Background WavePink WaveYellow Wave

AMCOR POLSKA HOLDING LIMITED (07014876)

AMCOR POLSKA HOLDING LIMITED (07014876) is an active UK company. incorporated on 10 September 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AMCOR POLSKA HOLDING LIMITED has been registered for 16 years. Current directors include BURROWS, Matthew Charles, CHEETHAM, Christopher John, CLAYTON, Damien John.

Company Number
07014876
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOR POLSKA HOLDING LIMITED

AMCOR POLSKA HOLDING LIMITED is an active company incorporated on 10 September 2009 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 POLSKA HOLDING LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07014876

LTD Company

Age

16 Years

Incorporated 10 September 2009

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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 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
From: 10 September 2009To: 30 November 2009
Timeline

12 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Nov 11
Funding Round
Jun 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Nov 18
Director Joined
Mar 19
Director Left
Apr 19
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 10 Sept 2009

CLAYTON, Damien John

Active
Tower Road North, BristolBS30 8XP
Born June 1971
Director
Appointed 27 Mar 2019

JAMES, Stanley William

Resigned
83 Tower Road North, BristolBS30 8XP
Secretary
Appointed 10 Sept 2009
Resigned 30 Nov 2011

DIXON, Richard

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

KILBRIDE, Timothy Lawrence

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

WATTS, Michael

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

WILSON, Ian Gibson

Resigned
83 Tower Road North, BristolBS30 8XP
Born February 1958
Director
Appointed 10 Sept 2009
Resigned 31 Jan 2011

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

58

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
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
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
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Legacy
1 November 2018
SH20SH20
Legacy
1 November 2018
CAP-SSCAP-SS
Resolution
1 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 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
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 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
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 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
Legacy
28 September 2009
225Change of Accounting Reference Date
Incorporation Company
10 September 2009
NEWINCIncorporation