About

Registered Number: 05811554
Date of Incorporation: 09/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL

 

Established in 2006, British Furniture Confederation have registered office in Skipton, North Yorkshire, it's status is listed as "Active". The current directors of British Furniture Confederation are listed as Garratt, Nicholas Mark, Hindle, Jonathan, Stein, Jeremy Cumming, Radcliffe-hart, Suzanna Maria, Spencer, Michael Bennett, Wright, Janet Ann, Bazeley, Jacqueline Ann, Beele, Peter Michael, Dr, Davies, Hayden Thomas, Draper, Michael, Gibbs, Philip Norman Charles, Gilham, Michael Stuart, Hawkridge, David Graham, Dr, Lee, Robert Charles, Mason, Roger John, Mcmahon, Rodney Kington, Mitchell, Carolyn, Paulson, Roger Ian, Plowman, Richard Edward, Cllr, Reynolds, Philip James, Richardson, Roger Hart, Salmon, David John, Smith, Peter, Snell, Richard John, Prof, Von Der Heyde, Paul Heinrich Sigimund, Watson, Colin Clark. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRATT, Nicholas Mark 04 December 2018 - 1
HINDLE, Jonathan 31 March 2016 - 1
STEIN, Jeremy Cumming 01 July 2015 - 1
BAZELEY, Jacqueline Ann 03 January 2012 03 December 2018 1
BEELE, Peter Michael, Dr 02 July 2008 30 July 2008 1
DAVIES, Hayden Thomas 02 July 2008 14 December 2009 1
DRAPER, Michael 18 July 2006 03 September 2007 1
GIBBS, Philip Norman Charles 01 January 2011 15 July 2012 1
GILHAM, Michael Stuart 10 May 2006 31 January 2008 1
HAWKRIDGE, David Graham, Dr 15 March 2007 02 July 2008 1
LEE, Robert Charles 16 July 2006 02 July 2008 1
MASON, Roger John 02 July 2008 10 September 2010 1
MCMAHON, Rodney Kington 17 April 2008 30 July 2008 1
MITCHELL, Carolyn 24 October 2006 21 April 2008 1
PAULSON, Roger Ian 10 May 2006 13 March 2007 1
PLOWMAN, Richard Edward, Cllr 01 April 2011 01 January 2012 1
REYNOLDS, Philip James 01 July 2012 17 June 2020 1
RICHARDSON, Roger Hart 25 October 2006 02 July 2008 1
SALMON, David John 10 May 2006 13 May 2009 1
SMITH, Peter 02 July 2008 13 May 2009 1
SNELL, Richard John, Prof 18 September 2006 02 July 2008 1
VON DER HEYDE, Paul Heinrich Sigimund 18 October 2011 31 March 2016 1
WATSON, Colin Clark 18 May 2009 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
RADCLIFFE-HART, Suzanna Maria 01 May 2018 17 April 2020 1
SPENCER, Michael Bennett 10 May 2006 11 April 2008 1
WRIGHT, Janet Ann 17 April 2008 02 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM01 - Termination of appointment of director 17 June 2020
TM02 - Termination of appointment of secretary 04 June 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 12 December 2018
AP03 - Appointment of secretary 08 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 19 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
RP04 - N/A 28 November 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
225 - Change of Accounting Reference Date 03 July 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.