Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMCOR UK GROUP INTERNATIONAL LIMITED
Company Information for

AMCOR UK GROUP INTERNATIONAL LIMITED

83 TOWER ROAD NORTH, WARMLEY, BRISTOL, BS30 8XP,
Company Registration Number
02831153
Private Limited Company
Active

Company Overview

About Amcor Uk Group International Ltd
AMCOR UK GROUP INTERNATIONAL LIMITED was founded on 1993-06-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Amcor Uk Group International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMCOR UK GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
83 TOWER ROAD NORTH
WARMLEY
BRISTOL
BS30 8XP
Other companies in BS30
 
Previous Names
LAWSON MARDON GROUP INTERNATIONAL LIMITED15/03/2010
Filing Information
Company Number 02831153
Company ID Number 02831153
Date formed 1993-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMCOR UK GROUP INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMCOR UK GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DIXON
Director 2011-01-07
MICHAEL WATTS
Director 2016-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY LAWRENCE KILBRIDE
Director 1997-12-22 2016-12-29
KATHERINE FRANCES ANTHONY WILKINSON
Company Secretary 1999-03-10 2011-02-10
KATHERINE FRANCES ANTHONY WILKINSON
Director 2005-04-01 2011-02-10
THOMAS CARBERRY
Director 2001-02-26 2005-04-01
SERGIO MARCHIONNE
Company Secretary 1993-06-23 2001-02-26
SERGIO MARCHIONNE
Director 1993-06-23 2001-02-26
MARCEL JEAN-PAUL PILON
Director 1996-07-31 1997-12-22
ALISTAIR GEORGE ST CLAIR NAPIER
Director 1994-04-15 1996-12-31
TERENCE JAMES BLOOMFIELD
Director 1993-06-23 1996-07-31
LEO HOULE
Director 1993-06-23 1994-04-18
JOHN DURSTON
Director 1993-06-23 1994-04-15
MASSIMO GRASSELLI
Director 1993-06-23 1994-01-14
ANDREA MATTIUSSI
Director 1993-06-23 1994-01-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-23 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DIXON AMCOR FLEXIBLES CRAMLINGTON LIMITED Director 2016-12-29 CURRENT 1989-09-14 Active
RICHARD DIXON AMCOR PACKAGING PENSION TRUSTEE LTD Director 2016-03-21 CURRENT 1994-05-16 Active
RICHARD DIXON AMCOR UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
RICHARD DIXON AMCOR EUROPE GROUP MANAGEMENT Director 2013-11-20 CURRENT 2001-03-09 Active
RICHARD DIXON AMCOR UK GROUP MANAGEMENT LIMITED Director 2013-08-15 CURRENT 1967-07-26 Active
RICHARD DIXON AMCOR NORWICH LIMITED Director 2011-06-23 CURRENT 1945-12-19 Liquidation
RICHARD DIXON AFP (EUROPE) Director 2011-03-31 CURRENT 1995-04-28 Active
RICHARD DIXON AMCOR FLEXIBLES UK HOLDING LIMITED Director 2011-02-25 CURRENT 2001-02-15 Active
RICHARD DIXON AMCOR HOLDCO 3 Director 2011-01-07 CURRENT 2007-10-01 Active
RICHARD DIXON AMCOR UK INVESTMENTS LIMITED Director 2011-01-07 CURRENT 1971-03-25 Active
RICHARD DIXON AMCOR SERVICES NO. 2 Director 2010-06-25 CURRENT 2001-03-09 Dissolved 2014-03-25
RICHARD DIXON ROCMA UK Director 2010-06-25 CURRENT 2002-02-13 Dissolved 2017-06-27
RICHARD DIXON AMCOR FLEXIBLES HOLDING LIMITED Director 2010-06-25 CURRENT 2009-11-30 Dissolved 2017-07-04
RICHARD DIXON CONTAINERS PACKAGING (EUROPE) Director 2010-06-25 CURRENT 1995-04-28 Liquidation
RICHARD DIXON AMCOR HOLDING Director 2010-06-25 CURRENT 2001-06-01 Active
RICHARD DIXON AMCOR RENTSCH HOLDINGS LIMITED Director 2010-06-25 CURRENT 2009-06-17 Active - Proposal to Strike off
RICHARD DIXON AMCOR EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2010-06-25 CURRENT 2009-11-30 Active
RICHARD DIXON AMCOR FLEXIBLES FINANCE LIMITED Director 2010-06-25 CURRENT 2009-12-17 Active
RICHARD DIXON ROCMA FINANCE Director 2010-06-25 CURRENT 2002-05-13 Active - Proposal to Strike off
RICHARD DIXON ROCMA HOLDINGS UK LIMITED Director 2010-06-25 CURRENT 2009-06-16 Active - Proposal to Strike off
RICHARD DIXON AMCOR MEDIFLEX LIMITED Director 2010-06-25 CURRENT 1995-04-28 Active
RICHARD DIXON AMCOR UK FINANCE PLC Director 2010-06-25 CURRENT 2001-02-15 Active
RICHARD DIXON AMCOR HOLDING NO.1 LIMITED Director 2010-06-25 CURRENT 2001-06-01 Active
RICHARD DIXON AMCOR UK Director 2010-06-25 CURRENT 2002-03-28 Active - Proposal to Strike off
RICHARD DIXON AMCOR EUROPEAN INVESTMENTS LIMITED Director 2010-06-25 CURRENT 2009-06-17 Active - Proposal to Strike off
RICHARD DIXON AMCOR POLSKA HOLDING LIMITED Director 2010-06-25 CURRENT 2009-09-10 Active
RICHARD DIXON SIDLAW GROUP LIMITED Director 2010-06-25 CURRENT 1920-10-15 Active
RICHARD DIXON ROCMA STERLING Director 2010-06-25 CURRENT 2002-04-24 Active
RICHARD DIXON ROCMA EUROPE Director 2010-06-25 CURRENT 2005-07-28 Active
RICHARD DIXON AMCOR FINANCE NO 1 Director 2010-06-25 CURRENT 2009-11-27 Active - Proposal to Strike off
MICHAEL WATTS AMCOR FLEXIBLES WINTERBOURNE LIMITED Director 2017-11-15 CURRENT 1989-12-29 Active
MICHAEL WATTS ROCMA UK Director 2016-12-29 CURRENT 2002-02-13 Dissolved 2017-06-27
MICHAEL WATTS CONTAINERS PACKAGING (EUROPE) Director 2016-12-29 CURRENT 1995-04-28 Liquidation
MICHAEL WATTS AMCOR EUROPE GROUP MANAGEMENT Director 2016-12-29 CURRENT 2001-03-09 Active
MICHAEL WATTS AMCOR HOLDING Director 2016-12-29 CURRENT 2001-06-01 Active
MICHAEL WATTS AMCOR RENTSCH HOLDINGS LIMITED Director 2016-12-29 CURRENT 2009-06-17 Active - Proposal to Strike off
MICHAEL WATTS ROCMA FINANCE Director 2016-12-29 CURRENT 2002-05-13 Active - Proposal to Strike off
MICHAEL WATTS ROCMA HOLDINGS UK LIMITED Director 2016-12-29 CURRENT 2009-06-16 Active - Proposal to Strike off
MICHAEL WATTS AMCOR UK GROUP MANAGEMENT LIMITED Director 2016-12-29 CURRENT 1967-07-26 Active
MICHAEL WATTS AMCOR UK INVESTMENTS LIMITED Director 2016-12-29 CURRENT 1971-03-25 Active
MICHAEL WATTS AMCOR FLEXIBLES CRAMLINGTON LIMITED Director 2016-12-29 CURRENT 1989-09-14 Active
MICHAEL WATTS AMCOR FLEXIBLES UK LIMITED Director 2016-12-29 CURRENT 1993-04-13 Active
MICHAEL WATTS AMCOR UK FINANCE PLC Director 2016-12-29 CURRENT 2001-02-15 Active
MICHAEL WATTS AMCOR HOLDING NO.1 LIMITED Director 2016-12-29 CURRENT 2001-06-01 Active
MICHAEL WATTS AMCOR UK Director 2016-12-29 CURRENT 2002-03-28 Active - Proposal to Strike off
MICHAEL WATTS AMCOR PACKAGING UK LIMITED Director 2016-12-29 CURRENT 1946-04-29 Active
MICHAEL WATTS SIDLAW GROUP LIMITED Director 2016-12-29 CURRENT 1920-10-15 Active
MICHAEL WATTS ROCMA STERLING Director 2016-12-29 CURRENT 2002-04-24 Active
MICHAEL WATTS ROCMA EUROPE Director 2016-12-29 CURRENT 2005-07-28 Active
MICHAEL WATTS AMCOR FINANCE NO 1 Director 2016-12-29 CURRENT 2009-11-27 Active - Proposal to Strike off
MICHAEL WATTS AMCOR FLEXIBLES HOLDING LIMITED Director 2016-12-12 CURRENT 2009-11-30 Dissolved 2017-07-04
MICHAEL WATTS AFP (EUROPE) Director 2016-12-12 CURRENT 1995-04-28 Active
MICHAEL WATTS AMCOR FLEXIBLES UK HOLDING LIMITED Director 2016-12-12 CURRENT 2001-02-15 Active
MICHAEL WATTS AMCOR HOLDCO 3 Director 2016-12-12 CURRENT 2007-10-01 Active
MICHAEL WATTS AMCOR EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2016-12-12 CURRENT 2009-11-30 Active
MICHAEL WATTS AMCOR FLEXIBLES FINANCE LIMITED Director 2016-12-12 CURRENT 2009-12-17 Active
MICHAEL WATTS AMCOR NORWICH LIMITED Director 2016-12-12 CURRENT 1945-12-19 Liquidation
MICHAEL WATTS AMCOR MEDIFLEX LIMITED Director 2016-12-12 CURRENT 1995-04-28 Active
MICHAEL WATTS AMCOR EUROPEAN INVESTMENTS LIMITED Director 2016-12-12 CURRENT 2009-06-17 Active - Proposal to Strike off
MICHAEL WATTS AMCOR POLSKA HOLDING LIMITED Director 2016-12-12 CURRENT 2009-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-04CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-05-04Memorandum articles filed
2023-05-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-2525/04/23 STATEMENT OF CAPITAL GBP 48841183
2023-02-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-0331/01/23 STATEMENT OF CAPITAL GBP 35841183
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-06-03PSC02Notification of Amcor Uk Group Management Limited as a person with significant control on 2019-06-11
2021-06-03PSC09Withdrawal of a person with significant control statement on 2021-06-03
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-05CH01Director's details changed for Mr Christopher John Cheetham on 2018-11-12
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2019-03-28AP01DIRECTOR APPOINTED DAMIEN CLAYTON
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP
2018-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHEETHAM
2018-11-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-28AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BURROWS
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 30271604
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-23SH20Statement by Directors
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 30271604
2018-05-23SH19Statement of capital on 2018-05-23 GBP 30,271,604
2018-05-23CAP-SSSolvency Statement dated 22/05/18
2018-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 46084604
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05AP01DIRECTOR APPOINTED MICHAEL WATTS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE KILBRIDE
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 46084604
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 46084604
2015-06-30AR0118/06/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 46084604
2014-06-26AR0118/06/14 ANNUAL RETURN FULL LIST
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/13 FROM a-L House 83 Tower Road North Warmley Bristol BS30 8XP
2013-06-26AR0118/06/13 ANNUAL RETURN FULL LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-18AR0118/06/12 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-23AR0118/06/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANTHONY WILKINSON
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE ANTHONY WILKINSON
2011-01-28AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-01-11AP01DIRECTOR APPOINTED RICHARD DIXON
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LAWRENCE KILBRIDE / 06/10/2010
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15AR0118/06/10 FULL LIST
2010-03-15RES15CHANGE OF NAME 08/03/2010
2010-03-15CERTNMCOMPANY NAME CHANGED LAWSON MARDON GROUP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/03/10
2010-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-26363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363sRETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-14363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-12363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-14123NC INC ALREADY ADJUSTED 30/04/03
2003-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-14RES04£ NC 10000000/46084604 30/
2003-07-1488(2)RAD 30/04/03--------- £ SI 46084504@1
2003-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/03
2003-06-18363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-27AUDAUDITOR'S RESIGNATION
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-15363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-11-28AUDAUDITOR'S RESIGNATION
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-22288aNEW DIRECTOR APPOINTED
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-06-08288cSECRETARY'S PARTICULARS CHANGED
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-17363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-03-19288aNEW SECRETARY APPOINTED
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: AVONBANK CLIFTON DOWN BRISTOL BS8 3HT
1998-06-15363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1998-01-16288bDIRECTOR RESIGNED
1998-01-16288aNEW DIRECTOR APPOINTED
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-30363sRETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS
1997-01-22288bDIRECTOR RESIGNED
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMCOR UK GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMCOR UK GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMCOR UK GROUP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMCOR UK GROUP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of AMCOR UK GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMCOR UK GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of AMCOR UK GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMCOR UK GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMCOR UK GROUP INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMCOR UK GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMCOR UK GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMCOR UK GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.