ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPC Containers Limited

RPC Containers Limited is an active company incorporated on 3 February 1993 with the registered office located in Corby, Northamptonshire. RPC Containers Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02786492
Private limited company
Age
32 years
Incorporated 3 February 1993
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (8 months ago)
Previous address was Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
Telephone
01443225520
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jun 1971
Director • American • Lives in United States • Born in Apr 1970
Director • British • Lives in UK • Born in Jun 1971
RPC Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Polythene Industries Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
British Polythene Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Superfos Tamworth Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Bpi 2010 Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Maynard & Harris Plastics
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Massmould Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Bpi Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Megafilm Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£20.2M
Decreased by £18.4M (-48%)
Turnover
£168.8M
Decreased by £26.4M (-14%)
Employees
975
Decreased by 97 (-9%)
Total Assets
£619.5M
Increased by £181.4M (+41%)
Total Liabilities
-£365.9M
Increased by £228.8M (+167%)
Net Assets
£253.6M
Decreased by £47.4M (-16%)
Debt Ratio (%)
59%
Increased by 27.77% (+89%)
Latest Activity
Mr Mark William Miles Details Changed
2 Months Ago on 21 Aug 2025
Full Accounts Submitted
4 Months Ago on 2 Jun 2025
Mr Damien Clayton Appointed
5 Months Ago on 12 May 2025
Jason Kent Greene Resigned
5 Months Ago on 12 May 2025
Ms Deborah Hamilton Details Changed
8 Months Ago on 10 Feb 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Rpc Group Limited (PSC) Details Changed
8 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
9 Months Ago on 19 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Rigid Plastic Containers Holdings Ltd (PSC) Resigned
1 Year 3 Months Ago on 23 Jul 2024
Get Credit Report
Discover RPC Containers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark William Miles on 21 August 2025
Submitted on 22 Sep 2025
Full accounts made up to 30 September 2024
Submitted on 2 Jun 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Change of details for Rpc Group Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 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 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Jason Kent Greene on 19 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 8 Jan 2025
Cessation of Rigid Plastic Containers Holdings Ltd as a person with significant control on 23 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year