RPC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRPC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02578443
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RPC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPC GROUP PLCApr 06, 1993Apr 06, 1993
    RPC CONTAINERS LIMITEDMar 01, 1991Mar 01, 1991
    DERIVECHAIN LIMITEDJan 31, 1991Jan 31, 1991

    What are the latest accounts for RPC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RPC GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for RPC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark William Miles as a director on Feb 17, 2026

    1 pagesTM01

    Appointment of Mr Andrew James Cowper as a director on Feb 20, 2026

    2 pagesAP01

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Confirmation statement made on Aug 09, 2025 with updates

    5 pagesCS01

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 10,000.03
    3 pagesSH01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    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 pagesAD01

    Change of details for Berry Global International Holdings Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Full accounts made up to Sep 30, 2024

    112 pagesAA

    Confirmation statement made on Aug 09, 2024 with updates

    5 pagesCS01

    Change of details for Berry Global International Holdings Limited as a person with significant control on Jul 01, 2019

    2 pagesPSC05

    Statement of capital following an allotment of shares on May 24, 2024

    • Capital: GBP 10,000.02
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    81 pagesAA

    Confirmation statement made on Aug 09, 2023 with updates

    5 pagesCS01

    Statement of capital on May 04, 2023

    • Capital: GBP 10,000.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 04/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 03, 2023

    • Capital: GBP 1,000,001
    3 pagesSH01

    Full accounts made up to Sep 30, 2022

    57 pagesAA

    Termination of appointment of Thomas Edward Salmon as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Who are the officers of RPC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260772260001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    COWPER, Andrew James
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomAustralian252444910001
    BOWEN, Martin John
    236 Grays Inn Road
    WC1X 8HL London
    Secretary
    236 Grays Inn Road
    WC1X 8HL London
    British39615890001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206742520001
    JOYCE, Rebecca Katherine
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    Secretary
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    British35112430001
    STOWE, Amanda Barbara
    Holly Cottage Maidwell Road
    NN6 9LG Haselbech
    Northamptonshire
    Secretary
    Holly Cottage Maidwell Road
    NN6 9LG Haselbech
    Northamptonshire
    British45645350002
    SWORN, Christopher Howard
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    Secretary
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    British5653660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAMBER, Reginald Geoffrey Stephen
    Chestnut House
    Main Street Seaton
    LE15 9HU Oakham
    Leicestershire
    Director
    Chestnut House
    Main Street Seaton
    LE15 9HU Oakham
    Leicestershire
    British30471660001
    BORGARDT, Bernhard
    Kiefernstrasse 6
    Bremervoerde
    Germany
    Director
    Kiefernstrasse 6
    Bremervoerde
    Germany
    German56492320001
    BOWEN, Martin John
    236 Grays Inn Road
    WC1X 8HL London
    Director
    236 Grays Inn Road
    WC1X 8HL London
    British39615890001
    DRUMMOND, Lynn, Dr
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    EnglandBritish304313510001
    EMMERSON, William Carmichael
    Ashbourne House Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    Director
    Ashbourne House Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    British34453000002
    GOLD, Josyane
    236 Grays Inn Road
    WC1X 8HL London
    Director
    236 Grays Inn Road
    WC1X 8HL London
    British8285140003
    GREEN, Michael James Bay
    75 Burton Court
    Franklins Row
    SW3 4SX London
    Director
    75 Burton Court
    Franklins Row
    SW3 4SX London
    EnglandBritish8369130002
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican189185450002
    HAAIJER, Ilona
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    SwitzerlandDutch169616780001
    HILTON, Philip, Dr
    1 Windy Ridge
    Glapthorn Oundle
    PE8 5BE Peterborough
    Director
    1 Windy Ridge
    Glapthorn Oundle
    PE8 5BE Peterborough
    EnglandBritish34452990001
    HILTON, Philip, Dr
    1 Windy Ridge
    Glapthorn Oundle
    PE8 5BE Peterborough
    Director
    1 Windy Ridge
    Glapthorn Oundle
    PE8 5BE Peterborough
    EnglandBritish34452990001
    HOLE, Peter James Hayward
    The Vintners House Main Street
    Polebrook
    PE8 5LN Peterborough
    Director
    The Vintners House Main Street
    Polebrook
    PE8 5LN Peterborough
    United KingdomBritish56786030001
    HOLE, Peter James Hayward
    The Vintners House Main Street
    Polebrook
    PE8 5LN Peterborough
    Director
    The Vintners House Main Street
    Polebrook
    PE8 5LN Peterborough
    United KingdomBritish56786030001
    KERKHOF GAUDUS, Heike Van De
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    SwitzerlandGerman203172360001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    EnglandBritish261794500001
    KLOEZE, Hendrik Jan
    Hopperus Burnaweg 8
    7431 Be
    The Netherlands
    Director
    Hopperus Burnaweg 8
    7431 Be
    The Netherlands
    NetherlandsDutch30414370001
    MACKINLAY, Jack Lindsay
    The Cottage
    Skelton
    YO30 1XX York
    North Yorkshire
    Director
    The Cottage
    Skelton
    YO30 1XX York
    North Yorkshire
    United KingdomBritish3671620001
    MARSH, Ronald John Edward
    Springwood Court
    Peppard Common
    RG9 5ESZ Henley-On-Thames
    Oxfordshire
    Director
    Springwood Court
    Peppard Common
    RG9 5ESZ Henley-On-Thames
    Oxfordshire
    United KingdomBritish158498340001
    MARYNISSEN, Jozef
    Eikenlaan 85
    Belsele 9111
    FOREIGN Belgium
    Director
    Eikenlaan 85
    Belsele 9111
    FOREIGN Belgium
    Belgian56636460001
    MCPHERSON, Stuart Alexander
    22 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Cambridgeshire
    Director
    22 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Cambridgeshire
    British24519180001
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican205171710002
    NICHOLSON, Charles Dumaresq
    20 Brook Green
    W6 7BL London
    Director
    20 Brook Green
    W6 7BL London
    EnglandBritish141669020001
    PIKE, James Robert Provan
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    United KingdomBritish132265960001
    RIVAZ, Rosalind Catherine, Dr
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United KingdomBritish219686260001
    ROJAHN, Stephan, Dipl.-Ing
    Parlerstrasse 37
    Stuttgart
    D-70192
    Germany
    Director
    Parlerstrasse 37
    Stuttgart
    D-70192
    Germany
    GermanyGerman110476200001
    ROWLANDS, Simon Nicholas
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    British40561640001

    Who are the persons with significant control of RPC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berry Global International Holdings Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Jul 01, 2019
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies (Uk)
    Registration Number11832875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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