Company Information for WESCO ANIXTER UK LIMITED
INSPIRED, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1YQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WESCO ANIXTER UK LIMITED | ||
Legal Registered Office | ||
INSPIRED EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1YQ Other companies in RG12 | ||
Previous Names | ||
|
Company Number | 00248952 | |
---|---|---|
Company ID Number | 00248952 | |
Date formed | 1930-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 14:28:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THEODORE DOSCH |
||
VITALIY SKOVORODKO |
||
COLIN PAUL SMITH |
||
PHILIPPE JEAN RENE WALPOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA CAROLINE PEARS |
Director | ||
JAMES HUGH ELLIS-REES |
Company Secretary | ||
WILLIAM ROBERT BANKS |
Director | ||
JAMES HUGH ELLIS-REES |
Director | ||
JOHN ALBERT DUL |
Director | ||
DENNIS LETHAM |
Director | ||
ALEXANDRA MARY JANE VAIZEY |
Company Secretary | ||
ALEXANDRA MARY JANE VAIZEY |
Director | ||
LLOYD JAY TRINKOFF |
Company Secretary | ||
DAVID WOODCOCK |
Director | ||
RICHARD CORSON |
Director | ||
CHRIS MISKELL |
Director | ||
PETER MYCOE |
Director | ||
GERALD ANTHONY RUDOLF |
Director | ||
LLOYD JAY TRINKOFF |
Director | ||
MICHAEL JAMES TUFFY |
Director | ||
PHILIP LEACH |
Director | ||
DENISE PATRICIA BURTON |
Company Secretary | ||
IAN ALEXANDER DUNCAN |
Director | ||
MIKE OVEREND |
Director | ||
GERALD ANTHONY RUDOLF |
Director | ||
WILFRED ARTHUR JACOBS |
Director | ||
GEORGE ANTHONY HAZARD |
Director | ||
NICHOLAS PETER HORTON |
Director | ||
RICHARD NORMAN MARCHANT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIXTER INTERNATIONAL LIMITED | Director | 2011-12-09 | CURRENT | 1988-06-07 | Active - Proposal to Strike off | |
ANIXTER(U.K.)LIMITED | Director | 2011-07-01 | CURRENT | 1971-07-08 | Active | |
ANIXTER(U.K.)LIMITED | Director | 2015-07-27 | CURRENT | 1971-07-08 | Active | |
ANIXTER INTERNATIONAL LIMITED | Director | 2015-07-01 | CURRENT | 1988-06-07 | Active - Proposal to Strike off | |
INFAST GROUP LIMITED | Director | 2015-07-01 | CURRENT | 1890-02-15 | Active - Proposal to Strike off | |
ANIXTER PENSION SCHEME TRUSTEES LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-15 | Active | |
HMH PENSION TRUSTEES LIMITED | Director | 2014-04-09 | CURRENT | 1982-03-16 | Active | |
ANIXTER PENSION TRUSTEES LIMITED | Director | 2006-04-04 | CURRENT | 1998-04-01 | Active | |
INFAST GROUP LIMITED | Director | 2018-05-18 | CURRENT | 1890-02-15 | Active - Proposal to Strike off | |
ANIXTER(U.K.)LIMITED | Director | 2018-05-18 | CURRENT | 1971-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES | |
Company name changed anixter LIMITED\certificate issued on 01/11/24 | ||
CERTNM | Company name changed anixter LIMITED\certificate issued on 01/11/24 | |
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/23 | |
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 30/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/12/22 | |
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/21 | |
RP04AP01 | Second filing of director appointment of Mr Brian Michael Begg | |
AP01 | DIRECTOR APPOINTED MR BRIAN MICHAEL BEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORE DOSCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/01/20 | |
PSC07 | CESSATION OF ANIXTER INTERNATIONAL INC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Wesco International Inc as a person with significant control on 2020-06-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/12/18 | |
AP01 | DIRECTOR APPOINTED MR YEMI ADELEYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITALIY SKOVORODKO | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
PSC02 | Notification of Anixter International Inc as a person with significant control on 2018-12-28 | |
PSC07 | CESSATION OF ANIXTER INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 29/12/17 | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE JEAN RENE WALPOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CAROLINE PEARS | |
AP01 | DIRECTOR APPOINTED MR VITALIY SKOVORODKO | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 41750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/16 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 41750000 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/15 | |
AP01 | DIRECTOR APPOINTED MR COLIN PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MS REBECCA CAROLINE PEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS-REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS | |
TM02 | Termination of appointment of James Hugh Ellis-Rees on 2015-07-01 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 41750000 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/01/14 | |
ANNOTATION | Part Rectified | |
ANNOTATION | Clarification | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 41750000 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/12 | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/12 FROM Inspired Easthampton Road Bracknell Berkshire RG12 1YQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 YORK ROAD UXBRIDGE MIDDLESEX UB8 1RN | |
AA | FULL ACCOUNTS MADE UP TO 30/12/11 | |
AR01 | 21/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED THEODORE DOSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUL | |
RES01 | ADOPT ARTICLES 21/09/2011 | |
SH01 | 21/09/11 STATEMENT OF CAPITAL GBP 167500000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS LETHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY | |
AP03 | SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES | |
AP01 | DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES | |
AP03 | SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES | |
AP01 | DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY | |
AA | FULL ACCOUNTS MADE UP TO 01/01/10 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LETHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT DUL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT BANKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 02/01/09 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/12/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WALTERS HEXAGON LIMITED CERTIFICATE ISSUED ON 05/01/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 3 PRESCOTT DRIVE WARNDON BUSINESS PARK CRANHAM DRIVE WORCESTER WORCESTERSHIRE WR4 9RJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0192709 | Active | Licenced property: 11 DORSET ROAD ANIXTER LTD SALTLEY TRADING ESTATE BIRMINGHAM SALTLEY TRADING ESTATE GB B8 1BL;SPITFIRE ROAD UNIT 17/19 SPITFIREPARK BIRMINGHAM GB B24 9PR. Correspondance address: SUNDON BUSINESS PARK UNIT 10 DENCORA WAY LUTON DENCORA WAY GB LU3 3HP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0290389 | Active | Licenced property: BRIMINGTON ROAD NORTH CHESTERFIELD GB S41 9BE. Correspondance address: UNIT 10 10 DENCORA WAY SUNDON BUSINESS PARK LUTON SUNDON BUSINESS PARK GB LU3 3HP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0290389 | Active | Licenced property: BRIMINGTON ROAD NORTH CHESTERFIELD GB S41 9BE. Correspondance address: UNIT 10 10 DENCORA WAY SUNDON BUSINESS PARK LUTON SUNDON BUSINESS PARK GB LU3 3HP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1077298 | Active | Licenced property: WATERWELLS DRIVE QUEDGELEY GLOUCESTER GB GL2 2AT;STATION ROAD THATCHAM GB RG1 4RB. Correspondance address: QUEDGELEY WATERWELLS DRIVE GLOUCESTER GB GL2 2FR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1077298 | Active | Licenced property: WATERWELLS DRIVE QUEDGELEY GLOUCESTER GB GL2 2AT;STATION ROAD THATCHAM GB RG1 4RB. Correspondance address: QUEDGELEY WATERWELLS DRIVE GLOUCESTER GB GL2 2FR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1135366 | Active | Licenced property: ANIXTER INC ANIXTER OEM SUPPLY 152 BALMORAL STREET GLASGOW 152 BALMORAL STREET GB G14 0HB. Correspondance address: SUNDON BUSINESS PARK UNIT 10 DENCORA WAY LUTON DENCORA WAY GB LU3 3HP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB2005281 | Active | Licenced property: WHITE ROSE WAY UNIT 19D FOLLINGSBURY PARK GATESHEAD FOLLINGSBURY PARK GB NE10 8YX. Correspondance address: SUNDON BUSINESS PARK 10 DENCORA WAY LUTON GB LU3 3HP |
Court | Judge | Date | Case Number | Case Title | ||||||
---|---|---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE LEWISON | C3/2019/0261 | Anixter Limited -v- The Secretary of State for Transport. Appeal of Appellant from the order of Martin Rodger QC Deputy Chamber President, dated 3rd December 2018, filed 1st February 2019. | |||||||
|
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY, WALTER HEXAGON GROUP LIMITED (FORMERLY KNOWN AS HOLLYCLAIRE LIMITED) (THE PARENT) HEYCO LIMITED AND THE BANK | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | NATWEST EQUITY PARTNERS LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
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 WESCO ANIXTER UK LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | SLIDING DOOR SOLUTIONS LIMITED | 2006-12-29 | Outstanding |
We have found 1 mortgage charges which are owed to WESCO ANIXTER UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Borough Council | |
|
Information Communication Technology |
Stockport Metropolitan Borough Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
London Borough of Waltham Forest | |
|
EQUIPMENT |
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Newcastle City Council | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Stockport Metropolitan Council | |
|
|
Coventry City Council | |
|
External Income |
Coventry City Council | |
|
External Income |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Fleet Wide Systems (FWS), DE&S | cable, wire and related products | 2012/06/18 | GBP 955,500 |
Cable, wire and related products. The Fleet Wide Equipment – Training Stores and Boats (FWE-TSB) team has a possible future requirement for the Supply and delivery of un-terminated electrical cable, wire and cord items including “off the shelf” recurring requirements, together with less frequently procured items. It is anticipated that there will be approximately 438 line items in total. It will be an essential feature of any resultant Contract (s) for supplier(s) to be able to source products not normally held as stock or within their normal product range. |
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
c/o Anixter Norge ANS Bankveien 7 ASKER Norway / Norge 0220 | 998270650 | Brønnøysundregistrene / Norway Company Register | 2012-05-02 | Active |
Initiating party | ANIXTER LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MARPAL ELECTRICAL SERVICES LIMITED | Event Date | 2011-10-17 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1544 A Petition to wind up the above-named Company whose registered office is at Marpal House, First Avenue, Southampton SO15 0LG , presented on 17 October 2011 by ANIXTER LIMITED , whose registered office is situate at Annixter House, 1 York Road, Uxbridge UB8 1RN , claiming to be a Creditor of the Company, will be heard at The High Court of Justice Leeds Combined Court Centre, Oxford Row, Leeds LS1 , on 13 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 1600 hours on 12 December 2011 . The Solicitors to the Petitioning Creditor are Wilsons Solicitors , 2-4 Fair Road, Wibsey, Bradford BD6 1QN , telephone 01274 693600 . (Ref MJC/11HK00310/ANI1035.) : | |||
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. |