AMCOR UK FINANCE PLC

Register to unlock more data on OkredoRegister

AMCOR UK FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160806

Incorporation date

15/02/2001

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 15/02/2001)
dot icon06/03/2026
Director's details changed for Mr Michael J. Rumley on 2026-03-06
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon30/10/2025
Full accounts made up to 2025-06-30
dot icon16/10/2024
Full accounts made up to 2024-06-30
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon04/01/2024
Director's details changed for Michael J. Rumley on 2024-01-01
dot icon30/10/2023
Full accounts made up to 2023-06-30
dot icon28/11/2022
Full accounts made up to 2022-06-30
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/12/2021
Full accounts made up to 2021-06-30
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon07/01/2021
Full accounts made up to 2020-06-30
dot icon11/12/2020
Appointment of Michael J. Rumley as a director on 2020-12-11
dot icon11/12/2020
Termination of appointment of Graeme Vavasseur as a director on 2020-12-11
dot icon05/11/2020
Director's details changed for Mr Christopher John Cheetham on 2018-06-01
dot icon12/07/2020
Notification of Amcor Holding as a person with significant control on 2019-06-11
dot icon12/07/2020
Withdrawal of a person with significant control statement on 2020-07-12
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon09/01/2020
Full accounts made up to 2019-06-30
dot icon18/04/2019
Termination of appointment of Richard Dixon as a director on 2019-04-15
dot icon27/02/2019
Director's details changed for Damien Clayton on 2019-02-27
dot icon25/02/2019
Appointment of Damien Clayton as a director on 2019-02-25
dot icon25/02/2019
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 2019-02-25
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon06/11/2018
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 icon28/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon19/12/2017
Termination of appointment of Richard Oxley as a director on 2017-12-19
dot icon04/12/2017
Appointment of Mr Graeme Vavasseur as a director on 2017-12-01
dot icon12/10/2017
Full accounts made up to 2017-06-30
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon05/01/2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 2016-12-29
dot icon05/01/2017
Appointment of Michael Watts as a director on 2016-12-29
dot icon22/11/2016
Full accounts made up to 2016-06-30
dot icon09/11/2016
Statement of company's objects
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-06-30
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon04/02/2015
Auditor's report
dot icon04/02/2015
Re-registration of Memorandum and Articles
dot icon04/02/2015
Auditor's statement
dot icon04/02/2015
Balance Sheet
dot icon04/02/2015
Certificate of re-registration from Private to Public Limited Company
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon28/01/2015
Memorandum and Articles of Association
dot icon28/01/2015
Statement by Directors
dot icon28/01/2015
Statement of capital on 2015-01-28
dot icon28/01/2015
Solvency Statement dated 20/01/15
dot icon28/01/2015
Resolutions
dot icon26/01/2015
Appointment of Mrs Lisa Roberts as a secretary on 2015-01-20
dot icon22/10/2014
Full accounts made up to 2014-06-30
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-06-30
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-06-30
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Stanley James as a secretary
dot icon07/11/2011
Appointment of Timothy Lawrence Kilbride as a director
dot icon13/10/2011
Full accounts made up to 2011-06-30
dot icon31/03/2011
Termination of appointment of Ian Wilson as a director
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon09/12/2010
Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD England on 2010-12-09
dot icon12/10/2010
Full accounts made up to 2010-06-30
dot icon25/06/2010
Appointment of Richard Dixon as a director
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Christopher John Cheetham on 2010-02-02
dot icon12/02/2010
Secretary's details changed for Mr Stanley William James on 2010-02-11
dot icon10/02/2010
Director's details changed for Mr Ian Gibson Wilson on 2010-02-02
dot icon09/02/2010
Director's details changed for Richard Oxley on 2010-02-02
dot icon01/12/2009
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 2009-12-01
dot icon09/11/2009
Full accounts made up to 2009-06-30
dot icon03/04/2009
Return made up to 15/02/09; full list of members
dot icon14/10/2008
Full accounts made up to 2008-06-30
dot icon17/06/2008
Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT
dot icon18/02/2008
Return made up to 15/02/08; full list of members
dot icon24/01/2008
Auditor's resignation
dot icon24/01/2008
Auditor's resignation
dot icon25/10/2007
Full accounts made up to 2007-06-30
dot icon03/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon21/02/2007
Return made up to 15/02/07; full list of members
dot icon06/01/2007
Director resigned
dot icon04/10/2006
Full accounts made up to 2006-06-30
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 icon21/02/2006
Return made up to 15/02/06; no change of members
dot icon10/10/2005
Full accounts made up to 2005-06-30
dot icon18/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon08/03/2005
Return made up to 15/02/05; full list of members
dot icon22/10/2004
Full accounts made up to 2004-06-30
dot icon16/09/2004
Resolutions
dot icon24/02/2004
Return made up to 15/02/04; full list of members
dot icon18/10/2003
Full accounts made up to 2003-06-30
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon30/07/2003
Memorandum and Articles of Association
dot icon30/07/2003
Ad 25/06/03--------- eur si 5602720@1=5602720 eur ic 925627186/931229906
dot icon30/07/2003
Nc inc already adjusted 26/06/03
dot icon30/07/2003
Ad 26/06/03--------- eur si 34158647@1=34158647 eur ic 891468539/925627186
dot icon10/04/2003
Ad 15/10/02-02/12/02 eur si 224399277@1
dot icon07/04/2003
Memorandum and Articles of Association
dot icon07/04/2003
Resolutions
dot icon07/03/2003
Return made up to 15/02/03; full list of members
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
Secretary resigned
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon14/01/2003
Registered office changed on 14/01/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon13/11/2002
Full accounts made up to 2002-06-30
dot icon12/11/2002
Ad 09/10/02--------- eur si 6000000@1=6000000 eur ic 885468539/891468539
dot icon12/11/2002
Ad 24/10/02--------- eur si 225190539@1=225190539 eur ic 660278000/885468539
dot icon07/11/2002
Nc inc already adjusted 28/06/02
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/08/2002
Miscellaneous
dot icon22/05/2002
Full accounts made up to 2001-06-30
dot icon22/05/2002
Accounting reference date shortened from 30/06/02 to 30/06/01
dot icon13/03/2002
Return made up to 15/02/02; full list of members
dot icon02/08/2001
Ad 26/06/01--------- eur si 88000000@1=88000000 eur ic 572278000/660278000
dot icon02/08/2001
Ad 28/06/01--------- eur si 242000000@1=242000000 eur ic 330278000/572278000
dot icon27/07/2001
Ad 28/06/01--------- eur si 82000000@1=82000000 eur ic 248278000/330278000
dot icon27/07/2001
Ad 28/06/01--------- eur si 160277000@1=160277000 eur ic 88001000/248278000
dot icon27/07/2001
Ad 28/06/01--------- eur si 88000000@1=88000000 eur ic 1000/88001000
dot icon28/06/2001
Ad 11/06/01--------- eur si 1000@1=1000 eur ic 0/1000
dot icon28/06/2001
£ nc 100/1 11/06/01
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Resolutions
dot icon28/06/2001
Eur nc 0/700000000 11/06/01
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon03/04/2001
Certificate of change of name
dot icon15/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawby, Allen
Director
05/04/2001 - 22/12/2006
37
Burrows, Matthew Charles
Director
28/09/2018 - Present
31
Cheetham, Christopher John
Director
31/03/2007 - Present
27
Clayton, Damien
Director
25/02/2019 - Present
78
Rumley, Michael J.
Director
11/12/2020 - Present
1

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 UK FINANCE PLC

AMCOR UK FINANCE PLC is an(a) Active company incorporated on 15/02/2001 with the registered office located at 83 Tower Road North, Warmley, Bristol BS30 8XP. There are currently 4 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 UK FINANCE PLC?

toggle

AMCOR UK FINANCE PLC is currently Active. It was registered on 15/02/2001 .

Where is AMCOR UK FINANCE PLC located?

toggle

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

What does AMCOR UK FINANCE PLC do?

toggle

AMCOR UK FINANCE PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMCOR UK FINANCE PLC?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Michael J. Rumley on 2026-03-06.