Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPC CONTAINERS PENSION TRUSTEES LIMITED
Company Information for

RPC CONTAINERS PENSION TRUSTEES LIMITED

SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
02649525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rpc Containers Pension Trustees Ltd
RPC CONTAINERS PENSION TRUSTEES LIMITED was founded on 1991-09-27 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Rpc Containers Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RPC CONTAINERS PENSION TRUSTEES LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
CROWN WAY
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 02649525
Company ID Number 02649525
Date formed 1991-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPC CONTAINERS PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RPC CONTAINERS PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BANE
Company Secretary 2014-08-19
TOBY JAMES COOPER
Director 2014-03-18
HELEN MARY CRAIK
Director 2009-02-26
BRYAN JOHN GLASPER
Director 2014-03-18
DAVID ALISTAIR HERD
Director 2003-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HAYWARD HOLE
Director 1992-09-27 2016-03-31
REBECCA KATHERINE JOYCE
Company Secretary 2000-11-16 2014-08-19
MURRAY STONE
Director 1998-11-25 2014-03-18
SYLVIA BAIRD
Director 2001-11-22 2013-11-01
TREVOR JOHN CASTLEMAN
Director 2003-01-15 2006-11-03
BRIAN MALCOLM ILLINGWORTH
Director 2000-03-03 2003-06-30
TREVOR JOHN CASTLEMAN
Director 1997-12-04 2002-09-21
JOSEPHINE HELEN DICKINSON
Director 1996-12-16 2001-05-30
AMANDA BARBARA STOWE
Company Secretary 1998-01-05 2000-11-16
REGINALD GEOFFREY STEPHEN BAMBER
Director 1992-09-27 2000-03-03
WILLIAM CARMICHAEL EMMERSON
Director 1992-09-27 1998-11-25
ROGER HOWARD MORING
Company Secretary 1996-10-24 1998-01-05
ANTHONY WILLIAM NEVILLE
Director 1992-09-27 1997-02-28
JOHN THOMAS LAW
Director 1992-09-27 1996-12-16
COLIN FRASER MACNAUGHTON
Company Secretary 1995-12-12 1996-10-24
GERALDINE BRASSETT
Company Secretary 1995-03-28 1995-12-11
JENNIFER SHARON PARTRIDGE
Company Secretary 1994-05-04 1995-03-27
NEIL RAYMOND BARNETT
Company Secretary 1993-01-08 1994-05-04
MICHAEL ANTHONY CLARK
Company Secretary 1992-09-27 1993-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY JAMES COOPER RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
BRYAN JOHN GLASPER SUSTAINABILITY & ENVIRONMENTAL MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2014-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-12Application to strike the company off the register
2023-09-06CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-04Change of details for Mr Toby James Cooper as a person with significant control on 2022-10-01
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HELEN MARY CRAIK
2023-05-02Termination of appointment of Steven Bane on 2023-04-30
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-29CH01Director's details changed for Helen Mary Craik on 2021-09-02
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIUS JOHANNA MARIA VAN DER STEENHOVEN
2021-09-10PSC07CESSATION OF DAVID ALISTAIR HERD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-18AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN GLASPER
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30AP01DIRECTOR APPOINTED MR TON VAN DER STEENHOVEN
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HERD
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HAYWARD HOLE
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0124/09/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-28AP03Appointment of Mr Steven Bane as company secretary on 2014-08-19
2014-08-28TM02Termination of appointment of Rebecca Katherine Joyce on 2014-08-19
2014-03-24AP01DIRECTOR APPOINTED MR TOBY JAMES COOPER
2014-03-24AP01DIRECTOR APPOINTED MR BRYAN JOHN GLASPER
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STONE
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BAIRD
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-26AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-02AR0124/09/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-06AR0124/09/11 ANNUAL RETURN FULL LIST
2010-09-27AR0124/09/10 ANNUAL RETURN FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HAYWARD HOLE / 24/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR HERD / 24/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BAIRD / 24/09/2010
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM LAKESIDE HOUSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8RP
2009-10-21AR0124/09/09 FULL LIST
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-21288aDIRECTOR APPOINTED HELEN MARY CRAIK
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-28RES13SECTION 175 QUOTED 04/11/2008
2008-11-28RES01ALTER ARTICLES 04/11/2008
2008-10-20363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-21363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-10288bDIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-21288aNEW DIRECTOR APPOINTED
2003-07-13288bDIRECTOR RESIGNED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-06-18288bDIRECTOR RESIGNED
2000-12-15288bSECRETARY RESIGNED
2000-12-15288aNEW SECRETARY APPOINTED
2000-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-24363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: BROADFIELD HOUSE GROVE STREET RAUNDS NORTHAMPTONSHIRE NN9 6ED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
1999-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-10363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-08-26SRES01ALTER MEM AND ARTS 16/07/99
1999-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-30288bDIRECTOR RESIGNED
1998-11-30288aNEW DIRECTOR APPOINTED
1998-10-12363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RPC CONTAINERS PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RPC CONTAINERS PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPC CONTAINERS PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RPC CONTAINERS PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPC CONTAINERS PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of RPC CONTAINERS PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPC CONTAINERS PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RPC CONTAINERS PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RPC CONTAINERS PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPC CONTAINERS PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPC CONTAINERS PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.