The Sleep People Limited OSSETT


Founded in 2014, The Sleep People, classified under reg no. 09094101 is an active company. Currently registered at Unit 4 Royds Mills WF5 9YA, Ossett the company has been in the business for ten years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Damian F., Timothy H.. Of them, Damian F., Timothy H. have been with the company the longest, being appointed on 19 June 2014. As of 15 May 2024, there were 2 ex directors - Jonathon R., Qadir A. and others listed below. There were no ex secretaries.

The Sleep People Limited Address / Contact

Office Address Unit 4 Royds Mills
Office Address2 Leeds Road
Town Ossett
Post code WF5 9YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09094101
Date of Incorporation Thu, 19th Jun 2014
Industry Manufacture of mattresses
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Damian F.

Position: Director

Appointed: 19 June 2014

Timothy H.

Position: Director

Appointed: 19 June 2014

Jonathon R.

Position: Director

Appointed: 19 June 2014

Resigned: 19 June 2014

Qadir A.

Position: Director

Appointed: 19 June 2014

Resigned: 01 August 2014

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is The Sleep People (Holdings) Limited from Ossett, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tim H. This PSC owns 25-50% shares. The third one is Damian F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

The Sleep People (Holdings) Limited

Unit 4 Royds Mills Leeds Road, Ossett, West Yorkshire, WF5 9YA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12458764
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim H.

Notified on 19 June 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Damian F.

Notified on 19 June 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-12-312020-11-302021-11-302022-11-30
Net Worth67 730       
Balance Sheet
Cash Bank On Hand 220 462210 87360 07229 045138 97371 661359 997
Current Assets199 683415 171774 7801 313 9842 083 4433 168 2853 226 5203 077 605
Debtors51 29599 819313 907993 9121 788 1482 718 8122 426 0272 152 742
Net Assets Liabilities 194 766310 329778 9741 419 1261 881 2873 129 8763 303 344
Other Debtors 16 895257 734395 6021 539 8712 164 1571 960 1251 807 024
Property Plant Equipment 114 618219 895298 4332 448 7972 389 0862 891 8932 862 543
Total Inventories 94 890250 000250 000266 250310 500728 832564 866
Cash Bank In Hand89 800       
Net Assets Liabilities Including Pension Asset Liability67 730       
Stocks Inventory58 588       
Tangible Fixed Assets69 012       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve67 728       
Shareholder Funds67 730       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 361103 329179 932415 961557 995715 545882 193
Additions Other Than Through Business Combinations Property Plant Equipment  158 245155 141    
Average Number Employees During Period 24356071371919
Bank Borrowings Overdrafts    868 255843 474773 527676 710
Corporation Tax Payable 23 83626 343151 47756 913313 344320 02338 821
Corporation Tax Recoverable     29 67332 29332 293
Creditors 312 099645 416776 741887 283843 474773 52728 479
Current Asset Investments   10 000    
Depreciation Rate Used For Property Plant Equipment  2020    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      620 500 
Increase From Depreciation Charge For Year Property Plant Equipment  52 96876 603273 769161 442157 550166 648
Key Management Personnel Compensation Total    158 24948 04698 07399 999
Net Current Assets Liabilities6 221103 072129 364537 243-35 540443 6391 104 336566 106
Other Creditors 99 56054 64833919 02840 47236 47428 479
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    37 74019 408  
Other Disposals Property Plant Equipment    76 556101 967  
Other Investments Other Than Loans   10 000    
Other Taxation Social Security Payable 66 36580 685191 076973 099722 223382 109371 437
Property Plant Equipment Gross Cost 164 979323 224478 3652 864 7582 947 0813 607 4383 744 736
Provisions For Liabilities Balance Sheet Subtotal 22 92438 93056 702106 848107 96492 82696 826
Total Additions Including From Business Combinations Property Plant Equipment    2 462 949184 29039 857137 298
Total Assets Less Current Liabilities75 233217 690349 259835 6762 413 2572 832 7253 996 2293 428 649
Total Increase Decrease From Revaluations Property Plant Equipment      620 500 
Trade Creditors Trade Payables 122 338483 740433 849805 6131 450 6071 224 7081 108 016
Trade Debtors Trade Receivables 82 92456 173608 310248 277524 982433 609313 425
Advances Credits Directors93 37983 88254 648     
Advances Credits Repaid In Period Directors 9 49729 23454 648    
Creditors Due Within One Year193 462       
Fixed Assets69 012       
Provisions For Liabilities Charges7 503       
Tangible Fixed Assets Additions88 410       
Tangible Fixed Assets Cost Or Valuation88 410       
Tangible Fixed Assets Depreciation19 398       
Tangible Fixed Assets Depreciation Charged In Period19 398       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st March 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements