logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Lacey, Gavin Paul
    Born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Mead, Laurence Peter
    Born in December 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Sandall, Lisa Kim
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressUnit 8 Flander Industrial Park, Flanders Industrial Park, Flanders Road, Hedge End, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,400 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Crowhurst, Lee Edward
    Operations Director & Cio born in April 1984
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2019-06-07
    OF - Director → CIF 0
  • 2
    Sebborn, Paul David
    Finance Director born in May 1969
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-31
    OF - Director → CIF 0
    Sebborn, Paul David
    Individual
    Officer
    icon of calendar 2015-12-07 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 3
    Mcnee, David Alexander
    Individual
    Officer
    icon of calendar 2013-08-05 ~ 2015-07-15
    OF - Secretary → CIF 0
  • 4
    Nicolas, Jean Andre Albert
    Management Accountant born in April 1943
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
    Nicolas, Jean Andre Albert
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Secretary → CIF 0
  • 5
    Short, John Dudley
    Plastics Consultant born in August 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-08-05
    OF - Director → CIF 0
  • 6
    Keith, Robert James
    Individual
    Officer
    icon of calendar 2010-11-12 ~ 2013-08-05
    OF - Secretary → CIF 0
  • 7
    Watson, Andrew Michael Gillet
    Marketing Director born in December 1972
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2019-05-23
    OF - Director → CIF 0
  • 8
    White, Randall
    Managing Director born in December 1952
    Individual
    Officer
    icon of calendar 2002-08-05 ~ 2003-07-14
    OF - Director → CIF 0
  • 9
    O'connor, Jan Vincent
    Company Director born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-18 ~ 2020-07-20
    OF - Director → CIF 0
    O'connor, Jan Vincent
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-21 ~ 2008-08-06
    OF - Secretary → CIF 0
  • 10
    Cuscia, Michael
    Ceo born in June 1967
    Individual
    Officer
    icon of calendar 2007-12-03 ~ 2013-11-25
    OF - Director → CIF 0
  • 11
    Meyers, Alan Steven
    President born in June 1947
    Individual
    Officer
    icon of calendar 2003-07-14 ~ 2007-12-03
    OF - Director → CIF 0
  • 12
    Baldacchino, Austin
    Works Manager born in March 1950
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 2001-11-21
    OF - Director → CIF 0
  • 13
    Jordan, Mark
    Accountant born in March 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 2006-11-21
    OF - Director → CIF 0
    Jordan, Mark
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 2006-11-21
    OF - Secretary → CIF 0
  • 14
    Cole, Michael Richard
    Born in November 1974
    Individual
    Officer
    icon of calendar 2022-09-18 ~ 2025-10-28
    OF - Director → CIF 0
  • 15
    Smith, Andrew Philip, Mr.
    Managing Director born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-01
    OF - Director → CIF 0
  • 16
    Coventry, Alastair Gordon
    Managing Director born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-07-31
    OF - Director → CIF 0
  • 17
    Meek, David John
    Chartered Accountant born in April 1960
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 2000-01-18
    OF - Director → CIF 0
  • 18
    Mcmahon, John Philip
    Engineer born in May 1938
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 19
    Norrish, Guy Nigel John
    Commercial Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-01 ~ 1997-03-31
    OF - Director → CIF 0
  • 20
    Read, Anthony
    Individual
    Officer
    icon of calendar 2008-08-06 ~ 2010-11-12
    OF - Secretary → CIF 0
parent relation
Company in focus

BAINBRIDGE INTERNATIONAL LIMITED

Previous names
BAINBRIDGE/AQUABATTEN LIMITED - 1996-09-27
DRENDEAL LIMITED - 1989-05-24
Standard Industrial Classification
46410 - Wholesale Of Textiles
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
13990 - Manufacture Of Other Textiles N.e.c.
47510 - Retail Sale Of Textiles In Specialised Stores
Brief company account
Property, Plant & Equipment
118,939 GBP2024-09-30
165,785 GBP2023-09-30
Fixed Assets - Investments
101 GBP2024-09-30
101 GBP2023-09-30
Fixed Assets
119,040 GBP2024-09-30
165,886 GBP2023-09-30
Debtors
1,848,641 GBP2024-09-30
1,597,008 GBP2023-09-30
Cash at bank and in hand
248,431 GBP2024-09-30
627,740 GBP2023-09-30
Current Assets
4,567,952 GBP2024-09-30
5,231,893 GBP2023-09-30
Net Current Assets/Liabilities
2,993,346 GBP2024-09-30
3,023,791 GBP2023-09-30
Total Assets Less Current Liabilities
3,112,386 GBP2024-09-30
3,189,677 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-7,500 GBP2024-09-30
-17,500 GBP2023-09-30
Net Assets/Liabilities
3,066,764 GBP2024-09-30
3,134,055 GBP2023-09-30
Equity
Called up share capital
2,343,447 GBP2024-09-30
2,343,447 GBP2023-09-30
Retained earnings (accumulated losses)
723,317 GBP2024-09-30
790,608 GBP2023-09-30
Equity
3,066,764 GBP2024-09-30
3,134,055 GBP2023-09-30
Average Number of Employees
322023-10-01 ~ 2024-09-30
312022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
362,997 GBP2024-09-30
362,997 GBP2023-09-30
Plant and equipment
285,919 GBP2024-09-30
282,951 GBP2023-09-30
Furniture and fittings
47,373 GBP2024-09-30
47,373 GBP2023-09-30
Computers
257,899 GBP2024-09-30
250,520 GBP2023-09-30
Motor vehicles
10,660 GBP2024-09-30
44,936 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
964,848 GBP2024-09-30
988,777 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-5,450 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
0 GBP2023-10-01 ~ 2024-09-30
Computers
0 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
-34,276 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-39,726 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
312,557 GBP2024-09-30
276,247 GBP2023-09-30
Plant and equipment
236,223 GBP2024-09-30
226,617 GBP2023-09-30
Furniture and fittings
44,275 GBP2024-09-30
41,621 GBP2023-09-30
Computers
248,861 GBP2024-09-30
242,738 GBP2023-09-30
Motor vehicles
3,993 GBP2024-09-30
35,769 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
845,909 GBP2024-09-30
822,992 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
36,310 GBP2023-10-01 ~ 2024-09-30
Plant and equipment
10,469 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
2,654 GBP2023-10-01 ~ 2024-09-30
Computers
6,123 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
2,500 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
58,056 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-863 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
0 GBP2023-10-01 ~ 2024-09-30
Computers
0 GBP2023-10-01 ~ 2024-09-30
Motor vehicles
-34,276 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-35,139 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Improvements to leasehold property
50,440 GBP2024-09-30
86,750 GBP2023-09-30
Plant and equipment
49,696 GBP2024-09-30
56,334 GBP2023-09-30
Furniture and fittings
3,098 GBP2024-09-30
5,752 GBP2023-09-30
Computers
9,038 GBP2024-09-30
7,782 GBP2023-09-30
Motor vehicles
6,667 GBP2024-09-30
9,167 GBP2023-09-30
Investments in group undertakings and participating interests
101 GBP2024-09-30
101 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
829,203 GBP2024-09-30
668,511 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
7,131 GBP2024-09-30
0 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
594,610 GBP2024-09-30
594,610 GBP2023-09-30
Other Debtors
Current
113,559 GBP2024-09-30
73,007 GBP2023-09-30
Prepayments/Accrued Income
Current
304,138 GBP2024-09-30
260,880 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
1,848,641 GBP2024-09-30
1,597,008 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
365,950 GBP2024-09-30
803,842 GBP2023-09-30
Other Remaining Borrowings
Current
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
700,354 GBP2024-09-30
876,080 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
17,706 GBP2023-09-30
Other Taxation & Social Security Payable
Current
33,991 GBP2024-09-30
57,014 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
464,311 GBP2024-09-30
443,460 GBP2023-09-30
Creditors
Current
1,574,606 GBP2024-09-30
2,208,102 GBP2023-09-30
Other Creditors
Non-current
7,500 GBP2024-09-30
17,500 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
583,332 GBP2024-09-30
995,722 GBP2023-09-30

Related profiles found in government register
  • BAINBRIDGE INTERNATIONAL LIMITED
    Info
    BAINBRIDGE/AQUABATTEN LIMITED - 1996-09-27
    DRENDEAL LIMITED - 1996-09-27
    Registered number 02354253
    icon of address8 Flanders Park, Hedge End, Southampton, Hampshire SO30 2FZ
    PRIVATE LIMITED COMPANY incorporated on 1989-03-01 (36 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • BAINBRIDGE INTERNATIONAL LIMITED
    S
    Registered number 02354253
    icon of addressUnit 8, Flanders Industrial Park, Flanders Road, Hedge End, Southampton, England, SO30 2FZ
    Limited Company in Uk Companies House, Uk
    CIF 1
  • BAINBRIDGE INTERNATIONAL LTD
    S
    Registered number 02354253
    icon of addressUnit 8, Flanders Road, Hedge End, Southampton, England, SO30 2FZ
    Limited Company in Companies Registrar, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address8 Flanders Park, Hedge End, Southampton, Hampshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address8 Flanders Park, Hedge End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.