London
EC4M 7WS
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 23 July 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Roger William Sparrow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Retired Medical Doctor |
Country of Residence | England |
Correspondence Address | Meiron House Innings Lane White Waltham Maidenhead Berkshire SL6 3RU |
Director Name | Mr Stephen Roger Sparrow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ladbroke Gardens Flat 4 London W11 2PT |
Secretary Name | Dr Roger William Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Retired Medical Doctor |
Country of Residence | England |
Correspondence Address | Meirion House Innings Lane White Waltham Maidenhead Berkshire SL6 3RU |
Director Name | Nicholas Garland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Colville Terrace London W11 2BE |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Miss Gemma May Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | edringtongroup.com |
---|---|
Telephone | 0141 9404000 |
Telephone region | Glasgow |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | The Edrington Group LTD 80.00% Ordinary |
---|---|
20 at £1 | Stephen Sparrow 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £168,727 |
Gross Profit | -£185,706 |
Net Worth | £79,489 |
Cash | £161,731 |
Current Liabilities | £246,005 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
12 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 June 2016 | Delivered on: 10 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
10 February 2006 | Delivered 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 |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Full accounts made up to 31 March 2023 (16 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 March 2022 (19 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
22 October 2021 | Company name changed snow leopard vodka LIMITED\certificate issued on 22/10/21
|
4 October 2021 | Satisfaction of charge 056078360003 in full (1 page) |
15 July 2021 | Satisfaction of charge 056078360004 in full (1 page) |
4 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
19 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
20 April 2020 | Termination of appointment of Stephen Roger Sparrow as a director on 9 March 2020 (1 page) |
20 December 2019 | Registration of charge 056078360004, created on 12 December 2019 (25 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Richard William Farrar as a director on 9 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Richard William Farrar as a director on 9 June 2017 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages) |
10 June 2016 | Registration of charge 056078360003, created on 2 June 2016 (55 pages) |
10 June 2016 | Registration of charge 056078360003, created on 2 June 2016 (55 pages) |
6 June 2016 | Satisfaction of charge 056078360002 in full (1 page) |
6 June 2016 | Satisfaction of charge 056078360002 in full (1 page) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
3 March 2015 | Registration of charge 056078360002, created on 27 February 2015 (30 pages) |
3 March 2015 | Registration of charge 056078360002, created on 27 February 2015 (30 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 February 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 20 February 2013 (2 pages) |
6 February 2013 | Appointment of Mr Richard William Farrar as a director (3 pages) |
6 February 2013 | Appointment of Mr Richard William Farrar as a director (3 pages) |
6 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
6 February 2013 | Appointment of Mr Paul Andrew Hyde as a director (3 pages) |
6 February 2013 | Termination of appointment of Roger Sparrow as a secretary (2 pages) |
6 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
6 February 2013 | Appointment of Miss Gemma May Robson as a secretary (3 pages) |
6 February 2013 | Appointment of Mr Paul Andrew Hyde as a director (3 pages) |
6 February 2013 | Termination of appointment of Roger Sparrow as a secretary (2 pages) |
6 February 2013 | Appointment of Miss Gemma May Robson as a secretary (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 November 2012 | Secretary's details changed for Doctor Roger William Sparrow on 30 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Secretary's details changed for Doctor Roger William Sparrow on 30 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Nicholas Garland as a director (1 page) |
2 March 2012 | Termination of appointment of Nicholas Garland as a director (1 page) |
2 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 October 2010 | Termination of appointment of Roger Sparrow as a director (1 page) |
31 October 2010 | Termination of appointment of Roger Sparrow as a director (1 page) |
31 October 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Director's details changed for Doctor Roger William Sparrow on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Nicholas Garland on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephen Roger Sparrow on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Stephen Roger Sparrow on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Nicholas Garland on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Doctor Roger William Sparrow on 17 November 2009 (2 pages) |
11 June 2009 | Director appointed nicholas garland (1 page) |
11 June 2009 | Director appointed nicholas garland (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
12 June 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
21 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: flat 4 9 ladbroke gardens london W11 2PT (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: flat 4 9 ladbroke gardens london W11 2PT (1 page) |
31 October 2005 | Incorporation (19 pages) |
31 October 2005 | Incorporation (19 pages) |