RPC PACKAGING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RPC PACKAGING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284112

Incorporation date

26/11/1996

Size

Full

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon10/04/2026
Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10
dot icon22/09/2025
Director's details changed for Mr Mark William Miles on 2025-08-21
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon12/05/2025
Termination of appointment of Jason Kent Greene as a director on 2025-05-12
dot icon12/05/2025
Appointment of Mr Damien Clayton as a director on 2025-05-12
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon10/02/2025
Change of details for Rpc Group Limited as a person with significant control on 2025-02-10
dot icon10/02/2025
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 2025-02-10
dot icon03/02/2025
Director's details changed for Mr Jason Kent Greene on 2025-01-19
dot icon24/01/2025
Full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-28
dot icon24/07/2024
Notification of Rpc Group Limited as a person with significant control on 2024-07-23
dot icon24/07/2024
Cessation of Rigid Plastic Containers Holdings Ltd as a person with significant control on 2024-07-23
dot icon22/06/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon25/01/2024
Full accounts made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon17/01/2023
Full accounts made up to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/1996 - 27/11/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/11/1996 - 27/11/1996
43699
Kesterton, Simon John
Director
01/05/2013 - 01/07/2019
53
Marsh, Ronald John Edward
Director
28/01/1997 - 10/07/2013
23
Vervaat, Petrus Rudolf Maria
Director
23/11/2007 - 01/07/2019
50

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RPC PACKAGING HOLDINGS LIMITED

RPC PACKAGING HOLDINGS LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RPC PACKAGING HOLDINGS LIMITED?

toggle

RPC PACKAGING HOLDINGS LIMITED is currently Active. It was registered on 26/11/1996 .

Where is RPC PACKAGING HOLDINGS LIMITED located?

toggle

RPC PACKAGING HOLDINGS LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does RPC PACKAGING HOLDINGS LIMITED do?

toggle

RPC PACKAGING HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for RPC PACKAGING HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10.