Company NameXerox Exports Limited
DirectorsCheryl Sandra Sarah Walsh and Alan Davies
Company StatusActive
Company Number00506224
CategoryPrivate Limited Company
Incorporation Date28 March 1952(72 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Cheryl Sandra Sarah Walsh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(55 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressBuilding 4 Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(68 years after company formation)
Appointment Duration4 years, 1 month
RoleEmea Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameGerard James Lane
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(40 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2001)
RoleManuf Plant Director
Correspondence AddressGreenways
Coughtonn
Ross On Wye
Herefordshire
HR9 5SE
Wales
Director NameMr John Rodger Milligan
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 January 1994)
RoleExecutive Director Rxl
Correspondence Address40 Springfield Road
London
NW8 0QN
Director NameDavid John Stokes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 1994)
RoleDirector Emo Strategy Dev
Correspondence AddressTater-Du
The Green Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Secretary NameMr Christopher John Payne
NationalityBritish
StatusResigned
Appointed24 January 1993(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr Christopher John Payne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(42 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1995)
RoleSol & Co Sec
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(43 years, 1 month 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(43 years, 1 month 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
Appointed23 September 1996(44 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 1997)
RoleC & D Dir
Correspondence Address11 Manson Place
Flat 9
London
SW7 5LT
Director NameRalph Thomas Orrico
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1996(44 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 1997)
RoleC & D Dir
Correspondence Address31 Eresby House
Rutland Gate
London
SW7 1BG
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(47 years, 2 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(47 years, 2 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 Neil Stuart Mackintosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(48 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Kew
Surrey
TW9 3DQ
Director NameRichard Peter Sullivan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(53 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2006)
RoleXe Director Group Resources
Correspondence Address68 Lower Ickenield Way
Chinnor
Oxfordshire
OX9 4EB
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(58 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Pubic Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(62 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Xerox LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
24 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
12 June 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
12 June 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 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 24 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 24 January 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 secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 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)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 24 January 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)
30 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 5,000
(5 pages)
30 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 5,000
(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 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000
(5 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
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)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(6 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(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 24 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 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)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Cheryl Sandra Sarah Walsh on 24 January 2010 (2 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Cheryl Sandra Sarah Walsh on 24 January 2010 (2 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 24/01/09; full list of members (3 pages)
13 February 2009Return made up to 24/01/09; full list of members (3 pages)
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 24/01/08; full list of members (2 pages)
12 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 November 2007New director appointed (2 pages)
2 April 2007Return made up to 24/01/07; full list of members (2 pages)
2 April 2007Return made up to 24/01/07; full list of members (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (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)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 March 2006Return made up to 24/01/06; full list of members (2 pages)
24 March 2006Return made up to 24/01/06; full list of members (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (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)
13 April 2005Return made up to 24/01/05; full list of members (2 pages)
13 April 2005Return made up to 24/01/05; 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 24/01/04; full list of members (5 pages)
25 February 2004Return made up to 24/01/04; 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)
30 January 2003Return made up to 24/01/03; full list of members (5 pages)
30 January 2003Return made up to 24/01/03; full list of members (5 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 2002Director resigned (1 page)
22 February 2002Return made up to 24/01/02; full list of members (5 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Return made up to 24/01/02; full list of members (5 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 24/01/01; full list of members (5 pages)
19 February 2001Return made up to 24/01/01; full list of members (5 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)
11 February 2000Return made up to 24/01/00; full list of members (5 pages)
11 February 2000Return made up to 24/01/00; full list of members (5 pages)
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)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 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 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
1 March 1999Return made up to 24/01/99; full list of members (5 pages)
1 March 1999Return made up to 24/01/99; full list of members (5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
16 February 1998Return made up to 24/01/98; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 October 1997Company name changed rank xerox exports LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed rank xerox exports LIMITED\certificate issued on 31/10/97 (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
13 February 1997Return made up to 24/01/97; full list of members (10 pages)
13 February 1997Return made up to 24/01/97; full list of members (10 pages)
11 February 1997Director's particulars changed (2 pages)
11 February 1997Director's particulars changed (2 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
23 February 1996Return made up to 24/01/96; full list of members (6 pages)
23 February 1996Return made up to 24/01/96; full list of members (6 pages)
21 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
21 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
21 July 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
21 July 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
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)
28 March 1952Incorporation (20 pages)