Background WavePink WaveYellow Wave

DFS FURNITURE HOLDINGS PLC (07218977)

DFS FURNITURE HOLDINGS PLC (07218977) is an active UK company. incorporated on 9 April 2010. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DFS FURNITURE HOLDINGS PLC has been registered for 15 years. Current directors include STACEY, Timothy Giles, WALL, Marie Ann.

Company Number
07218977
Status
active
Type
plc
Incorporated
9 April 2010
Age
15 years
Address
1 Rockingham Way Redhouse Interchange, Doncaster, DN6 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STACEY, Timothy Giles, WALL, Marie Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DFS FURNITURE HOLDINGS PLC

DFS FURNITURE HOLDINGS PLC is an active company incorporated on 9 April 2010 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DFS FURNITURE HOLDINGS PLC was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07218977

PLC Company

Age

15 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

DFS FURNITURE HOLDINGS LIMITED
From: 29 July 2010To: 29 July 2010
DIAMOND BIDCO LIMITED
From: 9 April 2010To: 29 July 2010
Contact
Address

1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster, DN6 7NA,

Previous Addresses

, One South Place, London, EC2M 2WG, United Kingdom
From: 9 April 2010To: 3 August 2010
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Capital Update
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Capital Update
Apr 13
Funding Round
Aug 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 17
Loan Cleared
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Left
Jan 25
Director Joined
Jan 25
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MCDONALD, Elizabeth

Active
Redhouse Interchange, DoncasterDN6 7NA
Secretary
Appointed 01 Oct 2018

STACEY, Timothy Giles

Active
Redhouse Interchange, DoncasterDN6 7NA
Born August 1971
Director
Appointed 04 Mar 2019

WALL, Marie Ann

Active
Redhouse Interchange, DoncasterDN6 7NA
Born April 1973
Director
Appointed 20 Jan 2025

WALKER, Paul Antony

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Secretary
Appointed 29 Oct 2010
Resigned 30 Sept 2018

BAKER, Richard Andrew

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born August 1962
Director
Appointed 16 Jul 2010
Resigned 11 Mar 2015

BANCROFT, Nicola Jayne

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born February 1964
Director
Appointed 01 Aug 2016
Resigned 03 Jun 2019

BARNES, William Robert

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1958
Director
Appointed 16 Jul 2010
Resigned 30 Jul 2016

BURR, Gwyneth Victoria

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1963
Director
Appointed 01 Dec 2014
Resigned 11 Mar 2015

DAWSON, Andrew James Maddison

Resigned
Fetter Lane, LondonEC4A 1AY
Born March 1978
Director
Appointed 09 Jun 2010
Resigned 11 Mar 2015

FALLON, John Anthony

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born November 1970
Director
Appointed 16 Nov 2022
Resigned 17 Jan 2025

FILBY, Ian Francis

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1959
Director
Appointed 06 Sept 2010
Resigned 01 Mar 2019

MASSEY, Jonathan Hugh

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born February 1949
Director
Appointed 16 Jul 2010
Resigned 01 Oct 2015

MAYHEW, Christopher Luke

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born June 1953
Director
Appointed 01 Oct 2014
Resigned 11 Mar 2015

RISTAINO, Michael Joseph

Resigned
South Place, LondonEC2M 2WG
Born October 1961
Director
Appointed 09 Apr 2010
Resigned 09 Jun 2010

SCHMIDT, Michael Stefan

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1980
Director
Appointed 01 May 2019
Resigned 14 Oct 2022

SOUTHERN, Julie Helen

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born December 1959
Director
Appointed 02 Feb 2015
Resigned 11 Mar 2015

WAKEMAN, Frederic

Resigned
Fetter Lane, LondonEC4A 1AY
Born February 1962
Director
Appointed 09 Jun 2010
Resigned 11 Mar 2015

Persons with significant control

1

Rockingham Way, Redhouse Interchange, DoncasterDN6 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Interim
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Interim
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Auditors Resignation Company
30 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Interim
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Interim
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 April 2013
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
24 April 2013
CERT15CERT15
Legacy
24 April 2013
OC138OC138
Resolution
17 April 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
15 April 2013
RP04RP04
Accounts With Accounts Type Interim
26 March 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Interim
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Interim
8 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Legacy
29 November 2010
MG02MG02
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
21 September 2010
AA01Change of Accounting Reference Date
Legacy
4 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts Balance Sheet
29 July 2010
BSBS
Auditors Report
29 July 2010
AUDRAUDR
Auditors Statement
29 July 2010
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
29 July 2010
CERT7CERT7
Re Registration Memorandum Articles
29 July 2010
MARMAR
Resolution
29 July 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
29 July 2010
RR01RR01
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Legacy
27 July 2010
SH20SH20
Legacy
27 July 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 July 2010
SH19Statement of Capital
Resolution
27 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Legacy
22 April 2010
MG01MG01
Incorporation Company
9 April 2010
NEWINCIncorporation