RPC GROUP LIMITED
Overview
| Company Name | RPC GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02578443 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RPC GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RPC GROUP LIMITED located?
| Registered Office Address | Corby Hub 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RPC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RPC GROUP PLC | Apr 06, 1993 | Apr 06, 1993 |
| RPC CONTAINERS LIMITED | Mar 01, 1991 | Mar 01, 1991 |
| DERIVECHAIN LIMITED | Jan 31, 1991 | Jan 31, 1991 |
What are the latest accounts for RPC GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RPC GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for RPC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark William Miles as a director on Feb 17, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew James Cowper as a director on Feb 20, 2026 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 09, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on May 09, 2025
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for Berry Global International Holdings Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 112 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Berry Global International Holdings Limited as a person with significant control on Jul 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on May 24, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 81 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on May 04, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 03, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 57 pages | AA | ||||||||||||||
Termination of appointment of Thomas Edward Salmon as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of RPC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260772260001 | |||||||
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| COWPER, Andrew James | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | Australian | 252444910001 | |||||
| BOWEN, Martin John | Secretary | 236 Grays Inn Road WC1X 8HL London | British | 39615890001 | ||||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206742520001 | |||||||
| JOYCE, Rebecca Katherine | Secretary | 7 Seaton Road LE18 2BY Wigston Leicestershire | British | 35112430001 | ||||||
| STOWE, Amanda Barbara | Secretary | Holly Cottage Maidwell Road NN6 9LG Haselbech Northamptonshire | British | 45645350002 | ||||||
| SWORN, Christopher Howard | Secretary | Main Street Preston LE15 9NJ Oakham Hazel Farm Rutland | British | 5653660002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAMBER, Reginald Geoffrey Stephen | Director | Chestnut House Main Street Seaton LE15 9HU Oakham Leicestershire | British | 30471660001 | ||||||
| BORGARDT, Bernhard | Director | Kiefernstrasse 6 Bremervoerde Germany | German | 56492320001 | ||||||
| BOWEN, Martin John | Director | 236 Grays Inn Road WC1X 8HL London | British | 39615890001 | ||||||
| DRUMMOND, Lynn, Dr | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | England | British | 304313510001 | |||||
| EMMERSON, William Carmichael | Director | Ashbourne House Greenhill Road Elton PE8 6SA Peterborough Cambridgeshire | British | 34453000002 | ||||||
| GOLD, Josyane | Director | 236 Grays Inn Road WC1X 8HL London | British | 8285140003 | ||||||
| GREEN, Michael James Bay | Director | 75 Burton Court Franklins Row SW3 4SX London | England | British | 8369130002 | |||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| HAAIJER, Ilona | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | Switzerland | Dutch | 169616780001 | |||||
| HILTON, Philip, Dr | Director | 1 Windy Ridge Glapthorn Oundle PE8 5BE Peterborough | England | British | 34452990001 | |||||
| HILTON, Philip, Dr | Director | 1 Windy Ridge Glapthorn Oundle PE8 5BE Peterborough | England | British | 34452990001 | |||||
| HOLE, Peter James Hayward | Director | The Vintners House Main Street Polebrook PE8 5LN Peterborough | United Kingdom | British | 56786030001 | |||||
| HOLE, Peter James Hayward | Director | The Vintners House Main Street Polebrook PE8 5LN Peterborough | United Kingdom | British | 56786030001 | |||||
| KERKHOF GAUDUS, Heike Van De | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | Switzerland | German | 203172360001 | |||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | England | British | 261794500001 | |||||
| KLOEZE, Hendrik Jan | Director | Hopperus Burnaweg 8 7431 Be The Netherlands | Netherlands | Dutch | 30414370001 | |||||
| MACKINLAY, Jack Lindsay | Director | The Cottage Skelton YO30 1XX York North Yorkshire | United Kingdom | British | 3671620001 | |||||
| MARSH, Ronald John Edward | Director | Springwood Court Peppard Common RG9 5ESZ Henley-On-Thames Oxfordshire | United Kingdom | British | 158498340001 | |||||
| MARYNISSEN, Jozef | Director | Eikenlaan 85 Belsele 9111 FOREIGN Belgium | Belgian | 56636460001 | ||||||
| MCPHERSON, Stuart Alexander | Director | 22 Warren Bridge Oundle PE8 4DQ Peterborough Cambridgeshire | British | 24519180001 | ||||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| NICHOLSON, Charles Dumaresq | Director | 20 Brook Green W6 7BL London | England | British | 141669020001 | |||||
| PIKE, James Robert Provan | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | United Kingdom | British | 132265960001 | |||||
| RIVAZ, Rosalind Catherine, Dr | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | United Kingdom | British | 219686260001 | |||||
| ROJAHN, Stephan, Dipl.-Ing | Director | Parlerstrasse 37 Stuttgart D-70192 Germany | Germany | German | 110476200001 | |||||
| ROWLANDS, Simon Nicholas | Director | 28 Westmoreland Road Barnes SW13 9RY London | British | 40561640001 |
Who are the persons with significant control of RPC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berry Global International Holdings Limited | Jul 01, 2019 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0