Amcor Uk Group Management Limited BRISTOL


Founded in 1967, Amcor Uk Group Management, classified under reg no. 00911657 is an active company. Currently registered at 83 Tower Road North BS30 8XP, Bristol the company has been in the business for 57 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since June 2, 2010 Amcor Uk Group Management Limited is no longer carrying the name Lawson Mardon Packaging.

The company has 2 directors, namely Damien C., Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 28 September 2018 and Damien C. has been with the company for the least time - from 28 February 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amcor Uk Group Management Limited Address / Contact

Office Address 83 Tower Road North
Office Address2 Warmley
Town Bristol
Post code BS30 8XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00911657
Date of Incorporation Wed, 26th Jul 1967
Industry Activities of head offices
End of financial Year 30th June
Company age 57 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 Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Damien C.

Position: Director

Appointed: 28 February 2019

Matthew B.

Position: Director

Appointed: 28 September 2018

Michael W.

Position: Director

Appointed: 29 December 2016

Resigned: 28 September 2018

Clare S.

Position: Director

Appointed: 01 May 2015

Resigned: 28 February 2019

Richard D.

Position: Director

Appointed: 15 August 2013

Resigned: 15 April 2019

Simon S.

Position: Director

Appointed: 10 February 2011

Resigned: 10 June 2019

Michael C.

Position: Director

Appointed: 18 July 2005

Resigned: 01 February 2010

Katherine A.

Position: Director

Appointed: 01 April 2005

Resigned: 10 February 2011

Keith W.

Position: Director

Appointed: 28 February 2003

Resigned: 31 January 2007

Thomas C.

Position: Director

Appointed: 26 November 1999

Resigned: 01 April 2005

Katherine A.

Position: Secretary

Appointed: 16 March 1999

Resigned: 10 February 2011

Timothy K.

Position: Director

Appointed: 02 February 1998

Resigned: 29 December 2016

Ian G.

Position: Director

Appointed: 07 April 1997

Resigned: 13 March 2000

Marcel P.

Position: Director

Appointed: 31 July 1996

Resigned: 02 February 1998

Hendrik V.

Position: Director

Appointed: 25 March 1996

Resigned: 15 December 2001

Alistair N.

Position: Director

Appointed: 15 April 1994

Resigned: 31 December 1996

Dominique D.

Position: Director

Appointed: 15 April 1994

Resigned: 07 September 1995

Gerard M.

Position: Director

Appointed: 15 April 1994

Resigned: 28 February 2003

Massimo G.

Position: Director

Appointed: 08 December 1993

Resigned: 14 January 1994

Sergio M.

Position: Secretary

Appointed: 27 January 1993

Resigned: 23 November 2000

Leo H.

Position: Director

Appointed: 27 January 1993

Resigned: 19 May 1994

Angelo R.

Position: Director

Appointed: 27 January 1993

Resigned: 14 January 1994

Sergio M.

Position: Director

Appointed: 27 January 1993

Resigned: 23 November 2000

Andrea M.

Position: Director

Appointed: 20 May 1992

Resigned: 14 January 1994

John L.

Position: Director

Appointed: 28 February 1992

Resigned: 27 January 1993

John L.

Position: Secretary

Appointed: 28 February 1992

Resigned: 27 January 1993

John D.

Position: Director

Appointed: 08 December 1991

Resigned: 15 April 1994

Terence B.

Position: Director

Appointed: 08 December 1991

Resigned: 31 July 1996

Lawrence T.

Position: Director

Appointed: 08 December 1991

Resigned: 20 May 1992

Ralph S.

Position: Director

Appointed: 08 December 1991

Resigned: 31 January 1992

Lionel C.

Position: Secretary

Appointed: 08 December 1991

Resigned: 28 February 1992

Marcel P.

Position: Director

Appointed: 08 December 1991

Resigned: 28 February 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Amcor Holding from Bristol, England. The abovementioned PSC is classified as "an unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amcor Holding

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

Legal authority Companies Act 2006
Legal form Unlimited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 04227446
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 Packaging June 2, 2010
Lawson Mardon Group (europe) May 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 3rd, April 2023
Free Download (33 pages)

Company search