CompanyTrack
R

ROLLS-ROYCE POWER ENGINEERING LIMITED

Active Derbyshire

Machining

107 employees Website
MachiningManufacture of engines and turbines, except aircraft, vehicle and cycle engines +2
R

ROLLS-ROYCE POWER ENGINEERING LIMITED

Machining

Founded 25 Mar 1977 Active Derbyshire, United Kingdom 107 employees rolls-royce.com
MachiningManufacture of engines and turbines, except aircraft, vehicle and cycle enginesManufacture of lifting and handling equipmentRepair of electrical equipment
Accounts Submitted 31 Oct 2025
Confirmation Statement Submitted 12 May 2025
Net assets £318.95M £258.25M 2023 year on year
Total assets £577.34M £259.05M 2023 year on year
Total Liabilities £258.39M £805.00K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Moor Lane Derby Derbyshire DE24 8BJ

Office (Rotherham)

Brunel Way, Catcliffe, Rotherham S60 5WG

Telephone

0114 294 4400

Credit Report

Discover ROLLS-ROYCE POWER ENGINEERING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£20.00k

Decreased by £3.85M (-99%)

Net Assets

£318.95M

Decreased by £258.25M (-45%)

Total Liabilities

£258.39M

Decreased by £805.00k (-0%)

Turnover

£136.20M

Increased by £30.95M (+29%)

Employees

107

Decreased by 69 (-39%)

Debt Ratio

45%

Increased by 14 (+45%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£8.4m awarded
Show:

Investors (0)

No investor information available

Officers

Officers

3 active 39 resigned
Status
Matthew Ian ConacherSecretaryUnknownUnknown22 Apr 2025Active
Richard Howard PalmerDirectorBritishUnited Kingdom5427 Oct 2022Active
Sarah DunnDirectorAmericanUnited States4527 Jul 2023Active

Shareholders

Shareholders (2)

Rolls-royce Plc
100.0%
1,516,398,05614 Jun 2016
Rolls-royce Industries Limited
0.0%
214 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Rolls-royce Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ROLLS-ROYCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE HOLDINGS PLC united kingdom
ROLLS-ROYCE POWER ENGINEERING LIMITED Current Company
ALLEN POWER ENGINEERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMALGAMATED POWER ENGINEERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
A.P.E. -ALLEN GEARS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
C A PARSONS & COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DERBY SPECIALIST FABRICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEATON POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHN THOMPSON COCHRAN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI COMBUSTION ENGINEERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI INTERNATIONAL COMBUSTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI MINING EQUIPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI NUCLEAR SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI OVERSEAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI PARSONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI PEEBLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI POWER PROJECTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEI SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REYROLLE BELMOS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROLLS-ROYCE MARINE ELECTRICAL SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 18 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 20 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 21 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 24 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 27 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 32 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPARE IPG (AGL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BUSHING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
9 Sept 2025IncorporationMemorandum ArticlesView(21 pages)
9 Sept 2025ResolutionResolutionsView(1 page)
12 May 2025Confirmation StatementConfirmation statement made on 2025-04-30 with no updatesView(3 pages)
1 May 2025OfficersAppointment of Mr Matthew Ian Conacher as director on 2025-04-22View(2 pages)
31 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

9 Sept 2025 Incorporation

Memorandum Articles

9 Sept 2025 Resolution

Resolutions

12 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-30 with no updates

1 May 2025 Officers

Appointment of Mr Matthew Ian Conacher as director on 2025-04-22

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 31 Oct 2025

Memorandum Articles

5 months ago on 9 Sept 2025

Resolutions

5 months ago on 9 Sept 2025

Confirmation statement made on 2025-04-30 with no updates

9 months ago on 12 May 2025

Appointment of Mr Matthew Ian Conacher as director on 2025-04-22

9 months ago on 1 May 2025