Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Mar
⟶
29 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)
Learn more about Bibendum Wine Limited
Contact
Update Details
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
Companies in EC1A 4EN
Telephone
02077225577
Email
Available in Endole App
Website
Bibendum-wine.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ewan James Robertson
Director • Commercial & Operations Finance Director • British • Lives in Scotland • Born in Apr 1982
Richard Alistair Evans
Director • British • Lives in England • Born in Mar 1974
Jonathan Catto
Director • British • Lives in Scotland • Born in Dec 1990
Mark McGloin
Director • None • Irish • Lives in Ireland • Born in Oct 1974
C&C Management Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 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
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs