Scratch Meals Ltd

DataGardener
scratch meals ltd
live
Small

Scratch Meals Ltd

06840828Private Limited With Share Capital

Humber Seafood Institute, Origin Way, Grimsby, DN379TZ
Incorporated

09/03/2009

Company Age

17 years

Directors

3

Employees

114

SIC Code

10890

Risk

moderate risk

Company Overview

Registration, classification & business activity

Scratch Meals Ltd (06840828) is a private limited with share capital incorporated on 09/03/2009 (17 years old) and registered in grimsby, DN379TZ. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Scratch meals ltd is a food production company based out of humber seafood institute origin way, lincolnshire, united kingdom.

Private Limited With Share Capital
SIC: 10890
Small
Incorporated 09/03/2009
DN379TZ
114 employees

Financial Overview

Total Assets

£2.89M

Liabilities

£3.21M

Net Assets

£-320.6K

Est. Turnover

£3.71M

AI Estimated
Unreported
Cash

£14.5K

Key Metrics

114

Employees

3

Directors

27

Shareholders

1

Patents

7

CCJs

Board of Directors

2

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Capital Allotment Shares
Category:Capital
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2019
Capital Allotment Shares
Category:Capital
Date:27-09-2019
Resolution
Category:Resolution
Date:26-09-2019
Resolution
Category:Resolution
Date:25-09-2019
Resolution
Category:Resolution
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2018
Capital Allotment Shares
Category:Capital
Date:07-08-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:25-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Resolution
Category:Resolution
Date:27-03-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-03-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2013
Termination Secretary Company With Name
Category:Officers
Date:09-09-2013
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:08-04-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2012
Capital Allotment Shares
Category:Capital
Date:17-10-2012

Innovate Grants

2

This company received a grant of £498758.0 for Prepared Meals Based On Waste Vegetables. The project started on 24/03/2021 and ended on 24/06/2023.

This company received a grant of £5000.0 for Scratch - New Products And Packaging. The project started on 01/05/2015 and ended on 31/10/2015.

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date05/01/2027
Filing Date22/12/2025
Latest Accounts05/04/2025

Trading Addresses

Origin Way, Europarc, Grimsby, South Humbersid, DN379TZRegistered

Contact

01472350197
www.mealsfromscratch.co.uk
Humber Seafood Institute, Origin Way, Grimsby, DN379TZ