BIFOLD GROUP LIMITED

Register to unlock more data on OkredoRegister

BIFOLD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06186844

Incorporation date

27/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rotork House, Brassmill Lane, Bath, Somerset BA1 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon20/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/01/2025
Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30
dot icon16/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/09/2024
Director's details changed for Mr Ben Peacock on 2024-05-29
dot icon01/05/2024
Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30
dot icon01/05/2024
Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Ben Peacock as a director on 2024-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon10/01/2022
Termination of appointment of Kevin George Hostetler as a director on 2022-01-10
dot icon10/01/2022
Appointment of Kiet Huynh as a director on 2022-01-10
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon23/11/2021
Satisfaction of charge 061868440008 in full
dot icon30/09/2021
Satisfaction of charge 061868440003 in full
dot icon30/09/2021
Satisfaction of charge 061868440004 in full
dot icon30/09/2021
Satisfaction of charge 061868440005 in full
dot icon30/09/2021
Satisfaction of charge 061868440006 in full
dot icon30/09/2021
Satisfaction of charge 061868440010 in full
dot icon30/09/2021
Satisfaction of charge 061868440009 in full
dot icon28/09/2021
Satisfaction of charge 2 in full
dot icon12/05/2021
Appointment of Joy Elizabeth Baldry as a secretary on 2021-05-07
dot icon12/05/2021
Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on 2021-05-07
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon18/04/2020
Appointment of Sandra Elizabeth Margaret Forbes as a secretary on 2020-04-04
dot icon18/04/2020
Termination of appointment of Helen Barrett-Hague as a secretary on 2020-04-03
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Mrs Helen Barrett-Hague as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Sarah Parsons as a secretary on 2019-06-14
dot icon29/04/2019
Director's details changed for Kevin George Hostetler on 2018-10-05
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/08/2018
Appointment of Kevin George Hostetler as a director on 2018-08-03
dot icon20/08/2018
Termination of appointment of Gary Terence Jacobson as a director on 2018-07-31
dot icon20/08/2018
Termination of appointment of Stephen Rhys Jones as a secretary on 2018-08-02
dot icon20/08/2018
Appointment of Ms Sarah Parsons as a secretary on 2018-08-02
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Termination of appointment of Peter Ian France as a director on 2017-07-27
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Auditor's resignation
dot icon27/04/2016
Current accounting period extended from 2016-08-26 to 2016-12-31
dot icon15/04/2016
Group of companies' accounts made up to 2015-08-26
dot icon24/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon28/09/2015
Previous accounting period shortened from 2015-12-31 to 2015-08-26
dot icon08/09/2015
Appointment of Mr Stephen Rhys Jones as a secretary on 2015-08-27
dot icon08/09/2015
Appointment of Mr Peter Ian France as a director on 2015-08-27
dot icon08/09/2015
Appointment of Mr Jonathan Mark Davis as a director on 2015-08-27
dot icon02/09/2015
Termination of appointment of Neil Langford Mcarthur as a director on 2015-08-27
dot icon02/09/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon02/09/2015
Termination of appointment of John William Kennedy as a director on 2015-08-27
dot icon02/09/2015
Termination of appointment of Gerard Gould as a director on 2015-08-27
dot icon02/09/2015
Registered office address changed from , Bifold Group Broadgate, Oldham Broadway Business Park, Chadderton, Greater Manchester, OL9 9XA to Rotork House Brassmill Lane Bath Somerset BA1 3JQ on 2015-09-02
dot icon02/09/2015
Termination of appointment of Michael Thomas Dennis as a director on 2015-08-27
dot icon02/09/2015
Termination of appointment of Andrew Sebastian Revans as a secretary on 2015-08-27
dot icon26/08/2015
Satisfaction of charge 1 in full
dot icon04/06/2015
Registration of charge 061868440009, created on 2015-05-29
dot icon04/06/2015
Registration of charge 061868440010, created on 2015-05-29
dot icon25/03/2015
Appointment of Mr Gerard Gould as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Carl Edmund Wormald as a director on 2015-03-25
dot icon16/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr John William Kennedy on 2014-12-01
dot icon14/01/2015
Director's details changed for Mr Neil Langford Mcarthur on 2014-12-01
dot icon12/06/2014
Registration of charge 061868440006
dot icon12/06/2014
Registration of charge 061868440007
dot icon12/06/2014
Registration of charge 061868440008
dot icon12/06/2014
Satisfaction of charge 061868440007 in full
dot icon11/06/2014
Registration of charge 061868440003
dot icon11/06/2014
Registration of charge 061868440005
dot icon11/06/2014
Registration of charge 061868440004
dot icon23/05/2014
Termination of appointment of Bernard Pazzard as a director
dot icon23/05/2014
Registered office address changed from , C/O Bifold Fluidpower Limited, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW on 2014-05-23
dot icon10/01/2014
Group of companies' accounts made up to 2013-09-01
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon31/01/2013
Group of companies' accounts made up to 2012-09-02
dot icon15/01/2013
Director's details changed for Gary Terence Jacobson on 2012-03-01
dot icon15/01/2013
Director's details changed for Michael Thomas Dennis on 2012-10-01
dot icon11/06/2012
Memorandum and Articles of Association
dot icon22/05/2012
Appointment of Mr Carl Edmund Wormald as a director
dot icon21/05/2012
Appointment of Mr Neil Langford Mcarthur as a director
dot icon21/05/2012
Termination of appointment of Konstantinos Manolis as a director
dot icon21/05/2012
Termination of appointment of Andrew Revans as a director
dot icon04/05/2012
Change of share class name or designation
dot icon04/05/2012
Sub-division of shares on 2012-04-26
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon16/11/2011
Group of companies' accounts made up to 2011-08-28
dot icon18/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon18/02/2011
Director's details changed for Dr Konstantinos Manolis on 2010-11-05
dot icon20/01/2011
Group of companies' accounts made up to 2010-08-29
dot icon03/08/2010
Memorandum and Articles of Association
dot icon03/08/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for John Kennedy on 2010-01-01
dot icon24/03/2010
Director's details changed for Andrew Sebastian Revans on 2010-01-01
dot icon24/03/2010
Director's details changed for Bernard Charles Egbert Pazzard on 2010-01-01
dot icon24/03/2010
Director's details changed for Gary Terence Jacobson on 2010-01-01
dot icon24/03/2010
Director's details changed for Michael Thomas Dennis on 2010-01-01
dot icon24/03/2010
Secretary's details changed for Andrew Sebastian Revans on 2010-01-01
dot icon16/03/2010
Appointment of Dr Konstantinos Manolis as a director
dot icon07/01/2010
Group of companies' accounts made up to 2009-08-30
dot icon10/12/2009
Particulars of variation of rights attached to shares
dot icon21/04/2009
Return made up to 24/03/09; full list of members
dot icon18/12/2008
Group of companies' accounts made up to 2008-08-31
dot icon20/06/2008
Group of companies' accounts made up to 2007-09-02
dot icon01/04/2008
Return made up to 27/03/08; full list of members
dot icon01/04/2008
Director and secretary's change of particulars / andrew revans / 04/07/2007
dot icon16/11/2007
Accounting reference date shortened from 31/08/08 to 31/08/07
dot icon06/06/2007
New director appointed
dot icon05/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Ad 20/04/07--------- £ si [email protected]=99999 £ ic 1/100000
dot icon03/05/2007
Nc inc already adjusted 20/04/07
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Accounting reference date extended from 31/03/08 to 31/08/08
dot icon27/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Gerard
Director
25/03/2015 - 27/08/2015
33
Mr Konstantinos Manolis
Director
16/12/2009 - 26/04/2012
4
Kennedy, John William
Director
20/04/2007 - 27/08/2015
15
Davis, Jonathan Mark
Director
27/08/2015 - 30/04/2024
26
Huynh, Kiet
Director
10/01/2022 - Present
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIFOLD GROUP LIMITED

BIFOLD GROUP LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at Rotork House, Brassmill Lane, Bath, Somerset BA1 3JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIFOLD GROUP LIMITED?

toggle

BIFOLD GROUP LIMITED is currently Active. It was registered on 27/03/2007 .

Where is BIFOLD GROUP LIMITED located?

toggle

BIFOLD GROUP LIMITED is registered at Rotork House, Brassmill Lane, Bath, Somerset BA1 3JQ.

What does BIFOLD GROUP LIMITED do?

toggle

BIFOLD GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIFOLD GROUP LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-12 with updates.