AMCOR FLEXIBLES UK LIMITED - BRISTOL


Company Profile Company Filings

Overview

AMCOR FLEXIBLES UK LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
AMCOR FLEXIBLES UK LIMITED was incorporated 31 years ago on 13/04/1993 and has the registered number: 02808801. The accounts status is FULL and accounts are next due on 31/03/2024.

AMCOR FLEXIBLES UK LIMITED - BRISTOL

This company is listed in the following categories:
22220 - Manufacture of plastic packing goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

83 TOWER ROAD NORTH
BRISTOL
BS30 8XP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN CHEETHAM Jun 1962 British Director 2010-04-30 CURRENT
MR MATTHEW CHARLES BURROWS Jul 1970 British Director 2018-09-28 CURRENT
MR DAMIEN CLAYTON Jun 1971 British Director 2019-03-21 CURRENT
MR DAVID PEARSON May 1972 British Director 2019-07-01 CURRENT
MR MARK SUITOR Jun 1965 British Director 2017-01-06 CURRENT
MICHAEL WATTS Oct 1979 British Director 2016-12-29 UNTIL 2018-09-28 RESIGNED
PAWEL ZANIEWSKI Aug 1971 Polish Director 2017-01-06 UNTIL 2018-06-05 RESIGNED
PER NORGAARD Nov 1957 Danish Director 1999-06-09 UNTIL 2001-09-01 RESIGNED
GRAHAM NORMAN STEPHEN JAMES Dec 1945 British Director 2001-07-18 UNTIL 2006-06-30 RESIGNED
COLIN MILLER NICHOL British Director 1993-08-26 UNTIL 1998-04-03 RESIGNED
MR ALAN BRENT NICHOLLS Mar 1961 British Director 2006-06-30 UNTIL 2012-12-11 RESIGNED
TUE TYGE MOLLER Nov 1950 Denmark Director 1999-06-09 UNTIL 2001-09-01 RESIGNED
MR ALLEN MAWBY Aug 1949 British Director 2001-07-18 UNTIL 2006-06-30 RESIGNED
MR COLIN BRUCE MANDERSON Dec 1948 British Director 1994-02-02 UNTIL 1996-10-16 RESIGNED
DAVID YOUNG MAITLAND Sep 1954 British Director 1999-06-09 UNTIL 2007-10-31 RESIGNED
MR TIMOTHY LAWRENCE KILBRIDE Jun 1961 British Director 2010-03-29 UNTIL 2016-12-29 RESIGNED
DAVID THOMAS JOHNSON Dec 1956 British Director 2006-06-30 UNTIL 2008-01-01 RESIGNED
DIGBY WILSON MORROW May 1949 British Director 1993-07-05 UNTIL 1996-05-07 RESIGNED
COLIN MILLER NICHOL British Secretary 1993-07-05 UNTIL 1997-12-09 RESIGNED
MR STANLEY WILLIAM JAMES Secretary 2006-07-01 UNTIL 2011-11-30 RESIGNED
STEPHEN ANDREW ASHFORTH British Secretary 1997-12-09 UNTIL 2006-07-01 RESIGNED
NICHOLAS GAVIN DOUGLAS BLAKE Nov 1948 British Director 2001-07-18 UNTIL 2005-04-29 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1993-04-13 UNTIL 1993-07-05 RESIGNED
MR JOHN DURSTON Apr 1944 British Director 2000-10-27 UNTIL 2004-07-30 RESIGNED
MR ANDREW JOHN DALTON Mar 1947 British Director 1994-02-02 UNTIL 1994-08-18 RESIGNED
NEAL PELHAM CROWE Oct 1944 British Director 1994-02-02 UNTIL 1996-03-31 RESIGNED
PAUL COURTNEY Aug 1965 British Director 2017-01-06 UNTIL 2019-01-31 RESIGNED
MR CHRISTOPHER JOHN CHEETHAM Jun 1962 British Director 2008-01-01 UNTIL 2010-03-29 RESIGNED
IAN ROSS BODIE Dec 1946 British Director 1993-07-05 UNTIL 2001-09-01 RESIGNED
GERARD LOUIS GEORGES BLATRIX Jul 1956 French Director 2006-06-30 UNTIL 2017-01-06 RESIGNED
DEBRA WEETMAN Apr 1964 British Director 2018-06-05 UNTIL 2020-06-22 RESIGNED
IAN BLACK Jun 1952 British Director 1994-02-20 UNTIL 1995-07-28 RESIGNED
STEPHEN ANDREW ASHFORTH British Director 1998-04-03 UNTIL 2001-09-01 RESIGNED
MR IAN HUGH ALEXANDER GUNN Aug 1945 British Director 2001-09-01 UNTIL 2006-06-30 RESIGNED
LESLIE ROBERT HAWKINS Mar 1947 British Director 2005-04-29 UNTIL 2006-06-30 RESIGNED
MR JOHN DURSTON Apr 1944 British Director 1996-12-13 UNTIL 1999-07-01 RESIGNED
HENRIK JANSDORF Jul 1945 Danish Director 1999-06-09 UNTIL 2000-10-27 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1993-04-13 UNTIL 1993-07-05 RESIGNED
MR WILLIAM JAMES WESTWOOD Jan 1956 British Director 2006-06-30 UNTIL 2011-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sidlaw Group Limited 2019-10-08 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAWSON MARDON SMITH BROTHERS LTD. LONDON Active DORMANT 74990 - Non-trading company
SIDLAW GROUP LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
KOTERS (LIVERPOOL) LIMITED WARMLEY Dissolved... DORMANT 7499 - Non-trading company
LA SEDA UK LTD WREXHAM Dissolved... SMALL 22220 - Manufacture of plastic packing goods
AMCOR PACKAGING UK LIMITED BRISTOL UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
AMCOR UK GROUP MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
FIELD FIRST LIMITED NOTTINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
7 HALLAM MEWS (GARAGE) LIMITED Active DORMANT 74990 - Non-trading company
AMCOR UK GROUP INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SMITHERS INFORMATION LIMITED LEATHERHEAD ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LINPAC GROUP LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
PLANTIC TECHNOLOGIES (UK) LIMITED LONDON Active DORMANT 20140 - Manufacture of other organic basic chemicals
GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
FRONTIER MEDICAL PRODUCTS LIMITED TREDEGAR UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PLANTIC TECHNOLOGIES (EUROPE) LIMITED LONDON Active DORMANT 74990 - Non-trading company
COVERIS BRAVO FLEXIBLES LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
THE FARMRIGHT GROUP LIMITED BRISTOL Dissolved... GROUP 7415 - Holding Companies including Head Offices
SHOO 553 LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
FRONTIER MEDICAL GROUP LIMITED TREDEGAR WALES Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMCOR FLEXIBLES CRAMLINGTON LIMITED BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AMCOR FLEXIBLES WINTERBOURNE LIMITED BRISTOL UNITED KINGDOM Active FULL 22220 - Manufacture of plastic packing goods
AMCOR FLEXIBLES UK HOLDING LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMCOR EUROPE GROUP MANAGEMENT BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
AMCOR HOLDING NO.1 LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMCOR HOLDING BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMCOR HOLDCO 3 BRISTOL UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AMCOR EUROPEAN INVESTMENT HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMCOR FLEXIBLES FINANCE LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.