Rolls-royce Submarines Limited DERBY


Founded in 1959, Rolls-royce Submarines, classified under reg no. 00620485 is an active company. Currently registered at Atlantic House DE21 7BE, Derby the company has been in the business for 65 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st July 2018 Rolls-royce Submarines Limited is no longer carrying the name Rolls-royce Marine Power Operations.

The firm has 7 directors, namely Stephen W., Christopher C. and Lee W. and others. Of them, Steven D. has been with the company the longest, being appointed on 19 January 2012 and Stephen W. has been with the company for the least time - from 3 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rolls-royce Submarines Limited Address / Contact

Office Address Atlantic House
Office Address2 Raynesway
Town Derby
Post code DE21 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620485
Date of Incorporation Fri, 6th Feb 1959
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of steam generators, except central heating hot water boilers
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Stephen W.

Position: Director

Appointed: 03 October 2023

Christopher C.

Position: Director

Appointed: 04 August 2023

Lee W.

Position: Director

Appointed: 13 December 2021

Paul G.

Position: Director

Appointed: 16 October 2019

Steven C.

Position: Director

Appointed: 07 May 2014

David O.

Position: Director

Appointed: 04 October 2013

Steven D.

Position: Director

Appointed: 19 January 2012

Mark G.

Position: Director

Appointed: 01 January 2022

Resigned: 04 August 2023

Simon B.

Position: Director

Appointed: 13 December 2021

Resigned: 27 March 2023

Richard C.

Position: Director

Appointed: 11 July 2019

Resigned: 19 January 2024

Christopher G.

Position: Director

Appointed: 07 March 2018

Resigned: 24 November 2021

Rosalind O.

Position: Director

Appointed: 07 March 2018

Resigned: 03 October 2023

Harry H.

Position: Director

Appointed: 26 April 2016

Resigned: 31 December 2021

Andrew H.

Position: Secretary

Appointed: 31 August 2015

Resigned: 25 July 2018

Michael H.

Position: Director

Appointed: 07 May 2014

Resigned: 27 February 2015

John H.

Position: Director

Appointed: 04 April 2011

Resigned: 31 March 2016

Andrew G.

Position: Director

Appointed: 04 April 2011

Resigned: 03 July 2018

Stephen G.

Position: Director

Appointed: 17 March 2010

Resigned: 04 October 2013

Jason S.

Position: Director

Appointed: 18 January 2010

Resigned: 30 September 2015

Lawrence H.

Position: Director

Appointed: 15 May 2009

Resigned: 26 April 2016

John P.

Position: Director

Appointed: 25 October 2007

Resigned: 15 May 2009

Jeremy H.

Position: Director

Appointed: 19 July 2006

Resigned: 31 March 2014

Duncan F.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2010

Stephen L.

Position: Director

Appointed: 01 March 2005

Resigned: 18 January 2010

Michael H.

Position: Director

Appointed: 06 August 2003

Resigned: 31 December 2005

Saul L.

Position: Director

Appointed: 16 November 2000

Resigned: 31 March 2007

David P.

Position: Director

Appointed: 19 June 2000

Resigned: 01 March 2005

David W.

Position: Director

Appointed: 17 February 2000

Resigned: 04 April 2011

Delrose G.

Position: Secretary

Appointed: 08 March 1999

Resigned: 31 August 2015

Richard B.

Position: Director

Appointed: 01 November 1998

Resigned: 27 January 2004

George L.

Position: Director

Appointed: 01 November 1998

Resigned: 31 March 2010

Robert S.

Position: Director

Appointed: 18 August 1997

Resigned: 16 November 2000

Paul W.

Position: Director

Appointed: 07 May 1997

Resigned: 02 September 1998

Roger B.

Position: Director

Appointed: 26 November 1996

Resigned: 02 September 1998

Stephen G.

Position: Director

Appointed: 20 March 1996

Resigned: 02 September 1998

Christopher M.

Position: Director

Appointed: 10 August 1995

Resigned: 02 September 1998

David N.

Position: Director

Appointed: 10 August 1995

Resigned: 31 October 1998

John A.

Position: Secretary

Appointed: 19 May 1995

Resigned: 08 March 1999

Peter H.

Position: Director

Appointed: 16 December 1994

Resigned: 02 September 1998

Kevin D.

Position: Director

Appointed: 09 March 1994

Resigned: 02 September 1998

Philip L.

Position: Secretary

Appointed: 25 February 1994

Resigned: 19 May 1995

John G.

Position: Director

Appointed: 19 April 1993

Resigned: 02 September 1998

Anthony R.

Position: Director

Appointed: 16 November 1992

Resigned: 18 August 1997

Roger B.

Position: Director

Appointed: 01 November 1992

Resigned: 16 December 1994

Gerald G.

Position: Director

Appointed: 15 June 1992

Resigned: 10 August 1995

John R.

Position: Director

Appointed: 15 June 1992

Resigned: 15 June 1993

David D.

Position: Director

Appointed: 15 June 1992

Resigned: 31 January 1993

John B.

Position: Director

Appointed: 15 June 1992

Resigned: 09 March 1994

Selchouk G.

Position: Director

Appointed: 15 June 1992

Resigned: 18 November 1992

Donald C.

Position: Director

Appointed: 15 June 1992

Resigned: 10 February 1993

John B.

Position: Director

Appointed: 15 June 1992

Resigned: 31 December 1995

Duncan G.

Position: Director

Appointed: 15 June 1992

Resigned: 29 August 1997

Kevin M.

Position: Secretary

Appointed: 15 June 1992

Resigned: 25 February 1994

Andrew P.

Position: Director

Appointed: 15 June 1992

Resigned: 15 June 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Rolls-Royce Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rolls-Royce Plc

Kings Place 90 York Way, London, N1 9FX, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 1003142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rolls-royce Marine Power Operations July 31, 2018
Rolls-royce And Associates January 15, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, August 2023
Free Download (41 pages)

Company search