Blow Ltd
- Active
- Incorporated on 15 Apr 2013
Reg Address: Samuel Ryder House, Barling Way, Eliot Park, Nuneaton CV10 7RH, United Kingdom
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Blow Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicholas Dermott Vance Allen | Director | 30 Apr 2023 | British | Active |
2 | Robbie Ian Bell | Director | 3 Dec 2021 | British | Resigned 30 Apr 2023 |
3 | Matthew Giles Thomas Smith | Director | 3 Dec 2021 | British | Active |
4 | Matthew Giles Thomas Smith | Secretary | 3 Dec 2021 | - | Active |
5 | Steven Owen Cook | Director | 20 Sep 2019 | British | Active |
6 | Steven Owen Cook | Director | 20 Sep 2019 | British | Resigned 23 Aug 2021 |
7 | Richard Anthony Cristofoli | Director | 8 Nov 2018 | British | Resigned 9 Sep 2019 |
8 | Melanie Joanne Mcnelly | Director | 12 Sep 2017 | British | Resigned 31 Aug 2018 |
9 | Gabrielle Mary Williams Hamer | Director | 13 Feb 2017 | British | Active |
10 | Stephen David Vernon Willson | Director | 13 Feb 2017 | British | Resigned 3 Dec 2021 |
11 | Robert Darwent | Director | 1 Aug 2013 | British | Resigned 26 Nov 2019 |
12 | Robert Darwent | Director | 1 Aug 2013 | British | Resigned 26 Nov 2019 |
13 | Fiona Elizabeth Mcintosh | Director | 15 Apr 2013 | Australian | Resigned 3 Dec 2021 |
14 | Gary Scott Dolphin | Director | 15 Apr 2013 | British | Active |
15 | Richard Peter Lambert | Director | 15 Apr 2013 | British | Active |
16 | Dharmash Pravin Mistry | Director | 15 Apr 2013 | British | Resigned 3 Dec 2021 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Holland & Barrett International Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 3 Dec 2021 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 15 Apr 2017 | - | Active |
3 | Mr Dharmash Pravin Mistry Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 14 Feb 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Blow Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 11 May 2023 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 11 May 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 10 Nov 2020 | Download PDF 10 Pages |
4 | Confirmation Statement - Updates | 29 Sep 2020 | Download PDF 8 Pages |
5 | Capital - Allotment Shares | 19 Aug 2020 | Download PDF 3 Pages |
6 | Capital - Allotment Shares | 18 Aug 2020 | Download PDF 3 Pages |
7 | Address - Change Registered Office Company With Date Old New | 31 Mar 2020 | Download PDF 1 Pages |
8 | Officers - Change Person Director Company With Change Date | 31 Mar 2020 | Download PDF 2 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Jan 2020 | Download PDF 44 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 2 Dec 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 29 Oct 2019 | Download PDF 3 Pages |
13 | Capital - Name Of Class Of Shares | 16 Oct 2019 | Download PDF 2 Pages |
14 | Resolution | 15 Oct 2019 | Download PDF 19 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 10 Sep 2019 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Full | 28 Jun 2019 | Download PDF 9 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2018 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2018 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Full | 14 Nov 2018 | Download PDF 8 Pages |
20 | Confirmation Statement - Updates | 10 Sep 2018 | Download PDF 8 Pages |
21 | Confirmation Statement - Updates | 18 Apr 2018 | Download PDF 4 Pages |
22 | Address - Change Registered Office Company With Date Old New | 12 Feb 2018 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Full | 22 Jan 2018 | Download PDF 11 Pages |
24 | Address - Change Registered Office Company With Date Old New | 8 Dec 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2017 | Download PDF 3 Pages |
26 | Capital - Allotment Shares | 27 Sep 2017 | Download PDF 5 Pages |
27 | Resolution | 26 Sep 2017 | Download PDF 70 Pages |
28 | Confirmation Statement - Updates | 19 Apr 2017 | Download PDF 11 Pages |
29 | Capital - Allotment Shares | 10 Mar 2017 | Download PDF 5 Pages |
30 | Resolution | 7 Mar 2017 | Download PDF 62 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2017 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 29 Jan 2017 | Download PDF 9 Pages |
33 | Address - Change Registered Office Company With Date Old New | 31 Aug 2016 | Download PDF 1 Pages |
34 | Capital - Allotment Shares | 28 Jul 2016 | Download PDF 5 Pages |
35 | Resolution | 8 Jul 2016 | Download PDF 52 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2016 | Download PDF 8 Pages |
37 | Accounts - Total Exemption Small | 29 Jan 2016 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 8 Pages |
39 | Accounts - Total Exemption Small | 15 Jan 2015 | Download PDF 7 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2014 | Download PDF 8 Pages |
41 | Officers - Appoint Person Director Company With Name | 2 Dec 2013 | Download PDF 3 Pages |
42 | Capital - Allotment Shares | 27 Nov 2013 | Download PDF 4 Pages |
43 | Resolution | 27 Nov 2013 | Download PDF 5 Pages |
44 | Address - Change Registered Office Company With Date Old | 15 Nov 2013 | Download PDF 2 Pages |
45 | Address - Change Registered Office Company With Date Old | 14 Nov 2013 | Download PDF 2 Pages |
46 | Capital - Allotment Shares | 22 Oct 2013 | Download PDF 5 Pages |
47 | Resolution | 22 Oct 2013 | Download PDF 44 Pages |
48 | Capital - Allotment Shares | 22 Oct 2013 | Download PDF 5 Pages |
49 | Resolution | 22 Oct 2013 | Download PDF 44 Pages |
50 | Capital - Alter Shares Subdivision | 3 Jun 2013 | Download PDF 5 Pages |
51 | Resolution | 20 May 2013 | Download PDF 1 Pages |
52 | Incorporation - Company | 15 Apr 2013 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.