General information

Name:

Anixter Ltd

Office Address:

Inspired Easthampstead Road RG12 1YQ Bracknell

Number: 00248952

Incorporation date: 1930-06-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Anixter was started on 1930-06-21 as a Private Limited Company. The company's head office can be gotten hold of in Bracknell on Inspired, Easthampstead Road. In case you have to get in touch with the firm by mail, its postal code is RG12 1YQ. The registration number for Anixter Limited is 00248952. Despite the fact, that currently it is operating under the name of Anixter Limited, it previously was known under a different name. The firm was known under the name Webb Fasteners until 1998-02-05, when it got changed to Walters Hexagon. The last switch took place on 2005-01-05. The company's registered with SIC code 46900 meaning Non-specialised wholesale trade. Anixter Ltd filed its latest accounts for the period up to 2022-12-30. Its most recent annual confirmation statement was released on 2023-01-20.

Anixter Ltd is a small-sized vehicle operator with the licence number OB2005281. The firm has one transport operating centre in the country. In their subsidiary in Gateshead on White Rose Way, 3 machines are available.

Having two recruitment announcements since 2017/08/29, the enterprise has been a rather active employer on the employment market. On 2018/02/13, it started seeking new workers for a full time Site Envoy /Delivery Person post in Bristol, and on 2017/08/29, for the vacant post of a full time Customer Envoy/Driver in Bournemouth.

1 transaction have been registered in 2013 with a sum total of £400. Cooperation with the Newcastle City Council council covered the following areas: Ns: D&cs Support Services.

As found in this particular firm's register, since 2021-05-14 there have been four directors to name just a few: Domenic M., Brian B. and Babayemi A..

  • Previous company's names
  • Anixter Limited 2005-01-05
  • Walters Hexagon Limited 1998-02-05
  • Webb Fasteners Limited 1930-06-21

Company staff

Domenic M.

Role: Director

Appointed: 14 May 2021

Latest update: 27 April 2024

Brian B.

Role: Director

Appointed: 14 May 2021

Latest update: 27 April 2024

Babayemi A.

Role: Director

Appointed: 09 September 2019

Latest update: 27 April 2024

Philippe W.

Role: Director

Appointed: 18 May 2018

Latest update: 27 April 2024

People with significant control

The companies that control this firm include: Wesco International Inc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pittsburgh at West Station Square Drive, Suite 700, PA 15219, Pennsylvania and was registered as a PSC under the registration number 2351410.

Wesco International Inc
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anixter International Inc
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anixter International Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023

Company Vehicle Operator Data

Unit 19d

Address

White Rose Way , Follingsbury Park

City

Gateshead

Postal code

NE10 8YX

No. of Vehicles

3

Jobs and Vacancies at Anixter Ltd

Site Envoy /Delivery Person in Bristol, posted on Tuesday 13th February 2018
Region / City South West, Bristol
Industry Automobile and automotive parts manufacturing
Salary £21000.00 per hour
Job type full time
Career level none
Job reference code Brist/Mid
 
Customer Envoy/Driver in Bournemouth, posted on Tuesday 29th August 2017
Region / City South West, Bournemouth
Industry Transport and storage - materials
Salary £19000.00 per month
Job type full time
Career level none
Education level a CSE or its equivalent
Job reference code BristOps
 

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 1 £ 399.66
2013-09-11 5981113 £ 399.66 Ns: D&cs Support Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
93
Company Age

Similar companies nearby

Closest companies