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

DFS FURNITURE PLC

1 ROCKINGHAM WAY REDHOUSE INTERCHANGE, ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7NA,
Company Registration Number
07236769
Public Limited Company
Active

Company Overview

About Dfs Furniture Plc
DFS FURNITURE PLC was founded on 2010-04-27 and has its registered office in Doncaster. The organisation's status is listed as "Active". Dfs Furniture Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DFS FURNITURE PLC
 
Legal Registered Office
1 ROCKINGHAM WAY REDHOUSE INTERCHANGE
ADWICK-LE-STREET
DONCASTER
SOUTH YORKSHIRE
DN6 7NA
Other companies in DN6
 
Previous Names
DIAMOND HOLDCO 1 LIMITED03/02/2015
Filing Information
Company Number 07236769
Company ID Number 07236769
Date formed 2010-04-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 10/11/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 21:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFS FURNITURE 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.
Companies with same name DFS FURNITURE PLC
The following companies were found which have the same name as DFS FURNITURE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DFS FURNITURE COMPANY LIMITED 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE ADWICK LE STREET DONCASTER SOUTH YORKSHIRE DN6 7NA Active Company formed on the 1970-02-11
DFS FURNITURE HOLDINGS PLC 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster SOUTH YORKSHIRE DN6 7NA Active Company formed on the 2010-04-09
DFS FURNITURE ONLINE LTD TEMPESTATES 1 QUEENS PLACE MORLEY LEEDS LS27 8HG Active Company formed on the 2010-09-22
DFS FURNITURE (IRELAND) LIMITED UNIT 401 RETAIL PARK 1 BLANCHARDSTOWN CENTRE DUBLIN 15 D15VYT9 Dissolved Company formed on the 2011-12-12
DFS FURNITURE PTE. LTD. TEMASEK BOULEVARD Singapore 038989 Dissolved Company formed on the 2013-03-02

Company Officers of DFS FURNITURE PLC

Current Directors
Officer Role Date Appointed
PAUL ANTONY WALKER
Company Secretary 2011-11-23
NICOLA JAYNE BANCROFT
Director 2016-08-01
GWYNETH VICTORIA BURR
Director 2015-02-03
IAN CHARLES DURANT
Director 2017-05-02
IAN FRANCIS FILBY
Director 2015-02-03
CHRISTOPHER LUKE MAYHEW
Director 2015-02-03
JULIE HELEN SOUTHERN
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW BAKER
Director 2015-02-03 2017-05-01
WILLIAM ROBERT BARNES
Director 2015-02-03 2016-07-30
ANDREW JAMES MADDISON DAWSON
Director 2015-02-03 2016-04-25
MICHAEL JOSEPH RISTAINO
Director 2010-04-27 2015-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JAYNE BANCROFT DFS FURNITURE HOLDINGS PLC Director 2016-08-01 CURRENT 2010-04-09 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
GWYNETH VICTORIA BURR TAYLOR WIMPEY PLC Director 2018-02-01 CURRENT 1935-02-01 Active
IAN CHARLES DURANT GREGGS PLC Director 2011-10-05 CURRENT 1951-12-29 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 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 HOLDINGS PLC Director 2010-09-06 CURRENT 2010-04-09 Active
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
CHRISTOPHER LUKE MAYHEW NATIONAL YOUTH ORCHESTRA OF GREAT BRITAIN(THE) Director 2016-03-21 CURRENT 1984-10-24 Active
CHRISTOPHER LUKE MAYHEW CHILDREN IN NEED LIMITED Director 2013-07-15 CURRENT 1990-01-18 Active
JULIE HELEN SOUTHERN EASYJET PLC Director 2018-08-01 CURRENT 2000-03-24 Active
JULIE HELEN SOUTHERN STAGECOACH GROUP LIMITED Director 2016-10-07 CURRENT 1986-09-04 Active
JULIE HELEN SOUTHERN CINEWORLD GROUP PLC Director 2015-05-26 CURRENT 2004-08-23 In Administration
JULIE HELEN SOUTHERN RENTOKIL INITIAL PLC Director 2014-07-21 CURRENT 2005-03-15 Active
JULIE HELEN SOUTHERN HILBRE (UK) LTD Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off

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
2023-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/23
2023-11-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-11-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2023-11-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072367690002
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 072367690003
2023-06-23APPOINTMENT TERMINATED, DIRECTOR JANE BEDNALL
2023-06-12Interim accounts made up to 2023-04-14
2023-04-25CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEFAN SCHMIDT
2023-02-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 653,370 on 2023-01-24</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 335,015.6 on 2022-12-09</ul>
2022-12-23Interim accounts made up to 2022-12-02
2022-11-25SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2022-11-09
2022-11-18Resolutions passed:<ul><li>Resolution passed to redeem shares<li>Resolution Re-dividends/market purchases/company business 04/11/2022</ul>
2022-11-18RES16Resolutions passed:
  • Resolution to redeem shares
  • Re-dividends/market purchases/company business 04/11/2022
2022-11-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase own shares 04/11/2022<li>Resolution on securities</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase own shares 04/11/2022<li>Resolution on securities</ul>
2022-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-11-14DIRECTOR APPOINTED MR JOHN ANTHONY FALLON
2022-11-14DIRECTOR APPOINTED MR JOHN ANTHONY FALLON
2022-11-14Purchase of own shares
2022-11-14Purchase of own shares
2022-11-14AP01DIRECTOR APPOINTED MR JOHN ANTHONY FALLON
2022-11-14SH03Return purchase of own shares treasury capital gbp 1795860
2022-11-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/22
2022-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/22
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES DURANT
2022-08-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 539,645.6 on 2022-07-07
2022-06-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 225,322.7 on 2022-05-11</ul>
2022-06-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 225,322.7 on 2022-05-11
2022-05-23Sale or transfer of treasury shares on 2022-02-14<ul><li>GBP 167,960.4</ul>
2022-05-23SH04Sale or transfer of treasury shares on 2022-02-14
  • GBP 167,960.4
2022-05-05SH03Purchase of own shares
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-22Interim accounts made up to 2021-11-26
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-11-16SH04Sale or transfer of treasury shares on 2021-10-18
  • GBP 171,755.4
2021-07-01AP01DIRECTOR APPOINTED MS LORAINE FRANCES MARTINS
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-12SH04Sale or transfer of treasury shares on 2021-02-01
  • GBP 171,773.9
2021-02-17CH01Director's details changed for Mr Timothy Giles Stacey on 2021-02-15
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/20
2020-12-09SH06Cancellation of shares. Statement of capital on 2020-11-25 GBP 25,863,672.0
2020-12-03SH03Purchase of own shares
2020-11-20SH0117/11/20 STATEMENT OF CAPITAL GBP 383755080
2020-11-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-11-20SH02Sub-division of shares on 2020-11-13
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-05-27SH04Sale or transfer of treasury shares on 2020-03-09
  • GBP 173,388
2020-05-27SH04Sale or transfer of treasury shares on 2020-03-09
  • GBP 173,388
2020-04-30SH0127/04/20 STATEMENT OF CAPITAL GBP 383455080
2020-04-30SH0127/04/20 STATEMENT OF CAPITAL GBP 383455080
2020-04-29SH0127/04/20 STATEMENT OF CAPITAL GBP 319545901.5
2020-04-29SH0127/04/20 STATEMENT OF CAPITAL GBP 319545901.5
2020-04-28AP01DIRECTOR APPOINTED MS JANE BEDNALL
2020-03-13SH04Sale or transfer of treasury shares on 2020-02-24
  • GBP 209,481
2020-03-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600129599Y2020 ASIN: GB00BTC0LB89
2020-03-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 335,067 on 2020-02-19
2020-02-26SH04Sale or transfer of treasury shares on 2020-02-10
  • GBP 219,456
2020-02-20SH03Purchase of own shares
2020-01-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,087,120.5 on 2020-01-07
2019-12-05SH04Sale or transfer of treasury shares on 2019-11-25
  • GBP 865,945.5
2019-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUKE MAYHEW
2019-10-11SH04Sale or transfer of treasury shares on 2019-09-23
  • GBP 1,306,348.5
2019-10-02SH04Sale or transfer of treasury shares on 2019-09-09
  • GBP 1,315,110
2019-07-11AP01DIRECTOR APPOINTED MR MICHAEL SCHMIDT
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE BANCROFT
2019-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600119372Y2019 ASIN: GB00BTC0LB89
2019-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/18
2018-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-12-11AP01DIRECTOR APPOINTED MS JOANNA BOYDELL
2018-11-01AP01DIRECTOR APPOINTED MR TIMOTHY GILES STACEY
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS FILBY
2018-10-17AA01Current accounting period shortened from 31/07/19 TO 30/06/19
2018-10-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600115022Y2018 ASIN: GB00BTC0LB89
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
2018-09-14PSC08Notification of a person with significant control statement
2018-09-03SH04Sale or transfer of treasury shares on
    2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
    2018-05-09AP01DIRECTOR APPOINTED MRS ALISON ELIZABETH HUTCHINSON
    2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH VICTORIA BURR
    2018-04-27SH04Sale or transfer of treasury shares on 2018-03-26
    • GBP 2,052,619.5
    2018-03-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600109487Y2018 ASIN: GB00BTC0LB89
    2018-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/17
    2017-12-12RES13Resolutions passed:
    • 01/12/2017
    2017-11-20SH04Sale or transfer of treasury shares on 2017-10-26
    • GBP 2,057,917.5
    2017-10-18SH04Sale or transfer of treasury shares on 2017-06-07
    • GBP 2,248,713
    2017-10-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600104645Y2017 ASIN: GB00BTC0LB89
    2017-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072367690001
    2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072367690002
    2017-05-12AP01DIRECTOR APPOINTED MR IAN CHARLES DURANT
    2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
    2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 319545901.5
    2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
    2017-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600099395Y2017 ASIN: GB00BTC0LB89
    2017-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600099397Y2017 ASIN: GB00BTC0LB89
    2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/16
    2017-01-04AAINTERIM ACCOUNTS MADE UP TO 09/12/16
    2016-12-22RES13POLITICAL DONATIONS AUTHORISED AND OTHER COMPANY BUSINESS 04/12/2016
    2016-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2016-10-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600094658Y2016 ASIN: GB00BTC0LB89
    2016-09-07RP04TM01SECOND FILING OF TM01 FOR WILLIAM ROBERT BARNES
    2016-09-07ANNOTATIONClarification
    2016-09-07RP04TM01SECOND FILING OF TM01 FOR WILLIAM ROBERT BARNES
    2016-08-30SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 2250000
    2016-08-23SH03RETURN OF PURCHASE OF OWN SHARES 27/07/16 TREASURY CAPITAL GBP 1452000
    2016-08-10AP01DIRECTOR APPOINTED MISS NICOLA JAYNE BANCROFT
    2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNES
    2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARNES
    2016-07-07SH03RETURN OF PURCHASE OF OWN SHARES 23/06/16 TREASURY CAPITAL GBP 772500
    2016-06-10AAINTERIM ACCOUNTS MADE UP TO 03/06/16
    2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 319545901.5
    2016-05-04AR0127/04/16 NO MEMBER LIST
    2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON
    2016-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600088824Y2016 ASIN: GB00BTC0LB89
    2016-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/15
    2015-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2015-12-10AAINTERIM ACCOUNTS MADE UP TO 03/12/15
    2015-10-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600084143Y2015 ASIN: GB00BTC0LB89
    2015-10-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP1.50 for COAF: UK600084146Y2015 ASIN: GB00BTC0LB89
    2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 319545901.5
    2015-05-07AR0127/04/15 FULL LIST
    2015-04-19SH02CONSOLIDATION 22/02/15
    2015-04-19SH02SUB-DIVISION 22/02/15
    2015-04-13SH0110/03/15 STATEMENT OF CAPITAL GBP 261898843.5
    2015-04-08SH0111/03/15 STATEMENT OF CAPITAL GBP 319545901.50
    2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072367690001
    2015-03-09SH0122/02/15 STATEMENT OF CAPITAL GBP 235323222
    2015-03-09SH0117/02/15 STATEMENT OF CAPITAL GBP 235323221
    2015-03-09SH0117/02/15 STATEMENT OF CAPITAL GBP 225823221
    2015-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
    2015-03-06AD02SAIL ADDRESS CREATED
    2015-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2015-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2015-02-19MEM/ARTSARTICLES OF ASSOCIATION
    2015-02-18BSBALANCE SHEET
    2015-02-18AUDRAUDITORS' REPORT
    2015-02-18AUDSAUDITORS' STATEMENT
    2015-02-18RES02REREG PRI TO PLC; RES02 PASS DATE:18/02/2015
    2015-02-18RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
    2015-02-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
    2015-02-18MARREREGISTRATION MEMORANDUM AND ARTICLES
    2015-02-11AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BARNES
    2015-02-09AP01DIRECTOR APPOINTED MR ANDREW JAMES MADDISON DAWSON
    2015-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER LUKE MAYHEW
    2015-02-09AP01DIRECTOR APPOINTED MRS GWYNETH VICTORIA BURR
    2015-02-09AP01DIRECTOR APPOINTED MR IAN FRANCIS FILBY
    2015-02-09AP01DIRECTOR APPOINTED MR RICHARD ANDREW BAKER
    2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISTAINO
    2015-02-09AP01DIRECTOR APPOINTED MRS JULIE HELEN SOUTHERN
    2015-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/14
    2015-02-03RES15CHANGE OF NAME 02/02/2015
    2015-02-03CERTNMCOMPANY NAME CHANGED DIAMOND HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 03/02/15
    2015-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2014-06-30AUDAUDITOR'S RESIGNATION
    2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 42615218
    2014-05-08AR0127/04/14 FULL LIST
    2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
    2013-05-24AR0127/04/13 FULL LIST
    2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/12
    2012-05-24AR0127/04/12 FULL LIST
    2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/11
    2011-12-07AP03SECRETARY APPOINTED MR PAUL ANTONY WALKER
    2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RISTAINO / 03/10/2011
    2011-05-25AR0127/04/11 FULL LIST
    2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM
    2010-06-22SH0109/06/10 STATEMENT OF CAPITAL GBP 42615218
    2010-05-20AA01CURREXT FROM 30/04/2011 TO 31/07/2011
    2010-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    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 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 PLC
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    We do not yet have the details of DFS FURNITURE PLC's previous or outstanding mortgage charges.
    Filed Financial Reports
    Annual Accounts
    2014-08-02

    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 PLC

    Intangible Assets
    Patents
    We have not found any records of DFS FURNITURE PLC registering or being granted any patents
    Domain Names
    We do not have the domain name information for DFS FURNITURE PLC
    Trademarks
    We have not found any records of DFS FURNITURE PLC registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for DFS FURNITURE 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 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 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 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 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.