DFS FURNITURE HOLDINGS PLC
DONCASTER DFS FURNITURE HOLDINGS LIMITED DIAMOND BIDCO LIMITED

Hellopages » South Yorkshire » Doncaster » DN6 7NA

Company number 07218977
Status Active
Incorporation Date 9 April 2010
Company Type Public Limited Company
Address 1 ROCKINGHAM WAY REDHOUSE INTERCHANGE, ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 July 2016; Appointment of Miss Nicola Jayne Bancroft as a director on 1 August 2016; Termination of appointment of William Robert Barnes as a director on 30 July 2016. The most likely internet sites of DFS FURNITURE HOLDINGS PLC are www.dfsfurnitureholdings.co.uk, and www.dfs-furniture-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Dfs Furniture Holdings Plc is a Public Limited Company. The company registration number is 07218977. Dfs Furniture Holdings Plc has been working since 09 April 2010. The present status of the company is Active. The registered address of Dfs Furniture Holdings Plc is 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire Dn6 7na. . WALKER, Paul Antony is a Secretary of the company. BANCROFT, Nicola Jayne is a Director of the company. FILBY, Ian Francis is a Director of the company. Director BAKER, Richard Andrew has been resigned. Director BARNES, William Robert has been resigned. Director BURR, Gwyneth Victoria has been resigned. Director DAWSON, Andrew James Maddison has been resigned. Director MASSEY, Jonathan Hugh has been resigned. Director MAYHEW, Christopher Luke has been resigned. Director RISTAINO, Michael Joseph has been resigned. Director SOUTHERN, Julie Helen has been resigned. Director WAKEMAN, Frederic has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, Paul Antony
Appointed Date: 29 October 2010

Director
BANCROFT, Nicola Jayne
Appointed Date: 01 August 2016
61 years old

Director
FILBY, Ian Francis
Appointed Date: 06 September 2010
66 years old

Resigned Directors

Director
BAKER, Richard Andrew
Resigned: 11 March 2015
Appointed Date: 16 July 2010
63 years old

Director
BARNES, William Robert
Resigned: 30 July 2016
Appointed Date: 16 July 2010
67 years old

Director
BURR, Gwyneth Victoria
Resigned: 11 March 2015
Appointed Date: 01 December 2014
62 years old

Director
DAWSON, Andrew James Maddison
Resigned: 11 March 2015
Appointed Date: 09 June 2010
47 years old

Director
MASSEY, Jonathan Hugh
Resigned: 01 October 2015
Appointed Date: 16 July 2010
76 years old

Director
MAYHEW, Christopher Luke
Resigned: 11 March 2015
Appointed Date: 01 October 2014
72 years old

Director
RISTAINO, Michael Joseph
Resigned: 09 June 2010
Appointed Date: 09 April 2010
64 years old

Director
SOUTHERN, Julie Helen
Resigned: 11 March 2015
Appointed Date: 02 February 2015
65 years old

Director
WAKEMAN, Frederic
Resigned: 11 March 2015
Appointed Date: 09 June 2010
63 years old

DFS FURNITURE HOLDINGS PLC Events

30 Jan 2017
Full accounts made up to 30 July 2016
10 Aug 2016
Appointment of Miss Nicola Jayne Bancroft as a director on 1 August 2016
10 Aug 2016
Termination of appointment of William Robert Barnes as a director on 30 July 2016
10 Jun 2016
Interim accounts made up to 3 June 2016
04 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 102,275,002

...
... and 66 more events
22 Jun 2010
Statement of capital following an allotment of shares on 9 June 2010
  • GBP 442,475,001

22 Jun 2010
Statement of capital following an allotment of shares on 9 June 2010
  • GBP 262,475,001

20 May 2010
Current accounting period extended from 30 April 2011 to 31 July 2011
22 Apr 2010
Particulars of a mortgage or charge / charge no: 1
09 Apr 2010
Incorporation

DFS FURNITURE HOLDINGS PLC Charges

10 March 2015
Charge code 0721 8977 0004
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
8 March 2013
Group debenture
Delivered: 15 March 2013
Status: Satisfied on 14 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Group debenture
Delivered: 4 August 2010
Status: Satisfied on 14 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2010
Group debenture
Delivered: 22 April 2010
Status: Satisfied on 25 November 2010
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…