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

MATTHEW CLARK BIBENDUM LIMITED

PAVILION 2 THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS99 6ZZ,
Company Registration Number
02550982
Private Limited Company
Active

Company Overview

About Matthew Clark Bibendum Ltd
MATTHEW CLARK BIBENDUM LIMITED was founded on 1990-10-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Matthew Clark Bibendum 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
MATTHEW CLARK BIBENDUM LIMITED
 
Legal Registered Office
PAVILION 2 THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS99 6ZZ
Other companies in BS14
 
Telephone01213443773
 
Previous Names
CONVIVIALITY GROUP LIMITED03/05/2018
MATTHEW CLARK WHOLESALE LIMITED27/06/2017
Filing Information
Company Number 02550982
Company ID Number 02550982
Date formed 1990-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEW CLARK BIBENDUM 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.
Companies with same name MATTHEW CLARK BIBENDUM LIMITED
The following companies were found which have the same name as MATTHEW CLARK BIBENDUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED PAVILION 2 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZZ Active Company formed on the 2007-03-01

Company Officers of MATTHEW CLARK BIBENDUM LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES (UK) LIMITED
Company Secretary 2018-04-06
DAVID GEORGE JOHNSTON
Director 2018-04-17
ANDREA POZZI
Director 2018-04-06
EWAN JAMES ROBERTSON
Director 2018-04-06
JONATHAN SOLESBURY
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA HUNTER
Director 2015-10-06 2018-03-19
MARK TERENCE AYLWIN
Director 2016-01-19 2018-01-31
ANDREW HUMPHREYS
Director 2015-10-06 2017-10-30
EDWARD MICHAEL BASHFORTH
Company Secretary 2012-09-30 2015-10-06
EDWARD MICHAEL BASHFORTH
Director 2011-01-31 2015-10-06
STEPHEN PETER DANDO
Director 2010-10-28 2015-10-06
MARTIN GERALD GRISMAN
Director 2005-04-13 2015-10-06
ESTHER CLOTHIER
Company Secretary 2011-06-24 2012-09-30
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2011-01-31 2011-06-24
TROY CHRISTENSEN
Director 2011-01-31 2011-05-24
DEEPAK KUMAR MALHOTRA
Company Secretary 2008-03-31 2011-01-31
PHILIP DUTTON
Director 2010-10-28 2011-01-31
TROY CHRISTENSEN
Director 2006-09-08 2010-06-24
HELEN MARGARET GLENNIE
Director 2009-04-03 2010-06-24
ANNE THERESE COLQUHOUN
Company Secretary 2007-03-12 2008-03-31
ANNE THERESE COLQUHOUN
Director 1995-12-01 2008-03-31
JUDITH HEATHER BARRASS
Company Secretary 2004-11-01 2007-03-11
THOMAS HUGH CREIGHTON
Director 2005-02-16 2006-09-08
CHRISTOPHER CARSON
Director 2005-02-16 2005-12-16
NIGEL IAN HODGES
Director 2001-03-22 2005-04-29
ANNE THERESE COLQUHOUN
Company Secretary 1995-12-01 2004-11-01
HUGH CHARLES ETHERIDGE
Director 1995-12-01 2001-03-22
MICHAEL SIMON ADER
Director 1996-09-18 2000-11-08
DAVID CHRISTOPHER BONES
Director 1995-12-01 1998-07-17
PETER WILLIAM HUNTLEY
Director 1996-01-15 1998-03-19
RUSSELL BLACKBURN HOYLE
Director 1991-10-23 1996-06-30
DAVID NOEL GREGORY
Company Secretary 1991-10-23 1995-12-01
DAVID NOEL GREGORY
Director 1991-10-23 1995-12-01
CHARLES MICHAEL CRANE
Director 1991-10-23 1995-09-30
DAVID MICHAEL FISHER
Director 1991-10-23 1995-09-30

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 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 BIBENDUM OFF TRADE LIMITED Company Secretary 2018-04-06 CURRENT 1982-08-02 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 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 BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
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 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 BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 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 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 BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 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 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 BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse Operative / Order PickerShepton Mallet* Work for a market leading company with excellent opportunity for progression. * Relaxed but fast-paced environment * Easily accessible location just off the2016-07-14
Warehouse Operative/PickerShepton Mallet* Work for a market leading company with excellent opportunity for progression. * Relaxed but fast-paced environment * Easily accessible location just off the2016-07-14
National Accounts Executive - FinanceBristolThe Role * To be an Administration Support Function for National Accounts *Reducing Business Manager and Bespoke Account Handling Administration Tasks* *2016-04-11
Transport ControllerBirminghamMinimum GCSEs grade C inc Maths & English. To manage the Transport Operation (Drivers / Mates and Transport planning) on a day to day basis, maintaining the...2016-04-05
Drivers MateBirmingham_Matthew Clark is the leading UK drinks supplier, with more than 4,000 drinks in our range including over 1,300 wines. We supply a customer base of pubs, clubs2016-04-05
Drivers MateDidcot_Matthew Clark is the leading UK drinks supplier, with more than 4,000 drinks in our range including over 1,300 wines. We supply a customer base of pubs, clubs2016-04-05
Sales Account ManagerManchester*Field Based: * Covering the Manchester area *Salary: * circa 28,000-30,000 p.a. with opportunity to earn incentive based bonus *About us: * Matthew Clark2016-02-29
Sales Account ManagerLancaster*Field Based: * Covering the Lake District and Blackpool (ideally someone living in or around Lancaster) *About us: * Matthew Clark is an award winning2016-02-29
Administration AssistantYorkWe can offer you 26 days holiday (plus bank holidays), contributory pension scheme, private healthcare, and life assurance. Location of Role:....2016-02-29
Drivers MateHedge EndYou will also receive 26 days holiday (plus bank holidays), with the option to buy a further week. Matthew Clark is the leading UK drinks supplier, with more...2016-02-25
Assistant Transport ControllerShepton MalletFosse Lane Depot, Shepton Mallet *A bit about us: * Matthew Clark is the leading UK drinks supplier, with more than 4,000 drinks in our range including over 12016-02-25
Key Account ManagerLondonManaging a casual experiential sampling/experience team to execute brand drive activity in line with brand strategy at peak trading times....2016-02-25
Sales Account ManagerCanterburyAlternatively, you may be someone with great on-trade experience looking to make the move to a company where your experience will truly matter....2016-02-17
Administration AssistantLondonPurpose of Role: * To assist in providing efficient, professional and customer focused administration support to the Sales and Operations department within2016-02-08
Sales Account ManagerColchesterDemonstrable experience gained in a sales environment ie. on trade, bar/hotel management. A field based sales role covering Suffolk (CO, IP and some CB post...2016-02-08
Sales Account ManagerChelmsfordA field based role covering either Essex (SS, RM, IG and some E and CM post codes) or Suffolk (CO, IP and some CB post codes). to be determined by the right2016-02-08
Key Accounts ManagerSouthamptonTo identify and evaluate all large incremental business opportunities in conjunction with the Regional Sales Manager and Sales Account Manager by designated...2016-01-21
Wine Development SpecialistManchester*Are you a commercially savvy sommelier? A sales person of the most profitable plonk? This role could be the right vintage for you.* *30,000+ with2015-12-22
Wine Development SpecialistLiverpool*Are you a commercially savvy sommelier? A sales person of the most profitable plonk? This role could be the right vintage for you.* *30,000+ with2015-12-22
Administrative AssistantLondonWe offer 26 days holiday (plus bank holidays), with the option to buy a further week. Our helpful, welcoming and customer focused team is looking for a new...2015-12-14
Customer Development ManagerLondonYour aim will be to develop new business as well as account manage a limited number of strategically key existing accounts....2015-12-14
Recruitment AdvisorBristolIt is really the extras on top of the usual benefits that make this role interesting with access to customer and brand events where you can get to get alongside...2015-12-04
Lead DriverDidcot*Salary: * 24,000 - 25,000 gross p.a. *About Us: * Matthew Clark is the leading UK drinks supplier, with more than 4,000 drinks in our range including over2015-12-03

Jobs results powered by Indeed
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
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JAMES KOWSZUN
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Whitchurch Lane Bristol BS14 0JZ
2023-06-01DIRECTOR APPOINTED MARK MCGLOIN
2023-06-01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2022-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-02AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-18RP04CS01
2022-02-25AAFULL ACCOUNTS MADE UP TO 28/02/21
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
2022-01-20AP01DIRECTOR APPOINTED RIONA HEFFERNAN
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD GRISMAN
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20DIRECTOR APPOINTED CLARA SHAND
2022-01-20DIRECTOR APPOINTED JAMES KOWSZUN
2022-01-11CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-19SH0126/05/20 STATEMENT OF CAPITAL GBP 3000002
2021-04-1924/06/20 STATEMENT OF CAPITAL GBP 43000002
2021-03-26CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-24
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOLESBURY
2020-09-14AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2020-09-01AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-30AP01DIRECTOR APPOINTED MR PATRICK MCMAHON
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-14AP01DIRECTOR APPOINTED MR MARTIN GERALD GRISMAN
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-11-11AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-30SH20Statement by Directors
2019-09-30SH19Statement of capital on 2019-09-30 GBP 3,000,002
2019-09-30CAP-SSSolvency Statement dated 03/09/19
2019-09-30RES13Resolutions passed:
  • Cancel share premium account 03/09/2019
2019-03-07AA01Previous accounting period shortened from 27/04/19 TO 28/02/19
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2019-01-29AAFULL ACCOUNTS MADE UP TO 29/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
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
2018-09-18PSC05Change of details for Matthew Clark (Holdings) Limited as a person with significant control on 2018-05-03
2018-08-06RES13Resolutions passed:
  • Entry into the facilities agreement under the terms of the ancillary documents 09/07/2018
2018-05-03RES15CHANGE OF COMPANY NAME 03/05/18
2018-05-03CERTNMCOMPANY NAME CHANGED CONVIVIALITY GROUP LIMITED CERTIFICATE ISSUED ON 03/05/18
2018-04-19AP01DIRECTOR APPOINTED MR DAVID JOHNSTON
2018-04-19AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK RILEY
2018-04-11AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-04-11AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2018-04-10AP04Appointment of C&C Management Services (Uk) Limited as company secretary on 2018-04-06
2018-04-10AP01DIRECTOR APPOINTED MR ANDREA POZZI
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-10AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025509820007
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025509820004
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025509820005
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025509820006
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE AYLWIN
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 19/01/2016
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-06-27RES15CHANGE OF NAME 23/06/2017
2017-06-27CERTNMCOMPANY NAME CHANGED MATTHEW CLARK WHOLESALE LIMITED CERTIFICATE ISSUED ON 27/06/17
2017-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 19/01/2016
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3000002
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025509820007
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025509820006
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-22AP01DIRECTOR APPOINTED MR MARK TERENCE AYLWIN
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2015-12-21TM01TERMINATE DIR APPOINTMENT
2015-12-21AD02SAIL ADDRESS CHANGED FROM: UNIT 1 WESTON ROAD CREWE CW1 6BP ENGLAND
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 3000002
2015-12-21AR0101/12/15 FULL LIST
2015-12-21AD02SAIL ADDRESS CHANGED FROM: ACCOLADE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR UNITED KINGDOM
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRISMAN
2015-10-28RES01ADOPT ARTICLES 06/10/2015
2015-10-26AA01CURREXT FROM 28/02/2016 TO 27/04/2016
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025509820005
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 025509820004
2015-10-14AP01DIRECTOR APPOINTED IAN MARTIN WOODFINE JONES
2015-10-14AP01DIRECTOR APPOINTED DIANA HUNTER
2015-10-14AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHAAFSMA
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY EDWARD BASHFORTH
2015-07-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 3000002
2014-12-15AR0101/12/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER DANDO / 09/05/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3000002
2013-12-06AR0101/12/13 FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-02-04AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TRUELOVE
2012-12-12AR0101/12/12 FULL LIST
2012-10-01AP03SECRETARY APPOINTED MR EDWARD MICHAEL BASHFORTH
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY ESTHER CLOTHIER
2012-09-26AP01DIRECTOR APPOINTED MR PAUL MICHAEL SCHAAFSMA
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUSADA
2012-07-16AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-12-05AR0101/12/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MR NEIL TRUELOVE
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TROY CHRISTENSEN
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LOUSADA / 27/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER CLOTHIER / 27/06/2011
2011-06-28AD02SAIL ADDRESS CHANGED FROM: CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD SURREY GU3 1LR UNITED KINGDOM
2011-06-24AP03SECRETARY APPOINTED MRS ESTHER CLOTHIER
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE SUZANNE MUSSELWHITE
2011-05-31AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON
2011-02-18AP01DIRECTOR APPOINTED MR TROY CHRISTENSEN
2011-02-18AP01DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCHNORR
2011-02-14AP03SECRETARY APPOINTED MRS MADELEINE SUZANNE MUSSELWHITE
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK MALHOTRA
2010-12-10AR0101/12/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR PHILIP DUTTON
2010-11-04AP01DIRECTOR APPOINTED STEPHEN PETER DANDO
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK MALHOTRA
2010-06-24AP01DIRECTOR APPOINTED LISA MARIE SCHNORR
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE
2010-06-24AP01DIRECTOR APPOINTED MR JAMES DAVID LOUSADA
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TROY CHRISTENSEN
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 11/06/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-24AR0101/12/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-31AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMSON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD GRISMAN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 01/10/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-13288aDIRECTOR APPOINTED HELEN MARGARET GLENNIE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID KLEIN
2009-03-16363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM WHITCHURCH LANE BRISTOL BS14 0JZ
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 50 PRIMROSE HILL ROAD LONDON NW3 3AA
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM, WHITCHURCH LANE, BRISTOL, BS14 0JZ
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-07363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TROY CHRISTENSEN / 03/03/2008
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0225304 Active Licenced property: ISAAC NEWTON WAY UNIT 4 ORCHARD PARK GRANTHAM GB NG31 9RT;CAMBRIDGE ROAD UNIT 5 APEX BUSINESS PARK BEDFORD GB MK42 0PQ. Correspondance address: WHITCHURCH LANE MATHEW CLARK WHOLESALE WHITCHURCH BRISTOL WHITCHURCH GB BS14 0JZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0034568 Active Licenced property: SOUTHPOINT UNIT 5-6 15 LAWMOOR ROAD DIXON BLAZES INDUSTRIAL ESTATE GLASGOW 15 LAWMOOR ROAD GB G5 0UG;Castle Huntly Road Unit B, M & H Logistics Longforgan Dundee Longforgan GB DD2 5HJ. Correspondance address: WHITCHURCH LANE MATHEW CLARK WHOLESALE WHITCHURCH BRISTOL WHITCHURCH GB BS14 0JZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0216450 Active Licenced property: PARK ROYAL 12 CENTRAL WAY LONDON GB NW10 7XN;BLOCK 1 UNIT 24 OPTIMA PARK, THAMES ROAD CRAYFORD DARTFORD CRAYFORD GB DA1 4QX. Correspondance address: WHITCHURCH LANE MATHEW CLARK WHOLESALE WHITCHURCH BRISTOL WHITCHURCH GB BS14 0JZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0222480 Active Licenced property: THORP ARCH ESTATE UNIT 512, STREET 5 WETHERBY GB LS23 7FZ;BURFORD WAY UNIT 6 BOLDON BUSINESS PARK BOLDON COLLIERY BOLDON BUSINESS PARK GB NE35 9PZ. Correspondance address: WHITCHURCH LANE MATHEW CLARK WHOLESALE WHITCHURCH BRISTOL WHITCHURCH GB BS14 0JZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0254455 Active Licenced property: HOLFORD 40 HOLFORD WAY WITTON BIRMINGHAM WITTON GB B6 7AX. Correspondance address: WHITCHURCH LANE MATHEW CLARK WHOLESALE WHITCHURCH BRISTOL WHITCHURCH GB BS14 0JZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0287616 Active Licenced property: BLACKHEATH LANE MATTHEW CLARKE WHOLESALE LTD MANOR PARK C RUNCORN MANOR PARK C GB WA7 1SE. Correspondance address: WHITCHURCH LANE MATHEW CLARK WHOLESALE WHITCHURCH BRISTOL WHITCHURCH GB BS14 0JZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0210944 Active Licenced property: FOSSE LANE FRAMPTON ROAD SHEPTON MALLET GB BA4 4NH;SOUTHMEAD INDUSTRIAL ESTATE UNIT E PARK 34 DIDCOT GB OX11 7WB;BOTLEY ROAD UNIT C HAMILTON BUSINESS PARK HEDGE END SOUTHAMPTON HEDGE END GB SO30 2HE;PENNYGILLAM WAY INTERCOUNTY DISTRIBUTION PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON PENNYGILLAM INDUSTRIAL ESTATE GB PL15 7ED. Correspondance address: WHITCHURCH WHITCHURCH LANE BRISTOL GB BS14 0JZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MATTHEW CLARK BIBENDUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding RBS INVOICE FINANCE LIMITED
2016-07-08 Outstanding RBS INVOICE FINANCE LIMITED
2015-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-10-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
SECURITY AGREEMENT 2007-04-23 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
FIXED AND FLOATING CHARGE 1990-12-31 Satisfied SWISS BANK CORPORATION.
DEBENTURE 1990-12-31 Satisfied J.A. DEVENISH PLC.
Intangible Assets
Patents
We have not found any records of MATTHEW CLARK BIBENDUM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MATTHEW CLARK BIBENDUM LIMITED owns 17 domain names.

bottlesandmagnums.co.uk   m-c-w.co.uk   thewinestudioathome.co.uk   mclive.co.uk   mcmarketplace.co.uk   mc-direct.co.uk   mclark.co.uk   matthewclark.co.uk   matthewclarkandsonslimited.co.uk   matthewclarklimited.co.uk   matthewclarklive.co.uk   matthewclarkmarketplace.co.uk   matthewclarkonline.co.uk   matthewclarkontrade.co.uk   mc-more.co.uk   matthewclarkwholesalebondlimited.co.uk   mcontrade.co.uk  

Trademarks

Trademark applications by MATTHEW CLARK BIBENDUM LIMITED

MATTHEW CLARK BIBENDUM LIMITED is the Original Applicant for the trademark MC INNSTOCK ™ (UK00003035544) through the UKIPO on the 2013-12-19
Trademark classes: Metal wine racks. Spirits measurers; apparatus for delivering a measured quantity of spirits or other liquids. Printed matter, menus, poster, chalk boards; drinks mats; cocktail mats; table cloths and napkins (paper). Rack bars (furniture); shelf brackets (non-metallic); shelf bars (non-metallic); wine racks (not of metal), bottle racks; trays; napkin dispenser. Glassware; porcelain; pottery; china; barware; bar accessories; ice buckets; cocktail shakers; cocktail stirrers; cocktail muddlers; drink stirrers; swizzle sticks; mixing glasses; strainers; squeezers; fruit presses; glass holders; bottle openers; corkscrews; holders for napkins; menu card holders; bill holders; cutlery holders; candle holders; holders for bar accessories; drinks dispensers; condiment holders; serving trays; ice trays; bar utensil trays; jugs; peelers; bottle stands; anti-drip devices for bottles; drip-trays for bars; bottle buckets; cooling devices for bottled beverages; containers for bar use; decanter stands; hipflasks. Bar cloths; bar towels; table linen. Aprons. Advertising services; promotional services; wholesale, retail, retailmail order and online retailservices connected with thesale of metal wine racks, spirits measurers, apparatus for delivering a measured quantity of spirits or other liquids, printed matter, menus, posters, chalk boards, drinks mats, cocktail mats, table cloths, rack bars (furniture), shelf brackets (non- metallic), shelf bars (non-metallic), wine racks (not of metal), bottle racks, trays, napkin dispensers, glassware, porcelain, pottery, china, barware, bar accessories, ice buckets, cocktail shakers, cocktail stirrers, cocktail muddlers, drink stirrers, swizzle sticks, mixing glasses, strainers, squeezers, fruit presses, glass holders, bottle openers, corkscrews, holders for napkins, menu card holders, bill holders, cutlery holders, candle holders,drinks dispensers, condiment holders, serving trays, ice trays, bar utensil trays, jugs, peelers, bottle stands, anti-drip devices for bottles, drip-trays for bars, bottle buckets, cooling devices for bottled beverages, containers for bar use, decanter stands, hipflasks, bar cloths, bar towels and aprons; information, advice and business assistance, all relating to the aforesaid services.
MATTHEW CLARK BIBENDUM LIMITED is the Original Applicant for the trademark Image for mark UK00003037180 B ™ (UK00003037180) through the UKIPO on the 2014-01-09
Trademark classes: Printed matter; printed advertising materials; printed promotional materials; brochures; leaflets; magazines; newsletters; photographs; printed pictures and posters; stationery; calendars; cards, postcards and greeting cards; business cards; menus; wine lists; menu lists; writing books; drinks mats; coasters; drip mats;geographical maps; beer mats; chalk boards; black boards; gift boxes; gift bags; cardboard bottle carriers. Display shelves; display racks; display cabinets; display stands. Glassware; drinking glasses; barware;ice buckets; mixing glasses; strainers; squeezers; fruit presses; glass holders; bottle openers; corkscrews; holders for napkins; menu card holders; bill holders; cutlery holders; candle holders;drinks dispensers; condiment holders; serving trays; ice trays; bar utensil trays; jugs; peelers; bottle stands; anti-drip devices for bottles; drip-trays for bars; bottle buckets; bottle coolers; containers for bar use. Bar cloths; glass cloths; table linen. Clothing; headgear; uniforms; aprons. Alcohol-free drinks; alcoholic beers; beers; beer; lager; non-alcoholic cocktails; preparations for making beverages; tonic water. Retail servicesconnected with the sale of beverages; wholesale services connected with the sale of beverages; online retail servicesconnected with thesale of beverages; the bringing together, for the benefit of others, of a variety of beverages, enabling customers to conveniently view and purchase these goods from a beverages catalogue by mail order, via the Internet, and by telecommunications; advertising services relating to the sale and promotion of beverages; advertising via the Internet; advertising; promotion services; sales promotion services for third parties; arranging exhibitions for advertising purposes; dissemination, preparation, production and distribution of promotional and advertising matter; distribution of advertising samples;provision of information and advice to prospective distributors of beers and wines; advisory and consultancy services relating to the aforementioned services.
MATTHEW CLARK BIBENDUM LIMITED is the Original Applicant for the trademark GREENWOOD PASS ™ (UK00003055306) through the UKIPO on the 2014-05-13
Trademark class: Alcoholic beverages except beer; alcohol; alcopops; aperitifs; ciders; sparkling wine; port; red wine; spirits (beverages); still wines; still wines; still table wine; white wine; wine.
Income
Government Income

Government spend with MATTHEW CLARK BIBENDUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £1,281 Catering
Hull City Council 2016-9 GBP £50 Corporate Finance
Hull City Council 2016-8 GBP £1,696 Corporate Finance
Somerset County Council 2016-7 GBP £4,150 Catering
Hull City Council 2016-7 GBP £346 Corporate Finance
Somerset County Council 2016-6 GBP £6,370 Catering
Hull City Council 2016-4 GBP £1,744 Corporate Finance
Somerset County Council 2016-3 GBP £1,123 Catering
Somerset County Council 2016-2 GBP £743 Catering
Hull City Council 2016-2 GBP £358 Corporate Finance
Hull City Council 2016-1 GBP £2,034 Corporate Finance
Somerset County Council 2016-1 GBP £4,004 Catering
Canterbury City Council 2015-12 GBP £4,126 Catering Wet
Hull City Council 2015-12 GBP £5,192 Corporate Finance
Somerset County Council 2015-11 GBP £2,425 Catering
Hull City Council 2015-11 GBP £15,145 Corporate Finance
Canterbury City Council 2015-11 GBP £1,385 Catering Wet
Hull City Council 2015-10 GBP £892 Sports, Leisure & Heritage
Somerset County Council 2015-10 GBP £1,285 Catering
Somerset County Council 2015-9 GBP £6,288 Catering
Hartlepool Borough Council 2015-9 GBP £735 Provisions - Food/Beverages
Hull City Council 2015-9 GBP £5,289 Sports, Leisure & Heritage
Somerset County Council 2015-8 GBP £5,712 Catering
South Ribble Council 2015-8 GBP £411 Beer for Friday
Hull City Council 2015-8 GBP £7,312 Sports, Leisure & Heritage
Hull City Council 2015-7 GBP £6,491 Sports, Leisure & Heritage
Somerset County Council 2015-7 GBP £4,194 Catering
Somerset County Council 2015-6 GBP £3,152 Catering
South Ribble Council 2015-6 GBP £874 Soft drinks and alcohol for Civic Centre
Hull City Council 2015-6 GBP £5,400 Sports, Leisure and Heritage
Canterbury City Council 2015-6 GBP £2,232 Catering Wet
Somerset County Council 2015-5 GBP £2,351 Catering
Canterbury City Council 2015-5 GBP £1,832 Catering Wet
Hull City Council 2015-5 GBP £6,596 Sports, Leisure & Heritage
Somerset County Council 2015-4 GBP £1,114 Catering
Canterbury City Council 2015-4 GBP £2,194 Catering Wet
Hull City Council 2015-4 GBP £21,267 Sports, Leisure & Heritage
Somerset County Council 2015-3 GBP £1,372 Catering
Gravesham Borough Council 2015-3 GBP £693 Woodville Halls - Bar
KMBC 2015-3 GBP £2,629 PROVISIONS
Hull City Council 2015-3 GBP £8,582 Sports, Leisure & Heritage
Three Rivers District Council 2015-3 GBP £1,339
Wirral Borough Council 2015-3 GBP £8,866 Catering
Canterbury City Council 2015-3 GBP £3,522 Catering Wet
Wirral Borough Council 2015-2 GBP £7,024 Catering
Gravesham Borough Council 2015-2 GBP £3,054 Woodville Halls - Bar
South Ribble Council 2015-2 GBP £455 Bar supplies ie beer etc
Hull City Council 2015-2 GBP £6,382 Sports, Leisure & Heritage
Somerset County Council 2015-2 GBP £1,517 Catering
Canterbury City Council 2015-2 GBP £4,920 Catering Wet
Leeds City Council 2015-1 GBP £9,299
Gravesham Borough Council 2015-1 GBP £1,280 Woodville Halls - Bar
KMBC 2015-1 GBP £3,155 PROVISIONS
Canterbury City Council 2015-1 GBP £1,904 Catering Wet
Three Rivers District Council 2015-1 GBP £670
Rugby Borough Council 2015-1 GBP £3,185 The Benn Hall
Hull City Council 2015-1 GBP £12,885 Sports, Leisure and Heritage
Somerset County Council 2015-1 GBP £2,353 Catering
Wirral Borough Council 2015-1 GBP £9,381 Catering
Somerset County Council 2014-12 GBP £737 Catering
Wirral Borough Council 2014-12 GBP £7,926 Catering
Rugby Borough Council 2014-12 GBP £4,254 The Benn Hall
South Ribble Council 2014-12 GBP £514 bar supplies for the weekend
Three Rivers District Council 2014-12 GBP £1,163
Leeds City Council 2014-12 GBP £3,418
Gravesham Borough Council 2014-12 GBP £1,146 Woodville Halls - Bar
Bracknell Forest Council 2014-12 GBP £6,119 Cost of Goods - Bar
Canterbury City Council 2014-12 GBP £2,669 Catering Wet
Broxbourne Council 2014-12 GBP £4,055
Hull City Council 2014-12 GBP £11,751 Sports, Leisure & Heritage
Gravesham Borough Council 2014-11 GBP £2,300 Woodville Halls - Bar
Leeds City Council 2014-11 GBP £6,076 Food & Drink
Canterbury City Council 2014-11 GBP £1,517 Catering Wet
Bracknell Forest Council 2014-11 GBP £6,923 Cost of Goods - Bar
Wirral Borough Council 2014-11 GBP £9,202 Catering
London Borough of Lewisham 2014-11 GBP £4,015 CATERING AND VENDING SUPPLIES
Three Rivers District Council 2014-11 GBP £573
Somerset County Council 2014-11 GBP £5,503 Catering
Rugby Borough Council 2014-11 GBP £7,377 The Benn Hall
00BX 2014-11 GBP £5,838 PROVISIONS
Hull City Council 2014-11 GBP £27,247 Sports, Leisure & Heritage
Broxbourne Council 2014-11 GBP £3,250
Gravesham Borough Council 2014-10 GBP £4,361 Woodville Halls - Bar
Bracknell Forest Council 2014-10 GBP £12,289 Cost of Goods - Bar
Leeds City Council 2014-10 GBP £6,029 Food & Drink
Three Rivers District Council 2014-10 GBP £586
Rugby Borough Council 2014-10 GBP £4,005 The Benn Hall
Canterbury City Council 2014-10 GBP £1,910 Catering Wet
Hull City Council 2014-10 GBP £11,591 Sports, Leisure and Heritage
Somerset County Council 2014-10 GBP £3,159 Catering
Knowsley Council 2014-10 GBP £3,607 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Wirral Borough Council 2014-10 GBP £9,580 Catering
Broxbourne Council 2014-10 GBP £2,537
Bracknell Forest Council 2014-9 GBP £13,592 Cost of Goods Sold
Canterbury City Council 2014-9 GBP £3,419 Catering Wet
Wirral Borough Council 2014-9 GBP £6,515 Catering
Rugby Borough Council 2014-9 GBP £1,188 The Benn Hall
Somerset County Council 2014-9 GBP £3,660 Catering
Hull City Council 2014-9 GBP £8,998 Sports, Leisure and Heritage
Knowsley Council 2014-9 GBP £7,301 PROVISIONS
Broxbourne Council 2014-9 GBP £2,834
Rugby Borough Council 2014-8 GBP £1,211 The Benn Hall
Three Rivers District Council 2014-8 GBP £509
Wirral Borough Council 2014-8 GBP £10,999 Catering
Hull City Council 2014-8 GBP £7,093 Sports, Leisure & Heritage
Somerset County Council 2014-8 GBP £3,353 Catering
Canterbury City Council 2014-8 GBP £2,735 Catering Wet
South Ribble Council 2014-8 GBP £1,855 Bar order for Mayoral concert 24/07/2014
Bracknell Forest Council 2014-8 GBP £13,814 Cost of Goods Sold
Shropshire Council 2014-8 GBP £2,856 Supplies And Services-Catering
Broxbourne Council 2014-8 GBP £1,209
Darlington Borough Council 2014-8 GBP £3,360 Bar Provisions For Resale
Canterbury City Council 2014-7 GBP £3,158 Catering Wet
Somerset County Council 2014-7 GBP £1,442 Catering
Rugby Borough Council 2014-7 GBP £5,364 The Benn Hall
Wirral Borough Council 2014-7 GBP £7,303 Catering
Bracknell Forest Council 2014-7 GBP £19,401 Cost of Goods Sold
Broxbourne Council 2014-7 GBP £1,762
Shropshire Council 2014-7 GBP £1,765 Supplies And Services-Catering
Bracknell Forest Council 2014-6 GBP £14,838 Cost of Goods Sold
Rugby Borough Council 2014-6 GBP £1,441 The Benn Hall
Wirral Borough Council 2014-6 GBP £4,633 Catering
North Lincolnshire Council 2014-6 GBP £557 Provisions
Shropshire Council 2014-6 GBP £3,655 Supplies And Services-Catering
Hull City Council 2014-6 GBP £9,905 Sports, Leisure & Heritage
Lewisham Council 2014-6 GBP £3,109
Broxbourne Council 2014-6 GBP £3,987
South Ribble Council 2014-5 GBP £592 2 x Stella 4 (11 Gall Keg) 2 x Boddingtons (10 Gall Keg)
Wirral Borough Council 2014-5 GBP £7,918 Catering
Bracknell Forest Council 2014-5 GBP £15,961 Cost of Goods Sold
Hull City Council 2014-5 GBP £6,979 Sports, Leisure & Heritage
Rugby Borough Council 2014-5 GBP £3,263 The Benn Hall
Shropshire Council 2014-5 GBP £3,505 Supplies And Services-Catering
North Lincolnshire Council 2014-5 GBP £526 Provisions
Broxbourne Council 2014-5 GBP £1,746
Rugby Borough Council 2014-4 GBP £1,837 The Benn Hall
Wiltshire Council 2014-4 GBP £384 Vending costs
Wirral Borough Council 2014-4 GBP £4,992 Catering
Bracknell Forest Council 2014-4 GBP £11,915 Cost of Goods Sold
Hull City Council 2014-4 GBP £8,322 Sports, Leisure & Heritage
Lewisham Council 2014-4 GBP £3,664
Broxbourne Council 2014-4 GBP £5,929
Darlington Borough Council 2014-4 GBP £3,928 Bar Provisions For Resale
Shropshire Council 2014-4 GBP £7,432 Supplies And Services-Catering
Hampshire County Council 2014-3 GBP £1,796 Catering Provisions
Bracknell Forest Council 2014-3 GBP £8,307 Cost of Goods Sold
Hull City Council 2014-3 GBP £16,333 Sports, Leisure & Heritage
Canterbury City Council 2014-3 GBP £2,454 Catering Wet
Wiltshire Council 2014-3 GBP £1,091 Vending costs
Rugby Borough Council 2014-3 GBP £2,972 The Benn Hall
Wolverhampton City Council 2014-3 GBP £3,342
Shropshire Council 2014-3 GBP £5,073 Supplies And Services-Catering
Broxbourne Council 2014-3 GBP £2,316
Canterbury City Council 2014-2 GBP £1,706 Catering Wet
Three Rivers District Council 2014-2 GBP £784
Wolverhampton City Council 2014-2 GBP £27,356
Rugby Borough Council 2014-2 GBP £2,924 The Benn Hall
Hull City Council 2014-2 GBP £8,902 Sports, Leisure & Heritage
Bracknell Forest Council 2014-2 GBP £9,204 Cost of Goods Sold
Shropshire Council 2014-2 GBP £2,955 Supplies And Services-Catering
Wiltshire Council 2014-2 GBP £1,415 Vending costs
Broxbourne Council 2014-2 GBP £2,142
Wolverhampton City Council 2014-1 GBP £3,677
Bracknell Forest Council 2014-1 GBP £5,720 Cost of Goods Sold
Wiltshire Council 2014-1 GBP £799 Vending costs
Hull City Council 2014-1 GBP £3,773 Sports, Leisure & Heritage
Shropshire Council 2014-1 GBP £4,035 Supplies And Services-Catering
Three Rivers District Council 2014-1 GBP £925
Knowsley Council 2014-1 GBP £9,461 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Rugby Borough Council 2014-1 GBP £3,590 The Benn Hall
Canterbury City Council 2014-1 GBP £3,038 Catering Wet
Lewisham Council 2014-1 GBP £4,044
Broxbourne Council 2014-1 GBP £2,268
South Ribble Council 2013-12 GBP £284 Drinks for Dec 13.
Rugby Borough Council 2013-12 GBP £2,881 The Benn Hall
Three Rivers District Council 2013-12 GBP £918
Wiltshire Council 2013-12 GBP £907 Vending costs
Canterbury City Council 2013-12 GBP £6,539 Catering Wet
Shropshire Council 2013-12 GBP £2,913 Supplies And Services-Catering
Bracknell Forest Council 2013-12 GBP £6,822 Cost of Goods Sold
Wolverhampton City Council 2013-12 GBP £12,047
Hull City Council 2013-12 GBP £24,454 Sports, Leisure & Heritage
Canterbury City Council 2013-11 GBP £1,513 Catering Wet
Wolverhampton City Council 2013-11 GBP £22,366
Bracknell Forest Council 2013-11 GBP £3,485 Cost of Goods Sold
Rugby Borough Council 2013-11 GBP £4,709 The Benn Hall
Shropshire Council 2013-11 GBP £3,551 Supplies And Services-Catering
Hull City Council 2013-11 GBP £28,166 Sports, Leisure & Heritage
Wiltshire Council 2013-11 GBP £1,924 Vending costs
Bracknell Forest Council 2013-10 GBP £7,525 Cost of Goods Sold
Canterbury City Council 2013-10 GBP £2,895 Catering Wet
Knowsley Council 2013-10 GBP £3,026 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Maidstone Borough Council 2013-10 GBP £459 Materials & Supplies
Wiltshire Council 2013-10 GBP £781 Vending costs
Hull City Council 2013-10 GBP £4,144 Sports, Leisure & Heritage
Rugby Borough Council 2013-10 GBP £3,902 The Benn Hall
Shropshire Council 2013-10 GBP £6,141 Supplies And Services-Catering
Lewisham Council 2013-10 GBP £4,464
Canterbury City Council 2013-9 GBP £2,165 Catering Wet
Bracknell Forest Council 2013-9 GBP £5,497 Cost of Goods Sold
Rugby Borough Council 2013-9 GBP £815 The Benn Hall
Hull City Council 2013-9 GBP £2,755 Sports, Leisure & Heritage
Hartlepool Borough Council 2013-9 GBP £1,245 Provisions - Food/Beverages
Maidstone Borough Council 2013-9 GBP £369 Materials & Supplies
Shropshire Council 2013-9 GBP £654 Supplies And Services-Catering
Canterbury City Council 2013-8 GBP £1,133 Catering Wet
Knowsley Council 2013-8 GBP £6,298 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Maidstone Borough Council 2013-8 GBP £544 Materials & Supplies
Eastleigh Borough Council 2013-8 GBP £782 Drinks
Hartlepool Borough Council 2013-8 GBP £392 Provisions - Food/Beverages
Shropshire Council 2013-8 GBP £755 Supplies And Services-Catering
Bracknell Forest Council 2013-8 GBP £9,757 Cost of Goods Sold
Rugby Borough Council 2013-8 GBP £4,410 The Benn Hall
South Ribble Council 2013-7 GBP £1,200 Drinks for June 13.
Wiltshire Council 2013-7 GBP £1,286 Vending costs
Canterbury City Council 2013-7 GBP £1,639 Catering Wet
Shropshire Council 2013-7 GBP £2,398 Supplies And Services-Miscellaneous Expenses
Maidstone Borough Council 2013-7 GBP £1,171 Materials & Supplies
Bracknell Forest Council 2013-7 GBP £6,407 Cost of Goods Sold
Lewisham Council 2013-7 GBP £1,833
Canterbury City Council 2013-6 GBP £579 Catering Wet
Three Rivers District Council 2013-6 GBP £778
Knowsley Council 2013-6 GBP £5,796 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
South Ribble Council 2013-6 GBP £1,441 Drinks for May, 13
Bracknell Forest Council 2013-6 GBP £5,493 Cost of Goods Sold
Eastleigh Borough Council 2013-6 GBP £1,046 Drinks
Rugby Borough Council 2013-6 GBP £3,400 The Benn Hall
Wiltshire Council 2013-6 GBP £1,650 Vending costs
Maidstone Borough Council 2013-6 GBP £1,452 Materials & Supplies
Shropshire Council 2013-6 GBP £3,588 Supplies And Services -Catering
Broxbourne Council 2013-6 GBP £1,723
Bracknell Forest Council 2013-5 GBP £8,475 Cost of Goods Sold
Maidstone Borough Council 2013-5 GBP £1,459 Materials & Supplies
Shropshire Council 2013-5 GBP £2,802 Supplies And Services -Catering
Wiltshire Council 2013-5 GBP £2,526 Vending costs
Broxbourne Council 2013-5 GBP £2,549
Eastleigh Borough Council 2013-4 GBP £1,721 Drinks
Knowsley Council 2013-4 GBP £6,997 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Wiltshire Council 2013-4 GBP £1,347 Vending costs
Bracknell Forest Council 2013-4 GBP £4,810 Cost of Goods Sold
Maidstone Borough Council 2013-4 GBP £1,894 Materials & Supplies
South Ribble Council 2013-4 GBP £1,251 Supply of beer and spirits to Civic bars March 2013
Canterbury City Council 2013-4 GBP £2,537 Catering Wet
Shropshire Council 2013-4 GBP £3,318 Supplies And Services -Catering
Lewisham Council 2013-4 GBP £926
Broxbourne Council 2013-4 GBP £756
South Ribble Council 2013-3 GBP £578 Supply of beer and spirits to Civic bars March 2013
Canterbury City Council 2013-3 GBP £2,464 Catering Wet
Knowsley Council 2013-3 GBP £2,390 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Wirral Borough Council 2013-3 GBP £1,810 Catering
Shropshire Council 2013-3 GBP £2,986 Supplies And Services-Catering
Bracknell Forest Council 2013-3 GBP £2,935 Cost of Goods Sold
Maidstone Borough Council 2013-3 GBP £1,647 Materials & Supplies
Eastleigh Borough Council 2013-3 GBP £877 Drinks
Wiltshire Council 2013-3 GBP £940 Vending costs
Shropshire Council 2013-2 GBP £1,774 Supplies And Services-Catering
Wiltshire Council 2013-2 GBP £460 Vending costs
Canterbury City Council 2013-2 GBP £631 Catering Wet
Maidstone Borough Council 2013-2 GBP £1,367 Materials & Supplies
Bracknell Forest Council 2013-2 GBP £2,564 Cost of Goods Sold
Knowsley Metropolitan Borough Council 2013-2 GBP £2,720 PROVISIONS
Lewisham Council 2013-2 GBP £1,648
Bracknell Forest Council 2013-1 GBP £2,658 Cost of Goods Sold
Wirral Borough Council 2013-1 GBP £1,520 Catering
South Ribble Council 2013-1 GBP £1,147 supply of beer and spirits to civic bar December 2012
Knowsley Council 2013-1 GBP £5,786 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Shropshire Council 2013-1 GBP £3,682 Supplies And Services-Catering
Three Rivers District Council 2013-1 GBP £2,430
Maidstone Borough Council 2013-1 GBP £2,703 Materials & Supplies
Lewisham Council 2013-1 GBP £3,321
Three Rivers District Council 2012-12 GBP £626
South Ribble Council 2012-12 GBP £543 supply of Beer and spirits to civic bar
Eastleigh Borough Council 2012-12 GBP £1,250 Drinks
Bracknell Forest Council 2012-12 GBP £4,928 Cost of Goods Sold
Wiltshire Council 2012-12 GBP £2,562 Vending costs
Wirral Borough Council 2012-12 GBP £14,823 Catering
Maidstone Borough Council 2012-12 GBP £1,077 Materials & Supplies
Shropshire Council 2012-12 GBP £2,207 Supplies And Services-Catering
Lewisham Council 2012-12 GBP £2,225
Shropshire Council 2012-11 GBP £7,080 Supplies And Services-Catering
Maidstone Borough Council 2012-11 GBP £987 Materials & Supplies
Wirral Borough Council 2012-11 GBP £3,342 Catering
Knowsley Council 2012-11 GBP £8,161 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Eastleigh Borough Council 2012-11 GBP £1,119 Drinks
Bristol City Council 2012-11 GBP £1,718 HENGROVE PARK SCOPING WORKS
Wiltshire Council 2012-11 GBP £1,787 Vending costs
Bracknell Forest Council 2012-11 GBP £3,217 Cost of Goods Sold
Tunbridge Wells Borough Council 2012-11 GBP £1,605 COGS - DRINK
South Ribble Council 2012-11 GBP £1,789 supply of beer and spirits to civic and worden bars
South Ribble Council 2012-10 GBP £1,727 supply of beer and spirits to civic and worden bars
Bracknell Forest Council 2012-10 GBP £5,390 Cost of Goods Sold
Eastleigh Borough Council 2012-10 GBP £643 Drinks
Shropshire Council 2012-10 GBP £6,450 Supplies And Services-Catering
Lewisham Council 2012-10 GBP £1,239
Maidstone Borough Council 2012-10 GBP £393 Materials & Supplies
Wiltshire Council 2012-10 GBP £2,150 Vending costs
Wiltshire Council 2012-9 GBP £1,044 Vending costs
South Ribble Council 2012-9 GBP £1,969 supply of beers and spirits to worden and civic bars
Maidstone Borough Council 2012-9 GBP £458 Materials & Supplies
Shropshire Council 2012-9 GBP £237 Supplies And Services-Catering
Knowsley Council 2012-9 GBP £8,847 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Bracknell Forest Council 2012-9 GBP £4,621 Cost of Goods Sold
Knowsley Council 2012-8 GBP £1,395 CATERING CONTRACT CULTURAL AND RELATED SERVICES
South Ribble Council 2012-8 GBP £1,337 supply of beers and spirits to worden and civic bars
Portsmouth City Council 2012-8 GBP £502 Miscellaneous expenses
Shropshire Council 2012-8 GBP £855 Supplies And Services-Catering
Bristol City Council 2012-8 GBP £24,051
Maidstone Borough Council 2012-8 GBP £528 Materials & Supplies
Bracknell Forest Council 2012-8 GBP £12,443 Cost of Goods Sold
Lewisham Council 2012-8 GBP £3,369
South Ribble Council 2012-7 GBP £1,642 supply of beers, wine and soft drinks to Worden bar
Knowsley Council 2012-7 GBP £4,057 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Bracknell Forest Council 2012-7 GBP £6,150 Cost of Goods Sold
Shropshire Council 2012-7 GBP £2,702 Supplies And Services-Catering
Three Rivers District Council 2012-6 GBP £741
Wiltshire Council 2012-6 GBP £913 Vending costs
Knowsley Council 2012-6 GBP £9,916 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Bracknell Forest Council 2012-6 GBP £3,931 Cost of Goods Sold
South Ribble Council 2012-6 GBP £1,228 supply of beer and wine to civic bars on 240512
Shropshire Council 2012-6 GBP £2,248 Supplies And Services-Catering
Bracknell Forest Council 2012-5 GBP £13,783 Cost of Goods Sold
Portsmouth City Council 2012-5 GBP £425 Catering
Knowsley Council 2012-5 GBP £4,935 CATERING CONTRACT CULTURAL AND RELATED SERVICES
South Ribble Council 2012-5 GBP £1,559 supply of beer and wines to civic bar on 090512
Shropshire Council 2012-5 GBP £4,733 Supplies And Services-Catering
South Ribble Council 2012-4 GBP £1,545 supply of drinks for bar at civic on 190412
Wiltshire Council 2012-4 GBP £561 Vending costs
Bracknell Forest Council 2012-4 GBP £3,808 Cost of Goods Sold
Eastleigh Borough Council 2012-4 GBP £586 Drinks
Portsmouth City Council 2012-4 GBP £583 Catering
Shropshire Council 2012-4 GBP £3,770 Supplies And Services-Catering
Lewisham Council 2012-4 GBP £3,625
Knowsley Council 2012-3 GBP £2,391 STOCK ADJUSTMENTS CULTURAL AND RELATED SERVICES
Wiltshire Council 2012-3 GBP £551 Vending costs
Shropshire Council 2012-3 GBP £4,389 Supplies And Servicesauthoritycatering
Bracknell Forest Council 2012-3 GBP £3,666 Cost of Goods Sold
Knowsley Council 2012-2 GBP £5,555 PROVISIONS CULTURAL AND RELATED SERVICES
Shropshire Council 2012-2 GBP £2,188 Supplies And Services-Catering
Bracknell Forest Council 2012-2 GBP £2,552 Cost of Goods Sold
Bracknell Forest Council 2012-1 GBP £653 Cost of Goods Sold
Eastleigh Borough Council 2012-1 GBP £987 Drinks
Shropshire Council 2012-1 GBP £2,734 Supplies And Services-Catering
Portsmouth City Council 2011-12 GBP £432 Catering
Knowsley Council 2011-12 GBP £6,684 PROVISIONS CULTURAL AND RELATED SERVICES
Bracknell Forest Council 2011-12 GBP £4,271 Cost of Goods Sold
Shropshire Council 2011-12 GBP £2,190 Supplies And Services-Catering
Three Rivers District Council 2011-11 GBP £676
Shropshire Council 2011-11 GBP £5,587 Supplies And Services-Catering
Knowsley Council 2011-11 GBP £3,243 PROVISIONS CULTURAL AND RELATED SERVICES
Bracknell Forest Council 2011-11 GBP £1,668 Cost of Goods Sold
Knowsley Council 2011-10 GBP £3,177 PROVISIONS CULTURAL AND RELATED SERVICES
Eastleigh Borough Council 2011-10 GBP £525 Drinks
Bracknell Forest Council 2011-10 GBP £4,826 Cost of Goods Sold
Shropshire Council 2011-10 GBP £4,276 Supplies And Services-Catering
Portsmouth City Council 2011-9 GBP £857 Catering
Knowsley Council 2011-9 GBP £6,373 PROVISIONS CULTURAL AND RELATED SERVICES
Bracknell Forest Council 2011-9 GBP £5,583 Cost of Goods Sold
Bracknell Forest Council 2011-8 GBP £4,284 Cost of Goods Sold
Shropshire Council 2011-8 GBP £1,716 Supplies And Services-Catering
Eastleigh Borough Council 2011-7 GBP £894 Drinks
Portsmouth City Council 2011-7 GBP £426 Catering
Knowsley Council 2011-7 GBP £2,978 PROVISIONS CULTURAL AND RELATED SERVICES
Bracknell Forest Council 2011-7 GBP £2,692 Cost of Goods Sold
Shropshire Council 2011-7 GBP £2,265 Supplies And Services-Catering
Shropshire Council 2011-6 GBP £2,856 Supplies And Services-Catering
Knowsley Council 2011-6 GBP £6,130 PROVISIONS CULTURAL AND RELATED SERVICES
Bracknell Forest Council 2011-6 GBP £5,393 Cost of Goods Sold
Bracknell Forest Council 2011-5 GBP £2,763 Cost of Goods Sold
Knowsley Council 2011-5 GBP £4,388 PROVISIONS CULTURAL AND RELATED SERVICES
Shropshire Council 2011-5 GBP £5,558 Supplies And Services-Catering
Eastleigh Borough Council 2011-5 GBP £1,150 Drinks
Bracknell Forest Council 2011-4 GBP £3,365 Cost of Goods Sold
Shropshire Council 2011-4 GBP £903 Supplies And Services-Catering
Portsmouth City Council 2011-4 GBP £551 Catering
Bracknell Forest Council 2011-3 GBP £757 Cost of Goods Sold
Knowsley Council 2011-3 GBP £4,391 PROVISIONS CULTURAL AND RELATED SERVICES
Shropshire Council 2011-3 GBP £5,343 Supplies And Services-Catering
Three Rivers District Council 2011-2 GBP £1,354
Shropshire Council 2011-2 GBP £2,597 Supplies And Services-Catering
Portsmouth City Council 2011-1 GBP £824 Catering
Shropshire Council 2011-1 GBP £2,888 Supplies And Services-Catering
Three Rivers District Council 2010-12 GBP £1,443
Shropshire Council 2010-12 GBP £1,100 Supplies And Services-Catering
Shropshire Council 2010-11 GBP £3,333 Supplies And Services -Catering
Shropshire Council 2010-10 GBP £5,057 Current Assets-Government Debtors
Shropshire Council 2010-9 GBP £3,625 Supplies And Services - Catering
Shropshire Council 2010-8 GBP £830 Supplies & Services - Catering
Shropshire Council 2010-7 GBP £2,817 Supplies And Services-Catering
Shropshire Council 2010-6 GBP £3,255 Supplies And Services-Catering
Shropshire Council 2010-5 GBP £2,813 Current Assets-Government Debtors
Shropshire Council 2010-4 GBP £1,955 Current Assets-Government Debtors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
SPO, for itself and on behalf of the 'Pro 5' Group of Professional Buying Organisations (see http://www.espo.org/about-us/collaborative-procurement.aspx) Beer GBP

Beer. Wines. Spirits. Distilled alcoholic beverages. Soft drinks. Cider. Lager. The framework is for the supply and direct delivery to eligible end-user establishments of a range of Beers, Wines and Spirits (including dispensing equipment and associated bar fittings). The framework also includes some requirement for the provision of items of bar dispensing equipment and accessories. Whilst initially for use by local authorities served by the Pro5 Group (a collaboration between CBC, NEPO, ESPO, YPO and the wider public sector), being Central Purchasing Bodies as defined by the EU Combined Procurement Directive 2004/18/EC, the Framework Agreement may also be open for use by the following classifications of user throughout all administrative regions of the UK: Local Authority Councils; Educational Establishments (including Academies); Police, Fire & Rescue and Coastguard Emergency Services; NHS and HSC Bodies, including Ambulance Services; Registered Charities; Registered Social Landlords. Full details of the classification of end user establishments and geographical areas is available on: http://www.espo.org/about-us/ojeu-permissible-users.aspx. An eAuction process may be used to award subsequent call off contracts following the reopening of competition among the parties to the Framework Agreement.

Outgoings
Business Rates/Property Tax
No properties were found where MATTHEW CLARK BIBENDUM 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.
Legal Notices/Action
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRIVERALLIED LIMITEDEvent Date2015-05-21
SolicitorJ E Baring & Co Solicitors
In the High Court of Justice, Chancery Division Companies Court case number 3707 A Petition to wind up the above-named Company of South Preston Office Village, 4b Cuerden Way, Bamber Bridge, Preston, Lancashire. PR5 6BL presented on the 21st May 2015 by MATTHEW CLARK WHOLESALE LIMITED whose registered office is situate at: Whitchurch Lane, Bristol. BS14 0JZ , claiming to be a Creditor of the Company will be heard at: The Royal Courts of Justice, Rolls House, Fetter Lane, London EC4A 1NL , on 6th July 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 3rd July 2015 .
 
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINVESTMENT VENTURES LIMITEDEvent Date2013-12-11
In the High Court of Justice (Chancery Division) Companies Court case number 8788 A Petition to wind up the above-named Company of 36-44 King Street, Wigan, Lancashire WN1 1BT presented on 11th December 2013 by MATTHEW CLARK WHOLESALE LIMITED MATTHEW CLARK WHOLESALE LIMITED , whose registered office is situate at Whitchurch Lane, Bristol. BS14 0JZ , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Rolls House, Fetter Lane, London EC4A 1NL , on 10th February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9th February 2014 . The Petitioners Solicitor is J E Baring & Co Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone 020 7242 8966, email lloydblackburn@jebaring.co.uk . (Ref LB/ E50226.)
 
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMAURO’S (MANCHESTER) LIMITEDEvent Date2013-09-18
SolicitorJ E Baring & Co Solicitors
In the High Court of Justice, Chancery Division Companies Court case number 6474 A Petition to wind up the above-named Company of, Unit BG1A, Clarence Road, Bollington, Macclesfield, Cheshire SK10 5JZ presented on 18 September 2013 by, MATTHEW CLARK WHOLESALE LIMITED , whose registered office is situate at: Whitchurch Lane, Bristol BS14 0JZ . Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 November 2013 .
 
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySQUAREAWAY LIMITEDEvent Date2013-01-11
SolicitorJ E Baring & Co. Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 246 A Petition to wind up the above-named Company of 3rd Floor, 1 Mount Pleasant, Liverpool. L3 5SX , presented on 11 January 2013 , by, MATTHEW CLARK WHOLESALE LIMITED , whose registered office is situate at: Whitchurch Lane, Bristol. BS14 0JZ Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL on 25 February 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2013 .
 
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyATW80D LIMITEDEvent Date2012-10-10
In the High Court of Justice (Chancery Division) Companies Court case number 7828 A Petition to wind up the above-named Company of 9 Brindley Place, Broad Street, Birmingham B1 2HJ Presented on the 10 October 2012 By MATTHEW CLARK WHOLESALE LIMITED , whose registered office is situate at Whitchurch Lane, Bristol BS14 0JZ Claiming to be a Creditor of the Company will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL on 26 November 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 25 November 2012 J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE . Telephone: 020 7242 8966 . Email: info@jebaring.co.uk . (Ref: LB / E49417.) :
 
Initiating party MATTHEW CLARK WHOLESALE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHAVANA LATE NIGHT LOUNGE LIMITEDEvent Date2011-09-09
In the High Court of Justice (Chancery Division) Companies Court case number 7895 A Petition to wind up the above-named Company of: 58 Thorpe Road, Norwich NR1 1RY. Principal Trading Address: 68 London Street, Norwich, Norfok NR2 1JT, presented on 9 September 2011 by, MATTHEW CLARK WHOLESALE LIMITED , whose registered office is situate at: Whitchurch Lane, Bristol. BS14 0JZ , claiming to be a Creditor of the Company will be heard at: The Royal Courts of Justice, Strand, London WC2A 2LL , on 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 6 November 2011 . The Petitioners Solicitor is J E Baring & Co , First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone 020 7242 8966 , email info@jebaring.co.uk . (Ref LB/ E48505.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTHEW CLARK BIBENDUM 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 MATTHEW CLARK BIBENDUM LIMITED any grants or awards.
Ownership
    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.