Company NameSLV (Edrington) Limited
DirectorPaul Andrew Hyde
Company StatusActive
Company Number05607836
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Previous NameSnow Leopard Vodka Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Roger William Sparrow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleRetired Medical Doctor
Country of ResidenceEngland
Correspondence AddressMeiron House
Innings Lane White Waltham
Maidenhead
Berkshire
SL6 3RU
Director NameMr Stephen Roger Sparrow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Ladbroke Gardens
Flat 4
London
W11 2PT
Secretary NameDr Roger William Sparrow
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleRetired Medical Doctor
Country of ResidenceEngland
Correspondence AddressMeirion House Innings Lane
White Waltham
Maidenhead
Berkshire
SL6 3RU
Director NameNicholas Garland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Colville Terrace
London
W11 2BE
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMiss Gemma May Robson
NationalityBritish
StatusResigned
Appointed24 January 2013(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2020)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteedringtongroup.com
Telephone0141 9404000
Telephone regionGlasgow

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1The Edrington Group LTD
80.00%
Ordinary
20 at £1Stephen Sparrow
20.00%
Ordinary

Financials

Year2014
Turnover£168,727
Gross Profit-£185,706
Net Worth£79,489
Cash£161,731
Current Liabilities£246,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

12 December 2019Delivered on: 20 December 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
2 June 2016Delivered on: 10 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
10 February 2006Delivered on: 14 February 2006
Satisfied on: 13 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
23 October 2023Full accounts made up to 31 March 2023 (16 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 March 2022 (19 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (20 pages)
22 October 2021Company name changed snow leopard vodka LIMITED\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
(3 pages)
4 October 2021Satisfaction of charge 056078360003 in full (1 page)
15 July 2021Satisfaction of charge 056078360004 in full (1 page)
4 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
19 November 2020Full accounts made up to 31 March 2020 (17 pages)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
20 April 2020Termination of appointment of Stephen Roger Sparrow as a director on 9 March 2020 (1 page)
20 December 2019Registration of charge 056078360004, created on 12 December 2019 (25 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
15 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 15 November 2017 (1 page)
15 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London England EC4M 7WS on 15 November 2017 (1 page)
22 June 2017Termination of appointment of Richard William Farrar as a director on 9 June 2017 (1 page)
22 June 2017Termination of appointment of Richard William Farrar as a director on 9 June 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 August 2016Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages)
10 June 2016Registration of charge 056078360003, created on 2 June 2016 (55 pages)
10 June 2016Registration of charge 056078360003, created on 2 June 2016 (55 pages)
6 June 2016Satisfaction of charge 056078360002 in full (1 page)
6 June 2016Satisfaction of charge 056078360002 in full (1 page)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2015Registration of charge 056078360002, created on 27 February 2015 (30 pages)
3 March 2015Registration of charge 056078360002, created on 27 February 2015 (30 pages)
19 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 December 2014Full accounts made up to 31 March 2014 (11 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
20 February 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 20 February 2013 (2 pages)
6 February 2013Appointment of Mr Richard William Farrar as a director (3 pages)
6 February 2013Appointment of Mr Richard William Farrar as a director (3 pages)
6 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 February 2013Appointment of Mr Paul Andrew Hyde as a director (3 pages)
6 February 2013Termination of appointment of Roger Sparrow as a secretary (2 pages)
6 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 February 2013Appointment of Miss Gemma May Robson as a secretary (3 pages)
6 February 2013Appointment of Mr Paul Andrew Hyde as a director (3 pages)
6 February 2013Termination of appointment of Roger Sparrow as a secretary (2 pages)
6 February 2013Appointment of Miss Gemma May Robson as a secretary (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 November 2012Secretary's details changed for Doctor Roger William Sparrow on 30 October 2012 (2 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Secretary's details changed for Doctor Roger William Sparrow on 30 October 2012 (2 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Nicholas Garland as a director (1 page)
2 March 2012Termination of appointment of Nicholas Garland as a director (1 page)
2 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 October 2010Termination of appointment of Roger Sparrow as a director (1 page)
31 October 2010Termination of appointment of Roger Sparrow as a director (1 page)
31 October 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 November 2009Director's details changed for Doctor Roger William Sparrow on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Garland on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Roger Sparrow on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Stephen Roger Sparrow on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Garland on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Doctor Roger William Sparrow on 17 November 2009 (2 pages)
11 June 2009Director appointed nicholas garland (1 page)
11 June 2009Director appointed nicholas garland (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
19 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
12 June 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
12 June 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
21 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
13 December 2005Registered office changed on 13/12/05 from: flat 4 9 ladbroke gardens london W11 2PT (1 page)
13 December 2005Registered office changed on 13/12/05 from: flat 4 9 ladbroke gardens london W11 2PT (1 page)
31 October 2005Incorporation (19 pages)
31 October 2005Incorporation (19 pages)