UKBizDB.co.uk

AMCOR PACKAGING UK LIMITED

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

This company is commonly known as Amcor Packaging Uk Limited. The company was founded 78 years ago and was given the registration number 00409295. The firm's registered office is in BRISTOL. You can find them at Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:AMCOR PACKAGING UK LIMITED
Company Number:00409295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1946
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Amcor Central Services Bristol 83 Tower Road North, Warmley, Bristol, England, BS30 8XP
Country Origin:
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

Director16 October 2017Active
83, Tower Road North, Warmley, Bristol, United Kingdom, BS30 8XP

Director29 March 2019Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director10 February 2011Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Secretary10 March 1999Active
368a Woburn Avenue, Toronto, Canada, FOREIGN

Secretary-Active
32 Mossgrove Trail, Willowdale, Canada, FOREIGN

Secretary28 February 1992Active
Mugerenmatt 25, Cham, Switzerland,

Secretary27 January 1993Active
Cranbrook 65 Long Ashton Road, Long Ashton, Bristol, BS41 9HW

Director20 January 2006Active
Windaby Whyburn Lane, Hucknall, Nottingham, NG15 6QN

Director-Active
1 Heather Close, Grove Road, Sonning Common, RG4 9EF

Director26 November 1999Active
Lyndhurst, Rickerby Lane, Portinscale Keswick, CA12 5RH

Director01 April 2005Active
368a Woburn Avenue, Toronto, Canada, FOREIGN

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

Director13 May 2013Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director06 April 2011Active
The Chimes, Chantry, Frome, BA11 3LQ

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

Director04 February 2015Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director09 January 2017Active
Via Compagnoni 42, Milan, Italy, 20129

Director-Active
35 Rue De La Pompe, Paris, France, 75116

Director27 January 1993Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, England, BS30 8XP

Director22 December 1997Active
32 Mossgrove Trail, Willowdale, Canada, FOREIGN

Director28 February 1992Active
Mugerenmatt 25, Cham, Switzerland,

Director27 January 1993Active
Via Broletto 30, Milan 20121, Italy, 20121

Director20 May 1992Active
33/13 Murrayfield Road, Edinburgh, Scotland, EH12 6EP

Director15 April 1994Active
71 Church Road, Combe Down, Bath, BA2 5JQ

Director15 April 1994Active
36 Downleaze Sneyd Park, Stoke Bishop, Bristol, BS9 1LY

Director31 July 1996Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director09 January 2017Active
6590 Twiss Road, Po Kilbride, Ontario, Canada, FOREIGN

Director-Active
Penthouse 1, 2180 Marine Drive, Oakville, Canada, FOREIGN

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

Director08 December 2015Active
Amcor Central Services Bristol, 83 Tower Road North, Warmley, Bristol, BS30 8XP

Director29 December 2016Active
7 Rue Anatole France, Croissy-Sur-Seine, France,

Director20 January 2006Active

People with Significant Control

Amcor Uk Group Management Limited
Notified on:11 June 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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Address

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

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation 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
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-04-09Accounts

Accounts with accounts type full.

Download
2017-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.