Advanced company searchLink opens in new window

BERRY GLOBAL UK HOLDING LIMITED

Company number 12341033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 AA Full accounts made up to 30 September 2023
30 Nov 2023 SH19 Statement of capital on 30 November 2023
  • GBP 34.81
30 Nov 2023 CAP-SS Solvency Statement dated 30/11/23
30 Nov 2023 SH20 Statement by Directors
30 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 30/11/2023
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 34.81
14 Feb 2023 AA Full accounts made up to 30 September 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
09 Aug 2022 SH19 Statement of capital on 9 August 2022
  • GBP 34.79
09 Aug 2022 SH20 Statement by Directors
09 Aug 2022 CAP-SS Solvency Statement dated 09/08/22
09 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 09/08/2022
18 Jan 2022 AA Full accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
07 Jul 2021 AA Accounts for a small company made up to 30 September 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 34.79
24 Nov 2020 PSC05 Change of details for Berry Uk Holdings Limited as a person with significant control on 10 March 2020
24 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 30.85
03 Feb 2020 AA01 Current accounting period shortened from 30 November 2020 to 30 September 2020
14 Jan 2020 AD01 Registered office address changed from Blackwater Trading Estate the Causeway Maldon CM9 4GG United Kingdom to Sapphire House Crown Way Rushden NN10 6FB on 14 January 2020
14 Jan 2020 AP03 Appointment of Ms Deborah Hamilton as a secretary on 8 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 1