Background WavePink WaveYellow Wave

BIFOLD COMPANY (MANUFACTURING) LIMITED (01854794)

BIFOLD COMPANY (MANUFACTURING) LIMITED (01854794) is an active UK company. incorporated on 12 October 1984. with registered office in Bath. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIFOLD COMPANY (MANUFACTURING) LIMITED has been registered for 41 years. Current directors include HUYNH, Kiet, PEACOCK, Ben.

Company Number
01854794
Status
active
Type
ltd
Incorporated
12 October 1984
Age
41 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUYNH, Kiet, PEACOCK, Ben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFOLD COMPANY (MANUFACTURING) LIMITED

BIFOLD COMPANY (MANUFACTURING) LIMITED is an active company incorporated on 12 October 1984 with the registered office located in Bath. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIFOLD COMPANY (MANUFACTURING) LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01854794

LTD Company

Age

41 Years

Incorporated 12 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BIFOLD COMPANY (SALES) LIMITED
From: 12 October 1984To: 10 September 1999
Contact
Address

Rotork House Brassmill Lane Bath, BA1 3JQ,

Previous Addresses

Bifold Group Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA
From: 23 May 2014To: 2 September 2015
C/O Bifold Fluidpower Ltd Greenside Way Middleton Manchester M24 1SW
From: 12 October 1984To: 23 May 2014
Timeline

13 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Oct 84
Director Left
May 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAMERON, Rhianon

Active
Rotork House, BathBA1 3JQ
Secretary
Appointed 30 Apr 2024

HUYNH, Kiet

Active
Brassmill Lane, BathBA1 3JQ
Born January 1979
Director
Appointed 10 Jan 2022

PEACOCK, Ben

Active
Rotork House, BathBA1 3JQ
Born August 1974
Director
Appointed 30 Apr 2024

BALDRY, Joy Elizabeth

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 07 May 2021
Resigned 30 Apr 2024

BARRETT-HAGUE, Helen

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 14 Jun 2019
Resigned 04 Apr 2020

FINCH, James Ronald

Resigned
37 Worcester Road, ManchesterM24 1PA
Secretary
Appointed N/A
Resigned 22 Dec 1995

FORBES, Sandra Elizabeth Margaret

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 04 Apr 2020
Resigned 07 May 2021

JONES, Stephen Rhys

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 27 Aug 2015
Resigned 02 Aug 2018

PARSONS, Sarah

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 02 Aug 2018
Resigned 14 Jun 2019

REVANS, Andrew Sebastian

Resigned
Broadgate, ChaddertonOL9 9XA
Secretary
Appointed 22 Dec 1995
Resigned 27 Aug 2015

DAVIS, Jonathan Mark

Resigned
Brassmill Lane, BathBA1 3JQ
Born March 1966
Director
Appointed 27 Aug 2015
Resigned 30 Apr 2024

DENNIS, Michael Thomas

Resigned
Broadgate, ChaddertonOL9 9XA
Born June 1951
Director
Appointed 23 Dec 2002
Resigned 27 Aug 2015

DRAPER, Michael

Resigned
22 Trafford Road, Alderley EdgeSK9 7NT
Born February 1953
Director
Appointed 26 Aug 1999
Resigned 23 Dec 2002

DRAPER, Norman

Resigned
Lowood 6 Harewood Avenue, SaleM33 5BY
Born December 1923
Director
Appointed N/A
Resigned 26 Aug 1999

FRANCE, Peter Ian

Resigned
Brassmill Lane, BathBA1 3JQ
Born April 1968
Director
Appointed 27 Aug 2015
Resigned 27 Jul 2017

HOSTETLER, Kevin George

Resigned
Brassmill Lane, BathBA1 3JQ
Born July 1968
Director
Appointed 03 Aug 2018
Resigned 10 Jan 2022

JACOBSON, Gary Terence

Resigned
Brassmill Lane, BathBA1 3JQ
Born August 1967
Director
Appointed 23 Dec 2002
Resigned 31 Jul 2018

PAZZARD, Bernard Charles Egbert

Resigned
75 Avalon Road, ReadingRG6 7NR
Born August 1940
Director
Appointed 23 Dec 2002
Resigned 06 Apr 2014

REVANS, Andrew Sebastian

Resigned
Broadgate, ChaddertonOL9 9XA
Born August 1957
Director
Appointed 23 Dec 2002
Resigned 27 Aug 2015

Persons with significant control

1

Brassmill Lane, BathBA1 3JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
225Change of Accounting Reference Date
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1997
AAAnnual Accounts
Legacy
25 September 1997
287Change of Registered Office
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
225(1)225(1)
Legacy
31 August 1990
363363
Accounts With Accounts Type Dormant
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
6 December 1988
287Change of Registered Office
Legacy
13 July 1988
225(1)225(1)
Accounts With Made Up Date
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Accounts With Accounts Type Dormant
25 March 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288
Legacy
30 July 1986
287Change of Registered Office
Incorporation Company
12 October 1984
NEWINCIncorporation