logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Jakobovitz, Omry
    Born in June 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Strydom, Clair Louise
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Sharon, Hen
    Born in August 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Armitage, Jennifer Anne Sarah
    Born in March 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Michael, Shai
    Born in July 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressRamat Yohanan, Ramat Yohanan, Ramat Yohanan, Israel
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Rodoy, Ido
    Ceo born in September 1962
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Gilad, Avihu
    Attorney born in November 1964
    Individual
    Officer
    icon of calendar 1998-03-25 ~ 2004-04-01
    OF - Director → CIF 0
    Gilad, Avihu
    Businessman
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2004-10-12
    OF - Secretary → CIF 0
  • 3
    Edry, Itzik
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 1994-09-21 ~ 2000-02-02
    OF - Director → CIF 0
  • 4
    Zohar, Amir, Mr.
    Managing Director born in March 1959
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2014-05-31
    OF - Director → CIF 0
  • 5
    Pedley, Andrea
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1994-09-21
    OF - Director → CIF 0
    Pedley, Andrea
    Company Director
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1994-09-21
    OF - Secretary → CIF 0
  • 6
    Melamed, Jonathan
    Businessman born in November 1943
    Individual
    Officer
    icon of calendar 1998-08-02 ~ 2000-07-01
    OF - Director → CIF 0
  • 7
    Edry, Itzhak
    Individual
    Officer
    icon of calendar 1998-09-14 ~ 2000-02-02
    OF - Secretary → CIF 0
  • 8
    Corker, Karen Elizabeth
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
    Corker, Karen Elizabeth
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Secretary → CIF 0
  • 9
    Zamir, Avishai
    Manager born in September 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-08 ~ 2024-12-28
    OF - Director → CIF 0
  • 10
    Pacey, Mark Anthony
    Managing Director born in June 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2004-12-03
    OF - Director → CIF 0
  • 11
    Pedley, Anthony Robert
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1998-09-25
    OF - Director → CIF 0
  • 12
    Netzer, Amos
    Marketing Manager born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2007-09-02
    OF - Director → CIF 0
  • 13
    Grinberg, Yoav
    Marketing Manager born in May 1963
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2008-11-01
    OF - Director → CIF 0
  • 14
    Eshed, Arnon, Mr.
    Businessman born in June 1957
    Individual
    Officer
    icon of calendar 1998-08-02 ~ 2005-02-10
    OF - Director → CIF 0
    Eshed, Arnon, Mr.
    Manager born in June 1957
    Individual
    icon of calendar 2007-09-02 ~ 2014-01-01
    OF - Director → CIF 0
  • 15
    Tene, Micha
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2008-11-27
    OF - Secretary → CIF 0
  • 16
    Sunik, Igal
    Managing Director born in March 1974
    Individual
    Officer
    icon of calendar 2014-05-31 ~ 2019-05-14
    OF - Director → CIF 0
  • 17
    Mccullough, David
    Marketing Manager born in May 1965
    Individual
    Officer
    icon of calendar 2004-08-16 ~ 2011-07-27
    OF - Director → CIF 0
  • 18
    Corker, Eric Stuart
    Company Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
  • 19
    Peled, Ehud
    Company Director born in June 1946
    Individual
    Officer
    icon of calendar 1994-09-21 ~ 1998-03-25
    OF - Director → CIF 0
  • 20
    Lightfoot, Kevin Ian
    Cfo born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 21
    Rebuck, Marcus Francis
    Individual (11 offsprings)
    Officer
    icon of calendar 1994-09-21 ~ 1998-09-14
    OF - Secretary → CIF 0
  • 22
    Burton, Michael Trevor
    Chief Finance Officer born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-19 ~ 2016-01-01
    OF - Director → CIF 0
    Burton, Michael Trevor
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-27 ~ 2016-01-01
    OF - Secretary → CIF 0
parent relation
Company in focus

CENTURY PLASTICS LIMITED

Previous names
WIDESECURE LIMITED - 1991-02-15
CHEMCAST LIMITED - 1991-04-19
Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products
Brief company account
Gross Profit/Loss
1,263,994 GBP2024-01-01 ~ 2024-12-31
Operating Profit/Loss
-62,751 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
3,775,616 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
8,019 GBP2024-12-31
11,116 GBP2023-12-31
Property, Plant & Equipment
12,450 GBP2024-12-31
18,314 GBP2023-12-31
Fixed Assets - Investments
14,751,849 GBP2024-12-31
Total Inventories
2,684 GBP2024-12-31
Debtors
968,193 GBP2024-12-31
Cash at bank and in hand
104,122 GBP2024-12-31
Net Current Assets/Liabilities
-6,350,963 GBP2024-12-31
Total Assets Less Current Liabilities
8,421,355 GBP2024-12-31
Net Assets/Liabilities
8,286,607 GBP2024-12-31
Equity
Called up share capital
127 GBP2024-12-31
127 GBP2023-12-31
127 GBP2022-12-31
Share premium
3,158,750 GBP2024-12-31
3,158,750 GBP2023-12-31
3,158,750 GBP2022-12-31
Retained earnings (accumulated losses)
5,127,730 GBP2024-12-31
1,311,741 GBP2023-12-31
1,475,016 GBP2022-12-31
Equity
8,286,607 GBP2024-12-31
4,470,618 GBP2023-12-31
4,633,893 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,815,989 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
3,815,989 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,815,989 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
3,815,989 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
230,764 GBP2024-01-01 ~ 2024-12-31
274,390 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
240,840 GBP2024-01-01 ~ 2024-12-31
285,135 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Audit Fees/Expenses
6,300 GBP2024-01-01 ~ 2024-12-31
5,985 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,144 GBP2024-01-01 ~ 2024-12-31
-646 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-40,373 GBP2024-01-01 ~ 2024-12-31
13,953 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
12,986 GBP2023-12-31
Other
24,750 GBP2024-12-31
24,750 GBP2023-12-31
Intangible Assets - Gross Cost
24,750 GBP2024-12-31
37,736 GBP2023-12-31
Intangible assets - Disposals
-12,986 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
12,981 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
16,731 GBP2024-12-31
26,620 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
5 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,097 GBP2024-01-01 ~ 2024-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-12,986 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
8,019 GBP2024-12-31
11,111 GBP2023-12-31
Development expenditure
5 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
11,495 GBP2024-12-31
11,495 GBP2023-12-31
Tools/Equipment for furniture and fittings
7,276 GBP2024-12-31
61,951 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
18,771 GBP2024-12-31
73,446 GBP2023-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-54,675 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-54,675 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,014 GBP2024-12-31
554 GBP2023-12-31
Tools/Equipment for furniture and fittings
5,307 GBP2024-12-31
54,577 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,321 GBP2024-12-31
55,131 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
460 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
2,713 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,173 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-51,983 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-51,983 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
10,481 GBP2024-12-31
10,941 GBP2023-12-31
Tools/Equipment for furniture and fittings
1,969 GBP2024-12-31
7,373 GBP2023-12-31
Investments in Subsidiaries
14,751,849 GBP2024-12-31
13,936,633 GBP2023-12-31
Cost valuation
14,751,849 GBP2024-12-31
13,936,633 GBP2023-12-31
Finished Goods/Goods for Resale
2,684 GBP2024-12-31
35,273 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
133,900 GBP2024-12-31
Current, Amounts falling due within one year
205,869 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
968,193 GBP2024-12-31
Current, Amounts falling due within one year
1,005,752 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
529,757 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
10,697,920 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
134,748 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
127 shares2024-12-31
127 shares2023-12-31

Related profiles found in government register
  • CENTURY PLASTICS LIMITED
    Info
    WIDESECURE LIMITED - 1991-02-15
    CHEMCAST LIMITED - 1991-02-15
    Registered number 02558642
    icon of address5.2 Central House 1 Ballards Lane, London N3 1LQ
    PRIVATE LIMITED COMPANY incorporated on 1990-11-15 (35 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • CENTURY PLASTICS LIMITED
    S
    Registered number 02558642
    icon of address5.2 Central House, 1 Ballards Lane, London, England, N3 1LQ
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • CENTURY PLASTICS LIMITED
    S
    Registered number 02558642
    icon of addressC/o Levy Cohen & Co, 37 Broadhurst Gardens, London, England, NW6 3QT
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address5.2 Central House Ballards Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,746,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    COBCO 794 LIMITED - 2006-08-09
    icon of address5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    142,685 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    137,569 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.