Amcor Norwich Limited LEEDS


Amcor Norwich started in year 1945 as Private Limited Company with registration number 00402222. The Amcor Norwich company has been functioning successfully for seventy nine years now and its status is liquidation. The firm's office is based in Leeds at C/o Els Advisory Limited 31 Harrogate Road. Postal code: LS7 3PD. Since 2010-03-15 Amcor Norwich Limited is no longer carrying the name Lawson Mardon Norwich.

Amcor Norwich Limited Address / Contact

Office Address C/o Els Advisory Limited 31 Harrogate Road
Office Address2 Chapel Allerton
Town Leeds
Post code LS7 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00402222
Date of Incorporation Wed, 19th Dec 1945
Industry Non-trading company
End of financial Year 30th June
Company age 79 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Damien C.

Position: Director

Appointed: 25 February 2019

Matthew B.

Position: Director

Appointed: 28 September 2018

Michael W.

Position: Director

Appointed: 12 December 2016

Resigned: 28 September 2018

Richard D.

Position: Director

Appointed: 23 June 2011

Resigned: 15 April 2019

Timothy K.

Position: Director

Appointed: 29 July 1997

Resigned: 12 December 2016

Katherine A.

Position: Secretary

Appointed: 29 July 1997

Resigned: 10 February 2011

Katherine A.

Position: Director

Appointed: 29 July 1997

Resigned: 10 February 2011

John N.

Position: Director

Appointed: 01 May 1995

Resigned: 29 July 1997

Robert B.

Position: Director

Appointed: 07 June 1993

Resigned: 29 July 1997

Kathleen O.

Position: Director

Appointed: 25 August 1992

Resigned: 29 July 1997

Stanley W.

Position: Director

Appointed: 25 August 1992

Resigned: 08 June 1993

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 1992

Resigned: 29 July 1997

Peter H.

Position: Director

Appointed: 22 July 1991

Resigned: 09 April 1993

Christopher J.

Position: Secretary

Appointed: 07 June 1991

Resigned: 02 March 1992

John H.

Position: Director

Appointed: 07 June 1991

Resigned: 31 January 1992

Simon J.

Position: Director

Appointed: 07 June 1991

Resigned: 06 June 1993

Roger W.

Position: Director

Appointed: 07 June 1991

Resigned: 17 June 1991

Ernest B.

Position: Director

Appointed: 07 June 1991

Resigned: 06 June 1993

Frank D.

Position: Director

Appointed: 07 June 1991

Resigned: 30 September 1993

Alan P.

Position: Director

Appointed: 07 June 1991

Resigned: 28 April 1995

People with significant control

Amcor Packaging Uk Limited

83 Tower Road North, Bristol, BS30 8XP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 00409295
Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawson Mardon Norwich March 15, 2010
Wheaton Uk May 16, 2006
Lawson Mardon Wheaton Uk November 6, 1998
Aci Rockware November 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 16th, February 2023
Free Download (5 pages)

Company search