UKBizDB.co.uk

BAINBRIDGE INTERNATIONAL LIMITED

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

This company is commonly known as Bainbridge International Limited. The company was founded 35 years ago and was given the registration number 02354253. The firm's registered office is in SOUTHAMPTON. You can find them at 8 Flanders Park, Hedge End, Southampton, Hampshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:BAINBRIDGE INTERNATIONAL LIMITED
Company Number:02354253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 46410 - Wholesale of textiles
  • 47510 - Retail sale of textiles in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:8 Flanders Park, Hedge End, Southampton, Hampshire, SO30 2FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Secretary14 December 2023Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director18 September 2022Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director01 October 2018Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director06 November 2023Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director01 August 2017Active
Highclere, Bighton Lane Gundleton, Alresford, SO24 9SW

Secretary31 March 1995Active
52, St. Johns Road, Hedge End, Southampton, England, SO30 4AG

Secretary12 November 2010Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Secretary05 August 2013Active
10 Moat Drive, Ruislip, HA4 7QE

Secretary-Active
Topps Cottage, The Borough, Downton, SP5 3ND

Secretary21 November 2006Active
35 Drum Road, Eastleigh, SO50 5ST

Secretary06 August 2008Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Secretary07 December 2015Active
85 Huntercombe Lane North, Burnham, SL1 6DT

Director01 September 1992Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director01 July 2014Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director01 August 2017Active
31 Bourne Roasd, Foxboro, Massachusetts, Usa,

Director03 December 2007Active
Highclere, Bighton Lane Gundleton, Alresford, SO24 9SW

Director01 June 1995Active
131 Cassiobury Drive, Watford, WD1 3AH

Director-Active
Hazelwood, Mill Lane, Calcot, Reading, RG31 7RS

Director01 September 1992Active
126 Clarke Road, Brookline, Ma, Usa,

Director14 July 2003Active
10 Moat Drive, Ruislip, HA4 7QE

Director-Active
42 Herbert Street, Cambridge, CB4 1AQ

Director01 June 1995Active
Topps Cottage, The Borough, Downton, SP5 3ND

Director18 October 2006Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director01 August 2017Active
Timbers, Park Wall Lane, Lower Basildon, RG8 9PG

Director-Active
8, Flanders Park, Hedge End, Southampton, SO30 2FZ

Director01 August 2017Active
1 Ludlow Lane, Fulborn, CB1 5BL

Director05 August 2002Active

People with Significant Control

Blue Strand Marine Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Unit 8 Flander Industrial Park, Flanders Industrial Park, Flanders Road, Southampton, England, SO30 2FZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.