Company NameThe Sleep People Limited
DirectorsDamian Patrick Flynn and Timothy James Hargreave
Company StatusActive
Company Number09094101
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Damian Patrick Flynn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royds Mills Leeds Road
Ossett
West Yorkshire
WF5 9YA
Director NameMr Timothy James Hargreave
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Royds Mills Leeds Road
Ossett
WF5 9YA
Director NameMr Qadir Hussain Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Whitaker Street
Batley
West Yorkshire
WF17 5AQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressUnit 4 Royds Mills
Leeds Road
Ossett
West Yorkshire
WF5 9YA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Damian Flynn
50.00%
Ordinary
1 at £1Tim Hargreave
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due9 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

26 February 2019Delivered on: 26 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Royds mill, leeds road, ossett WF5 9QA (land registry title number: WYK548351).
Outstanding
30 November 2018Delivered on: 3 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Satisfaction of charge 090941010001 in full (1 page)
7 December 2020Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
15 September 2020Confirmation statement made on 10 September 2020 with updates (6 pages)
10 July 2020Memorandum and Articles of Association (11 pages)
10 July 2020Notification of The Sleep People (Holdings) Limited as a person with significant control on 1 April 2020 (4 pages)
10 July 2020Change of share class name or designation (2 pages)
10 July 2020Cessation of Damian Flynn as a person with significant control on 1 April 2020 (3 pages)
10 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
(4 pages)
10 July 2020Cessation of Tim James Hargreave as a person with significant control on 1 April 2020 (3 pages)
26 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 February 2019Registration of charge 090941010002, created on 26 February 2019 (7 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
3 December 2018Registration of charge 090941010001, created on 30 November 2018 (7 pages)
29 November 2018Director's details changed for Mr Damian Flynn on 29 November 2018 (2 pages)
25 November 2018Director's details changed for Mr Damian Flynn on 25 November 2018 (2 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2
(4 pages)
10 September 2014Registered office address changed from 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom to Unit 4 Royds Mills Leeds Road Ossett West Yorkshire WF5 9YA on 10 September 2014 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Registered office address changed from 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom to Unit 4 Royds Mills Leeds Road Ossett West Yorkshire WF5 9YA on 10 September 2014 (1 page)
12 August 2014Termination of appointment of Qadir Hussain Ali as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Qadir Hussain Ali as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Qadir Hussain Ali as a director on 1 August 2014 (1 page)
10 July 2014Director's details changed for Mr Tim Hargreave on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Mr Tim Hargreave on 10 July 2014 (2 pages)
30 June 2014Appointment of Mr Qadir Hussain Ali as a director (2 pages)
30 June 2014Appointment of Mr Damian Flynn as a director (2 pages)
30 June 2014Termination of appointment of Jonathon Round as a director (1 page)
30 June 2014Appointment of Mr Tim Hargreave as a director (2 pages)
30 June 2014Appointment of Mr Damian Flynn as a director (2 pages)
30 June 2014Appointment of Mr Tim Hargreave as a director (2 pages)
30 June 2014Termination of appointment of Jonathon Round as a director (1 page)
30 June 2014Appointment of Mr Qadir Hussain Ali as a director (2 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)