XEROX (UK) LIMITED (company# 00330754) is a company registered with Companies House, United Kingdom. The incorporation date is August 16, 1937. The company status is Active.
Company Number | 00330754 |
Company Name | XEROX (UK) LIMITED |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1937-08-16 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Account Category | GROUP |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | April 2, 2016 |
Next returns due by | April 30, 2017 |
Last confirmation statement made up to | April 2, 2020 |
Next confirmation statement due by | April 16, 2021 |
SIC Code | Industry |
---|---|
46660 | Wholesale of other office machinery and equipment |
62090 | Other information technology service activities |
77330 | Renting and leasing of office machinery and equipment (including computers) |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
BARETT, Michael John | Secretary (Active) | 23 May 2008 | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS | |
DEHON, Olivier Jules | Director (Active) | 1 January 2013 | Finance Director | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
HESSELGROVE WARD, Julie | Director (Active) | 1 February 2016 | Senior Vice President | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
MARLEY, Donna | Director (Active) | 1 February 2016 | Director And General Manager Uk Channel | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
MORRISON, Andrew John | Director (Active) | 1 February 2016 | Director | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
ODRISCOLL, Mary Catherine | Director (Active) | 1 October 2009 | Hr Director | Bridge House, Oxford Road, Uxbridge, Middlesex, United Kingdom, UB8 1HS |
DILLON, Stephen Charles | Secretary (Resigned) | 18 Assheton Road, Beaconsfield, Buckinghamshire, HP9 2NP | ||
ROBERTSON, Jacqueline Mary | Secretary (Resigned) | 15 January 2001 | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS | |
SHEPHARD, Carole | Secretary (Resigned) | 4 January 2000 | Company Secretary | 1 Hillgrove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BT |
CASSIDY, Darren Scott | Director (Resigned) | 1 July 2013 | Managing Director | Bridge House, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
CHARNLEY, Alan Poole | Director (Resigned) | 12 July 2007 | Managing Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
CRONIN, Stephen Michael | Director (Resigned) | 30 August 2000 | Director Group Resources | Camden House Sandisplatt Road, Maidenhead, Berkshire, SL6 4NB |
CRONIN, Stephen Michael | Director (Resigned) | 3 May 1994 | Dir/Genman. Rxuk South Cbu | 24 Furze Platt Road, Maidenhead, Berkshire, SL6 7NN |
EDWARDS, John Lloyd | Director (Resigned) | 1 January 2005 | Finance Director Xerox Uk Limi | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
FANSHAWE, Anthony Henry, The Rt Hon Lord | Director (Resigned) | Peer Of The Realm | 47 Cadogan Place, London, SW1X 9RU | |
GOODE, William Raymond | Director (Resigned) | 1 July 1992 | Director Non Exec | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
HADDON, Laurence Lyndon | Director (Resigned) | 5 February 1996 | C & D Director | Walnut Lea Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NH |
HARRISON, Philip James | Director (Resigned) | 1 February 1999 | Director | 5 Pitters Piece, Chilton Road, Long Crendon, Buckinghamshire, HP18 9PP |
HOPWOOD, John | Director (Resigned) | 5 April 2004 | Director & General Manager | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
JONES, James Leslie Scott | Director (Resigned) | Director | Sunny Corner Bloxham Road, Banbury, Oxfordshire, OX16 9LE | |
MADDISON, Thomas James | Director (Resigned) | 27 October 2000 | Manager | 50 Chaucer Road, Acton, London, W3 6DR |
MILLIGAN, John Rodger | Director (Resigned) | Executive Director Rxl | 40 Springfield Road, London, NW8 0QN | |
MOONEY, Francis James | Director (Resigned) | 1 January 2008 | Director Of Customer Services Uk & | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
PALMER, Carole Ann | Director (Resigned) | 5 April 2004 | Human Resources Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
PANTLING, Shaun William | Director (Resigned) | Director And Gen Manager | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS | |
PEACOCK, Russell Martin | Director (Resigned) | 16 January 2004 | Managing Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
PINNEY, Christopher John | Director (Resigned) | Finance Director | Lyndale, Wayside Chipperfield, Watford, Hertfordshire, WD4 9JL | |
RAISON, Gordon Leonard Thomas | Director (Resigned) | 30 March 2001 | Chartered Management Accountan | 10 Basil Close, Earley, Reading, Berkshire, RG6 5GL |
RICHARDS, Marion Elizabeth | Director (Resigned) | 1 April 2010 | Finance Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
SHEPHARD, Carole | Director (Resigned) | 4 January 2000 | Company Secretary | 1 Hillgrove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BT |
SULLIVAN, Richard Peter | Director (Resigned) | 13 July 1995 | Director Group Resources | 68 Lower Ickenield Way, Chinnor, Oxfordshire, OX9 4EB |
THOMPSON, David | Director (Resigned) | Executive Director | Chancing Rye, 26 Water Lane, Cobham, Surrey, KT11 2PB | |
WALKER, Robert | Director (Resigned) | 29 April 1998 | Company Director | Field House, Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8ND |
ZELMER, Vernon A | Director (Resigned) | Managing Director Rx(Uk) | Nimble Tree Cottage Hammersley Lane, Penn, High Wycombe, Buckinghamshire, HP10 8HB |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Xerox Capital (Europe) Limited Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH England (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: England And Wales Legal authority: Companies Act 1985 Legal form: Limited Liability Company Place registered: Companies House Cardiff Registration number: 3070508 |
Street Address | BUILDING 4 UXBRIDGE BUSINESS PARK SANDERSON ROAD |
Post Town | UXBRIDGE |
County | MIDDLESEX |
Post Code | UB8 1DH |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Bessemer Trust Limited | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH | 1939-01-07 | Active |
Focus Developments Solutions Ltd | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH | 2018-06-12 | Active |
Xerox Equipment Uk Limited | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH | 2016-12-01 | Active |
Xerox Products Uk Limited | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH | 2016-12-01 | Active |
Focus Creative Ltd | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH | 2015-09-16 | Active |
Focus Building Group Ltd | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH | 2013-12-11 | Active |
Focus Developments Solutions 2014 Ltd | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH | 2013-12-11 | Active |
Focus Building Solutions Limited | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH | 2010-02-11 | Active |
Newfield Information Technology Limited | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH | 2000-05-24 | Active |
Xerox Uk Holdings Limited | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH | 1998-04-14 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Arbitrage Line Ltd | Unit 1, Sanderson Road, Uxbridge, UB8 1DH | 2020-04-27 | Active |
Lifescan U.k. Limited | Ground Floor, Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH | 2018-04-18 | Active |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
The Pheasant Nursery Limited | Cedar House, Vine Lane, Ickenham, UB8 0NF | 2016-05-18 | Active |
Optimum Pallet North Ltd | Suite 121 52a, Windsor Street, Uxbridge, UB8 1AB | 2020-12-29 | Active |
Mayfair General Trading Ltd | Suite 227, 52 Windsor Street, London, Uxbridge, UB8 1AB | 2020-12-06 | Active |
H&l Direct Limited | 51 Windsor Street, Uxbridge, UB8 1AB | 2020-11-06 | Active |
Bubblix Ltd | Suite 244, 52a Windsor Street, Uxbridge, UB8 1AB | 2020-08-31 | Active |
Heathrow Supplies Limited | Suite 121 52 A, Windsor Street, Uxbridge, UB8 1AB | 2020-06-30 | Active |
Candid Housing Solutions Ltd | Suite 104, 52a Windsor Street, Uxbridge, UB8 1AB | 2020-06-02 | Active |
Am To Pm Local Express Ltd | 52a Windsor Street, Uxbridge, UB8 1AB | 2020-05-04 | Active |
Hasbro Properties Limited | Suite 214, 52a Windsor Street, Uxbridge, UB8 1AB | 2020-03-10 | Active |
Clients Logix Ltd | Suite 121, 52 A, Windsor Street, Uxbridge, Middlesex, UB8 1AB | 2020-03-09 | Active |
Find all companies in post code UB8 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
BARETT, Michael John | Secretary (Active) | 23 May 2008 | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS | |
DEHON, Olivier Jules | Director (Active) | 1 January 2013 | Finance Director | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
HESSELGROVE WARD, Julie | Director (Active) | 1 February 2016 | Senior Vice President | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
MARLEY, Donna | Director (Active) | 1 February 2016 | Director And General Manager Uk Channel | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
MORRISON, Andrew John | Director (Active) | 1 February 2016 | Director | Waterside, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
ODRISCOLL, Mary Catherine | Director (Active) | 1 October 2009 | Hr Director | Bridge House, Oxford Road, Uxbridge, Middlesex, United Kingdom, UB8 1HS |
DILLON, Stephen Charles | Secretary (Resigned) | 18 Assheton Road, Beaconsfield, Buckinghamshire, HP9 2NP | ||
ROBERTSON, Jacqueline Mary | Secretary (Resigned) | 15 January 2001 | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS | |
SHEPHARD, Carole | Secretary (Resigned) | 4 January 2000 | Company Secretary | 1 Hillgrove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BT |
CASSIDY, Darren Scott | Director (Resigned) | 1 July 2013 | Managing Director | Bridge House, Oxford Road, Uxbridge, Middlesex, England, UB8 1HS |
CHARNLEY, Alan Poole | Director (Resigned) | 12 July 2007 | Managing Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
CRONIN, Stephen Michael | Director (Resigned) | 30 August 2000 | Director Group Resources | Camden House Sandisplatt Road, Maidenhead, Berkshire, SL6 4NB |
CRONIN, Stephen Michael | Director (Resigned) | 3 May 1994 | Dir/Genman. Rxuk South Cbu | 24 Furze Platt Road, Maidenhead, Berkshire, SL6 7NN |
EDWARDS, John Lloyd | Director (Resigned) | 1 January 2005 | Finance Director Xerox Uk Limi | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
FANSHAWE, Anthony Henry, The Rt Hon Lord | Director (Resigned) | Peer Of The Realm | 47 Cadogan Place, London, SW1X 9RU | |
GOODE, William Raymond | Director (Resigned) | 1 July 1992 | Director Non Exec | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
HADDON, Laurence Lyndon | Director (Resigned) | 5 February 1996 | C & D Director | Walnut Lea Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NH |
HARRISON, Philip James | Director (Resigned) | 1 February 1999 | Director | 5 Pitters Piece, Chilton Road, Long Crendon, Buckinghamshire, HP18 9PP |
HOPWOOD, John | Director (Resigned) | 5 April 2004 | Director & General Manager | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
JONES, James Leslie Scott | Director (Resigned) | Director | Sunny Corner Bloxham Road, Banbury, Oxfordshire, OX16 9LE | |
MADDISON, Thomas James | Director (Resigned) | 27 October 2000 | Manager | 50 Chaucer Road, Acton, London, W3 6DR |
MILLIGAN, John Rodger | Director (Resigned) | Executive Director Rxl | 40 Springfield Road, London, NW8 0QN | |
MOONEY, Francis James | Director (Resigned) | 1 January 2008 | Director Of Customer Services Uk & | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
PALMER, Carole Ann | Director (Resigned) | 5 April 2004 | Human Resources Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
PANTLING, Shaun William | Director (Resigned) | Director And Gen Manager | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS | |
PEACOCK, Russell Martin | Director (Resigned) | 16 January 2004 | Managing Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
PINNEY, Christopher John | Director (Resigned) | Finance Director | Lyndale, Wayside Chipperfield, Watford, Hertfordshire, WD4 9JL | |
RAISON, Gordon Leonard Thomas | Director (Resigned) | 30 March 2001 | Chartered Management Accountan | 10 Basil Close, Earley, Reading, Berkshire, RG6 5GL |
RICHARDS, Marion Elizabeth | Director (Resigned) | 1 April 2010 | Finance Director | Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS |
SHEPHARD, Carole | Director (Resigned) | 4 January 2000 | Company Secretary | 1 Hillgrove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BT |
SULLIVAN, Richard Peter | Director (Resigned) | 13 July 1995 | Director Group Resources | 68 Lower Ickenield Way, Chinnor, Oxfordshire, OX9 4EB |
THOMPSON, David | Director (Resigned) | Executive Director | Chancing Rye, 26 Water Lane, Cobham, Surrey, KT11 2PB | |
WALKER, Robert | Director (Resigned) | 29 April 1998 | Company Director | Field House, Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8ND |
ZELMER, Vernon A | Director (Resigned) | Managing Director Rx(Uk) | Nimble Tree Cottage Hammersley Lane, Penn, High Wycombe, Buckinghamshire, HP10 8HB |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
HARRISON, Philip James | BALFOUR BEATTY GROUP LIMITED | 5 Churchill Place, Canary Wharf, London, E14 5HU | Active |
HARRISON, Philip James | BALFOUR BEATTY PLC | 5 Churchill Place, Canary Wharf, London, England, E14 5HU | Active |
HARRISON, Philip James | PINE LODGE COURT MANAGEMENT (1992) LIMITED | 23 Roper Close, Canterbury, CT2 7EP | Active |
HARRISON, Philip James | BALFOUR BEATTY GROUP EMPLOYMENT LIMITED | 5 Churchill Place, Canary Wharf, London, England, E14 5HU | Active |
HARRISON, Philip James | CALL LANE SOCIAL LEEDS LIMITED | 10 Glebe Terrace, Leeds, LS16 5NA | Active |
HARRISON, Philip James | PHILIP J HARRISON BUILDING SURVEYORS LIMITED | Orchard View Coach Hill Lane, Burley, Ringwood, Hampshire, BH24 4HN | Active |
HARRISON, Philip James | PACKETSERVICES LIMITED | 3 Netherdale Close, Sutton Coldfield, West Midlands, B72 1YW | Active |
HARRISON, Philip James | PHIL HARRISON CONTRACT SERVICES LTD | 26 Rothwell Crescent, Stockton-On-Tees, TS19 9AN | Active |
HARRISON, Philip James | P & M HARRISON HOLDINGS LIMITED | 10 Glebe Terrace, Leeds, LS16 5NA | Active |
HARRISON, Philip James | ESCAPISM BAR GROUP LIMITED | 10 Glebe Terrace, Leeds, LS16 5NA | Active |
HARRISON, Philip James | VERVE BAR LEEDS LIMITED | 10 Glebe Terrace, Leeds, LS16 5NA | Active |
HARRISON, Philip James | MECB LEEDS LIMITED | 10 Glebe Terrace, Leeds, LS16 5NA | Active |
MORRISON, Andrew John | XEROX LIMITED | Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH | Active |
MORRISON, Andrew John | RECREATE LEARNING LIMITED | 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ | Active |
MORRISON, Andrew John | ANDREW MORRISON LTD | 9 Redland Park, Redland, Bristol, BS6 6SA | Active |
MORRISON, Andrew John | CAPITAL MOJO LIMITED | 112 Morden Road, London, SW19 3BP | Active |
MORRISON, Andrew John | MOJO ASSET MANAGEMENT LIMITED | 112 Morden Road, London, SW19 3BP | Active |
MORRISON, Andrew John | CAPITAL MOJO INVESTMENT MANAGEMENT LIMITED | 112 Morden Road, London, SW19 3BP | Active |
MORRISON, Andrew John | ARCHED CONTENT LIMITED | 14 Wigmore Close, Birchwood, Warrington, WA3 6UN | Active |
MORRISON, Andrew John | A. J. MORRISON LIMITED | 19 Brae Park, Munlochy, IV8 8PJ | Active |
Post Town | UXBRIDGE |
Post Code | UB8 1DH |
SIC Code | 46660 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Xerox Trading International Limited | 10 Edwards Road, Erdington, Birmingham, West Midlands, B24 9EQ | 2020-07-30 | Active |
Xerox Property Services Limited | Riverview, Oxford Road, Uxbridge, Middlesex, UB8 1HS | 1984-04-25 | Active - Proposal to Strike off |
Hotwire (ne) Limited | The Old Ticket Office Xerox, Neville Street, Newcastle Upon Tyne, NE1 5DH | 2018-09-03 | Active - Proposal to Strike off |
Scemo Cons Limited Limited Limited Limited Limited | 75 Barrland Street, Glasgow, G41 1RH | 2020-06-15 | Active |
248 Alex Limited Limited Limited | 20 Kimberley Road, Smethwick, B66 2DA | 2020-06-12 | Active |
Autonomy Financial Limited | Dbs Corporate Limited Suite 4102 Charlotte House, Dbs Corporate Limited, Liverpool, L1 0BG | 2018-08-31 | Active - Proposal to Strike off |
Atlas 3t Limited | Atlas 3t Limited, Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU | 2020-01-03 | In Administration |
Hillpark Shop Limited | C/O Skg Business Services Limited Unit 7 Addison Ind Est, C/O Skg Business Services Limited, Blaydon-On-Tyne, NE21 4TE | 2019-08-05 | Active - Proposal to Strike off |
Ap Haulage Services Limited | Accountancy Today Limited Accountancy Today Limited, Innovation Centre, 110 Butterfield, LU2 8DL | 2020-04-17 | Active |
Showroom It Solutions Limited | C/O Motor Depot Limited, Clarence Street, Hull, HU9 1DW | 2008-03-11 | Active |
Please provide details on XEROX (UK) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.