RPC CONTAINERS LIMITED
Overview
| Company Name | RPC CONTAINERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02786492 |
| 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 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 Address | No |
What were the previous names of RPC CONTAINERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RPC GROUP LIMITED | Mar 25, 1993 | Mar 25, 1993 |
| HOLDCLEVER SERVICES LIMITED | Feb 03, 1993 | Feb 03, 1993 |
What are the latest accounts for RPC CONTAINERS 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 CONTAINERS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for RPC CONTAINERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2024 | 123 pages | AA | ||
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 | ||
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 Rpc Group 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 | ||
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||
Cessation of Rigid Plastic Containers Holdings Ltd as a person with significant control on Jul 23, 2024 | 1 pages | PSC07 | ||
Notification of Rpc Group Limited as a person with significant control on Jul 23, 2024 | 2 pages | PSC02 | ||
Full accounts made up to Sep 30, 2023 | 93 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 93 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 67 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 75 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Baker as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 37 pages | AA | ||
Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
Who are the officers of RPC CONTAINERS 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 | 260772120001 | |||||||
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| EVELEIGH, David Charles | Secretary | 45 Bennerley Road Clapham SW11 6DR London | British | 82904530001 | ||||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206841300001 | |||||||
| GRAVES, Patrick Michael | Secretary | 33 Fitzwilliam Road Clapham SW4 0DP London | British | 47476070002 | ||||||
| JOYCE, Rebecca Katherine | Secretary | 7 Seaton Road LE18 2BY Wigston Leicestershire | British | 35112430001 | ||||||
| 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 | |||||||
| BAKER, David James | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | England | British | 181668090001 | |||||
| BAMBER, Reginald Geoffrey Stephen | Director | Wilsons Farm Cow Ark BB7 3DF Clitheroe Lancashire | British | 30471660002 | ||||||
| CLAYDON, Katharine Sarah | Director | 165 Felsham Road Putney SW15 1BB London | British | 49155430001 | ||||||
| EMMERSON, William Carmichael | Director | Ashbourne House Greenhill Road Elton PE8 6SA Peterborough Cambridgeshire | British | 34453000002 | ||||||
| EVELEIGH, David Charles | Director | 45 Bennerley Road Clapham SW11 6DR London | British | 82904530001 | ||||||
| GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England England | England | British | 140922230001 | |||||
| GRAVES, Patrick Michael | Director | 33 Fitzwilliam Road Clapham SW4 0DP London | British | 47476070002 | ||||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| 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 | |||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | England | British | 261794500001 | |||||
| MARSH, Ronald John Edward | Director | Springwood Court Peppard Common RG9 5ESZ Henley-On-Thames Oxfordshire | United Kingdom | British | 158498340001 | |||||
| MCPHERSON, Stuart Alexander | Director | Jelleys Yard Middle Street Elton PE8 4RD Peterborough Cambridgeshire | British | 24519180002 | ||||||
| MENGHINI, Attilia | Director | Via Montello 56 Varse 21100 Varese Italy | Italy | Italian | 69019450001 | |||||
| PETERS, Raymond Albert | Director | 12 Shearwater Close LN6 0XU Lincoln Lincolnshire | United Kingdom | British | 70111470001 | |||||
| ROWLEY, Roy Michael | Director | Phaeton House Burley LE15 7TE Oakham Leicestershire | England | British | 61285680001 | |||||
| SHERBURN, Ian | Director | 54 Langley Road WD1 3PN Watford Hertfordshire | British | 55678750001 | ||||||
| STEPHENS, Nigel John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | United Kingdom | British | 244499000001 | |||||
| STONE, Murray | Director | 8 Warren Bridge PE8 4DQ Oundle Peterborough | England | British | 40337640001 | |||||
| SWORN, Christopher Howard | Director | Main Street Preston LE15 9NJ Oakham Hazel Farm Rutland | England | British | 5653660002 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Herman De Manhof 3 5044 Mg Tilburg 3 Netherlands | Netherlands | Dutch | 173885350001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RPC CONTAINERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpc Group Limited | Jul 23, 2024 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rigid Plastic Containers Holdings Ltd | Apr 06, 2016 | Crown Way NN10 6FB Rushden Sapphire House England | Yes | ||||||||||
| |||||||||||||
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