CVH SPIRITS LIMITED

🌳Matureactive
SC109881 · ltd · incorporated 1988-03-16
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
68/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 11010
Sector: Manufacturing
ALSO REGISTERED FOR
  • 46342SIC 46342
  • 82920Packaging activities
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 68/100 (strong), bankability 57/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 14 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

33 live charges · 14 lenders · oldest 37.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 37.8 years old — likely at or near maturity.
  • · 14 lenders named — inter-creditor friction likely.
  • · Legal-friction score 63/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 3 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
33 charges (33/33 with lender, 33/33 with type)
90
Directors & officers
55 officers (3 active, 55 linked, 48 with DOB)
87
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
367 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
68/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
3
filings
  • 1 accounts
  • 1 confirmation-statement
  • 1 officers
Last 180 days
3
filings
  • 1 accounts
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (174 events)Click to expand
  1. 2026-03-19
    📄
    accounts-with-accounts-type-group
    accounts · AA
  2. 2026-02-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  3. 2026-01-31
    PATTON, Julian Deering resigned
    director
  4. 2025-10-15
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2025-03-28
    📄
    accounts-with-accounts-type-group
    accounts · AA
  6. 2025-01-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  7. 2025-01-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-01-01
    O'RAHILLY, Ronan Christopher appointed
    director
  9. 2024-12-31
    NATHAN, Steven Jeffrey resigned
    director
  10. 2024-12-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  11. 2024-05-09
    📄
    capital-allotment-shares
    capital · SH01
  12. 2024-05-03
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  13. 2024-03-27
    📄
    accounts-with-accounts-type-group
    accounts · AA
  14. 2023-11-01
    NATHAN, Steven Jeffrey appointed
    director
  15. 2023-11-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2023-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2023-10-31
    RYCROFT, Kate Sarah resigned
    director
  18. 2023-07-28
    📄
    change-person-director-company-with-change-date
    officers · CH01
  19. 2023-04-26
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  20. 2023-03-01
    📄
    capital-allotment-shares
    capital · SH01
  21. 2023-02-20
    📄
    accounts-with-accounts-type-group
    accounts · AA
  22. 2022-04-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2022-04-12
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  24. 2022-04-11
    🔒
    Charge registered #41
    Lender: Pnc Financial Services UK LTD
  25. 2022-04-11
    🔒
    Charge registered #40
    Lender: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
  26. 2022-04-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  27. 2022-04-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2022-04-08
    🔓
    Charge satisfied #35
  29. 2022-04-08
    🔓
    Charge satisfied #29
  30. 2022-02-24
    📄
    accounts-with-accounts-type-group
    accounts · AA
  31. 2021-09-07
    🔒
    Charge registered #39
    Lender: Dallol Bunnahabhain Limited
  32. 2021-03-01
    PATTON, Julian Deering appointed
    director
  33. 2021-03-01
    RYCROFT, Kate Sarah appointed
    director
  34. 2021-02-28
    THORNTON, Fraser John resigned
    director
  35. 2021-02-28
    VAN ZYL, Johan resigned
    director
  36. 2019-02-18
    VAN ZYL, Johan appointed
    director
  37. 2018-10-10
    EKEBUISI, Nwavudu Constance appointed
    secretary
  38. 2018-06-25
    NATHAN, Steven Jeffrey resigned
    director
  39. 2017-06-21
    NATHAN, Steven Jeffrey appointed
    director
  40. 2016-04-01
    BISHOP, Sara resigned
    director
  41. 2016-04-01
    BOTHA, Merwe Johannes resigned
    director
  42. 2016-04-01
    RUSHTON, Richard Mark resigned
    director
  43. 2016-04-01
    SNYMAN, Caroline Lucie Charlotte, Dr. resigned
    director
  44. 2015-12-23
    GALLOW, Donald James resigned
    director
  45. 2014-09-15
    NOLTE, Werner appointed
    director
  46. 2014-07-01
    HOLDER, Marlon Albert resigned
    director
  47. 2014-07-01
    RAMCHAND, Robert Philip resigned
    director
  48. 2014-04-30
    STIRRAT, James Campbell Muir resigned
    secretary
  49. 2014-01-30
    RUSHTON, Richard Mark appointed
    director
  50. 2014-01-30
    SCANNELL, Johannes Jacobus resigned
    director
Showing most recent 50 of 174 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

41/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

15 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Distell Group Proprietary Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Distell Group Proprietary Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
CVH SPIRITS LIMITED
This company · SC109881

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Distell Group Proprietary Limited
Corporate entity
75100%
board control75-100% shares · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Food & drink · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
BORGO ITALIA LTD
SC828295 · est 2024 · no financials extracted
1y
BRAE SCOTLAND LIMITED
SC866286 · est 2025 · no financials extracted
CES WHISKY LIMITED
SC135381 · est 1991 · no financials extracted
34y
CEYLONESS LTD
SC877709 · est 2026 · no financials extracted
COCOA CLUB LIMITED
SC594950 · est 2018 · no financials extracted
7y
CONGLOMERATE SPIRITS LTD.
SC582088 · est 2017 · no financials extracted
8y
COUNTRYWIDE FOODS LIMITED
SC657443 · est 2020 · no financials extracted
6y
CROSSBILL DISTILLING LIMITED
SC473332 · est 2014 · no financials extracted
12y
CROSSHILL LOCH HOLDINGS LTD.
SC709822 · est 2021 · no financials extracted
4y
D. MCGHEE & SONS LIMITED
SC028084 · est 1950 · no financials extracted
75y
DAISY'S CAKES AND BAKES LTD
SC664740 · est 2020 · no financials extracted
5y
DAL RIATA DISTILLERY LTD
SC693289 · est 2021 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1988-03-16
Jurisdictionscotland
Primary SIC11010 — SIC 11010

Registered office

8 Milton Road
College Milton North
East Kilbride
G74 5BU

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2027-02-09
Last: 2026-01-26

Officers (3 active · 52 resigned)

EKEBUISI, Nwavudu Constance
secretary · appointed 2018-10-10
View their other companies + combined net worth →
Active
NOLTE, Werner
director · ~50y · appointed 2014-09-15
View their other companies + combined net worth →
Active
O'RAHILLY, Ronan Christopher
director · ~40y · appointed 2025-01-01
View their other companies + combined net worth →
Active
BISHOP, Sara
secretary · appointed 2003-04-10 · resigned 2003-04-10
Resigned
MCKELVIE, Gordon Campbell
secretary · appointed 1992-11-16 · resigned 1998-10-26
Resigned
STIRRAT, James Campbell Muir
secretary · appointed 1998-10-26 · resigned 2014-04-30
Resigned
STIRRAT, James Campbell Muir
secretary · resigned 1992-11-16
Resigned
MD SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1988-03-16 · resigned 1990-01-26
Resigned
BANKIER, Ian Patrick
director · ~74y · appointed 1995-01-24 · resigned 2004-12-31
Resigned
BIDESHI, Steve Michael Andrew
director · ~70y · appointed 2009-11-23 · resigned 2010-01-31
Resigned
BISHOP, Sara
director · ~52y · appointed 2004-07-19 · resigned 2016-04-01
Resigned
BOTHA, Merwe Johannes
director · ~74y · appointed 2013-04-12 · resigned 2016-04-01
Resigned
BRACKIN, Philip Neil
director · ~60y · appointed 2006-10-01 · resigned 2009-02-25
Resigned
BYERS, John Scott
director · ~82y · appointed 1998-10-26 · resigned 2000-01-31
Resigned
CALDER, Andrew Scott
director · ~55y · appointed 2008-01-14 · resigned 2013-04-15
Resigned
CAMPBELL, James Stephen
director · ~78y · appointed 2000-01-31 · resigned 2006-10-01
Resigned
CORNWELL, Jeremy Barry
director · ~89y · resigned 1992-11-11
Resigned
COWMAN, John Michael
director · ~84y · appointed 1991-09-02 · resigned 1996-03-01
Resigned
DUPREY, Lawrence Andre
director · ~92y · appointed 2002-12-30 · resigned 2009-07-22
Resigned
FOLMER, Ysbrand Hendrik Martinus Nijgh
director · ~80y · appointed 1991-10-28 · resigned 1995-10-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

33
Total charges
15
Outstanding
5
Active lenders
Status:Lender:33 of 33 shown
TypeProperties
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
A registered charge11/04/2022
outstanding
Pnc Business Credit a Trading Style of Pnc Financial Services UK
Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
A registered charge11/04/2022
outstanding
Dallol Bunnahabhain
Dallol Bunnahabhain Limited
A registered charge1 property07/09/2021
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
Standard security1 property26/11/2010
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
Standard security1 property26/11/2010
satisfied
Pnc Financial Services UK
Pnc Financial Services UK LTD
Standard security1 property26/11/201008/04/2022
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
Standard security1 property26/11/2010
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
Standard security1 property26/11/2010
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
Debenture1 property22/11/2010
outstanding
Pnc Financial Services UK
Pnc Financial Services UK LTD
Floating charge1 property22/11/2010
outstanding
Kbc Business Capital
Standard security1 property09/01/2008
satisfied
Kbc Business Capital
Standard security1 property09/01/200808/04/2022
outstanding
Kbc Business Capital
Standard security1 property04/01/2008
outstanding
Kbc Business Capital
Standard security1 property04/01/2008
outstanding
Kbc Business Capital
Standard security1 property04/01/2008
outstanding
Kbc Bank Nv
Floating charge1 property28/12/2007
outstanding
Kbc Bank Nv
Floating charge1 property28/12/2007
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property24/04/200307/03/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property07/01/199907/03/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property07/01/199907/03/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property05/01/199907/03/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property30/12/199807/03/2008
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property30/05/199604/01/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC Acting as Trustee for Itself and Others
Bond & floating charge1 property28/10/199410/06/1996
satisfied
Morgan Grenfell & Co. for Itself and as Trustee for the Agent and Others
Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent and Others
Bond & floating charge1 property30/04/199322/11/1994
satisfied
NatWest Group
Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent, the Banks and the Rbs
Bond & floating charge1 property08/12/199222/11/1994
satisfied
NatWest Group
Morgan Grenfell & Co LTD for Itself and as Trustee for the Agent the Banks and Rbs
Bond & floating charge1 property25/11/199122/11/1994
satisfied
Charter House Bank as Arranger and Agent
Charter House Bank LTD as Arranger and Agent
Standard security1 property18/05/199012/12/1991
satisfied
Charter House Bank as Arranger and Agent
Charter House Bank LTD as Arranger and Agent
Standard security1 property18/05/199012/12/1991
satisfied
Charter House Bank as Arranger and Agent
Charter House Bank LTD as Arranger and Agent
Standard security1 property18/05/199012/12/1991
satisfied
Charter House Bank for Itself and as Agent and Trustee
Charter House Bank LTD for Itself and as Agent and Trustee
Bond & floating charge1 property11/05/199009/01/1992
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Letter of pledge1 property20/12/198923/05/1990
satisfied
Standard Chartered Bank
Bond & floating charge1 property23/06/198823/05/1990
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (367 total)

accounts-with-accounts-type-group
accounts · AA
2026-03-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-08
termination-director-company-with-name-termination-date
officers · TM01
2026-02-08
change-person-director-company-with-change-date
officers · CH01
2025-10-15
accounts-with-accounts-type-group
accounts · AA
2025-03-28
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-03
appoint-person-director-company-with-name-date
officers · AP01
2025-01-03
termination-director-company-with-name-termination-date
officers · TM01
2025-01-03
change-person-director-company-with-change-date
officers · CH01
2024-12-11
capital-allotment-shares
capital · SH01
2024-05-09
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-05-03
accounts-with-accounts-type-group
accounts · AA
2024-03-27
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-07
appoint-person-director-company-with-name-date
officers · AP01
2023-11-01
termination-director-company-with-name-termination-date
officers · TM01
2023-11-01