Bibendum Wine Limited LONDON


Bibendum Wine started in year 1988 as Private Limited Company with registration number 02218928. The Bibendum Wine company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 109a Regents Park Road. Postal code: NW1 8UR.

The company has one director. Ewan R., appointed on 6 April 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bibendum Wine Limited Address / Contact

Office Address 109a Regents Park Road
Town London
Post code NW1 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218928
Date of Incorporation Tue, 9th Feb 1988
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

C&c Management Services Limited

Position: Corporate Secretary

Appointed: 26 September 2018

Ewan R.

Position: Director

Appointed: 06 April 2018

Michael S.

Position: Director

Resigned: 31 January 2018

James K.

Position: Director

Appointed: 12 November 2019

Resigned: 30 November 2023

Michael S.

Position: Director

Appointed: 12 November 2019

Resigned: 19 January 2022

David J.

Position: Director

Appointed: 17 April 2018

Resigned: 29 January 2019

Jonathan S.

Position: Director

Appointed: 17 April 2018

Resigned: 12 November 2019

C&c Management Services (uk) Limited

Position: Corporate Secretary

Appointed: 06 April 2018

Resigned: 26 September 2018

Andrea P.

Position: Director

Appointed: 06 April 2018

Resigned: 12 November 2019

Stephen J.

Position: Director

Appointed: 06 April 2018

Resigned: 17 April 2018

Mark R.

Position: Director

Appointed: 06 April 2018

Resigned: 17 April 2018

Mark M.

Position: Director

Appointed: 30 October 2017

Resigned: 06 April 2018

Andrew H.

Position: Director

Appointed: 20 May 2016

Resigned: 30 October 2017

Diana H.

Position: Director

Appointed: 20 May 2016

Resigned: 19 March 2018

Mark A.

Position: Director

Appointed: 20 May 2016

Resigned: 31 January 2018

Ben C.

Position: Director

Appointed: 27 November 2013

Resigned: 20 May 2016

Simon F.

Position: Director

Appointed: 22 February 2012

Resigned: 20 May 2016

Fiona C.

Position: Director

Appointed: 25 August 2011

Resigned: 20 May 2016

Kirstie P.

Position: Director

Appointed: 01 August 2011

Resigned: 30 November 2012

Robert S.

Position: Director

Appointed: 19 July 2011

Resigned: 30 November 2012

James K.

Position: Secretary

Appointed: 14 March 2010

Resigned: 20 May 2016

James K.

Position: Director

Appointed: 14 March 2010

Resigned: 28 July 2016

Richard C.

Position: Director

Appointed: 18 November 2006

Resigned: 07 January 2013

Gerard W.

Position: Director

Appointed: 25 May 2006

Resigned: 15 June 2007

Harry M.

Position: Director

Appointed: 25 May 2006

Resigned: 07 June 2007

Jeremy Y.

Position: Secretary

Appointed: 24 February 2006

Resigned: 14 March 2010

Jeremy Y.

Position: Director

Appointed: 24 February 2006

Resigned: 19 November 2010

Anna V.

Position: Director

Appointed: 17 July 2002

Resigned: 07 June 2007

Jean B.

Position: Director

Appointed: 17 July 2002

Resigned: 31 March 2007

Andrew H.

Position: Director

Appointed: 02 August 2001

Resigned: 24 February 2006

Andrew H.

Position: Secretary

Appointed: 15 February 2001

Resigned: 24 February 2006

Stephen H.

Position: Director

Appointed: 20 June 2000

Resigned: 02 August 2001

Daniel J.

Position: Director

Appointed: 20 June 2000

Resigned: 28 February 2006

Peter E.

Position: Director

Appointed: 13 September 1999

Resigned: 01 April 2011

Thomas H.

Position: Secretary

Appointed: 14 May 1999

Resigned: 31 May 2001

Nicholas M.

Position: Secretary

Appointed: 17 September 1998

Resigned: 14 May 1999

Nicholas M.

Position: Director

Appointed: 17 September 1998

Resigned: 14 May 1999

Thomas H.

Position: Secretary

Appointed: 21 October 1993

Resigned: 17 September 1998

Hugh W.

Position: Director

Appointed: 11 February 1992

Resigned: 21 October 1993

Hugh W.

Position: Secretary

Appointed: 11 February 1992

Resigned: 21 October 1993

Jan P.

Position: Director

Appointed: 03 August 1991

Resigned: 02 August 2001

Thomas H.

Position: Director

Appointed: 03 August 1991

Resigned: 15 February 2001

Simon F.

Position: Director

Appointed: 03 August 1991

Resigned: 01 April 2011

Victor C.

Position: Director

Appointed: 03 August 1991

Resigned: 02 August 2001

Philip G.

Position: Director

Appointed: 03 August 1991

Resigned: 28 March 2003

Andrew A.

Position: Director

Appointed: 03 August 1991

Resigned: 04 June 2007

Benjamin C.

Position: Director

Appointed: 03 August 1991

Resigned: 22 April 2011

Thomas H.

Position: Secretary

Appointed: 03 August 1991

Resigned: 11 February 1992

William L.

Position: Director

Appointed: 03 August 1991

Resigned: 01 April 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Bibendum Plb Group Limited from Crewe, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bibendum Plb Group Limited

Unit 1 Weston Road, Crewe, CW1 6BP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England United Kingdom
Place registered Companies House
Registration number 6155211
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, September 2023
Free Download (19 pages)

Company search