Company NameBessemer Trust Limited
DirectorsRichard Stuart Pitceathly and Alan Davies
Company StatusActive
Company Number00348171
CategoryPrivate Limited Company
Incorporation Date7 January 1939(85 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Stuart Pitceathly
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(79 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(81 years, 3 months after company formation)
Appointment Duration4 years
RoleEmea Chief Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameWilliam Raymond Goode
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(54 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 February 1996)
RoleC & D Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameRalph Thomas Orrico
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1993(54 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1997)
RoleC & D Director
Correspondence Address31 Eresby House
Rutland Gate
London
SW7 1BG
Director NameMr Christopher John Payne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1995)
RoleSolicitor & Co Secretary
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Secretary NameMr Christopher John Payne
NationalityBritish
StatusResigned
Appointed08 February 1993(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(56 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed01 May 1995(56 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NamePatrick Henri Ponchon
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed13 February 1996(57 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2000)
Role"C" & "D" Director
Correspondence Address11 Manson Place
Flat 9
London
SW7 5LT
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(60 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(60 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(61 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2000)
RoleCertified Accountant
Correspondence AddressSouth Barn
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0PU
Director NameLord James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2002)
RoleDirector Finance & Control
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameIan Harper
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(63 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(71 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(75 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Xerox (Uk) LTD
50.00%
Cumulative Preference
5k at £1Xerox (Uk) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

5 March 1971Delivered on: 17 March 1971
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of further charge
Secured details: £700000 and the monies secured by two charges dated 12/6/64 & 5/1/67.
Particulars: The rank xerox mitcheldean plant (formerly the rank mitcheldean plant) mitcheldean, glos.
Outstanding
5 January 1967Delivered on: 6 January 1967
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £750,000 and further securing all monies due etc secured by another charge dated 12/6/64.
Particulars: The rank xerox mitcheldean plant (formerly the rank mitcheldean plant) mitcheldean, glos.
Outstanding
12 June 1964Delivered on: 16 June 1964
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £750000.
Particulars: The rank mitcheldean plant and the old town hall, mitcheldean, gloucs. (See doc 38 for details).
Outstanding

Filing History

26 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 October 2020Amended accounts for a dormant company made up to 31 December 2019 (1 page)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 June 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
12 June 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
27 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 15 November 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 September 2018Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages)
14 March 2018Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
14 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
4 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
4 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
4 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
4 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
29 November 2010Termination of appointment of Ian Harper as a director (3 pages)
29 November 2010Termination of appointment of Ian Harper as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of register of members (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 May 2007Return made up to 08/02/07; full list of members (2 pages)
9 May 2007Return made up to 08/02/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
24 March 2006Return made up to 08/02/06; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 March 2005Return made up to 08/02/05; full list of members (2 pages)
8 March 2005Return made up to 08/02/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 February 2004Return made up to 08/02/04; full list of members (5 pages)
25 February 2004Return made up to 08/02/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
7 March 2003Return made up to 08/02/03; full list of members (5 pages)
7 March 2003Return made up to 08/02/03; full list of members (5 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 February 2002Return made up to 08/02/02; full list of members (5 pages)
22 February 2002Return made up to 08/02/02; full list of members (5 pages)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 February 2001Return made up to 08/02/01; full list of members (5 pages)
19 February 2001Return made up to 08/02/01; full list of members (5 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
23 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Return made up to 08/02/00; full list of members (5 pages)
6 March 2000Return made up to 08/02/00; full list of members (5 pages)
6 March 2000Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
8 March 1999Return made up to 08/02/99; full list of members (5 pages)
8 March 1999Return made up to 08/02/99; full list of members (5 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
17 February 1998Return made up to 08/02/98; full list of members (6 pages)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
14 June 1996Accounts made up to 31 December 1995 (12 pages)
14 June 1996Accounts made up to 31 December 1995 (12 pages)
29 February 1996Director resigned;new director appointed (3 pages)
29 February 1996Director resigned;new director appointed (3 pages)
23 February 1996Return made up to 08/02/96; full list of members (6 pages)
23 February 1996Return made up to 08/02/96; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 April 1995Accounts made up to 31 October 1994 (12 pages)
30 April 1995Accounts made up to 31 October 1994 (12 pages)
18 April 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
18 April 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
11 April 1995Director's particulars changed (4 pages)
11 April 1995Director's particulars changed (4 pages)
30 January 1973Memorandum and Articles of Association (12 pages)
30 January 1973Memorandum and Articles of Association (12 pages)
7 January 1939Incorporation (52 pages)