UKBizDB.co.uk

ANIXTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anixter Limited. The company was founded 94 years ago and was given the registration number 00248952. The firm's registered office is in BRACKNELL. You can find them at Inspired, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ANIXTER LIMITED
Company Number:00248952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1930
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Inspired, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director09 September 2019Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director14 May 2021Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director14 May 2021Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director18 May 2018Active
42 Windmill Rise, Kingston Hill, Kingston Upon Thames, KT2 7TU

Secretary24 April 1996Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Secretary04 January 2011Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Secretary-Active
3a Spring Back Way, Uppingham, Rutland, LE15 9TT

Secretary13 January 1998Active
1 York Road, Uxbridge, Middlesex, UB8 1RN

Secretary18 October 2005Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director26 September 2003Active
52 Werneth Road, Simmondley, Glossop, SK13 6NF

Director16 February 1998Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director09 December 2011Active
1 York Road, Uxbridge, Middlesex, UB8 1RN

Director26 September 2003Active
Durham House, Durham Place, London, SW3 4ET

Director-Active
Inspired, Easthampstead Road, Bracknell, England, RG12 1YQ

Director04 January 2011Active
46 Broad Oaks Road, Solihull, B91 1JB

Director-Active
33 Longclough Road, Waterhayes Village, Newcastle, ST5 7SW

Director03 July 1995Active
3 Broadwood Park, Broadwood Drive, Colwall, WR13 6QQ

Director-Active
72 Highfields, South Cave, Brough, HU15 2AJ

Director12 June 1998Active
1 York Road, Uxbridge, Middlesex, UB8 1RN

Director26 September 2003Active
70 Millrace Drive, Crewe, Cheshire, CW2 6XA

Director02 March 1998Active
6 Wellfield Road, Offerton, Stockport, SK2 6AS

Director02 March 1998Active
Green Pastures Farm, 106 Bridle Road, Burton Joyce, NG14 5FP

Director04 May 1997Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director01 July 2015Active
1 Oast House, Broughton Hackett, Worcester, WR7 4BB

Director05 February 1998Active
1 Oast House, Broughton Hackett, Worcester, WR7 4BB

Director-Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director18 May 2018Active
Inspired, Easthampstead Road, Bracknell, RG12 1YQ

Director01 July 2015Active
3a Spring Back Way, Uppingham, Rutland, LE15 9TT

Director13 January 1998Active
4 Lower Drive, Besford, WR8 9AH

Director28 July 1999Active
1 York Road, Uxbridge, Middlesex, UB8 1RN

Director17 December 2004Active
2 Gailbraith Way, Clay Lane Norden, Rochdale, OL11 5WE

Director14 March 1994Active

People with Significant Control

Wesco International Inc
Notified on:22 June 2020
Status:Active
Country of residence:United States
Address:225, West Station Square Drive, Suite 700, Pittsburgh, United States, PA 15219
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anixter International Inc
Notified on:28 December 2018
Status:Active
Country of residence:United States
Address:2301, Patriot Blvd, Glenview, United States, 60026
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anixter International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Inspired, Easthampstead Road, Bracknell, United Kingdom, RG12 1YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.