TOPPAN TEQ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TOPPAN TEQ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420002

Incorporation date

18/04/2002

Size

Medium

Contacts

Registered address

Registered address

Unit 4 Kingswood Business Park Connaught Road, Kingswood, Hull HU7 3APCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon08/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon14/01/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon29/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon25/04/2025
Change of details for Toppan Holdings, Inc. as a person with significant control on 2025-04-01
dot icon24/04/2025
Cessation of Sonoco Holdings, Inc as a person with significant control on 2025-04-01
dot icon24/04/2025
Notification of Toppan Holdings, Inc. as a person with significant control on 2025-04-01
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon02/04/2025
Certificate of change of name
dot icon01/04/2025
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 2025-04-01
dot icon01/04/2025
Termination of appointment of Tim Nash as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Muhammad Sadiq Patel as a secretary on 2025-04-01
dot icon01/04/2025
Appointment of Mr Shinichi Terasaki as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Jonathan David Heard as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mrs Helen Elizabeth Rees-Owst as a secretary on 2025-04-01
dot icon19/02/2025
Appointment of Mrs Clare Ford as a secretary on 2025-02-19
dot icon19/02/2025
Termination of appointment of Sean Cairns as a director on 2025-02-19
dot icon19/02/2025
Appointment of Mrs Helen Rees-Owst as a director on 2025-02-19
dot icon19/02/2025
Appointment of Miss Annette Brooks as a director on 2025-02-19
dot icon19/02/2025
Appointment of Mrs Mirosława Aniela Kędzia as a director on 2025-02-19
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/11/2020
Appointment of Mr Muhammad Sadiq Patel as a secretary on 2020-11-23
dot icon01/06/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon29/04/2020
Resolutions
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon03/04/2020
Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 2020-04-03
dot icon21/02/2020
Register(s) moved to registered inspection location Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB
dot icon21/02/2020
Register inspection address has been changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB
dot icon08/01/2020
Notification of Sonoco Holdings, Inc as a person with significant control on 2019-12-31
dot icon08/01/2020
Cessation of Esco Uk Holding Company I Ltd as a person with significant control on 2019-12-31
dot icon08/01/2020
Termination of appointment of Alyson Schlinger Barclay as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Richard Garretson as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Mark Dunger as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Tim Nash as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Sean Cairns as a director on 2019-12-31
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-23
dot icon20/12/2019
Full accounts made up to 2019-09-30
dot icon12/11/2019
Satisfaction of charge 044200020001 in full
dot icon26/06/2019
Full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/03/2019
Notification of Esco Uk Holding Company I Ltd as a person with significant control on 2018-02-05
dot icon26/03/2019
Cessation of Plastique Group Limited as a person with significant control on 2018-02-05
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/07/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/02/2017
Auditor's resignation
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/01/2017
Group of companies' accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon13/10/2016
Resolutions
dot icon10/10/2016
Director's details changed for Mr Richard A. Garretson on 2016-10-05
dot icon06/10/2016
Director's details changed for Mr Mark Dunger on 2016-10-05
dot icon06/10/2016
Director's details changed for Mr Mark Dunger on 2016-10-01
dot icon05/10/2016
Director's details changed for Ms Alyson Schlinger Barclay on 2016-10-01
dot icon30/09/2016
Change of share class name or designation
dot icon30/09/2016
Change of share class name or designation
dot icon30/09/2016
Change of share class name or designation
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon03/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/03/2016
Current accounting period shortened from 2017-01-31 to 2016-09-30
dot icon01/03/2016
Previous accounting period extended from 2015-12-31 to 2016-01-31
dot icon12/02/2016
Appointment of Mr Richard A. Garretson as a director on 2016-01-29
dot icon12/02/2016
Appointment of Mr Mark Dunger as a director on 2016-01-29
dot icon12/02/2016
Appointment of Ms Alyson Schlinger Barclay as a director on 2016-01-29
dot icon11/02/2016
Termination of appointment of Perry Shaun Rigler as a director on 2016-01-29
dot icon11/02/2016
Termination of appointment of John Lowe as a director on 2016-01-29
dot icon11/02/2016
Termination of appointment of John Lowe as a secretary on 2016-01-29
dot icon09/02/2016
Registered office address changed from Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2016-02-09
dot icon09/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/01/2014
Registration of charge 044200020001
dot icon27/09/2013
Director's details changed for Mr John Lowe on 2013-09-27
dot icon27/09/2013
Director's details changed for Mr Perry Shaun Rigler on 2013-09-27
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/09/2012
Termination of appointment of Stephen Percival as a director
dot icon07/09/2012
Termination of appointment of Graham Drake as a director
dot icon03/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Stephen John Percival on 2010-03-31
dot icon14/05/2010
Director's details changed for Mr John Lowe on 2010-03-31
dot icon14/05/2010
Director's details changed for Mr Perry Shaun Rigler on 2010-03-31
dot icon14/05/2010
Secretary's details changed for Mr John Lowe on 2010-03-31
dot icon14/05/2010
Director's details changed for Graham Nelson Drake on 2010-03-31
dot icon22/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/09/2009
Appointment terminated
dot icon30/09/2009
Secretary appointed mr john lowe
dot icon30/09/2009
Appointment terminated secretary graham drake
dot icon30/09/2009
Director appointed mr john lowe
dot icon30/09/2009
Director appointed mr perry shaun rigler
dot icon24/08/2009
Resolutions
dot icon24/08/2009
Resolutions
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 31/03/08; full list of members
dot icon31/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 31/03/07; full list of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 31/03/06; full list of members
dot icon02/09/2005
Registered office changed on 02/09/05 from: old cannon wharf vale road tonbridge kent TN9 1SU
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Nc inc already adjusted 29/06/04
dot icon19/07/2004
Resolutions
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon05/06/2003
Return made up to 18/04/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon10/08/2002
Particulars of contract relating to shares
dot icon10/08/2002
Ad 28/05/02--------- £ si 99998@1=99998 £ ic 2/100000
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon30/05/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon30/05/2002
Memorandum and Articles of Association
dot icon30/05/2002
Resolutions
dot icon30/05/2002
New director appointed
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
Director resigned
dot icon18/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees-Owst, Helen
Director
19/02/2025 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/04/2002 - 18/04/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/04/2002 - 18/04/2002
67500
Percival, Stephen John
Director
18/04/2002 - 10/08/2012
2
Drake, Graham Nelson
Director
18/04/2002 - 10/08/2012
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOPPAN TEQ HOLDINGS LIMITED

TOPPAN TEQ HOLDINGS LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at Unit 4 Kingswood Business Park Connaught Road, Kingswood, Hull HU7 3AP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOPPAN TEQ HOLDINGS LIMITED?

toggle

TOPPAN TEQ HOLDINGS LIMITED is currently Active. It was registered on 18/04/2002 .

Where is TOPPAN TEQ HOLDINGS LIMITED located?

toggle

TOPPAN TEQ HOLDINGS LIMITED is registered at Unit 4 Kingswood Business Park Connaught Road, Kingswood, Hull HU7 3AP.

What does TOPPAN TEQ HOLDINGS LIMITED do?

toggle

TOPPAN TEQ HOLDINGS LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for TOPPAN TEQ HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-27 with updates.