Background WavePink WaveYellow Wave

INNOVATIVE FOOD INGREDIENTS LIMITED (06637700)

INNOVATIVE FOOD INGREDIENTS LIMITED (06637700) is an active UK company. incorporated on 3 July 2008. with registered office in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). INNOVATIVE FOOD INGREDIENTS LIMITED has been registered for 17 years. Current directors include BRENNAND, Chantelle Theresa, BRENNAND, David Anthony, BRENNAND, Michael Steel.

Company Number
06637700
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
17-19 Park Street, Lytham St. Annes, FY8 5LU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
BRENNAND, Chantelle Theresa, BRENNAND, David Anthony, BRENNAND, Michael Steel
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATIVE FOOD INGREDIENTS LIMITED

INNOVATIVE FOOD INGREDIENTS LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Lytham St. Annes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). INNOVATIVE FOOD INGREDIENTS LIMITED was registered 17 years ago.(SIC: 46380)

Status

active

Active since 17 years ago

Company No

06637700

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

GLOBE FOOD INGREDIENTS LIMITED
From: 3 July 2008To: 10 November 2010
Contact
Address

17-19 Park Street Lytham St. Annes, FY8 5LU,

Previous Addresses

Globe Works Globe Lane Dukinfield Cheshire SK16 4RE
From: 3 July 2008To: 12 November 2015
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Mar 10
Funding Round
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Aug 13
Loan Secured
Oct 15
Loan Secured
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Share Issue
Jun 21
Director Joined
Aug 23
Funding Round
Apr 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRENNAND, Kirstie Jane

Active
Park Street, Lytham St. AnnesFY8 5LU
Secretary
Appointed 03 Jul 2008

BRENNAND, Chantelle Theresa

Active
Park Street, Lytham St. AnnesFY8 5LU
Born February 1985
Director
Appointed 29 Aug 2023

BRENNAND, David Anthony

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963
Director
Appointed 03 Jul 2008

BRENNAND, Michael Steel

Active
Park Street, Lytham St. AnnesFY8 5LU
Born September 1956
Director
Appointed 01 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 03 Jul 2008
Resigned 03 Jul 2008

WOODHALL, Craig Anthony

Resigned
Cliffe Avenue, ShipleyBD17 6PD
Born March 1985
Director
Appointed 03 Jul 2008
Resigned 01 Jan 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 03 Jul 2008
Resigned 03 Jul 2008

Persons with significant control

2

Mr David Anthony Brennand

Active
Park Street, Lytham St. AnnesFY8 5LU
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Steel Brennand

Active
Whitehills Drive, BlackpoolFY4 5LW
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2024
AAAnnual Accounts
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 June 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2010
CONNOTConfirmation Statement Notification
Legacy
19 October 2010
MG04MG04
Resolution
7 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Legacy
14 August 2009
363aAnnual Return
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Incorporation Company
3 July 2008
NEWINCIncorporation