Background WavePink WaveYellow Wave

SLEEPEEZEE PENSION TRUSTEE LIMITED (05422348)

SLEEPEEZEE PENSION TRUSTEE LIMITED (05422348) is an active UK company. incorporated on 12 April 2005. with registered office in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLEEPEEZEE PENSION TRUSTEE LIMITED has been registered for 20 years. Current directors include BURNS, Richard Thomas, MORRIS, David Paul, ORTON, Giles Anthony Christopher.

Company Number
05422348
Status
active
Type
ltd
Incorporated
12 April 2005
Age
20 years
Address
Sleepeezee Holdings Ltd, Rochester, ME2 2BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Richard Thomas, MORRIS, David Paul, ORTON, Giles Anthony Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPEEZEE PENSION TRUSTEE LIMITED

SLEEPEEZEE PENSION TRUSTEE LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLEEPEEZEE PENSION TRUSTEE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05422348

LTD Company

Age

20 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Sleepeezee Holdings Ltd Knight Road Rochester, ME2 2BP,

Previous Addresses

Sleepeezee Holdings Plc Knight Road Rochester ME2 2BP England
From: 26 April 2017To: 21 May 2019
Simmons Bedding Group Knight Road Rochester Kent ME2 2BP
From: 12 April 2005To: 26 April 2017
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
May 10
Director Joined
Jun 16
Director Left
Jan 20
Director Left
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BURNS, Richard Thomas

Active
Knight Road, RochesterME2 2BP
Born October 1967
Director
Appointed 11 Mar 2008

MORRIS, David Paul

Active
Knight Road, RochesterME2 2BP
Born March 1966
Director
Appointed 11 Mar 2008

ORTON, Giles Anthony Christopher

Active
Knight Road, RochesterME2 2BP
Born August 1959
Director
Appointed 17 May 2016

COUSINS, Colin Francis

Resigned
Knight Road, RochesterME2 2BP
Secretary
Appointed 12 Apr 2005
Resigned 31 Mar 2019

COUSINS, Colin Francis

Resigned
25 Downfield, Worcester ParkKT4 7LE
Born July 1954
Director
Appointed 12 Apr 2005
Resigned 28 Jun 2009

FOULSTONE, Keith Howard

Resigned
13 Malmains Way, BeckenhamBR3 2SA
Born April 1947
Director
Appointed 12 Apr 2005
Resigned 25 Oct 2006

HUGHES, Colin William

Resigned
10 Moorlands, Ottery St MaryEX11 1UL
Born May 1937
Director
Appointed 12 Apr 2005
Resigned 31 Dec 2008

ROBERTS, Michael Davis

Resigned
The Heights Old Lodge Lane, KenleyCR8 5EU
Born March 1942
Director
Appointed 12 Apr 2005
Resigned 18 Nov 2005

TARRANT, Peter

Resigned
Knight Road, RochesterME2 2BP
Born February 1955
Director
Appointed 17 Sept 2009
Resigned 31 Dec 2019

BRIDGE TRUSTEES LIMITED

Resigned
Colmore Road, BirminghamB3 3AL
Corporate director
Appointed 22 Jun 2006
Resigned 04 Jun 2020

Persons with significant control

1

Rochester, KentME2 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Legacy
1 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Director Company With Change Date
4 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Incorporation Company
12 April 2005
NEWINCIncorporation