RPC CONTAINERS LIMITED

RPC CONTAINERS LIMITED

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

    Company NameRPC CONTAINERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02786492
    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 CONTAINERS LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing
    • Manufacture of other plastic products (22290) / Manufacturing

    Where is RPC CONTAINERS 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 CONTAINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPC GROUP LIMITEDMar 25, 1993Mar 25, 1993
    HOLDCLEVER SERVICES LIMITEDFeb 03, 1993Feb 03, 1993

    What are the latest accounts for RPC CONTAINERS 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 CONTAINERS LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for RPC CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Sep 30, 2024

    123 pagesAA

    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

    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 Rpc Group 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

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Cessation of Rigid Plastic Containers Holdings Ltd as a person with significant control on Jul 23, 2024

    1 pagesPSC07

    Notification of Rpc Group Limited as a person with significant control on Jul 23, 2024

    2 pagesPSC02

    Full accounts made up to Sep 30, 2023

    93 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    93 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    67 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    75 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David James Baker as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    37 pagesAA

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019

    1 pagesTM02

    Who are the officers of RPC CONTAINERS 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
    260772120001
    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
    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
    EVELEIGH, David Charles
    45 Bennerley Road
    Clapham
    SW11 6DR London
    Secretary
    45 Bennerley Road
    Clapham
    SW11 6DR London
    British82904530001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206841300001
    GRAVES, Patrick Michael
    33 Fitzwilliam Road
    Clapham
    SW4 0DP London
    Secretary
    33 Fitzwilliam Road
    Clapham
    SW4 0DP London
    British47476070002
    JOYCE, Rebecca Katherine
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    Secretary
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    British35112430001
    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
    BAKER, David James
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    EnglandBritish181668090001
    BAMBER, Reginald Geoffrey Stephen
    Wilsons Farm
    Cow Ark
    BB7 3DF Clitheroe
    Lancashire
    Director
    Wilsons Farm
    Cow Ark
    BB7 3DF Clitheroe
    Lancashire
    British30471660002
    CLAYDON, Katharine Sarah
    165 Felsham Road
    Putney
    SW15 1BB London
    Director
    165 Felsham Road
    Putney
    SW15 1BB London
    British49155430001
    EMMERSON, William Carmichael
    Ashbourne House Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    Director
    Ashbourne House Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    British34453000002
    EVELEIGH, David Charles
    45 Bennerley Road
    Clapham
    SW11 6DR London
    Director
    45 Bennerley Road
    Clapham
    SW11 6DR London
    British82904530001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    EnglandBritish140922230001
    GRAVES, Patrick Michael
    33 Fitzwilliam Road
    Clapham
    SW4 0DP London
    Director
    33 Fitzwilliam Road
    Clapham
    SW4 0DP London
    British47476070002
    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
    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
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    EnglandBritish261794500001
    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
    MCPHERSON, Stuart Alexander
    Jelleys Yard
    Middle Street Elton
    PE8 4RD Peterborough
    Cambridgeshire
    Director
    Jelleys Yard
    Middle Street Elton
    PE8 4RD Peterborough
    Cambridgeshire
    British24519180002
    MENGHINI, Attilia
    Via Montello 56 Varse
    21100 Varese
    Italy
    Director
    Via Montello 56 Varse
    21100 Varese
    Italy
    ItalyItalian69019450001
    PETERS, Raymond Albert
    12 Shearwater Close
    LN6 0XU Lincoln
    Lincolnshire
    Director
    12 Shearwater Close
    LN6 0XU Lincoln
    Lincolnshire
    United KingdomBritish70111470001
    ROWLEY, Roy Michael
    Phaeton House
    Burley
    LE15 7TE Oakham
    Leicestershire
    Director
    Phaeton House
    Burley
    LE15 7TE Oakham
    Leicestershire
    EnglandBritish61285680001
    SHERBURN, Ian
    54 Langley Road
    WD1 3PN Watford
    Hertfordshire
    Director
    54 Langley Road
    WD1 3PN Watford
    Hertfordshire
    British55678750001
    STEPHENS, Nigel John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United KingdomBritish244499000001
    STONE, Murray
    8 Warren Bridge
    PE8 4DQ Oundle
    Peterborough
    Director
    8 Warren Bridge
    PE8 4DQ Oundle
    Peterborough
    EnglandBritish40337640001
    SWORN, Christopher Howard
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    Director
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    EnglandBritish5653660002
    VERVAAT, Petrus Rudolf Maria
    Herman De Manhof 3
    5044 Mg Tilburg
    3
    Netherlands
    Director
    Herman De Manhof 3
    5044 Mg Tilburg
    3
    Netherlands
    NetherlandsDutch173885350001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpc Group Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Jul 23, 2024
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number02578443
    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.
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Yes
    Legal FormLimited Comapny
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number7339397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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