THE ODD MATTRESS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ODD MATTRESS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575490

Incorporation date

29/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Print Mill, Rosebery Street, Elland HX5 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon27/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon12/04/2022
Change of details for Mr Andrew Charles Seed as a person with significant control on 2021-11-04
dot icon12/04/2022
Change of details for Mr Andrew Charles Seed as a person with significant control on 2022-04-11
dot icon11/04/2022
Change of details for The Odd Group Ltd as a person with significant control on 2021-11-04
dot icon11/04/2022
Secretary's details changed for Mrs Elizabeth Ann Seed on 2022-04-11
dot icon11/04/2022
Director's details changed for Mrs Elizabeth Ann Seed on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Neil Alexander Seed on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Andrew Charles Seed on 2022-04-11
dot icon11/04/2022
Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom to The Print Mill Rosebery Street Elland HX5 0HT on 2022-04-11
dot icon20/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon18/11/2021
Change of details for Mr Andrew Charles Seed as a person with significant control on 2021-11-04
dot icon18/11/2021
Notification of The Odd Group Ltd as a person with significant control on 2021-11-04
dot icon01/11/2021
Director's details changed for Mr Andrew Charles Seed on 2021-10-29
dot icon01/11/2021
Change of details for Mr Andrew Charles Seed as a person with significant control on 2021-10-29
dot icon29/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon10/08/2020
Change of details for Mr Andrew Charles Seed as a person with significant control on 2019-11-21
dot icon10/08/2020
Director's details changed for Mr Andrew Charles Seed on 2019-11-21
dot icon27/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon28/08/2019
Director's details changed for Mrs Elizabeth Ann Seed on 2019-08-16
dot icon28/08/2019
Secretary's details changed for Mrs Elizabeth Ann Seed on 2019-08-16
dot icon28/08/2019
Change of details for Mr Andrew Charles Seed as a person with significant control on 2019-08-16
dot icon28/08/2019
Director's details changed for Mr Neil Alexander Seed on 2019-08-16
dot icon28/08/2019
Director's details changed for Mr Andrew Charles Seed on 2019-08-16
dot icon28/08/2019
Registered office address changed from Marlings Barn Cumeragh Lane Whittingham Preston Lancashire PR3 2AL to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 2019-08-28
dot icon02/05/2019
Resolutions
dot icon01/05/2019
Change of share class name or designation
dot icon01/05/2019
Termination of appointment of David Edward Seed as a director on 2019-04-05
dot icon24/04/2019
Cessation of Neil Alexander Seed as a person with significant control on 2019-04-05
dot icon24/04/2019
Notification of Andrew Charles Seed as a person with significant control on 2019-04-05
dot icon24/04/2019
Cessation of Elizabeth Ann Seed as a person with significant control on 2019-04-05
dot icon19/11/2018
Micro company accounts made up to 2018-10-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Appointment of Mr Andrew Charles Seed as a director on 2014-11-01
dot icon15/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon15/12/2014
Appointment of Mr David Edward Seed as a director on 2014-11-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/11/2009
Director's details changed for Neil Alexander Seed on 2009-10-29
dot icon23/11/2009
Director's details changed for Elizabeth Ann Seed on 2009-10-29
dot icon17/11/2009
Director's details changed for Elizabeth Ann Seed on 2002-10-29
dot icon17/11/2009
Secretary's details changed for Elizabeth Ann Seed on 2002-10-29
dot icon17/11/2009
Director's details changed for Neil Alexander Seed on 2002-10-29
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 29/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 29/10/07; no change of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 29/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 29/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 29/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/11/2003
Return made up to 29/10/03; full list of members
dot icon28/11/2002
Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/11/2002
Registered office changed on 06/11/02 from: 31 corsham street london N1 6DR
dot icon06/11/2002
New secretary appointed;new director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon29/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-29.95 % *

* during past year

Cash in Bank

£88,584.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
139.21K
-
0.00
272.94K
-
2022
5
132.41K
-
0.00
126.47K
-
2023
6
130.85K
-
0.00
88.58K
-
2023
6
130.85K
-
0.00
88.58K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

130.85K £Descended-1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.58K £Descended-29.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Edward Seed
Director
01/11/2014 - 05/04/2019
12
L & A SECRETARIAL LIMITED
Nominee Secretary
28/10/2002 - 28/10/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
28/10/2002 - 28/10/2002
6842
Seed, Neil Alexander
Director
29/10/2002 - Present
-
Seed, Elizabeth Ann
Director
29/10/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THE ODD MATTRESS COMPANY LIMITED

THE ODD MATTRESS COMPANY LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at The Print Mill, Rosebery Street, Elland HX5 0HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of THE ODD MATTRESS COMPANY LIMITED?

toggle

THE ODD MATTRESS COMPANY LIMITED is currently Active. It was registered on 29/10/2002 .

Where is THE ODD MATTRESS COMPANY LIMITED located?

toggle

THE ODD MATTRESS COMPANY LIMITED is registered at The Print Mill, Rosebery Street, Elland HX5 0HT.

What does THE ODD MATTRESS COMPANY LIMITED do?

toggle

THE ODD MATTRESS COMPANY LIMITED operates in the Manufacture of mattresses (31.03 - SIC 2007) sector.

How many employees does THE ODD MATTRESS COMPANY LIMITED have?

toggle

THE ODD MATTRESS COMPANY LIMITED had 6 employees in 2023.

What is the latest filing for THE ODD MATTRESS COMPANY LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-19 with updates.