ROLLS-ROYCE SUBMARINES LIMITED - DERBY


Company Profile Company Filings

Overview

ROLLS-ROYCE SUBMARINES LIMITED is a Private Limited Company from DERBY UNITED KINGDOM and has the status: Active.
ROLLS-ROYCE SUBMARINES LIMITED was incorporated 65 years ago on 06/02/1959 and has the registered number: 00620485. The accounts status is FULL and accounts are next due on 30/09/2024.

ROLLS-ROYCE SUBMARINES LIMITED - DERBY

This company is listed in the following categories:
25300 - Manufacture of steam generators, except central heating hot water boilers
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ATLANTIC HOUSE
DERBY
DERBYSHIRE
DE21 7BE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ROLLS-ROYCE MARINE POWER OPERATIONS LIMITED (until 31/07/2018)

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JAMES CHOLERTON Feb 1963 British Director 2023-08-04 CURRENT
MR STEVEN CARLIER Sep 1971 British Director 2014-05-07 CURRENT
MR STEVEN ROY DEARDEN Mar 1960 British Director 2012-01-19 CURRENT
MR PAUL GRAHAM Jul 1971 British Director 2019-10-16 CURRENT
MR DAVID LEON ORR Apr 1960 British Director 2013-10-04 CURRENT
MR LEE WARREN Nov 1972 British Director 2021-12-13 CURRENT
MR STEPHEN CHARLES WOOD Aug 1983 British Director 2023-10-03 CURRENT
MR DAVID CLIVE NOBLE Nov 1955 British Director 1995-08-10 UNTIL 1998-10-31 RESIGNED
MRS DELROSE JOY GOMA Mar 1958 British Secretary 1999-03-08 UNTIL 2015-08-31 RESIGNED
STEPHEN LUDLAM Aug 1953 British Director 2005-03-01 UNTIL 2010-01-18 RESIGNED
DUNCAN EDWARD GORHAM Aug 1940 British Director RESIGNED
GEORGE KENNETH LOWE Mar 1948 British Director 1998-11-01 UNTIL 2010-03-31 RESIGNED
SAUL LANYADO Mar 1947 British Director 2000-11-16 UNTIL 2007-03-31 RESIGNED
CHRISTOPHER JOHN MEAD Apr 1955 British Director 1995-08-10 UNTIL 1998-09-02 RESIGNED
MR HARRY ARTHUR BLAIR HOLT Mar 1968 British Director 2016-04-26 UNTIL 2021-12-31 RESIGNED
SIR PETER BERNHARD HIRSCH Jan 1925 British Director 1994-12-16 UNTIL 1998-09-02 RESIGNED
MR MICHAEL JOHN HELME Nov 1959 British Director 2003-08-06 UNTIL 2005-12-31 RESIGNED
MR MICHAEL JOHN HELME Nov 1959 British Director 2014-05-07 UNTIL 2015-02-27 RESIGNED
MR LAWRENCE JOHN HAYNES Dec 1952 British Director 2009-05-15 UNTIL 2016-04-26 RESIGNED
JEREMY WILLIAM MORRIS HALL Feb 1957 British Director 2006-07-19 UNTIL 2014-03-31 RESIGNED
MR MARK GREGORY Mar 1976 British Director 2022-01-01 UNTIL 2023-08-04 RESIGNED
MR CHRISTOPHER JOHN GOULTY Jan 1966 British Director 2018-03-07 UNTIL 2021-11-24 RESIGNED
MR JOHN HOLT Oct 1967 British Director 2011-04-04 UNTIL 2016-03-31 RESIGNED
KEVIN ANTHONY MCENTAGGART Secretary RESIGNED
PHILIP RONALD LONDON Nov 1956 British Secretary 1994-02-25 UNTIL 1995-05-19 RESIGNED
ANDREW HARVEY-WRATE Secretary 2015-08-31 UNTIL 2018-07-25 RESIGNED
JOHN RICHARD ASHFIELD Oct 1947 British Secretary 1995-05-19 UNTIL 1999-03-08 RESIGNED
ANTHONY RICHARD MARSDEN ROULSTONE Oct 1947 British Director 1992-11-16 UNTIL 1997-08-18 RESIGNED
ROGER GEOFFREY BRIDGEMAN Mar 1939 British Director 1996-11-26 UNTIL 1998-09-02 RESIGNED
DR STEPHEN JOHN GARWOOD Sep 1951 British Director 2010-03-17 UNTIL 2013-10-04 RESIGNED
DOCTOR STEPHEN JOHN GARWOOD Sep 1951 British Director 1996-03-20 UNTIL 1998-09-02 RESIGNED
DUNCAN JOHN FORBES May 1958 British Director 2005-03-01 UNTIL 2010-03-31 RESIGNED
KEVIN DOLAN Apr 1945 British Director 1994-03-09 UNTIL 1998-09-02 RESIGNED
MR DAVID ALAN DAWSON Jan 1943 British Director RESIGNED
DONALD THOMAS CLARKSON Dec 1932 British Director RESIGNED
MR RICHARD JAMES CARRICK Jan 1966 British Director 2019-07-11 UNTIL 2024-01-19 RESIGNED
JOHN BURGESS Jul 1929 British Director RESIGNED
JOHN MICHAEL GLANVILLE Jan 1948 British Director 1993-04-19 UNTIL 1998-09-02 RESIGNED
RICHARD JAMES BUCKLAND May 1943 British Director 1998-11-01 UNTIL 2004-01-27 RESIGNED
MRS ROSALIND ELLEN MACAULAY OWENS Jul 1966 British Director 2018-03-07 UNTIL 2023-10-03 RESIGNED
MR SIMON CHRISTOPHER BOWEN May 1960 British Director 2021-12-13 UNTIL 2023-03-27 RESIGNED
JOHN NICHOL BARKHAM Jun 1939 British Director RESIGNED
ROGER GEOFFREY BRIDGEMAN Mar 1939 British Director 1992-11-01 UNTIL 1994-12-16 RESIGNED
MR ANDREW JOHN GORDON Jan 1960 British Director 2011-04-04 UNTIL 2018-07-03 RESIGNED
SELCHOUK AHMED GHALIB Dec 1913 British Director RESIGNED
MR GERALD GOULD Oct 1943 British Director RESIGNED
SIR JOHN EDWARD VICTOR ROSE Oct 1952 British Director RESIGNED
DR DAVID JOHN PRICE Mar 1955 British Director 2000-06-19 UNTIL 2005-03-01 RESIGNED
MR ANDREW DERRICK JOHN PERKINS Oct 1935 British Director RESIGNED
JOHN PAUL PATERSON Feb 1957 British Director 2007-10-25 UNTIL 2009-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rolls-Royce Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL RESEARCH & DEVELOPMENT LIMITED Dissolved... DORMANT 7499 - Non-trading company
CRANE ELECTRONICS LIMITED HINCKLEY Active FULL 26200 - Manufacture of computers and peripheral equipment
LASER RAIL LTD. LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THE TEST HOUSE (CAMBRIDGE) LIMITED CAMBRIDGE Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
ROLLS LAVAL HEAT EXCHANGERS LIMITED DERBYSHIRE Active DORMANT 09100 - Support activities for petroleum and natural gas extraction
CYPHERCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
BREWERY PLASTICS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GEOQUIP HOLDINGS LIMITED DONCASTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company
CRANE ELECTRONICS GROUP LIMITED HINCKLEY Active SMALL 74990 - Non-trading company
FSI LIMITED MEASHAM Active FULL 32990 - Other manufacturing n.e.c.
BRACCHIUM LTD GREAT MISSENDEN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DOLAN TECHNICAL SERVICES LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GASFILL LIMITED STRATFORD-UPON-AVON Active UNAUDITED ABRIDGED 28131 - Manufacture of pumps
JOHN GLANVILLE LTD UTTOXETER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CRANE GROUP LIMITED HINCKLEY LEICESTERSHIRE Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED DERBY Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
SPINNEY LODGE FREEHOLD MANAGEMENT LIMITED REPTON Active UNAUDITED ABRIDGED 98000 - Residents property management
HIE CAITHNESS AND SUTHERLAND INVERNESS Active DORMANT 96090 - Other service activities n.e.c.
THE WELDING AND CORROSION CONSULTANCY LIMITED STIRLING Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activitie

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MINELCO MINERALS LTD DERBY ENGLAND Active DORMANT 99999 - Dormant Company
MINELCO SPECIALITIES LTD DERBY ENGLAND Active DORMANT 99999 - Dormant Company
QUAY MINERALS LIMITED DERBY ENGLAND Active DORMANT 99999 - Dormant Company
LKAB MINERALS LIMITED DERBY ENGLAND Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
LKAB HOLDINGS (UK) LIMITED DERBY ENGLAND Active FULL 70100 - Activities of head offices