ROLLS-ROYCE POWER ENGINEERING LIMITED
Get an alert when ROLLS-ROYCE POWER ENGINEERING LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-05-14 (in 1y)
Last made up 2026-04-30
Watchouts
None on the register
Cash
£109K
+445% vs 2023
Net assets
£334M
+2.2% vs 2023
Employees
87
-18.7% vs 2023
Profit before tax
£13M
-36.6% vs 2023
Name history
Renamed 3 times since incorporation
- ROLLS-ROYCE POWER ENGINEERING LIMITED 2023-01-04 → present
- ROLLS-ROYCE POWER ENGINEERING PLC 1993-09-10 → 2023-01-04
- NORTHERN ENGINEERING INDUSTRIES PLC 1977-12-31 → 1993-09-10
- SUMMARY TWENTY-EIGHT LIMITED 1977-03-25 → 1977-12-31
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £136,197,000 | £107,176,000 | |
| Operating profit | £18,334,000 | £8,837,000 | |
| Profit before tax | £21,145,000 | £13,402,000 | |
| Net profit | £16,985,000 | £10,429,000 | |
| Cash | £20,000 | £109,000 | |
| Total assets less current liabilities | £362,450,000 | £376,423,000 | |
| Net assets | £326,771,000 | £334,036,000 | |
| Equity | £326,771,000 | £334,036,000 | |
| Average employees | 107 | 87 | |
| Wages | £7,238,000 | £5,390,000 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 13.5% | 8.2% | |
| Net margin | 12.5% | 9.7% | |
| Return on capital employed | 5.1% | 2.3% | |
| Current ratio | 2.58x | 2.66x | |
| Interest cover | 213.19x | — |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors of the Company have prepared the Financial Statements on a going concern basis which assumes the Company will continue in operation for at least 12 months from the date of approval of the Financial Statements and be able to meet its obligations as they fall due.”
Group structure
- ROLLS-ROYCE POWER ENGINEERING LIMITED · parent
- Amalgamated Power Engineering Limited 100%
- C. A. Parsons & Company Limited 100%
- Derby Specialist Fabrications Limited 100%
- Heaton Power Limited 100%
- John Thompson Cochran Limited 100%
- NEI International Combustion Limited 100%
- NEI Mining Equipment Limited 100%
- NEI Nuclear Systems Limited 100%
- NEI Parsons Limited 100%
- NEI Peebles Limited 100%
- NEI Power Projects Limited 100%
- Rolls-Royce Industrial & Marine Power Limited 100%
- Rolls-Royce Industrial Power (India) Limited 100%
- Rolls-Royce Industrial Power Engineering (Overseas Projects) Limited 100%
- Spare IPG 20 Limited 100%
- Spare IPG 21 Limited 100%
- Spare IPG 24 Limited 100%
- Spare IPG 32 Limited 100%
- Spare IPG 4 Limited 100%
- The Bushing Company Limited 100%
Significant events
- “In 2019, the Company sold the Commercial Marine business to KONGSBERG. During 2023, the Company received funds relating to a variable deferred consideration of £938,000. This was recognised as a profit on disposal of business in the year 2023.”
- “During 2023, the Directors approved a capital reduction.”
- “During 2023, the Company waived an outstanding loan balance of £280,589,000 which was due from their parent company (Rolls-Royce plc).”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 39 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CONACHER, Matthew Ian | Secretary | 2025-04-22 | — | — |
| DUNN, Sarah | Director | 2023-07-27 | Jul 1980 | American |
| PALMER, Richard Howard | Director | 2022-10-27 | Dec 1971 | British |
Show 39 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CARROLL, Nicola | Secretary | 2021-01-15 | 2025-04-22 |
| CHATZOPOULOS, Georgios | Secretary | 2018-07-25 | 2020-01-17 |
| CONE, Harry Douglas | Secretary | — | 1997-05-09 |
| GENTLES, Jacqueline Marie | Secretary | 2020-01-17 | 2021-01-15 |
| GOMA, Delrose Joy | Secretary | 2006-03-16 | 2015-08-31 |
| HARVEY-WRATE, Andrew | Secretary | 2015-08-31 | 2018-07-25 |
| WARREN, John Emmerson | Secretary | 1997-05-09 | 2006-03-16 |
| ALLAN, Gerard | Director | 2004-12-13 | 2013-12-31 |
| BAKER, Brian | Director | — | 1995-08-01 |
| BAKER, John Roger | Director | — | 1993-06-30 |
| BALE, David Randal | Director | 1996-05-01 | 2008-06-27 |
| BEAUMONT, Christopher William | Director | — | 1993-01-11 |
| BROWN, Peter Edward | Director | 2007-11-13 | 2011-04-30 |
| BUXTON, Russell David | Director | 2005-08-18 | 2007-07-31 |
| COLES, Pamela Mary | Director | 2019-08-07 | 2020-07-21 |
| CURTIS, Richard Philip | Director | 2007-04-20 | 2019-03-14 |
| DINGLEY, Richard Anthony | Director | 2012-03-07 | 2013-03-14 |
| DOLAN, Fiona Mary Catherine | Director | 2020-07-21 | 2023-07-27 |
| FLETCHER, Robert Andrew | Director | 2019-03-14 | 2021-06-30 |
| GASKELL, John Bernard | Director | 2001-01-24 | 2002-01-31 |
| GRAHAM, William | Director | 1995-08-01 | 1998-03-31 |
| GREEN, Margaret Elizabeth | Director | 2005-08-18 | 2012-09-24 |
| GUERIN, Michael Declan | Director | 2016-01-21 | 2018-03-08 |
| HARRISON, Terence, Sir | Director | — | 1996-04-30 |
| HARVEY, John David | Director | 2000-01-25 | 2004-03-18 |
| HEIDEN, Paul | Director | 1997-07-17 | 2002-12-31 |
| KEMPSTER, John | Director | 1999-02-01 | 2001-12-31 |
| LANYADO, Saul Hyam Bertram, Dr | Director | 2001-01-24 | 2006-03-22 |
| LOCKTON, Peter Lionel | Director | — | 1992-12-31 |
| LOWE, George Kenneth | Director | 2006-03-22 | 2010-03-22 |
| MANSFIELD, William Scott | Director | 2013-10-22 | 2019-04-05 |
| MAUDSLAY, Richard Henry | Director | — | 1997-07-01 |
| ORGILL, Robert Charles | Director | 2002-12-18 | 2017-10-02 |
| PERKINS, Andrew Derrick John | Director | 1992-11-01 | 1996-07-31 |
| SMITH, David Warren, Dr | Director | 2021-08-04 | 2022-09-30 |
| SMITH, Jason Stewart | Director | 2010-04-01 | 2015-09-30 |
| SUNERTON, Robert Wallace | Director | 1999-02-01 | 2001-03-31 |
| TOWNSEND, Michael | Director | 1998-04-01 | 1999-12-31 |
| WARREN, John Emmerson | Director | 2001-02-28 | 2008-06-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Rolls-Royce Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 385 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-09-09 RESOLUTIONS Resolution
- 2025-09-09 MA Memorandum articles
- 2023-12-18 RESOLUTIONS Resolution
- 2023-01-10 CC04 Statement of companys objects
- 2023-01-04 CERT10 Certificate re registration public limited company to private
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-31 | AA | accounts | Accounts with accounts type full | |
| 2025-09-09 | RESOLUTIONS | resolution | Resolution | |
| 2025-09-09 | MA | incorporation | Memorandum articles | |
| 2025-05-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-05-01 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-04-30 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-08-20 | AA | accounts | Accounts with accounts type full | |
| 2024-04-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-18 | SH19 | capital | Capital statement capital company with date currency figure | |
| 2023-12-18 | SH20 | capital | Legacy | |
| 2023-12-18 | CAP-SS | insolvency | Legacy | |
| 2023-12-18 | RESOLUTIONS | resolution | Resolution | |
| 2023-10-03 | AA | accounts | Accounts with accounts type full | |
| 2023-07-27 | AP01 | officers | Appoint person director company with name date | |
| 2023-07-27 | TM01 | officers | Termination director company with name termination date | |
| 2023-05-26 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-01-19 | AD03 | address | Move registers to sail company with new address | |
| 2023-01-10 | CC04 | change-of-constitution | Statement of companys objects | |
| 2023-01-04 | CERT10 | change-of-name | Certificate re registration public limited company to private |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
-21.3%
£136,197,000 £107,176,000
-
Cash
+445%
£20,000 £109,000
-
Net assets
+2.2%
£326,771,000 £334,036,000
-
Employees
-18.7%
107 87
-
Operating profit
-51.8%
£18,334,000 £8,837,000
-
Profit before tax
-36.6%
£21,145,000 £13,402,000
-
Wages
-25.5%
£7,238,000 £5,390,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers