ROLLS-ROYCE POWER ENGINEERING LIMITED
Overview
| Company Name | ROLLS-ROYCE POWER ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01305027 |
| 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 POWER ENGINEERING LIMITED?
- Machining (25620) / Manufacturing
- Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
- Manufacture of lifting and handling equipment (28220) / Manufacturing
- Repair of electrical equipment (33140) / Manufacturing
Where is ROLLS-ROYCE POWER ENGINEERING LIMITED located?
| Registered Office Address | Moor Lane Derby DE24 8BJ Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROLLS-ROYCE POWER ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLLS-ROYCE POWER ENGINEERING PLC | Sep 10, 1993 | Sep 10, 1993 |
| NORTHERN ENGINEERING INDUSTRIES PLC | Dec 31, 1977 | Dec 31, 1977 |
| SUMMARY TWENTY-EIGHT LIMITED | Mar 25, 1977 | Mar 25, 1977 |
What are the latest accounts for ROLLS-ROYCE POWER ENGINEERING 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 POWER ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ROLLS-ROYCE POWER ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Ian Conacher as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nicola Carroll as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Dec 18, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Appointment of Sarah Dunn as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Fiona Mary Catherine Dolan as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location Kings Place 90 York Way London N1 9FX | 2 pages | AD03 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Register inspection address has been changed to Kings Place 90 York Way London N1 9FX | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Richard Howard Palmer as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||
Who are the officers of ROLLS-ROYCE POWER ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONACHER, Matthew Ian | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | 335311490001 | |||||||
| DUNN, Sarah | Director | Moor Lane DE24 8BJ Derby Rolls-Royce Plc United Kingdom | United States | American | 311778470001 | |||||
| PALMER, Richard Howard | Director | Moor Lane Derby DE24 8BJ Derbyshire | United Kingdom | British | 301908010001 | |||||
| CARROLL, Nicola | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | 278928050001 | |||||||
| CHATZOPOULOS, Georgios | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | 249102560001 | |||||||
| CONE, Harry Douglas | Secretary | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | 796210001 | ||||||
| GENTLES, Jacqueline Marie | Secretary | Moor Lane Derby DE24 8BJ Derbyshire | 266274240001 | |||||||
| GOMA, Delrose Joy | Secretary | 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 | 200763210001 | |||||||
| WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||
| ALLAN, Gerard | Director | 40 Greenway DE6 1EF Ashbourne Derbyshire | England | British | 44566730003 | |||||
| BAKER, Brian | Director | Goodacre Burdenshot Hill, Worplesdon GU3 3RL Guildford Surrey | United Kingdom | British | 84696480001 | |||||
| BAKER, John Roger | Director | 162 Runnymede Road Ponteland NE20 9HR Newcastle Upon Tyne Tyne & Wear | England | British | 3728650001 | |||||
| BALE, David Randal | Director | Clifton Croft Clifton DE6 2GL Ashbourne Derbyshire | England | British | 18874500003 | |||||
| BEAUMONT, Christopher William | Director | Wingrove House St Helens Lane NE45 5JD Corbridge Northumberland | British | 11513850001 | ||||||
| BROWN, Peter Edward | Director | 78 Old School Drive The Oaks ST16 1RL Stafford Staffordshire | United Kingdom | British | 82904610002 | |||||
| BUXTON, Russell David | Director | 3 Bagworth Road Newbold Heath LE9 9NB Leicester | British | 75701160001 | ||||||
| COLES, Pamela Mary | Director | Moor Lane Derby DE24 8BJ Derbyshire | England | British | 261374260001 | |||||
| CURTIS, Richard Philip | Director | Seynckley Culver Hill, Amberley GL5 5BB Stroud Gloucestershire | United Kingdom | British | 121733000001 | |||||
| DINGLEY, Richard Anthony | Director | Gypsy Patch Lane Filton 3 BS34 7QE Bristol Rolls-Royce Plc United Kingdom | England | British | 112492850001 | |||||
| DOLAN, Fiona Mary Catherine | Director | Moor Lane Derby DE24 8BJ Derbyshire | United Kingdom | Irish | 272402460001 | |||||
| FLETCHER, Robert Andrew | Director | 4 St Christopher's Way Pride Park DE24 8JY Derby Jubilee House, Jh-3s | England | British | 213184790001 | |||||
| GASKELL, John Bernard | Director | 738 Fords Landing Way Alexandria Va 22314 | British | 74608520004 | ||||||
| GRAHAM, William | Director | 23 Pinegarth Darras Hall NE20 9LF Ponteland Northumberland England | British | 59156580001 | ||||||
| GREEN, Margaret Elizabeth | Director | The Motte School Lane, Hunningham CV33 9DS Leamington Spa Warwickshire | British | 104141190002 | ||||||
| GUERIN, Michael Declan | Director | Moor Lane Derby DE24 8BJ Derbyshire | United Kingdom | Irish | 205250310001 | |||||
| HARRISON, Terence, Sir | Director | 65 Buckingham Gate SW1E 6AT London | British | 7573800002 | ||||||
| HARVEY, John David | Director | Gray Croft 10 Bowns Hill DE4 5DG Crich Derbyshire | British | 35210600001 | ||||||
| HEIDEN, Paul | Director | Bay Tree House 20 Valley Road West Bridgford NG2 6HG Nottingham | British | 46366470001 | ||||||
| KEMPSTER, John | Director | 6 Leighton Close CV4 7AE Coventry Warwickshire | England | British | 96829310001 | |||||
| LANYADO, Saul Hyam Bertram, Dr | Director | 30 Brookway Blackheath SE3 9BJ London | United Kingdom | British | 73291120001 | |||||
| LOCKTON, Peter Lionel | Director | 19 Fernwood Jesmond NE2 1TJ Newcastle Upon Tyne Tyne & Wear | British | 11047980002 | ||||||
| LOWE, George Kenneth | Director | 3 Ranmoor Rise S10 3HU Sheffield South Yorkshire | United Kingdom | British | 71749550002 | |||||
| MANSFIELD, William Scott | Director | Main Street DE65 6EF Milton 6 Derbyshire United Kingdom | United Kingdom | British | 182439760001 | |||||
| MAUDSLAY, Richard Henry | Director | Priorsgate House Brinkburn, Longframlington NE65 8HZ Morpeth Northumberland | Great Britain | British | 67774210001 |
Who are the persons with significant control of ROLLS-ROYCE POWER ENGINEERING 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