Matthew Clark Bibendum Limited BRISTOL


Matthew Clark Bibendum started in year 1990 as Private Limited Company with registration number 02550982. The Matthew Clark Bibendum company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Bristol at Whitchurch Lane. Postal code: BS14 0JZ. Since 3rd May 2018 Matthew Clark Bibendum Limited is no longer carrying the name Conviviality Group.

The firm has 6 directors, namely Ewan R., Mark M. and Clara S. and others. Of them, Patrick M. has been with the company the longest, being appointed on 23 July 2020 and Ewan R. and Mark M. have been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B6 7AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287616 . It is located at Matthew Clarke Wholesale Ltd, Blackheath Lane, Runcorn with a total of 65 carsand 2 trailers.

Matthew Clark Bibendum Limited Address / Contact

Office Address Whitchurch Lane
Town Bristol
Post code BS14 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02550982
Date of Incorporation Tue, 23rd Oct 1990
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 28th February
Company age 34 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ewan R.

Position: Director

Appointed: 01 June 2023

Mark M.

Position: Director

Appointed: 01 June 2023

Clara S.

Position: Director

Appointed: 19 January 2022

Riona H.

Position: Director

Appointed: 19 January 2022

Andrea P.

Position: Director

Appointed: 19 January 2022

Patrick M.

Position: Director

Appointed: 23 July 2020

C&c Management Services Limited

Position: Corporate Secretary

Appointed: 26 September 2018

Richard W.

Position: Director

Appointed: 19 January 2022

Resigned: 31 March 2023

James K.

Position: Director

Appointed: 19 January 2022

Resigned: 30 November 2023

Jonathan S.

Position: Director

Appointed: 25 March 2020

Resigned: 23 July 2020

Martin G.

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

Mark R.

Position: Director

Appointed: 06 April 2018

Resigned: 17 April 2018

Stephen J.

Position: Director

Appointed: 06 April 2018

Resigned: 17 April 2018

Andrea P.

Position: Director

Appointed: 06 April 2018

Resigned: 12 November 2019

Ewan R.

Position: Director

Appointed: 06 April 2018

Resigned: 23 February 2022

Mark M.

Position: Director

Appointed: 30 October 2017

Resigned: 06 April 2018

Mark A.

Position: Director

Appointed: 19 January 2016

Resigned: 31 January 2018

Ian J.

Position: Director

Appointed: 06 October 2015

Resigned: 29 May 2017

Andrew H.

Position: Director

Appointed: 06 October 2015

Resigned: 30 October 2017

Diana H.

Position: Director

Appointed: 06 October 2015

Resigned: 19 March 2018

Andrew S.

Position: Director

Appointed: 17 December 2012

Resigned: 20 February 2013

Edward B.

Position: Secretary

Appointed: 30 September 2012

Resigned: 06 October 2015

Paul S.

Position: Director

Appointed: 24 September 2012

Resigned: 06 October 2015

Esther C.

Position: Secretary

Appointed: 24 June 2011

Resigned: 30 September 2012

Neil T.

Position: Director

Appointed: 24 May 2011

Resigned: 17 December 2012

Edward B.

Position: Director

Appointed: 31 January 2011

Resigned: 06 October 2015

Troy C.

Position: Director

Appointed: 31 January 2011

Resigned: 24 May 2011

Madeleine M.

Position: Secretary

Appointed: 31 January 2011

Resigned: 24 June 2011

Stephen D.

Position: Director

Appointed: 28 October 2010

Resigned: 06 October 2015

Philip D.

Position: Director

Appointed: 28 October 2010

Resigned: 31 January 2011

Lisa S.

Position: Director

Appointed: 24 June 2010

Resigned: 31 January 2011

James L.

Position: Director

Appointed: 24 June 2010

Resigned: 05 September 2012

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 24 June 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 24 June 2010

Anne C.

Position: Secretary

Appointed: 12 March 2007

Resigned: 31 March 2008

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 24 June 2010

Jon M.

Position: Director

Appointed: 21 February 2006

Resigned: 01 March 2007

Martin G.

Position: Director

Appointed: 13 April 2005

Resigned: 06 October 2015

Stephen T.

Position: Director

Appointed: 01 March 2005

Resigned: 04 January 2016

Thomas C.

Position: Director

Appointed: 16 February 2005

Resigned: 08 September 2006

Christopher C.

Position: Director

Appointed: 16 February 2005

Resigned: 16 December 2005

Judith B.

Position: Secretary

Appointed: 01 November 2004

Resigned: 11 March 2007

Daniel T.

Position: Director

Appointed: 01 June 2002

Resigned: 06 April 2007

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Richard P.

Position: Director

Appointed: 24 July 2000

Resigned: 01 November 2005

Michael A.

Position: Director

Appointed: 18 September 1996

Resigned: 08 November 2000

Kevin P.

Position: Director

Appointed: 01 April 1996

Resigned: 06 July 2001

Peter H.

Position: Director

Appointed: 15 January 1996

Resigned: 19 March 1998

David B.

Position: Director

Appointed: 01 December 1995

Resigned: 17 July 1998

Anne C.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 November 2004

Anne C.

Position: Director

Appointed: 01 December 1995

Resigned: 31 March 2008

Hugh E.

Position: Director

Appointed: 01 December 1995

Resigned: 22 March 2001

Andrea R.

Position: Director

Appointed: 01 September 1995

Resigned: 23 March 2007

James O.

Position: Director

Appointed: 01 September 1995

Resigned: 30 September 1998

Russell H.

Position: Director

Appointed: 23 October 1991

Resigned: 30 June 1996

Charles C.

Position: Director

Appointed: 23 October 1991

Resigned: 30 September 1995

Edward N.

Position: Director

Appointed: 23 October 1991

Resigned: 31 December 1993

David G.

Position: Director

Appointed: 23 October 1991

Resigned: 01 December 1995

David F.

Position: Director

Appointed: 23 October 1991

Resigned: 30 September 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Matthew Clark Bibendum (Holdings) Limited from Bristol, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Matthew Clark Bibendum (Holdings) Limited

Whitchurch Lane Whitchurch, Bristol, BS14 0JZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6133835
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Conviviality Group May 3, 2018
Matthew Clark Wholesale June 27, 2017
Freetraders September 30, 1996

Transport Operator Data

Matthew Clarke Wholesale Ltd
Address Blackheath Lane , Manor Park C
City Runcorn
Post code WA7 1SE
Vehicles 65
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 6th, March 2024
Free Download (44 pages)

Company search

Advertisements