Background WavePink WaveYellow Wave

BRIDLE INTERNATIONAL LTD (05685357)

BRIDLE INTERNATIONAL LTD (05685357) is an active UK company. incorporated on 24 January 2006. with registered office in Newark. The company operates in the Education sector, engaged in other education n.e.c.. BRIDLE INTERNATIONAL LTD has been registered for 20 years. Current directors include BAINBRIDGE, Lorna.

Company Number
05685357
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
Bridge House Long Lane, Newark, NG24 2SG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAINBRIDGE, Lorna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDLE INTERNATIONAL LTD

BRIDLE INTERNATIONAL LTD is an active company incorporated on 24 January 2006 with the registered office located in Newark. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIDLE INTERNATIONAL LTD was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05685357

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BRIDLE ACADEMY LTD
From: 24 January 2006To: 27 March 2008
Contact
Address

Bridge House Long Lane Barnby In The Willows Newark, NG24 2SG,

Previous Addresses

32 Lime Grove Grantham NG31 9JD England
From: 31 January 2022To: 26 September 2023
35 Signal Road Grantham Lincolnshire NG31 9BL
From: 24 January 2006To: 31 January 2022
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
New Owner
Jan 18
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAINBRIDGE, Lorna

Active
Mole End, GranthamNG31 9BL
Secretary
Appointed 24 Jan 2006

BAINBRIDGE, Lorna

Active
Mole End, GranthamNG31 9BL
Born January 1964
Director
Appointed 24 Jan 2006

BRIDLE, Paul David

Resigned
Mole End, GranthamNG31 9BL
Born December 1955
Director
Appointed 24 Jan 2006
Resigned 01 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Lorna Bainbridge

Active
Long Lane, NewarkNG24 2SG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Paul David Bridle

Ceased
Long Lane, NewarkNG24 2SG
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Sept 2024

Mrs Lorna Bainbridge

Active
Long Lane, NewarkNG24 2SG
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
9 February 2006
225Change of Accounting Reference Date
Incorporation Company
24 January 2006
NEWINCIncorporation