Background WavePink WaveYellow Wave

RBH REPACKING SERVICES LTD (09761953)

RBH REPACKING SERVICES LTD (09761953) is an active UK company. incorporated on 4 September 2015. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). RBH REPACKING SERVICES LTD has been registered for 10 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
09761953
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Ayrton House Parliament Business Park, Liverpool, L8 7BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBH REPACKING SERVICES LTD

RBH REPACKING SERVICES LTD is an active company incorporated on 4 September 2015 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). RBH REPACKING SERVICES LTD was registered 10 years ago.(SIC: 22220)

Status

active

Active since 10 years ago

Company No

09761953

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

HUBRON REPACKING SERVICES LTD
From: 4 September 2015To: 1 October 2019
Contact
Address

Ayrton House Parliament Business Park Commerce Way Liverpool, L8 7BA,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jul 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Jul 21
Owner Exit
Feb 24
Director Left
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DIDLICK, Philip James

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1976
Director
Appointed 04 Sept 2015

O'BRIEN, Gerald Francis

Active
Parliament Business Park, LiverpoolL8 7BA
Born January 1949
Director
Appointed 04 Sept 2015

O'BRIEN, Padraic Marc

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1979
Director
Appointed 04 Sept 2015

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Secretary
Appointed 02 Jul 2021
Resigned 07 Mar 2025

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Obg Pharmaceuticals Ltd

Active
Commerce Way, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Mr Gerald Francis O'Brien

Ceased
Parliament Business Park, LiverpoolL8 7BA
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
1 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Memorandum Articles
27 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Incorporation Company
4 September 2015
NEWINCIncorporation