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.
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 |
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 |
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 |