ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bibendum OFF Trade Limited

Bibendum OFF Trade Limited is an active company incorporated on 2 August 1982 with the registered office located in London, City of London. Bibendum OFF Trade Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01655729
Private limited company
Age
43 years
Incorporated 2 August 1982
Size
Unreported
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
16 St Martin’S Le Grand
St. Martin's Le Grand
London
EC1A 4EN
England
Address changed on 22 Apr 2025 (6 months ago)
Previous address was 109a Regents Park Road London NW1 8UR England
Telephone
01494358112
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Italian • Lives in Scotland • Born in Jul 1971
Director • British • Lives in Scotland • Born in Apr 1982
Director • Irish • Lives in Ireland • Born in Jan 1980
Director • Chief Financial Officer • Irish • Lives in Ireland • Born in Jan 1980
Director • Irish • Lives in Ireland • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matthew Clark Bibendum Limited
C&C Management Services Limited, Andrea Pozzi, and 2 more are mutual people.
Active
Matthew Clark Bibendum (Holdings) Limited
C&C Management Services Limited, Andrea Pozzi, and 2 more are mutual people.
Active
Walker & Wodehouse Wines Limited
C&C Management Services Limited, Andrea Pozzi, and 2 more are mutual people.
Active
Magners GB Limited
C&C Management Services Limited, Andrea Pozzi, and 2 more are mutual people.
Active
C & C Holdings (Ni) Limited
C&C Management Services Limited, Patrick McMahon, and 1 more are mutual people.
Active
Tennent Caledonian Breweries Wholesale Limited
Andrea Pozzi, Patrick McMahon, and 1 more are mutual people.
Active
Tennent Caledonian Breweries UK Limited
C&C Management Services Limited, Andrea Pozzi, and 1 more are mutual people.
Active
Gleeson N.I. Limited
C&C Management Services Limited and Patrick McMahon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£10.81M
Decreased by £192K (-2%)
Turnover
£92.84M
Increased by £5.04M (+6%)
Employees
38
Increased by 1 (+3%)
Total Assets
£43.44M
Decreased by £2.71M (-6%)
Total Liabilities
-£17.88M
Decreased by £5.83M (-25%)
Net Assets
£25.56M
Increased by £3.12M (+14%)
Debt Ratio (%)
41%
Decreased by 10.22% (-20%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 9 Oct 2025
C&C Holdings(Ni)Limited (PSC) Appointed
26 Days Ago on 25 Sep 2025
Bibendum Group Limited (PSC) Resigned
26 Days Ago on 25 Sep 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
10 Months Ago on 3 Dec 2024
Ewan James Robertson Resigned
1 Year 3 Months Ago on 25 Jun 2024
Patrick Mcmahon Resigned
1 Year 4 Months Ago on 6 Jun 2024
Mark Mcgloin Appointed
1 Year 5 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Get Credit Report
Discover Bibendum OFF Trade Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 February 2025
Submitted on 9 Oct 2025
Notification of C&C Holdings(Ni)Limited as a person with significant control on 25 September 2025
Submitted on 7 Oct 2025
Cessation of Bibendum Group Limited as a person with significant control on 25 September 2025
Submitted on 2 Oct 2025
Registered office address changed from 109a Regents Park Road London NW1 8UR England to 16 st Martin’S Le Grand St. Martin's Le Grand London EC1A 4EN on 22 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 20 Jan 2025
Full accounts made up to 29 February 2024
Submitted on 3 Dec 2024
Termination of appointment of Patrick Mcmahon as a director on 6 June 2024
Submitted on 26 Aug 2024
Termination of appointment of Ewan James Robertson as a director on 25 June 2024
Submitted on 26 Aug 2024
Appointment of Mark Mcgloin as a director on 1 May 2024
Submitted on 2 May 2024
Full accounts made up to 28 February 2023
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year