Company NameXerox Business Equipment Limited
DirectorsCheryl Sandra Sarah Walsh and Alan Davies
Company StatusActive
Company Number01838186
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)
Previous NameRXBE (UK) Limited

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(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleLegal Executive
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(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleEmea Chief Accountant
Country of ResidenceUnited Kingdom
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
Appointed17 July 1992(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 July 1993)
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
Appointed17 July 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1998)
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
Appointed17 July 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 9 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
Appointed17 July 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elm Lane
Well End
Bourne End
Buckinghamshire
SL8 5PF
Director NameMichael Richard Smart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1999)
RoleDirector Taxation
Correspondence AddressThe Bell Hotel
Market Square, Winslow
Buckingham
Buckinghamshire
MK18 3AB
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 years, 9 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(10 years, 9 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 NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(14 years, 9 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(14 years, 9 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
Appointed30 June 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (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(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2002)
RoleExecutive Director Xe Cfo Im A
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameNicholas Andrew Blanche
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 September 2006)
RoleFinancial Controller
Correspondence Address2 Romsey Way
High Wycombe
Buckinghamshire
HP11 1QP
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(26 years, 3 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 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(29 years, 10 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

5.7m at £1Xerox Overseas Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
4 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
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)
6 January 2020Registered 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 6 January 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 August 2018Confirmation statement made on 17 July 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 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)
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)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
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)
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 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 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)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,682,693
(6 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,682,693
(6 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,682,693
(6 pages)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,682,693
(6 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)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 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)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 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)
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)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 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)
9 August 2010Director's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 July 2009Return made up to 17/07/09; full list of members (3 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)
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)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 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)
17 August 2007Return made up to 17/07/07; full list of members (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Return made up to 17/07/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
10 October 2006Return made up to 17/07/06; full list of members (2 pages)
10 October 2006Return made up to 17/07/06; full list of members (2 pages)
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)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 August 2005Return made up to 17/07/05; full list of members (2 pages)
16 August 2005Return made up to 17/07/05; 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)
23 July 2004Return made up to 17/07/04; full list of members (5 pages)
23 July 2004Return made up to 17/07/04; 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)
4 August 2003Return made up to 17/07/03; full list of members (5 pages)
4 August 2003Return made up to 17/07/03; full list of members (5 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
17 August 2002Return made up to 17/07/02; full list of members (5 pages)
17 August 2002Return made up to 17/07/02; 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)
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)
26 July 2001Return made up to 17/07/01; full list of members (5 pages)
26 July 2001Return made up to 17/07/01; full list of members (5 pages)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
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)
2 November 2000Accounts made up to 31 December 1999 (13 pages)
2 November 2000Accounts made up to 31 December 1999 (13 pages)
25 August 2000Return made up to 17/07/00; full list of members (7 pages)
25 August 2000Return made up to 17/07/00; full list of members (7 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)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
16 August 1999Return made up to 17/07/99; full list of members (5 pages)
16 August 1999Return made up to 17/07/99; full list of members (5 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New 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)
6 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
27 October 1998Full group accounts made up to 31 December 1997 (24 pages)
27 October 1998Full group accounts made up to 31 December 1997 (24 pages)
13 August 1998Return made up to 17/07/98; full list of members (7 pages)
13 August 1998Return made up to 17/07/98; full list of members (7 pages)
12 October 1997Full group accounts made up to 31 December 1996 (24 pages)
12 October 1997Full group accounts made up to 31 December 1996 (24 pages)
29 July 1997Return made up to 17/07/97; full list of members (8 pages)
29 July 1997Return made up to 17/07/97; full list of members (8 pages)
29 November 1996Auditor's resignation (1 page)
29 November 1996Auditor's resignation (1 page)
21 October 1996Full group accounts made up to 31 December 1995 (25 pages)
21 October 1996Full group accounts made up to 31 December 1995 (25 pages)
3 August 1996Return made up to 17/07/96; full list of members (8 pages)
3 August 1996Return made up to 17/07/96; full list of members (8 pages)
26 March 1996Director's particulars changed (2 pages)
26 March 1996Director's particulars changed (2 pages)
13 October 1995Full group accounts made up to 31 December 1994 (24 pages)
13 October 1995Full group accounts made up to 31 December 1994 (24 pages)
4 August 1995Return made up to 17/07/95; full list of members (14 pages)
4 August 1995Return made up to 17/07/95; full list of members (14 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)
3 August 1984Incorporation (15 pages)