Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONOCO TEQ HOLDINGS LIMITED
Company Information for

SONOCO TEQ HOLDINGS LIMITED

C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS, HOLYWELL GREEN, HALIFAX, HX4 9PY,
Company Registration Number
04420002
Private Limited Company
Active

Company Overview

About Sonoco Teq Holdings Ltd
SONOCO TEQ HOLDINGS LIMITED was founded on 2002-04-18 and has its registered office in Halifax. The organisation's status is listed as "Active". Sonoco Teq Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SONOCO TEQ HOLDINGS LIMITED
 
Legal Registered Office
C/O SONOCO CORES & PAPER LTD STAINLAND BOARD MILLS
HOLYWELL GREEN
HALIFAX
HX4 9PY
Other companies in TN2
 
Previous Names
PLASTIQUE HOLDINGS LIMITED29/04/2020
Filing Information
Company Number 04420002
Company ID Number 04420002
Date formed 2002-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONOCO TEQ HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SONOCO TEQ HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK DUNGER
Director 2016-01-29
RICHARD GARRETSON
Director 2016-01-29
ALYSON SCHLINGER BARCLAY
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOWE
Company Secretary 2009-07-31 2016-01-29
JOHN LOWE
Director 2009-07-31 2016-01-29
PERRY SHAUN RIGLER
Director 2009-07-31 2016-01-29
GRAHAM NELSON DRAKE
Director 2002-04-18 2012-08-10
STEPHEN JOHN PERCIVAL
Director 2002-04-18 2012-08-10
GRAHAM NELSON DRAKE
Company Secretary 2002-04-18 2009-07-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-18 2002-04-18
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DUNGER FIBREPAK LIMITED Director 2016-01-29 CURRENT 1984-05-15 Dissolved 2016-11-22
MARK DUNGER PLASTIQUE GROUP LIMITED Director 2016-01-29 CURRENT 2009-07-03 Dissolved 2018-05-22
MARK DUNGER ESCO UK HOLDING COMPANY I LTD Director 2016-01-21 CURRENT 2016-01-21 Active
RICHARD GARRETSON FIBREPAK LIMITED Director 2016-01-29 CURRENT 1984-05-15 Dissolved 2016-11-22
RICHARD GARRETSON PLASTIQUE GROUP LIMITED Director 2016-01-29 CURRENT 2009-07-03 Dissolved 2018-05-22
RICHARD GARRETSON SONOCO TEQ LIMITED Director 2016-01-29 CURRENT 1979-01-08 Active
RICHARD GARRETSON DOBLE POWERTEST LIMITED Director 2015-06-30 CURRENT 2002-03-27 Active
ALYSON SCHLINGER BARCLAY PLASTIQUE GROUP LIMITED Director 2016-01-29 CURRENT 2009-07-03 Dissolved 2018-05-22
ALYSON SCHLINGER BARCLAY SONOCO TEQ LIMITED Director 2016-01-29 CURRENT 1979-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-23AP03Appointment of Mr Muhammad Sadiq Patel as company secretary on 2020-11-23
2020-06-01AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-04-29RES15CHANGE OF COMPANY NAME 29/04/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England
2020-02-21AD03Registers moved to registered inspection location of Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB
2020-02-21AD02Register inspection address changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB
2020-01-08PSC02Notification of Sonoco Holdings, Inc as a person with significant control on 2019-12-31
2020-01-08PSC07CESSATION OF ESCO UK HOLDING COMPANY I LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUNGER
2020-01-08AP01DIRECTOR APPOINTED MR SEAN CAIRNS
2019-12-23SH0123/12/19 STATEMENT OF CAPITAL GBP 5500002
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044200020001
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-26PSC02Notification of Esco Uk Holding Company I Ltd as a person with significant control on 2018-02-05
2019-03-26PSC07CESSATION OF PLASTIQUE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 5500001
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 5500001
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-09AUDAUDITOR'S RESIGNATION
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 5500001
2016-11-11SH0106/10/16 STATEMENT OF CAPITAL GBP 5500001
2016-10-13RES12Resolution of varying share rights or name
2016-10-13RES01ADOPT ARTICLES 27/07/2016
2016-10-13RES01ADOPT ARTICLES 27/07/2016
2016-10-10CH01Director's details changed for Mr Richard A. Garretson on 2016-10-05
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNGER / 05/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNGER / 01/10/2016
2016-10-05CH01Director's details changed for Ms Alyson Schlinger Barclay on 2016-10-01
2016-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 5500000
2016-09-16SH0127/07/16 STATEMENT OF CAPITAL GBP 5500000
2016-05-03AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-02AA01Current accounting period shortened from 31/01/17 TO 30/09/16
2016-03-01AA01Previous accounting period extended from 31/12/15 TO 31/01/16
2016-02-12AP01DIRECTOR APPOINTED MR RICHARD A. GARRETSON
2016-02-12AP01DIRECTOR APPOINTED MR MARK DUNGER
2016-02-12AP01DIRECTOR APPOINTED MS ALYSON SCHLINGER BARCLAY
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PERRY RIGLER
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2016-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN LOWE
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2016 FROM DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP
2015-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-24AR0131/03/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-30AR0131/03/14 FULL LIST
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044200020001
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOWE / 27/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SHAUN RIGLER / 27/09/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0131/03/13 FULL LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERCIVAL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DRAKE
2012-05-03AR0131/03/12 FULL LIST
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0131/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SHAUN RIGLER / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PERCIVAL / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOWE / 31/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NELSON DRAKE / 31/03/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LOWE / 31/03/2010
2009-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-30288bAPPOINTMENT TERMINATED
2009-09-30288aSECRETARY APPOINTED MR JOHN LOWE
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY GRAHAM DRAKE
2009-09-30288aDIRECTOR APPOINTED MR JOHN LOWE
2009-09-30288aDIRECTOR APPOINTED MR PERRY SHAUN RIGLER
2009-08-24RES01ADOPT ARTICLES 07/08/2009
2009-08-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-08-24RES12VARYING SHARE RIGHTS AND NAMES
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: OLD CANNON WHARF VALE ROAD TONBRIDGE KENT TN9 1SU
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-07-28RES12VARYING SHARE RIGHTS AND NAMES
2004-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-19RES04£ NC 100000/110000 29/06
2004-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-19123NC INC ALREADY ADJUSTED 29/06/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-1088(2)RAD 28/05/02--------- £ SI 99998@1=99998 £ IC 2/100000
2002-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-30225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-24288bSECRETARY RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to SONOCO TEQ HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONOCO TEQ HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONOCO TEQ HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SONOCO TEQ HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONOCO TEQ HOLDINGS LIMITED
Trademarks
We have not found any records of SONOCO TEQ HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONOCO TEQ HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as SONOCO TEQ HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SONOCO TEQ HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONOCO TEQ HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONOCO TEQ HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.