Company NameSonoco Teq Holdings Limited
DirectorsSean Cairns and Tim Nash
Company StatusActive
Company Number04420002
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Previous NamePlastique Holdings Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Sean Cairns
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleVice President And General Manager
Country of ResidenceIsle Of Man
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Tim Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Graham Nelson Drake
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDecimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameMr Stephen John Percival
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDecimus Park
Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Secretary NameMr Graham Nelson Drake
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameMr John Lowe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Perry Shaun Rigler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Secretary NameMr John Lowe
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Mark Dunger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Richard Garretson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMs Alyson Schlinger Barclay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplastique-ltd.com

Location

Registered AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49k at £1Plastique Group LTD
49.00%
Ordinary D
41k at £1Plastique Group LTD
41.00%
Ordinary A
10k at £1Plastique Group LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£22,072,316
Gross Profit£6,449,385
Net Worth£4,049,460
Cash£561,492
Current Liabilities£6,285,020

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

10 January 2014Delivered on: 11 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
1 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
29 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
(3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 April 2020Registered 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 3 April 2020 (1 page)
21 February 2020Register(s) moved to registered inspection location Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB (1 page)
21 February 2020Register inspection address has been changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB (1 page)
8 January 2020Cessation of Esco Uk Holding Company I Ltd as a person with significant control on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Richard Garretson as a director on 31 December 2019 (1 page)
8 January 2020Notification of Sonoco Holdings, Inc as a person with significant control on 31 December 2019 (2 pages)
8 January 2020Termination of appointment of Mark Dunger as a director on 31 December 2019 (1 page)
8 January 2020Appointment of Mr Sean Cairns as a director on 31 December 2019 (2 pages)
8 January 2020Appointment of Mr Tim Nash as a director on 31 December 2019 (2 pages)
8 January 2020Termination of appointment of Alyson Schlinger Barclay as a director on 31 December 2019 (1 page)
23 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 5,500,002
(3 pages)
20 December 2019Full accounts made up to 30 September 2019 (20 pages)
12 November 2019Satisfaction of charge 044200020001 in full (1 page)
26 June 2019Full accounts made up to 30 September 2018 (20 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Cessation of Plastique Group Limited as a person with significant control on 5 February 2018 (1 page)
26 March 2019Notification of Esco Uk Holding Company I Ltd as a person with significant control on 5 February 2018 (2 pages)
27 June 2018Full accounts made up to 30 September 2017 (21 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
21 July 2017Full accounts made up to 30 September 2016 (19 pages)
21 July 2017Full accounts made up to 30 September 2016 (19 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 February 2017Auditor's resignation (1 page)
9 February 2017Auditor's resignation (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Group of companies' accounts made up to 31 January 2016 (31 pages)
6 January 2017Group of companies' accounts made up to 31 January 2016 (31 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 5,500,001
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 5,500,001
(3 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 October 2016Director's details changed for Mr Richard A. Garretson on 5 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Richard A. Garretson on 5 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Mark Dunger on 5 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Mark Dunger on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Mark Dunger on 5 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Mark Dunger on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
16 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 5,500,000
(3 pages)
16 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 5,500,000
(3 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(6 pages)
2 March 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
2 March 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
1 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
1 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
12 February 2016Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page)
11 February 2016Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page)
11 February 2016Termination of appointment of Perry Shaun Rigler as a director on 29 January 2016 (1 page)
11 February 2016Termination of appointment of Perry Shaun Rigler as a director on 29 January 2016 (1 page)
11 February 2016Termination of appointment of John Lowe as a director on 29 January 2016 (1 page)
11 February 2016Termination of appointment of John Lowe as a director on 29 January 2016 (1 page)
9 February 2016Registered 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 9 February 2016 (1 page)
9 February 2016Registered 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 9 February 2016 (1 page)
9 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (26 pages)
15 September 2014Full accounts made up to 31 December 2013 (26 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,000
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100,000
(5 pages)
11 January 2014Registration of charge 044200020001 (26 pages)
11 January 2014Registration of charge 044200020001 (26 pages)
27 September 2013Director's details changed for Mr Perry Shaun Rigler on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr John Lowe on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr John Lowe on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Perry Shaun Rigler on 27 September 2013 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (24 pages)
16 September 2013Full accounts made up to 31 December 2012 (24 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
7 September 2012Termination of appointment of Stephen Percival as a director (1 page)
7 September 2012Termination of appointment of Graham Drake as a director (1 page)
7 September 2012Termination of appointment of Graham Drake as a director (1 page)
7 September 2012Termination of appointment of Stephen Percival as a director (1 page)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Graham Nelson Drake on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Perry Shaun Rigler on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen John Percival on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Mr John Lowe on 31 March 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Lowe on 31 March 2010 (1 page)
14 May 2010Director's details changed for Mr John Lowe on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Graham Nelson Drake on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen John Percival on 31 March 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Lowe on 31 March 2010 (1 page)
14 May 2010Director's details changed for Mr Perry Shaun Rigler on 31 March 2010 (2 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
30 September 2009Director appointed mr john lowe (1 page)
30 September 2009Secretary appointed mr john lowe (1 page)
30 September 2009Appointment terminated secretary graham drake (1 page)
30 September 2009Appointment terminated secretary graham drake (1 page)
30 September 2009Appointment terminated (1 page)
30 September 2009Secretary appointed mr john lowe (1 page)
30 September 2009Director appointed mr john lowe (1 page)
30 September 2009Appointment terminated (1 page)
30 September 2009Director appointed mr perry shaun rigler (2 pages)
30 September 2009Director appointed mr perry shaun rigler (2 pages)
24 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
13 June 2008Return made up to 31/03/08; full list of members (4 pages)
13 June 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 June 2007Return made up to 31/03/07; full list of members (8 pages)
12 June 2007Return made up to 31/03/07; full list of members (8 pages)
10 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Return made up to 31/03/06; full list of members (8 pages)
9 May 2006Return made up to 31/03/06; full list of members (8 pages)
2 September 2005Registered office changed on 02/09/05 from: old cannon wharf vale road tonbridge kent TN9 1SU (1 page)
2 September 2005Registered office changed on 02/09/05 from: old cannon wharf vale road tonbridge kent TN9 1SU (1 page)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2004Nc inc already adjusted 29/06/04 (2 pages)
19 July 2004Nc inc already adjusted 29/06/04 (2 pages)
19 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2004Full accounts made up to 31 December 2003 (11 pages)
5 May 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 18/04/03; full list of members (7 pages)
5 June 2003Return made up to 18/04/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 December 2002 (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (8 pages)
10 August 2002Ad 28/05/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 August 2002Ad 28/05/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 August 2002Particulars of contract relating to shares (4 pages)
10 August 2002Particulars of contract relating to shares (4 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 May 2002Memorandum and Articles of Association (13 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Memorandum and Articles of Association (13 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (17 pages)
18 April 2002Incorporation (17 pages)