CompanyTrack
S

SPIRITMEN LIMITED

Active Guildford

Distilling, rectifying and blending of spirits

85 employees Website
Lifestyle and entertainment Distilling, rectifying and blending of spirits
S

SPIRITMEN LIMITED

Distilling, rectifying and blending of spirits

Founded 4 Feb 2014 Active Guildford, United Kingdom 85 employees silentpooldistillers.com
Lifestyle and entertainment Distilling, rectifying and blending of spirits
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 16 Apr 2025
Net assets £-2.84M
Total assets £6.81M
Total Liabilities £9.65M
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Silent Pool Distillery Shere Road Albury Guildford Surrey GU5 9BW

Credit Report

Discover SPIRITMEN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£1.83M

Net Assets

-£2.84M

Total Liabilities

£9.65M

Turnover

N/A

Employees

85

Debt Ratio

142%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

16 Allotments 88,859 Shares £1.36m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Sept 2023294£3k£10.61
17 May 2023513£5k£10.61
5 May 2023410£4k£10.61
24 Apr 2023418£50k£119.39
24 Apr 20231,675£200k£119.39

Officers

Officers

6 active 7 resigned
Status
Badrinath Ekkadu NarasimhanDirectorBritishEngland5111 Sept 2023Active
Ewan John HendersonSecretaryUnknownUnknown11 Sept 2023Active
Ewan John HendersonDirectorBritishScotland5711 Sept 2023Active
Ian Douglas MccullochDirectorBritishUnited Kingdom6611 Aug 2014Active
Rita Maria GreenwoodDirectorBritishEngland5711 Sept 2023Active
Sophie BestDirectorBritishEngland3614 Feb 2022Active

Shareholders

Shareholders (12)

William Grant & Sons Investments Limited
100.0%
108,13116 Apr 2024
Tom Hutchings
0.0%
016 Apr 2024
Steven Robert Kavanagh
0.0%
016 Apr 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

William Grant & Sons Investments Limited

United Kingdom

Active
Notified 11 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Clifford John Shelbourne

Ceased 11 Sept 2023

Ceased

Ian Douglas Mcculloch

Ceased 11 Sept 2023

Ceased

Group Structure

Group Structure

WILLIAM GRANT & SONS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM GRANT & SONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPIRITMEN LIMITED Current Company
SURREY HILLS EBT LIMITED united kingdom shares 75 to 100 percent
THE SURREY HILLS DISTILLING COMPANY LTD united kingdom shares 75 to 100 percent
WHISKYMEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
16 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-16 with no updatesView(3 pages)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(13 pages)
16 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-16 with updatesView(5 pages)
19 Mar 2024MortgageMortgage Satisfy Charge FullView(4 pages)
25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

16 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-16 with no updates

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

16 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-16 with updates

19 Mar 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

Confirmation statement made on 2025-04-16 with no updates

10 months ago on 16 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024

Confirmation statement made on 2024-04-16 with updates

1 years ago on 16 Apr 2024

Mortgage Satisfy Charge Full

1 years ago on 19 Mar 2024