AMCOR FLEXIBLES UK LIMITED
Overview
Company Name | AMCOR FLEXIBLES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02808801 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMCOR FLEXIBLES UK LIMITED?
Company Name | From | Until |
---|---|---|
DANISCO FLEXIBLE LIMITED | Jun 03, 1999 | Jun 03, 1999 |
SIDLAW FLEXIBLE PACKAGING LIMITED | Jul 05, 1993 | Jul 05, 1993 |
HACKREMCO (NO.824) LIMITED | Apr 13, 1993 | Apr 13, 1993 |
What are the latest accounts for AMCOR FLEXIBLES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AMCOR FLEXIBLES UK LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for AMCOR FLEXIBLES UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 43 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 44 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 47 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Sidlaw Group Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2021 | 50 pages | AA | ||
Full accounts made up to Jun 30, 2020 | 51 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher John Cheetham on Jun 01, 2018 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2019 | 40 pages | AA | ||
Notification of Sidlaw Group Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 06, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Debra Jayne Weetman as a director on Jun 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Pearson as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||
Appointment of Damien Clayton as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Courtney as a director on Jan 31, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Full accounts made up to Jun 30, 2018 | 37 pages | AA | ||
Termination of appointment of Michael Watts as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Appointment of Mr Matthew Charles Burrows as a director on Sep 28, 2018 | 2 pages | AP01 | ||
Who are the officers of AMCOR FLEXIBLES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURROWS, Matthew Charles | Director | Tower Road North Warmley BS30 8XP Bristol 83 United Kingdom | England | British | None | 214054230001 | ||||
CHEETHAM, Christopher John | Director | Tower Road North Warmley BS30 8XP Bristol 83 United Kingdom | England | British | Chartered Accountant | 120280050002 | ||||
CLAYTON, Damien | Director | Tower Road North Warmley BS30 8XP Bristol 83 United Kingdom | United Kingdom | British | None | 253988940001 | ||||
PEARSON, David | Director | Tower Road North Warmley BS30 8XP Bristol 83 United Kingdom | United Kingdom | British | None | 260032370001 | ||||
SUITOR, Mark | Director | Tower Road North Warmley BS30 8XP Bristol 83 United Kingdom | United Kingdom | British | Senior Manager Business Controlling | 158397670001 | ||||
ASHFORTH, Stephen Andrew | Secretary | 12 Craigmount Grove EH12 8BP Edinburgh Lothian Scotland | British | 55018430002 | ||||||
JAMES, Stanley William | Secretary | 83 Tower Road North Warmley BS30 8XP Bristol Amcor Central Services Bristol England England | British | 114111930001 | ||||||
NICHOL, Colin Miller | Secretary | Duneasbuig Wester Balgedie KY13 7HE Kinross | British | Company Secretary | 52140002 | |||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
ASHFORTH, Stephen Andrew | Director | 12 Craigmount Grove EH12 8BP Edinburgh Lothian Scotland | British | Director | 55018430002 | |||||
BLACK, Ian | Director | 49 Braid Road Morningside EH10 6AW Edinburgh | British | Human Resources Director | 37826390004 | |||||
BLAKE, Nicholas Gavin Douglas | Director | Manor House Naunton Village, Upton Upon Severn WR8 0PY Worcester Worcestershire | British | Hr Director | 71580810002 | |||||
BLATRIX, Gerard Louis Georges | Director | 83 Tower Road North Warmley BS30 8XP Bristol Amcor Central Services Bristol England England | French | Managing Director | 114596950001 | |||||
BODIE, Ian Ross | Director | 8 Farington Terrace DD2 1LP Dundee Tayside | British | Director | 280310001 | |||||
CHEETHAM, Christopher John | Director | Hawkfield Way Hawkfield Business Park BS14 0BD Bristol Amcor Central Services England | United Kingdom | British | Chartered Accountant | 120280050001 | ||||
COURTNEY, Paul | Director | Tower Road North Warmley BS30 8XP Bristol 83 United Kingdom | United Kingdom | British | None | 222001800001 | ||||
CROWE, Neal Pelham | Director | Old Bakehouse The Triangle Wrington BS18 7LB Bristol | British | Marketing Director | 48924970001 | |||||
DALTON, Andrew John | Director | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | Managing Director | 41800960001 | |||||
DURSTON, John | Director | The Chimes Chantry BA11 3LQ Frome Somerset | England | British | Company Director | 2538220001 | ||||
DURSTON, John | Director | The Chimes Chantry BA11 3LQ Frome Somerset | England | British | Company Director | 2538220001 | ||||
GUNN, Ian Hugh Alexander | Director | Baylaw 2a Parrys Lane Stoke Bishop BS9 1AA Bristol | England | British | Managing Director Uk & Eire Re | 38956820001 | ||||
HAWKINS, Leslie Robert | Director | 112 Queens Crescent SN14 0NR Chippenham | England | British | Director | 122852630001 | ||||
JAMES, Graham Norman Stephen | Director | Highley House Wheatley Lane Upton Upon Severn WR8 0QS Worcestershire | British | Managing Director | 56594330001 | |||||
JANSDORF, Henrik | Director | Frederik Vi's Alle 2 1 Tv Dk-2000 Frederiksberg C Denmark | Danish | Director | 64742530001 | |||||
JOHNSON, David Thomas | Director | 40 Downs Park West Westbury Park BS6 7QL Bristol Avon | British | Finance Director | 114200310001 | |||||
KILBRIDE, Timothy Lawrence | Director | 83 Tower Road North Warmley BS30 8XP Bristol Amcor Central Services Bristol England England | United Kingdom | British | Finance Director - Uk | 156497390001 | ||||
MAITLAND, David Young | Director | 8 Frankscroft EH45 9DX Peebles Peeblesshire | British | Chartered Accountant | 64728520001 | |||||
MANDERSON, Colin Bruce | Director | 3 Donibristle Gardens Dalgety Bay KY11 5NQ Dunfermline Fife | British | Director | 32925690003 | |||||
MAWBY, Allen | Director | Priors Court Aylton HR8 2QE Ledbury Herefordshire | United Kingdom | British | Finance Director | 68092340002 | ||||
MOLLER, Tue Tyge | Director | Gammel Strandvej 213a Espergaerde Denmark 3060 | Denmark | Director | 48891660001 | |||||
MORROW, Digby Wilson | Director | Mannerston House EH49 7ND Linlithgow West Lothian | British | Director | 52677780001 | |||||
NICHOL, Colin Miller | Director | Duneasbuig Wester Balgedie KY13 7HE Kinross | British | Company Secretary | 52140002 | |||||
NICHOLLS, Alan Brent | Director | 83 Tower Road North Warmley BS30 8XP Bristol Amcor Central Services Bristol England England | England | British | Business Director | 281288490001 | ||||
NORGAARD, Per | Director | Stenhojen 3 7100 Vejle Denmark | Danish | Vice President Finance | 61973930001 | |||||
WATTS, Michael | Director | 83 Tower Road North Warmley BS30 8XP Bristol Amcor Central Services Bristol England | United Kingdom | British | None | 220398510001 |
Who are the persons with significant control of AMCOR FLEXIBLES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sidlaw Group Limited | Oct 08, 2019 | Tower Road North BS30 8XP Bristol 83 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AMCOR FLEXIBLES UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2017 | Oct 08, 2019 | The 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