Get an alert when TOPPS EUROPE HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-04 (in 8mo)

Last made up 2025-12-21

Watchouts

None on the register

Cash

£8M

+150.8% vs 2023

Net assets

£71M

+149.1% vs 2023

Employees

206

+36.4% vs 2023

Profit before tax

£26M

+280.9% vs 2023

Name history

Renamed 4 times since incorporation

  1. TOPPS EUROPE HOLDINGS LIMITED 2006-09-26 → present
  2. TOPPS EUROPE LIMITED 1997-03-21 → 2006-09-26
  3. MERLIN PUBLISHING INTERNATIONAL LIMITED 1992-09-07 → 1997-03-21
  4. MERLIN PUBLISHING LIMITED 1989-05-05 → 1992-09-07
  5. INTERCEDE 660 LIMITED 1988-12-29 → 1989-05-05

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £94,591,660£249,207,827
Operating profit £6,661,809£25,532,197
Profit before tax £6,739,438£25,668,389
Net profit £7,510,435£20,877,127
Cash £3,256,016£8,166,289
Total assets less current liabilities £28,579,993£76,243,981
Net assets £28,430,837£70,830,017
Equity £28,430,837£70,830,017
Average employees 151206
Wages £8,552,088£12,995,535

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 7.0%10.2%
Net margin 7.9%8.4%
Return on capital employed 23.3%33.5%
Current ratio 1.88x2.13x
Interest cover 462.14x5474.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts for a period of 13 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downsides on the operations and its financial resources, the Group and Company will have sufficient funds to meet its liabilities as they fall due for that period. ... Consequently, the Directors are confident that the Group and Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. TOPPS EUROPE HOLDINGS LIMITED · parent
    1. Topps Europe Limited · England · Sale of sticker and other collections
    2. Topps Deutschland GmbH · Germany · Sale of sticker and other collections
    3. Topps Italia SRL · Italy · Sale of sticker and other collections
    4. Topps Singapore Holdings Pte Ltd · Singapore · Intermediate holding company
    5. Topps India Sports & Entertainment Pvt. Ltd · India · Sale of sticker and other collections
    6. Topps Esportes E Entretenimento do Brasil Ltda · Brazil · Sale of sticker and other collections
    7. Topps Benelux BV · Netherlands · Non trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 28 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2026-01-28
ABOVSKY, G. Gregory Director 2024-08-30 Nov 1976 American
LEINER, David Director 2018-07-10 Mar 1983 American
THURLOW, Amy Alice Director 2024-08-30 Sep 1973 American
Show 28 resigned officers
Name Role Appointed Resigned
DUNK, Peter Secretary 1995-07-06
HANCOCK, Stephen Secretary 2018-08-08 2024-02-22
HILLIER, William Anthony Secretary 2006-09-14 2017-08-30
SILVERSTEIN, Scott Alan Secretary 1995-07-06 2006-09-14
TREHARNE, Kerry Secretary 2017-09-07 2018-08-08
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2024-12-18 2026-01-28
BRANDSTAEDTER, Michael Neil Director 2018-01-29 2022-03-21
CAMERON, Mike Director 1993-05-31
CLANCY, Michael Patrick Director 1995-07-06 2009-09-14
CURRIE, Ian Hamilton Director 1995-07-06
DILWORTH, Donal Gerard Director 2009-11-01 2011-06-13
DUNK, Peter Director 1995-07-06
GARDNER, Kelvyn Director 1997-11-10
HENDRY, Alexander Gray Director 1995-07-06 2006-09-14
HILLIER, Mark Director 1995-07-06
HILLIER, William Anthony Director 2006-09-14 2017-08-30
KLUGE, Patricia Director 1995-07-06
LIEBERTHAL, Gary Burd Director 1993-12-16 1994-09-01
MELEGARI, Fabrizio Director 1992-12-17 1996-01-30
RODMAN, Christopher James Nigel Director 1992-12-17 2018-01-31
SHORIN, Arthur Terry Director 1995-07-06 2007-12-14
SILVERSTEIN, Scott Alan Director 1995-07-06 2010-02-09
TAIT, Christopher Ian Director 2019-11-07 2024-08-30
TREHARNE, Kerry Director 2017-09-07 2018-08-10
ULFANE, Max Director 1994-06-13
WALSH, Andrew Selby Lister Director 1994-06-13 1995-07-06
WARSOP, Peter John Director 1998-03-31
WILLCOX, Stephen Reginald Director 1994-02-01 1998-04-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael G Rubin Individual Shares 25–50%, Voting 75–100%, Appoints directors 2021-12-31 Active
Madison Dearborn Capital Partners Corporate entity Shares 50–75% 2018-07-18 Ceased 2018-07-18

Filing timeline

Last 20 of 239 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-28 MA Memorandum articles
  • 2025-11-20 RESOLUTIONS Resolution
Date Type Category Description
2026-04-16 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-30 AD01 address Change registered office address company with date old address new address PDF
2026-01-30 TM02 officers Termination secretary company with name termination date PDF
2026-01-30 AP04 officers Appoint corporate secretary company with name date PDF
2026-01-19 CH01 officers Change person director company with change date PDF
2025-11-28 MA incorporation Memorandum articles
2025-11-21 SH01 capital Capital allotment shares
2025-11-20 SH19 capital Capital statement capital company with date currency figure
2025-11-20 SH20 capital Legacy
2025-11-20 RESOLUTIONS resolution Resolution
2025-11-20 CAP-SS insolvency Legacy
2025-06-30 AA accounts Accounts with accounts type group
2025-01-29 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-29 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-12-19 CH01 officers Change person director company with change date PDF
2024-12-19 AP04 officers Appoint corporate secretary company with name date PDF
2024-12-19 AD01 address Change registered office address company with date old address new address PDF
2024-10-14 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
3

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page