Background WavePink WaveYellow Wave

EDUCATION FURNITURE LIMITED (08679333)

EDUCATION FURNITURE LIMITED (08679333) is an active UK company. incorporated on 5 September 2013. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). EDUCATION FURNITURE LIMITED has been registered for 12 years. Current directors include PATRICK, Recardo.

Company Number
08679333
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
Chambers Road, Barnsley, S74 0EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
PATRICK, Recardo
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCATION FURNITURE LIMITED

EDUCATION FURNITURE LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). EDUCATION FURNITURE LIMITED was registered 12 years ago.(SIC: 31090)

Status

active

Active since 12 years ago

Company No

08679333

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

E F OLDCO LIMITED
From: 5 September 2013To: 26 September 2013
Contact
Address

Chambers Road Hoyland Barnsley, S74 0EZ,

Previous Addresses

Chambers Road Hoyland Barnsley S74 0EZ
From: 5 September 2013To: 22 June 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Sept 16
Director Left
May 18
Owner Exit
Sept 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Dec 24
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PATRICK, Recardo

Active
Chambers Road, BarnsleyS74 0EZ
Born April 1960
Director
Appointed 01 Nov 2022

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 14 Aug 2017
Resigned 01 Nov 2022

MURRAY, David Brian

Resigned
Chambers Road, BarnsleyS74 0EZ
Secretary
Appointed 21 Jul 2016
Resigned 14 Aug 2017

AUTEY, Kelly Marie

Resigned
Chambers Road, BarnsleyS74 0EZ
Born October 1985
Director
Appointed 01 Jan 2023
Resigned 27 Jan 2025

BRIER, Peter Robert

Resigned
Hoyland, BarnsleyS74 0EZ
Born September 1945
Director
Appointed 05 Sept 2013
Resigned 01 Nov 2022

HINKS, George William Cyril

Resigned
Hoyland, BarnsleyS74 0EZ
Born September 1963
Director
Appointed 05 Sept 2013
Resigned 24 Sept 2014

HOWITT, Adam Ross

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1991
Director
Appointed 13 Feb 2023
Resigned 25 Oct 2023

MARTIN, Jeremy Nicholas

Resigned
Chambers Road, BarnsleyS74 0EZ
Born June 1960
Director
Appointed 22 Sept 2014
Resigned 25 May 2018

RACE, Samantha Claire

Resigned
Chambers Road, BarnsleyS74 0EZ
Born December 1978
Director
Appointed 22 Sept 2014
Resigned 29 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020
Hoyland, BarnsleyS74 0EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 July 2024
DS02DS02
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 May 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
5 September 2013
NEWINCIncorporation