AFP (EUROPE)

Register to unlock more data on OkredoRegister

AFP (EUROPE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051270

Incorporation date

28/04/1995

Size

Dormant

Contacts

Registered address

Registered address

83 Tower Road North, Warmley, Bristol, England BS30 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1995)
dot icon04/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon21/03/2024
Accounts for a small company made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon28/11/2022
Full accounts made up to 2022-06-30
dot icon03/11/2022
Resolutions
dot icon01/11/2022
Cessation of Containers Packaging (Europe) as a person with significant control on 2022-11-01
dot icon01/11/2022
Notification of Amcor Holding as a person with significant control on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/12/2021
Full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon20/06/2021
Resolutions
dot icon11/03/2021
Accounts for a small company made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon05/11/2020
Director's details changed for Mr Christopher John Cheetham on 2018-06-01
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon06/07/2020
Notification of Containers Packaging (Europe) as a person with significant control on 2019-10-08
dot icon03/07/2020
Withdrawal of a person with significant control statement on 2020-07-03
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon18/04/2019
Termination of appointment of Richard Dixon as a director on 2019-04-15
dot icon23/01/2019
Resolutions
dot icon18/01/2019
Director's details changed for Damien Clayton on 2019-01-18
dot icon17/01/2019
Director's details changed for Damien Clayton on 2019-01-17
dot icon17/01/2019
Registered office address changed from Amcor Plc 83 Tower Road North Warmley Bristol England BS30 8XP England to 83 Tower Road North Warmley Bristol England BS30 8XP on 2019-01-17
dot icon14/01/2019
Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to Amcor Plc 83 Tower Road North Warmley Bristol England BS30 8XP on 2019-01-14
dot icon14/01/2019
Director's details changed for Damien Clayton on 2019-01-08
dot icon07/01/2019
Appointment of Damien Clayton as a director on 2019-01-07
dot icon13/12/2018
Full accounts made up to 2018-06-30
dot icon28/09/2018
Appointment of Mr Matthew Charles Burrows as a director on 2018-09-28
dot icon28/09/2018
Termination of appointment of Michael Watts as a director on 2018-09-28
dot icon30/05/2018
Allotment of a new class of shares by an unlimited company
dot icon29/05/2018
Resolutions
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon06/06/2017
Allotment of a new class of shares by an unlimited company
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon12/12/2016
Appointment of Michael Watts as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Timothy Lawrence Kilbride as a director on 2016-12-12
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/02/2016
Full accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Stanley James as a secretary
dot icon09/11/2011
Full accounts made up to 2011-06-30
dot icon07/11/2011
Appointment of Timothy Lawrence Kilbride as a director
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Richard Dixon as a director
dot icon29/03/2011
Termination of appointment of Ian Wilson as a director
dot icon21/12/2010
Full accounts made up to 2010-06-30
dot icon10/12/2010
Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 2010-12-10
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Mr Stanley William James on 2010-02-11
dot icon10/02/2010
Director's details changed for Mr Christopher John Cheetham on 2010-02-02
dot icon30/11/2009
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 2009-11-30
dot icon09/11/2009
Full accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 28/04/09; full list of members
dot icon23/03/2009
Full accounts made up to 2008-06-30
dot icon17/06/2008
Miscellaneous
dot icon17/06/2008
Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT
dot icon29/05/2008
Auditor's resignation
dot icon08/05/2008
Return made up to 28/04/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon01/10/2007
Full accounts made up to 2006-06-30
dot icon18/05/2007
Return made up to 28/04/07; full list of members
dot icon04/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon19/07/2006
Director resigned
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
New director appointed
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Memorandum and Articles of Association
dot icon11/04/2006
Resolutions
dot icon18/06/2005
Memorandum and Articles of Association
dot icon18/06/2005
Resolutions
dot icon18/05/2005
New director appointed
dot icon16/05/2005
Return made up to 28/04/05; full list of members
dot icon16/05/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Certificate of re-registration from Limited to Unlimited
dot icon02/02/2005
Declaration of assent for reregistration to UNLTD
dot icon02/02/2005
Members' assent for rereg from LTD to UNLTD
dot icon02/02/2005
Re-registration of Memorandum and Articles
dot icon02/02/2005
Application for reregistration from LTD to UNLTD
dot icon02/02/2005
Resolutions
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon30/04/2004
Return made up to 28/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-06-30
dot icon29/05/2003
Return made up to 28/04/03; full list of members
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon24/01/2003
Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon19/12/2002
Full accounts made up to 2001-06-30
dot icon07/08/2002
Miscellaneous
dot icon29/05/2002
Return made up to 28/04/02; full list of members
dot icon23/05/2002
Director resigned
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon13/06/2001
Return made up to 28/04/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon21/08/2000
New director appointed
dot icon19/07/2000
Return made up to 28/04/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
New secretary appointed
dot icon30/01/2000
Secretary resigned;director resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon14/06/1999
Return made up to 28/04/99; full list of members
dot icon24/05/1999
New director appointed
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon16/10/1998
Delivery ext'd 3 mth 30/06/98
dot icon25/06/1998
Director resigned
dot icon18/06/1998
Full accounts made up to 1997-06-30
dot icon28/05/1998
Return made up to 28/04/98; full list of members
dot icon29/08/1997
Ad 16/06/97--------- £ si 348400@1=348400 £ ic 120775200/121123600
dot icon29/08/1997
Ad 12/05/97--------- £ si 1083900@1=1083900 £ ic 119691300/120775200
dot icon20/08/1997
Ad 11/04/97--------- £ si 1096800@1
dot icon20/08/1997
Ad 07/03/97--------- £ si 1500600@1
dot icon20/08/1997
Ad 20/01/97--------- £ si 1979200@1
dot icon19/08/1997
Delivery ext'd 3 mth 30/06/97
dot icon08/07/1997
Ad 27/12/96--------- £ si 1152800@1
dot icon08/07/1997
Ad 13/12/96--------- £ si 2063200@1
dot icon08/07/1997
Ad 08/10/96--------- £ si 2168100@1
dot icon08/07/1997
Ad 30/08/96--------- £ si 2157200@1
dot icon08/07/1997
Ad 01/07/95--------- £ si 112149998@1
dot icon08/07/1997
Return made up to 28/04/97; full list of members
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-06-30
dot icon23/06/1996
Return made up to 28/04/96; full list of members
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
Director resigned
dot icon12/10/1995
Delivery ext'd 3 mth 30/06/96
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon03/07/1995
Certificate of change of name
dot icon03/07/1995
Accounting reference date notified as 30/06
dot icon03/07/1995
Nc inc already adjusted 27/06/95
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon26/06/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
New director appointed
dot icon26/06/1995
Director resigned;new director appointed
dot icon26/06/1995
Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon28/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Damien
Director
07/01/2019 - Present
78
James, Graham Norman Stephen
Director
23/05/1995 - 29/06/2006
14
Watts, Michael
Director
11/12/2016 - 27/09/2018
20
Hawkins, Leslie Robert
Director
28/04/2005 - 30/03/2007
12
Cheetham, Christopher John
Director
31/03/2007 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFP (EUROPE)

AFP (EUROPE) is an(a) Active company incorporated on 28/04/1995 with the registered office located at 83 Tower Road North, Warmley, Bristol, England BS30 8XP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFP (EUROPE)?

toggle

AFP (EUROPE) is currently Active. It was registered on 28/04/1995 .

Where is AFP (EUROPE) located?

toggle

AFP (EUROPE) is registered at 83 Tower Road North, Warmley, Bristol, England BS30 8XP.

What does AFP (EUROPE) do?

toggle

AFP (EUROPE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AFP (EUROPE)?

toggle

The latest filing was on 04/04/2026: Accounts for a dormant company made up to 2025-06-30.