Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DFS FURNITURE HOLDINGS PLC
Company Information for

DFS FURNITURE HOLDINGS PLC

1 ROCKINGHAM WAY REDHOUSE INTERCHANGE, ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7NA,
Company Registration Number
07218977
Public Limited Company
Active

Company Overview

About Dfs Furniture Holdings Plc
DFS FURNITURE HOLDINGS PLC was founded on 2010-04-09 and has its registered office in Doncaster. The organisation's status is listed as "Active". Dfs Furniture Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DFS FURNITURE HOLDINGS PLC
 
Legal Registered Office
1 ROCKINGHAM WAY REDHOUSE INTERCHANGE
ADWICK LE STREET
DONCASTER
SOUTH YORKSHIRE
DN6 7NA
Other companies in DN6
 
Previous Names
DFS FURNITURE HOLDINGS LIMITED29/07/2010
DIAMOND BIDCO LIMITED29/07/2010
Filing Information
Company Number 07218977
Company ID Number 07218977
Date formed 2010-04-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 25/06/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFS FURNITURE HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DFS FURNITURE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
PAUL ANTONY WALKER
Company Secretary 2010-10-29
NICOLA JAYNE BANCROFT
Director 2016-08-01
IAN FRANCIS FILBY
Director 2010-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT BARNES
Director 2010-07-16 2016-07-30
JONATHAN HUGH MASSEY
Director 2010-07-16 2015-10-01
RICHARD ANDREW BAKER
Director 2010-07-16 2015-03-11
GWYNETH VICTORIA BURR
Director 2014-12-01 2015-03-11
ANDREW JAMES MADDISON DAWSON
Director 2010-06-09 2015-03-11
CHRISTOPHER LUKE MAYHEW
Director 2014-10-01 2015-03-11
JULIE HELEN SOUTHERN
Director 2015-02-02 2015-03-11
FREDERIC WAKEMAN
Director 2010-06-09 2015-03-11
MICHAEL JOSEPH RISTAINO
Director 2010-04-09 2010-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JAYNE BANCROFT DFS FURNITURE PLC Director 2016-08-01 CURRENT 2010-04-27 Active
NICOLA JAYNE BANCROFT DFS FURNITURE COMPANY LIMITED Director 2016-08-01 CURRENT 1970-02-11 Active
NICOLA JAYNE BANCROFT DIAMOND HOLDCO 7 LIMITED Director 2016-08-01 CURRENT 2010-04-27 Active
NICOLA JAYNE BANCROFT DIAMOND HOLDCO 2 LIMITED Director 2016-08-01 CURRENT 2010-04-27 Active
NICOLA JAYNE BANCROFT COIN FURNITURE LIMITED Director 2016-08-01 CURRENT 2013-06-26 Active
NICOLA JAYNE BANCROFT DFS SPAIN LIMITED Director 2016-08-01 CURRENT 2015-07-02 Active
IAN FRANCIS FILBY DFS SPAIN LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
IAN FRANCIS FILBY DIAMOND HOLDCO 3 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO 4 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO 6 LIMITED Director 2015-02-03 CURRENT 2010-04-13 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO 8 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Dissolved 2016-10-26
IAN FRANCIS FILBY DIAMOND HOLDCO LIMITED Director 2015-02-03 CURRENT 2010-04-09 Dissolved 2016-10-26
IAN FRANCIS FILBY DFS FURNITURE PLC Director 2015-02-03 CURRENT 2010-04-27 Active
IAN FRANCIS FILBY DIAMOND HOLDCO 7 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Active
IAN FRANCIS FILBY DIAMOND HOLDCO 2 LIMITED Director 2015-02-03 CURRENT 2010-04-27 Active
IAN FRANCIS FILBY THE SOFA WORKSHOP LIMITED Director 2013-10-17 CURRENT 2008-09-25 In Administration/Administrative Receiver
IAN FRANCIS FILBY GALEGROVE LIMITED Director 2010-09-06 CURRENT 1978-01-26 Dissolved 2016-10-26
IAN FRANCIS FILBY NEW DFS FURNITURE LIMITED Director 2010-09-06 CURRENT 1978-06-23 Dissolved 2016-10-26
IAN FRANCIS FILBY NORTHERN UPHOLSTERY LIMITED Director 2010-09-06 CURRENT 1978-06-23 Dissolved 2016-10-26
IAN FRANCIS FILBY DFS FURNITURE COMPANY LIMITED Director 2010-09-06 CURRENT 1970-02-11 Active
IAN FRANCIS FILBY DFS TRADING LIMITED Director 2010-09-06 CURRENT 1983-07-01 Active
IAN FRANCIS FILBY C.F. WARD LIMITED Director 2010-09-06 CURRENT 1952-04-10 Active - Proposal to Strike off
IAN FRANCIS FILBY DFS INVESTMENTS LIMITED Director 2010-07-13 CURRENT 2010-04-13 Dissolved 2016-10-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 25/06/23
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072189770005
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 072189770006
2023-04-24CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 26/06/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 26/06/22
2022-11-16DIRECTOR APPOINTED MR JOHN ANTHONY FALLON
2022-11-16DIRECTOR APPOINTED MR JOHN ANTHONY FALLON
2022-11-16AP01DIRECTOR APPOINTED MR JOHN ANTHONY FALLON
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 28/06/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 28/06/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Mr Timothy Giles Stacey on 2021-02-15
2020-12-16AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-03CH01Director's details changed for Mr Mike Schmidt on 2019-06-03
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE BANCROFT
2019-05-01AP01DIRECTOR APPOINTED MR MIKE SCHMIDT
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR TIMOTHY GILES STACEY
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS FILBY
2019-01-31AAFULL ACCOUNTS MADE UP TO 28/07/18
2018-10-19AA01Current accounting period shortened from 31/07/19 TO 30/06/19
2018-10-02AP03Appointment of Mrs Elizabeth Mcdonald as company secretary on 2018-10-01
2018-10-02TM02Termination of appointment of Paul Antony Walker on 2018-09-30
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 29/07/17
2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072189770004
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072189770005
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 102275002
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/07/16
2016-08-10AP01DIRECTOR APPOINTED MISS NICOLA JAYNE BANCROFT
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BARNES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 102275002
2016-05-04AR0109/04/16 ANNUAL RETURN FULL LIST
2016-02-01AAFULL ACCOUNTS MADE UP TO 01/08/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH MASSEY
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 102275002
2015-05-05AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW BAKER
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC WAKEMAN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYHEW
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH BURR
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072189770004
2015-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-06AP01DIRECTOR APPOINTED MRS JULIE HELEN SOUTHERN
2015-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/14
2015-01-14AP01DIRECTOR APPOINTED MRS GWYNETH VICTORIA BURR
2014-11-06AAINTERIM ACCOUNTS MADE UP TO 30/10/14
2014-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LUKE MAYHEW
2014-08-20SH0101/08/14 STATEMENT OF CAPITAL GBP 102275002
2014-06-30AUDAUDITOR'S RESIGNATION
2014-05-07AR0109/04/14 FULL LIST
2014-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/07/13
2013-10-23AAINTERIM ACCOUNTS MADE UP TO 23/10/13
2013-05-17AAINTERIM ACCOUNTS MADE UP TO 25/04/13
2013-05-07AR0109/04/13 FULL LIST
2013-04-24SH1924/04/13 STATEMENT OF CAPITAL GBP 102275001
2013-04-24CERT15REDUCTION OF ISSUED CAPITAL
2013-04-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-04-17RES13DIVISION 05/04/2013
2013-04-15RP04SECOND FILING WITH MUD 09/04/12 FOR FORM AR01
2013-04-15ANNOTATIONClarification
2013-03-26AAINTERIM ACCOUNTS MADE UP TO 13/03/13
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/12
2012-11-01AAINTERIM ACCOUNTS MADE UP TO 01/11/12
2012-05-04AR0109/04/12 FULL LIST
2012-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/11
2011-12-08AAINTERIM ACCOUNTS MADE UP TO 08/12/11
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC WAKEMAN / 03/10/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MADDISON DAWSON / 03/10/2011
2011-05-06AR0109/04/11 FULL LIST
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-03AP01DIRECTOR APPOINTED MR IAN FRANCIS FILBY
2010-11-02AP03SECRETARY APPOINTED MR PAUL ANTONY WALKER
2010-09-21AA01PREVSHO FROM 31/07/2011 TO 31/07/2010
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, ONE SOUTH PLACE, LONDON, EC2M 2WG, UNITED KINGDOM
2010-07-29AUDSAUDITORS' STATEMENT
2010-07-29AUDRAUDITORS' REPORT
2010-07-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-29BSBALANCE SHEET
2010-07-29RES02REREG PRI TO PLC; RES02 PASS DATE:29/07/2010
2010-07-29CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2010-07-29RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-07-29RES15CHANGE OF NAME 16/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED DIAMOND BIDCO LIMITED CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-27CAP-SSSOLVENCY STATEMENT DATED 27/07/10
2010-07-27SH20STATEMENT BY DIRECTORS
2010-07-27SH1927/07/10 STATEMENT OF CAPITAL GBP 197275001
2010-07-27RES06REDUCE ISSUED CAPITAL 27/07/2010
2010-07-27AP01DIRECTOR APPOINTED RICHARD BAKER
2010-07-27AP01DIRECTOR APPOINTED JONATHAN HUGH MASSEY
2010-07-27AP01DIRECTOR APPOINTED WILLIAM ROBERT BARNES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DFS FURNITURE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DFS FURNITURE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding
GROUP DEBENTURE 2013-03-15 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2010-08-04 Satisfied LLOYDS TSB BANK PLC
GROUP DEBENTURE 2010-04-17 Satisfied
Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2014-10-30
Annual Accounts
2013-07-27
Annual Accounts
2013-10-23
Annual Accounts
2013-04-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DFS FURNITURE HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of DFS FURNITURE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DFS FURNITURE HOLDINGS PLC
Trademarks
We have not found any records of DFS FURNITURE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFS FURNITURE HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DFS FURNITURE HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DFS FURNITURE HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFS FURNITURE HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DFS FURNITURE HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.