Background WavePink WaveYellow Wave

ROLLS-ROYCE INDUSTRIES LIMITED (02409680)

ROLLS-ROYCE INDUSTRIES LIMITED (02409680) is an active UK company. incorporated on 31 July 1989. with registered office in Derbyshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROLLS-ROYCE INDUSTRIES LIMITED has been registered for 36 years. Current directors include CONACHER, Matthew Ian, WORTHY, Leah Edith Zipporah Hardcastle.

Company Number
02409680
Status
active
Type
ltd
Incorporated
31 July 1989
Age
36 years
Address
Moor Lane, Derbyshire, DE24 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONACHER, Matthew Ian, WORTHY, Leah Edith Zipporah Hardcastle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE INDUSTRIES LIMITED

ROLLS-ROYCE INDUSTRIES LIMITED is an active company incorporated on 31 July 1989 with the registered office located in Derbyshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROLLS-ROYCE INDUSTRIES LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02409680

LTD Company

Age

36 Years

Incorporated 31 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Moor Lane Derby Derbyshire, DE24 8BJ,

Timeline

22 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 24
Director Left
May 24
Director Left
Apr 25
Director Joined
Apr 25
Capital Update
Sept 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CONACHER, Matthew Ian

Active
Moor Lane, DerbyshireDE24 8BJ
Born October 1983
Director
Appointed 22 Apr 2025

WORTHY, Leah Edith Zipporah Hardcastle

Active
Moor Lane, DerbyshireDE24 8BJ
Born May 1990
Director
Appointed 31 May 2024

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed N/A
Resigned 20 Jan 2004

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Secretary
Appointed 20 Jan 2004
Resigned 01 Nov 2009

WALDRON, Karen

Resigned
DerbyDE24 8BJ
Secretary
Appointed 14 Jun 2010
Resigned 31 Aug 2015

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 01 Nov 2009
Resigned 14 Jun 2010

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Born October 1947
Director
Appointed N/A
Resigned 20 Jan 2004

CARROLL, Nicola

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born December 1959
Director
Appointed 19 Aug 2020
Resigned 22 Apr 2025

COLES, Pamela Mary

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born March 1961
Director
Appointed 12 Jan 2021
Resigned 31 May 2024

GENTLES, Jacqueline Marie

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born April 1970
Director
Appointed 12 Mar 2019
Resigned 12 Jan 2021

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born March 1958
Director
Appointed 14 Jun 2010
Resigned 31 Aug 2015

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Born March 1958
Director
Appointed 24 Apr 1998
Resigned 01 Nov 2009

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1965
Director
Appointed 31 Aug 2015
Resigned 25 Jul 2018

KAMEN, Darren Paul

Resigned
Moor Lane, DerbyDE24 8BJ
Born October 1973
Director
Appointed 31 Aug 2015
Resigned 12 Mar 2019

SHARPE, Carolyn Marie

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1970
Director
Appointed 25 Jul 2018
Resigned 22 Nov 2019

WALDRON, Karen

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born July 1972
Director
Appointed 28 Feb 2008
Resigned 31 Aug 2015

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Born August 1953
Director
Appointed 24 Apr 1998
Resigned 28 Feb 2008

WEST, Alan Edward

Resigned
163 Burley Lane, DerbyDE6 4JS
Born November 1934
Director
Appointed N/A
Resigned 30 Apr 1998

ROLLS-ROYCE DIRECTORATE LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 01 Nov 2009
Resigned 31 Aug 2015

Persons with significant control

1

90 York Way, LondonN1 9FX

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

173

Legacy
24 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2025
SH19Statement of Capital
Legacy
24 September 2025
CAP-SSCAP-SS
Resolution
24 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 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
28 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
17 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Statement Of Companys Objects
19 January 2016
CC04CC04
Resolution
19 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company
9 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
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 November 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
3 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Accounts With Made Up Date
26 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Made Up Date
23 January 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
31 July 2003
363aAnnual Return
Accounts With Made Up Date
13 January 2003
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Accounts With Made Up Date
15 January 2002
AAAnnual Accounts
Accounts With Made Up Date
8 October 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Legacy
14 July 2000
363aAnnual Return
Accounts Amended With Made Up Date
1 March 2000
AAMDAAMD
Accounts With Made Up Date
19 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Accounts With Made Up Date
7 January 1999
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Resolution
30 April 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
12 January 1998
AAAnnual Accounts
Legacy
6 August 1997
363aAnnual Return
Legacy
4 August 1997
287Change of Registered Office
Accounts With Made Up Date
29 January 1997
AAAnnual Accounts
Accounts With Made Up Date
9 October 1996
AAAnnual Accounts
Legacy
17 July 1996
363aAnnual Return
Accounts With Made Up Date
17 July 1995
AAAnnual Accounts
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
18 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363x363x
Legacy
20 April 1994
353353
Legacy
20 April 1994
325325
Accounts With Made Up Date
10 September 1993
AAAnnual Accounts
Legacy
9 July 1993
363x363x
Legacy
22 July 1992
363x363x
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Accounts With Made Up Date
11 March 1992
AAAnnual Accounts
Resolution
29 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
15 July 1991
363x363x
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Auditors Resignation Company
19 April 1990
AUDAUD
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
88(2)R88(2)R
Legacy
19 December 1989
224224
Legacy
4 August 1989
288288
Incorporation Company
31 July 1989
NEWINCIncorporation