Blow Ltd NUNEATON


Blow started in year 2013 as Private Limited Company with registration number 08488937. The Blow company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Nuneaton at Samuel Ryder House. Postal code: CV10 7RH.

Currently there are 2 directors in the the firm, namely Nicholas A. and Matthew S.. In addition one secretary - Matthew S. - is with the company. As of 15 May 2024, there were 8 ex directors - Robbie B., Steven C. and others listed below. There were no ex secretaries.

Blow Ltd Address / Contact

Office Address Samuel Ryder House
Office Address2 Barling Way, Eliot Park
Town Nuneaton
Post code CV10 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08488937
Date of Incorporation Mon, 15th Apr 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Nicholas A.

Position: Director

Appointed: 30 April 2023

Matthew S.

Position: Secretary

Appointed: 03 December 2021

Matthew S.

Position: Director

Appointed: 03 December 2021

Robbie B.

Position: Director

Appointed: 03 December 2021

Resigned: 30 April 2023

Steven C.

Position: Director

Appointed: 20 September 2019

Resigned: 23 August 2021

Richard C.

Position: Director

Appointed: 08 November 2018

Resigned: 09 September 2019

Matthew S.

Position: Director

Appointed: 12 September 2017

Resigned: 31 August 2018

Stephen W.

Position: Director

Appointed: 13 February 2017

Resigned: 03 December 2021

Robert D.

Position: Director

Appointed: 01 August 2013

Resigned: 26 November 2019

Fiona M.

Position: Director

Appointed: 15 April 2013

Resigned: 03 December 2021

Dharmash M.

Position: Director

Appointed: 15 April 2013

Resigned: 03 December 2021

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Holland & Barrett International Limited from Nuneaton, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dharmash M. This PSC owns 25-50% shares and has 25-50% voting rights.

Holland & Barrett International Limited

Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04515115
Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dharmash M.

Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth4 499 7002 852 9241 100 023     
Balance Sheet
Cash Bank In Hand4 170 2382 154 582466 708     
Cash Bank On Hand   2 856 7654 311 072596 7751 687 793730 963
Current Assets4 419 3912 616 1011 023 6193 498 5065 106 7051 614 4052 240 6591 154 119
Debtors176 686325 113353 414526 556551 832717 071286 912258 257
Other Debtors   217 517218 718272 628127 25399 245
Property Plant Equipment   183 801276 058201 604153 4659 020
Stocks Inventory72 467136 406203 497     
Tangible Fixed Assets191 730434 762304 118     
Total Inventories   115 185243 801300 559265 954164 899
Net Assets Liabilities     1 217 702-2 005 720-1 313 193
Net Assets Liabilities Including Pension Asset Liability 2 852 9241 100 023     
Reserves/Capital
Called Up Share Capital2 4612 4612 461     
Profit Loss Account Reserve-1 200 300-2 847 076-4 599 977     
Shareholder Funds4 499 7002 852 9241 100 023     
Other
Accrued Liabilities Deferred Income   166 60385 873138 441164 959180 702
Accumulated Amortisation Impairment Intangible Assets    5 66711 33517 00222 669
Accumulated Depreciation Impairment Property Plant Equipment   392 217563 715650 500710 09061 152
Average Number Employees During Period   5684997432
Creditors   639 728363 572643 6462 000 0002 050 000
Creditors Due Within One Year111 421197 939227 714     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 696  686 303
Disposals Intangible Assets    31 831   
Disposals Property Plant Equipment    10 321  793 383
Fixed Assets   272 306327 065246 943193 13743 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases    548 000434 000115 000115 000
Increase From Amortisation Charge For Year Intangible Assets    5 6675 6685 6675 667
Increase From Depreciation Charge For Year Property Plant Equipment    175 19486 78559 59037 365
Intangible Assets   88 50551 00745 33939 67234 005
Intangible Assets Gross Cost   88 50556 67456 67456 674 
Merchandise    243 801300 559265 954164 899
Net Current Assets Liabilities4 307 9702 418 162795 9052 858 7784 743 133970 759-198 857693 782
Nominal Value Shares Issued Specific Share Issue    0  0
Number Shares Allotted246 105246 105246 105     
Number Shares Issued Fully Paid    161 768161 768161 768137 921
Number Shares Issued Specific Share Issue    80 797   
Other Creditors   258 24731 5015 1241 911 16320 911
Other Taxation Social Security Payable   59 32453 45549 67779 77928 513
Par Value Share00  0000
Prepayments   166 461225 592261 41051 83055 291
Profit Loss     -3 852 496  
Property Plant Equipment Gross Cost   576 018839 773852 104863 55570 172
Recoverable Value-added Tax   16 65166 461  8 053
Share Capital Allotted Called Up Paid2 4612 4612 461     
Share Premium Account5 697 5395 697 5395 697 539     
Tangible Fixed Assets Additions217 721335 6954 812     
Tangible Fixed Assets Cost Or Valuation217 721553 416558 228     
Tangible Fixed Assets Depreciation25 991118 654254 110     
Tangible Fixed Assets Depreciation Charged In Period25 99192 663135 456     
Total Additions Including From Business Combinations Property Plant Equipment    274 07612 33111 451 
Total Assets Less Current Liabilities4 499 7002 852 9241 100 0233 131 0845 070 1981 217 702-5 720736 807
Trade Creditors Trade Payables   155 554192 743378 207271 744230 211
Trade Debtors Trade Receivables   125 92741 061183 033107 82995 668
Bank Borrowings      2 000 000 
Bank Borrowings Overdrafts      1 460 0001 500 000
Value Shares Allotted  0     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/04/30
filed on: 11th, May 2023
Free Download (1 page)

Company search