About

Registered Number: 00487529
Date of Incorporation: 20/10/1950 (73 years and 6 months ago)
Company Status: Active
Registered Address: Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3DR

 

Established in 1950, Rockwell International have registered office in Milton Keynes, Buckinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adwick, Albert Graham, Banasznski, Jeffrey Alan, Brown, Dennis, Coulton, Keiran Shaun, Eisenbrown, Steven Anderson, English, John Derek, Kelly, Michael, Kemp, David Colin, Krueger, Kenneth William, Menzies, Steve John, Rogers, David Martin, Stevens, Gene R, Yardley, Christopher George. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADWICK, Albert Graham N/A 23 November 1992 1
BANASZNSKI, Jeffrey Alan 28 September 1992 27 June 1995 1
BROWN, Dennis N/A 28 September 1992 1
COULTON, Keiran Shaun 31 March 1995 14 July 1997 1
EISENBROWN, Steven Anderson 01 August 1995 14 July 1997 1
ENGLISH, John Derek 30 June 1994 14 July 1997 1
KELLY, Michael 31 December 2001 22 December 2006 1
KEMP, David Colin N/A 28 February 1995 1
KRUEGER, Kenneth William 30 September 1994 14 July 1997 1
MENZIES, Steve John 07 May 2007 17 December 2007 1
ROGERS, David Martin 23 November 1992 30 June 1994 1
STEVENS, Gene R N/A 30 September 1994 1
YARDLEY, Christopher George N/A 28 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AP01 - Appointment of director 09 December 2009
AA - Annual Accounts 07 December 2009
RESOLUTIONS - N/A 17 October 2009
MEM/ARTS - N/A 17 October 2009
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
DISS40 - Notice of striking-off action discontinued 27 January 2009
AA - Annual Accounts 26 January 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
RESOLUTIONS - N/A 12 September 2008
49(1) - Application by a limited company to be re-registered as unlimited 12 September 2008
49(8)(a) - N/A 12 September 2008
49(8)(b) - N/A 12 September 2008
MAR - Memorandum and Articles - used in re-registration 12 September 2008
CERT3 - Re-registration of a company from limited to unlimited 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 21 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 21 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 July 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 08 June 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 April 1999
363s - Annual Return 20 August 1998
288c - Notice of change of directors or secretaries or in their particulars 20 August 1998
AA - Annual Accounts 07 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 1998
353 - Register of members 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
363s - Annual Return 09 September 1997
MEM/ARTS - N/A 19 August 1997
CERTNM - Change of name certificate 06 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
AA - Annual Accounts 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 03 November 1996
363s - Annual Return 05 September 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 05 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 29 September 1995
288 - N/A 21 August 1995
363s - Annual Return 21 August 1995
288 - N/A 03 August 1995
AA - Annual Accounts 01 August 1995
288 - N/A 10 July 1995
353 - Register of members 05 June 1995
288 - N/A 24 May 1995
288 - N/A 23 April 1995
288 - N/A 10 March 1995
288 - N/A 11 November 1994
288 - N/A 11 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 29 July 1994
288 - N/A 21 July 1994
288 - N/A 07 March 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 04 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
288 - N/A 23 October 1992
RESOLUTIONS - N/A 09 October 1992
MA - Memorandum and Articles 09 October 1992
123 - Notice of increase in nominal capital 09 October 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 11 August 1992
RESOLUTIONS - N/A 10 February 1992
123 - Notice of increase in nominal capital 10 February 1992
MEM/ARTS - N/A 10 February 1992
363b - Annual Return 05 September 1991
AA - Annual Accounts 02 September 1991
353 - Register of members 22 May 1991
288 - N/A 07 May 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 31 July 1990
288 - N/A 26 July 1990
AUD - Auditor's letter of resignation 26 July 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
287 - Change in situation or address of Registered Office 21 June 1990
288 - N/A 12 October 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 23 September 1988
288 - N/A 01 September 1988
288 - N/A 23 August 1988
AA - Annual Accounts 08 August 1988
288 - N/A 29 July 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
288 - N/A 02 June 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 11 November 1986
288 - N/A 06 September 1986
AA - Annual Accounts 02 August 1986
CERTNM - Change of name certificate 09 March 1970
NEWINC - New incorporation documents 20 October 1950

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.