MATTHEW CLARK BIBENDUM LIMITED
Overview
| Company Name | MATTHEW CLARK BIBENDUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02550982 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MATTHEW CLARK BIBENDUM LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MATTHEW CLARK BIBENDUM LIMITED located?
| Registered Office Address | Pavilion 2 The Pavilions Bridgwater Road BS99 6ZZ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATTHEW CLARK BIBENDUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONVIVIALITY GROUP LIMITED | Jun 27, 2017 | Jun 27, 2017 |
| MATTHEW CLARK WHOLESALE LIMITED | Sep 30, 1996 | Sep 30, 1996 |
| FREETRADERS LIMITED | Feb 18, 1991 | Feb 18, 1991 |
| FREE TRADERS LIMITED | Jan 09, 1991 | Jan 09, 1991 |
| OVAL (668) LIMITED | Oct 23, 1990 | Oct 23, 1990 |
What are the latest accounts for MATTHEW CLARK BIBENDUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MATTHEW CLARK BIBENDUM LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for MATTHEW CLARK BIBENDUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrea Pozzi on Nov 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 43 pages | AA | ||
Termination of appointment of Clara Shand as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 44 pages | AA | ||
Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Patrick Mcmahon as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2023 | 44 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Kowszun as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from Whitchurch Lane Bristol BS14 0JZ to Pavilion 2 the Pavilions Bridgwater Road Bristol BS99 6ZZ on Nov 24, 2023 | 1 pages | AD01 | ||
Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Appointment of Mark Mcgloin as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Joseph Webster as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2022 | 39 pages | AA | ||
Second filing of Confirmation Statement dated Dec 01, 2021 | 3 pages | RP04CS01 | ||
Full accounts made up to Feb 28, 2021 | 36 pages | AA | ||
Termination of appointment of Ewan James Robertson as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Joseph Webster on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrea Pozzi on Jan 31, 2022 | 2 pages | CH01 | ||
Appointment of James Kowszun as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Clara Shand as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Joseph Webster as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Who are the officers of MATTHEW CLARK BIBENDUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C&C MANAGEMENT SERVICES LIMITED | Secretary | Keeper Road Crumlin Bulmers House Dublin 12, D12 K702 Ireland |
| 172928540001 | ||||||||||||||
| HEFFERNAN, Riona | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Ireland | Irish | 291613850001 | |||||||||||||
| MCGLOIN, Mark | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Ireland | Irish | 309698680001 | |||||||||||||
| POZZI, Andrea | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Italy | Italian | 195181530003 | |||||||||||||
| BARRASS, Judith Heather | Secretary | The Old Byre Sevington Grittleton SN14 7LD Chippenham | British | 76221580002 | ||||||||||||||
| BASHFORTH, Edward Michael | Secretary | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire United Kingdom | 172483120001 | |||||||||||||||
| CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 161078100001 | |||||||||||||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||||||||||
| COLQUHOUN, Anne Therese | Secretary | The Coach House Weston Lane BA1 4AA Bath | British | 28396500003 | ||||||||||||||
| GREGORY, David Noel | Secretary | 15 Orchard Rise TW10 5BX Richmond Surrey | British | 14735490001 | ||||||||||||||
| MALHOTRA, Deepak Kumar | Secretary | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | British | 69554640002 | ||||||||||||||
| MUSSELWHITE, Madeleine Suzanne | Secretary | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | 157759910001 | |||||||||||||||
| C&C MANAGEMENT SERVICES (UK) LIMITED | Secretary | Grenadier Road Exeter Business Park EX1 3LH Exeter Ashford House England |
| 245149380001 | ||||||||||||||
| ADER, Michael Simon | Director | Whitegable House Kirk Lane NG11 6NN Ruddington | England | British | 152055250001 | |||||||||||||
| AYLWIN, Mark Terence | Director | BS14 0JZ Bristol Whitchurch Lane | England | British | 105140040001 | |||||||||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||||||||||
| BONES, David Christopher | Director | 6 Trowle Common BA14 9BJ Trowbridge Wiltshire | England | British | 60302270001 | |||||||||||||
| CARSON, Christopher | Director | White Gates 11 Oxshott Way KT11 2RU Cobham Surrey | British | 26602290003 | ||||||||||||||
| CHRISTENSEN, Troy | Director | BS14 0JZ Bristol Whitchurch Lane England | Australia | American | 130789730002 | |||||||||||||
| CHRISTENSEN, Troy | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | Australia | American | 130789730002 | |||||||||||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||||||||||
| CRANE, Charles Michael | Director | 41 Queens Gardens W2 3AA London | British | 14735480001 | ||||||||||||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||||||||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||||||||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton-On-Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||||||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||||||||||
| FISHER, David Michael | Director | Ashley Wood Kingsdown SN14 9BH Corsham Wiltshire | British | 76571110001 | ||||||||||||||
| GLENNIE, Helen Margaret | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United Kingdom | British | 137615160001 | |||||||||||||
| GREGORY, David Noel | Director | 15 Orchard Rise TW10 5BX Richmond Surrey | England | British | 14735490001 | |||||||||||||
| GRISMAN, Martin Gerald | Director | BS14 0JZ Bristol Whitchurch Lane | England | British | 69428030002 | |||||||||||||
| GRISMAN, Martin Gerald | Director | BS14 0JZ Bristol Whitchurch Lane England | England | British | 69428030002 | |||||||||||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||||||||||
| HOYLE, Russell Blackburn | Director | 77 Richmond Park Road East Sheen SW14 8JY London | British | 52822380001 | ||||||||||||||
| HUMPHREYS, Andrew | Director | BS14 0JZ Bristol Whitchurch Lane | England | British | 200489460001 | |||||||||||||
| HUNTER, Diana | Director | BS14 0JZ Bristol Whitchurch Lane | England | British | 170154190002 |
Who are the persons with significant control of MATTHEW CLARK BIBENDUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Matthew Clark Bibendum (Holdings) Limited | Apr 06, 2016 | Whitchurch BS14 0JZ Bristol Whitchurch Lane United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0