ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Branded Furniture Company Limited

The Branded Furniture Company Limited is an active company incorporated on 3 July 2018 with the registered office located in Sutton-in-Ashfield, Nottinghamshire. The Branded Furniture Company Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11446165
Private limited company
Age
7 years
Incorporated 3 July 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
The Branded Furniture Company Ltd Orchard Way
Calladine Business Park
Sutton-In-Ashfield
Notts
NG17 1JU
United Kingdom
Same address since incorporation
Telephone
01623 555660
Email
Unreported
People
Officers
10
Shareholders
2
Controllers (PSC)
2
Director • Digital Transformation Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in UK • Born in Nov 1966
Director • British • Lives in UK • Born in Mar 1960
Director • Design Director • British • Lives in UK • Born in Oct 1971
Director • Sales Director • British • Lives in England • Born in Apr 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
W M Frames Ltd
Andrew Kitchen, Michael Stuart Clarridge, and 4 more are mutual people.
Active
Whitemeadow Investments Limited
Andrew Kitchen, Michael Stuart Clarridge, and 4 more are mutual people.
Active
Whitemeadow Furniture Limited
Andrew Kitchen, Michael Stuart Clarridge, and 3 more are mutual people.
Active
Orchard Way Property Group Ltd
Andrew Kitchen, Michael Stuart Clarridge, and 3 more are mutual people.
Active
Whitemeadow Ventures Ltd
Andrew Kitchen, Michael Stuart Clarridge, and 3 more are mutual people.
Active
Whitemeadow (2024) Ltd
Andrew Kitchen, Michael Stuart Clarridge, and 2 more are mutual people.
Active
B & F Studio Ltd
Jamie Duncan Gordon is a mutual person.
Active
OSX Investments Limited
Daniel Robert Oscroft is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£695.35K
Increased by £660.26K (+1882%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£1.43M
Decreased by £139.26K (-9%)
Total Liabilities
-£255.33K
Decreased by £289.76K (-53%)
Net Assets
£1.18M
Increased by £150.51K (+15%)
Debt Ratio (%)
18%
Decreased by 16.84% (-49%)
Latest Activity
Mr Nick Wilkinson Details Changed
1 Day Ago on 4 Sep 2025
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Mr Daniel Robert Oscroft Details Changed
2 Months Ago on 1 Jul 2025
Mr Jamie Ashley Bourn Appointed
2 Months Ago on 1 Jul 2025
Mr Ian Robert Oscroft Details Changed
2 Months Ago on 1 Jul 2025
Mr Andrew Kitchen Details Changed
2 Months Ago on 1 Jul 2025
Mr Jamie Duncan Gordon Details Changed
2 Months Ago on 1 Jul 2025
Mr Benjamin Thomas Michael Frost Details Changed
2 Months Ago on 1 Jul 2025
New Charge Registered
10 Months Ago on 28 Oct 2024
Whitemeadow Furniture Limited (PSC) Appointed
10 Months Ago on 24 Oct 2024
Get Credit Report
Discover The Branded Furniture Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Nick Wilkinson on 4 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Daniel Robert Oscroft on 1 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Jamie Ashley Bourn as a director on 1 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mr Andrew Kitchen on 1 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mr Benjamin Thomas Michael Frost on 1 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mr Jamie Duncan Gordon on 1 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mr Ian Robert Oscroft on 1 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 16 Jul 2025
Registration of charge 114461650002, created on 28 October 2024
Submitted on 5 Nov 2024
Cessation of Whitemeadow Investments Limited as a person with significant control on 24 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year