AMCOR PACKAGING UK LIMITED

Register to unlock more data on OkredoRegister

AMCOR PACKAGING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00409295

Incorporation date

29/04/1946

Size

Full

Contacts

Registered address

Registered address

83 Tower Road North, Warmley, Bristol BS30 8XPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1946)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon21/01/2025
Full accounts made up to 2024-06-30
dot icon10/01/2025
Appointment of Mr Andrew Wall as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Mariana Carter as a director on 2025-01-09
dot icon09/01/2025
Appointment of Mr Paul Mcintyre as a director on 2025-01-09
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon24/10/2022
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 2022-10-24
dot icon01/03/2022
Full accounts made up to 2021-06-30
dot icon12/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon13/07/2021
Full accounts made up to 2020-06-30
dot icon03/06/2021
Notification of Amcor Uk Group Management Limited as a person with significant control on 2019-06-11
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon29/03/2019
Appointment of Damien Clayton as a director on 2019-03-29
dot icon02/01/2019
Termination of appointment of Angela Jane Gibbs as a director on 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon28/09/2018
Termination of appointment of Michael Watts as a director on 2018-09-28
dot icon28/09/2018
Appointment of Mr Matthew Charles Burrows as a director on 2018-09-28
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon01/11/2017
Appointment of Mariana Carter as a director on 2017-10-16
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon11/10/2017
Termination of appointment of John Kevin Roberts as a director on 2017-09-29
dot icon09/04/2017
Full accounts made up to 2016-06-30
dot icon10/01/2017
Termination of appointment of Gary Wallace as a director on 2017-01-09
dot icon10/01/2017
Director's details changed for John Kevin Roberts on 2017-01-09
dot icon10/01/2017
Director's details changed for Angela Jane Gibbs on 2017-01-09
dot icon09/01/2017
Appointment of Angela Jane Gibbs as a director on 2017-01-09
dot icon09/01/2017
Appointment of John Kevin Roberts as a director on 2017-01-09
dot icon04/01/2017
Appointment of Michael Watts as a director on 2016-12-29
dot icon04/01/2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 2016-12-29
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon05/02/2016
Full accounts made up to 2015-06-30
dot icon16/12/2015
Appointment of Mr Gary Wallace as a director on 2015-12-08
dot icon29/10/2015
Termination of appointment of Susanne Gerhard as a director on 2015-10-12
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-06-30
dot icon10/02/2015
Appointment of Susanne Gerhard as a director on 2015-02-04
dot icon10/02/2015
Termination of appointment of David Thomas Donoghue as a director on 2015-02-04
dot icon10/02/2015
Termination of appointment of Martin Davis as a director on 2015-01-30
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-06-30
dot icon01/11/2013
Registered office address changed from a-L House 83 Tower Road North Bristol BS30 8XP on 2013-11-01
dot icon14/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon13/05/2013
Appointment of Mr Martin Davis as a director
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon16/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon06/04/2011
Appointment of Mr David Thomas Donoghue as a director
dot icon09/03/2011
Termination of appointment of Katherine Anthony Wilkinson as a director
dot icon09/03/2011
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon09/03/2011
Appointment of Mr Mark Suitor as a director
dot icon28/01/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon19/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Timothy Lawrence Kilbride on 2010-10-06
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Certificate of change of name
dot icon15/03/2010
Resolutions
dot icon05/03/2010
Termination of appointment of Michael Cronin as a director
dot icon08/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/11/2008
Return made up to 19/10/08; no change of members
dot icon06/11/2007
Return made up to 19/10/07; no change of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon23/02/2007
Director resigned
dot icon26/10/2006
Return made up to 19/10/06; full list of members
dot icon09/03/2006
New director appointed
dot icon02/03/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon10/01/2006
Full accounts made up to 2004-12-31
dot icon29/12/2005
Ad 20/12/05--------- £ si 60416566@1=60416566 £ ic 1334810/61751376
dot icon26/10/2005
Return made up to 19/10/05; full list of members
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/04/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon04/11/2004
Return made up to 19/10/04; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon27/10/2003
Certificate of change of name
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon27/05/2003
Auditor's resignation
dot icon29/10/2002
Return made up to 19/10/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Auditor's resignation
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Secretary resigned;director resigned
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Return made up to 19/10/00; full list of members
dot icon08/06/2000
Secretary's particulars changed
dot icon08/12/1999
New director appointed
dot icon29/10/1999
Return made up to 19/10/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
New secretary appointed
dot icon10/11/1998
Return made up to 19/10/98; full list of members
dot icon02/10/1998
Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon02/11/1997
Return made up to 19/10/97; full list of members
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Director resigned
dot icon25/10/1996
Return made up to 19/10/96; full list of members
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
New director appointed
dot icon13/08/1996
Director resigned
dot icon24/10/1995
Return made up to 19/10/95; full list of members
dot icon14/09/1995
Secretary's particulars changed
dot icon04/09/1995
Director resigned
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 01/11/94 from: 50, portland place, london, W1N 3DG.
dot icon31/10/1994
Auditor's resignation
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon14/10/1994
Return made up to 19/10/94; full list of members
dot icon27/05/1994
Director resigned
dot icon04/05/1994
New director appointed
dot icon04/05/1994
Director resigned;new director appointed
dot icon29/04/1994
Certificate of change of name
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Director resigned
dot icon03/12/1993
Secretary resigned;director resigned
dot icon20/10/1993
Return made up to 09/10/93; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Registered office changed on 26/04/93 from: 6 hill street london W1X 7FU
dot icon07/04/1993
Declaration of assistance for shares acquisition
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New secretary appointed;new director appointed
dot icon04/01/1993
Return made up to 09/10/92; full list of members
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon27/08/1992
New director appointed
dot icon12/08/1992
Secretary resigned;director resigned
dot icon12/08/1992
Director resigned
dot icon12/08/1992
New secretary appointed;director resigned;new director appointed
dot icon12/08/1992
Director resigned
dot icon19/03/1992
Full accounts made up to 1990-12-31
dot icon06/11/1991
New director appointed
dot icon22/10/1991
Return made up to 09/10/91; no change of members
dot icon28/08/1991
New director appointed
dot icon11/02/1991
Return made up to 09/10/90; full list of members
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Statement of affairs
dot icon24/05/1990
Ad 20/12/89--------- £ si 1141810@1
dot icon08/05/1990
Ad 20/12/89--------- £ si 1141810@1=1141810 £ ic 110000/1251810
dot icon15/01/1990
Director resigned;new director appointed
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Memorandum and Articles of Association
dot icon29/11/1989
£ nc 250000/100000000 23/11/89
dot icon26/10/1989
Certificate of change of name
dot icon17/10/1989
Return made up to 09/10/89; full list of members
dot icon25/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon19/01/1989
Return made up to 26/12/88; full list of members
dot icon10/01/1989
Accounts for a dormant company made up to 1987-12-31
dot icon10/01/1989
Resolutions
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1987
Registered office changed on 16/11/87 from: "lianfoist" clifton down bristol BS8 3HJ
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon05/11/1987
Return made up to 30/09/87; full list of members
dot icon07/10/1986
Director resigned;new director appointed
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 03/07/86; full list of members
dot icon21/03/1986
Certificate of change of name
dot icon06/03/1986
Certificate of change of name
dot icon16/05/1983
Accounts made up to 1982-12-31
dot icon04/05/1983
Accounts made up to 1981-12-31
dot icon03/05/1983
Accounts made up to 1980-12-31
dot icon27/02/1980
Accounts made up to 1979-09-30
dot icon14/02/1979
Accounts made up to 1978-09-30
dot icon16/02/1978
Accounts made up to 1977-09-30
dot icon21/02/1977
Accounts made up to 1976-09-30
dot icon02/02/1976
Accounts made up to 1975-09-30
dot icon08/02/1975
Accounts made up to 1974-09-30
dot icon31/01/1974
Accounts made up to 2073-09-30
dot icon29/04/1946
Miscellaneous
dot icon29/04/1946
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
23/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony Wilkinson, Katherine Frances
Director
20/01/2006 - 10/02/2011
49
Burrows, Matthew Charles
Director
28/09/2018 - Present
31
Clayton, Damien
Director
29/03/2019 - Present
78
Davis, Martin John
Director
13/05/2013 - 30/01/2015
8
Anthony Wilkinson, Katherine Frances
Secretary
10/03/1999 - 10/02/2011
53

Persons with Significant Control

1
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 AMCOR PACKAGING UK LIMITED

AMCOR PACKAGING UK LIMITED is an(a) Active company incorporated on 29/04/1946 with the registered office located at 83 Tower Road North, Warmley, Bristol BS30 8XP. There are currently 5 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 AMCOR PACKAGING UK LIMITED?

toggle

AMCOR PACKAGING UK LIMITED is currently Active. It was registered on 29/04/1946 .

Where is AMCOR PACKAGING UK LIMITED located?

toggle

AMCOR PACKAGING UK LIMITED is registered at 83 Tower Road North, Warmley, Bristol BS30 8XP.

What does AMCOR PACKAGING UK LIMITED do?

toggle

AMCOR PACKAGING UK LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for AMCOR PACKAGING UK LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.