Background WavePink WaveYellow Wave

AMCOR MEDIFLEX LIMITED (03051111)

AMCOR MEDIFLEX LIMITED (03051111) is an active UK company. incorporated on 28 April 1995. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMCOR MEDIFLEX LIMITED has been registered for 30 years. Current directors include BURROWS, Matthew Charles, CHEETHAM, Christopher John, CLAYTON, Damien John.

Company Number
03051111
Status
active
Type
ltd
Incorporated
28 April 1995
Age
30 years
Address
83 Tower Road North, Bristol, BS30 8XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURROWS, Matthew Charles, CHEETHAM, Christopher John, CLAYTON, Damien John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOR MEDIFLEX LIMITED

AMCOR MEDIFLEX LIMITED is an active company incorporated on 28 April 1995 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMCOR MEDIFLEX LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03051111

LTD Company

Age

30 Years

Incorporated 28 April 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

AMCOR PAPER (EUROPE) LIMITED
From: 1 July 1995To: 2 June 1998
BRIGHTHOUND LIMITED
From: 28 April 1995To: 1 July 1995
Contact
Address

83 Tower Road North Warmley Bristol, BS30 8XP,

Previous Addresses

Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP
From: 10 December 2010To: 25 February 2019
Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom
From: 30 November 2009To: 10 December 2010
Hill House 1 Little New Street London EC4A 3TR
From: 28 April 1995To: 30 November 2009
Timeline

10 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Apr 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BURROWS, Matthew Charles

Active
Tower Road North, BristolBS30 8XP
Born July 1970
Director
Appointed 28 Sept 2018

CHEETHAM, Christopher John

Active
Tower Road North, BristolBS30 8XP
Born June 1962
Director
Appointed 31 Mar 2007

CLAYTON, Damien John

Active
Tower Road North, BristolBS30 8XP
Born June 1971
Director
Appointed 25 Feb 2019

ALLAN, Francis Thomas

Resigned
7 Courtney Way, CambridgeCB4 2EE
Secretary
Appointed 24 May 1995
Resigned 31 Mar 1996

ASHFORTH, Stephen Andrew

Resigned
12 Craigmount Grove, EdinburghEH12 8BP
Secretary
Appointed 15 Mar 2002
Resigned 01 Jul 2006

GALLAGHER, John Martin

Resigned
29 Orchard Way, StratfordCV37 9QE
Secretary
Appointed 31 Mar 1996
Resigned 31 Dec 1999

JAMES, Stanley William

Resigned
83 Tower Road North, BristolBS30 8XP
Secretary
Appointed 01 Jul 2006
Resigned 30 Nov 2011

SEATH, Adrian Richard Milne

Resigned
79 Redgrove Park, CheltenhamGL51 6QZ
Secretary
Appointed 31 Dec 1999
Resigned 15 Mar 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 1995
Resigned 24 May 1995

BLAKE, Nicholas Gavin Douglas

Resigned
Manor House, WorcesterWR8 0PY
Born November 1948
Director
Appointed 01 Aug 2000
Resigned 29 Apr 2005

CARRINGTON, Peter John

Resigned
5 Furber Place, Davidson2085
Born October 1938
Director
Appointed 24 May 1995
Resigned 12 Jun 1998

CLARKE, Anthony John

Resigned
2 John Wolfe Court, BlockleyGL56 9RS
Born June 1957
Director
Appointed 27 Jun 1997
Resigned 30 Nov 1999

DIXON, Richard

Resigned
Tower Road North, BristolBS30 8XP
Born May 1963
Director
Appointed 25 Jun 2010
Resigned 15 Apr 2019

HAWKINS, Leslie Robert

Resigned
112 Queens Crescent, ChippenhamSN14 0NR
Born March 1947
Director
Appointed 12 Jun 1998
Resigned 31 Mar 2007

JAMES, Graham Norman Stephen

Resigned
Highley House Wheatley Lane, WorcestershireWR8 0QS
Born December 1945
Director
Appointed 31 Mar 1996
Resigned 30 Jun 2006

KILBRIDE, Timothy Lawrence

Resigned
83 Tower Road North, BristolBS30 8XP
Born June 1961
Director
Appointed 07 Nov 2011
Resigned 12 Dec 2016

LACHAL, Louis John

Resigned
7 Marfleet Close, CambridgeCB2 5LA
Born March 1951
Director
Appointed 28 Sept 1995
Resigned 31 Mar 1996

MARSHALL, Eric Johnstone

Resigned
The Fairway 111 Canada Way, WorcesterWR2 4XD
Born August 1942
Director
Appointed 31 Mar 1996
Resigned 27 Jun 1997

MAWBY, Allen

Resigned
Priors Court, LedburyHR8 2QE
Born August 1949
Director
Appointed 30 Nov 1999
Resigned 22 Dec 2006

SEATH, Adrian Richard Milne

Resigned
79 Redgrove Park, CheltenhamGL51 6QZ
Born October 1969
Director
Appointed 30 Nov 1999
Resigned 17 May 2002

WATTS, Michael

Resigned
83 Tower Road North, BristolBS30 8XP
Born October 1979
Director
Appointed 12 Dec 2016
Resigned 28 Sept 2018

WESTWOOD, William James

Resigned
Parkfield, CheltenhamGL41 4UH
Born January 1956
Director
Appointed 02 Jul 2007
Resigned 18 Apr 2008

WILLIS, Geoffrey Livingstone

Resigned
104 Mont Albert Road, Canterbury3126
Born June 1948
Director
Appointed 24 May 1995
Resigned 12 Jun 1998

WILSON, Ian Gibson

Resigned
83 Tower Road North, BristolBS30 8XP
Born February 1958
Director
Appointed 30 Jun 2006
Resigned 31 Jan 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Apr 1995
Resigned 24 May 1995

Persons with significant control

1

Tower Road North, BristolBS30 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
13 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Miscellaneous
17 June 2008
MISCMISC
Legacy
17 June 2008
287Change of Registered Office
Auditors Resignation Company
29 May 2008
AUDAUD
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
244244
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
88(2)R88(2)R
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Memorandum Articles
22 October 2004
MEM/ARTSMEM/ARTS
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
123Notice of Increase in Nominal Capital
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Miscellaneous
7 August 2002
MISCMISC
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
16 October 1998
244244
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
244244
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
244244
Legacy
6 July 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1995
224224
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Incorporation Company
28 April 1995
NEWINCIncorporation