BIBENDUM WINE LIMITED

Register to unlock more data on OkredoRegister

BIBENDUM WINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02218928

Incorporation date

09/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 St. Martin's Le Grand, London EC1A 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1988)
dot icon06/04/2026
Termination of appointment of Mark Mcgloin as a director on 2026-03-26
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Appointment of a voluntary liquidator
dot icon18/08/2025
Declaration of solvency
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon22/04/2025
Registered office address changed from 109a Regents Park Road London NW1 8UR England to 16 st. Martin's Le Grand London EC1A 4EN on 2025-04-22
dot icon11/04/2025
Termination of appointment of Jonathan Catto as a director on 2025-04-11
dot icon03/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/10/2024
Appointment of Mark Mcgloin as a director on 2024-06-25
dot icon03/10/2024
Appointment of Mr Richard Alistair Evans as a director on 2024-08-31
dot icon03/10/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon01/10/2024
Appointment of Mr Jonathan Catto as a director on 2024-06-25
dot icon26/08/2024
Termination of appointment of Ewan James Robertson as a director on 2024-06-25
dot icon06/12/2023
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2023-11-30
dot icon27/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/11/2022
Termination of appointment of Michael Potter Saunders as a director on 2022-01-19
dot icon07/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon24/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-24
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/10/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/11/2019
Appointment of Mr James Stephen Peregrine Kowszun as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mr Michael Potter Saunders as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Andrea Pozzi as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Jonathan Solesbury as a director on 2019-11-12
dot icon29/08/2019
Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 109a Regents Park Road London NW1 8UR on 2019-08-29
dot icon26/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon07/03/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon11/02/2019
Total exemption full accounts made up to 2018-04-29
dot icon05/02/2019
Termination of appointment of David George Johnston as a director on 2019-01-29
dot icon24/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon24/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon02/10/2018
Appointment of C&C Management Services Limited as a secretary on 2018-09-26
dot icon02/10/2018
Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 2018-09-26
dot icon14/08/2018
Full accounts made up to 2017-04-30
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon09/05/2018
Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2018-05-09
dot icon20/04/2018
Termination of appointment of Stephen Frederick Jebson as a director on 2018-04-17
dot icon19/04/2018
Registered office address changed from Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2018-04-19
dot icon19/04/2018
Appointment of Mr Jonathan Solesbury as a director on 2018-04-17
dot icon19/04/2018
Appointment of Mr David Johnston as a director on 2018-04-17
dot icon19/04/2018
Termination of appointment of Mark Riley as a director on 2018-04-17
dot icon11/04/2018
Appointment of Mr Mark Riley as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mr Andrea Pozzi as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mr Ewan James Robertson as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mr Stephen Frederick Jebson as a director on 2018-04-06
dot icon11/04/2018
Termination of appointment of Mark Moran as a director on 2018-04-06
dot icon11/04/2018
Appointment of C&C Management Services (Uk) Limited as a secretary on 2018-04-06
dot icon10/04/2018
Satisfaction of charge 022189280009 in full
dot icon10/04/2018
Satisfaction of charge 4 in full
dot icon10/04/2018
Satisfaction of charge 022189280006 in full
dot icon10/04/2018
Satisfaction of charge 022189280007 in full
dot icon10/04/2018
Satisfaction of charge 022189280008 in full
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon20/03/2018
Termination of appointment of Diana Hunter as a director on 2018-03-19
dot icon20/02/2018
Termination of appointment of Mark Terence Aylwin as a director on 2018-01-31
dot icon15/02/2018
Termination of appointment of Michael Potter Saunders as a director on 2018-01-31
dot icon07/11/2017
Termination of appointment of Andrew Humphreys as a director on 2017-10-30
dot icon06/11/2017
Appointment of Mr Mark Moran as a director on 2017-10-30
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Director's details changed for Mrs Diana Hunter on 2016-05-20
dot icon31/07/2017
Director's details changed for Mr Mark Terence Aylwin on 2016-05-20
dot icon23/01/2017
Registration of charge 022189280009, created on 2017-01-16
dot icon25/10/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/08/2016
Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Unit 1 Weston Road Crewe Cheshire CW1 6BP on 2016-08-24
dot icon28/07/2016
Termination of appointment of James Stephen Peregrine Kowszun as a director on 2016-07-28
dot icon15/07/2016
Registration of charge 022189280007, created on 2016-07-08
dot icon15/07/2016
Registration of charge 022189280008, created on 2016-07-08
dot icon01/06/2016
Resolutions
dot icon23/05/2016
Appointment of Mr Mark Terence Aylwin as a director on 2016-05-20
dot icon23/05/2016
Appointment of Mr Andrew Humphreys as a director on 2016-05-20
dot icon23/05/2016
Appointment of Ms Diana Hunter as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Simon Charles Farr as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of Ben Jasper Collins as a director on 2016-05-20
dot icon23/05/2016
Termination of appointment of James Stephen Peregrine Kowszun as a secretary on 2016-05-20
dot icon23/05/2016
Termination of appointment of Fiona Ann Cochran as a director on 2016-05-20
dot icon23/05/2016
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon23/05/2016
Registered office address changed from 113 Regents Park Road London NW1 8UR to Weston Road Weston Road Crewe CW1 6BP on 2016-05-23
dot icon12/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 022189280006
dot icon12/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon20/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 022189280006
dot icon20/04/2016
Part of the property or undertaking has been released from charge 022189280006
dot icon20/04/2016
Part of the property or undertaking has been released from charge 1
dot icon20/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon20/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon20/04/2016
Part of the property or undertaking has been released from charge 4
dot icon07/04/2016
Satisfaction of charge 3 in full
dot icon24/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon21/11/2014
Satisfaction of charge 5 in full
dot icon08/11/2014
Registration of charge 022189280006, created on 2014-11-05
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon05/12/2013
Appointment of Mr Ben Jasper Collins as a director
dot icon27/09/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Richard Cochrane as a director
dot icon18/12/2012
Termination of appointment of Kirstie Papworth as a director
dot icon18/12/2012
Termination of appointment of Robert Smyllie as a director
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon25/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon22/02/2012
Appointment of Mr Simon Charles Farr as a director
dot icon26/09/2011
Director's details changed for Michael Potter Saunders on 2011-09-26
dot icon26/09/2011
Director's details changed for Mr Richard Sutherland Cochrane on 2011-09-26
dot icon31/08/2011
Appointment of Ms Fiona Ann Cochran as a director
dot icon04/08/2011
Appointment of Mrs Kirstie Papworth as a director
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Robert David Smyllie as a director
dot icon05/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon26/04/2011
Termination of appointment of William Lebus as a director
dot icon26/04/2011
Termination of appointment of Simon Farr as a director
dot icon26/04/2011
Termination of appointment of Peter Espenhahn as a director
dot icon26/04/2011
Termination of appointment of Benjamin Collins as a director
dot icon26/11/2010
Termination of appointment of Jeremy Young as a director
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for William Oliver Lebus on 2010-07-30
dot icon06/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon29/03/2010
Termination of appointment of Jeremy Young as a secretary
dot icon29/03/2010
Appointment of Mr James Stephen Peregrine Kowszun as a secretary
dot icon29/03/2010
Appointment of Mr James Stephen Peregrine Kowszun as a director
dot icon27/01/2010
Auditor's resignation
dot icon27/01/2010
Auditor's resignation
dot icon12/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 30/07/09; full list of members
dot icon17/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon17/10/2007
Particulars of mortgage/charge
dot icon28/08/2007
Return made up to 30/07/07; full list of members
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon23/08/2007
Ad 25/05/07--------- £ si 18750@1=18750 £ ic 1991188/2009938
dot icon10/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon11/06/2007
Declaration of assistance for shares acquisition
dot icon23/05/2007
Resolutions
dot icon22/05/2007
Memorandum and Articles of Association
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon16/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Director resigned
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Return made up to 30/07/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Group of companies' accounts made up to 2006-03-31
dot icon21/06/2006
New director appointed
dot icon28/04/2006
Ad 23/03/06--------- £ si 49605@1=49605 £ ic 1629083/1678688
dot icon12/04/2006
Ad 20/03/06--------- £ si 5000@1=5000 £ ic 1624083/1629083
dot icon12/04/2006
Ad 15/02/06--------- £ si 5000@1=5000 £ ic 1619083/1624083
dot icon12/04/2006
Ad 20/03/06--------- £ si 30395@1=30395 £ ic 1588688/1619083
dot icon17/03/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned;director resigned
dot icon01/11/2005
Director's particulars changed
dot icon17/08/2005
Return made up to 30/07/05; full list of members
dot icon22/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon04/08/2004
Return made up to 30/07/04; full list of members
dot icon25/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/05/2004
Particulars of mortgage/charge
dot icon01/12/2003
Director's particulars changed
dot icon01/12/2003
Secretary's particulars changed
dot icon08/08/2003
Return made up to 30/07/03; full list of members
dot icon04/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon15/05/2003
Memorandum and Articles of Association
dot icon04/04/2003
Director resigned
dot icon05/09/2002
Statement of rights variation attached to shares
dot icon02/09/2002
New director appointed
dot icon15/08/2002
Return made up to 03/08/02; full list of members
dot icon07/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Nc inc already adjusted 17/07/02
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
New director appointed
dot icon01/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
£ nc 1610000/2210000 25/04/02
dot icon28/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/09/2001
Director's particulars changed
dot icon29/08/2001
Return made up to 03/08/01; change of members
dot icon03/08/2001
New director appointed
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon21/02/2001
Director resigned
dot icon04/09/2000
Return made up to 03/08/00; change of members
dot icon09/08/2000
Full group accounts made up to 2000-03-31
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon23/06/2000
Ad 22/05/00--------- £ si 16000@1=16000 £ ic 1280150/1296150
dot icon14/12/1999
Full group accounts made up to 1999-03-31
dot icon24/11/1999
Ad 14/11/99--------- £ si 110000@1=110000 £ ic 1170150/1280150
dot icon28/09/1999
New director appointed
dot icon13/09/1999
Return made up to 03/08/99; full list of members
dot icon04/06/1999
New secretary appointed
dot icon23/05/1999
Secretary resigned;director resigned
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed;new director appointed
dot icon18/09/1998
Return made up to 03/08/98; no change of members
dot icon25/08/1998
Full group accounts made up to 1998-03-31
dot icon21/01/1998
Return made up to 03/08/97; full list of members
dot icon17/06/1997
Full group accounts made up to 1997-03-31
dot icon05/09/1996
Return made up to 03/08/96; change of members
dot icon25/06/1996
Full group accounts made up to 1996-03-31
dot icon04/09/1995
Return made up to 03/08/95; no change of members
dot icon23/06/1995
Full group accounts made up to 1995-03-31
dot icon29/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 03/08/94; full list of members
dot icon24/06/1994
£ ic 1275990/1170150 19/05/94 £ sr 105840@1=105840
dot icon20/04/1994
Declaration of shares redemption:auditor's report
dot icon14/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1994
Full group accounts made up to 1993-03-31
dot icon28/09/1993
Return made up to 03/08/93; no change of members
dot icon21/08/1992
Return made up to 03/08/92; no change of members
dot icon04/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/07/1992
Full group accounts made up to 1992-03-31
dot icon02/02/1992
Full group accounts made up to 1991-03-31
dot icon30/10/1991
Return made up to 03/08/91; full list of members
dot icon25/03/1991
Registered office changed on 25/03/91 from: 1 riding house street london W1A 3AS
dot icon03/03/1991
Full group accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 14/08/90; change of members
dot icon17/09/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon05/02/1990
Full group accounts made up to 1989-03-31
dot icon17/10/1989
Return made up to 03/08/89; full list of members
dot icon11/10/1989
Wd 04/10/89 ad 27/07/89--------- £ si 390050@1=390050 £ ic 885940/1275990
dot icon11/10/1989
Nc inc already adjusted
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon30/08/1988
Wd 02/08/88 ad 05/04/88--------- £ si 300000@1=300000 £ ic 585940/885940
dot icon27/07/1988
New director appointed
dot icon09/06/1988
Resolutions
dot icon09/06/1988
Resolutions
dot icon31/05/1988
Wd 21/04/88 ad 31/03/88--------- £ si 345940@1=345940 £ ic 240000/585940
dot icon27/05/1988
£ nc 1000000/1110000
dot icon27/05/1988
Wd 21/04/88 ad 31/03/88--------- £ si 239998@1=239998 £ ic 2/240000
dot icon06/05/1988
Nc inc already adjusted
dot icon06/05/1988
Resolutions
dot icon06/05/1988
Resolutions
dot icon05/05/1988
Particulars of mortgage/charge
dot icon04/05/1988
Resolutions
dot icon28/04/1988
Certificate of change of name
dot icon27/04/1988
New director appointed
dot icon27/04/1988
Registered office changed on 27/04/88 from: NO1 riding house street london W1A 3AS
dot icon27/04/1988
Accounting reference date notified as 31/03
dot icon12/04/1988
Memorandum and Articles of Association
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Registered office changed on 12/04/88 from: 42 upper berkeley street london W1H 8AB
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Director resigned;new director appointed
dot icon28/03/1988
Resolutions
dot icon09/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Michael Potter
Director
12/11/2019 - 19/01/2022
25
Kowszun, James Stephen Peregrine
Director
12/11/2019 - 30/11/2023
14
Catto, Jonathan
Director
25/06/2024 - 11/04/2025
10
Robertson, Ewan James
Director
06/04/2018 - 25/06/2024
84
Evans, Richard Alistair
Director
31/08/2024 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBENDUM WINE LIMITED

BIBENDUM WINE LIMITED is an(a) Liquidation company incorporated on 09/02/1988 with the registered office located at 16 St. Martin's Le Grand, London EC1A 4EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBENDUM WINE LIMITED?

toggle

BIBENDUM WINE LIMITED is currently Liquidation. It was registered on 09/02/1988 .

Where is BIBENDUM WINE LIMITED located?

toggle

BIBENDUM WINE LIMITED is registered at 16 St. Martin's Le Grand, London EC1A 4EN.

What does BIBENDUM WINE LIMITED do?

toggle

BIBENDUM WINE LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BIBENDUM WINE LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Mark Mcgloin as a director on 2026-03-26.