Background WavePink WaveYellow Wave

ROLLS LAVAL HEAT EXCHANGERS LIMITED (02902683)

ROLLS LAVAL HEAT EXCHANGERS LIMITED (02902683) is an active UK company. incorporated on 22 February 1994. with registered office in Derbyshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROLLS LAVAL HEAT EXCHANGERS LIMITED has been registered for 32 years. Current directors include BRIDGES, Rachel, CONACHER, Matthew Ian, WOOLHOUSE, Stephen and 1 others.

Company Number
02902683
Status
active
Type
ltd
Incorporated
22 February 1994
Age
32 years
Address
Moor Lane, Derbyshire, DE24 8BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIDGES, Rachel, CONACHER, Matthew Ian, WOOLHOUSE, Stephen, ROLLS-ROYCE INDUSTRIES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS LAVAL HEAT EXCHANGERS LIMITED

ROLLS LAVAL HEAT EXCHANGERS LIMITED is an active company incorporated on 22 February 1994 with the registered office located in Derbyshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROLLS LAVAL HEAT EXCHANGERS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02902683

LTD Company

Age

32 Years

Incorporated 22 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks 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
Contact
Address

Moor Lane Derby Derbyshire, DE24 8BJ,

Timeline

35 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Jun 11
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRIDGES, Rachel

Active
Moor Lane, DerbyshireDE24 8BJ
Born May 1975
Director
Appointed 10 Jun 2024

CONACHER, Matthew Ian

Active
Moor Lane, DerbyshireDE24 8BJ
Born October 1983
Director
Appointed 28 Apr 2025

WOOLHOUSE, Stephen

Active
Moor Lane, DerbyshireDE24 8BJ
Born January 1976
Director
Appointed 07 Jun 2019

ROLLS-ROYCE INDUSTRIES LIMITED

Active
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 31 Aug 2015

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 18 Apr 2001
Resigned 31 Dec 2003

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 01 Jan 2004
Resigned 31 Aug 2015

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Secretary
Appointed 01 May 1998
Resigned 18 Apr 2001

WEST, Alan Edward

Resigned
163 Burley Lane, DerbyDE6 4JS
Secretary
Appointed 06 Apr 1994
Resigned 30 Apr 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Feb 1994
Resigned 15 Jun 1994

BOSRUP, Nils Erik

Resigned
Arkeologuageu 18, LundS22654
Born January 1944
Director
Appointed 27 Apr 1994
Resigned 31 Dec 1997

BROWN, Peter Edward

Resigned
Old School Drive, StaffordST16 1RL
Born February 1969
Director
Appointed 19 Feb 2009
Resigned 30 Apr 2011

BUXTON, Russell David

Resigned
3 Bagworth Road, LeicesterLE9 9NB
Born March 1963
Director
Appointed 31 Mar 2001
Resigned 13 Aug 2007

CARLSON, Lennart

Resigned
Fagelsangsvagen 8, Bjarred
Born October 1960
Director
Appointed 21 May 2007
Resigned 08 Mar 2011

CARROLL, Nicola

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born December 1959
Director
Appointed 15 Jan 2021
Resigned 28 Apr 2025

CASON, Dennis John William

Resigned
13 Kings Croft, DerbyDE22 2FP
Born December 1949
Director
Appointed 09 Jun 1997
Resigned 03 Mar 2000

DEWIT, Jacobus Johannes Cornelis Maria

Resigned
Blake Close, CrowthorneRG45 7LF
Born September 1969
Director
Appointed 01 Mar 2010
Resigned 13 May 2013

FINAN, Barry James

Resigned
4 Wadkins Way, LeicesterLE7 9NA
Born June 1953
Director
Appointed 31 Mar 2001
Resigned 18 Jun 2003

FOX, Lawrence

Resigned
Doman Road, CamberleyGU15 3DN
Born June 1977
Director
Appointed 13 May 2013
Resigned 07 Jun 2019

GARWOOD, Stephen John, Doctor

Resigned
Summerfield House 10 Station Road, CambridgeCB2 4NL
Born September 1951
Director
Appointed 31 Mar 2001
Resigned 14 Aug 2013

GAUL, Nicholas

Resigned
73 Elvetham Road, FleetGU51 4HL
Born October 1959
Director
Appointed 21 Oct 2005
Resigned 18 Feb 2009

GENTLES, Jacqueline Marie

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born April 1970
Director
Appointed 25 Jul 2018
Resigned 15 Jan 2021

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1958
Director
Appointed 19 Aug 2013
Resigned 31 Aug 2015

GOULD, Gerald

Resigned
7 Sparrow Close, WednesburyWS10 9QJ
Born October 1943
Director
Appointed 06 Apr 1994
Resigned 30 Mar 2001

GRANSTRAND, Ulf Harry

Resigned
Ragnar Lodbroks Grand 1, LundS22475
Born June 1947
Director
Appointed 27 Apr 1994
Resigned 13 May 2013

HARVEY-WRATE, Andrew

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

HELLBORG, Mikael

Resigned
Doman Road, CamberleyGU15 3DN
Born August 1961
Director
Appointed 04 Feb 2019
Resigned 31 Mar 2024

JOHANSSON, Hans Erik

Resigned
Blackhornsvagen 3, SwedenFOREIGN
Born December 1943
Director
Appointed 01 Jan 1998
Resigned 31 Mar 2006

KALLROT, Karl Magnus

Resigned
Autumn Rise 2 Grove Lane, WolverhamptonWV6 8NJ
Born April 1948
Director
Appointed 14 Aug 1996
Resigned 12 Jun 1997

KELLY, Richard Edward

Resigned
Doman Road, CamberleyGU15 3DN
Born September 1958
Director
Appointed 13 May 2013
Resigned 14 Feb 2014

LILJEDAHL, Ulf

Resigned
Malmgatan 43, Eslov
Born January 1965
Director
Appointed 31 Mar 2006
Resigned 21 May 2007

MATHIASSON, Goran

Resigned
530526-3914, SwedenFOREIGN
Born May 1953
Director
Appointed 09 Jun 1997
Resigned 02 May 2001

PATEL, Nainesh Mahendra

Resigned
23 Lowry Close, CamberleyGU47 0FJ
Born January 1962
Director
Appointed 02 May 2001
Resigned 21 Oct 2005

PETROU, Marios

Resigned
Doman Road, CamberleyGU15 3DN
Born January 1961
Director
Appointed 14 Feb 2014
Resigned 04 Feb 2019

RILEY, David

Resigned
Newmans Court, FarnhamGU9 0SJ
Born September 1955
Director
Appointed 18 Feb 2009
Resigned 01 Mar 2010

ROULSTONE, Anthony Richard Marsden

Resigned
11 Cumber Hills, DerbyDE56 4HA
Born October 1947
Director
Appointed 06 Apr 1994
Resigned 31 Dec 1997

Persons with significant control

2

Doman Road, CamberleyGU15 3DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
90 York Way, LondonN1 9FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Sail Address Company With New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Resolution
21 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Corporate Director Company With Name Date
17 March 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Auditors Resignation Company
5 September 2002
AUDAUD
Legacy
17 July 2002
363aAnnual Return
Legacy
26 November 2001
363aAnnual Return
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
16 July 1998
363aAnnual Return
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
6 August 1997
363aAnnual Return
Legacy
4 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Resolution
6 September 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
363aAnnual Return
Auditors Resignation Company
21 May 1996
AUDAUD
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Legacy
11 January 1995
88(2)R88(2)R
Legacy
11 January 1995
88(2)R88(2)R
Legacy
1 December 1994
123Notice of Increase in Nominal Capital
Resolution
1 December 1994
RESOLUTIONSResolutions
Memorandum Articles
1 December 1994
MEM/ARTSMEM/ARTS
Legacy
3 July 1994
363x363x
Legacy
10 May 1994
224224
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
5 May 1994
287Change of Registered Office
Legacy
27 April 1994
288288
Legacy
22 April 1994
288288
Incorporation Company
22 February 1994
NEWINCIncorporation