameson, Dr
    23 Sutton Park Avenue
    CO3 4SX Colchester
    Essex
    Director
    23 Sutton Park Avenue
    CO3 4SX Colchester
    Essex
    British78244790001
    HALL, Peter John, Doctor
    Clavering Hall
    Stortford Road Clavering
    CB11 4PG Saffron Walden
    Essex
    Director
    Clavering Hall
    Stortford Road Clavering
    CB11 4PG Saffron Walden
    Essex
    British112317390001
    HENDRICKX, Frederic Jean Hubert Cecile
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    Director
    Korenveldlaan, 56
    Wemmel
    1780
    Belgium
    BelgiumBelgian126703710001
    LEESER, Andrew John
    17 Rectory Road
    North Fambridge
    CM3 6NG Chelmsford
    Essex
    Director
    17 Rectory Road
    North Fambridge
    CM3 6NG Chelmsford
    Essex
    United KingdomBritish92752280001
    LEWENDON, Alan Charles
    116 Waddington Way
    SE19 3UA Upper Norwood
    London
    Director
    116 Waddington Way
    SE19 3UA Upper Norwood
    London
    British79461040001
    LINDSAY, David
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    Director
    92 Sandringham Road
    WD24 7BE Watford
    Hertfordshire
    British78093740001
    MOLLOY, Dominic
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    Director
    Pitfield
    Kiln Farm
    MK11 3DR Milton Keynes
    Buckinghamshire
    United KingdomBritish85075150002
    MOTTERSHEAD, Peter David Leigh
    Red Barn House
    Red Barn Drive Leavenheath
    CO6 4UW Colchester
    Essex
    Director
    Red Barn House
    Red Barn Drive Leavenheath
    CO6 4UW Colchester
    Essex
    EnglandBritish102140470001
    PALMER, Denis George
    27 Station Road
    Tiptree
    CO5 0BB Colchester
    Essex
    Director
    27 Station Road
    Tiptree
    CO5 0BB Colchester
    Essex
    British32075450001
    PARSELL, Antony Clive
    20 Blacksmith Close
    CM23 4GB Bishops Stortford
    Hertfordshire
    Director
    20 Blacksmith Close
    CM23 4GB Bishops Stortford
    Hertfordshire
    EnglandEnglish76298010001
    QUINN, William Joseph
    Hall Road
    CM9 4LA Maldon
    Ics House
    Essex
    Director
    Hall Road
    CM9 4LA Maldon
    Ics House
    Essex
    United KingdomBritish13012070003
    RENTCOME, Allan
    8838 Bent Spur Lane
    Houston
    Texas 77064
    Usa
    Director
    8838 Bent Spur Lane
    Houston
    Texas 77064
    Usa
    Usa76692200001
    RIMMER, David Norman
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    Director
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    United KingdomBritish71617270002
    SLATTER, Randle James
    16 Colneys Close
    CO10 5LH Sudbury
    Suffolk
    Director
    16 Colneys Close
    CO10 5LH Sudbury
    Suffolk
    British65583130002
    SNOW, Martin Neil
    1 Lawrence Close
    Raunds
    NN9 6RF Wellingborough
    Northamptonshire
    Director
    1 Lawrence Close
    Raunds
    NN9 6RF Wellingborough
    Northamptonshire
    UkBritish69219900001
    SUTTLE, Alan Kenneth
    35 Heath Drive
    CM2 9HB Chelmsford
    Essex
    Director
    35 Heath Drive
    CM2 9HB Chelmsford
    Essex
    United KingdomBritish32136660001
    SUTTLE, Alan Kenneth
    35 Heath Drive
    CM2 9HB Chelmsford
    Essex
    Director
    35 Heath Drive
    CM2 9HB Chelmsford
    Essex
    United KingdomBritish32136660001
    TARALA, Alexander Mark
    Heath Lodge Colchester Main Road
    Alresford
    CO7 8DB Colchester
    Director
    Heath Lodge Colchester Main Road
    Alresford
    CO7 8DB Colchester
    EnglandBritish43163230001
    WATSON, Brian Andrew
    Hall Road
    CM9 4LA Maldon
    Ics House
    Essex
    Director
    Hall Road
    CM9 4LA Maldon
    Ics House
    Essex
    United KingdomBritish147524500001
    WEST, Ronald James
    65 Cherry Orchard
    CM0 7HE Southminster
    Essex
    Director
    65 Cherry Orchard
    CM0 7HE Southminster
    Essex
    British44779410002
    WHEATLEY, Clement Trevor
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    Director
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    WalesBritish10994430002
    WILKINSON, James Arthur
    Beacon Hill House
    St Lawrence
    CM0 7UF Southminster
    Essex
    Director
    Beacon Hill House
    St Lawrence
    CM0 7UF Southminster
    Essex
    British1783380001

    Who are the persons with significant control of ROCKWELL AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rockwell Automation, Inc
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    Corporation Trust Center
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware
    Registration Number2650151
    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