Background WavePink WaveYellow Wave

RPC PACKAGING HOLDINGS LIMITED (03284112)

RPC PACKAGING HOLDINGS LIMITED (03284112) is an active UK company. incorporated on 26 November 1996. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. RPC PACKAGING HOLDINGS LIMITED has been registered for 29 years. Current directors include CLAYTON, Damien John, MILES, Mark William.

Company Number
03284112
Status
active
Type
ltd
Incorporated
26 November 1996
Age
29 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CLAYTON, Damien John, MILES, Mark William
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC PACKAGING HOLDINGS LIMITED

RPC PACKAGING HOLDINGS LIMITED is an active company incorporated on 26 November 1996 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. RPC PACKAGING HOLDINGS LIMITED was registered 29 years ago.(SIC: 64202)

Status

active

Active since 29 years ago

Company No

03284112

LTD Company

Age

29 Years

Incorporated 26 November 1996

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 24 January 2025 (1 year 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

MEDIACAREER LIMITED
From: 26 November 1996To: 28 January 1997
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: 9 July 2010To: 10 February 2025
Lakeside House Higham Ferrers Rushden Northamptonshire NN10 8RP
From: 26 November 1996To: 9 July 2010
Timeline

33 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Jan 10
Funding Round
Oct 10
Director Joined
May 13
Director Left
Jul 13
Funding Round
Dec 13
Funding Round
Jul 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Capital Update
Sept 19
Funding Round
Oct 21
Funding Round
Oct 21
Capital Update
Oct 21
Funding Round
May 22
Funding Round
May 22
Capital Update
May 22
Funding Round
May 22
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Jul 24
Funding Round
Aug 24
Director Joined
May 25
Director Left
May 25
22
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

CARDINI, Filippo John

Resigned
Flat 2 5/6 Bramham Gardens, LondonSW5 0JQ
Secretary
Appointed 27 Nov 1996
Resigned 28 Jan 1997

GILES, Nicholas David Martin

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

JOYCE, Rebecca Katherine

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

SWORN, Christopher Howard

Resigned
Main Street, OakhamLE15 9NJ
Secretary
Appointed 28 Jan 1997
Resigned 16 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1996
Resigned 27 Nov 1996

CARDINI, Filippo John

Resigned
Flat 2 5/6 Bramham Gardens, LondonSW5 0JQ
Born October 1969
Director
Appointed 27 Nov 1996
Resigned 28 Jan 1997

COTTRELL, Matthew Christian

Resigned
46 Prince Of Wales Drive, LondonSW11 4SF
Born November 1972
Director
Appointed 27 Nov 1996
Resigned 28 Jan 1997

EMMERSON, William Carmichael

Resigned
Ashbourne House Greenhill Road, PeterboroughPE8 6SA
Born August 1934
Director
Appointed 28 Jan 1997
Resigned 05 Jan 1998

GREENE, Jason Kent

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

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 28 Jan 1997
Resigned 10 Jul 2013

SWORN, Christopher Howard

Resigned
Main Street, OakhamLE15 9NJ
Born October 1946
Director
Appointed 28 Jan 1997
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 01 Jul 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 1996
Resigned 27 Nov 1996

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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

157

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
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
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Resolution
6 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 October 2021
SH19Statement of Capital
Legacy
27 October 2021
CAP-SSCAP-SS
Legacy
27 October 2021
SH20SH20
Resolution
27 October 2021
RESOLUTIONSResolutions
Resolution
26 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Legacy
30 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
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
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Auditors Resignation Company
17 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Auditors Resignation Company
21 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Resolution
3 January 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
2 January 2014
RP04RP04
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
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
28 November 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Miscellaneous
25 February 2009
MISCMISC
Legacy
25 February 2009
SH20SH20
Legacy
25 February 2009
CAP-SSCAP-SS
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
123Notice of Increase in Nominal Capital
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
22 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
28 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
225Change of Accounting Reference Date
Legacy
5 January 2001
88(2)R88(2)R
Legacy
5 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
9 May 2000
287Change of Registered Office
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
17 August 1999
88(2)R88(2)R
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
88(2)R88(2)R
Auditors Resignation Company
23 October 1998
AUDAUD
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
225Change of Accounting Reference Date
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
88(2)R88(2)R
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
155(6)a155(6)a
Certificate Change Of Name Company
28 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1996
287Change of Registered Office
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Incorporation Company
26 November 1996
NEWINCIncorporation