BIFOLD GROUP LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3JQ

Company number 06186844
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address ROTORK HOUSE, BRASSMILL LANE, BATH, SOMERSET, BA1 3JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Auditor's resignation; Current accounting period extended from 26 August 2016 to 31 December 2016. The most likely internet sites of BIFOLD GROUP LIMITED are www.bifoldgroup.co.uk, and www.bifold-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Bifold Group Limited is a Private Limited Company. The company registration number is 06186844. Bifold Group Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of Bifold Group Limited is Rotork House Brassmill Lane Bath Somerset Ba1 3jq. . JONES, Stephen Rhys is a Secretary of the company. DAVIS, Jonathan Mark is a Director of the company. FRANCE, Peter Ian is a Director of the company. JACOBSON, Gary Terence is a Director of the company. Secretary REVANS, Andrew Sebastian has been resigned. Director DENNIS, Michael Thomas has been resigned. Director GOULD, Gerard has been resigned. Director KENNEDY, John William has been resigned. Director MANOLIS, Konstantinos, Dr has been resigned. Director MCARTHUR, Neil Langford has been resigned. Director PAZZARD, Bernard Charles Egbert has been resigned. Director REVANS, Andrew Sebastian has been resigned. Director WORMALD, Carl Edmund has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Stephen Rhys
Appointed Date: 27 August 2015

Director
DAVIS, Jonathan Mark
Appointed Date: 27 August 2015
59 years old

Director
FRANCE, Peter Ian
Appointed Date: 27 August 2015
57 years old

Director
JACOBSON, Gary Terence
Appointed Date: 27 March 2007
58 years old

Resigned Directors

Secretary
REVANS, Andrew Sebastian
Resigned: 27 August 2015
Appointed Date: 27 March 2007

Director
DENNIS, Michael Thomas
Resigned: 27 August 2015
Appointed Date: 27 March 2007
74 years old

Director
GOULD, Gerard
Resigned: 27 August 2015
Appointed Date: 25 March 2015
58 years old

Director
KENNEDY, John William
Resigned: 27 August 2015
Appointed Date: 20 April 2007
75 years old

Director
MANOLIS, Konstantinos, Dr
Resigned: 26 April 2012
Appointed Date: 16 December 2009
50 years old

Director
MCARTHUR, Neil Langford
Resigned: 27 August 2015
Appointed Date: 26 April 2012
68 years old

Director
PAZZARD, Bernard Charles Egbert
Resigned: 06 April 2014
Appointed Date: 27 March 2007
85 years old

Director
REVANS, Andrew Sebastian
Resigned: 26 April 2012
Appointed Date: 27 March 2007
68 years old

Director
WORMALD, Carl Edmund
Resigned: 25 March 2015
Appointed Date: 26 April 2012
56 years old

Persons With Significant Control

Rotork Overseas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIFOLD GROUP LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Auditor's resignation
27 Apr 2016
Current accounting period extended from 26 August 2016 to 31 December 2016
15 Apr 2016
Group of companies' accounts made up to 26 August 2015
24 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
...
... and 78 more events
03 May 2007
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

03 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 May 2007
Accounting reference date extended from 31/03/08 to 31/08/08
27 Mar 2007
Incorporation

BIFOLD GROUP LIMITED Charges

29 May 2015
Charge code 0618 6844 0010
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 May 2015
Charge code 0618 6844 0009
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0618 6844 0008
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0618 6844 0007
Delivered: 12 June 2014
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0618 6844 0006
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0618 6844 0005
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0618 6844 0004
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0618 6844 0003
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 April 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 April 2007
Debenture
Delivered: 5 May 2007
Status: Satisfied on 26 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…