CENTRAL HIDE & SKIN COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HIDE & SKIN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024409

Incorporation date

21/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Sandown Road, Osmaston Park Industrial Estate, Derby, Derbyshire DE2 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/04/2016
Satisfaction of charge 1 in full
dot icon21/04/2016
Satisfaction of charge 4 in full
dot icon21/04/2016
Satisfaction of charge 030244090005 in full
dot icon21/04/2016
Satisfaction of charge 3 in full
dot icon21/04/2016
Satisfaction of charge 2 in full
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/02/2014
Director's details changed for Zygmund Jozef Kasprzyk on 2014-01-25
dot icon22/08/2013
Registration of charge 030244090006
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2013
Registration of charge 030244090005
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/08/2012
Accounts for a small company made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Zigmund Kasprzyk as a secretary
dot icon03/01/2012
Termination of appointment of Sanora Kasprzyk as a secretary
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/03/2010
Director's details changed for Zygmund Jozef Kasprzyk on 2010-01-31
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/05/2008
Return made up to 31/01/08; full list of members
dot icon02/04/2007
Return made up to 31/01/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/04/2006
Return made up to 31/01/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-11-30
dot icon13/07/2005
Return made up to 31/01/05; full list of members
dot icon10/06/2005
Full accounts made up to 2004-11-30
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon13/08/2004
Full accounts made up to 2003-11-30
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon29/08/2003
Particulars of mortgage/charge
dot icon21/07/2003
Full accounts made up to 2002-11-30
dot icon07/04/2003
Return made up to 31/01/03; full list of members
dot icon20/03/2002
Particulars of property mortgage/charge
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-11-30
dot icon17/04/2001
Return made up to 21/02/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-11-30
dot icon13/04/2000
Return made up to 21/02/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-11-30
dot icon04/01/2000
Full accounts made up to 1998-11-30
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Return made up to 21/02/99; full list of members
dot icon29/04/1998
Return made up to 21/02/98; no change of members
dot icon03/02/1998
Registered office changed on 03/02/98 from: ashby road sinope coalville leicestershire L67 3AY
dot icon03/02/1998
Full accounts made up to 1997-11-30
dot icon05/07/1997
Resolutions
dot icon21/06/1997
Particulars of mortgage/charge
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon31/03/1996
Return made up to 21/02/96; full list of members
dot icon13/03/1996
Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1996
Resolutions
dot icon20/11/1995
Accounting reference date notified as 30/11
dot icon20/11/1995
Registered office changed on 20/11/95 from: merlin place milton road cambridge cambridgeshire CB4 4DP
dot icon20/11/1995
New secretary appointed;director resigned
dot icon20/11/1995
Secretary resigned;director resigned;new director appointed
dot icon22/06/1995
Certificate of change of name
dot icon21/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon+34.03 % *

* during past year

Cash in Bank

£652,993.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
809.36K
-
0.00
487.18K
-
2022
30
939.59K
-
0.00
652.99K
-
2022
30
939.59K
-
0.00
652.99K
-

Employees

2022

Employees

30 Ascended0 % *

Net Assets(GBP)

939.59K £Ascended16.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

652.99K £Ascended34.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kasprzyk, Zygmund Jozef
Director
19/07/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTRAL HIDE & SKIN COMPANY LIMITED

CENTRAL HIDE & SKIN COMPANY LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at Unit 4 Sandown Road, Osmaston Park Industrial Estate, Derby, Derbyshire DE2 8SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL HIDE & SKIN COMPANY LIMITED?

toggle

CENTRAL HIDE & SKIN COMPANY LIMITED is currently Active. It was registered on 21/02/1995 .

Where is CENTRAL HIDE & SKIN COMPANY LIMITED located?

toggle

CENTRAL HIDE & SKIN COMPANY LIMITED is registered at Unit 4 Sandown Road, Osmaston Park Industrial Estate, Derby, Derbyshire DE2 8SR.

What does CENTRAL HIDE & SKIN COMPANY LIMITED do?

toggle

CENTRAL HIDE & SKIN COMPANY LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

How many employees does CENTRAL HIDE & SKIN COMPANY LIMITED have?

toggle

CENTRAL HIDE & SKIN COMPANY LIMITED had 30 employees in 2022.

What is the latest filing for CENTRAL HIDE & SKIN COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with no updates.