Company NameTempur Sealy International Limited
Company StatusActive
Company Number04698814
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameTempur International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Montgomery
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor The Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Secretary NameMr David Montgomery
NationalityBritish
StatusCurrent
Appointed02 April 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor The Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameMr Bhaskar Rao
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFirst Floor The Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameMr Dirk Volker Hupfer
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed22 April 2021(18 years, 1 month after company formation)
Appointment Duration3 years
RoleCfo International
Country of ResidenceGermany
Correspondence AddressFirst Floor The Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameMr Hansbart Bastiaan Wijnand
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(18 years, 1 month after company formation)
Appointment Duration3 years
RoleRegional President Emea
Country of ResidenceEngland
Correspondence AddressFirst Floor The Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
Director NameJeffrey Porter Heath
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2003(2 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2003)
RoleCompany Director
Correspondence Address551 Gingermill Lane
Lexington
Kentucky
United States
Director NameRobert Browing Jr Trussell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2004)
RoleCompany Director
Correspondence Address248 Holiday Road
Lexington
Kentucky
United States
Director NameDale Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(5 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2284 Savannah Ln
Lexington
Kentucky 40513
United States
Director NameMr Barry Alan Hytinen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTempur House
Caxton Point
Printing House Lane Hayes
Middlesex
UB3 1AP
Director NameLinnells Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB
Secretary NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB

Contact

Websitetempur.co.uk

Location

Registered AddressFirst Floor The Charter Building
Charter Place
Uxbridge
Middlesex
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Dan Foam Aps
100.00%
Ordinary

Financials

Year2014
Turnover£8,915,000
Net Worth£2,191,000
Cash£329,000
Current Liabilities£3,706,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 July 2004Delivered 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

Filing History

20 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (27 pages)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 February 2022Registered 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 2021Full accounts made up to 31 December 2020 (25 pages)
6 May 2021Satisfaction of charge 2 in full (1 page)
22 April 2021Appointment of Mr Hansbart Bastiaan Wijnand as a director on 22 April 2021 (2 pages)
22 April 2021Appointment of Mr Dirk Volker Hupfer as a director on 22 April 2021 (2 pages)
23 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (23 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (22 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Bhaskar Rao as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Bhaskar Rao as a director on 1 November 2017 (2 pages)
14 November 2017Termination of appointment of Barry Alan Hytinen as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Barry Alan Hytinen as a director on 1 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 December 2015 (19 pages)
21 December 2016Full accounts made up to 31 December 2015 (19 pages)
30 June 2016Auditor's resignation (1 page)
30 June 2016Auditor's resignation (1 page)
20 June 2016Auditor's resignation (1 page)
20 June 2016Auditor's resignation (1 page)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
10 November 2015Full accounts made up to 31 December 2014 (19 pages)
10 November 2015Full accounts made up to 31 December 2014 (19 pages)
15 September 2015Appointment of Mr Barry Alan Hytinen as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Mr Barry Alan Hytinen as a director on 11 September 2015 (2 pages)
14 September 2015Termination of appointment of Dale Williams as a director on 11 September 2015 (1 page)
14 September 2015Termination of appointment of Dale Williams as a director on 11 September 2015 (1 page)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
14 April 2014Company name changed tempur international LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
14 April 2014Company name changed tempur international LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
3 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
3 April 2014Change of name notice (2 pages)
3 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
(1 page)
3 April 2014Change of name notice (2 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Dale Williams on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Dale Williams on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Dale Williams on 8 April 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (18 pages)
2 September 2010Full accounts made up to 31 December 2009 (18 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for David Montgomery on 14 March 2010 (2 pages)
30 March 2010Director's details changed for David Montgomery on 14 March 2010 (2 pages)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
9 April 2009Return made up to 14/03/09; full list of members (3 pages)
9 April 2009Return made up to 14/03/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Return made up to 14/03/08; no change of members
  • 363(287) ‐ Registered office changed on 15/05/08
(7 pages)
15 May 2008Return made up to 14/03/08; no change of members
  • 363(287) ‐ Registered office changed on 15/05/08
(7 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
27 March 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
27 March 2007Return made up to 14/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/03/07
(7 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Full accounts made up to 31 December 2005 (14 pages)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Return made up to 14/03/05; full list of members (7 pages)
29 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 November 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Particulars of mortgage/charge (6 pages)
5 August 2004Particulars of mortgage/charge (6 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
30 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (3 pages)
26 August 2003Director resigned (2 pages)
26 August 2003Director resigned (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: greyfriars court paradise square oxford oxfordshire OX1 1BB (1 page)
14 March 2003Incorporation (33 pages)
14 March 2003Incorporation (33 pages)