Background WavePink WaveYellow Wave

ALFRESCO BRANDS LTD (11798672)

ALFRESCO BRANDS LTD (11798672) is an active UK company. incorporated on 31 January 2019. with registered office in Poulton-Le-Fylde. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ALFRESCO BRANDS LTD has been registered for 7 years. Current directors include BRENNAND, Anna Elizabeth, BRENNAND, Kirstie Jane.

Company Number
11798672
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
Unit 7 Bracewell Avenue, Poulton-Le-Fylde, FY6 8JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BRENNAND, Anna Elizabeth, BRENNAND, Kirstie Jane
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFRESCO BRANDS LTD

ALFRESCO BRANDS LTD is an active company incorporated on 31 January 2019 with the registered office located in Poulton-Le-Fylde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ALFRESCO BRANDS LTD was registered 7 years ago.(SIC: 47990)

Status

active

Active since 7 years ago

Company No

11798672

LTD Company

Age

7 Years

Incorporated 31 January 2019

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 May 2023 - 31 October 2024(19 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

EMBER OVENS LIMITED
From: 18 June 2020To: 22 April 2022
WOOD PELLET GRILLS LIMITED
From: 31 January 2019To: 18 June 2020
Contact
Address

Unit 7 Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde, FY6 8JF,

Previous Addresses

42 Truno Close Blackpool FY3 0EP United Kingdom
From: 31 January 2019To: 23 June 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Apr 22
Loan Secured
May 22
Loan Cleared
Oct 23
Director Left
Jan 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRENNAND, Anna Elizabeth

Active
Bracewell Avenue, Poulton-Le-FyldeFY6 8JF
Born October 1956
Director
Appointed 17 Jun 2020

BRENNAND, Kirstie Jane

Active
Bracewell Avenue, Poulton-Le-FyldeFY6 8JF
Born July 1971
Director
Appointed 17 Jun 2020

BRENNAND, David Anthony

Resigned
Truno Close, BlackpoolFY3 0EP
Born May 1963
Director
Appointed 31 Jan 2019
Resigned 17 Jun 2020

BRENNAND, Michael

Resigned
Inner Promenade, Lytham St. AnnesFY8 1DW
Born September 1956
Director
Appointed 31 Jan 2019
Resigned 17 Jun 2020

LAVELLE, Thomas Michael

Resigned
Thunderbolt Avenue, PrestonPR4 1BF
Born March 1985
Director
Appointed 31 Jan 2019
Resigned 17 Jun 2020

MORGAN, Christopher James

Resigned
Bracewell Avenue, Poulton-Le-FyldeFY6 8JF
Born August 1979
Director
Appointed 27 Apr 2022
Resigned 29 Jan 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
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
31 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Resolution
18 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Incorporation Company
31 January 2019
NEWINCIncorporation