ROLLS-ROYCE SUBMARINES LIMITED
Overview
| Company Name | ROLLS-ROYCE SUBMARINES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00620485 |
| 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 ROLLS-ROYCE SUBMARINES LIMITED?
- Manufacture of steam generators, except central heating hot water boilers (25300) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ROLLS-ROYCE SUBMARINES LIMITED located?
| Registered Office Address | Atlantic House Raynesway DE21 7BE Derby Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROLLS-ROYCE SUBMARINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLLS-ROYCE MARINE POWER OPERATIONS LIMITED | Jan 15, 1999 | Jan 15, 1999 |
| ROLLS-ROYCE AND ASSOCIATES LIMITED | Feb 06, 1959 | Feb 06, 1959 |
What are the latest accounts for ROLLS-ROYCE SUBMARINES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROLLS-ROYCE SUBMARINES LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for ROLLS-ROYCE SUBMARINES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Abigail Clayton as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Tony Johns as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of James John Cowell as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Leon Orr as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Carrick as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Charles Wood as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rosalind Ellen Macaulay Owens as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Cholerton as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gregory as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Christopher Bowen as a director on Mar 27, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Gregory as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Warren as a director on Dec 13, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Christopher Bowen as a director on Dec 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Arthur Blair Holt as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Goulty as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of ROLLS-ROYCE SUBMARINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLIER, Steven | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 190001240001 | |||||
| CHOLERTON, Christopher James | Director | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England | United Kingdom | British | 165618610001 | |||||
| CLAYTON, Abigail | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 343746550001 | |||||
| COWELL, James John | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 280346230001 | |||||
| DEARDEN, Steven Roy | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 173890440002 | |||||
| GRAHAM, Paul Richard | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | England | British | 250514560001 | |||||
| JOHNS, Tony | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 211837330004 | |||||
| WARREN, Lee | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 291428100001 | |||||
| WOOD, Stephen Charles | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 314312900001 | |||||
| ASHFIELD, John Richard | Secretary | 4 Peckham Gardens Mackworth DE22 4FY Derby | British | 23703150001 | ||||||
| GOMA, Delrose Joy | Secretary | c/o Moor Lane Derby DE24 8BJ Derbyshire | British | 58167220001 | ||||||
| HARVEY-WRATE, Andrew | Secretary | Moor Lane DE24 8BJ Derby C/O Rolls-Royce Plc - Ml10 Derbyshire England | 201418980001 | |||||||
| LONDON, Philip Ronald | Secretary | 31 Mayall Drive Four Oaks B75 5LR Sutton Coldfield West Midlands | British | 70642220001 | ||||||
| MCENTAGGART, Kevin Anthony | Secretary | 11 Ecclesbourne Avenue Duffield DE56 4GE Belper Derbyshire | British | 29140900001 | ||||||
| BARKHAM, John Nichol | Director | 64 Hall Farm Road Duffield DE56 4FJ Belper Derbyshire | British | 29140910001 | ||||||
| BOWEN, Simon Christopher | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | Wales | British | 164730300001 | |||||
| BRIDGEMAN, Roger Geoffrey | Director | Thurles Ham Green Holt BA14 6PZ Trowbridge Wiltshire | British | 61109520001 | ||||||
| BRIDGEMAN, Roger Geoffrey | Director | Thurles Ham Green Holt BA14 6PZ Trowbridge Wiltshire | British | 61109520001 | ||||||
| BUCKLAND, Richard James | Director | 33 Cranmere Avenue The Wergs Tettenhall WV6 8TR Wolverhampton West Midlands | British | 57587250001 | ||||||
| BURGESS, John | Director | Bay House Coombe Park Close PL10 1PW Cawsand Plymouth | British | 29140920001 | ||||||
| CARRICK, Richard James | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | United Kingdom | British | 265145050001 | |||||
| CLARKSON, Donald Thomas | Director | The Haven Scarfskerry KW14 8XN Thurso Caithness | British | 11770320001 | ||||||
| DAWSON, David Alan | Director | Larkshill Hognaston DE6 1PR Ashbourne Derbyshire | England | British | 28998390001 | |||||
| DOLAN, Kevin | Director | 30 Devonshire Avenue Allestree DE22 2AT Derby Derbyshire | United Kingdom | British | 80065780001 | |||||
| FORBES, Duncan John | Director | Ridgeway House Hillcliff Lane Turnditch DE56 2EA Belper Derbyshire | British | 103906040002 | ||||||
| GARWOOD, Stephen John, Doctor | Director | Summerfield House 10 Station Road Whittlesford CB2 4NL Cambridge Cambridgeshire | United Kingdom | British | 70987000001 | |||||
| GARWOOD, Stephen John, Dr | Director | Sycamore Farm Ingleby DE73 7HW Derby The Oaks United Kingdom | United Kingdom | British | 154384900001 | |||||
| GHALIB, Selchouk Ahmed | Director | 238 Washway Road M33 4RB Sale Cheshire | British | 29140940001 | ||||||
| GLANVILLE, John Michael | Director | Park House Bramshall Road, Kiddlestitch ST14 5BD Uttoxeter Staffordshire | British | 105663050002 | ||||||
| GORDON, Andrew John | Director | Menin Road Allestree DE22 2NL Derby 18 United Kingdom | United Kingdom | British | 164398970001 | |||||
| GORHAM, Duncan Edward | Director | Sandstones Ingleby Road Stanton By Bridge DE73 1HT Derby Derbyshire | British | 29140950001 | ||||||
| GOULD, Gerald | Director | 7 Sparrow Close WS10 9QJ Wednesbury West Midlands | England | British | 97879540001 | |||||
| GOULTY, Christopher John | Director | Moor Lane DE24 8BJ Derby Rolls-Royce Plc Derbyshire England | United Kingdom | British | 246936220001 | |||||
| GREGORY, Mark | Director | Raynesway DE21 7BE Derby Atlantic House Derbyshire United Kingdom | England | British | 266149460001 | |||||
| HALL, Jeremy William Morris | Director | The Pump House 65 Church Street Melbourne DE73 8EJ Derby Derbyshire | British | 117214260001 |
Who are the persons with significant control of ROLLS-ROYCE SUBMARINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rolls-Royce Plc | Apr 06, 2016 | 90 York Way N1 9FX London Kings Place United Kingdom | 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