Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Berry Global International Holdings Limited
Berry Global International Holdings Limited is an active company incorporated on 18 February 2019 with the registered office located in Corby, Northamptonshire. Berry Global International Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11832875
Private limited company
Age
6 years
Incorporated
18 February 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(9 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Berry Global International Holdings Limited
Contact
Update Details
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on
10 Feb 2025
(9 months ago)
Previous address was
Sapphire House Crown Way Rushden England NN10 6FB
Companies in NN17 5JX
Telephone
Unreported
Email
Unreported
Website
Rpc-group.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Michele ANN Forsell
Director • Finance/Accounting Professional • American • Lives in United States • Born in Feb 1967
Ryan David Ehlert
Director • American • Lives in United States • Born in Apr 1973
Damien Clayton
Director • British • Lives in UK • Born in Jun 1971
Jason Kent Greene
Director • American • Lives in United States • Born in Apr 1970
Deborah Hamilton
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Berry UK Holdings Limited
Jason Kent Greene, Michele ANN Forsell, and 1 more are mutual people.
Active
British Polythene Industries Limited
Jason Kent Greene and Damien Clayton are mutual people.
Active
British Polythene Limited
Jason Kent Greene and Damien Clayton are mutual people.
Active
Superfos Tamworth Limited
Jason Kent Greene and Damien Clayton are mutual people.
Active
Bpi 2010 Limited
Jason Kent Greene and Damien Clayton are mutual people.
Active
Maynard & Harris Plastics
Jason Kent Greene and Damien Clayton are mutual people.
Active
Massmould Limited
Jason Kent Greene and Damien Clayton are mutual people.
Active
Bpi Limited
Jason Kent Greene and Damien Clayton are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.98B
Decreased by £1.13B (-28%)
Total Liabilities
-£1.94B
Decreased by £185.25M (-9%)
Net Assets
£1.04B
Decreased by £945.34M (-48%)
Debt Ratio (%)
65%
Increased by 13.44% (+26%)
See 10 Year Full Financials
Latest Activity
Mr Damien Clayton Appointed
6 Months Ago on 12 May 2025
Jason Kent Greene Resigned
6 Months Ago on 12 May 2025
Ms Deborah Hamilton Details Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Berry Uk Holdings Limited (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Mr Jason Kent Greene Details Changed
9 Months Ago on 19 Jan 2025
Michele Ann Forsell Resigned
1 Year Ago on 6 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Feb 2024
Get Alerts
Get Credit Report
Discover Berry Global International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 26 June 2025
Submitted on 26 Jun 2025
Solvency Statement dated 25/06/25
Submitted on 26 Jun 2025
Resolutions
Submitted on 26 Jun 2025
Statement by Directors
Submitted on 26 Jun 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Statement of capital following an allotment of shares on 9 May 2025
Submitted on 9 May 2025
Resolutions
Submitted on 11 Mar 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 7 Mar 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs