BERRYS GLOBAL INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

BERRYS GLOBAL INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07539436

Incorporation date

22/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 Lichfield Road, Aston, Birmingham B6 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon11/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Registration of charge 075394360002, created on 2025-06-05
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Cessation of Jacque Williams as a person with significant control on 2023-07-31
dot icon04/08/2023
Termination of appointment of Lisa Joanne Williams as a secretary on 2023-07-31
dot icon04/08/2023
Change of details for Mr Martin Gerard Berry as a person with significant control on 2023-07-31
dot icon04/08/2023
Termination of appointment of Jacque Williams as a director on 2023-07-31
dot icon24/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon31/10/2019
Termination of appointment of David Steven Rock as a director on 2019-10-28
dot icon03/09/2019
Appointment of David Steven Rock as a director on 2019-08-22
dot icon19/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon04/02/2019
Resolutions
dot icon30/01/2019
Change of name notice
dot icon13/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Martin Gerard Berry on 2017-06-28
dot icon24/05/2017
Change of share class name or designation
dot icon22/05/2017
Particulars of variation of rights attached to shares
dot icon18/05/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon10/03/2017
Director's details changed for Mr Jacque Williams on 2016-08-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon11/03/2014
Appointment of Mrs Lisa Joanne Williams as a secretary
dot icon28/01/2014
Registration of charge 075394360001
dot icon12/08/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon27/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Director's details changed for Mr Martin Gerard Berry on 2013-01-16
dot icon07/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/07/2012
Registered office address changed from Unit 120-130 Middlemore Industrial Estate Kentish Road Birmingham West Midlands B21 0AY United Kingdom on 2012-07-17
dot icon26/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon21/03/2012
Register(s) moved to registered inspection location
dot icon21/03/2012
Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon21/03/2012
Director's details changed for Mr Martin Gerard Berry on 2012-03-19
dot icon25/03/2011
Register inspection address has been changed
dot icon22/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
181.38K
-
0.00
19.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jacque
Director
22/02/2011 - 31/07/2023
4
Berry, Martin Gerard
Director
22/02/2011 - Present
10
Rock, David Steven
Director
22/08/2019 - 28/10/2019
10
Williams, Lisa Joanne
Secretary
21/02/2014 - 31/07/2023
-

Persons with Significant Control

3
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 BERRYS GLOBAL INNOVATIONS LIMITED

BERRYS GLOBAL INNOVATIONS LIMITED is an(a) Active company incorporated on 22/02/2011 with the registered office located at 141 Lichfield Road, Aston, Birmingham B6 5SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYS GLOBAL INNOVATIONS LIMITED?

toggle

BERRYS GLOBAL INNOVATIONS LIMITED is currently Active. It was registered on 22/02/2011 .

Where is BERRYS GLOBAL INNOVATIONS LIMITED located?

toggle

BERRYS GLOBAL INNOVATIONS LIMITED is registered at 141 Lichfield Road, Aston, Birmingham B6 5SP.

What does BERRYS GLOBAL INNOVATIONS LIMITED do?

toggle

BERRYS GLOBAL INNOVATIONS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BERRYS GLOBAL INNOVATIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-22 with updates.