Background WavePink WaveYellow Wave

RPC CONTAINERS LIMITED (02786492)

RPC CONTAINERS LIMITED (02786492) is an active UK company. incorporated on 3 February 1993. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (22220) and 1 other business activities. RPC CONTAINERS LIMITED has been registered for 33 years. Current directors include CLAYTON, Damien John, MILES, Mark William.

Company Number
02786492
Status
active
Type
ltd
Incorporated
3 February 1993
Age
33 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
CLAYTON, Damien John, MILES, Mark William
SIC Codes
22220, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC CONTAINERS LIMITED

RPC CONTAINERS LIMITED is an active company incorporated on 3 February 1993 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220) and 1 other business activity. RPC CONTAINERS LIMITED was registered 33 years ago.(SIC: 22220, 22290)

Status

active

Active since 33 years ago

Company No

02786492

LTD Company

Age

33 Years

Incorporated 3 February 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

RPC GROUP LIMITED
From: 25 March 1993To: 6 April 1993
HOLDCLEVER SERVICES LIMITED
From: 3 February 1993To: 25 March 1993
Contact
Address

Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby, NN17 5JX,

Previous Addresses

Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
From: 31 January 2011To: 10 February 2025
Lakeside House Higham Ferrers Northamptonshire NN10 8RP
From: 3 February 1993To: 31 January 2011
Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jan 10
Funding Round
Feb 10
Director Left
Jul 11
Director Joined
May 13
Director Left
Jul 13
Director Left
May 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Owner Exit
Jul 24
Director Joined
May 25
Director Left
May 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

MILES, Mark William

Active
4 Sallow Road, CorbyNN17 5JX
Born June 1971
Director
Appointed 01 Jul 2019

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Secretary
Appointed 17 Feb 1993
Resigned 10 Mar 1993

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Mar 2016
Resigned 10 Jul 2019

GRAVES, Patrick Michael

Resigned
33 Fitzwilliam Road, LondonSW4 0DP
Secretary
Appointed 10 Mar 1993
Resigned 31 Mar 1993

JOYCE, Rebecca Katherine

Resigned
7 Seaton Road, WigstonLE18 2BY
Secretary
Appointed 16 Nov 2000
Resigned 31 Mar 2016

JOYCE, Rebecca Katherine

Resigned
7 Seaton Road, WigstonLE18 2BY
Secretary
Appointed 22 Jun 1993
Resigned 05 Jan 1998

STOWE, Amanda Barbara

Resigned
Holly Cottage Maidwell Road, HaselbechNN6 9LG
Secretary
Appointed 05 Jan 1998
Resigned 16 Nov 2000

SWORN, Christopher Howard

Resigned
Main Street, OakhamLE15 9NJ
Secretary
Appointed 31 Mar 1993
Resigned 22 Jun 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1993
Resigned 17 Feb 1993

BAKER, David James

Resigned
Crown Way, RushdenNN10 6FB
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2019

BAMBER, Reginald Geoffrey Stephen

Resigned
Wilsons Farm, ClitheroeBB7 3DF
Born July 1936
Director
Appointed 31 Mar 1993
Resigned 04 Feb 2000

CLAYDON, Katharine Sarah

Resigned
165 Felsham Road, LondonSW15 1BB
Born January 1969
Director
Appointed 17 Mar 1993
Resigned 10 Mar 1993

EMMERSON, William Carmichael

Resigned
Ashbourne House Greenhill Road, PeterboroughPE8 6SA
Born August 1934
Director
Appointed 31 Mar 1993
Resigned 26 Jan 1998

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Born November 1968
Director
Appointed 17 Feb 1993
Resigned 10 Mar 1993

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Born July 1971
Director
Appointed 16 Mar 2018
Resigned 10 Jul 2019

GRAVES, Patrick Michael

Resigned
33 Fitzwilliam Road, LondonSW4 0DP
Born November 1960
Director
Appointed 10 Mar 1993
Resigned 31 Mar 1993

GREENE, Jason Kent

Resigned
4 Sallow Road, CorbyNN17 5JX
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

HILTON, Philip, Dr

Resigned
1 Windy Ridge, PeterboroughPE8 5BE
Born March 1948
Director
Appointed 31 Mar 1993
Resigned 31 Jul 2010

HOLE, Peter James Hayward

Resigned
The Vintners House Main Street, PeterboroughPE8 5LN
Born July 1944
Director
Appointed 31 Mar 1993
Resigned 31 Jul 2009

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 01 May 2013
Resigned 01 Jul 2019

MARSH, Ronald John Edward

Resigned
Springwood Court, Henley-On-ThamesRG9 5ESZ
Born August 1950
Director
Appointed 31 Mar 1993
Resigned 10 Jul 2013

MCPHERSON, Stuart Alexander

Resigned
Jelleys Yard, PeterboroughPE8 4RD
Born July 1957
Director
Appointed 31 Mar 1993
Resigned 04 Jul 1995

MENGHINI, Attilia

Resigned
Via Montello 56 Varse, Varese21100
Born March 1953
Director
Appointed 01 Jul 1999
Resigned 30 Sept 2014

PETERS, Raymond Albert

Resigned
12 Shearwater Close, LincolnLN6 0XU
Born February 1948
Director
Appointed 08 Sept 1994
Resigned 31 Mar 1997

ROWLEY, Roy Michael

Resigned
Phaeton House, OakhamLE15 7TE
Born December 1932
Director
Appointed 31 Mar 1993
Resigned 30 Sept 1994

SHERBURN, Ian

Resigned
54 Langley Road, WatfordWD1 3PN
Born March 1969
Director
Appointed 10 Mar 1993
Resigned 31 Mar 1993

STEPHENS, Nigel John

Resigned
Crown Way, RushdenNN10 6FB
Born January 1976
Director
Appointed 16 Mar 2018
Resigned 25 Jul 2018

STONE, Murray

Resigned
8 Warren Bridge, OundlePE8 4DQ
Born April 1947
Director
Appointed 08 Sept 1994
Resigned 30 Apr 2014

SWORN, Christopher Howard

Resigned
Main Street, OakhamLE15 9NJ
Born October 1946
Director
Appointed 31 Mar 1993
Resigned 31 Dec 2009

VERVAAT, Petrus Rudolf Maria

Resigned
Herman De Manhof 3, 5044 Mg Tilburg
Born April 1965
Director
Appointed 23 Nov 2007
Resigned 16 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Feb 1993
Resigned 17 Feb 1993

Persons with significant control

2

1 Active
1 Ceased
4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Crown Way, RushdenNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Resolution
21 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2017
CC04CC04
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Miscellaneous
30 April 2014
MISCMISC
Miscellaneous
28 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Resolution
15 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
9 May 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 October 1998
AUDAUD
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
7 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
288288
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
7 June 1994
288288
Legacy
7 April 1994
363b363b
Legacy
2 March 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
224224
Statement Of Affairs
17 August 1993
SASA
Legacy
17 August 1993
88(2)O88(2)O
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
25 June 1993
88(2)P88(2)P
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
20 May 1993
123Notice of Increase in Nominal Capital
Legacy
30 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Certificate Change Of Name Company
5 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Resolution
25 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 March 1993
MEM/ARTSMEM/ARTS
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Incorporation Company
3 February 1993
NEWINCIncorporation