BERRYWORLD GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BERRYWORLD GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14172407

Incorporation date

14/06/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire EN10 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2022)
dot icon17/09/2025
Cessation of Agroberries Limited as a person with significant control on 2025-09-17
dot icon17/09/2025
Change of details for Poupart Holdings Limited as a person with significant control on 2025-09-17
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Solvency Statement dated 17/09/25
dot icon17/09/2025
Statement of capital on 2025-09-17
dot icon17/09/2025
Statement by Directors
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon18/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon14/10/2024
Memorandum and Articles of Association
dot icon14/10/2024
Resolutions
dot icon30/09/2024
Change of details for Poupart Holdings Limited as a person with significant control on 2024-09-17
dot icon30/09/2024
Notification of Agroberries Limited as a person with significant control on 2024-09-17
dot icon27/09/2024
Termination of appointment of David John Gray as a director on 2024-09-17
dot icon27/09/2024
Termination of appointment of James Fallowfield-Smith as a director on 2024-09-17
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon07/08/2024
Registered office address changed from Turnford Place Turnford Herts EN10 8EH United Kingdom to Turnford Place Great Cambridge Road Broxbourne Herts EN10 6HN on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Adam Lewis Olins on 2024-08-05
dot icon07/08/2024
Director's details changed for Ms Andrea Jane Aburrow on 2024-08-05
dot icon07/08/2024
Director's details changed for Mr Adam Lewis Olins on 2024-08-05
dot icon07/08/2024
Director's details changed for Ms Andrea Jane Aburrow on 2024-08-05
dot icon07/08/2024
Registered office address changed from Turnford Place Great Cambridge Road Broxbourne Herts EN10 6HN United Kingdom to Turnford Place Great Cambridge Road Broxbourne Hertfordshire EN10 6NH on 2024-08-07
dot icon07/08/2024
Change of details for Poupart Holdings Limited as a person with significant control on 2024-08-05
dot icon05/08/2024
Registered office address changed from The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to Turnford Place Turnford Herts EN10 8EH on 2024-08-05
dot icon05/08/2024
Director's details changed for Ms Andrea Jane Aburrow on 2024-08-05
dot icon23/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/05/2024
Registration of charge 141724070006, created on 2024-04-30
dot icon05/04/2024
Satisfaction of charge 141724070004 in full
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Registration of charge 141724070005, created on 2023-09-29
dot icon09/10/2023
Confirmation statement made on 2023-09-01 with updates
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon02/08/2023
Purchase of own shares.
dot icon19/07/2023
Sub-division of shares on 2023-05-30
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Change of share class name or designation
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon04/07/2023
Cancellation of shares. Statement of capital on 2023-05-30
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon08/06/2023
Appointment of Mr Carlos Poblete as a director on 2023-06-05
dot icon08/06/2023
Appointment of Mr Jorge Andres Varela Peddar as a director on 2023-06-05
dot icon01/06/2023
Director's details changed for Wilhelmus Jacobus Beekers on 2023-05-31
dot icon31/05/2023
Director's details changed for Ms Andrea Jane Aburrow on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr James Fallowfield-Smith on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Adam Lewis Olins on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr David John Gray on 2023-05-31
dot icon18/05/2023
Change of details for Poupart Holdings Limited as a person with significant control on 2023-04-06
dot icon11/04/2023
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL United Kingdom to The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2023-04-11
dot icon12/01/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon11/08/2022
Registration of charge 141724070004, created on 2022-08-04
dot icon09/08/2022
Registration of acquisition 141724070003, acquired on 2022-08-01
dot icon08/08/2022
Registration of acquisition 141724070001, acquired on 2022-08-01
dot icon08/08/2022
Registration of charge 141724070002, created on 2022-08-01
dot icon02/08/2022
Statement of capital on 2022-08-02
dot icon02/08/2022
Statement by Directors
dot icon02/08/2022
Solvency Statement dated 02/08/22
dot icon02/08/2022
Resolutions
dot icon26/07/2022
Change of share class name or designation
dot icon26/07/2022
Resolutions
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Particulars of variation of rights attached to shares
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon14/06/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallowfield-Smith, James
Director
14/06/2022 - 17/09/2024
37
Gray, David John
Director
14/06/2022 - 17/09/2024
79
Olins, Adam Lewis
Director
14/06/2022 - Present
23
Varela Peddar, Jorge Andres
Director
05/06/2023 - Present
3
Aburrow, Andrea Jane
Director
14/06/2022 - Present
7

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 BERRYWORLD GROUP HOLDINGS LIMITED

BERRYWORLD GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 14/06/2022 with the registered office located at Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire EN10 6NH. There are currently 5 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 BERRYWORLD GROUP HOLDINGS LIMITED?

toggle

BERRYWORLD GROUP HOLDINGS LIMITED is currently Active. It was registered on 14/06/2022 .

Where is BERRYWORLD GROUP HOLDINGS LIMITED located?

toggle

BERRYWORLD GROUP HOLDINGS LIMITED is registered at Turnford Place, Great Cambridge Road, Broxbourne, Hertfordshire EN10 6NH.

What does BERRYWORLD GROUP HOLDINGS LIMITED do?

toggle

BERRYWORLD GROUP 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 BERRYWORLD GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Cessation of Agroberries Limited as a person with significant control on 2025-09-17.