Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XEROX PENSIONS LIMITED
Company Information for

XEROX PENSIONS LIMITED

C/O MUSE ADVISORY KD TOWER, SUITE 10, THE COTTERELLS, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1FW,
Company Registration Number
01016275
Private Limited Company
Active

Company Overview

About Xerox Pensions Ltd
XEROX PENSIONS LIMITED was founded on 1971-06-30 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Xerox Pensions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XEROX PENSIONS LIMITED
 
Legal Registered Office
C/O MUSE ADVISORY KD TOWER, SUITE 10
THE COTTERELLS
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1FW
Other companies in HP13
 
Filing Information
Company Number 01016275
Company ID Number 01016275
Date formed 1971-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB811286743  
Last Datalog update: 2024-03-07 19:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XEROX PENSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XEROX PENSIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL TERENCE HOPKINS
Company Secretary 2003-01-01
ASHLEY ARNOLD FORD
Director 2018-08-01
STUART WILLIAM KIRK
Director 2017-10-03
MALCOLM JOHN MITCHELL
Director 2017-09-21
JOHN WILLIAM, GORDON PRYNNE
Director 2015-01-01
PETER MICHAEL ROMAINE
Director 2010-09-23
LEWIS WILLIAM STRINGFELLOW
Director 2012-12-01
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Director 2015-04-01
LISA JANE TUCKER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARA OLAYINKA JOHNSON
Company Secretary 2010-07-31 2017-10-04
SARAH JANE BRADSTOCK
Director 2014-01-01 2017-06-30
JACQUELINE DOVE
Director 2010-03-01 2016-12-31
CLIVE MACE GILCHRIST
Director 1995-03-09 2015-03-31
THOMAS PHILIP CORNE
Director 2003-07-21 2013-12-31
KEVIN MELVYN HORROBIN
Director 2002-10-01 2012-09-30
PATRICIA LOUISE FISHER
Director 2010-03-01 2010-09-23
RONALD SIDNEY HITCHINS
Company Secretary 1996-09-13 2010-07-30
DARREN JAMES HOOKER
Director 2005-07-01 2010-06-30
LUCY FRANZISKA KILROY
Director 2002-10-01 2005-02-28
ALAN CLAUDE CRYER
Director 1995-03-09 2004-12-31
ELISABETH BARNES
Director 2000-04-01 2004-03-31
PETER ROBIN FYFFE
Director 2000-09-15 2003-06-30
ANTHONY MICHAEL PHILLIPS
Company Secretary 1995-03-09 2002-12-31
ROSALIND LUCY FLOWER
Director 1999-03-12 2002-12-31
RAYMOND WILLIAM CARNEY
Director 1999-03-12 2001-01-18
PETER JOHN LEATHER
Director 1994-03-07 2000-03-31
STEPHEN CHARLES DILLON
Director 1995-03-09 1999-12-10
JOHN HAYWARD COOK
Director 1995-12-14 1999-04-22
MICHAEL JOSEPH DEANE
Director 1995-03-09 1998-12-28
KENNETH JOHN FORD
Director 1995-03-09 1998-06-28
SUSAN FORSTER
Director 1995-03-09 1997-12-31
RONALD SIDNEY HITCHINS
Company Secretary 1992-03-13 1995-03-09
JAMES LESLIE SCOTT JONES
Director 1991-02-28 1994-04-29
FREDERICK HEWITT
Director 1991-02-28 1993-06-29
DAVID HARRIS
Company Secretary 1991-02-28 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ARNOLD FORD LASERBAND UK LIMITED Director 2012-07-13 CURRENT 2008-02-26 Dissolved 2014-01-14
STUART WILLIAM KIRK XEROX EQUIPMENT UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
STUART WILLIAM KIRK XEROX CAPITAL (EUROPE) LIMITED Director 2008-01-28 CURRENT 1995-06-20 Active
LEWIS WILLIAM STRINGFELLOW THE NEW BOOT LIMITED Director 2014-01-17 CURRENT 2010-05-14 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. EC2 MASTER LIMITED Director 2018-01-11 CURRENT 2014-12-12 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. BHS2 PENSION TRUSTEE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Liquidation
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. ACPS TRUSTEE LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. ELI LILLY GROUP PENSION TRUSTEES LIMITED Director 2017-05-23 CURRENT 1979-06-22 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED Director 2017-05-04 CURRENT 1994-02-21 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. SCOTTISH WIDOWS PENSION TRUSTEES LIMITED Director 2015-12-21 CURRENT 2009-12-23 Liquidation
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. LLOYDS BANKING GROUP PENSIONS TRUSTEES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. NRAM PENSIONS LIMITED Director 2014-01-23 CURRENT 2014-01-09 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. MILK PENSION FUND TRUSTEES LIMITED Director 2013-10-16 CURRENT 1961-10-02 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. SCAPA TAPES UK PENSION TRUSTEES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2016-03-29
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. BAKER HUGHES UK PENSION TRUSTEES LIMITED Director 2012-12-12 CURRENT 1980-12-04 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. THE LAW DEBENTURE (JGDBS) PENSION TRUST CORPORATION Director 2012-08-16 CURRENT 2012-08-16 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. SIGNET PENSION TRUSTEE LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. LLOYDS YOUR TOMORROW TRUSTEE LIMITED Director 2010-06-04 CURRENT 2010-06-04 Liquidation
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED Director 2009-10-01 CURRENT 1994-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Second filing of director appointment of Ruth Bosco
2024-03-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-09Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2023-03-03
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-08Director's details changed for Mr John William, Gordon Prynne on 2023-03-03
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-16AP01DIRECTOR APPOINTED RUTH BOSCO
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM KIRK
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN MITCHELL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-17DIRECTOR APPOINTED MR MARK GODBER
2021-12-17AP01DIRECTOR APPOINTED MR MARK GODBER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL ROMAINE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL ROMAINE
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25CH01Director's details changed for Mr Stuart William Kirk on 2019-07-01
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-23CH01Director's details changed for Mr Ashley Arnold Ford on 2019-07-01
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CH01Director's details changed for on
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-12PSC05Change of details for Xerox Limited as a person with significant control on 2019-11-11
2020-03-12CH02Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 2015-04-01
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM , Riverview Oxford Road, Uxbridge, Middlesex, UB8 1HS, England
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-08TM02Termination of appointment of Paul Terence Hopkins on 2019-03-01
2019-03-08AP04Appointment of Muse Advisory Limited as company secretary on 2019-03-01
2018-08-01AP01DIRECTOR APPOINTED MR ASHLEY ARNOLD FORD
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR PAUL TERENCE HOPKINS on 2018-03-01
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEFALIKA MEHTA
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05AP01DIRECTOR APPOINTED MR MALCOLM JOHN MITCHELL
2017-10-04TM02Termination of appointment of Clara Olayinka Johnson on 2017-10-04
2017-10-04AP01DIRECTOR APPOINTED MR STUART WILLIAM KIRK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN MCFATE
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH THOMAS
2017-07-04AP01DIRECTOR APPOINTED MRS LISA JANE TUCKER
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRADSTOCK
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRADSTOCK
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM , C/O Clara Johnson, Bridge House Oxford Road, Uxbridge, Middlesex, UB8 1HS, England
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-14Clarification A second filed CS01 (capital and shareholders details) was registered on 08/03/2024.
2017-03-03MEM/ARTSARTICLES OF ASSOCIATION
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-01-10AP01DIRECTOR APPOINTED MRS SHEFALIKA MEHTA
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOVE
2016-06-06AP01DIRECTOR APPOINTED MS CAROL ANN MCFATE
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0128/02/16 FULL LIST
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA SEEGAL
2015-05-26AP02CORPORATE DIRECTOR APPOINTED THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GILCHRIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM COMPTON COURT 20-24 TEMPLE END HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DR
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0128/02/15 FULL LIST
2015-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08AP01DIRECTOR APPOINTED MR JOHN WILLIAM, GORDON PRYNNE
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINNEY
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0128/02/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09AP01DIRECTOR APPOINTED MRS SARAH JANE BRADSTOCK
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CORNE
2013-03-18AR0128/02/13 FULL LIST
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-07AP01DIRECTOR APPOINTED MR LEWIS WILLIAM STRINGFELLOW
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORROBIN
2012-07-11RES01ALTER ARTICLES 20/06/2012
2012-03-16AR0128/02/12 FULL LIST
2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AR0128/02/11 FULL LIST
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-27AP01DIRECTOR APPOINTED MR PETER MICHAEL ROMAINE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FISHER
2010-08-03AP03SECRETARY APPOINTED MRS CLARA OLAYINKA JOHNSON
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY RONALD HITCHINS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOBY PETTINGER
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HOOKER
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-11AR0128/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONDA LYNN SEEGAL / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HUGH THOMAS / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PINNEY / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JOHN PETTINGER / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MELVYN HORROBIN / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES HOOKER / 28/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILIP CORNE / 28/02/2010
2010-03-04AP01DIRECTOR APPOINTED MS JACQUELINE DOVE
2010-03-04AP01DIRECTOR APPOINTED MRS PATRICIA LOUISE FISHER
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VISICK
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS STRINGFELLOW
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE
2009-10-09MEM/ARTSARTICLES OF ASSOCIATION
2009-10-02RES01ALTER ARTICLES 24/09/2009
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR CAROLE PALMER
2008-04-07288aDIRECTOR APPOINTED DR ROBERT HUGH THOMAS
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-04-14AUDAUDITOR'S RESIGNATION
2005-03-23363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to XEROX PENSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XEROX PENSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-09 Outstanding PLUSCRATES LIMITED
LEGAL MORTGAGE 2006-05-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-05-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XEROX PENSIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2013-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XEROX PENSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XEROX PENSIONS LIMITED
Trademarks
We have not found any records of XEROX PENSIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 24
RENT SECURITY DEPOSIT DEED 1
DEED 1
A RENT DEPOSIT DEED 1

We have found 27 mortgage charges which are owed to XEROX PENSIONS LIMITED

Income
Government Income
We have not found government income sources for XEROX PENSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as XEROX PENSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for XEROX PENSIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council OFFICES AND PREMISES First And Second Floors, Compton Court, Temple End, High Wycombe, Bucks, HP13 5DR HP13 5DR GBP £50,0002015-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XEROX PENSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XEROX PENSIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.