UKBizDB.co.uk

BIBENDUM OFF TRADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bibendum Off Trade Limited. The company was founded 41 years ago and was given the registration number 01655729. The firm's registered office is in LONDON. You can find them at 109a Regents Park Road, , London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:BIBENDUM OFF TRADE LIMITED
Company Number:01655729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1982
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:109a Regents Park Road, London, England, NW1 8UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulmers House, Keeper Road, Crumlin, Ireland,

Corporate Secretary26 September 2018Active
109a, Regents Park Road, London, England, NW1 8UR

Director19 January 2022Active
109a, Regents Park Road, London, England, NW1 8UR

Director19 January 2022Active
109a, Regents Park Road, London, England, NW1 8UR

Director19 January 2022Active
109a, Regents Park Road, London, England, NW1 8UR

Director01 June 2023Active
Belleaire, Deepdene, Wadhurst, TN5 6EL

Secretary-Active
113, Regents Park Road, London, England, NW1 8UR

Secretary21 February 1997Active
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Corporate Secretary06 April 2018Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director01 February 2011Active
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP

Director18 May 2016Active
35 High Trees Road, Reigate, RH2 7EN

Director01 September 2000Active
27 Turnfurlong Lane, Aylesbury, HP21 7PH

Director01 September 2004Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director01 March 2013Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director01 September 2010Active
24 Bennetts Road, Horsham, RH13 5LA

Director01 April 2001Active
16 East 641e Street, New York 10021, Usa, FOREIGN

Director-Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director01 September 2007Active
Belleaire, Deepdene, Wadhurst, TN5 6EL

Director01 February 1993Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director-Active
113, Regents Park Road, London, England, NW1 8UR

Director-Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director01 February 1993Active
Uplands Vicarage Road, Lingfield, RH7 6EZ

Director-Active
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP

Director18 May 2016Active
9 Elsenwood Crescent, Camberley, GU15 2BA

Director05 November 1997Active
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP

Director18 May 2016Active
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP

Director18 May 2016Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
109a, Regents Park Road, London, England, NW1 8UR

Director14 October 2019Active
Weston Road, Weston Road, Crewe, England, CW1 6BP

Director28 October 2014Active
Sussex Cottage 409 London Road, Ditton, Aylesford, ME20 6DB

Director-Active
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP

Director30 October 2017Active
Dorset House, High Street, East Grinstead, RH19 3DE

Director01 September 2010Active
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP

Director01 April 2001Active
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP

Director01 September 2007Active

People with Significant Control

Bibendum Group Limited
Notified on:20 May 2016
Status:Active
Country of residence:England
Address:109a Regents Park Road, London, Regents Park Road, London, England, NW1 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-16Capital

Second filing capital allotment shares.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.