RPC PACKAGING HOLDINGS LIMITED

RPC PACKAGING HOLDINGS LIMITED

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

    Company NameRPC PACKAGING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03284112
    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 PACKAGING HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is RPC PACKAGING HOLDINGS 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 PACKAGING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIACAREER LIMITEDNov 26, 1996Nov 26, 1996

    What are the latest accounts for RPC PACKAGING HOLDINGS 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 PACKAGING HOLDINGS 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 PACKAGING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2025 with no updates

    3 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

    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

    Full accounts made up to Sep 30, 2024

    115 pagesAA

    Confirmation statement made on Oct 12, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 311
    3 pagesSH01

    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

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 310
    3 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 256
    3 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 250
    3 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2024

    • Capital: GBP 249
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    79 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    56 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    5 pagesCS01

    Change of details for Rigid Plastic Containers Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Statement of capital on May 31, 2022

    • Capital: GBP 248
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/05/2022
    RES13

    Who are the officers of RPC PACKAGING HOLDINGS 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
    260772240001
    CLAYTON, Damien
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritishDirector253988940001
    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 StatesAmericanDirector205171710001
    CARDINI, Filippo John
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    Secretary
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    BritishSolicitor56314170001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206742600001
    JOYCE, Rebecca Katherine
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    Secretary
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    British35112430001
    SWORN, Christopher Howard
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    Secretary
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    BritishFinance And Development Driect5653660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARDINI, Filippo John
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 2 5/6 Bramham Gardens
    SW5 0JQ London
    BritishSolicitor56314170001
    COTTRELL, Matthew Christian
    46 Prince Of Wales Drive
    SW11 4SF London
    Director
    46 Prince Of Wales Drive
    SW11 4SF London
    BritishTrainee Solicitor62303670001
    EMMERSON, William Carmichael
    Ashbourne House Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    Director
    Ashbourne House Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    BritishAdministration Director34453000002
    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 StatesAmericanDirector189185450002
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    EnglandBritishDirector261794500001
    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 KingdomBritishChief Executive158498340001
    SWORN, Christopher Howard
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    Director
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    EnglandBritishAccountant5653660002
    VERVAAT, Petrus Rudolf Maria
    Herman De Manhof 3
    5044 Mg Tilburg
    3
    Netherlands
    Director
    Herman De Manhof 3
    5044 Mg Tilburg
    3
    Netherlands
    NetherlandsDutchAccountant173885350001
    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 PACKAGING HOLDINGS 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
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7339397
    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