Background WavePink WaveYellow Wave

ORIGINAL BLEND COMPANY LIMITED (05511917)

ORIGINAL BLEND COMPANY LIMITED (05511917) is an active UK company. incorporated on 18 July 2005. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). ORIGINAL BLEND COMPANY LIMITED has been registered for 20 years. Current directors include ARCHER, Mary Lorraine, MCGUIRE, Caroline Ann, SNOWDON, Ben Alan.

Company Number
05511917
Status
active
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
A1 Oyo Business Park, Birmingham, B35 6AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ARCHER, Mary Lorraine, MCGUIRE, Caroline Ann, SNOWDON, Ben Alan
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL BLEND COMPANY LIMITED

ORIGINAL BLEND COMPANY LIMITED is an active company incorporated on 18 July 2005 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). ORIGINAL BLEND COMPANY LIMITED was registered 20 years ago.(SIC: 46450)

Status

active

Active since 20 years ago

Company No

05511917

LTD Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

LOCK STOCK & BARREL GROOMING COMPANY LTD
From: 8 April 2014To: 7 July 2021
INTELLECTUAL BRANDS LIMITED
From: 12 February 2007To: 8 April 2014
L S B GROOMING LIMITED
From: 18 July 2005To: 12 February 2007
Contact
Address

A1 Oyo Business Park 187 Park Lane Birmingham, B35 6AN,

Previous Addresses

Unit B11, Oyo Business Park, Park Lane Castle Vale Birmingham B35 6AN
From: 29 July 2010To: 15 May 2017
Unit E5 Park Lane Castle Vale Birmingham B35 6LJ United Kingdom
From: 24 May 2010To: 29 July 2010
4a Eastgate Street Stafford Staffordshire ST16 2NQ
From: 18 July 2005To: 24 May 2010
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Apr 13
Director Left
Jan 14
Funding Round
Jan 15
Director Joined
Mar 18
New Owner
Jul 20
Loan Cleared
Jul 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARCHER, Mary Lorraine

Active
187 Park Lane, BirminghamB35 6AN
Born November 1974
Director
Appointed 01 May 2013

MCGUIRE, Caroline Ann

Active
187 Park Lane, BirminghamB35 6AN
Born November 1975
Director
Appointed 01 Mar 2018

SNOWDON, Ben Alan

Active
187 Park Lane, BirminghamB35 6AN
Born June 1983
Director
Appointed 18 Jul 2005

SNOWDON, Mark Alan

Resigned
Farthings Lane, Sutton ColdfieldB76 9HE
Secretary
Appointed 18 Jul 2005
Resigned 29 Apr 2013

SNOWDON, Mark Alan

Resigned
Farthings Lane, Sutton ColdfieldB76 9HE
Born October 1957
Director
Appointed 18 Jul 2005
Resigned 29 Apr 2013

Persons with significant control

2

Mrs Mary Lorraine Archer

Active
187 Park Lane, BirminghamB35 6AN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2020

Mr Ben Alan Snowdon

Active
187 Park Lane, BirminghamB35 6AN
Born June 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Resolution
7 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
12 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2008
363aAnnual Return
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
18 July 2005
NEWINCIncorporation