Background WavePink WaveYellow Wave

RETAIL PACKAGING SOLUTIONS LIMITED (05932560)

RETAIL PACKAGING SOLUTIONS LIMITED (05932560) is an active UK company. incorporated on 12 September 2006. with registered office in Sutton-In-Ashfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RETAIL PACKAGING SOLUTIONS LIMITED has been registered for 19 years. Current directors include BEAMON, Kevin John, SAUNDERS, Perry Kenneth, WELLINGS, Simon James.

Company Number
05932560
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Unit 5 Orchard Way, Sutton-In-Ashfield, NG17 1JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BEAMON, Kevin John, SAUNDERS, Perry Kenneth, WELLINGS, Simon James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL PACKAGING SOLUTIONS LIMITED

RETAIL PACKAGING SOLUTIONS LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Sutton-In-Ashfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RETAIL PACKAGING SOLUTIONS LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

05932560

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BRMCO (154) LIMITED
From: 12 September 2006To: 16 May 2007
Contact
Address

Unit 5 Orchard Way Sutton-In-Ashfield, NG17 1JU,

Previous Addresses

Rps/ Siliconpak Unit Birchwood Way Somercotes Alfreton Derbyshire DE55 4QQ
From: 30 July 2014To: 24 October 2016
Waideshouse Mill Townsley Street Nelson Lancashire BB9 0RY
From: 12 September 2006To: 30 July 2014
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 13
Loan Secured
Dec 14
Capital Reduction
May 15
Share Buyback
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Cleared
Apr 23
Loan Cleared
May 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BEAMON, Kevin John

Active
Westpoint, New Hythe Lane, AylesfordME20 6XJ
Secretary
Appointed 07 Apr 2016

BEAMON, Kevin John

Active
Westpoint, New Hythe Lane, AylesfordME20 6XJ
Born September 1958
Director
Appointed 07 Apr 2016

SAUNDERS, Perry Kenneth

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born February 1960
Director
Appointed 21 May 2007

WELLINGS, Simon James

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born May 1967
Director
Appointed 19 Jul 2018

JONAS, Mark

Resigned
Birchwood Way, AlfretonDE55 4QQ
Secretary
Appointed 21 May 2007
Resigned 07 Apr 2016

BRMCO SECRETARIES LIMITED

Resigned
Gray Court, ChesterfieldS40 1LD
Corporate secretary
Appointed 12 Sept 2006
Resigned 21 May 2007

FARRELL, Eamon

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born March 1953
Director
Appointed 07 Aug 2025
Resigned 03 Mar 2026

FARRELL, Eamon

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born March 1953
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

FLOOD, Fintan

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born May 1970
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

HABERGHAM, William David Robert

Resigned
Westpoint, New Hythe Lane, AylesfordME20 6XJ
Born August 1959
Director
Appointed 07 Apr 2016
Resigned 16 Jun 2023

JONAS, Mark

Resigned
Birchwood Way, AlfretonDE55 4QQ
Born September 1953
Director
Appointed 21 May 2007
Resigned 07 Apr 2016

JONES, Richard David

Resigned
Birchwood Way, AlfretonDE55 4QQ
Born February 1957
Director
Appointed 21 May 2007
Resigned 07 Apr 2016

O'BRIEN, Barry

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born December 1970
Director
Appointed 07 Aug 2025
Resigned 06 Mar 2026

O'BRIEN, Barry

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 16 Dec 2024

WELLINGS, Simon James

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born May 1967
Director
Appointed 19 Jul 2018
Resigned 19 Jul 2018

WHEATLEY, Steven Christopher

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born February 1977
Director
Appointed 03 Jan 2024
Resigned 28 Nov 2025

WINDLE, Philip Keith

Resigned
Waideshouse Mill, NelsonBB9 0RY
Born September 1961
Director
Appointed 21 May 2007
Resigned 11 Oct 2013

BRMCO DIRECTORS LIMITED

Resigned
Gray Court, ChesterfieldS40 1LD
Corporate director
Appointed 12 Sept 2006
Resigned 21 May 2007

Persons with significant control

3

1 Active
2 Ceased
New Hythe Lane, AylesfordME20 6XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023

Mr Kevin John Beamon

Ceased
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2023

Mr Wiliam David Robert Habergham

Ceased
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
17 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2019
AAAnnual Accounts
Legacy
30 May 2019
PARENT_ACCPARENT_ACC
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2018
AAAnnual Accounts
Legacy
10 August 2018
GUARANTEE2GUARANTEE2
Legacy
1 August 2018
PARENT_ACCPARENT_ACC
Legacy
1 August 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Capital Cancellation Shares
22 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Legacy
3 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
363aAnnual Return
Legacy
13 August 2007
88(2)R88(2)R
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2006
NEWINCIncorporation