DFS FURNITURE PLC

Register to unlock more data on OkredoRegister

DFS FURNITURE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07236769

Incorporation date

27/04/2010

Size

Group

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 27/04/2010)
dot icon02/04/2026
Termination of appointment of Marie Ann Wall as a director on 2026-04-02
dot icon15/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/11/2025
Resolutions
dot icon14/11/2025
Termination of appointment of Joanna Boydell as a director on 2025-11-14
dot icon23/10/2025
Group of companies' accounts made up to 2025-06-29
dot icon30/05/2025
Director's details changed for Mr Stephen Richard Johnson on 2025-05-30
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon24/02/2025
Appointment of Mr Anthony David Buffin as a director on 2025-02-24
dot icon28/01/2025
Director's details changed for Mrs Marie Ann Wall on 2025-01-28
dot icon21/01/2025
Appointment of Mrs Marie Wall as a director on 2025-01-20
dot icon04/12/2024
Resolutions
dot icon26/11/2024
Termination of appointment of John Anthony Fallon as a director on 2024-11-22
dot icon21/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon01/08/2024
Termination of appointment of Loraine Frances Martins as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Bruce Marsh as a director on 2024-08-01
dot icon22/05/2024
Interim accounts made up to 2024-04-19
dot icon09/05/2024
Statement of capital on 2024-05-03
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon17/04/2024
Director's details changed for Mr Timothy Giles Stacey on 2024-04-16
dot icon17/04/2024
Director's details changed for Mr Timothy Giles Stacey on 2024-04-16
dot icon22/12/2023
Interim accounts made up to 2023-11-10
dot icon15/12/2023
Group of companies' accounts made up to 2023-06-25
dot icon22/11/2023
Resolutions
dot icon13/09/2023
Satisfaction of charge 072367690002 in full
dot icon05/09/2023
Registration of charge 072367690003, created on 2023-09-01
dot icon23/06/2023
Termination of appointment of Jane Bednall as a director on 2023-06-23
dot icon12/06/2023
Interim accounts made up to 2023-04-14
dot icon12/05/2023
Appointment of Ms Gill Barr as a director on 2023-03-01
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon11/04/2023
Termination of appointment of Michael Stefan Schmidt as a director on 2022-10-03
dot icon09/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2022
Interim accounts made up to 2022-12-02
dot icon25/11/2022
Statement of capital on 2022-11-09
dot icon18/11/2022
Resolutions
dot icon15/11/2022
Resolutions
dot icon14/11/2022
Appointment of Mr John Anthony Fallon as a director on 2022-11-14
dot icon14/11/2022
Return purchase of own shares treasury capital gbp 1795860
dot icon09/11/2022
Group of companies' accounts made up to 2022-06-26
dot icon07/11/2022
Termination of appointment of Ian Charles Durant as a director on 2022-11-07
dot icon22/09/2022
Interim accounts made up to 2022-09-14
dot icon15/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon22/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon23/05/2022
Interim accounts made up to 2022-04-08
dot icon23/05/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon05/05/2022
Purchase of own shares.
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon22/12/2021
Interim accounts made up to 2021-11-26
dot icon25/11/2021
Group of companies' accounts made up to 2021-06-27
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Resolutions
dot icon16/11/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon01/07/2021
Appointment of Ms Loraine Frances Martins as a director on 2021-06-28
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon12/03/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon17/02/2021
Director's details changed for Mr Timothy Giles Stacey on 2021-02-15
dot icon16/12/2020
Group of companies' accounts made up to 2020-06-28
dot icon09/12/2020
Cancellation of shares. Statement of capital on 2020-11-25
dot icon03/12/2020
Purchase of own shares.
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Sub-division of shares on 2020-11-13
dot icon08/06/2020
Confirmation statement made on 2020-04-27 with updates
dot icon27/05/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon28/04/2020
Appointment of Ms Jane Bednall as a director on 2020-01-01
dot icon13/03/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon10/03/2020
Purchase of own shares. Shares purchased into treasury:
dot icon26/02/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon20/02/2020
Purchase of own shares.
dot icon20/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon30/12/2019
Interim accounts made up to 2019-12-06
dot icon05/12/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon25/11/2019
Resolutions
dot icon22/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon21/11/2019
Termination of appointment of Christopher Luke Mayhew as a director on 2019-11-14
dot icon11/10/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon02/10/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon11/07/2019
Appointment of Mr Michael Schmidt as a director on 2019-07-11
dot icon18/06/2019
Interim accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon29/03/2019
Termination of appointment of Julie Helen Southern as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Nicola Jayne Bancroft as a director on 2019-03-29
dot icon31/01/2019
Group of companies' accounts made up to 2018-07-28
dot icon18/01/2019
Interim accounts made up to 2018-12-07
dot icon18/12/2018
Resolutions
dot icon11/12/2018
Appointment of Mr Stephen Richard Johnson as a director on 2018-12-06
dot icon11/12/2018
Appointment of Ms Joanna Boydell as a director on 2018-12-06
dot icon01/11/2018
Appointment of Mr Timothy Giles Stacey as a director on 2018-11-01
dot icon31/10/2018
Termination of appointment of Ian Francis Filby as a director on 2018-10-31
dot icon17/10/2018
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 icon14/09/2018
Notification of a person with significant control statement
dot icon03/09/2018
Sale or transfer of treasury shares. Treasury capital
dot icon18/06/2018
Interim accounts made up to 2018-06-01
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon09/05/2018
Appointment of Mrs Alison Elizabeth Hutchinson as a director on 2018-05-01
dot icon09/05/2018
Termination of appointment of Gwyneth Victoria Burr as a director on 2018-04-30
dot icon27/04/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon02/02/2018
Group of companies' accounts made up to 2017-07-29
dot icon29/12/2017
Interim accounts made up to 2017-12-08
dot icon12/12/2017
Resolutions
dot icon20/11/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon18/10/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon05/10/2017
Satisfaction of charge 072367690001 in full
dot icon07/08/2017
Registration of charge 072367690002, created on 2017-08-07
dot icon22/06/2017
Interim accounts made up to 2017-06-02
dot icon12/05/2017
Appointment of Mr Ian Charles Durant as a director on 2017-05-02
dot icon12/05/2017
Termination of appointment of Richard Andrew Baker as a director on 2017-05-01
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon30/01/2017
Group of companies' accounts made up to 2016-07-30
dot icon04/01/2017
Interim accounts made up to 2016-12-09
dot icon22/12/2016
Resolutions
dot icon07/09/2016
Second filing for the termination of William Robert Barnes as a director
dot icon30/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon23/08/2016
Purchase of own shares. Shares purchased into treasury:
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 2016-06-30
dot icon07/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2016
Interim accounts made up to 2016-06-03
dot icon04/05/2016
Annual return made up to 2016-04-27 no member list
dot icon26/04/2016
Termination of appointment of Andrew James Maddison Dawson as a director on 2016-04-25
dot icon01/02/2016
Group of companies' accounts made up to 2015-08-01
dot icon29/12/2015
Resolutions
dot icon10/12/2015
Interim accounts made up to 2015-12-03
dot icon07/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon19/04/2015
Consolidation of shares on 2015-02-22
dot icon19/04/2015
Sub-division of shares on 2015-02-22
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon17/03/2015
Registration of charge 072367690001, created on 2015-03-10
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-22
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon06/03/2015
Register(s) moved to registered inspection location C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon06/03/2015
Register inspection address has been changed to C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon05/03/2015
Resolutions
dot icon19/02/2015
Memorandum and Articles of Association
dot icon18/02/2015
Re-registration from a private company to a public company
dot icon18/02/2015
Auditor's report
dot icon18/02/2015
Re-registration of Memorandum and Articles
dot icon18/02/2015
Balance Sheet
dot icon18/02/2015
Auditor's statement
dot icon18/02/2015
Certificate of re-registration from Private to Public Limited Company
dot icon18/02/2015
Resolutions
dot icon11/02/2015
Appointment of Mr William Robert Barnes as a director on 2015-02-03
dot icon09/02/2015
Appointment of Mr Andrew James Maddison Dawson as a director on 2015-02-03
dot icon09/02/2015
Appointment of Mr Christopher Luke Mayhew as a director on 2015-02-03
dot icon09/02/2015
Appointment of Mrs Gwyneth Victoria Burr as a director on 2015-02-03
dot icon09/02/2015
Appointment of Mr Ian Francis Filby as a director on 2015-02-03
dot icon09/02/2015
Appointment of Mr Richard Andrew Baker as a director on 2015-02-03
dot icon09/02/2015
Termination of appointment of Michael Joseph Ristaino as a director on 2015-02-03
dot icon09/02/2015
Appointment of Mrs Julie Helen Southern as a director on 2015-02-03
dot icon05/02/2015
Group of companies' accounts made up to 2014-08-02
dot icon03/02/2015
Certificate of change of name
dot icon03/02/2015
Change of name notice
dot icon30/06/2014
Auditor's resignation
dot icon08/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon24/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/04/2013
Group of companies' accounts made up to 2012-07-28
dot icon24/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon29/12/2011
Group of companies' accounts made up to 2011-07-30
dot icon07/12/2011
Appointment of Mr Paul Antony Walker as a secretary
dot icon16/11/2011
Director's details changed for Mr Michael Joseph Ristaino on 2011-10-03
dot icon25/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon03/09/2010
Registered office address changed from One South Place London EC2M 2WG United Kingdom on 2010-09-03
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 icon27/04/2010
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
12/04/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffin, Anthony David
Director
24/02/2025 - Present
331
Marsh, Bruce
Director
01/08/2024 - Present
61
Martins, Loraine Frances
Director
28/06/2021 - 31/07/2024
6
Johnson, Stephen Richard
Director
06/12/2018 - Present
45
Boydell, Joanna
Director
06/12/2018 - 14/11/2025
137

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+
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 PLC

DFS FURNITURE PLC is an(a) Active company incorporated on 27/04/2010 with the registered office located at 1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire DN6 7NA. There are currently 6 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 DFS FURNITURE PLC?

toggle

DFS FURNITURE PLC is currently Active. It was registered on 27/04/2010 .

Where is DFS FURNITURE PLC located?

toggle

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

What does DFS FURNITURE PLC do?

toggle

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

What is the latest filing for DFS FURNITURE PLC?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Marie Ann Wall as a director on 2026-04-02.