Get an alert when 247 HOME FURNISHINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-24 (in 9mo)

Last made up 2026-02-10

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“During the year the company made a profit before tax of £660,737 (2023 - loss before tax of £324,507). At 31 December 2024, the company had net current assets of £6,500,196 (2023 - £7,924,313) and net assets of £9,891,617 (2023 - £11,984,971). The directors have considered the current economic climate and prepared forecasts up to October 2026, and are satisfied that the company has adequate resources to continue in existence for at least twelve months from the date of approval of these financial statements. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 16 resigned

Name Role Appointed Born Nationality
HERRICK, Andrew Robert Director 2023-05-18 May 1989 British
PETERKIN, David Jason Director 2021-03-08 Oct 1969 British
Show 16 resigned officers
Name Role Appointed Resigned
DOBSON, Kevin Michael Secretary 2005-11-21 2010-06-16
NICHOLSON, James Brett Secretary 2000-05-25 2005-11-21
EVERSECRETARY LIMITED Corporate Nominee Secretary 2000-02-10 2000-05-25
BURKE, David Richard Andrew Director 2004-12-21 2008-10-31
DALBY, Simon Andrew Director 2006-01-16 2014-11-28
DOBSON, Kevin Michael Director 2005-11-21 2010-06-16
FERGUSON, Fiona Claire Director 2004-12-21 2005-08-12
HILLARY, Anthony Hungerford Director 2000-05-25 2001-05-08
LEWIS, David Mathew Aubrey Director 2006-01-16 2021-03-08
LOCK, Darren Hansel Director 2008-07-02 2019-02-20
NICHOLSON, James Brett Director 2000-05-25 2006-02-28
RISMAN, John Matthew Director 2005-05-16 2021-03-08
RITZEMA, William George Director 2000-05-25 2001-05-08
SHANKS, Michael Anthony Director 2001-05-08 2004-10-26
THOMAS, Andrew Richard Director 2010-09-29 2021-03-08
EVERDIRECTOR LIMITED Corporate Nominee Director 2000-02-10 2000-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Ralph Sonnenberg Individual Significant influence 2021-08-09 Ceased 2021-09-01
Hunter Douglas N.V. Corporate entity Shares 25–50%, Voting 25–50% 2021-08-09 Active
Cristobal Consulting Ltd Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2021-07-07 Active
Hillarys Blinds (Holdings) Limited Corporate entity Shares 75–100% 2016-06-30 Ceased 2021-03-08

Filing timeline

Last 20 of 126 total filings

Date Type Category Description
2026-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 AA accounts Accounts with accounts type full
2025-05-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 MA incorporation Memorandum articles
2024-10-11 RESOLUTIONS resolution Resolution
2024-10-09 AA accounts Accounts with accounts type full
2024-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-05-18 AP01 officers Appoint person director company with name date PDF
2023-02-22 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-02-21 AD01 address Change registered office address company with date old address new address PDF
2022-09-12 AA accounts Accounts with accounts type full
2022-04-06 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-04 AA accounts Accounts with accounts type dormant
2021-09-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-09-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-09-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-08-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page