Background WavePink WaveYellow Wave

AMCOR HOLDING (04227446)

AMCOR HOLDING (04227446) is an active UK company. incorporated on 1 June 2001. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMCOR HOLDING has been registered for 24 years. Current directors include BURROWS, Matthew Charles, CHEETHAM, Christopher John, CLAYTON, Damien John and 1 others.

Company Number
04227446
Status
active
Type
private-unlimited
Incorporated
1 June 2001
Age
24 years
Address
83 Tower Road North, Bristol, BS30 8XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURROWS, Matthew Charles, CHEETHAM, Christopher John, CLAYTON, Damien John, COWPER, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOR HOLDING

AMCOR HOLDING is an active company incorporated on 1 June 2001 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AMCOR HOLDING was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04227446

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

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 N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

83 Tower Road North Warmley Bristol, BS30 8XP,

Previous Addresses

Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP
From: 10 December 2010To: 7 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 England
From: 1 June 2001To: 30 November 2009
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Jul 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Apr 19
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 24
Director Left
May 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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

COWPER, Andrew James

Active
Tower Road North, BristolBS30 8XP
Born September 1974
Director
Appointed 21 May 2024

ASHFORTH, Stephen Andrew

Resigned
12 Craigmount Grove, EdinburghEH12 8BP
Secretary
Appointed 06 Jan 2003
Resigned 01 Jul 2006

BLAKE, Nicholas Gavin Douglas

Resigned
Manor House, WorcesterWR8 0PY
Secretary
Appointed 08 Jun 2001
Resigned 06 Jan 2003

JAMES, Stanley William

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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 08 Jun 2001

BLAKE, Nicholas Gavin Douglas

Resigned
Manor House, WorcesterWR8 0PY
Born November 1948
Director
Appointed 08 Jun 2001
Resigned 29 Apr 2005

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 29 Apr 2005
Resigned 31 Mar 2007

JAMES, Graham Norman Stephen

Resigned
Highley House Wheatley Lane, WorcestershireWR8 0QS
Born December 1945
Director
Appointed 08 Jun 2001
Resigned 30 Jun 2006

KILBRIDE, Timothy Lawrence

Resigned
83 Tower Road North, BristolBS30 8XP
Born June 1961
Director
Appointed 13 Jul 2010
Resigned 29 Dec 2016

MAWBY, Allen

Resigned
Priors Court, LedburyHR8 2QE
Born August 1949
Director
Appointed 08 Jun 2001
Resigned 27 Feb 2007

SMITH, Clare

Resigned
83 Tower Road North, BristolBS30 8XP
Born July 1958
Director
Appointed 06 Jan 2017
Resigned 03 Dec 2018

WATTS, Michael

Resigned
83 Tower Road North, BristolBS30 8XP
Born October 1979
Director
Appointed 29 Dec 2016
Resigned 28 Sept 2018

WESTWOOD, William James

Resigned
Hawkfield Way, BristolBS14 0BD
Born January 1956
Director
Appointed 02 Jul 2007
Resigned 09 Jul 2010

WILSON, Ian Gibson

Resigned
Tower Road North, BristolBS30 8XP
Born February 1958
Director
Appointed 01 Jul 2015
Resigned 21 May 2024

WILSON, Ian Gibson

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

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 01 Jun 2001
Resigned 08 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
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 31 May 2021
Ceased 31 May 2021

Amcor Plc

Active
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 31 May 2021
Tower Road North, BristolBS30 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Resolution
18 July 2023
RESOLUTIONSResolutions
Resolution
18 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Resolution
29 November 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 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
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
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
12 June 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
12 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 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
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Auditors Resignation Company
24 January 2008
AUDAUD
Auditors Resignation Company
24 January 2008
AUDAUD
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
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
19 June 2006
363sAnnual Return (shuttle)
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
25 July 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
123Notice of Increase in Nominal Capital
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
287Change of Registered Office
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Miscellaneous
7 August 2002
MISCMISC
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
225Change of Accounting Reference Date
Certificate Re Registration Limited To Unlimited
5 December 2001
CERT3CERT3
Re Registration Memorandum Articles
5 December 2001
MARMAR
Legacy
5 December 2001
49(8)(b)49(8)(b)
Legacy
5 December 2001
49(8)(a)49(8)(a)
Legacy
5 December 2001
49(1)49(1)
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
88(2)R88(2)R
Legacy
27 July 2001
88(2)R88(2)R
Legacy
27 July 2001
88(2)R88(2)R
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Memorandum Articles
15 June 2001
MEM/ARTSMEM/ARTS
Legacy
15 June 2001
88(2)R88(2)R
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Resolution
15 June 2001
RESOLUTIONSResolutions
Incorporation Company
1 June 2001
NEWINCIncorporation