Background WavePink WaveYellow Wave

BIFOLD GROUP LIMITED (06186844)

BIFOLD GROUP LIMITED (06186844) is an active UK company. incorporated on 27 March 2007. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIFOLD GROUP LIMITED has been registered for 18 years. Current directors include HUYNH, Kiet, PEACOCK, Ben.

Company Number
06186844
Status
active
Type
ltd
Incorporated
27 March 2007
Age
18 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUYNH, Kiet, PEACOCK, Ben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIFOLD GROUP LIMITED

BIFOLD GROUP LIMITED is an active company incorporated on 27 March 2007 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIFOLD GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06186844

LTD Company

Age

18 Years

Incorporated 27 March 2007

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: Audit Exemption (Subsidiary)

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 20 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
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 Limited, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW
From: 27 March 2007To: 23 May 2014
Timeline

43 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 10
Share Issue
May 12
Funding Round
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Left
Jul 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 03 Apr 2020

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 27 Mar 2007
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 27 Mar 2007
Resigned 27 Aug 2015

FRANCE, Peter Ian

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

GOULD, Gerard

Resigned
Brassmill Lane, BathBA1 3JQ
Born December 1966
Director
Appointed 25 Mar 2015
Resigned 27 Aug 2015

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 27 Mar 2007
Resigned 31 Jul 2018

KENNEDY, John William

Resigned
Brassmill Lane, BathBA1 3JQ
Born February 1950
Director
Appointed 20 Apr 2007
Resigned 27 Aug 2015

MANOLIS, Konstantinos, Dr

Resigned
37-43 Sackville Street, LondonW1S 3DL
Born December 1974
Director
Appointed 16 Dec 2009
Resigned 26 Apr 2012

MCARTHUR, Neil Langford

Resigned
Brassmill Lane, BathBA1 3JQ
Born November 1956
Director
Appointed 26 Apr 2012
Resigned 27 Aug 2015

PAZZARD, Bernard Charles Egbert

Resigned
Broadgate, ChaddertonOL9 9XA
Born August 1940
Director
Appointed 27 Mar 2007
Resigned 06 Apr 2014

REVANS, Andrew Sebastian

Resigned
C/O Bifold Fluidpower Limited, Greenside Way, MiddletonM24 1SW
Born August 1957
Director
Appointed 27 Mar 2007
Resigned 26 Apr 2012

WORMALD, Carl Edmund

Resigned
Broadgate, ChaddertonOL9 9XA
Born March 1969
Director
Appointed 26 Apr 2012
Resigned 25 Mar 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

139

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
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 Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
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 Full
14 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 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
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
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
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 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
Auditors Resignation Company
21 December 2016
AUDAUD
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
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
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
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
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Memorandum Articles
11 June 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Capital Name Of Class Of Shares
4 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2011
AAAnnual Accounts
Memorandum Articles
3 August 2010
MEM/ARTSMEM/ARTS
Resolution
3 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 December 2009
SH10Notice of Particulars of Variation
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
88(2)R88(2)R
Legacy
3 May 2007
123Notice of Increase in Nominal Capital
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Resolution
3 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
225Change of Accounting Reference Date
Incorporation Company
27 March 2007
NEWINCIncorporation