Background WavePink WaveYellow Wave

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED (00472705)

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED (00472705) is an active UK company. incorporated on 9 September 1949. with registered office in Moor Lane. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED has been registered for 76 years. Current directors include CONACHER, Matthew Ian, ROLLS-ROYCE INDUSTRIES LIMITED.

Company Number
00472705
Status
active
Type
ltd
Incorporated
9 September 1949
Age
76 years
Address
Moor Lane, DE24 8BJ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CONACHER, Matthew Ian, ROLLS-ROYCE INDUSTRIES LIMITED
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED

ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED is an active company incorporated on 9 September 1949 with the registered office located in Moor Lane. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED was registered 76 years ago.(SIC: 25110)

Status

active

Active since 76 years ago

Company No

00472705

LTD Company

Age

76 Years

Incorporated 9 September 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

NEI PROJECTS (INDIA) LIMITED
From: 1 October 1982To: 21 January 1994
INTERNATIONAL COMBUSTION LIMITED
From: 9 September 1949To: 1 October 1982
Contact
Address

Moor Lane Derby , DE24 8BJ,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CONACHER, Matthew Ian

Active
Moor LaneDE24 8BJ
Born October 1983
Director
Appointed 22 Apr 2025

ROLLS-ROYCE INDUSTRIES LIMITED

Active
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 31 May 2024

GOMA, Delrose Joy

Resigned
Moor LaneDE24 8BJ
Secretary
Appointed 16 Mar 2006
Resigned 31 Aug 2015

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

SINGLETON, Robin Clifford Charles, Doctor

Resigned
The Granary, HexhamNE46 2JY
Secretary
Appointed 17 Jul 1992
Resigned 18 May 1995

SWAN, Derek

Resigned
26 St Lawrence Close, DurhamDH6 1RB
Secretary
Appointed 01 Nov 1991
Resigned 17 Jul 1992

VOYCE, Neil Richard

Resigned
Flat 3, Newcastle Upon TyneNE2 2JQ
Secretary
Appointed N/A
Resigned 31 Oct 1991

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Secretary
Appointed 18 May 1995
Resigned 16 Mar 2006

ALLAN, Gerard

Resigned
40 Greenway, AshbourneDE6 1EF
Born December 1952
Director
Appointed 17 Aug 1998
Resigned 31 Dec 2013

BAKER, Brian

Resigned
Goodacre, GuildfordGU3 3RL
Born July 1947
Director
Appointed N/A
Resigned 01 Aug 1995

BALE, David Randal

Resigned
Clifton Croft, AshbourneDE6 2GL
Born March 1956
Director
Appointed 01 Aug 1995
Resigned 23 Nov 2006

BALIGA, Bentwal Narain

Resigned
C-206 Defence Colony, New Delhi
Born October 1919
Director
Appointed 21 Mar 1996
Resigned 08 Sept 1997

BICKELL, Michael Barnett

Resigned
Hulver Cottage, ChartRH8 0SS
Born July 1936
Director
Appointed N/A
Resigned 30 Jun 1993

BROWN, Robert Smith

Resigned
2 Amesbury Close, North WalbottleNE5 1PY
Born October 1944
Director
Appointed 01 Jul 1994
Resigned 07 Jul 1998

CARMICHAEL, Ian Stewart

Resigned
13 Hascombe Close, Whitley BayNE25 9XQ
Born March 1954
Director
Appointed 08 Sept 1997
Resigned 17 Aug 1998

CARROLL, Nicola

Resigned
Moor LaneDE24 8BJ
Born December 1959
Director
Appointed 18 Aug 2020
Resigned 22 Apr 2025

CHEATHAM, John Bishop

Resigned
72 Carlton Hill, LondonNW8 0ET
Born February 1948
Director
Appointed 23 Nov 2006
Resigned 31 Dec 2007

COLES, Pamela Mary

Resigned
Moor LaneDE24 8BJ
Born March 1961
Director
Appointed 15 Jan 2021
Resigned 31 May 2024

DAL, Kailash Kanbhai

Resigned
21 Woodend Way, Newcastle Upon TyneNE13 7BG
Born October 1954
Director
Appointed 01 Jul 1994
Resigned 24 Feb 1995

DEMIREL, Mehmet

Resigned
Ortaklar Cad No 5, Uman Apt. Kat 3,, Istanbul 34394FOREIGN
Born February 1952
Director
Appointed 18 Mar 2004
Resigned 18 Sept 2007

DINODIA, Pradeep

Resigned
C-37 Connaught Place, New Delhi110001
Born December 1953
Director
Appointed 08 Sept 1997
Resigned 07 Dec 2001

GENTLES, Jacqueline Marie

Resigned
Moor LaneDE24 8BJ
Born April 1970
Director
Appointed 18 Aug 2020
Resigned 15 Jan 2021

GOMA, Delrose Joy

Resigned
Moor LaneDE24 8BJ
Born March 1958
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2015

HARVEY, John David

Resigned
Gray Croft, CrichDE4 5DG
Born July 1946
Director
Appointed 07 Dec 2001
Resigned 18 Mar 2004

HAWLEY, Robert, Dr

Resigned
Tindall House, Newcastle Upon TyneNE12 0BL
Born July 1936
Director
Appointed N/A
Resigned 14 Jun 1992

HETHERINGTON, Ian Reid

Resigned
Moor LaneDE24 8BJ
Born February 1978
Director
Appointed 29 May 2019
Resigned 28 Aug 2020

JOHNSON, Kevin

Resigned
92 The Hill, MatlockDE4 3QU
Born May 1962
Director
Appointed 18 Sept 2007
Resigned 01 Sept 2008

LOCKTON, Peter Lionel

Resigned
19 Fernwood, Newcastle Upon TyneNE2 1TJ
Born May 1934
Director
Appointed N/A
Resigned 08 Sept 1997

LUKE, Jason Howard

Resigned
Moor Lane, DerbyDE24 8BJ
Born June 1972
Director
Appointed 01 Apr 2019
Resigned 29 May 2019

MACEACHEN, Angus

Resigned
2 Hobart, Whitley BayNE26 3TA
Born September 1938
Director
Appointed N/A
Resigned 31 Dec 1991

MANSFIELD, William Scott

Resigned
Moor LaneDE24 8BJ
Born May 1964
Director
Appointed 22 Oct 2013
Resigned 05 Apr 2019

MCFADDEN, Colin

Resigned
23a Girvan Close, DurhamDH9 6UY
Born October 1947
Director
Appointed 18 May 1995
Resigned 31 Oct 1998

SELLAR, Nigel Anthony

Resigned
Low Leazes, HexhamNE46 3BA
Born June 1956
Director
Appointed 10 Dec 1993
Resigned 08 Sept 1997

SINGLETON, Robin Clifford Charles, Doctor

Resigned
The Granary, HexhamNE46 2JY
Born January 1953
Director
Appointed 10 Dec 1993
Resigned 18 May 1995

SYALI, Manvinder Singh

Resigned
39/10 East Patel Nagar, New Delhi 110 008FOREIGN
Born May 1953
Director
Appointed N/A
Resigned 17 May 1994

Persons with significant control

1

Moor Lane, DerbyDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 May 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Statement Of Companys Objects
12 January 2016
CC04CC04
Resolution
12 January 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
15 September 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
18 January 2005
244244
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
244244
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
21 January 2003
244244
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
244244
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
17 January 2001
244244
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288cChange of Particulars
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
244244
Legacy
27 July 1999
363aAnnual Return
Legacy
27 July 1999
288cChange of Particulars
Legacy
15 July 1999
353353
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
26 April 1999
288cChange of Particulars
Legacy
13 January 1999
244244
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363aAnnual Return
Legacy
29 July 1998
353353
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
27 March 1998
287Change of Registered Office
Legacy
27 January 1998
244244
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
31 January 1997
244244
Auditors Resignation Company
30 January 1997
AUDAUD
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
225(1)225(1)
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Certificate Change Of Name Company
20 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363b363b
Legacy
22 September 1992
363(287)363(287)
Legacy
1 September 1992
288288
Legacy
23 June 1992
288288
Legacy
24 April 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
21 November 1991
288288
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
23 March 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Certificate Change Of Name Company
20 December 1949
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 September 1949
MISCMISC