ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Berry UK Containers Limited

Berry UK Containers Limited is an active company incorporated on 26 August 2022 with the registered office located in Corby, Northamptonshire. Berry UK Containers Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14320304
Private limited company
Age
3 years
Incorporated 26 August 2022
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 9 August 2025 (1 month ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (10 months remaining)
Last change occurred 1 year 1 month 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 (9 months remaining)
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (7 months ago)
Previous address was Sapphire House Crown Way Rushden Northamptonshire NN10 6FB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • General Counsel • American • Lives in United States • Born in Apr 1970
Director • British • Lives in UK • Born in Jun 1971
Director • Chief Financial Officer • American • Lives in United States • Born in Jun 1971
RPC Pisces Holdings Limited
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
Jason Kent Greene, Damien Clayton, and 1 more are mutual people.
Active
British Polythene Limited
Damien Clayton, Mark William Miles, and 1 more are mutual people.
Active
Superfos Tamworth Limited
Damien Clayton, Mark William Miles, and 1 more are mutual people.
Active
Bpi 2010 Limited
Jason Kent Greene, Damien Clayton, and 1 more are mutual people.
Active
Maynard & Harris Plastics
Jason Kent Greene, Damien Clayton, and 1 more are mutual people.
Active
Massmould Limited
Damien Clayton, Mark William Miles, and 1 more are mutual people.
Active
Bpi Limited
Jason Kent Greene, Damien Clayton, and 1 more are mutual people.
Active
Megafilm Limited
Jason Kent Greene, Damien Clayton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£6.47M
Increased by £5.78M (+835%)
Turnover
£63.37M
Increased by £5.46M (+9%)
Employees
414
Decreased by 4 (-1%)
Total Assets
£46.07M
Decreased by £5.4M (-10%)
Total Liabilities
-£31.15M
Decreased by £1.88M (-6%)
Net Assets
£14.92M
Decreased by £3.52M (-19%)
Debt Ratio (%)
68%
Increased by 3.45% (+5%)
Latest Activity
Mr Mark William Miles Details Changed
1 Month Ago on 21 Aug 2025
Confirmation Submitted
1 Month Ago on 11 Aug 2025
Amended Full Accounts Submitted
3 Months Ago on 12 Jun 2025
Mr Damien Clayton Appointed
4 Months Ago on 12 May 2025
Jason Kent Greene Resigned
4 Months Ago on 12 May 2025
Full Accounts Submitted
6 Months Ago on 17 Mar 2025
Deborah Hamilton Details Changed
7 Months Ago on 10 Feb 2025
Rpc Pisces Holdings Limited (PSC) Details Changed
7 Months Ago on 10 Feb 2025
Registered Address Changed
7 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
8 Months Ago on 19 Jan 2025
Get Credit Report
Discover Berry UK Containers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark William Miles on 21 August 2025
Submitted on 22 Sep 2025
Confirmation statement made on 9 August 2025 with no updates
Submitted on 11 Aug 2025
Amended full accounts made up to 30 September 2024
Submitted on 12 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
Full accounts made up to 30 September 2024
Submitted on 17 Mar 2025
Change of details for Rpc Pisces Holdings Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Secretary's details changed for Deborah Hamilton on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB United Kingdom to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Jason Kent Greene on 19 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year