ROCKWELL AUTOMATION LIMITED
Overview
| Company Name | ROCKWELL AUTOMATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00872110 |
| 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 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 Address | No |
What were the previous names of ROCKWELL AUTOMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICS TRIPLEX (EMEA) LIMITED | Sep 07, 2010 | Sep 07, 2010 |
| ICS TRIPLEX (EMEA) PLC | May 23, 2002 | May 23, 2002 |
| INDUSTRIAL CONTROL SERVICES PLC | Dec 18, 1985 | Dec 18, 1985 |
| INDUSTRIAL CONTROL SERVICES LIMITED | Feb 23, 1966 | Feb 23, 1966 |
What are the latest accounts for ROCKWELL AUTOMATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ROCKWELL AUTOMATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for ROCKWELL AUTOMATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 42 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with updates | 3 pages | CS01 | ||
Director's details changed for Philip Jonathan Hadfield on Jun 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 43 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 42 pages | AA | ||
Director's details changed for Philip Jonathan Hadfield on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 43 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Philip Jonathan Hadfield on Apr 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Kawal Maharaj on Nov 30, 2021 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 43 pages | AA | ||
Full accounts made up to Sep 30, 2019 | 39 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Joseph Quinn as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Kenneth Suttle as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 2 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 38 pages | AA | ||
Appointment of Philip Jonathan Hadfield as a director on May 01, 2019 | 2 pages | AP01 | ||
Appointment of Erik Julien Jozef Casselman as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Christopher Bottomley as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ROCKWELL AUTOMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSELMAN, Erik Julien Jozef | Director | De Kleetlaan 12a 1831 Diegem Pegasus Park Belgium | Belgium | Belgian | 181041840001 | |||||
| HADFIELD, Philip Jonathan | Director | Kiln Farm MK11 3DR Milton Keynes Pitfield Buckinghamshire United Kingdom | United Kingdom | British | 258646340001 | |||||
| MAHARAJ, Kawal | Director | 3065 WB Rotterdam Fascinatio Boulevard 350 Netherlands | Netherlands | Dutch | 255367150001 | |||||
| CONWAY, Francis Joseph | Secretary | Torrington Drive EN6 5HS Potters Bar 40 Hertfordshire | British | 137700320001 | ||||||
| DODDS, Brian Alfred | Secretary | 4 Parkway Gidea Park RM2 5NT Romford Essex | British | 1782460002 | ||||||
| BEALL, Malcolm Frederick | Director | 6 Weavers Green Moat Road Fordham CO6 3PF Colchester Essex | British | 39360830004 | ||||||
| BOTTOMLEY, Mark Christopher | Director | Pitfield Kiln Farm MK11 3DR Milton Keynes Rockwell Automation United Kingdom | Ireland | British | 215954810001 | |||||
| CHAPMAN, Robert John | Director | 17 Sheerwater Close CM0 8EN Burnham On Crouch Essex | British | 66967980001 | ||||||
| COOPER, Glenn Charles | Director | Old House Farm Littlemaplestead Road, Gestingthorpe CO9 3AR Halstead Essex | British | 78846260001 | ||||||
| DEAN, Gareth Richard | Director | Church Street Helmdon NN13 5QJ Near Brackley 75 Northamptonshire England | United Kingdom | British | 163919140001 | |||||
| DENNISON, William | Director | Millfield Park NP26 3LL Magor 58 Monmouthshire United Kingdom | United Kingdom | British | 194537870001 | |||||
| DODDS, Brian Alfred | Director | 4 Parkway Gidea Park RM2 5NT Romford Essex | British | 1782460002 | ||||||
| GRIFFIN, Claudia Maria | Director | Rue De La Concorde 7 1050 Brussels Belgium | German | 125074000002 | ||||||
| HALL, David Jameson, Dr | Director | 23 Sutton Park Avenue CO3 4SX Colchester Essex | British | 78244790001 | ||||||
| HALL, Peter John, Doctor | Director | Clavering Hall Stortford Road Clavering CB11 4PG Saffron Walden Essex | British | 112317390001 | ||||||
| HENDRICKX, Frederic Jean Hubert Cecile | Director | Korenveldlaan, 56 Wemmel 1780 Belgium | Belgium | Belgian | 126703710001 | |||||
| LEESER, Andrew John | Director | 17 Rectory Road North Fambridge CM3 6NG Chelmsford Essex | United Kingdom | British | 92752280001 | |||||
| LEWENDON, Alan Charles | Director | 116 Waddington Way SE19 3UA Upper Norwood London | British | 79461040001 | ||||||
| LINDSAY, David | Director | 92 Sandringham Road WD24 7BE Watford Hertfordshire | British | 78093740001 | ||||||
| MOLLOY, Dominic | Director | Pitfield Kiln Farm MK11 3DR Milton Keynes Buckinghamshire | United Kingdom | British | 85075150002 | |||||
| MOTTERSHEAD, Peter David Leigh | Director | Red Barn House Red Barn Drive Leavenheath CO6 4UW Colchester Essex | England | British | 102140470001 | |||||
| PALMER, Denis George | Director | 27 Station Road Tiptree CO5 0BB Colchester Essex | British | 32075450001 | ||||||
| PARSELL, Antony Clive | Director | 20 Blacksmith Close CM23 4GB Bishops Stortford Hertfordshire | England | English | 76298010001 | |||||
| QUINN, William Joseph | Director | Hall Road CM9 4LA Maldon Ics House Essex | United Kingdom | British | 13012070003 | |||||
| RENTCOME, Allan | Director | 8838 Bent Spur Lane Houston Texas 77064 Usa | Usa | 76692200001 | ||||||
| RIMMER, David Norman | Director | Ridgefield 23 Newport Road ST21 6BE Eccleshall Staffordshire | United Kingdom | British | 71617270002 | |||||
| SLATTER, Randle James | Director | 16 Colneys Close CO10 5LH Sudbury Suffolk | British | 65583130002 | ||||||
| SNOW, Martin Neil | Director | 1 Lawrence Close Raunds NN9 6RF Wellingborough Northamptonshire | Uk | British | 69219900001 | |||||
| SUTTLE, Alan Kenneth | Director | 35 Heath Drive CM2 9HB Chelmsford Essex | United Kingdom | British | 32136660001 | |||||
| SUTTLE, Alan Kenneth | Director | 35 Heath Drive CM2 9HB Chelmsford Essex | United Kingdom | British | 32136660001 | |||||
| TARALA, Alexander Mark | Director | Heath Lodge Colchester Main Road Alresford CO7 8DB Colchester | England | British | 43163230001 | |||||
| WATSON, Brian Andrew | Director | Hall Road CM9 4LA Maldon Ics House Essex | United Kingdom | British | 147524500001 | |||||
| WEST, Ronald James | Director | 65 Cherry Orchard CM0 7HE Southminster Essex | British | 44779410002 | ||||||
| WHEATLEY, Clement Trevor | Director | Plas-Y-Bryn Llanfair Road SY16 3JY Newtown Powys | Wales | British | 10994430002 | |||||
| WILKINSON, James Arthur | Director | Beacon Hill House St Lawrence CM0 7UF Southminster Essex | British | 1783380001 |
Who are the persons with significant control of ROCKWELL AUTOMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rockwell Automation, Inc | Apr 06, 2016 | 1209 Orange Street Wilmington Corporation Trust Center United States | No | ||||||||||
| |||||||||||||
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