Background WavePink WaveYellow Wave

COMMUNITY FURNITURE STORE (YORK) LTD (05748697)

COMMUNITY FURNITURE STORE (YORK) LTD (05748697) is an active UK company. incorporated on 20 March 2006. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). COMMUNITY FURNITURE STORE (YORK) LTD has been registered for 20 years. Current directors include GORING, Miles Edward David, JAMESON-ALLEN, Antony Robson, MEARES, Thomas and 5 others.

Company Number
05748697
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2006
Age
20 years
Address
Unit 29 The Raylor Centre, York, YO10 3DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
GORING, Miles Edward David, JAMESON-ALLEN, Antony Robson, MEARES, Thomas, MISTRY, Prakash, NASH, David James, ROBERTS, Joanne Terry, THORNE, Emma Laura, VAN GOOL, Vera
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY FURNITURE STORE (YORK) LTD

COMMUNITY FURNITURE STORE (YORK) LTD is an active company incorporated on 20 March 2006 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). COMMUNITY FURNITURE STORE (YORK) LTD was registered 20 years ago.(SIC: 47599)

Status

active

Active since 20 years ago

Company No

05748697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit 29 The Raylor Centre James Street York, YO10 3DW,

Timeline

67 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 09
Director Joined
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GORING, Miles Edward David

Active
The Raylor Centre, YorkYO10 3DW
Born July 1969
Director
Appointed 10 Mar 2025

JAMESON-ALLEN, Antony Robson

Active
The Raylor Centre, YorkYO10 3DW
Born June 1967
Director
Appointed 20 May 2025

MEARES, Thomas

Active
The Raylor Centre, YorkYO10 3DW
Born March 1989
Director
Appointed 28 Nov 2024

MISTRY, Prakash

Active
The Raylor Centre, YorkYO10 3DW
Born April 1971
Director
Appointed 14 Dec 2021

NASH, David James

Active
The Raylor Centre, YorkYO10 3DW
Born October 1965
Director
Appointed 14 Dec 2021

ROBERTS, Joanne Terry

Active
The Raylor Centre, YorkYO10 3DW
Born March 1960
Director
Appointed 20 Nov 2025

THORNE, Emma Laura

Active
The Raylor Centre, YorkYO10 3DW
Born April 2002
Director
Appointed 28 Nov 2024

VAN GOOL, Vera

Active
The Raylor Centre, YorkYO10 3DW
Born November 1992
Director
Appointed 28 Nov 2023

BATTY, Ruth Sharon

Resigned
The Raylor Centre, YorkYO10 3DW
Secretary
Appointed 29 Apr 2015
Resigned 08 May 2018

LORD, Steven

Resigned
The Raylor Centre, YorkYO10 3DW
Secretary
Appointed 20 Mar 2006
Resigned 28 Jan 2015

MITCHELL, David Graham

Resigned
The Raylor Centre, YorkYO10 3DW
Secretary
Appointed 28 Jan 2015
Resigned 05 Jun 2015

BARNETT, Luke

Resigned
The Raylor Centre, YorkYO10 3DW
Born June 1982
Director
Appointed 05 Dec 2013
Resigned 03 Nov 2016

BATCHELOR, Rosalind Mary

Resigned
The Raylor Centre, YorkYO10 3DW
Born June 1948
Director
Appointed 20 Mar 2006
Resigned 15 Nov 2022

BRERETON, Simon Mark

Resigned
Nunthorpe Crescent, YorkYO23 1DU
Born February 1963
Director
Appointed 04 Oct 2013
Resigned 09 May 2014

CATTON, Bryan

Resigned
Brackenhills, YorkYO26 6DH
Born April 1945
Director
Appointed 23 Aug 2006
Resigned 07 Aug 2014

CUNNINGHAM, Kelly

Resigned
The Raylor Centre, YorkYO10 3DW
Born September 1985
Director
Appointed 10 May 2022
Resigned 23 May 2023

DENNISON, Nicholas Thomas

Resigned
The Raylor Centre, YorkYO10 3DW
Born February 1972
Director
Appointed 14 Dec 2021
Resigned 28 Nov 2024

DILLON, Sally

Resigned
The Raylor Centre, YorkYO10 3DW
Born January 1979
Director
Appointed 19 Feb 2020
Resigned 28 Nov 2023

DODDS, David Godfrey

Resigned
Middlecroft Grove, YorkYO32 5UR
Born November 1947
Director
Appointed 23 Aug 2006
Resigned 06 Nov 2012

ELKS, Deborah

Resigned
13 Bankside Close, YorkYO26 6LH
Born March 1964
Director
Appointed 23 Aug 2006
Resigned 30 Sept 2007

FARRELLY, Matthew

Resigned
John Walker House, YorkYO1 9SX
Born March 1962
Director
Appointed 15 Feb 2017
Resigned 20 Nov 2025

GRANT, Jean

Resigned
The Raylor Centre, YorkYO10 3DW
Born March 1972
Director
Appointed 07 Aug 2014
Resigned 05 Sept 2015

HASSALL, David

Resigned
The Raylor Centre, YorkYO10 3DW
Born April 1946
Director
Appointed 22 Feb 2011
Resigned 06 Nov 2012

HURRELL, Bethany, M/S

Resigned
St. Pauls Mews, YorkYO24 4BR
Born November 1987
Director
Appointed 05 Dec 2013
Resigned 07 Aug 2014

JENKINS, Thomas Cooper

Resigned
The Raylor Centre, YorkYO10 3DW
Born September 1941
Director
Appointed 03 Nov 2016
Resigned 20 Nov 2025

KIRBY, Michael

Resigned
The Raylor Centre, YorkYO10 3DW
Born November 1949
Director
Appointed 06 Nov 2012
Resigned 19 Oct 2021

KNIGHT, Matthew William

Resigned
The Raylor Centre, YorkYO10 3DW
Born May 1954
Director
Appointed 28 Jan 2015
Resigned 19 Oct 2021

LEONARD, Timothy John

Resigned
The Raylor Centre, YorkYO10 3DW
Born May 1975
Director
Appointed 23 May 2023
Resigned 10 Feb 2025

MITCHELL, David Graham

Resigned
The Raylor Centre, YorkYO10 3DW
Born February 1947
Director
Appointed 16 Jul 2013
Resigned 20 Nov 2025

MOONEY, Nicola Anne

Resigned
The Raylor Centre, YorkYO10 3DW
Born October 1984
Director
Appointed 19 Feb 2020
Resigned 16 Feb 2022

MOSS, Kevin Anthony

Resigned
The Raylor Centre, YorkYO10 3DW
Born October 1966
Director
Appointed 10 May 2022
Resigned 09 Nov 2022

NJENGA, Lukas Kinyanjui, Reverend

Resigned
The Raylor Centre, YorkYO10 3DW
Born March 1968
Director
Appointed 24 Oct 2013
Resigned 03 Nov 2016

PARKINSON, Simon

Resigned
Church Street, YorkYO19 5PP
Born July 1965
Director
Appointed 07 Sept 2009
Resigned 02 Dec 2013

PEARSON, Susan Elizabeth

Resigned
The Raylor Centre, YorkYO10 3DW
Born May 1949
Director
Appointed 06 Nov 2018
Resigned 19 Oct 2021

ROSE, Paul

Resigned
The Raylor Centre, YorkYO10 3DW
Born March 1953
Director
Appointed 06 Nov 2012
Resigned 28 Jan 2015
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2022
CC04CC04
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 June 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
24 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation