ROLLS-ROYCE SUBMARINES LIMITED

ROLLS-ROYCE SUBMARINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROLLS-ROYCE SUBMARINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00620485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROLLS-ROYCE SUBMARINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLLS-ROYCE MARINE POWER OPERATIONS LIMITEDJan 15, 1999Jan 15, 1999
    ROLLS-ROYCE AND ASSOCIATES LIMITEDFeb 06, 1959Feb 06, 1959

    What are the latest accounts for ROLLS-ROYCE SUBMARINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROLLS-ROYCE SUBMARINES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for ROLLS-ROYCE SUBMARINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Abigail Clayton as a director on Dec 10, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Tony Johns as a director on Oct 16, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Appointment of James John Cowell as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of David Leon Orr as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Richard James Carrick as a director on Jan 19, 2024

    1 pagesTM01

    Appointment of Mr Stephen Charles Wood as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of Rosalind Ellen Macaulay Owens as a director on Oct 03, 2023

    1 pagesTM01

    Appointment of Mr Christopher James Cholerton as a director on Aug 04, 2023

    2 pagesAP01

    Termination of appointment of Mark Gregory as a director on Aug 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Christopher Bowen as a director on Mar 27, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Mark Gregory as a director on Jan 01, 2022

    2 pagesAP01

    Appointment of Mr Lee Warren as a director on Dec 13, 2021

    2 pagesAP01

    Appointment of Mr Simon Christopher Bowen as a director on Dec 13, 2021

    2 pagesAP01

    Termination of appointment of Harry Arthur Blair Holt as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Christopher John Goulty as a director on Nov 24, 2021

    1 pagesTM01

    Who are the officers of ROLLS-ROYCE SUBMARINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLIER, Steven
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish190001240001
    CHOLERTON, Christopher James
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    United KingdomBritish165618610001
    CLAYTON, Abigail
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish343746550001
    COWELL, James John
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish280346230001
    DEARDEN, Steven Roy
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish173890440002
    GRAHAM, Paul Richard
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    EnglandBritish250514560001
    JOHNS, Tony
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish211837330004
    WARREN, Lee
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish291428100001
    WOOD, Stephen Charles
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish314312900001
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    GOMA, Delrose Joy
    c/o Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Secretary
    c/o Moor Lane
    Derby
    DE24 8BJ Derbyshire
    British58167220001
    HARVEY-WRATE, Andrew
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    Secretary
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    201418980001
    LONDON, Philip Ronald
    31 Mayall Drive
    Four Oaks
    B75 5LR Sutton Coldfield
    West Midlands
    Secretary
    31 Mayall Drive
    Four Oaks
    B75 5LR Sutton Coldfield
    West Midlands
    British70642220001
    MCENTAGGART, Kevin Anthony
    11 Ecclesbourne Avenue
    Duffield
    DE56 4GE Belper
    Derbyshire
    Secretary
    11 Ecclesbourne Avenue
    Duffield
    DE56 4GE Belper
    Derbyshire
    British29140900001
    BARKHAM, John Nichol
    64 Hall Farm Road
    Duffield
    DE56 4FJ Belper
    Derbyshire
    Director
    64 Hall Farm Road
    Duffield
    DE56 4FJ Belper
    Derbyshire
    British29140910001
    BOWEN, Simon Christopher
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    WalesBritish164730300001
    BRIDGEMAN, Roger Geoffrey
    Thurles Ham Green
    Holt
    BA14 6PZ Trowbridge
    Wiltshire
    Director
    Thurles Ham Green
    Holt
    BA14 6PZ Trowbridge
    Wiltshire
    British61109520001
    BRIDGEMAN, Roger Geoffrey
    Thurles Ham Green
    Holt
    BA14 6PZ Trowbridge
    Wiltshire
    Director
    Thurles Ham Green
    Holt
    BA14 6PZ Trowbridge
    Wiltshire
    British61109520001
    BUCKLAND, Richard James
    33 Cranmere Avenue
    The Wergs Tettenhall
    WV6 8TR Wolverhampton
    West Midlands
    Director
    33 Cranmere Avenue
    The Wergs Tettenhall
    WV6 8TR Wolverhampton
    West Midlands
    British57587250001
    BURGESS, John
    Bay House
    Coombe Park Close
    PL10 1PW Cawsand
    Plymouth
    Director
    Bay House
    Coombe Park Close
    PL10 1PW Cawsand
    Plymouth
    British29140920001
    CARRICK, Richard James
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    United KingdomBritish265145050001
    CLARKSON, Donald Thomas
    The Haven
    Scarfskerry
    KW14 8XN Thurso
    Caithness
    Director
    The Haven
    Scarfskerry
    KW14 8XN Thurso
    Caithness
    British11770320001
    DAWSON, David Alan
    Larkshill
    Hognaston
    DE6 1PR Ashbourne
    Derbyshire
    Director
    Larkshill
    Hognaston
    DE6 1PR Ashbourne
    Derbyshire
    EnglandBritish28998390001
    DOLAN, Kevin
    30 Devonshire Avenue
    Allestree
    DE22 2AT Derby
    Derbyshire
    Director
    30 Devonshire Avenue
    Allestree
    DE22 2AT Derby
    Derbyshire
    United KingdomBritish80065780001
    FORBES, Duncan John
    Ridgeway House
    Hillcliff Lane Turnditch
    DE56 2EA Belper
    Derbyshire
    Director
    Ridgeway House
    Hillcliff Lane Turnditch
    DE56 2EA Belper
    Derbyshire
    British103906040002
    GARWOOD, Stephen John, Doctor
    Summerfield House 10 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    Director
    Summerfield House 10 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    United KingdomBritish70987000001
    GARWOOD, Stephen John, Dr
    Sycamore Farm
    Ingleby
    DE73 7HW Derby
    The Oaks
    United Kingdom
    Director
    Sycamore Farm
    Ingleby
    DE73 7HW Derby
    The Oaks
    United Kingdom
    United KingdomBritish154384900001
    GHALIB, Selchouk Ahmed
    238 Washway Road
    M33 4RB Sale
    Cheshire
    Director
    238 Washway Road
    M33 4RB Sale
    Cheshire
    British29140940001
    GLANVILLE, John Michael
    Park House
    Bramshall Road, Kiddlestitch
    ST14 5BD Uttoxeter
    Staffordshire
    Director
    Park House
    Bramshall Road, Kiddlestitch
    ST14 5BD Uttoxeter
    Staffordshire
    British105663050002
    GORDON, Andrew John
    Menin Road
    Allestree
    DE22 2NL Derby
    18
    United Kingdom
    Director
    Menin Road
    Allestree
    DE22 2NL Derby
    18
    United Kingdom
    United KingdomBritish164398970001
    GORHAM, Duncan Edward
    Sandstones Ingleby Road
    Stanton By Bridge
    DE73 1HT Derby
    Derbyshire
    Director
    Sandstones Ingleby Road
    Stanton By Bridge
    DE73 1HT Derby
    Derbyshire
    British29140950001
    GOULD, Gerald
    7 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    Director
    7 Sparrow Close
    WS10 9QJ Wednesbury
    West Midlands
    EnglandBritish97879540001
    GOULTY, Christopher John
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    United KingdomBritish246936220001
    GREGORY, Mark
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    Director
    Raynesway
    DE21 7BE Derby
    Atlantic House
    Derbyshire
    United Kingdom
    EnglandBritish266149460001
    HALL, Jeremy William Morris
    The Pump House
    65 Church Street Melbourne
    DE73 8EJ Derby
    Derbyshire
    Director
    The Pump House
    65 Church Street Melbourne
    DE73 8EJ Derby
    Derbyshire
    British117214260001

    Who are the persons with significant control of ROLLS-ROYCE SUBMARINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rolls-Royce Plc
    90 York Way
    N1 9FX London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9FX London
    Kings Place
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number1003142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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