Berrys Global Innovations Limited BIRMINGHAM


Founded in 2011, Berrys Global Innovations, classified under reg no. 07539436 is an active company. Currently registered at 141 Lichfield Road B6 5SP, Birmingham the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 4th Feb 2019 Berrys Global Innovations Limited is no longer carrying the name Fluid Id Systems.

The firm has one director. Martin B., appointed on 22 February 2011. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lisa W. who worked with the the firm until 31 July 2023.

Berrys Global Innovations Limited Address / Contact

Office Address 141 Lichfield Road
Office Address2 Aston
Town Birmingham
Post code B6 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07539436
Date of Incorporation Tue, 22nd Feb 2011
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Martin B.

Position: Director

Appointed: 22 February 2011

David R.

Position: Director

Appointed: 22 August 2019

Resigned: 28 October 2019

Lisa W.

Position: Secretary

Appointed: 21 February 2014

Resigned: 31 July 2023

Jacque W.

Position: Director

Appointed: 22 February 2011

Resigned: 31 July 2023

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Martin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jacque W. This PSC owns 25-50% shares.

Martin B.

Notified on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacque W.

Notified on 22 February 2017
Ceased on 31 July 2023
Nature of control: 25-50% shares

Company previous names

Fluid Id Systems February 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 64778619 0261 301
Current Assets140 311218 509163 530150 518104 987
Debtors11 899101 69464 42949 53522 591
Net Assets Liabilities22 290-185 755-135 686-181 380 
Property Plant Equipment12 26114 08411 6758 0136 038
Total Inventories84 765116 80899 01581 957 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5927 92211 84715 83718 089
Average Number Employees During Period57966
Creditors525415 648308 692339 912296 016
Fixed Assets 14 08411 6768 0146 039
Increase From Depreciation Charge For Year Property Plant Equipment 3 3303 9253 9902 252
Investments Fixed Assets  111
Investments In Group Undertakings Participating Interests  111
Net Current Assets Liabilities12 854-197 139-145 162-189 394-191 029
Property Plant Equipment Gross Cost16 85322 00623 52223 85024 127
Provisions For Liabilities Balance Sheet Subtotal2 3002 7002 200  
Total Additions Including From Business Combinations Property Plant Equipment 5 1531 516328277
Total Assets Less Current Liabilities25 115-183 055-133 486-181 380-184 990

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (13 pages)

Company search

Advertisements