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

BIBENDUM GROUP LIMITED

109a Regents Park Road, London, NW1 8UR,
Company Registration Number
06155211
Private Limited Company
Active

Company Overview

About Bibendum Group Ltd
BIBENDUM GROUP LIMITED was founded on 2007-03-13 and has its registered office in London. The organisation's status is listed as "Active". Bibendum Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIBENDUM GROUP LIMITED
 
Legal Registered Office
109a Regents Park Road
London
NW1 8UR
Other companies in NW1
 
Previous Names
BIBENDUM PLB GROUP LIMITED30/08/2019
BIBENDUM WINE HOLDINGS LIMITED08/12/2014
FINLAW 558 LIMITED02/04/2007
Filing Information
Company Number 06155211
Company ID Number 06155211
Date formed 2007-03-13
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 2024-03-26
Return next due 2025-04-09
Type of accounts SMALL
Last Datalog update: 2024-04-17 12:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIBENDUM GROUP 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 GROUP 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
STEPHEN FREDERICK JEBSON
Director 2018-04-06 2018-04-17
MARK RILEY
Director 2018-04-06 2018-04-17
MARK MORAN
Director 2017-10-30 2018-04-06
DIANA HUNTER
Director 2016-05-20 2018-03-19
MARK TERENCE AYLWIN
Director 2016-05-20 2018-01-31
MICHAEL POTTER SAUNDERS
Director 2007-05-25 2018-01-31
ANDREW HUMPHREYS
Director 2016-05-20 2017-10-30
JAMES STEPHEN PEREGRINE KOWSZUN
Director 2010-03-14 2016-07-28
JAMES STEPHEN PEREGRINE KOWSZUN
Company Secretary 2010-03-14 2016-05-20
JIM CADDY
Director 2012-11-30 2016-05-20
SIMON CHARLES FARR
Director 2007-05-25 2016-05-20
JEFFREY MICHAEL FREDERICKS
Director 2015-01-22 2016-05-20
ROGER MICHAEL GABB
Director 2007-05-25 2016-05-20
HARRY MICHAEL CHARLES MORLEY
Director 2007-03-26 2016-05-20
STEPHEN DAVID MOSS
Director 2013-09-01 2016-05-20
ANNA MARIE VINTON
Director 2007-05-25 2016-05-20
ALEXANDER FISHER
Director 2014-07-23 2016-04-22
WILLIAM JOHN CONN
Director 2013-06-17 2016-04-21
SIMON KENNETH FREDERICKS
Director 2014-06-28 2015-01-19
PETER IAN ESPENHAHN
Director 2007-05-25 2013-09-01
RICHARD SUTHERLAND COCHRANE
Director 2010-03-14 2013-01-07
AMAL GERARD WAHAB
Director 2007-05-25 2012-11-30
JEREMY JAMES YOUNG
Director 2007-03-26 2010-11-19
JEREMY JAMES YOUNG
Company Secretary 2007-03-26 2010-03-14
FILEX SERVICES LIMITED
Company Secretary 2007-03-13 2007-03-26
FILEX NOMINEES LIMITED
Director 2007-03-13 2007-03-26

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 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 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 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 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 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 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 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 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 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 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

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
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2023-04-07CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
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 JAMES STEPHEN PEREGRINE KOWSZUN
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PEREGRINE KOWSZUN
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-20DIRECTOR APPOINTED RIONA HEFFERNAN
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
2022-01-20AP01DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PEREGRINE KOWSZUN
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-19SH0118/02/21 STATEMENT OF CAPITAL GBP 2159264
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-24
2020-11-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12AP01DIRECTOR APPOINTED MR MICHAEL SAUNDERS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
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
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-07AA01Previous accounting period shortened from 30/04/19 TO 28/02/19
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
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
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom
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
2018-04-10AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061552110002
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061552110003
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17
2018-02-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYLWIN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2159264
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 20/05/2016
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 20/05/2016
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM WESTON ROAD WESTON ROAD CREWE CHESHIRE CW1 6BP ENGLAND
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KOWSZUN
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 061552110002
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 061552110003
2016-06-01RES01ADOPT ARTICLES 19/05/2016
2016-05-23AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2016-05-23AP01DIRECTOR APPOINTED MR MARK TERENCE AYLWIN
2016-05-23AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2016-05-23AP01DIRECTOR APPOINTED MS DIANA HUNTER
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 113 REGENTS PARK ROAD LONDON NW1 8UR
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA VINTON
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSS
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES KOWSZUN
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FREDERICKS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JIM CADDY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MORLEY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARR
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GABB
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2174264
2016-05-18SH0228/04/16 STATEMENT OF CAPITAL GBP 2174264.0
2016-05-18SH0128/04/16 STATEMENT OF CAPITAL GBP 3959264
2016-05-12RES01ADOPT ARTICLES 28/04/2016
2016-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-12RES01ADOPT ARTICLES 28/04/2016
2016-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-05-06RES01ADOPT ARTICLES 28/04/2016
2016-04-28SH20STATEMENT BY DIRECTORS
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2159264
2016-04-28SH1928/04/16 STATEMENT OF CAPITAL GBP 2159264.00
2016-04-28CAP-SSSOLVENCY STATEMENT DATED 28/04/16
2016-04-28RES06REDUCE ISSUED CAPITAL 28/04/2016
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FISHER
2016-04-20SH0114/04/16 STATEMENT OF CAPITAL GBP 3794264
2016-04-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-04-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-04-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 3794264
2016-04-04SH0122/03/16 STATEMENT OF CAPITAL GBP 3794264
2016-03-30AR0113/03/16 FULL LIST
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 3794264
2015-07-30SH0112/06/15 STATEMENT OF CAPITAL GBP 3794264
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 3793364
2015-04-10AR0113/03/15 FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL FREDERICKS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREDERICKS
2014-12-08RES15CHANGE OF NAME 28/10/2014
2014-12-08CERTNMCOMPANY NAME CHANGED BIBENDUM WINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/12/14
2014-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07AP01DIRECTOR APPOINTED MR SIMON KENNETH FREDERICKS
2014-11-07RES13CREATE NEW SHARES 28/10/2014
2014-11-07RES01ADOPT ARTICLES 28/10/2014
2014-10-29SH0128/10/14 STATEMENT OF CAPITAL GBP 3790139
2014-10-27SH0108/10/14 STATEMENT OF CAPITAL GBP 1790139
2014-09-08SH0129/08/14 STATEMENT OF CAPITAL GBP 1790139
2014-08-11RES01ADOPT ARTICLES 23/07/2014
2014-07-30AP01DIRECTOR APPOINTED MR ALEXANDER FISHER
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-27AR0113/03/14 FULL LIST
2014-03-27SH0127/05/13 STATEMENT OF CAPITAL GBP 1778889
2013-12-16SH0109/09/13 STATEMENT OF CAPITAL GBP 1698889
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AP01DIRECTOR APPOINTED MR STEPHEN DAVID MOSS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ESPENHAHN
2013-07-15AP01DIRECTOR APPOINTED MR WILLIAM CONN
2013-06-03RES01ADOPT ARTICLES 21/03/2012
2013-06-03RES13NEW CLASS OF B SHARES AND C SHARES NOMINAL VALUE OF £0.10 EACH ARE CREATED RIGHTS SET OUT IN THE NEW ARTICLES 21/03/2012
2013-05-01SH0101/05/13 STATEMENT OF CAPITAL GBP 1698889
2013-04-25AR0113/03/13 FULL LIST
2013-04-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COCHRANE
2012-12-18AP01DIRECTOR APPOINTED MR JIM CADDY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR AMAL WAHAB
2012-10-01SH0103/09/12 STATEMENT OF CAPITAL GBP 1698889
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0113/03/12 FULL LIST
2012-04-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-27RES01ADOPT ARTICLES 21/03/2012
2012-03-27RES12VARYING SHARE RIGHTS AND NAMES
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POTTER SAUNDERS / 26/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FARR / 26/09/2011
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0113/03/11 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YOUNG
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-30AR0113/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-29AP01DIRECTOR APPOINTED MR RICHARD SUTHERLAND COCHRANE
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAL GERARD WAHAB / 13/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL GABB / 13/03/2010
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY JEREMY YOUNG
2010-03-29AP03SECRETARY APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2010-03-29AP01DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2010-01-27AUDAUDITOR'S RESIGNATION
2010-01-27AUDAUDITOR'S RESIGNATION
2009-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-08-29SASHARES AGREEMENT OTC
2007-08-2988(2)RAD 15/05/07-20/07/07 £ SI 1522833@1=1522833 £ IC 165183/1688016
2007-08-2088(2)RAD 20/07/07--------- £ SI 49181@1=49181 £ IC 116002/165183
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05123NC INC ALREADY ADJUSTED 16/05/07
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bSECRETARY RESIGNED
2007-04-02CERTNMCOMPANY NAME CHANGED FINLAW 558 LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to BIBENDUM GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2007-08-16 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BIBENDUM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIBENDUM GROUP LIMITED
Trademarks

Trademark applications by BIBENDUM GROUP LIMITED

BIBENDUM GROUP LIMITED is the Original Applicant for the trademark BIBENDUM PLB ™ (WIPO1277432) through the WIPO on the 2015-03-31
Beers; mineral and aerated waters; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; shandy, de-alcoholised drinks, non-alcoholic beers and wines.
Bières; eaux minérales et gazéifiées; boissons sans alcool; boissons aux fruits et jus de fruits; sirops pour la fabrication de produits à boire; panachés, boissons désalcoolisées, vins et bières sans alcool.
Cerveza; aguas minerales y aguas gaseosas; bebidas sin alcohol; bebidas de frutas y zumos de frutas; siropes para elaborar bebidas; cerveza con gaseosa de limón, bebidas desalcoholizadas, cervezas y vinos sin alcohol.
BIBENDUM GROUP LIMITED is the Original Applicant for the trademark ™ (WIPO1280055) through the WIPO on the 2015-03-31
Beers; mineral and aerated waters; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; shandy, de-alcoholised drinks, non-alcoholic beers and wines.
Bières; eaux minérales et gazéifiées; boissons sans alcool; boissons aux fruits et jus de fruits; sirops pour la fabrication de produits à boire; panachés, boissons désalcoolisées, vins et bières sans alcool.
Cerveza; aguas minerales y aguas gaseosas; bebidas sin alcohol; bebidas de frutas y zumos de frutas; siropes para elaborar bebidas; cerveza con gaseosa de limón, bebidas desalcoholizadas, cervezas y vinos sin alcohol.
Income
Government Income
We have not found government income sources for BIBENDUM GROUP 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BIBENDUM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIBENDUM GROUP 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 GROUP 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 GROUP 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.