Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH FURNITURE CONFEDERATION
Company Information for

BRITISH FURNITURE CONFEDERATION

HIGH CORN MILL, CHAPEL HILL, SKIPTON, NORTH YORKSHIRE, BD23 1NL,
Company Registration Number
05811554
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Furniture Confederation
BRITISH FURNITURE CONFEDERATION was founded on 2006-05-09 and has its registered office in Skipton. The organisation's status is listed as "Active". British Furniture Confederation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH FURNITURE CONFEDERATION
 
Legal Registered Office
HIGH CORN MILL
CHAPEL HILL
SKIPTON
NORTH YORKSHIRE
BD23 1NL
Other companies in BD23
 
Filing Information
Company Number 05811554
Company ID Number 05811554
Date formed 2006-05-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB940044556  
Last Datalog update: 2024-06-07 10:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH FURNITURE CONFEDERATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH FURNITURE CONFEDERATION

Current Directors
Officer Role Date Appointed
PETER MICHAEL BEELE
Company Secretary 2008-07-30
JESSICA LOUISE ALEXANDER
Director 2008-07-30
JACQUELINE ANN BAZELEY
Director 2012-01-03
PHILIP NORMAN CHARLES GIBBS
Director 2013-08-01
JONATHAN HINDLE
Director 2016-03-31
PHILIP JAMES REYNOLDS
Director 2012-07-01
JEREMY CUMMING STEIN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HEINRICH SIGIMUND VON DER HEYDE
Director 2011-10-18 2016-03-31
COLIN CLARK WATSON
Director 2009-05-18 2015-06-30
PHILIP NORMAN CHARLES GIBBS
Director 2011-01-01 2012-07-15
JONATHAN CHARLES WESTBROOKE
Director 2009-12-14 2012-07-01
RICHARD EDWARD PLOWMAN
Director 2011-04-01 2012-01-01
MARTIN HUBERT THOMAS JOURDAN
Director 2006-05-09 2011-10-17
ROGER JOHN MASON
Director 2008-07-02 2010-09-10
HAYDEN THOMAS DAVIES
Director 2008-07-02 2009-12-14
DAVID JOHN SALMON
Director 2006-05-10 2009-05-13
PETER SMITH
Director 2008-07-02 2009-05-13
JESSICA LOUISE ALEXANDER
Company Secretary 2008-07-02 2008-07-30
PETER MICHAEL BEELE
Director 2008-07-02 2008-07-30
RODNEY KINGTON MCMAHON
Director 2008-04-17 2008-07-30
JANET ANN WRIGHT
Company Secretary 2008-04-17 2008-07-02
DAVID GRAHAM HAWKRIDGE
Director 2007-03-15 2008-07-02
PETER GEORGE KEEN
Director 2006-05-09 2008-07-02
ROBERT CHARLES LEE
Director 2006-07-16 2008-07-02
ANDREW JOHN MITCHELL
Director 2006-07-18 2008-07-02
ROGER HART RICHARDSON
Director 2006-10-25 2008-07-02
RICHARD JOHN SNELL
Director 2006-09-18 2008-07-02
CAROLYN MITCHELL
Director 2006-10-24 2008-04-21
MICHAEL BENNETT SPENCER
Company Secretary 2006-05-10 2008-04-11
MICHAEL STUART GILHAM
Director 2006-05-10 2008-01-31
MICHAEL DRAPER
Director 2006-07-18 2007-09-03
ROGER IAN PAULSON
Director 2006-05-10 2007-03-13
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-05-09 2006-05-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-05-09 2006-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES REYNOLDS FURNITURE INDUSTRY RESEARCH ASSOCIATION(THE) Director 2012-09-12 CURRENT 1961-03-29 Active
JEREMY CUMMING STEIN IMAGE DISCOVERY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR JEREMY CUMMING STEIN
2023-08-30DIRECTOR APPOINTED MR SEAN HOLT
2023-08-18DIRECTOR APPOINTED MR PHILIP SPADEMAN
2023-07-31DIRECTOR APPOINTED MR ADNAN ZEB-KHAN
2023-03-06DIRECTOR APPOINTED MR BRIAN JOSEPH AHERN
2022-12-22APPOINTMENT TERMINATED, DIRECTOR LEE WADE
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE WADE
2022-11-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK GARRATT
2022-04-07AP01DIRECTOR APPOINTED MR SEAN HOLT
2021-10-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MR LEE WADE
2020-10-06AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES REYNOLDS
2020-06-04TM02Termination of appointment of Suzanna Maria Radcliffe-Hart on 2020-04-17
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Mr Nicholas Mark Garratt on 2019-08-01
2019-10-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MR NICHOLAS MARK GARRATT
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN BAZELEY
2018-12-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AP03Appointment of Mrs Suzanna Maria Radcliffe-Hart as company secretary on 2018-05-01
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN CHARLES GIBBS
2018-09-19TM02Termination of appointment of Peter Michael Beele on 2018-03-31
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22ANNOTATIONClarification
2016-06-10AP01DIRECTOR APPOINTED JONATHAN HINDLE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEINRICH SIGIMUND VON DER HEYDE
2016-06-02AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-02AP01DIRECTOR APPOINTED MR JONATHAN HINDLE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEINRICH SIGIMUND VON DER HEYDE
2016-06-01CH01Director's details changed for Mr Philip Norman Charles Gibbs on 2016-01-01
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR DR PETER MICHAEL BEALE on 2016-01-01
2015-12-10AP01DIRECTOR APPOINTED MR JEREMY CUMMING STEIN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARK WATSON
2015-12-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for Mrs Jacqueline Ann Bazeley on 2015-04-29
2014-11-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AR0109/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH01Director's details changed for Mr Paul Heinrich Sigimund Von Der Heyde on 2014-06-06
2013-11-11AP01DIRECTOR APPOINTED PHILIP NORMAN CHARLES GIBBS
2013-09-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-03AR0109/05/13 NO MEMBER LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLARK WATSON / 15/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA LOUISE ALEXANDER / 15/05/2013
2013-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / DR PETER MICHAEL BEALE / 15/05/2013
2012-11-28ANNOTATIONClarification
2012-11-28RP04SECOND FILING FOR FORM AP01
2012-11-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS
2012-10-29AP01DIRECTOR APPOINTED PHILIP JAMES REYNOLDS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTBROOKE
2012-05-22AR0109/05/12 NO MEMBER LIST
2012-02-08AP01DIRECTOR APPOINTED MRS JACQUELINE ANN BAZELEY
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PLOWMAN
2011-12-22AP01DIRECTOR APPOINTED MR PHILIP NORMAN CHARLES GIBBS
2011-11-25AP01DIRECTOR APPOINTED PAUL HEINRICH SIGIMUND VON DER HEYDE
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOURDAN
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-23AP01DIRECTOR APPOINTED RICHARD EDWARD PLOWMAN
2011-05-09AR0109/05/11 NO MEMBER LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MASON
2010-09-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-01AR0109/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLARK WATSON / 09/05/2010
2010-02-23AP01DIRECTOR APPOINTED JONATHAN CHARLES WESTBROOKE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIES
2010-01-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-27363aANNUAL RETURN MADE UP TO 09/05/09
2009-07-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS PETER MICHAEL BEALE LOGGED FORM
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM HIGH CORN HILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1NL
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / PETER BEELE / 22/07/2009
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, HIGH CORN HILL CHAPEL HILL, SKIPTON, NORTH YORKSHIRE, BD23 1NL
2009-05-28288aDIRECTOR APPOINTED COLIN CLARK WATSON
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID SALMON
2009-02-02AA30/06/08 TOTAL EXEMPTION FULL
2008-10-13363sANNUAL RETURN MADE UP TO 09/05/08
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN EDWARD CHAPMAN LOGGED FORM
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 12 AUSTIN FRIARS LONDON EC2N 2HE UNITED KINGDOM
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 12 AUSTIN FRIARS, LONDON, EC2N 2HE, UNITED KINGDOM
2008-08-29288aSECRETARY APPOINTED DR PETER MICHAEL BEELE
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR PETER BEELE
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR RODNEY MCMAHON
2008-08-19288aDIRECTOR APPOINTED PETER SMITH
2008-08-12288aDIRECTOR APPOINTED HAYDEN THOMAS DAVIES LOGGED FORM
2008-08-06288aDIRECTOR APPOINTED JESSICA ALEXANDER
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY JESSICA ALEXANDER
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR PETER KEEN
2008-07-29288aSECRETARY APPOINTED JESSICA ALEXANDER
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SNELL
2008-07-22288aDIRECTOR APPOINTED HAYDEN THOMAS DAVIES
2008-07-22288aDIRECTOR APPOINTED DR PETER MICHAEL BEELE
2008-07-14288bAPPOINTMENT TERMINATE, SECRETARY DAVID SALMON LOGGED FORM
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MITCHELL
2008-07-11288aDIRECTOR APPOINTED ROGER JOHN MASON
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAWKRIDGE
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY JANET WRIGHT
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER RICHARDSON
2008-07-03225PREVEXT FROM 31/05/2008 TO 30/06/2008
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH FURNITURE CONFEDERATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH FURNITURE CONFEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH FURNITURE CONFEDERATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2013-06-30 £ 4,062
Creditors Due Within One Year 2012-06-30 £ 48,183

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH FURNITURE CONFEDERATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 12,894
Cash Bank In Hand 2012-06-30 £ 14,015
Current Assets 2013-06-30 £ 13,694
Current Assets 2012-06-30 £ 53,015
Debtors 2012-06-30 £ 39,000
Shareholder Funds 2013-06-30 £ 9,632
Shareholder Funds 2012-06-30 £ 4,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH FURNITURE CONFEDERATION registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH FURNITURE CONFEDERATION
Trademarks
We have not found any records of BRITISH FURNITURE CONFEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH FURNITURE CONFEDERATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BRITISH FURNITURE CONFEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH FURNITURE CONFEDERATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH FURNITURE CONFEDERATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH FURNITURE CONFEDERATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.