Background WavePink WaveYellow Wave

BESSEMER TRUST LIMITED (00348171)

BESSEMER TRUST LIMITED (00348171) is an active UK company. incorporated on 7 January 1939. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BESSEMER TRUST LIMITED has been registered for 87 years. Current directors include DAVIES, Alan, Mr., PITCEATHLY, Richard Stuart, Mr..

Company Number
00348171
Status
active
Type
ltd
Incorporated
7 January 1939
Age
87 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Alan, Mr., PITCEATHLY, Richard Stuart, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSEMER TRUST LIMITED

BESSEMER TRUST LIMITED is an active company incorporated on 7 January 1939 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BESSEMER TRUST LIMITED was registered 87 years ago.(SIC: 99999)

Status

active

Active since 87 years ago

Company No

00348171

LTD Company

Age

87 Years

Incorporated 7 January 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 15 November 2019
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 7 January 1939To: 22 May 2017
Timeline

9 key events • 1939 - 2020

Funding Officers Ownership
Company Founded
Jan 39
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

PITCEATHLY, Richard Stuart, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 03 Sept 2018

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Secretary
Appointed N/A
Resigned 30 Apr 1995

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 01 May 1995
Resigned 21 May 1999

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 21 May 1999
Resigned 30 Sept 2017

COLBURN, Kevin Lawrence

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed N/A
Resigned 13 Feb 1996

HARPER, Ian

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1965
Director
Appointed 23 Sept 2002
Resigned 09 Nov 2010

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 21 Mar 2000
Resigned 24 Nov 2000

ORRICO, Ralph Thomas

Resigned
31 Eresby House, LondonSW7 1BG
Born April 1940
Director
Appointed N/A
Resigned 13 Jun 1997

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Born December 1939
Director
Appointed N/A
Resigned 30 Apr 1995

PONCHON, Patrick Henri

Resigned
11 Manson Place, LondonSW7 5LT
Born April 1946
Director
Appointed 13 Feb 1996
Resigned 01 Feb 2000

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Born December 1955
Director
Appointed 01 May 1995
Resigned 21 May 1999

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
22 October 2020
AAMDAAMD
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363aAnnual Return
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Auditors Resignation Company
14 January 2002
AUDAUD
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363aAnnual Return
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363aAnnual Return
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Accounts With Made Up Date
31 July 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
363aAnnual Return
Legacy
11 February 1997
288cChange of Particulars
Accounts With Made Up Date
14 June 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
23 February 1996
363x363x
Legacy
16 May 1995
288288
Accounts With Made Up Date
30 April 1995
AAAnnual Accounts
Legacy
18 April 1995
225(1)225(1)
Legacy
11 April 1995
288288
Legacy
14 February 1995
363x363x
Accounts With Made Up Date
3 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Made Up Date
4 April 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
16 February 1993
363x363x
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Accounts With Made Up Date
28 April 1992
AAAnnual Accounts
Legacy
4 March 1992
363x363x
Legacy
18 December 1991
288288
Accounts With Made Up Date
3 May 1991
AAAnnual Accounts
Legacy
14 February 1991
363x363x
Accounts With Made Up Date
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
1 May 1990
288288
Legacy
10 April 1989
363363
Accounts With Made Up Date
23 March 1989
AAAnnual Accounts
Legacy
22 July 1988
288288
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
17 December 1987
288288
Legacy
18 November 1987
288288
Legacy
22 July 1987
363363
Accounts With Made Up Date
22 July 1987
AAAnnual Accounts
Legacy
1 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
30 January 1973
MEM/ARTSMEM/ARTS
Incorporation Company
7 January 1939
NEWINCIncorporation