ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berry UK Holdings Limited

Berry UK Holdings Limited is an active company incorporated on 10 June 2019 with the registered office located in Corby, Northamptonshire. Berry UK Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12042360
Private limited company
Age
6 years
Incorporated 10 June 2019
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 9 June 2025 (7 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (11 months ago)
Previous address was Sapphire House Crown Way Rushden England NN10 6FB
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1971
Director • Vice President Corporate • American • Lives in United States • Born in Apr 1973
Amcor International UK Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Polythene Industries Limited
Damien John Clayton is a mutual person.
Active
Sidlaw Group Limited
Damien John Clayton is a mutual person.
Active
British Polythene Limited
Damien John Clayton is a mutual person.
Active
Amcor Packaging UK Limited
Damien John Clayton is a mutual person.
Active
Superfos Tamworth Limited
Damien John Clayton is a mutual person.
Active
Amcor UK Group Management Limited
Damien John Clayton is a mutual person.
Active
Bpi 2010 Limited
Damien John Clayton is a mutual person.
Active
Amcor UK Investments Limited
Damien John Clayton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£78.38M
Decreased by £287.76M (-79%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£3.18B
Decreased by £411.7M (-11%)
Total Liabilities
£0
Same as previous period
Net Assets
£3.18B
Decreased by £411.7M (-11%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Amcor Plc (PSC) Resigned
29 Days Ago on 16 Dec 2025
Amcor International Uk Plc (PSC) Appointed
29 Days Ago on 16 Dec 2025
Confirmation Submitted
7 Months Ago on 9 Jun 2025
Full Accounts Submitted
8 Months Ago on 15 May 2025
Mr Damien Clayton Appointed
8 Months Ago on 12 May 2025
Jason Kent Greene Resigned
8 Months Ago on 12 May 2025
Amcor Plc (PSC) Appointed
8 Months Ago on 30 Apr 2025
Berry Global Group Inc (PSC) Resigned
8 Months Ago on 30 Apr 2025
Ms Deborah Hamilton Details Changed
11 Months Ago on 10 Feb 2025
Registered Address Changed
11 Months Ago on 10 Feb 2025
Get Credit Report
Discover Berry UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Amcor Plc as a person with significant control on 16 December 2025
Submitted on 17 Dec 2025
Notification of Amcor International Uk Plc as a person with significant control on 16 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 15 May 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
Notification of Amcor Plc as a person with significant control on 30 April 2025
Submitted on 2 May 2025
Cessation of Berry Global Group Inc as a person with significant control on 30 April 2025
Submitted on 2 May 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 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 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year