Charter Place
Uxbridge
Middlesex
UB8 1JG
Secretary Name | Mr David Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | First Floor The Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
Director Name | Mr Bhaskar Rao |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | First Floor The Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
Director Name | Mr Dirk Volker Hupfer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 April 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Cfo International |
Country of Residence | Germany |
Correspondence Address | First Floor The Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
Director Name | Mr Hansbart Bastiaan Wijnand |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Regional President Emea |
Country of Residence | England |
Correspondence Address | First Floor The Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
Director Name | Jeffrey Porter Heath |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 551 Gingermill Lane Lexington Kentucky United States |
Director Name | Robert Browing Jr Trussell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 248 Holiday Road Lexington Kentucky United States |
Director Name | Dale Williams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2284 Savannah Ln Lexington Kentucky 40513 United States |
Director Name | Mr Barry Alan Hytinen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tempur House Caxton Point Printing House Lane Hayes Middlesex UB3 1AP |
Director Name | Linnells Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Secretary Name | Linnells Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BB |
Website | tempur.co.uk |
---|
Registered Address | First Floor The Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Dan Foam Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,915,000 |
Net Worth | £2,191,000 |
Cash | £329,000 |
Current Liabilities | £3,706,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
23 July 2004 | Delivered on: 5 August 2004 Persons entitled: Nordea Bank Danmark a/S Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Full accounts made up to 31 December 2021 (27 pages) |
22 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from Tempur House Caxton Point Printing House Lane Hayes Middlesex UB3 1AP to First Floor the Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 22 February 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
6 May 2021 | Satisfaction of charge 2 in full (1 page) |
22 April 2021 | Appointment of Mr Hansbart Bastiaan Wijnand as a director on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Dirk Volker Hupfer as a director on 22 April 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Bhaskar Rao as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Bhaskar Rao as a director on 1 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Barry Alan Hytinen as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Barry Alan Hytinen as a director on 1 November 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 June 2016 | Auditor's resignation (1 page) |
30 June 2016 | Auditor's resignation (1 page) |
20 June 2016 | Auditor's resignation (1 page) |
20 June 2016 | Auditor's resignation (1 page) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 September 2015 | Appointment of Mr Barry Alan Hytinen as a director on 11 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Barry Alan Hytinen as a director on 11 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Dale Williams as a director on 11 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Dale Williams as a director on 11 September 2015 (1 page) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 April 2014 | Company name changed tempur international LIMITED\certificate issued on 14/04/14
|
14 April 2014 | Company name changed tempur international LIMITED\certificate issued on 14/04/14
|
3 April 2014 | Resolutions
|
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Change of name notice (2 pages) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Dale Williams on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Dale Williams on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Dale Williams on 8 April 2011 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for David Montgomery on 14 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Montgomery on 14 March 2010 (2 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Return made up to 14/03/08; no change of members
|
15 May 2008 | Return made up to 14/03/08; no change of members
|
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members
|
27 March 2007 | Return made up to 14/03/07; full list of members
|
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 14/03/04; full list of members
|
30 April 2004 | Return made up to 14/03/04; full list of members
|
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (3 pages) |
26 August 2003 | Director resigned (2 pages) |
26 August 2003 | Director resigned (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page) |
14 March 2003 | Incorporation (33 pages) |
14 March 2003 | Incorporation (33 pages) |