BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11832875

Incorporation date

18/02/2019

Size

Full

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2019)
dot icon10/04/2026
Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Solvency Statement dated 25/06/25
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon26/06/2025
Statement by Directors
dot icon12/05/2025
Termination of appointment of Jason Kent Greene as a director on 2025-05-12
dot icon12/05/2025
Appointment of Mr Damien Clayton as a director on 2025-05-12
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-05-09
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon10/02/2025
Change of details for Berry Uk Holdings Limited as a person with significant control on 2025-02-10
dot icon10/02/2025
Registered office address changed from Sapphire House Crown Way Rushden England NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon31/01/2025
Director's details changed for Mr Jason Kent Greene on 2025-01-19
dot icon24/01/2025
Full accounts made up to 2024-09-30
dot icon20/11/2024
Termination of appointment of Michele Ann Forsell as a director on 2024-11-06
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon25/01/2024
Full accounts made up to 2023-09-30
dot icon06/09/2023
Change of details for Berry Uk Holdings Limited as a person with significant control on 2022-08-10
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon17/01/2023
Full accounts made up to 2022-09-30
dot icon10/08/2022
Statement of capital on 2022-08-10
dot icon10/08/2022
Statement by Directors
dot icon10/08/2022
Solvency Statement dated 10/08/22
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/01/2022
Full accounts made up to 2021-09-30
dot icon07/07/2021
Accounts for a small company made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon25/11/2020
Change of details for Berry Uk Holdings Limited as a person with significant control on 2019-11-17
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon24/06/2020
Change of details for Berry Uk Holdings Limited as a person with significant control on 2020-06-24
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon14/01/2020
Registered office address changed from Blackwater Trading Estate the Causeway Maldon CM9 4GG United Kingdom to Sapphire House Crown Way Rushden England NN10 6FB on 2020-01-14
dot icon14/01/2020
Appointment of Ms Deborah Hamilton as a secretary on 2020-01-08
dot icon01/11/2019
Previous accounting period shortened from 2020-02-28 to 2019-09-30
dot icon30/09/2019
Statement by Directors
dot icon30/09/2019
Statement of capital on 2019-09-30
dot icon30/09/2019
Solvency Statement dated 30/09/19
dot icon30/09/2019
Resolutions
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon26/07/2019
Notification of Berry Uk Holdings Limited as a person with significant control on 2019-07-01
dot icon19/07/2019
Cessation of Avintiv Inc. as a person with significant control on 2019-07-09
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon16/05/2019
Cessation of Berry Global Group, Inc. as a person with significant control on 2019-03-01
dot icon16/05/2019
Notification of Avintiv Inc. as a person with significant control on 2019-03-01
dot icon15/05/2019
Appointment of Michele Ann Forsell as a director on 2019-05-14
dot icon15/05/2019
Appointment of Mr Ryan David Ehlert as a director on 2019-05-14
dot icon18/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greene, Jason Kent
Director
18/02/2019 - 12/05/2025
68
Clayton, Damien
Director
12/05/2025 - Present
78
Forsell, Michele Ann
Director
14/05/2019 - 06/11/2024
1
Hamilton, Deborah
Secretary
08/01/2020 - 10/04/2026
-
Ehlert, Ryan David
Director
14/05/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED

BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 18/02/2019 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED?

toggle

BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 18/02/2019 .

Where is BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED located?

toggle

BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED do?

toggle

BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BERRY GLOBAL INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10.