AMCOR FLEXIBLES UK LIMITED

AMCOR FLEXIBLES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAMCOR FLEXIBLES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02808801
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMCOR FLEXIBLES UK LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is AMCOR FLEXIBLES UK LIMITED located?

    Registered Office Address
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMCOR FLEXIBLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANISCO FLEXIBLE LIMITEDJun 03, 1999Jun 03, 1999
    SIDLAW FLEXIBLE PACKAGING LIMITEDJul 05, 1993Jul 05, 1993
    HACKREMCO (NO.824) LIMITEDApr 13, 1993Apr 13, 1993

    What are the latest accounts for AMCOR FLEXIBLES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AMCOR FLEXIBLES UK LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for AMCOR FLEXIBLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    43 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    44 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    47 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Change of details for Sidlaw Group Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Full accounts made up to Jun 30, 2021

    50 pagesAA

    Full accounts made up to Jun 30, 2020

    51 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher John Cheetham on Jun 01, 2018

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    40 pagesAA

    Notification of Sidlaw Group Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 06, 2020

    2 pagesPSC09

    Termination of appointment of Debra Jayne Weetman as a director on Jun 22, 2020

    1 pagesTM01

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Pearson as a director on Jul 01, 2019

    2 pagesAP01

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Appointment of Damien Clayton as a director on Mar 21, 2019

    2 pagesAP01

    Termination of appointment of Paul Courtney as a director on Jan 31, 2019

    1 pagesTM01

    Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on Jan 18, 2019

    1 pagesAD01

    Full accounts made up to Jun 30, 2018

    37 pagesAA

    Termination of appointment of Michael Watts as a director on Sep 28, 2018

    1 pagesTM01

    Appointment of Mr Matthew Charles Burrows as a director on Sep 28, 2018

    2 pagesAP01

    Who are the officers of AMCOR FLEXIBLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Matthew Charles
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    EnglandBritishNone214054230001
    CHEETHAM, Christopher John
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    EnglandBritishChartered Accountant120280050002
    CLAYTON, Damien
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritishNone253988940001
    PEARSON, David
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritishNone260032370001
    SUITOR, Mark
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritishSenior Manager Business Controlling158397670001
    ASHFORTH, Stephen Andrew
    12 Craigmount Grove
    EH12 8BP Edinburgh
    Lothian
    Scotland
    Secretary
    12 Craigmount Grove
    EH12 8BP Edinburgh
    Lothian
    Scotland
    British55018430002
    JAMES, Stanley William
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    Secretary
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    British114111930001
    NICHOL, Colin Miller
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    Secretary
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    BritishCompany Secretary52140002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ASHFORTH, Stephen Andrew
    12 Craigmount Grove
    EH12 8BP Edinburgh
    Lothian
    Scotland
    Director
    12 Craigmount Grove
    EH12 8BP Edinburgh
    Lothian
    Scotland
    BritishDirector55018430002
    BLACK, Ian
    49 Braid Road
    Morningside
    EH10 6AW Edinburgh
    Director
    49 Braid Road
    Morningside
    EH10 6AW Edinburgh
    BritishHuman Resources Director37826390004
    BLAKE, Nicholas Gavin Douglas
    Manor House
    Naunton Village, Upton Upon Severn
    WR8 0PY Worcester
    Worcestershire
    Director
    Manor House
    Naunton Village, Upton Upon Severn
    WR8 0PY Worcester
    Worcestershire
    BritishHr Director71580810002
    BLATRIX, Gerard Louis Georges
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    FrenchManaging Director114596950001
    BODIE, Ian Ross
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    Director
    8 Farington Terrace
    DD2 1LP Dundee
    Tayside
    BritishDirector280310001
    CHEETHAM, Christopher John
    Hawkfield Way
    Hawkfield Business Park
    BS14 0BD Bristol
    Amcor Central Services
    England
    Director
    Hawkfield Way
    Hawkfield Business Park
    BS14 0BD Bristol
    Amcor Central Services
    England
    United KingdomBritishChartered Accountant120280050001
    COURTNEY, Paul
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritishNone222001800001
    CROWE, Neal Pelham
    Old Bakehouse The Triangle
    Wrington
    BS18 7LB Bristol
    Director
    Old Bakehouse The Triangle
    Wrington
    BS18 7LB Bristol
    BritishMarketing Director48924970001
    DALTON, Andrew John
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    Director
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    BritishManaging Director41800960001
    DURSTON, John
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    Director
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    EnglandBritishCompany Director2538220001
    DURSTON, John
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    Director
    The Chimes
    Chantry
    BA11 3LQ Frome
    Somerset
    EnglandBritishCompany Director2538220001
    GUNN, Ian Hugh Alexander
    Baylaw 2a Parrys Lane
    Stoke Bishop
    BS9 1AA Bristol
    Director
    Baylaw 2a Parrys Lane
    Stoke Bishop
    BS9 1AA Bristol
    EnglandBritishManaging Director Uk & Eire Re38956820001
    HAWKINS, Leslie Robert
    112 Queens Crescent
    SN14 0NR Chippenham
    Director
    112 Queens Crescent
    SN14 0NR Chippenham
    EnglandBritishDirector122852630001
    JAMES, Graham Norman Stephen
    Highley House Wheatley Lane
    Upton Upon Severn
    WR8 0QS Worcestershire
    Director
    Highley House Wheatley Lane
    Upton Upon Severn
    WR8 0QS Worcestershire
    BritishManaging Director56594330001
    JANSDORF, Henrik
    Frederik Vi's Alle 2 1 Tv
    Dk-2000 Frederiksberg C
    Denmark
    Director
    Frederik Vi's Alle 2 1 Tv
    Dk-2000 Frederiksberg C
    Denmark
    DanishDirector64742530001
    JOHNSON, David Thomas
    40 Downs Park West
    Westbury Park
    BS6 7QL Bristol
    Avon
    Director
    40 Downs Park West
    Westbury Park
    BS6 7QL Bristol
    Avon
    BritishFinance Director114200310001
    KILBRIDE, Timothy Lawrence
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    United KingdomBritishFinance Director - Uk156497390001
    MAITLAND, David Young
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    Director
    8 Frankscroft
    EH45 9DX Peebles
    Peeblesshire
    BritishChartered Accountant64728520001
    MANDERSON, Colin Bruce
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    Director
    3 Donibristle Gardens
    Dalgety Bay
    KY11 5NQ Dunfermline
    Fife
    BritishDirector32925690003
    MAWBY, Allen
    Priors Court
    Aylton
    HR8 2QE Ledbury
    Herefordshire
    Director
    Priors Court
    Aylton
    HR8 2QE Ledbury
    Herefordshire
    United KingdomBritishFinance Director68092340002
    MOLLER, Tue Tyge
    Gammel Strandvej 213a
    Espergaerde
    Denmark 3060
    Director
    Gammel Strandvej 213a
    Espergaerde
    Denmark 3060
    DenmarkDirector48891660001
    MORROW, Digby Wilson
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    Director
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    BritishDirector52677780001
    NICHOL, Colin Miller
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    Director
    Duneasbuig
    Wester Balgedie
    KY13 7HE Kinross
    BritishCompany Secretary52140002
    NICHOLLS, Alan Brent
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    EnglandBritishBusiness Director281288490001
    NORGAARD, Per
    Stenhojen 3
    7100 Vejle
    Denmark
    Director
    Stenhojen 3
    7100 Vejle
    Denmark
    DanishVice President Finance61973930001
    WATTS, Michael
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    United KingdomBritishNone220398510001

    Who are the persons with significant control of AMCOR FLEXIBLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sidlaw Group Limited
    Tower Road North
    BS30 8XP Bristol
    83
    England
    Oct 08, 2019
    Tower Road North
    BS30 8XP Bristol
    83
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number00170846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for AMCOR FLEXIBLES UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017Oct 08, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0