RPC PACKAGING HOLDINGS LIMITED
Overview
| Company Name | RPC PACKAGING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03284112 |
| 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 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 Address | No |
What were the previous names of RPC PACKAGING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIACAREER LIMITED | Nov 26, 1996 | Nov 26, 1996 |
What are the latest accounts for RPC PACKAGING HOLDINGS 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 PACKAGING HOLDINGS 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 PACKAGING HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 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 | ||
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 | ||
Full accounts made up to Sep 30, 2024 | 115 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 28, 2024
| 3 pages | SH01 | ||
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 | ||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2023 | 79 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 56 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with updates | 5 pages | CS01 | ||
Change of details for Rigid Plastic Containers Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Statement of capital on May 31, 2022
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of RPC PACKAGING HOLDINGS 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 | 260772240001 | |||||||
| 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 | |||||
| CARDINI, Filippo John | Secretary | Flat 2 5/6 Bramham Gardens SW5 0JQ London | British | 56314170001 | ||||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206742600001 | |||||||
| JOYCE, Rebecca Katherine | Secretary | 7 Seaton Road LE18 2BY Wigston Leicestershire | British | 35112430001 | ||||||
| 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 | |||||||
| CARDINI, Filippo John | Director | Flat 2 5/6 Bramham Gardens SW5 0JQ London | British | 56314170001 | ||||||
| COTTRELL, Matthew Christian | Director | 46 Prince Of Wales Drive SW11 4SF London | British | 62303670001 | ||||||
| EMMERSON, William Carmichael | Director | Ashbourne House Greenhill Road Elton PE8 6SA Peterborough Cambridgeshire | British | 34453000002 | ||||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | England | British | 261794500001 | |||||
| MARSH, Ronald John Edward | Director | Springwood Court Peppard Common RG9 5ESZ Henley-On-Thames Oxfordshire | United Kingdom | British | 158498340001 | |||||
| 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 PACKAGING HOLDINGS 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 Northamptonshire United Kingdom | 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