Background WavePink WaveYellow Wave

DFS FURNITURE PLC (07236769)

DFS FURNITURE PLC (07236769) is an active UK company. incorporated on 27 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 PLC has been registered for 15 years. Current directors include BARR, Gill, BUFFIN, Anthony David, HUTCHINSON, Alison Elizabeth and 4 others.

Company Number
07236769
Status
active
Type
plc
Incorporated
27 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
BARR, Gill, BUFFIN, Anthony David, HUTCHINSON, Alison Elizabeth, JOHNSON, Stephen Richard, MARSH, Bruce, 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 PLC

DFS FURNITURE PLC is an active company incorporated on 27 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 PLC was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07236769

PLC Company

Age

15 Years

Incorporated 27 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 23 October 2025 (5 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

DFS FURNITURE LIMITED
From: 3 February 2015To: 18 February 2015
DIAMOND HOLDCO 1 LIMITED
From: 27 April 2010To: 3 February 2015
Contact
Address

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

Previous Addresses

One South Place London EC2M 2WG United Kingdom
From: 27 April 2010To: 3 September 2010
Timeline

68 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Share Issue
Apr 15
Director Left
Apr 16
Share Buyback
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Aug 17
Loan Cleared
Oct 17
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Nov 19
Share Buyback
Jan 20
Share Buyback
Feb 20
Share Buyback
Mar 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Nov 20
Share Issue
Nov 20
Share Buyback
Dec 20
Capital Reduction
Dec 20
Director Joined
Jun 21
Share Buyback
May 22
Share Buyback
Jun 22
Share Buyback
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Share Buyback
Nov 22
Share Buyback
Jan 23
Share Buyback
Feb 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jun 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Nov 25
26
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

MCDONALD, Elizabeth

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

BARR, Gill

Active
Redhouse Interchange, DoncasterDN6 7NA
Born February 1958
Director
Appointed 01 Mar 2023

BUFFIN, Anthony David

Active
Redhouse Interchange, DoncasterDN6 7NA
Born November 1971
Director
Appointed 24 Feb 2025

HUTCHINSON, Alison Elizabeth

Active
Redhouse Interchange, DoncasterDN6 7NA
Born February 1967
Director
Appointed 01 May 2018

JOHNSON, Stephen Richard

Active
Redhouse Interchange, DoncasterDN6 7NA
Born December 1963
Director
Appointed 06 Dec 2018

MARSH, Bruce

Active
Redhouse Interchange, DoncasterDN6 7NA
Born January 1968
Director
Appointed 01 Aug 2024

STACEY, Timothy Giles

Active
Redhouse Interchange, DoncasterDN6 7NA
Born August 1971
Director
Appointed 01 Nov 2018

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 23 Nov 2011
Resigned 30 Sept 2018

BAKER, Richard Andrew

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born August 1962
Director
Appointed 03 Feb 2015
Resigned 01 May 2017

BANCROFT, Nicola Jayne

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born February 1964
Director
Appointed 01 Aug 2016
Resigned 29 Mar 2019

BARNES, William Robert

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1958
Director
Appointed 03 Feb 2015
Resigned 30 Jul 2016

BEDNALL, Jane

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born November 1967
Director
Appointed 01 Jan 2020
Resigned 23 Jun 2023

BOYDELL, Joanna

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born March 1969
Director
Appointed 06 Dec 2018
Resigned 14 Nov 2025

BURR, Gwyneth Victoria

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1963
Director
Appointed 03 Feb 2015
Resigned 30 Apr 2018

DAWSON, Andrew James Maddison

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born March 1978
Director
Appointed 03 Feb 2015
Resigned 25 Apr 2016

DURANT, Ian Charles

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born July 1958
Director
Appointed 02 May 2017
Resigned 07 Nov 2022

FALLON, John Anthony

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born November 1970
Director
Appointed 14 Nov 2022
Resigned 22 Nov 2024

FILBY, Ian Francis

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1959
Director
Appointed 03 Feb 2015
Resigned 31 Oct 2018

MARTINS, Loraine Frances

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born March 1961
Director
Appointed 28 Jun 2021
Resigned 31 Jul 2024

MAYHEW, Christopher Luke

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born June 1953
Director
Appointed 03 Feb 2015
Resigned 14 Nov 2019

RISTAINO, Michael Joseph

Resigned
Fetter Lane, LondonEC4A 1AY
Born October 1961
Director
Appointed 27 Apr 2010
Resigned 03 Feb 2015

SCHMIDT, Michael Stefan

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born January 1980
Director
Appointed 11 Jul 2019
Resigned 03 Oct 2022

SOUTHERN, Julie Helen

Resigned
Redhouse Interchange, DoncasterDN6 7NA
Born December 1959
Director
Appointed 03 Feb 2015
Resigned 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

172

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 December 2025
SH04Notice of Sale or Transfer under s727
Resolution
19 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Interim
22 May 2024
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 May 2024
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Interim
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Interim
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
10 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
23 December 2022
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
25 November 2022
SH05Notice of Cancellation of Shares
Resolution
18 November 2022
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Legacy
14 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Interim
22 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
15 August 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 June 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
23 May 2022
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 May 2022
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
5 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Interim
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 November 2021
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 March 2021
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Capital Cancellation Shares
9 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 May 2020
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 March 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
10 March 2020
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 February 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
20 February 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
30 December 2019
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
5 December 2019
SH04Notice of Sale or Transfer under s727
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 October 2019
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 October 2019
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Interim
18 January 2019
AAAnnual Accounts
Resolution
18 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 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
Notification Of A Person With Significant Control Statement
14 September 2018
PSC08Cessation of Other Registrable Person PSC
Capital Sale Or Transfer Treasury Shares
3 September 2018
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Interim
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 April 2018
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Accounts With Accounts Type Interim
29 December 2017
AAAnnual Accounts
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 November 2017
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 October 2017
SH04Notice of Sale or Transfer under s727
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
Accounts With Accounts Type Interim
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2017
AAAnnual Accounts
Accounts With Accounts Type Interim
4 January 2017
AAAnnual Accounts
Resolution
22 December 2016
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
7 September 2016
RP04TM01RP04TM01
Capital Return Purchase Own Shares Treasury Capital Date
30 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2016
SH03Return of Purchase of Own Shares
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
Capital Return Purchase Own Shares Treasury Capital Date
7 July 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2016
AAAnnual Accounts
Resolution
29 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Capital Alter Shares Consolidation
19 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
19 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2015
AD02Notification of Single Alternative Inspection Location
Resolution
5 March 2015
RESOLUTIONSResolutions
Memorandum Articles
19 February 2015
MAMA
Accounts Balance Sheet
18 February 2015
BSBS
Auditors Report
18 February 2015
AUDRAUDR
Auditors Statement
18 February 2015
AUDSAUDS
Reregistration Private To Public Company
18 February 2015
RR01RR01
Certificate Re Registration Private To Public Limited Company
18 February 2015
CERT5CERT5
Re Registration Memorandum Articles
18 February 2015
MARMAR
Resolution
18 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2015
CONNOTConfirmation Statement Notification
Auditors Resignation Company
30 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2010
NEWINCIncorporation