CVH SPIRITS LIMITED

Register to unlock more data on OkredoRegister

CVH SPIRITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109881

Incorporation date

16/03/1988

Size

Group

Contacts

Registered address

Registered address

8 Milton Road, College Milton North, East Kilbride G74 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon19/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon08/02/2026
Termination of appointment of Julian Deering Patton as a director on 2026-01-31
dot icon08/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon15/10/2025
Director's details changed for Mr Julian Deering Patton on 2025-09-14
dot icon28/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon03/01/2025
Termination of appointment of Steven Jeffrey Nathan as a director on 2024-12-31
dot icon03/01/2025
Appointment of Mr Ronan Christopher O'rahilly as a director on 2025-01-01
dot icon11/12/2024
Director's details changed for Mr Julian Deering Patton on 2024-12-06
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon03/05/2024
Change of details for Distell Group Limited as a person with significant control on 2024-03-11
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon01/11/2023
Termination of appointment of Kate Sarah Rycroft as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr Steven Jeffrey Nathan as a director on 2023-11-01
dot icon28/07/2023
Director's details changed for Mr Julian Deering Patton on 2023-07-01
dot icon26/04/2023
Certificate of change of name
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon20/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon13/04/2022
Registration of charge SC1098810041, created on 2022-04-11
dot icon12/04/2022
Registration of charge SC1098810040, created on 2022-04-11
dot icon08/04/2022
Satisfaction of charge 35 in full
dot icon08/04/2022
Satisfaction of charge 29 in full
dot icon24/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon22/11/2021
Director's details changed for Mr Werner Nolte on 2021-11-15
dot icon29/09/2021
Alteration to charge 24, created on 2007-12-28
dot icon29/09/2021
Alteration to charge 24, created on 2007-12-28
dot icon29/09/2021
Alteration to charge 31, created on 2010-11-22
dot icon29/09/2021
Alteration to charge 38, created on 2010-11-22
dot icon16/09/2021
Registration of charge SC1098810039, created on 2021-09-07
dot icon01/03/2021
Appointment of Mr Julian Deering Patton as a director on 2021-03-01
dot icon01/03/2021
Appointment of Ms Kate Sarah Rycroft as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Fraser John Thornton as a director on 2021-02-28
dot icon01/03/2021
Termination of appointment of Johan Van Zyl as a director on 2021-02-28
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon28/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/03/2019
Appointment of Mr Johan Van Zyl as a director on 2019-02-18
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon11/10/2018
Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 2018-10-10
dot icon28/06/2018
Termination of appointment of Steven Jeffrey Nathan as a director on 2018-06-25
dot icon26/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon22/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon30/06/2017
Appointment of Mr Steven Jeffrey Nathan as a director on 2017-06-21
dot icon04/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon15/04/2016
Termination of appointment of Merwe Johannes Botha as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Richard Mark Rushton as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Sara Bishop as a director on 2016-04-01
dot icon04/04/2016
Certificate of change of name
dot icon24/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Fraser John Thornton on 2015-11-15
dot icon04/02/2016
Termination of appointment of Donald James Gallow as a director on 2015-12-23
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/09/2014
Appointment of Mr Werner Nolte as a director on 2014-09-15
dot icon11/07/2014
Termination of appointment of Robert Ramchand as a director
dot icon11/07/2014
Termination of appointment of Marlon Holder as a director
dot icon11/07/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon12/05/2014
Termination of appointment of James Stirrat as a secretary
dot icon05/02/2014
Appointment of Mr Richard Mark Rushton as a director
dot icon04/02/2014
Termination of appointment of Johannes Scannell as a director
dot icon04/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Termination of appointment of Andrew Mitchell as a director
dot icon16/04/2013
Termination of appointment of Andrew Calder as a director
dot icon16/04/2013
Appointment of Mr Johannes Jacobus Scannell as a director
dot icon16/04/2013
Appointment of Dr. Caroline Lucie Charlotte Snyman as a director
dot icon16/04/2013
Appointment of Mr Merwe Johannes Botha as a director
dot icon16/04/2013
Appointment of Mr Donald James Gallow as a director
dot icon16/04/2013
Termination of appointment of Gerald Yetming as a director
dot icon16/04/2013
Termination of appointment of Joseph Teixeira as a director
dot icon16/04/2013
Termination of appointment of James Stirrat as a director
dot icon16/04/2013
Termination of appointment of Andrew Calder as a director
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon13/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/08/2012
Appointment of Mr Gerald Yetming as a director
dot icon02/08/2012
Appointment of Mr. Joseph Elliott Teixeira as a director
dot icon18/05/2012
Director's details changed for Mr Fraser John Thornton on 2012-05-17
dot icon14/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-26
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Wayne Yip Choy as a director
dot icon29/11/2011
Appointment of Mr Robert Philip Ramchand as a director
dot icon15/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 38
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 33
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 34
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 35
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 37
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 36
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 31
dot icon15/11/2010
Appointment of Mr Wayne Leslie Yip Choy as a director
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/09/2010
Termination of appointment of Alison Lewis as a director
dot icon09/07/2010
Termination of appointment of Shafeek Sultan-Khan as a director
dot icon13/05/2010
Appointment of Mr Marlon Albert Holder as a director
dot icon09/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Fraser John Thornton on 2010-01-26
dot icon08/02/2010
Director's details changed for Mr James Campbell Muir Stirrat on 2010-01-26
dot icon08/02/2010
Director's details changed for Mr Andrew Scott Calder on 2010-01-26
dot icon08/02/2010
Director's details changed for Mrs Sara Bishop on 2010-01-26
dot icon08/02/2010
Termination of appointment of Steve Bideshi as a director
dot icon22/12/2009
Appointment of Ms Alison Lewis as a director
dot icon08/12/2009
Appointment of Mr Steve Michael Andrew Bideshi as a director
dot icon07/12/2009
Appointment of Dr. Shafeek Gregory Amrall Sultan-Khan as a director
dot icon07/12/2009
Appointment of Mr. Andrew Robert Mitchell as a director
dot icon04/12/2009
Termination of appointment of Patrick Patel as a director
dot icon27/07/2009
Appointment terminated director lawrence duprey
dot icon22/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 26/01/09; full list of members
dot icon03/03/2009
Appointment terminated director philip brackin
dot icon03/03/2009
Appointment terminated director bosworth monck
dot icon10/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon16/01/2008
Partic of mort/charge *
dot icon16/01/2008
Partic of mort/charge *
dot icon16/01/2008
Partic of mort/charge *
dot icon16/01/2008
Partic of mort/charge *
dot icon16/01/2008
Partic of mort/charge *
dot icon16/01/2008
New director appointed
dot icon10/01/2008
Partic of mort/charge *
dot icon05/01/2008
Partic of mort/charge *
dot icon04/01/2008
Dec mort/charge *
dot icon17/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon01/03/2007
Return made up to 26/01/07; full list of members
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon07/02/2006
Return made up to 26/01/06; full list of members
dot icon31/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/05/2005
Director's particulars changed
dot icon10/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon04/02/2005
Return made up to 26/01/05; full list of members
dot icon10/01/2005
Director resigned
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/07/2004
New director appointed
dot icon11/02/2004
Return made up to 26/01/04; full list of members
dot icon11/02/2004
Location of register of members
dot icon01/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/07/2003
Certificate of re-registration from Public Limited Company to Private
dot icon31/07/2003
Re-registration of Memorandum and Articles
dot icon31/07/2003
Application for reregistration from PLC to private
dot icon31/07/2003
Resolutions
dot icon31/07/2003
Resolutions
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
New secretary appointed
dot icon06/05/2003
Partic of mort/charge *
dot icon10/02/2003
Return made up to 26/01/03; bulk list available separately
dot icon30/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon10/10/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon06/04/2002
Director resigned
dot icon19/02/2002
Return made up to 26/01/02; bulk list available separately
dot icon19/12/2001
Location of register of members
dot icon22/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon26/02/2001
Return made up to 26/01/01; bulk list available separately
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon20/10/2000
Full group accounts made up to 2000-06-30
dot icon14/04/2000
New director appointed
dot icon24/02/2000
Full group accounts made up to 1999-06-30
dot icon23/02/2000
Return made up to 26/01/00; bulk list available separately
dot icon11/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon18/10/1999
Location of register of members (non legible)
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon13/08/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon12/02/1999
Return made up to 26/01/99; bulk list available separately
dot icon14/01/1999
Partic of mort/charge *
dot icon14/01/1999
Partic of mort/charge *
dot icon13/01/1999
Partic of mort/charge *
dot icon13/01/1999
Partic of mort/charge *
dot icon10/12/1998
Full group accounts made up to 1998-06-30
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Secretary resigned
dot icon10/02/1998
Return made up to 26/01/98; bulk list available separately
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon16/11/1997
Full group accounts made up to 1997-06-30
dot icon10/11/1997
Auditor's resignation
dot icon11/06/1997
Location - directors service contracts and memoranda
dot icon15/04/1997
Memorandum and Articles of Association
dot icon13/03/1997
Secretary's particulars changed
dot icon26/02/1997
Return made up to 26/01/97; full list of members
dot icon04/12/1996
Memorandum and Articles of Association
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon12/11/1996
Full group accounts made up to 1996-06-30
dot icon25/09/1996
Location of register of members
dot icon25/09/1996
Resolutions
dot icon10/06/1996
Dec mort/charge *
dot icon06/06/1996
Partic of mort/charge *
dot icon12/04/1996
Location of register of members
dot icon05/03/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon19/02/1996
Registered office changed on 19/02/96 from: 65 kelburn street, barrhead, glasgow, G78 1LD
dot icon12/02/1996
Return made up to 26/01/96; bulk list available separately
dot icon08/01/1996
Director resigned
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Director resigned
dot icon18/10/1995
Full group accounts made up to 1995-07-02
dot icon07/02/1995
Return made up to 26/01/95; bulk list available separately
dot icon02/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Dec mort/charge *
dot icon22/11/1994
Dec mort/charge *
dot icon22/11/1994
Dec mort/charge *
dot icon15/11/1994
Partic of mort/charge *
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Full group accounts made up to 1994-07-03
dot icon07/02/1994
Return made up to 26/01/94; full list of members
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon26/10/1993
Full accounts made up to 1993-06-30
dot icon14/05/1993
Alterations to a floating charge
dot icon14/05/1993
Alterations to a floating charge
dot icon14/05/1993
Partic of mort/charge *
dot icon09/02/1993
Return made up to 26/01/93; full list of members
dot icon24/12/1992
Alterations to a floating charge
dot icon24/12/1992
Partic of mort/charge *
dot icon23/11/1992
Secretary resigned;new secretary appointed
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Resolutions
dot icon20/10/1992
Full group accounts made up to 1992-06-30
dot icon25/03/1992
New director appointed
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Return made up to 26/01/92; bulk list available separately
dot icon09/01/1992
Dec mort/charge 1148
dot icon17/12/1991
Ad 15/11/91--------- £ si [email protected]=1481500 £ ic 4448774/5930274
dot icon17/12/1991
Ad 15/11/91--------- £ si [email protected]=4214628 £ ic 234146/4448774
dot icon17/12/1991
Nc inc already adjusted 15/11/91
dot icon17/12/1991
Memorandum and Articles of Association
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
S-div 15/11/91
dot icon12/12/1991
Dec mort/charge 177
dot icon12/12/1991
Dec mort/charge 178
dot icon12/12/1991
Dec mort/charge 179
dot icon03/12/1991
Partic of mort/charge 14362
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon18/11/1991
Miscellaneous
dot icon06/11/1991
Full group accounts made up to 1991-06-30
dot icon16/10/1991
Ad 18/09/91--------- £ si 10590@1=10590 £ ic 223556/234146
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Memorandum and Articles of Association
dot icon25/09/1991
Resolutions
dot icon07/09/1991
Particulars of contract relating to shares
dot icon07/09/1991
Ad 31/12/90--------- £ si 11178@1
dot icon05/09/1991
New director appointed
dot icon05/07/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon05/03/1991
Return made up to 30/01/91; full list of members
dot icon07/02/1991
Ad 31/12/90--------- £ si 11178@1=11178 £ ic 200000/211178
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
Resolutions
dot icon07/02/1991
£ nc 211790/234146 21/12/90
dot icon05/02/1991
Full group accounts made up to 1990-06-30
dot icon04/02/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/02/1991
Auditor's statement
dot icon04/02/1991
Auditor's report
dot icon04/02/1991
Balance Sheet
dot icon04/02/1991
Re-registration of Memorandum and Articles
dot icon04/02/1991
Application for reregistration from private to PLC
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Resolutions
dot icon29/01/1991
Declaration on reregistration from private to PLC
dot icon27/01/1991
Resolutions
dot icon09/08/1990
Memorandum and Articles of Association
dot icon09/08/1990
£ nc 2447933/2324390 31/07/90
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon08/06/1990
Partic of mort/charge 6161
dot icon08/06/1990
Partic of mort/charge 6160
dot icon08/06/1990
Partic of mort/charge 6159
dot icon23/05/1990
Partic of mort/charge 5557
dot icon23/05/1990
Dec mort/charge 5563
dot icon23/05/1990
Dec mort/charge 5562
dot icon03/04/1990
Ad 03/02/89--------- £ si 2000@1
dot icon28/03/1990
Full group accounts made up to 1989-06-30
dot icon28/03/1990
Return made up to 26/01/90; no change of members
dot icon02/03/1990
Dec mort/charge release 2339
dot icon09/01/1990
Return made up to 27/09/89; full list of members
dot icon22/12/1989
Partic of mort/charge 14407
dot icon23/10/1989
Miscellaneous
dot icon23/10/1989
Miscellaneous
dot icon16/10/1989
New director appointed
dot icon16/10/1989
New director appointed
dot icon16/10/1989
Memorandum and Articles of Association
dot icon16/10/1989
Miscellaneous
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Resolutions
dot icon16/10/1989
Miscellaneous
dot icon04/10/1988
New director appointed
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon03/08/1988
Registered office changed on 03/08/88 from: albion lodge, 134 sinclair street, helensburgh, dumbartonshire, G84 9AY
dot icon08/07/1988
Miscellaneous
dot icon05/07/1988
Memorandum and Articles of Association
dot icon05/07/1988
Miscellaneous
dot icon05/07/1988
Miscellaneous
dot icon05/07/1988
Miscellaneous
dot icon05/07/1988
Miscellaneous
dot icon05/07/1988
Miscellaneous
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon01/07/1988
Certificate of change of name
dot icon29/06/1988
Memorandum and Articles of Association
dot icon29/06/1988
Miscellaneous
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Registered office changed on 29/06/88 from: pacific house, 70 wellington street, glasgow, G2 6SB
dot icon29/06/1988
New director appointed
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon29/06/1988
Accounting reference date notified as 30/06
dot icon27/06/1988
Partic of mort/charge 6390
dot icon16/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Fraser John
Director
30/12/2002 - 28/02/2021
50
Nolte, Werner
Director
15/09/2014 - Present
33
Patton, Julian Deering
Director
01/03/2021 - 31/01/2026
3
Rycroft, Kate Sarah
Director
01/03/2021 - 31/10/2023
1
Nathan, Steven Jeffrey
Director
01/11/2023 - 31/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CVH SPIRITS LIMITED

CVH SPIRITS LIMITED is an(a) Active company incorporated on 16/03/1988 with the registered office located at 8 Milton Road, College Milton North, East Kilbride G74 5BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CVH SPIRITS LIMITED?

toggle

CVH SPIRITS LIMITED is currently Active. It was registered on 16/03/1988 .

Where is CVH SPIRITS LIMITED located?

toggle

CVH SPIRITS LIMITED is registered at 8 Milton Road, College Milton North, East Kilbride G74 5BU.

What does CVH SPIRITS LIMITED do?

toggle

CVH SPIRITS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CVH SPIRITS LIMITED?

toggle

The latest filing was on 19/03/2026: Group of companies' accounts made up to 2025-06-30.