You are here: bizstats.co.uk > a-z index > C list > CV list

Cvh Spirits Limited EAST KILBRIDE


Founded in 1988, Cvh Spirits, classified under reg no. SC109881 is an active company. Currently registered at 8 Milton Road G74 5BU, East Kilbride the company has been in the business for 36 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2023/04/26 Cvh Spirits Limited is no longer carrying the name Distell International.

Currently there are 3 directors in the the firm, namely Steven N., Julian P. and Werner N.. In addition one secretary - Nwavudu E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cvh Spirits Limited Address / Contact

Office Address 8 Milton Road
Office Address2 College Milton North
Town East Kilbride
Post code G74 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109881
Date of Incorporation Wed, 16th Mar 1988
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Packaging activities
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Steven N.

Position: Director

Appointed: 01 November 2023

Julian P.

Position: Director

Appointed: 01 March 2021

Nwavudu E.

Position: Secretary

Appointed: 10 October 2018

Werner N.

Position: Director

Appointed: 15 September 2014

Kate R.

Position: Director

Appointed: 01 March 2021

Resigned: 31 October 2023

Johan V.

Position: Director

Appointed: 18 February 2019

Resigned: 28 February 2021

Steven N.

Position: Director

Appointed: 21 June 2017

Resigned: 25 June 2018

Richard R.

Position: Director

Appointed: 30 January 2014

Resigned: 01 April 2016

Donald G.

Position: Director

Appointed: 12 April 2013

Resigned: 23 December 2015

Caroline S.

Position: Director

Appointed: 12 April 2013

Resigned: 01 April 2016

Merwe B.

Position: Director

Appointed: 12 April 2013

Resigned: 01 April 2016

Johannes S.

Position: Director

Appointed: 12 April 2013

Resigned: 30 January 2014

Joseph T.

Position: Director

Appointed: 01 August 2012

Resigned: 12 April 2013

Gerald Y.

Position: Director

Appointed: 01 August 2012

Resigned: 12 April 2013

Robert R.

Position: Director

Appointed: 25 November 2011

Resigned: 01 July 2014

Wayne Y.

Position: Director

Appointed: 03 November 2010

Resigned: 20 December 2011

Marlon H.

Position: Director

Appointed: 05 May 2010

Resigned: 01 July 2014

Steve B.

Position: Director

Appointed: 23 November 2009

Resigned: 31 January 2010

Andrew M.

Position: Director

Appointed: 23 November 2009

Resigned: 12 April 2013

Shafeek S.

Position: Director

Appointed: 23 November 2009

Resigned: 22 June 2010

Alison L.

Position: Director

Appointed: 23 November 2009

Resigned: 20 September 2010

Andrew C.

Position: Director

Appointed: 14 January 2008

Resigned: 15 April 2013

Bosworth M.

Position: Director

Appointed: 01 October 2006

Resigned: 25 February 2009

Patrick P.

Position: Director

Appointed: 01 October 2006

Resigned: 23 November 2009

Philip B.

Position: Director

Appointed: 01 October 2006

Resigned: 25 February 2009

Liam R.

Position: Director

Appointed: 21 April 2005

Resigned: 01 October 2006

Alfred G.

Position: Director

Appointed: 21 April 2005

Resigned: 01 October 2006

Sara B.

Position: Director

Appointed: 19 July 2004

Resigned: 01 April 2016

Sara B.

Position: Secretary

Appointed: 10 April 2003

Resigned: 10 April 2003

Lawrence D.

Position: Director

Appointed: 30 December 2002

Resigned: 22 July 2009

Fraser T.

Position: Director

Appointed: 30 December 2002

Resigned: 28 February 2021

Alfred S.

Position: Director

Appointed: 30 March 2000

Resigned: 30 December 2002

James C.

Position: Director

Appointed: 31 January 2000

Resigned: 01 October 2006

Simon M.

Position: Director

Appointed: 23 June 1999

Resigned: 01 April 2002

John B.

Position: Director

Appointed: 26 October 1998

Resigned: 31 January 2000

James S.

Position: Secretary

Appointed: 26 October 1998

Resigned: 30 April 2014

James F.

Position: Director

Appointed: 01 March 1996

Resigned: 30 December 2002

Ian B.

Position: Director

Appointed: 24 January 1995

Resigned: 31 December 2004

Gordon M.

Position: Secretary

Appointed: 16 November 1992

Resigned: 26 October 1998

Ysbrand F.

Position: Director

Appointed: 28 October 1991

Resigned: 30 October 1995

John C.

Position: Director

Appointed: 02 September 1991

Resigned: 01 March 1996

Nicolas M.

Position: Director

Appointed: 08 May 1991

Resigned: 30 June 1999

Joseph M.

Position: Director

Appointed: 17 January 1991

Resigned: 28 October 1991

Robert S.

Position: Director

Appointed: 17 January 1991

Resigned: 28 October 1991

Donald M.

Position: Director

Appointed: 27 September 1989

Resigned: 27 December 1995

William T.

Position: Director

Appointed: 27 September 1989

Resigned: 30 December 2002

William W.

Position: Director

Appointed: 27 September 1989

Resigned: 17 January 2003

Jeremy C.

Position: Director

Appointed: 27 September 1989

Resigned: 11 November 1992

James S.

Position: Director

Appointed: 27 September 1989

Resigned: 16 November 1992

James S.

Position: Director

Appointed: 05 May 1989

Resigned: 12 April 2013

Norman M.

Position: Director

Appointed: 20 July 1988

Resigned: 11 December 1990

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1988

Resigned: 26 January 1990

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 March 1988

Resigned: 26 January 1990

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Distell Group Proprietary Limited from Stellenbosch, South Africa. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Distell Group Proprietary Limited

1 Aan-De-Wagenweg, Stellenbosch, PO Box 184, South Africa

Legal authority South African Law
Legal form Limited Company
Country registered South Africa
Place registered Registers Of South Africa
Registration number 1988/005808/07
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Distell International April 26, 2023
Burn Stewart Distillers April 4, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2023/06/30
filed on: 27th, March 2024
Free Download (42 pages)

Company search

Advertisements