Background WavePink WaveYellow Wave

BRITISH FURNITURE CONFEDERATION (05811554)

BRITISH FURNITURE CONFEDERATION (05811554) is an active UK company. incorporated on 9 May 2006. with registered office in Skipton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH FURNITURE CONFEDERATION has been registered for 19 years. Current directors include AHERN, Brian Joseph, ALEXANDER, Jessica Louise, ATTARD, Anthony John William and 4 others.

Company Number
05811554
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 May 2006
Age
19 years
Address
High Corn Mill, Skipton, BD23 1NL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AHERN, Brian Joseph, ALEXANDER, Jessica Louise, ATTARD, Anthony John William, CLARKE, Catherine Lesley, HARGREAVES, Tristine, HOLT, Sean, SPADEMAN, Philip
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH FURNITURE CONFEDERATION

BRITISH FURNITURE CONFEDERATION is an active company incorporated on 9 May 2006 with the registered office located in Skipton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH FURNITURE CONFEDERATION was registered 19 years ago.(SIC: 94110)

Status

active

Active since 19 years ago

Company No

05811554

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 31 December 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

High Corn Mill Chapel Hill Skipton, BD23 1NL,

Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ALEXANDER, Jessica Louise

Active
Chapel Hill, SkiptonBD23 1NL
Secretary
Appointed 18 Sept 2024

AHERN, Brian Joseph

Active
Chapel Hill, SkiptonBD23 1NL
Born May 1958
Director
Appointed 01 Mar 2023

ALEXANDER, Jessica Louise

Active
Chapel Hill, SkiptonBD23 1NL
Born June 1958
Director
Appointed 30 Jul 2008

ATTARD, Anthony John William

Active
Chapel Hill, SkiptonBD23 1NL
Born April 1958
Director
Appointed 12 Nov 2025

CLARKE, Catherine Lesley

Active
Chapel Hill, SkiptonBD23 1NL
Born April 1966
Director
Appointed 18 Sept 2024

HARGREAVES, Tristine

Active
Chapel Hill, SkiptonBD23 1NL
Born March 1973
Director
Appointed 15 Jan 2024

HOLT, Sean

Active
Chapel Hill, SkiptonBD23 1NL
Born December 1964
Director
Appointed 27 Jan 2026

SPADEMAN, Philip

Active
Chapel Hill, SkiptonBD23 1NL
Born October 1968
Director
Appointed 18 Aug 2023

ALEXANDER, Jessica Louise

Resigned
15 London Street, LeedsLS19 6BT
Secretary
Appointed 02 Jul 2008
Resigned 30 Jul 2008

BEELE, Peter Michael, Dr

Resigned
Maxwell Road, StevenageSG1 2EW
Secretary
Appointed 30 Jul 2008
Resigned 31 Mar 2018

RADCLIFFE-HART, Suzanna Maria

Resigned
Maxwell Road, StevenageSG1 2EW
Secretary
Appointed 01 May 2018
Resigned 17 Apr 2020

SPENCER, Michael Bennett

Resigned
9 Pearce Close, CardiffCF3 0PT
Secretary
Appointed 10 May 2006
Resigned 11 Apr 2008

WRIGHT, Janet Ann

Resigned
Ruskin Walk, LondonSE24 9LZ
Secretary
Appointed 17 Apr 2008
Resigned 02 Jul 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 May 2006
Resigned 09 May 2006

BAZELEY, Jacqueline Ann

Resigned
Wycombe Road, High WycombeHP14 4BF
Born June 1958
Director
Appointed 03 Jan 2012
Resigned 03 Dec 2018

BEELE, Peter Michael, Dr

Resigned
10 Limes Way, AylesburyHP18 9HB
Born January 1958
Director
Appointed 02 Jul 2008
Resigned 30 Jul 2008

DAVIES, Hayden Thomas

Resigned
Sedgemoor House, Long CrendonHP18 9DA
Born January 1960
Director
Appointed 02 Jul 2008
Resigned 14 Dec 2009

DRAPER, Michael

Resigned
17 Slack Lane, BelperDE56 2JU
Born December 1946
Director
Appointed 18 Jul 2006
Resigned 03 Sept 2007

GARRATT, Nicholas Mark

Resigned
Bloxham Mill Business Centre, BanburyOX15 4FF
Born January 1960
Director
Appointed 04 Dec 2018
Resigned 06 Apr 2022

GIBBS, Philip Norman Charles

Resigned
Hussar Court, WaterloovillePO7 7SE
Born September 1957
Director
Appointed 01 Aug 2013
Resigned 05 Oct 2018

GIBBS, Philip Norman Charles

Resigned
PO BOX 743, ChichesterPO199QP
Born September 1957
Director
Appointed 01 Jan 2011
Resigned 15 Jul 2012

GILHAM, Michael Stuart

Resigned
45 Gaysham Avenue, IlfordIG2 6TB
Born May 1940
Director
Appointed 10 May 2006
Resigned 31 Jan 2008

HAWKRIDGE, David Graham, Dr

Resigned
6 Marine Walk, BridgendCF32 0PQ
Born April 1947
Director
Appointed 15 Mar 2007
Resigned 02 Jul 2008

HINDLE, Jonathan

Resigned
New Fetter Lane, LondonEC4A 1AZ
Born August 1961
Director
Appointed 31 Mar 2016
Resigned 12 Nov 2025

HOLT, Sean

Resigned
Chapel Hill, SkiptonBD23 1NL
Born December 1964
Director
Appointed 21 Aug 2023
Resigned 31 Jan 2025

HOLT, Sean

Resigned
Barford Road, BanburyOX15 4FF
Born December 1964
Director
Appointed 06 Apr 2022
Resigned 27 Apr 2023

JOURDAN, Martin Hubert Thomas

Resigned
Winchester Road, AndoverSP11 7HN
Born November 1940
Director
Appointed 09 May 2006
Resigned 17 Oct 2011

KEEN, Peter George

Resigned
Upper North Dean Farm, High WycombeHP14 4NJ
Born April 1944
Director
Appointed 09 May 2006
Resigned 02 Jul 2008

LEE, Robert Charles

Resigned
2 Friary Close, Bognor RegisPO22 6PB
Born April 1948
Director
Appointed 16 Jul 2006
Resigned 02 Jul 2008

MASON, Roger John

Resigned
29 Nuneaton Road, NuneatonCV12 9QP
Born February 1950
Director
Appointed 02 Jul 2008
Resigned 10 Sept 2010

MCMAHON, Rodney Kington

Resigned
Moon's Mill, RamsburySN8 2RE
Born October 1955
Director
Appointed 17 Apr 2008
Resigned 30 Jul 2008

MITCHELL, Andrew John

Resigned
1 Rose Court, NottinghamNG10 4BX
Born February 1944
Director
Appointed 18 Jul 2006
Resigned 02 Jul 2008

MITCHELL, Carolyn

Resigned
16 Park Hill, AmpthillMK45 2LP
Born June 1967
Director
Appointed 24 Oct 2006
Resigned 21 Apr 2008

PAULSON, Roger Ian

Resigned
29 Lydney Park, NottinghamNG2 7TJ
Born February 1955
Director
Appointed 10 May 2006
Resigned 13 Mar 2007

PLOWMAN, Richard Edward

Resigned
Worcester Road, ChichesterPO19 5EE
Born July 1949
Director
Appointed 01 Apr 2011
Resigned 01 Jan 2012
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type
28 November 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
288cChange of Particulars
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation