Background WavePink WaveYellow Wave

BERRY INVESTMENT HOLDINGS LIMITED (10631288)

BERRY INVESTMENT HOLDINGS LIMITED (10631288) is an active UK company. incorporated on 21 February 2017. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BERRY INVESTMENT HOLDINGS LIMITED has been registered for 9 years. Current directors include YEANDLE, James.

Company Number
10631288
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
2nd Floor The Hamlet, Harrogate, HG2 8RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
YEANDLE, James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRY INVESTMENT HOLDINGS LIMITED

BERRY INVESTMENT HOLDINGS LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BERRY INVESTMENT HOLDINGS LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10631288

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

2nd Floor The Hamlet Hornbeam Park Harrogate, HG2 8RE,

Previous Addresses

Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ United Kingdom
From: 21 February 2017To: 7 November 2023
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Share Issue
Nov 20
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 21 Feb 2017

YEANDLE, James

Active
The Hamlet, HarrogateHG2 8RE
Born May 1983
Director
Appointed 04 Jun 2023

CLARKE, Dean

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 30 Sept 2020
Resigned 22 Feb 2022

DREW, Simon

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Secretary
Appointed 21 Feb 2017
Resigned 30 Sept 2020

DREW, Simon Richard

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1969
Director
Appointed 21 Feb 2017
Resigned 01 Mar 2021

O' CONNOR, Desmond

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born October 1971
Director
Appointed 21 Feb 2017
Resigned 26 May 2021

RICHARDSON, Eric Herbert

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1961
Director
Appointed 28 Apr 2017
Resigned 26 May 2021

RICHARDSON, Margaret Shearer Craig

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born June 1962
Director
Appointed 28 Apr 2017
Resigned 26 May 2021

SHORTLAND, Christopher David

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born March 1977
Director
Appointed 25 May 2021
Resigned 04 Jun 2023

TUPLIN, Richard

Resigned
The Hamlet, HarrogateHG2 8RE
Born January 1976
Director
Appointed 25 May 2021
Resigned 03 Dec 2025

Persons with significant control

1

The Hamlet, HarrogateHG2 8RE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAMDAAMD
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
25 August 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Termination Director Company
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2020
RESOLUTIONSResolutions
Memorandum Articles
18 November 2020
MAMA
Capital Name Of Class Of Shares
18 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2020
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Resolution
8 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 April 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
21 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation