BRITISH FURNITURE CONFEDERATION

Register to unlock more data on OkredoRegister

BRITISH FURNITURE CONFEDERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811554

Incorporation date

09/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Corn Mill, Chapel Hill, Skipton, North Yorkshire BD23 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/02/2026
Appointment of Mr Sean Holt as a director on 2026-01-27
dot icon14/11/2025
Appointment of Mr Anthony John William Attard as a director on 2025-11-12
dot icon14/11/2025
Termination of appointment of Jonathan Hindle as a director on 2025-11-12
dot icon27/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon09/09/2025
Director's details changed for Mrs Tristine Hargreaves on 2025-08-21
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon05/02/2025
Termination of appointment of Sean Holt as a director on 2025-01-31
dot icon22/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/09/2024
Termination of appointment of Adnan Zeb-Khan as a director on 2024-09-18
dot icon18/09/2024
Appointment of Ms Jessica Louise Alexander as a secretary on 2024-09-18
dot icon18/09/2024
Appointment of Ms Catherine Lesley Clarke as a director on 2024-09-18
dot icon23/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon17/01/2024
Appointment of Mrs Tristine Hargreaves as a director on 2024-01-15
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/08/2023
Termination of appointment of Jeremy Cumming Stein as a director on 2023-08-21
dot icon30/08/2023
Appointment of Mr Sean Holt as a director on 2023-08-21
dot icon18/08/2023
Appointment of Mr Philip Spademan as a director on 2023-08-18
dot icon31/07/2023
Appointment of Mr Adnan Zeb-Khan as a director on 2023-07-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2023
Termination of appointment of Sean Holt as a director on 2023-04-27
dot icon06/03/2023
Appointment of Mr Brian Joseph Ahern as a director on 2023-03-01
dot icon22/12/2022
Termination of appointment of Lee Wade as a director on 2022-12-12
dot icon16/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon07/04/2022
Termination of appointment of Nicholas Mark Garratt as a director on 2022-04-06
dot icon07/04/2022
Appointment of Mr Sean Holt as a director on 2022-04-06
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/10/2020
Appointment of Mr Lee Wade as a director on 2020-09-01
dot icon06/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Termination of appointment of Philip James Reynolds as a director on 2020-06-17
dot icon04/06/2020
Termination of appointment of Suzanna Maria Radcliffe-Hart as a secretary on 2020-04-17
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/02/2020
Director's details changed for Mr Nicholas Mark Garratt on 2019-08-01
dot icon15/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon31/12/2018
Appointment of Mr Nicholas Mark Garratt as a director on 2018-12-04
dot icon31/12/2018
Termination of appointment of Jacqueline Ann Bazeley as a director on 2018-12-03
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Appointment of Mrs Suzanna Maria Radcliffe-Hart as a secretary on 2018-05-01
dot icon07/11/2018
Termination of appointment of Philip Norman Charles Gibbs as a director on 2018-10-05
dot icon19/09/2018
Termination of appointment of Peter Michael Beele as a secretary on 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Appointment of Jonathan Hindle as a director on 2016-03-31
dot icon09/06/2016
Termination of appointment of Paul Heinrich Sigimund Von Der Heyde as a director on 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-09 no member list
dot icon02/06/2016
Appointment of Mr Jonathan Hindle as a director on 2016-03-31
dot icon01/06/2016
Termination of appointment of Paul Heinrich Sigimund Von Der Heyde as a director on 2016-03-31
dot icon01/06/2016
Director's details changed for Mr Philip Norman Charles Gibbs on 2016-01-01
dot icon01/06/2016
Secretary's details changed for Dr Peter Michael Beale on 2016-01-01
dot icon10/12/2015
Appointment of Mr Jeremy Cumming Stein as a director on 2015-07-01
dot icon08/12/2015
Termination of appointment of Colin Clark Watson as a director on 2015-06-30
dot icon07/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-05-09 no member list
dot icon14/05/2015
Director's details changed for Mrs Jacqueline Ann Bazeley on 2015-04-29
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-05-09 no member list
dot icon06/06/2014
Director's details changed for Mr Paul Heinrich Sigimund Von Der Heyde on 2014-06-06
dot icon11/11/2013
Appointment of Philip Norman Charles Gibbs as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2013
Annual return made up to 2013-05-09 no member list
dot icon21/05/2013
Director's details changed for Colin Clark Watson on 2013-05-15
dot icon20/05/2013
Director's details changed for Jessica Louise Alexander on 2013-05-15
dot icon20/05/2013
Secretary's details changed for Dr Peter Michael Beale on 2013-05-15
dot icon28/11/2012
Second filing of AP01 previously delivered to Companies House
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2012
Termination of appointment of Philip Gibbs as a director
dot icon29/10/2012
Termination of appointment of Jonathan Westbrooke as a director
dot icon29/10/2012
Appointment of Philip James Reynolds as a director
dot icon22/05/2012
Annual return made up to 2012-05-09 no member list
dot icon08/02/2012
Appointment of Mrs Jacqueline Ann Bazeley as a director
dot icon10/01/2012
Termination of appointment of Richard Plowman as a director
dot icon22/12/2011
Appointment of Mr Philip Norman Charles Gibbs as a director
dot icon25/11/2011
Appointment of Paul Heinrich Sigimund Von Der Heyde as a director
dot icon25/11/2011
Termination of appointment of Martin Jourdan as a director
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Appointment of Richard Edward Plowman as a director
dot icon09/05/2011
Annual return made up to 2011-05-09 no member list
dot icon21/09/2010
Termination of appointment of Roger Mason as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-09 no member list
dot icon28/05/2010
Director's details changed for Colin Clark Watson on 2010-05-09
dot icon23/02/2010
Appointment of Jonathan Charles Westbrooke as a director
dot icon18/01/2010
Termination of appointment of Hayden Davies as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Annual return made up to 09/05/09
dot icon22/07/2009
Director and secretary's change of particulars peter michael beale logged form
dot icon22/07/2009
Registered office changed on 22/07/2009 from, high corn hill chapel hill, skipton, north yorkshire, BD23 1NL
dot icon22/07/2009
Secretary's change of particulars / peter beele / 22/07/2009
dot icon28/05/2009
Director appointed colin clark watson
dot icon28/05/2009
Appointment terminated director peter smith
dot icon28/05/2009
Appointment terminated director david salmon
dot icon02/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/10/2008
Annual return made up to 09/05/08
dot icon17/09/2008
Appointment terminate, director stephen edward chapman logged form
dot icon17/09/2008
Registered office changed on 17/09/2008 from, 12 austin friars, london, EC2N 2HE, united kingdom
dot icon29/08/2008
Secretary appointed dr peter michael beele
dot icon29/08/2008
Appointment terminated director peter beele
dot icon19/08/2008
Appointment terminated director rodney mcmahon
dot icon19/08/2008
Director appointed peter smith
dot icon12/08/2008
Director appointed hayden thomas davies logged form
dot icon06/08/2008
Director appointed jessica alexander
dot icon06/08/2008
Appointment terminated secretary jessica alexander
dot icon05/08/2008
Appointment terminated director peter keen
dot icon29/07/2008
Secretary appointed jessica alexander
dot icon23/07/2008
Appointment terminated director richard snell
dot icon22/07/2008
Director appointed hayden thomas davies
dot icon22/07/2008
Director appointed dr peter michael beele
dot icon14/07/2008
Appointment terminate, secretary david salmon logged form
dot icon11/07/2008
Appointment terminated director andrew mitchell
dot icon11/07/2008
Director appointed roger john mason
dot icon11/07/2008
Appointment terminated director david hawkridge
dot icon11/07/2008
Appointment terminated secretary janet wright
dot icon10/07/2008
Appointment terminated director robert lee
dot icon10/07/2008
Appointment terminated director roger richardson
dot icon03/07/2008
Accounting reference date extended from 31/05/2008 to 30/06/2008
dot icon09/06/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/05/2008
Secretary appointed janet ann wright
dot icon22/05/2008
Director appointed rodney mcmahon
dot icon12/05/2008
Appointment terminated director carolyn mitchell
dot icon11/04/2008
Appointment terminated secretary michael spencer
dot icon11/04/2008
Registered office changed on 11/04/2008 from, francis vaughan house Q1 capital, point capital business park, parkway cardiff, glamorgan, CF3 2PU
dot icon04/03/2008
Appointment terminated director michael gilham
dot icon04/09/2007
Director resigned
dot icon30/07/2007
Annual return made up to 09/05/07
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Secretary's particulars changed
dot icon28/03/2007
New director appointed
dot icon10/03/2007
Registered office changed on 10/03/07 from: 102A commercial street, newport, s wales, NP20 1LU
dot icon17/01/2007
New director appointed
dot icon07/11/2006
New director appointed
dot icon30/10/2006
Director's particulars changed
dot icon28/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Registered office changed on 02/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Director resigned
dot icon09/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.33K
-
0.00
22.93K
-
2022
0
17.58K
-
0.00
20.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westbrooke, Jonathan Charles
Director
14/12/2009 - 01/07/2012
8
Smith, Peter
Director
02/07/2008 - 13/05/2009
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/05/2006 - 09/05/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/05/2006 - 09/05/2006
15962
Attard, Anthony John William
Director
12/11/2025 - Present
15

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH FURNITURE CONFEDERATION

BRITISH FURNITURE CONFEDERATION is an(a) Active company incorporated on 09/05/2006 with the registered office located at High Corn Mill, Chapel Hill, Skipton, North Yorkshire BD23 1NL. There are currently 8 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 BRITISH FURNITURE CONFEDERATION?

toggle

BRITISH FURNITURE CONFEDERATION is currently Active. It was registered on 09/05/2006 .

Where is BRITISH FURNITURE CONFEDERATION located?

toggle

BRITISH FURNITURE CONFEDERATION is registered at High Corn Mill, Chapel Hill, Skipton, North Yorkshire BD23 1NL.

What does BRITISH FURNITURE CONFEDERATION do?

toggle

BRITISH FURNITURE CONFEDERATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH FURNITURE CONFEDERATION?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.