Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIBENDUM OFF TRADE LIMITED
Company Information for

BIBENDUM OFF TRADE LIMITED

109a Regents Park Road, London, NW1 8UR,
Company Registration Number
01655729
Private Limited Company
Active

Company Overview

About Bibendum Off Trade Ltd
BIBENDUM OFF TRADE LIMITED was founded on 1982-08-02 and has its registered office in London. The organisation's status is listed as "Active". Bibendum Off Trade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIBENDUM OFF TRADE LIMITED
 
Legal Registered Office
109a Regents Park Road
London
NW1 8UR
Other companies in RH19
 
Previous Names
PLB GROUP LTD.30/08/2019
Filing Information
Company Number 01655729
Company ID Number 01655729
Date formed 1982-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-12-19
Return next due 2025-01-02
Type of accounts FULL
VAT Number /Sales tax ID GB381701364  
Last Datalog update: 2024-03-06 13:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBENDUM OFF TRADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIBENDUM OFF TRADE LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES (UK) LIMITED
Company Secretary 2018-04-06
DAVID GEORGE JOHNSTON
Director 2018-04-06
ANDREA POZZI
Director 2018-04-06
EWAN JAMES ROBERTSON
Director 2018-04-06
JONATHAN SOLESBURY
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK JEBSON
Director 2018-04-06 2018-04-06
MARK MORAN
Director 2017-10-30 2018-04-06
MARK RILEY
Director 2018-04-06 2018-04-06
ANDREW DONALD SMALLMAN
Director 2016-05-18 2018-04-06
DIANA HUNTER
Director 2016-05-18 2018-03-19
MARK TERENCE AYLWIN
Director 2016-05-18 2018-01-31
MICHAEL POTTER SAUNDERS
Director 2014-10-28 2018-01-31
ANDREW HUMPHREYS
Director 2016-05-18 2017-10-30
JONATHAN CHARLES MAXWELL NEWTON
Director 2001-04-01 2017-06-30
JOHN OSBORNE
Director 2007-09-01 2017-06-30
ALISTAIR HARRISON
Director 2016-05-18 2016-11-04
JAMES STEPHEN PEREGRINE KOWSZUN
Director 2014-10-28 2016-07-28
SIMON KENNETH FREDERICKS
Company Secretary 1997-02-21 2014-10-28
MARGARET ELIZABETH ALLEN
Director 2011-02-01 2014-10-28
PETER MICHAEL DARBYSHIRE
Director 2007-09-01 2014-10-28
JANET MARY FREDERICKS
Director 1991-12-29 2014-10-28
JEFFREY MICHAEL FREDERICKS
Director 1991-12-29 2014-10-28
SIMON KENNETH FREDERICKS
Director 1993-02-01 2014-10-28
JAMES BURSTON
Director 2013-03-01 2014-10-06
HELEN SARAH MUNDAY
Director 2010-09-01 2013-02-28
DAVID ANTONY CARTWRIGHT
Director 2010-09-01 2012-07-30
PETER JAMES BISLEY
Director 2004-09-01 2011-08-31
BRUCE SINCLAIR BARRACLOUGH
Director 2000-09-01 2008-08-31
DAVID JOHN MCCORD
Director 1991-12-29 2006-04-27
ROSEMARY CREIGHTON HARRIS
Director 1991-12-29 2004-01-31
PETER FRANCIS CRAMERI
Director 2001-04-01 2003-10-20
JOHN MICHAEL HOOTON
Director 1997-11-05 2001-09-01
EDWARD ALEC DIPPLE
Company Secretary 1991-12-29 1997-02-21
JOHN A CROSSON
Director 1991-12-29 1997-02-21
EDWARD ALEC DIPPLE
Director 1993-02-01 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM PLB (TOPCO) LIMITED Company Secretary 2018-04-17 CURRENT 2016-03-31 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Company Secretary 2018-04-17 CURRENT 2007-03-01 Active
C&C MANAGEMENT SERVICES (UK) LIMITED INSTIL DRINKS COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ELASTIC PRODUCTIONS LIMITED Company Secretary 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM GROUP LIMITED Company Secretary 2018-04-06 CURRENT 2007-03-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED CHALK FARM WINES LTD Company Secretary 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE YORKSHIRE FINE WINES COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE WINE STUDIO LIMITED Company Secretary 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED WEST COUNTRY BEVERAGES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE REAL ROSE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED VIVAS WINE LIMITED Company Secretary 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK AND SONS LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK (SCOTLAND) LIMITED Company Secretary 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM WINE LIMITED Company Secretary 2018-04-06 CURRENT 1988-02-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 1990-10-23 Active
C&C MANAGEMENT SERVICES (UK) LIMITED PLB WINES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED PEPPERMINT EVENTS LIMITED Company Secretary 2018-04-06 CURRENT 2003-10-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK WHOLESALE BOND LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ODYSSEY INTELLIGENCE LIMITED Company Secretary 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED A2 CONTRACTORS LIMITED Company Secretary 2018-04-06 CURRENT 2015-09-10 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MIXBURY DRINKS LIMITED Company Secretary 2018-04-06 CURRENT 1981-11-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED WALKER & WODEHOUSE WINES LIMITED Company Secretary 2018-04-06 CURRENT 2009-06-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED THE WONDERING WINE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED CATALYST-PLB BRANDS LTD Company Secretary 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
DAVID GEORGE JOHNSTON WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
DAVID GEORGE JOHNSTON MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Active
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active
JONATHAN SOLESBURY INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
JONATHAN SOLESBURY BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
JONATHAN SOLESBURY CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
JONATHAN SOLESBURY THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
JONATHAN SOLESBURY THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
JONATHAN SOLESBURY VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
JONATHAN SOLESBURY PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
JONATHAN SOLESBURY A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
JONATHAN SOLESBURY MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
JONATHAN SOLESBURY THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
JONATHAN SOLESBURY CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
JONATHAN SOLESBURY WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
JONATHAN SOLESBURY WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
JONATHAN SOLESBURY BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PEREGRINE KOWSZUN
2023-06-01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2023-01-23CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-02AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-16Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
2022-11-16Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
2022-11-16Second filing of capital allotment of shares GBP9,200,000
2022-11-16Second filing of capital allotment of shares GBP9,200,000
2022-11-16RP04SH01Second filing of capital allotment of shares GBP9,200,000
2022-11-16PSC05Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2022-02-01Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-02-01CH01Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-01-31Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-31CH01Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20DIRECTOR APPOINTED RIONA HEFFERNAN
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20AP01DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-11CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-19SH0118/02/21 STATEMENT OF CAPITAL GBP 200000
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-24
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 28/02/20
2020-03-16CH01Director's details changed for Mr Ewan Fisher on 2020-03-12
2020-03-12AP01DIRECTOR APPOINTED MR EWAN FISHER
2020-01-13AP01DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-30RES15CHANGE OF COMPANY NAME 30/08/19
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Whitchurch Lane Whitchurch Bristol BS14 0JZ England
2019-03-07AA01Previous accounting period shortened from 30/04/19 TO 28/02/19
2019-02-06AAFULL ACCOUNTS MADE UP TO 29/04/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-03TM02Termination of appointment of a secretary
2018-10-02AP04Appointment of C&C Management Services Limited as company secretary on 2018-09-26
2018-10-02TM02Termination of appointment of C&C Management Services (Uk) Limited on 2018-09-26
2018-08-06RES13ENTRY INTO THE FACILITIES AGREEMENT UNDER THE TERMS OF THE ANCILLARY DOCUMENTS 09/07/2018
2018-08-06RES13ENTRY INTO THE FACILITIES AGREEMENT UNDER THE TERMS OF THE ANCILLARY DOCUMENTS 09/07/2018
2018-07-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-05-11AP01DIRECTOR APPOINTED MR DAVID GEORGE JOHNSTON
2018-05-11AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD SMALLMAN
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RILEY
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-11AP04Appointment of C&C Management Services (Uk) Limited as company secretary on 2018-04-06
2018-04-11AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-11AP01DIRECTOR APPOINTED MR ANDREA POZZI
2018-04-11AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-04-11AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016557290010
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016557290011
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016557290012
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016557290013
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016557290014
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYLWIN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWTON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSBORNE
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016557290014
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 18/05/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 18/05/2016
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARRISON
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM WESTON ROAD WESTON ROAD CREWE CW1 6BP ENGLAND
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KOWSZUN
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016557290013
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016557290012
2016-06-01RES01ADOPT ARTICLES 19/05/2016
2016-05-23AP01DIRECTOR APPOINTED MR ALISTAIR HARRISON
2016-05-23AP01DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN
2016-05-23AP01DIRECTOR APPOINTED MR MARK TERENCE AYLWIN
2016-05-23AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2016-05-23AP01DIRECTOR APPOINTED MS DIANA HUNTER
2016-05-23AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 113 REGENTS PARK ROAD LONDON NW1 8UR
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-01AR0122/12/15 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-02AR0122/12/14 FULL LIST
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016557290009
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016557290011
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016557290010
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FREDERICKS
2014-11-07AA01CURRSHO FROM 31/08/2015 TO 31/03/2015
2014-11-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON FREDERICKS
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM DORSET HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DE
2014-11-07AP01DIRECTOR APPOINTED MR MICHAEL POTTER SAUNDERS
2014-11-07AP01DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARBYSHIRE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATERS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREDERICKS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET FREDERICKS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURSTON
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016557290009
2014-01-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-27AR0122/12/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR JAMES BURSTON
2013-05-02AP01DIRECTOR APPOINTED MRS ROBIN CLARE WATERS
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WALDER / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNETH FREDERICKS / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MAXWELL NEWTON / 30/04/2013
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MUNDAY
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL FREDERICKS / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OSBORNE / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DARBYSHIRE / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY FREDERICKS / 30/04/2013
2013-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON KENNETH FREDERICKS / 30/04/2013
2013-01-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-24AR0122/12/12 FULL LIST
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT
2012-02-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-23AR0122/12/11 FULL LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BISLEY
2011-03-15AP01DIRECTOR APPOINTED MS MARGARET ELIZABETH ALLEN
2011-03-07AP01DIRECTOR APPOINTED MRS HELEN SARAH MUNDAY
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-01AR0131/12/10 FULL LIST
2011-01-31AP01DIRECTOR APPOINTED MR DAVID ANTONY CARTWRIGHT
2010-03-25AR0122/12/09 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BISLEY / 01/11/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WALDER / 01/11/2009
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JOHN OSBORNE / 01/11/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MAXWELL NEWTON / 01/11/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH FREDERICKS / 01/11/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY FREDERICKS / 01/11/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DARBYSHIRE / 01/11/2009
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-07363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED PETER MICHAEL DARBYSHIRE
2009-01-07288aDIRECTOR APPOINTED DIRECTOR JOHN OSBORNE
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR BRUCE BARRACLOUGH
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-31363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-19288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09288bDIRECTOR RESIGNED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-28363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-09-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to BIBENDUM OFF TRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIBENDUM OFF TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-16 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2016-07-08 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2014-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-08 Outstanding RBS INVOICE FINANCE LIMITED
2014-07-16 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2009-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-02-05 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-16 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1991-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-18 Satisfied BANCO HISPANO AMERICANO LIMITED
DEBENTURE 1983-06-02 Satisfied BANCO URQUIJO HISPANO AMERICANO LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIBENDUM OFF TRADE LIMITED

Intangible Assets
Patents
We have not found any records of BIBENDUM OFF TRADE LIMITED registering or being granted any patents
Domain Names

BIBENDUM OFF TRADE LIMITED owns 1 domain names.

plb.co.uk  

Trademarks
We have not found any records of BIBENDUM OFF TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIBENDUM OFF TRADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as BIBENDUM OFF TRADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBENDUM OFF TRADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIBENDUM OFF TRADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIBENDUM OFF TRADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.