Bibendum Off Trade Limited LONDON


Bibendum Off Trade started in year 1982 as Private Limited Company with registration number 01655729. The Bibendum Off Trade company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 109a Regents Park Road. Postal code: NW1 8UR. Since 2019-08-30 Bibendum Off Trade Limited is no longer carrying the name Plb Group.

The company has 4 directors, namely Ewan R., Riona H. and Andrea P. and others. Of them, Riona H., Andrea P., Patrick M. have been with the company the longest, being appointed on 19 January 2022 and Ewan R. has been with the company for the least time - from 1 June 2023. At the moment 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 Off Trade 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 01655729
Date of Incorporation Mon, 2nd Aug 1982
Industry
End of financial Year 28th February
Company age 42 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ewan R.

Position: Director

Appointed: 01 June 2023

Riona H.

Position: Director

Appointed: 19 January 2022

Andrea P.

Position: Director

Appointed: 19 January 2022

Patrick M.

Position: Director

Appointed: 19 January 2022

C&c Management Services Limited

Position: Corporate Secretary

Appointed: 26 September 2018

Richard W.

Position: Director

Appointed: 19 January 2022

Resigned: 31 March 2023

Ewan R.

Position: Director

Appointed: 12 March 2020

Resigned: 23 February 2022

James K.

Position: Director

Appointed: 14 October 2019

Resigned: 30 November 2023

Michael S.

Position: Director

Appointed: 14 October 2019

Resigned: 19 January 2022

Andrea P.

Position: Director

Appointed: 06 April 2018

Resigned: 14 October 2019

Ewan R.

Position: Director

Appointed: 06 April 2018

Resigned: 14 October 2019

Jonathan S.

Position: Director

Appointed: 06 April 2018

Resigned: 14 October 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: 06 April 2018

David J.

Position: Director

Appointed: 06 April 2018

Resigned: 29 January 2019

Stephen J.

Position: Director

Appointed: 06 April 2018

Resigned: 06 April 2018

Mark M.

Position: Director

Appointed: 30 October 2017

Resigned: 06 April 2018

Diana H.

Position: Director

Appointed: 18 May 2016

Resigned: 19 March 2018

Andrew S.

Position: Director

Appointed: 18 May 2016

Resigned: 06 April 2018

Alistair H.

Position: Director

Appointed: 18 May 2016

Resigned: 04 November 2016

Andrew H.

Position: Director

Appointed: 18 May 2016

Resigned: 30 October 2017

Mark A.

Position: Director

Appointed: 18 May 2016

Resigned: 31 January 2018

Michael S.

Position: Director

Appointed: 28 October 2014

Resigned: 31 January 2018

James K.

Position: Director

Appointed: 28 October 2014

Resigned: 28 July 2016

James B.

Position: Director

Appointed: 01 March 2013

Resigned: 06 October 2014

Robin W.

Position: Director

Appointed: 01 March 2013

Resigned: 28 October 2014

Margaret A.

Position: Director

Appointed: 01 February 2011

Resigned: 28 October 2014

David C.

Position: Director

Appointed: 01 September 2010

Resigned: 30 July 2012

Helen M.

Position: Director

Appointed: 01 September 2010

Resigned: 28 February 2013

Peter D.

Position: Director

Appointed: 01 September 2007

Resigned: 28 October 2014

John O.

Position: Director

Appointed: 01 September 2007

Resigned: 30 June 2017

Michael V.

Position: Director

Appointed: 01 October 2005

Resigned: 22 December 2006

Peter B.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2011

Stephen W.

Position: Director

Appointed: 01 March 2004

Resigned: 31 August 2014

Peter C.

Position: Director

Appointed: 01 April 2001

Resigned: 20 October 2003

Jonathan N.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2017

Bruce B.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2008

John H.

Position: Director

Appointed: 05 November 1997

Resigned: 01 September 2001

Simon F.

Position: Secretary

Appointed: 21 February 1997

Resigned: 28 October 2014

Edward D.

Position: Director

Appointed: 01 February 1993

Resigned: 21 February 1997

Simon F.

Position: Director

Appointed: 01 February 1993

Resigned: 28 October 2014

John S.

Position: Director

Appointed: 29 December 1991

Resigned: 01 November 2009

Rosemary H.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 2004

Edward D.

Position: Secretary

Appointed: 29 December 1991

Resigned: 21 February 1997

Janet F.

Position: Director

Appointed: 29 December 1991

Resigned: 28 October 2014

John C.

Position: Director

Appointed: 29 December 1991

Resigned: 21 February 1997

Jeffrey F.

Position: Director

Appointed: 29 December 1991

Resigned: 28 October 2014

David M.

Position: Director

Appointed: 29 December 1991

Resigned: 27 April 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Bibendum Group Limited from London, England. 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.

Bibendum Group Limited

109a Regents Park Road, London Regents Park Road, London, NW1 8UR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6155211
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Plb Group August 30, 2019
Private Liquor Brands May 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-02-28
filed on: 6th, March 2024
Free Download (33 pages)

Company search