Background WavePink WaveYellow Wave

NORTH EAST BIFOLDS LTD (10396945)

NORTH EAST BIFOLDS LTD (10396945) is an active UK company. incorporated on 27 September 2016. with registered office in Seaham. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). NORTH EAST BIFOLDS LTD has been registered for 9 years. Current directors include CRAGGS, Christopher Ralph, CRAGGS, Kirsty Louise, MEAH, Andrea Louise and 1 others.

Company Number
10396945
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
North East Bifolds Ltd North Crescent, Seaham, SR7 8RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
CRAGGS, Christopher Ralph, CRAGGS, Kirsty Louise, MEAH, Andrea Louise, MEAH, Antony Lee
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST BIFOLDS LTD

NORTH EAST BIFOLDS LTD is an active company incorporated on 27 September 2016 with the registered office located in Seaham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). NORTH EAST BIFOLDS LTD was registered 9 years ago.(SIC: 25120)

Status

active

Active since 9 years ago

Company No

10396945

LTD Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

North East Bifolds Ltd North Crescent Cold Hesledon Ind Estate Seaham, SR7 8RD,

Previous Addresses

Unit 8 Cold Hesledon Industrial Estate Cold Hesledon Seaham SR7 8st United Kingdom
From: 27 September 2016To: 12 October 2018
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Jul 21
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CRAGGS, Christopher Ralph

Active
North Crescent, SeahamSR7 8RD
Born November 1981
Director
Appointed 27 Sept 2016

CRAGGS, Kirsty Louise

Active
North Crescent, SeahamSR7 8RD
Born November 1987
Director
Appointed 01 Jan 2023

MEAH, Andrea Louise

Active
North Crescent, SeahamSR7 8RD
Born February 1984
Director
Appointed 01 Jan 2023

MEAH, Antony Lee

Active
North Crescent, SeahamSR7 8RD
Born December 1970
Director
Appointed 27 Sept 2016

CRAGGS, Kirsty Louise

Resigned
North Crescent, SeahamSR7 8RD
Born January 1987
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Antony Lee Meah

Ceased
North Crescent, SeahamSR7 8RD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016
Ceased 27 Sept 2016

Mr Antony Lee Meah

Ceased
North Crescent, SeahamSR7 8RD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Ceased 27 Sept 2016

Mr Christopher Ralph Craggs

Active
North Crescent, SeahamSR7 8RD
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016

Mr Antony Lee Meah

Active
North Crescent, SeahamSR7 8RD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2016
NEWINCIncorporation