TOPPAN TEQ HOLDINGS LIMITED

TOPPAN TEQ HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOPPAN TEQ HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04420002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOPPAN TEQ HOLDINGS LIMITED?

    • Pre-press and pre-media services (18130) / Manufacturing
    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is TOPPAN TEQ HOLDINGS LIMITED located?

    Registered Office Address
    Unit 4 Kingswood Business Park Connaught Road
    Kingswood
    HU7 3AP Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOPPAN TEQ HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONOCO TEQ HOLDINGS LIMITEDApr 29, 2020Apr 29, 2020
    PLASTIQUE HOLDINGS LIMITEDApr 18, 2002Apr 18, 2002

    What are the latest accounts for TOPPAN TEQ HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOPPAN TEQ HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for TOPPAN TEQ HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Dec 31, 2024

    81 pagesAA

    Change of details for Toppan Holdings, Inc. as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Notification of Toppan Holdings, Inc. as a person with significant control on Apr 01, 2025

    2 pagesPSC02

    Cessation of Sonoco Holdings, Inc as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Confirmation statement made on Mar 27, 2025 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed sonoco teq holdings LIMITED\certificate issued on 02/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2025

    RES15

    Appointment of Mrs Helen Elizabeth Rees-Owst as a secretary on Apr 01, 2025

    2 pagesAP03

    Appointment of Mr Jonathan David Heard as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Shinichi Terasaki as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Tim Nash as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Muhammad Sadiq Patel as a secretary on Apr 01, 2025

    1 pagesTM02

    Registered office address changed from C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY England to Unit 4 Kingswood Business Park Connaught Road Kingswood Hull HU7 3AP on Apr 01, 2025

    1 pagesAD01

    Appointment of Mrs Mirosława Aniela Kędzia as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Miss Annette Brooks as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Mrs Helen Rees-Owst as a director on Feb 19, 2025

    2 pagesAP01

    Termination of appointment of Sean Cairns as a director on Feb 19, 2025

    1 pagesTM01

    Appointment of Mrs Clare Ford as a secretary on Feb 19, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    72 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of TOPPAN TEQ HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Clare
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    Secretary
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    332555770001
    REES-OWST, Helen Elizabeth
    Chantry Road
    Disley
    SK12 2DN Stockport
    126
    England
    Secretary
    Chantry Road
    Disley
    SK12 2DN Stockport
    126
    England
    334156610001
    BROOKS, Annette
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    Director
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    EnglandBritish206369730001
    HEARD, Jonathan David
    West Nc Hwy 268
    Wilkesboro
    Nc 28697
    3200
    United States
    Director
    West Nc Hwy 268
    Wilkesboro
    Nc 28697
    3200
    United States
    United StatesAmerican334156580001
    KĘDZIA, Mirosława Aniela
    Garby
    Ul. Lozinowa 23
    Ul. Lozinowa 23
    62-020 Garby
    Poland
    Director
    Garby
    Ul. Lozinowa 23
    Ul. Lozinowa 23
    62-020 Garby
    Poland
    PolandPolish332556410001
    REES-OWST, Helen Elizabeth
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    Director
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    EnglandBritish222834780003
    TERASAKI, Shinichi
    Taito
    Taito-Ku
    Toyko 110-8560
    1-5-1
    Japan
    Director
    Taito
    Taito-Ku
    Toyko 110-8560
    1-5-1
    Japan
    JapanJapanese334156540001
    DRAKE, Graham Nelson
    Quinta
    22 Manor Close
    TN4 8YB Tunbridge Wells
    Kent
    Secretary
    Quinta
    22 Manor Close
    TN4 8YB Tunbridge Wells
    Kent
    British8329140001
    LOWE, John
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Secretary
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    British10180370002
    PATEL, Muhammad Sadiq
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    Secretary
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    276853360001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CAIRNS, Sean
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Director
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Isle Of ManBritish265867400001
    DRAKE, Graham Nelson
    Decimus Park
    Kingstanding Way
    TN2 3GP Tunbridge Wells
    Kent
    Director
    Decimus Park
    Kingstanding Way
    TN2 3GP Tunbridge Wells
    Kent
    United KingdomBritish8329140001
    DUNGER, Mark
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United StatesAmerican204408650001
    GARRETSON, Richard
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United StatesAmerican199809310001
    LOWE, John
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United KingdomBritish10180370002
    NASH, Tim
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    Director
    Connaught Road
    Kingswood
    HU7 3AP Hull
    Unit 4 Kingswood Business Park
    England
    EnglandBritish265867880001
    PERCIVAL, Stephen John
    Decimus Park
    Kingstanding Way
    TN2 3GP Tunbridge Wells
    Kent
    Director
    Decimus Park
    Kingstanding Way
    TN2 3GP Tunbridge Wells
    Kent
    United KingdomBritish8329150006
    RIGLER, Perry Shaun
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    c/o Wagstaffs Chartered Accountants
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United KingdomBritish37918170004
    SCHLINGER BARCLAY, Alyson
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United StatesAmerican204408640002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TOPPAN TEQ HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Toppan Holdings Inc.
    1-5-1, Taito
    1108560 Taito-Ku
    Registered Office
    Tokyo
    Japan
    Apr 01, 2025
    1-5-1, Taito
    1108560 Taito-Ku
    Registered Office
    Tokyo
    Japan
    No
    Legal FormPublic Company
    Country RegisteredJapan
    Legal AuthorityJapanese Company Law
    Place RegisteredJapan
    Registration Number7010501016231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sonoco Holdings, Inc
    North Second Street
    SC 29550 Hartsville
    1
    United States
    Dec 31, 2019
    North Second Street
    SC 29550 Hartsville
    1
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware Registry
    Registration NumberDelaware Id No: 4910848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    Feb 05, 2018
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Herts
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09963243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Apr 06, 2016
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06951808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0