ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPC Pisces Holdings Limited

RPC Pisces Holdings Limited is an active company incorporated on 11 November 2014 with the registered office located in Corby, Northamptonshire. RPC Pisces Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09304955
Private limited company
Age
10 years
Incorporated 11 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (28 days ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 10 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 (9 months remaining)
Contact
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (6 months ago)
Previous address was Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
Telephone
Unreported
Email
Unreported
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 Packaging Holdings Ltd
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
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
British Polythene Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Superfos Tamworth Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Bpi 2010 Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Maynard & Harris Plastics
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Massmould Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Bpi Limited
Mark William Miles, Damien Clayton, and 1 more are mutual people.
Active
Megafilm Limited
Mark William Miles, Damien Clayton, 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
Unreported
Decreased by £347K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.27B
Increased by £186.75M (+17%)
Total Liabilities
-£166K
Decreased by £2.69M (-94%)
Net Assets
£1.27B
Increased by £189.45M (+18%)
Debt Ratio (%)
0%
Decreased by 0.25% (-95%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Mr Damien Clayton Appointed
3 Months Ago on 12 May 2025
Jason Kent Greene Resigned
3 Months Ago on 12 May 2025
Ms Deborah Hamilton Details Changed
6 Months Ago on 10 Feb 2025
Rpc Packaging Holdings Ltd (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
7 Months Ago on 24 Jan 2025
Mr Jason Kent Greene Details Changed
7 Months Ago on 19 Jan 2025
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover RPC Pisces Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 11 Aug 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
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
Change of details for Rpc Packaging Holdings Ltd as a person with significant control 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
Full accounts made up to 30 September 2024
Submitted on 24 Jan 2025
Confirmation statement made on 12 October 2024 with updates
Submitted on 14 Oct 2024
Statement of capital following an allotment of shares on 23 May 2024
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year