Anixter Limited BRACKNELL


Anixter started in year 1930 as Private Limited Company with registration number 00248952. The Anixter company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in Bracknell at Inspired. Postal code: RG12 1YQ. Since 2005-01-05 Anixter Limited is no longer carrying the name Walters Hexagon.

The company has 4 directors, namely Domenic M., Brian B. and Babayemi A. and others. Of them, Philippe W. has been with the company the longest, being appointed on 18 May 2018 and Domenic M. and Brian B. have been with the company for the least time - from 14 May 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LU3 3HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB2005281 . It is located at Unit 19d, White Rose Way, Gateshead with a total of 3 cars.

Anixter Limited Address / Contact

Office Address Inspired
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00248952
Date of Incorporation Sat, 21st Jun 1930
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (110 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Domenic M.

Position: Director

Appointed: 14 May 2021

Brian B.

Position: Director

Appointed: 14 May 2021

Babayemi A.

Position: Director

Appointed: 09 September 2019

Philippe W.

Position: Director

Appointed: 18 May 2018

Vitaliy S.

Position: Director

Appointed: 18 May 2018

Resigned: 09 September 2019

Colin S.

Position: Director

Appointed: 01 July 2015

Resigned: 12 May 2021

Rebecca P.

Position: Director

Appointed: 01 July 2015

Resigned: 18 May 2018

Theodore D.

Position: Director

Appointed: 09 December 2011

Resigned: 30 April 2021

James E.

Position: Director

Appointed: 04 January 2011

Resigned: 01 July 2015

James E.

Position: Secretary

Appointed: 04 January 2011

Resigned: 01 July 2015

Alexandra V.

Position: Secretary

Appointed: 18 October 2005

Resigned: 04 January 2011

Alexandra V.

Position: Director

Appointed: 17 December 2004

Resigned: 04 January 2011

John D.

Position: Director

Appointed: 26 September 2003

Resigned: 08 December 2011

William B.

Position: Director

Appointed: 26 September 2003

Resigned: 01 July 2015

Dennis L.

Position: Director

Appointed: 26 September 2003

Resigned: 01 June 2011

Michael T.

Position: Director

Appointed: 28 July 1999

Resigned: 26 September 2003

Philip L.

Position: Director

Appointed: 12 June 1998

Resigned: 16 July 1999

Chris M.

Position: Director

Appointed: 02 March 1998

Resigned: 26 September 2003

Peter M.

Position: Director

Appointed: 02 March 1998

Resigned: 26 September 2003

Richard C.

Position: Director

Appointed: 16 February 1998

Resigned: 26 September 2003

Gerald R.

Position: Director

Appointed: 05 February 1998

Resigned: 26 September 2003

Lloyd T.

Position: Secretary

Appointed: 13 January 1998

Resigned: 18 October 2005

Lloyd T.

Position: Director

Appointed: 13 January 1998

Resigned: 26 September 2003

Mike O.

Position: Director

Appointed: 04 May 1997

Resigned: 13 January 1998

Denise B.

Position: Secretary

Appointed: 24 April 1996

Resigned: 13 January 1998

Nicholas H.

Position: Director

Appointed: 03 July 1995

Resigned: 10 June 1996

David W.

Position: Director

Appointed: 14 March 1994

Resigned: 18 October 2005

Richard M.

Position: Secretary

Appointed: 01 January 1993

Resigned: 24 April 1996

Ian D.

Position: Director

Appointed: 01 January 1993

Resigned: 13 January 1998

Wilfred J.

Position: Director

Appointed: 01 January 1993

Resigned: 31 October 1997

George H.

Position: Director

Appointed: 01 January 1993

Resigned: 04 May 1997

Gerald R.

Position: Director

Appointed: 01 January 1993

Resigned: 13 January 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Wesco International Inc from Pittsburgh, United States. This PSC is classified as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anixter International Inc that put Glenview, United States as the official address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anixter International Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Wesco International Inc

225 West Station Square Drive, Suite 700, Pittsburgh, Pennsylvania, PA 15219, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Public Company Limited By Shares
Country registered Usa, Delaware
Place registered Secretary Of The State Of Delaware
Registration number 2351410
Notified on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anixter International Inc

2301 Patriot Blvd, Glenview, Illinois, 60026, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Public Company Limited By Shares
Country registered Usa, Delaware
Place registered Secretary Of The State Of Delaware
Registration number 668010
Notified on 28 December 2018
Ceased on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anixter International Limited

Inspired Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2265172
Notified on 6 April 2016
Ceased on 28 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Walters Hexagon January 5, 2005
Webb Fasteners February 5, 1998

Transport Operator Data

Unit 19d
Address White Rose Way , Follingsbury Park
City Gateshead
Post code NE10 8YX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-30
filed on: 5th, September 2023
Free Download (57 pages)

Company search

Advertisements