MATTHEW CLARK BIBENDUM LIMITED

MATTHEW CLARK BIBENDUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATTHEW CLARK BIBENDUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02550982
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MATTHEW CLARK BIBENDUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONVIVIALITY GROUP LIMITEDJun 27, 2017Jun 27, 2017
    MATTHEW CLARK WHOLESALE LIMITEDSep 30, 1996Sep 30, 1996
    FREETRADERS LIMITEDFeb 18, 1991Feb 18, 1991
    FREE TRADERS LIMITEDJan 09, 1991Jan 09, 1991
    OVAL (668) LIMITEDOct 23, 1990Oct 23, 1990

    What are the latest accounts for MATTHEW CLARK BIBENDUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MATTHEW CLARK BIBENDUM LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for MATTHEW CLARK BIBENDUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrea Pozzi on Nov 13, 2025

    2 pagesCH01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2025

    43 pagesAA

    Termination of appointment of Clara Shand as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    44 pagesAA

    Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Patrick Mcmahon as a director on Jun 06, 2024

    1 pagesTM01

    Full accounts made up to Feb 28, 2023

    44 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Kowszun as a director on Nov 30, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023

    2 pagesAP01

    Appointment of Mark Mcgloin as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Richard Joseph Webster as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    39 pagesAA

    Second filing of Confirmation Statement dated Dec 01, 2021

    3 pagesRP04CS01

    Full accounts made up to Feb 28, 2021

    36 pagesAA

    Termination of appointment of Ewan James Robertson as a director on Feb 23, 2022

    1 pagesTM01

    Director's details changed for Mr Richard Joseph Webster on Feb 01, 2022

    2 pagesCH01

    Director's details changed for Mr Andrea Pozzi on Jan 31, 2022

    2 pagesCH01

    Appointment of James Kowszun as a director on Jan 19, 2022

    2 pagesAP01

    Appointment of Clara Shand as a director on Jan 19, 2022

    2 pagesAP01

    Appointment of Mr Richard Joseph Webster as a director on Jan 19, 2022

    2 pagesAP01

    Who are the officers of MATTHEW CLARK BIBENDUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&C MANAGEMENT SERVICES LIMITED
    Keeper Road
    Crumlin
    Bulmers House
    Dublin 12, D12 K702
    Ireland
    Secretary
    Keeper Road
    Crumlin
    Bulmers House
    Dublin 12, D12 K702
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES - LTD
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number2550982
    172928540001
    HEFFERNAN, Riona
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    IrelandIrish291613850001
    MCGLOIN, Mark
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    IrelandIrish309698680001
    POZZI, Andrea
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    ItalyItalian195181530003
    BARRASS, Judith Heather
    The Old Byre
    Sevington Grittleton
    SN14 7LD Chippenham
    Secretary
    The Old Byre
    Sevington Grittleton
    SN14 7LD Chippenham
    British76221580002
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    172483120001
    CLOTHIER, Esther
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    161078100001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    COLQUHOUN, Anne Therese
    The Coach House
    Weston Lane
    BA1 4AA Bath
    Secretary
    The Coach House
    Weston Lane
    BA1 4AA Bath
    British28396500003
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Secretary
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    British14735490001
    MALHOTRA, Deepak Kumar
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Secretary
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    British69554640002
    MUSSELWHITE, Madeleine Suzanne
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Secretary
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    157759910001
    C&C MANAGEMENT SERVICES (UK) LIMITED
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Identification TypeEuropean Economic Area
    Registration Number06743858
    245149380001
    ADER, Michael Simon
    Whitegable House
    Kirk Lane
    NG11 6NN Ruddington
    Director
    Whitegable House
    Kirk Lane
    NG11 6NN Ruddington
    EnglandBritish152055250001
    AYLWIN, Mark Terence
    BS14 0JZ Bristol
    Whitchurch Lane
    Director
    BS14 0JZ Bristol
    Whitchurch Lane
    EnglandBritish105140040001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BONES, David Christopher
    6 Trowle Common
    BA14 9BJ Trowbridge
    Wiltshire
    Director
    6 Trowle Common
    BA14 9BJ Trowbridge
    Wiltshire
    EnglandBritish60302270001
    CARSON, Christopher
    White Gates
    11 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    White Gates
    11 Oxshott Way
    KT11 2RU Cobham
    Surrey
    British26602290003
    CHRISTENSEN, Troy
    BS14 0JZ Bristol
    Whitchurch Lane
    England
    Director
    BS14 0JZ Bristol
    Whitchurch Lane
    England
    AustraliaAmerican130789730002
    CHRISTENSEN, Troy
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    AustraliaAmerican130789730002
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    CRANE, Charles Michael
    41 Queens Gardens
    W2 3AA London
    Director
    41 Queens Gardens
    W2 3AA London
    British14735480001
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FISHER, David Michael
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    Director
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    British76571110001
    GLENNIE, Helen Margaret
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United KingdomBritish137615160001
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritish14735490001
    GRISMAN, Martin Gerald
    BS14 0JZ Bristol
    Whitchurch Lane
    Director
    BS14 0JZ Bristol
    Whitchurch Lane
    EnglandBritish69428030002
    GRISMAN, Martin Gerald
    BS14 0JZ Bristol
    Whitchurch Lane
    England
    Director
    BS14 0JZ Bristol
    Whitchurch Lane
    England
    EnglandBritish69428030002
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HOYLE, Russell Blackburn
    77 Richmond Park Road
    East Sheen
    SW14 8JY London
    Director
    77 Richmond Park Road
    East Sheen
    SW14 8JY London
    British52822380001
    HUMPHREYS, Andrew
    BS14 0JZ Bristol
    Whitchurch Lane
    Director
    BS14 0JZ Bristol
    Whitchurch Lane
    EnglandBritish200489460001
    HUNTER, Diana
    BS14 0JZ Bristol
    Whitchurch Lane
    Director
    BS14 0JZ Bristol
    Whitchurch Lane
    EnglandBritish170154190002

    Who are the persons with significant control of MATTHEW CLARK BIBENDUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitchurch
    BS14 0JZ Bristol
    Whitchurch Lane
    United Kingdom
    Apr 06, 2016
    Whitchurch
    BS14 0JZ Bristol
    Whitchurch Lane
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6133835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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