ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bibendum Wine Limited

Bibendum Wine Limited is a liquidation company incorporated on 9 February 1988 with the registered office located in London, City of London. Bibendum Wine Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
02218928
Private limited company
Age
37 years
Incorporated 9 February 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (2 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
16 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
02077225577
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Commercial & Operations Finance Director • British • Lives in Scotland • Born in Apr 1982
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in Scotland • Born in Dec 1990
Director • None • 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 (Holdings) Limited
Ewan James Robertson, C&C Management Services Limited, and 1 more are mutual people.
Active
C & C Holdings (Ni) Limited
Ewan James Robertson, C&C Management Services Limited, and 1 more are mutual people.
Active
Macrocom (1018) Limited
Ewan James Robertson, C&C Management Services Limited, and 1 more are mutual people.
Active
Bibendum OFF Trade Limited
Ewan James Robertson and C&C Management Services Limited are mutual people.
Active
Matthew Clark Bibendum Limited
Ewan James Robertson and C&C Management Services Limited are mutual people.
Active
C&C Management Services (UK) Limited
C&C Management Services Limited and Richard Alistair Evans are mutual people.
Active
Walker & Wodehouse Wines Limited
Ewan James Robertson and C&C Management Services Limited are mutual people.
Active
Magners GB Limited
Ewan James Robertson and C&C Management Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11K
Same as previous period
Total Liabilities
-£2.27M
Same as previous period
Net Assets
-£2.26M
Same as previous period
Debt Ratio (%)
20636%
Same as previous period
Latest Activity
Declaration of Solvency
2 Months Ago on 18 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
2 Months Ago on 28 Jul 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Jonathan Catto Resigned
6 Months Ago on 11 Apr 2025
Full Accounts Submitted
10 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year Ago on 3 Oct 2024
Mr Richard Alistair Evans Appointed
1 Year 1 Month Ago on 31 Aug 2024
Mark Mcgloin Appointed
1 Year 3 Months Ago on 25 Jun 2024
Mr Jonathan Catto Appointed
1 Year 3 Months Ago on 25 Jun 2024
Get Credit Report
Discover Bibendum Wine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 18 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Declaration of solvency
Submitted on 18 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 28 Jul 2025
Registered office address changed from 109a Regents Park Road London NW1 8UR England to 16 st. Martin's Le Grand London EC1A 4EN on 22 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Jonathan Catto as a director on 11 April 2025
Submitted on 11 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 3 Dec 2024
Appointment of Mark Mcgloin as a director on 25 June 2024
Submitted on 7 Oct 2024
Appointment of Mr Richard Alistair Evans as a director on 31 August 2024
Submitted on 3 Oct 2024
Confirmation statement made on 27 July 2024 with no updates
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year