Background WavePink WaveYellow Wave

AMCOR HOLDCO 3 (06386659)

AMCOR HOLDCO 3 (06386659) is an active UK company. incorporated on 1 October 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMCOR HOLDCO 3 has been registered for 18 years. Current directors include BURROWS, Matthew Charles, CLAYTON, Damien John.

Company Number
06386659
Status
active
Type
private-unlimited
Incorporated
1 October 2007
Age
18 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, CLAYTON, Damien John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOR HOLDCO 3

AMCOR HOLDCO 3 is an active company incorporated on 1 October 2007 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 HOLDCO 3 was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06386659

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 1 October 2007

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: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

AMCOR HOLDCO 3 LIMITED
From: 15 March 2010To: 13 March 2013
RTA HOLDCO 3 LIMITED
From: 1 October 2007To: 15 March 2010
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: 1 November 2013To: 18 January 2019
a-L House 83 Tower Road North Warmley Bristol BS30 8XP
From: 1 October 2007To: 1 November 2013
Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Oct 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
Owner Exit
Jun 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURROWS, Matthew Charles

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

CLAYTON, Damien John

Active
Tower Road North, BristolBS30 8XP
Born June 1971
Director
Appointed 18 Jan 2019

ANTHONY-WILKINSON, Katherine Frances

Resigned
Cranbrook, BristolBS41 9HW
Secretary
Appointed 06 Nov 2008
Resigned 10 Feb 2011

CHMEL, Alexander Anthony

Resigned
3,500 De La Montagne, Quebec
Secretary
Appointed 01 Oct 2007
Resigned 06 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 2007
Resigned 01 Oct 2007

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Born June 1965
Director
Appointed 01 Oct 2007
Resigned 10 Feb 2011

DIXON, Richard

Resigned
Tower Road North, BristolBS30 8XP
Born May 1963
Director
Appointed 07 Jan 2011
Resigned 15 Apr 2019

KILBRIDE, Timothy Lawrence

Resigned
83 Tower Road North, BristolBS30 8XP
Born June 1961
Director
Appointed 01 Oct 2007
Resigned 12 Dec 2016

MILLINGTON, Roy

Resigned
483 Strathcona Avenue, WestmountH3Y 2X2
Born October 1959
Director
Appointed 01 Oct 2007
Resigned 01 Feb 2010

WATTS, Michael

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 2007
Resigned 01 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Tower Road North, BristolBS30 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2021
Tower Road North, BristolBS30 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2019
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Memorandum Articles
22 July 2021
MAMA
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Resolution
22 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 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
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Reregistration Assent
13 March 2013
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
13 March 2013
CERT3CERT3
Re Registration Memorandum Articles
13 March 2013
MARMAR
Reregistration Private Limited To Private Unlimited Company
13 March 2013
RR05RR05
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
88(2)R88(2)R
Memorandum Articles
28 October 2007
MEM/ARTSMEM/ARTS
Legacy
28 October 2007
123Notice of Increase in Nominal Capital
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Incorporation Company
1 October 2007
NEWINCIncorporation