BESSEMER TRUST LIMITED

Register to unlock more data on OkredoRegister

BESSEMER TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00348171

Incorporation date

07/01/1939

Size

Dormant

Contacts

Registered address

Registered address

Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1939)
dot icon10/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon10/02/2026
Change of details for Xerox (Uk) Limited as a person with significant control on 2019-11-11
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon22/10/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2020
Appointment of Mr Alan Davies as a director on 2020-03-23
dot icon12/06/2020
Termination of appointment of Anthony William Arthurton as a director on 2020-03-23
dot icon27/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon15/11/2019
Registered 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 2019-11-15
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Richard Stuart Pitceathly as a director on 2018-09-03
dot icon14/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon14/03/2018
Termination of appointment of Michael John Barrett as a secretary on 2017-09-30
dot icon23/10/2017
Termination of appointment of Michael John Barrett as a director on 2017-09-30
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/05/2017
Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 2017-05-22
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Anthony William Arthurton as a director
dot icon04/07/2014
Termination of appointment of Kevin Colburn as a director
dot icon27/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Ian Harper as a director
dot icon28/10/2010
Appointment of Kevin Lawrence Colburn as a director
dot icon15/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon13/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2009
Return made up to 08/02/09; full list of members
dot icon13/02/2009
Location of register of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Return made up to 08/02/08; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/05/2007
Return made up to 08/02/07; full list of members
dot icon27/02/2007
Secretary's particulars changed;director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/03/2006
Return made up to 08/02/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon12/12/2005
Director's particulars changed
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/03/2005
Return made up to 08/02/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/02/2004
Return made up to 08/02/04; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/04/2003
Director resigned
dot icon07/03/2003
Return made up to 08/02/03; full list of members
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon26/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/02/2002
Return made up to 08/02/02; full list of members
dot icon14/01/2002
Auditor's resignation
dot icon02/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/02/2001
Return made up to 08/02/01; full list of members
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon23/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/04/2000
New director appointed
dot icon06/03/2000
Return made up to 08/02/00; full list of members
dot icon06/03/2000
Director resigned
dot icon30/11/1999
Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL
dot icon04/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/06/1999
New secretary appointed;new director appointed
dot icon06/06/1999
Secretary resigned;director resigned
dot icon08/03/1999
Return made up to 08/02/99; full list of members
dot icon21/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/02/1998
Return made up to 08/02/98; full list of members
dot icon31/07/1997
Accounts made up to 1996-12-31
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Resolutions
dot icon07/03/1997
Return made up to 08/02/97; full list of members
dot icon11/02/1997
Director's particulars changed
dot icon14/06/1996
Accounts made up to 1995-12-31
dot icon29/02/1996
Director resigned;new director appointed
dot icon23/02/1996
Return made up to 08/02/96; full list of members
dot icon16/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1995
Accounts made up to 1994-10-31
dot icon18/04/1995
Accounting reference date extended from 31/10 to 31/12
dot icon11/04/1995
Director's particulars changed
dot icon14/02/1995
Return made up to 08/02/95; full list of members
dot icon03/06/1994
Accounts made up to 1993-10-31
dot icon23/02/1994
Return made up to 08/02/94; full list of members
dot icon04/04/1993
Accounts made up to 1992-10-31
dot icon23/02/1993
Director resigned
dot icon16/02/1993
Return made up to 08/02/93; full list of members
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
New director appointed
dot icon28/04/1992
Accounts made up to 1991-10-31
dot icon04/03/1992
Return made up to 08/02/92; full list of members
dot icon18/12/1991
Director resigned
dot icon03/05/1991
Accounts made up to 1990-10-31
dot icon14/02/1991
Return made up to 08/02/91; full list of members
dot icon27/06/1990
Accounts made up to 1989-10-31
dot icon27/06/1990
Return made up to 08/02/90; full list of members
dot icon01/05/1990
Director resigned;new director appointed
dot icon10/04/1989
Return made up to 06/03/89; full list of members
dot icon23/03/1989
Accounts made up to 1988-10-31
dot icon22/07/1988
New director appointed
dot icon21/06/1988
Accounts made up to 1987-10-31
dot icon09/06/1988
Return made up to 09/05/88; full list of members
dot icon17/12/1987
Director resigned
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon22/07/1987
Return made up to 14/04/87; full list of members
dot icon22/07/1987
Accounts made up to 1986-10-31
dot icon01/04/1987
Registered office changed on 01/04/87 from: rank xerox house 338 euston road london NW1
dot icon30/01/1973
Memorandum and Articles of Association
dot icon07/01/1939
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Alan, Mr.
Director
23/03/2020 - Present
20
Pitceathly, Richard Stuart
Director
03/09/2018 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESSEMER TRUST LIMITED

BESSEMER TRUST LIMITED is an(a) Active company incorporated on 07/01/1939 with the registered office located at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESSEMER TRUST LIMITED?

toggle

BESSEMER TRUST LIMITED is currently Active. It was registered on 07/01/1939 .

Where is BESSEMER TRUST LIMITED located?

toggle

BESSEMER TRUST LIMITED is registered at Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does BESSEMER TRUST LIMITED do?

toggle

BESSEMER TRUST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BESSEMER TRUST LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-08 with no updates.