UKBizDB.co.uk

AMCOR HOLDING

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

This company is commonly known as Amcor Holding. The company was founded 23 years ago and was given the registration number 04227446. 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 70100 - Activities of head offices.

Company Information

Name:AMCOR HOLDING
Company Number:04227446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director31 March 2007Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director25 February 2019Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director01 July 2015Active
12 Craigmount Grove, Edinburgh, Scotland, EH12 8BP

Secretary06 January 2003Active
Manor House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Secretary08 June 2001Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Secretary01 July 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary01 June 2001Active
Manor House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Director08 June 2001Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director25 June 2010Active
112 Queens Crescent, Chippenham, SN14 0NR

Director29 April 2005Active
Highley House Wheatley Lane, Upton Upon Severn, Worcestershire, WR8 0QS

Director08 June 2001Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director13 July 2010Active
Priors Court, Aylton, Ledbury, HR8 2QE

Director08 June 2001Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director06 January 2017Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director29 December 2016Active
Amcor Central Services, Hawkfield Way, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BD

Director02 July 2007Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director30 June 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director01 June 2001Active

People with Significant Control

Containers Packaging (Europe)
Notified on:31 May 2021
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amcor Plc
Notified on:31 May 2021
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Afp (Europe)
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
2024-05-21Officers

Appoint person director company with name date.

Download
2024-05-21Officers

Termination director company with name termination date.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.