DFS FURNITURE HOLDINGS PLC

Register to unlock more data on OkredoRegister

DFS FURNITURE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07218977

Incorporation date

09/04/2010

Size

Full

Contacts

Registered address

Registered address

1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire DN6 7NACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon02/04/2026
Termination of appointment of Marie Ann Wall as a director on 2026-04-02
dot icon25/11/2025
Full accounts made up to 2025-06-29
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon22/01/2025
Appointment of Mrs Marie Wall as a director on 2025-01-20
dot icon17/01/2025
Termination of appointment of John Anthony Fallon as a director on 2025-01-17
dot icon19/11/2024
Full accounts made up to 2024-06-30
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon16/04/2024
Director's details changed for Mr Timothy Giles Stacey on 2024-04-16
dot icon04/01/2024
Full accounts made up to 2023-06-25
dot icon13/09/2023
Satisfaction of charge 072189770005 in full
dot icon05/09/2023
Registration of charge 072189770006, created on 2023-09-01
dot icon24/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon05/01/2023
Full accounts made up to 2022-06-26
dot icon16/11/2022
Appointment of Mr John Anthony Fallon as a director on 2022-11-16
dot icon14/10/2022
Termination of appointment of Michael Schmidt as a director on 2022-10-14
dot icon12/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon29/12/2021
Full accounts made up to 2021-06-28
dot icon05/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon17/02/2021
Director's details changed for Mr Timothy Giles Stacey on 2021-02-15
dot icon16/12/2020
Full accounts made up to 2020-06-28
dot icon27/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon24/12/2019
Full accounts made up to 2019-06-30
dot icon03/06/2019
Director's details changed for Mr Mike Schmidt on 2019-06-03
dot icon03/06/2019
Termination of appointment of Nicola Jayne Bancroft as a director on 2019-06-03
dot icon01/05/2019
Appointment of Mr Mike Schmidt as a director on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon04/03/2019
Appointment of Mr Timothy Giles Stacey as a director on 2019-03-04
dot icon04/03/2019
Termination of appointment of Ian Francis Filby as a director on 2019-03-01
dot icon31/01/2019
Full accounts made up to 2018-07-28
dot icon19/10/2018
Current accounting period shortened from 2019-07-31 to 2019-06-30
dot icon02/10/2018
Appointment of Mrs Elizabeth Mcdonald as a secretary on 2018-10-01
dot icon02/10/2018
Termination of appointment of Paul Antony Walker as a secretary on 2018-09-30
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon22/01/2018
Full accounts made up to 2017-07-29
dot icon05/10/2017
Satisfaction of charge 072189770004 in full
dot icon07/08/2017
Registration of charge 072189770005, created on 2017-08-07
dot icon20/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/01/2017
Full accounts made up to 2016-07-30
dot icon10/08/2016
Appointment of Miss Nicola Jayne Bancroft as a director on 2016-08-01
dot icon10/08/2016
Termination of appointment of William Robert Barnes as a director on 2016-07-30
dot icon10/06/2016
Interim accounts made up to 2016-06-03
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon01/02/2016
Full accounts made up to 2015-08-01
dot icon09/12/2015
Interim accounts made up to 2015-12-02
dot icon07/10/2015
Termination of appointment of Jonathan Hugh Massey as a director on 2015-10-01
dot icon05/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Richard Andrew Baker as a director on 2015-03-11
dot icon16/04/2015
Termination of appointment of Julie Helen Southern as a director on 2015-03-11
dot icon16/04/2015
Termination of appointment of Andrew James Maddison Dawson as a director on 2015-03-11
dot icon16/04/2015
Termination of appointment of Christopher Luke Mayhew as a director on 2015-03-11
dot icon16/04/2015
Termination of appointment of Frederic Wakeman as a director on 2015-03-11
dot icon16/04/2015
Termination of appointment of Gwyneth Victoria Burr as a director on 2015-03-11
dot icon17/03/2015
Registration of charge 072189770004, created on 2015-03-10
dot icon14/03/2015
Satisfaction of charge 2 in full
dot icon14/03/2015
Satisfaction of charge 3 in full
dot icon06/02/2015
Appointment of Mrs Julie Helen Southern as a director on 2015-02-02
dot icon05/02/2015
Group of companies' accounts made up to 2014-08-02
dot icon14/01/2015
Appointment of Mrs Gwyneth Victoria Burr as a director on 2014-12-01
dot icon06/11/2014
Interim accounts made up to 2014-10-30
dot icon03/10/2014
Appointment of Mr Christopher Luke Mayhew as a director on 2014-10-01
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon30/06/2014
Auditor's resignation
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/01/2014
Group of companies' accounts made up to 2013-07-27
dot icon23/10/2013
Interim accounts made up to 2013-10-23
dot icon17/05/2013
Interim accounts made up to 2013-04-25
dot icon07/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon24/04/2013
Statement of capital on 2013-04-24
dot icon24/04/2013
Certificate of reduction of issued capital
dot icon24/04/2013
Reduction of iss capital and minute (oc)
dot icon17/04/2013
Resolutions
dot icon15/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-09
dot icon26/03/2013
Interim accounts made up to 2013-03-13
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2013
Group of companies' accounts made up to 2012-07-28
dot icon01/11/2012
Interim accounts made up to 2012-11-01
dot icon04/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon24/01/2012
Group of companies' accounts made up to 2011-07-30
dot icon08/12/2011
Interim accounts made up to 2011-12-08
dot icon16/11/2011
Director's details changed for Mr Frederic Wakeman on 2011-10-03
dot icon16/11/2011
Director's details changed for Andrew James Maddison Dawson on 2011-10-03
dot icon06/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon27/01/2011
Group of companies' accounts made up to 2010-07-31
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2010
Appointment of Mr Ian Francis Filby as a director
dot icon02/11/2010
Appointment of Mr Paul Antony Walker as a secretary
dot icon21/09/2010
Previous accounting period shortened from 2011-07-31 to 2010-07-31
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2010
Registered office address changed from , One South Place, London, EC2M 2WG, United Kingdom on 2010-08-03
dot icon29/07/2010
Resolutions
dot icon29/07/2010
Balance Sheet
dot icon29/07/2010
Re-registration of Memorandum and Articles
dot icon29/07/2010
Auditor's report
dot icon29/07/2010
Auditor's statement
dot icon29/07/2010
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/07/2010
Re-registration from a private company to a public company
dot icon29/07/2010
Certificate of change of name
dot icon29/07/2010
Change of name notice
dot icon27/07/2010
Statement by directors
dot icon27/07/2010
Solvency statement dated 27/07/10
dot icon27/07/2010
Statement of capital on 2010-07-27
dot icon27/07/2010
Resolutions
dot icon27/07/2010
Appointment of Richard Baker as a director
dot icon27/07/2010
Appointment of Jonathan Hugh Massey as a director
dot icon27/07/2010
Appointment of William Robert Barnes as a director
dot icon23/06/2010
Appointment of Frederic Wakeman as a director
dot icon23/06/2010
Appointment of Andrew James Maddison Dawson as a director
dot icon23/06/2010
Termination of appointment of Michael Ristaino as a director
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon20/05/2010
Current accounting period extended from 2011-04-30 to 2011-07-31
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Timothy Giles
Director
04/03/2019 - Present
14
Fallon, John Anthony
Director
16/11/2022 - 17/01/2025
14
Schmidt, Michael Stefan
Director
01/05/2019 - 14/10/2022
23
Wall, Marie
Director
20/01/2025 - 02/04/2026
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFS FURNITURE HOLDINGS PLC

DFS FURNITURE HOLDINGS PLC is an(a) Active company incorporated on 09/04/2010 with the registered office located at 1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire DN6 7NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DFS FURNITURE HOLDINGS PLC?

toggle

DFS FURNITURE HOLDINGS PLC is currently Active. It was registered on 09/04/2010 .

Where is DFS FURNITURE HOLDINGS PLC located?

toggle

DFS FURNITURE HOLDINGS PLC is registered at 1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire DN6 7NA.

What does DFS FURNITURE HOLDINGS PLC do?

toggle

DFS FURNITURE HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DFS FURNITURE HOLDINGS PLC?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-09 with no updates.