About

Registered Number: 00872110
Date of Incorporation: 23/02/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3DR

 

Having been setup in 1966, Rockwell Automation Ltd has its registered office in Buckinghamshire. There are 17 directors listed as Casselman, Erik Julien Jozef, Hadfield, Philip Jonathan, Bottomley, Mark Christopher, Chapman, Robert John, Dean, Gareth Richard, Dennison, William, Dodds, Brian Alfred, Hall, Peter John, Doctor, Lewendon, Alan Charles, Molloy, Dominic, Parsell, Antony Clive, Quinn, William Joseph, Rentcome, Allan, Suttle, Alan Kenneth, West, Ronald James, Wilkinson, James Arthur, Withrington, Geoffrey Alan for this organisation. Currently we aren't aware of the number of employees at the Rockwell Automation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSELMAN, Erik Julien Jozef 01 May 2019 - 1
HADFIELD, Philip Jonathan 01 May 2019 - 1
BOTTOMLEY, Mark Christopher 05 October 2016 30 April 2019 1
CHAPMAN, Robert John 01 June 1993 17 February 1999 1
DEAN, Gareth Richard 13 October 2011 28 February 2014 1
DENNISON, William 20 October 2014 04 July 2015 1
DODDS, Brian Alfred N/A 02 October 1996 1
HALL, Peter John, Doctor N/A 09 December 1997 1
LEWENDON, Alan Charles N/A 30 April 1999 1
MOLLOY, Dominic 01 October 2010 13 October 2011 1
PARSELL, Antony Clive 17 May 1999 30 June 2010 1
QUINN, William Joseph 10 December 2009 10 January 2020 1
RENTCOME, Allan 01 June 2001 18 October 2005 1
SUTTLE, Alan Kenneth N/A 27 September 2007 1
WEST, Ronald James N/A 31 March 1994 1
WILKINSON, James Arthur N/A 15 July 1993 1
WITHRINGTON, Geoffrey Alan 23 December 1997 17 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 06 July 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 10 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 27 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 15 April 2011
SH01 - Return of Allotment of shares 14 April 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2010
AD01 - Change of registered office address 18 October 2010
RESOLUTIONS - N/A 06 October 2010
AP01 - Appointment of director 06 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 06 October 2010
MEM/ARTS - N/A 06 October 2010
CERTNM - Change of name certificate 01 October 2010
CONNOT - N/A 01 October 2010
CC04 - Statement of companies objects 16 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
RESOLUTIONS - N/A 07 September 2010
MAR - Memorandum and Articles - used in re-registration 07 September 2010
CERT10 - Re-registration of a company from public to private 07 September 2010
RR02 - Application by a public company for re-registration as a private limited company 07 September 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 09 January 2010
AP01 - Appointment of director 09 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 21 December 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 16 December 2008
353 - Register of members 16 December 2008
AUD - Auditor's letter of resignation 12 August 2008
AUD - Auditor's letter of resignation 31 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
225 - Change of Accounting Reference Date 25 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 21 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
123 - Notice of increase in nominal capital 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
CERTNM - Change of name certificate 23 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 12 December 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AUD - Auditor's letter of resignation 13 March 2001
395 - Particulars of a mortgage or charge 24 January 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 18 October 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 12 October 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
363s - Annual Return 26 January 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 18 August 1998
395 - Particulars of a mortgage or charge 06 July 1998
AUD - Auditor's letter of resignation 21 May 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
395 - Particulars of a mortgage or charge 16 July 1997
395 - Particulars of a mortgage or charge 25 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 21 December 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288 - N/A 15 June 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 21 December 1995
288 - N/A 28 September 1995
288 - N/A 21 June 1995
395 - Particulars of a mortgage or charge 02 May 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 21 December 1994
288 - N/A 18 August 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1994
288 - N/A 12 April 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 07 January 1994
288 - N/A 26 July 1993
288 - N/A 20 July 1993
288 - N/A 07 April 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
363b - Annual Return 17 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 13 November 1992
AA - Annual Accounts 15 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 20 December 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 September 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 September 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 September 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 September 1991
288 - N/A 28 June 1991
288 - N/A 28 June 1991
288 - N/A 28 June 1991
288 - N/A 19 June 1991
AA - Annual Accounts 13 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
363a - Annual Return 24 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1990
395 - Particulars of a mortgage or charge 06 September 1990
395 - Particulars of a mortgage or charge 27 July 1990
395 - Particulars of a mortgage or charge 02 July 1990
395 - Particulars of a mortgage or charge 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1990
363 - Annual Return 16 January 1990
395 - Particulars of a mortgage or charge 15 January 1990
395 - Particulars of a mortgage or charge 18 December 1989
AA - Annual Accounts 30 November 1989
288 - N/A 27 October 1989
363 - Annual Return 30 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
RESOLUTIONS - N/A 15 June 1989
395 - Particulars of a mortgage or charge 13 June 1989
MEM/ARTS - N/A 13 June 1989
395 - Particulars of a mortgage or charge 05 June 1989
288 - N/A 15 May 1989
RESOLUTIONS - N/A 09 March 1989
RESOLUTIONS - N/A 09 March 1989
RESOLUTIONS - N/A 09 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1989
123 - Notice of increase in nominal capital 09 March 1989
AA - Annual Accounts 06 March 1989
AA - Annual Accounts 05 January 1989
288 - N/A 01 November 1988
AA - Annual Accounts 05 October 1988
395 - Particulars of a mortgage or charge 15 September 1988
395 - Particulars of a mortgage or charge 15 September 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
395 - Particulars of a mortgage or charge 15 January 1988
288 - N/A 07 December 1987
288 - N/A 23 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 23 September 1986
AA - Annual Accounts 09 August 1986
CERT5 - Re-registration of a company from private to public 18 December 1985
MEM/ARTS - N/A 12 December 1985
NEWINC - New incorporation documents 23 February 1966

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 January 2001 Fully Satisfied

N/A

Mortgage debenture 19 June 1998 Fully Satisfied

N/A

Mortgage debenture 04 July 1997 Fully Satisfied

N/A

Supplemental charge 18 June 1997 Fully Satisfied

N/A

Legal mortgage 28 April 1995 Fully Satisfied

N/A

Legal mortgage 21 December 1990 Fully Satisfied

N/A

Mortgage debenture 24 August 1990 Fully Satisfied

N/A

Legal charge 24 July 1990 Fully Satisfied

N/A

Legal mortgage 22 June 1990 Fully Satisfied

N/A

Mortgage debenture 20 April 1990 Fully Satisfied

N/A

Assignment of contract 08 January 1990 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Debenture 30 May 1989 Fully Satisfied

N/A

Debenture 30 May 1989 Fully Satisfied

N/A

Legal charge 12 September 1988 Fully Satisfied

N/A

Legal charge 12 September 1988 Fully Satisfied

N/A

Mortgage 05 January 1988 Fully Satisfied

N/A

Charge 09 May 1985 Fully Satisfied

N/A

Charge 09 May 1985 Fully Satisfied

N/A

Legal charge 03 December 1984 Fully Satisfied

N/A

Legal charge 23 November 1984 Fully Satisfied

N/A

Legal charge 03 February 1983 Fully Satisfied

N/A

Legal charge 19 January 1983 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.