Get an alert when SLV (EDRINGTON) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-14 (in 7mo)

Last made up 2025-11-30

Watchouts

1 item

Cash

£120K

0% vs 2024

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2025-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SLV (EDRINGTON) LIMITED 2021-10-22 → present
  2. SNOW LEOPARD VODKA LIMITED 2005-10-31 → 2021-10-22

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £119,793£119,793
Total assets less current liabilities
Net assets
Equity £119,793£119,793
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
Going concern
Material uncertainty disclosed

“In June 2021, the company sold the Snow Leopard Vodka brand, inventory and intellectual property. The business began to wind down operations in the prior financial year and it is not expected to trade again in the future. As a result, the Directors have prepared the financial statements on the basis that the Company is no longer a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 6 resigned

Name Role Appointed Born Nationality
MCMANUS, Nicholas John Secretary 2020-07-23
HYDE, Paul Andrew Director 2013-01-24 Sep 1972 British
Show 6 resigned officers
Name Role Appointed Resigned
ROBSON, Gemma May Secretary 2013-01-24 2020-07-23
SPARROW, Roger William, Dr Secretary 2005-10-31 2013-01-24
FARRAR, Richard William Director 2013-01-24 2017-06-09
GARLAND, Nicholas Director 2009-05-20 2011-10-30
SPARROW, Roger William, Dr Director 2005-10-31 2010-10-01
SPARROW, Stephen Roger Director 2005-10-31 2020-03-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Edrington Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 73 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-10-22 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-02 AA accounts Accounts with accounts type full
2024-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-23 AA accounts Accounts with accounts type full
2022-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full
2021-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-30 AA accounts Accounts with accounts type full
2021-10-22 CERTNM change-of-name Certificate change of name company PDF
2021-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2021-07-15 MR04 mortgage Mortgage satisfy charge full PDF
2020-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2020-11-19 AA accounts Accounts with accounts type full
2020-07-24 AP03 officers Appoint person secretary company with name date PDF
2020-07-24 TM02 officers Termination secretary company with name termination date PDF
2020-04-20 TM01 officers Termination director company with name termination date PDF
2019-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2019-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page