ENTREPRENEURIAL ITCH SCRATCHERS LTD

Register to unlock more data on OkredoRegister

ENTREPRENEURIAL ITCH SCRATCHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01214529

Incorporation date

02/06/1975

Size

Dormant

Contacts

Registered address

Registered address

24 Hewart Drive, Bury, Manchester BL9 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1975)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon26/01/2026
Director's details changed for Mr Andrew Wynne on 2026-01-23
dot icon23/01/2026
Change of details for Mr Andrew Wynne as a person with significant control on 2026-01-23
dot icon15/01/2026
Director's details changed for Mr Andrew Wynne on 2026-01-14
dot icon14/01/2026
Registered office address changed from 23 Hewart Drive Bury Manchester BL9 7NF United Kingdom to 24 Hewart Drive Bury Manchester BL9 7NF on 2026-01-14
dot icon14/01/2026
Change of details for Mr Andrew Wynne as a person with significant control on 2026-01-14
dot icon05/12/2025
Change of details for Mr Andrew Wynne as a person with significant control on 2025-12-05
dot icon05/12/2025
Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB United Kingdom to 23 Hewart Drive Bury Manchester BL9 7NF on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Andrew Wynne on 2025-12-05
dot icon24/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/07/2025
Registered office address changed from 227 Radcliffe Road Bury BL9 9LY United Kingdom to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2025-07-11
dot icon11/07/2025
Director's details changed for Mr Andrew Wynne on 2025-07-11
dot icon11/07/2025
Change of details for Mr Andrew Wynne as a person with significant control on 2025-07-11
dot icon08/04/2025
Termination of appointment of Steven Lawrence Englander as a director on 2025-04-08
dot icon08/04/2025
Appointment of Mr Andrew Wynne as a director on 2025-04-08
dot icon08/04/2025
Cessation of Steven Lawrence Englander as a person with significant control on 2025-04-08
dot icon08/04/2025
Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB United Kingdom to 227 Radcliffe Road Bury BL9 9LY on 2025-04-08
dot icon08/04/2025
Notification of Andrew Wynne as a person with significant control on 2025-04-08
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon07/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/09/2024
Director's details changed for Mr Steven Lawrence Englander on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Steven Lawrence Englander on 2024-09-20
dot icon20/09/2024
Change of details for Mr Steven Lawrence Englander as a person with significant control on 2024-09-20
dot icon20/06/2024
Registered office address changed from Phoenix Buildings Heywood Road Prestwich Manchester M25 1FN England to Unit 22 Cariocca Business Park. 2 Sawley Road Miles Platting Manchester Lancs M40 8BB on 2024-06-20
dot icon20/06/2024
Registered office address changed from Unit 22 Cariocca Business Park. 2 Sawley Road Miles Platting Manchester Lancs M40 8BB England to Unit 22 Cariocca Business Park. 2 Sawley Road Miles Platting, Manchester Lancs M40 8BB on 2024-06-20
dot icon11/04/2024
Registered office address changed from 43-45 North Street Manchester M8 8RE to Phoenix Buildings Heywood Road Prestwich Manchester M25 1FN on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/12/2023
Withdrawal of a person with significant control statement on 2023-12-15
dot icon15/12/2023
Notification of Steven Lawrence Englander as a person with significant control on 2023-12-15
dot icon05/09/2023
Termination of appointment of Benjamin Englander as a director on 2023-09-05
dot icon05/09/2023
Termination of appointment of Steven Englander as a secretary on 2023-09-05
dot icon05/09/2023
Appointment of Mr Steven Lawrence Englander as a director on 2023-09-05
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon10/04/2023
Certificate of change of name
dot icon02/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon02/09/2021
Confirmation statement made on 2021-08-18 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-08-18 with updates
dot icon04/06/2020
Appointment of Mr Benjamin Englander as a director on 2020-06-04
dot icon04/06/2020
Termination of appointment of Marty Englander as a director on 2020-06-04
dot icon30/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon30/08/2019
Appointment of Mr Steven Englander as a secretary on 2019-08-30
dot icon27/08/2019
Appointment of Mr Marty Englander as a director on 2019-08-27
dot icon27/08/2019
Termination of appointment of Hayden Hewitt as a director on 2019-08-27
dot icon01/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon22/05/2018
Appointment of Mr Hayden Hewitt as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Steven Lawrence Englander as a director on 2018-05-22
dot icon03/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon14/09/2016
Resolutions
dot icon13/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon13/09/2016
Appointment of Mr Steven Englander as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Vera Vasiljeva as a director on 2016-09-13
dot icon07/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon08/10/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon16/02/2015
Certificate of change of name
dot icon13/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2014
Director's details changed for Mrs Vera Vasiljeva on 2014-08-20
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon18/08/2014
Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 43-45 North Street Manchester M8 8RE on 2014-08-18
dot icon18/08/2014
Appointment of Mrs Vera Vasiljeva as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Christopher John Todd as a director on 2014-08-18
dot icon30/04/2014
Termination of appointment of Lynda Todd as a director
dot icon30/04/2014
Termination of appointment of Lynda Todd as a secretary
dot icon19/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-09-04 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2012-09-04 with full list of shareholders
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon15/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon08/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon02/12/2011
Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2011-12-02
dot icon02/12/2011
Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2011-12-02
dot icon30/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon24/11/2011
Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 2011-11-24
dot icon13/09/2011
Registered office address changed from Unit 1 Trading Centre Sherborne Street Manchester M8 8LR on 2011-09-13
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/02/2011
Annual return made up to 2010-09-04 with full list of shareholders
dot icon21/01/2011
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 2011-01-21
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Director's details changed for Lynda Todd on 2009-11-25
dot icon25/11/2009
Director's details changed for Christopher John Todd on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Lynda Todd on 2009-11-25
dot icon25/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon30/09/2009
Registered office changed on 30/09/2009 from rowan house 17 the firs scarcroft leeds west yorkshire LS14 3JH
dot icon20/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 04/09/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/10/2007
Return made up to 04/09/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 04/09/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/01/2006
Return made up to 04/09/05; full list of members
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon11/10/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/04/2005
Registered office changed on 20/04/05 from: 1 sovereign park harrogate north yorkshire HG1 2SJ
dot icon25/11/2004
Return made up to 04/09/04; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/11/2003
Return made up to 04/09/03; full list of members
dot icon09/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/01/2003
Return made up to 04/09/02; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/09/2001
Return made up to 04/09/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon03/05/2001
Accounts for a small company made up to 1999-06-30
dot icon11/09/2000
Return made up to 04/09/00; full list of members
dot icon08/09/1999
Return made up to 04/09/99; full list of members
dot icon01/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/09/1998
Return made up to 04/09/98; no change of members
dot icon18/04/1998
Accounts for a small company made up to 1997-06-30
dot icon27/10/1997
Return made up to 04/09/97; no change of members
dot icon10/01/1997
Accounts for a small company made up to 1996-06-30
dot icon13/11/1996
Return made up to 04/09/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon05/12/1995
Return made up to 04/09/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 04/09/94; no change of members
dot icon15/11/1993
Accounts for a small company made up to 1993-06-30
dot icon13/10/1993
Return made up to 04/09/93; full list of members
dot icon18/10/1992
Accounts for a small company made up to 1992-06-30
dot icon22/09/1992
Return made up to 04/09/92; no change of members
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon12/09/1991
Accounts for a small company made up to 1991-06-30
dot icon12/09/1991
Return made up to 04/09/91; no change of members
dot icon16/01/1991
Registered office changed on 16/01/91 from: 71 leeds road harrogate HG2 8BE
dot icon25/09/1990
Accounts for a small company made up to 1990-06-30
dot icon25/09/1990
Return made up to 20/09/90; full list of members
dot icon16/11/1989
Return made up to 19/10/89; full list of members
dot icon16/11/1989
Accounts for a small company made up to 1989-06-30
dot icon31/05/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon22/09/1988
Accounts for a small company made up to 1988-06-30
dot icon22/09/1988
Return made up to 24/08/88; full list of members
dot icon13/10/1987
Particulars of mortgage/charge
dot icon16/09/1987
Accounts for a small company made up to 1987-06-30
dot icon16/09/1987
Return made up to 19/08/87; full list of members
dot icon26/08/1986
Accounts for a small company made up to 1986-06-30
dot icon26/08/1986
Return made up to 21/08/86; full list of members
dot icon17/06/1986
Registered office changed on 17/06/86 from: 3 james st harrogate
dot icon05/09/1975
Certificate of change of name
dot icon02/06/1975
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
100
73.00
-
0.00
31.57K
-
2022
100
130.81K
-
0.00
34.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENTREPRENEURIAL ITCH SCRATCHERS LTD

ENTREPRENEURIAL ITCH SCRATCHERS LTD is an(a) Active company incorporated on 02/06/1975 with the registered office located at 24 Hewart Drive, Bury, Manchester BL9 7NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTREPRENEURIAL ITCH SCRATCHERS LTD?

toggle

ENTREPRENEURIAL ITCH SCRATCHERS LTD is currently Active. It was registered on 02/06/1975 .

Where is ENTREPRENEURIAL ITCH SCRATCHERS LTD located?

toggle

ENTREPRENEURIAL ITCH SCRATCHERS LTD is registered at 24 Hewart Drive, Bury, Manchester BL9 7NF.

What does ENTREPRENEURIAL ITCH SCRATCHERS LTD do?

toggle

ENTREPRENEURIAL ITCH SCRATCHERS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ENTREPRENEURIAL ITCH SCRATCHERS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with updates.