UKBizDB.co.uk

AMCOR FLEXIBLES WINTERBOURNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amcor Flexibles Winterbourne Limited. The company was founded 34 years ago and was given the registration number 02456291. The firm's registered office is in BRISTOL. You can find them at 83 Tower Road North, Warmley, Bristol, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:AMCOR FLEXIBLES WINTERBOURNE LIMITED
Company Number:02456291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:83 Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director28 September 2018Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director18 January 2019Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director03 October 2022Active
12 Craigmount Grove, Edinburgh, Scotland, EH12 8BP

Secretary17 October 2003Active
1 Grangeville Close, Longwell Green, Bristol, BS15 6YT

Secretary03 February 1997Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Secretary01 July 2006Active
8 Lyvedon Way, Long Ashton, Bristol, BS41 9ND

Secretary05 August 1999Active
6 Lodge Drive, Weston Super Mare, BS23 2TY

Secretary24 August 2001Active
Third Floor, 4 Millbank, London, SW1P 3XR

Corporate Secretary-Active
Manor Farm, Mudgley, Wedmore, BS28 4TY

Director17 October 2003Active
C/ Alfonso Vi, 9, Bloque S - 3b,, La Rioja, Spain,

Director17 October 2003Active
Hillside House, Tickenhan Hill Tickenham, Clevedon, BS21 6SP

Director22 February 1993Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director08 January 2014Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director01 June 2011Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director15 November 2017Active
Harvel Cottage 30 Hallatrow Road, Paulton, Bristol, BS39 7LJ

Director31 July 1995Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director30 June 2006Active
1 Grangeville Close, Longwell Green, Bristol, BS15 6YT

Director13 September 1996Active
9 Brockley Acres, Eastcombe, Stroud, GL6 7DU

Director23 March 2001Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director30 June 2006Active
Belmont House Belmont Road, Combe Down, Bath, BA2 5JR

Director01 February 1997Active
Broadway Heights, Kingsmill Lane, Painswick, Stroud, GL6 6RZ

Director01 May 1998Active
Highley House Wheatley Lane, Upton Upon Severn, Worcestershire, WR8 0QS

Director17 October 2003Active
3 Manor Way, Letchworth, SG6 3NJ

Director-Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director17 October 2003Active
Priors Court, Aylton, Ledbury, HR8 2QE

Director17 October 2003Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director15 November 2017Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director01 June 2011Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director01 September 2015Active
8 Lyvedon Way, Long Ashton, Bristol, BS41 9ND

Director05 August 1999Active
6 Lodge Drive, Weston Super Mare, BS23 2TY

Director24 August 2001Active
Cotte Farm, Combe Hay, Bath, BA2 7EG

Director31 August 1994Active
6 Sandford Close, Clevedon, BS21 7UZ

Director01 February 1997Active
37 Third Floor, Lombard Street, London, EC3V 9BQ

Director-Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director15 November 2017Active

People with Significant Control

Amcor Flexibles Uk Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:83, Tower Road North, Bristol, England, BS30 8XP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.