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

ANIXTER LIMITED

INSPIRED, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1YQ,
Company Registration Number
00248952
Private Limited Company
Active

Company Overview

About Anixter Ltd
ANIXTER LIMITED was founded on 1930-06-21 and has its registered office in Bracknell. The organisation's status is listed as "Active". Anixter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANIXTER LIMITED
 
Legal Registered Office
INSPIRED
EASTHAMPSTEAD ROAD
BRACKNELL
BERKSHIRE
RG12 1YQ
Other companies in RG12
 
Previous Names
WALTERS HEXAGON LIMITED05/01/2005
Filing Information
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 30/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:55:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANIXTER 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.
Companies with same name ANIXTER LIMITED
The following companies were found which have the same name as ANIXTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANIXTER (U.K.) LIMITED BLUEBELL BUSINESS CENTRE NAAS ROAD DUBLIN 12. DUBLIN, DUBLIN, IRELAND Ceased Company formed on the 1989-02-22
ANIXTER & RUGGIERO LLC NV Dissolved Company formed on the 2003-07-15
ANIXTER & OSER INC 13164 CLAIRMONT WAY OREGON CITY OR 97045 Active Company formed on the 2022-12-29
ANIXTER 1, INC 8330 LYNDON B JOHNSON FWY # B625 DALLAS TX 75243 Forfeited Company formed on the 2022-02-07
ANIXTER ACQUISITION CORPORATION Georgia Unknown
ANIXTER ACQUISITION CORPORATION Georgia Unknown
Anixter Aerospace Limited Active Company formed on the 2015-07-31
Anixter Aed Inc. Delaware Unknown
ANIXTER AED INC Georgia Unknown
ANIXTER AED INCORPORATED New Jersey Unknown
ANIXTER AED INC Georgia Unknown
ANIXTER AGENCY, INC. 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2007-07-26
ANIXTER AND OSER INCORPORATED California Unknown
Anixter Asia Holdings Limited Unknown Company formed on the 2015-07-20
ANIXTER AUSTRALIA PTY LTD NSW 2128 Active Company formed on the 1992-05-08
ANIXTER BOSCH AND RUSSELL INCORPORATED California Unknown
ANIXTER BROWNING FAMILY CHARITABLE FOUNDATION California Unknown
ANIXTER BROS INC North Carolina Unknown
ANIXTER BROS INC Tennessee Unknown
ANIXTER BROS INC Mississippi Unknown

Company Officers of ANIXTER LIMITED

Current Directors
Officer Role Date Appointed
THEODORE DOSCH
Director 2011-12-09
VITALIY SKOVORODKO
Director 2018-05-18
COLIN PAUL SMITH
Director 2015-07-01
PHILIPPE JEAN RENE WALPOT
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CAROLINE PEARS
Director 2015-07-01 2018-05-18
JAMES HUGH ELLIS-REES
Company Secretary 2011-01-04 2015-07-01
WILLIAM ROBERT BANKS
Director 2003-09-26 2015-07-01
JAMES HUGH ELLIS-REES
Director 2011-01-04 2015-07-01
JOHN ALBERT DUL
Director 2003-09-26 2011-12-08
DENNIS LETHAM
Director 2003-09-26 2011-06-01
ALEXANDRA MARY JANE VAIZEY
Company Secretary 2005-10-18 2011-01-04
ALEXANDRA MARY JANE VAIZEY
Director 2004-12-17 2011-01-04
LLOYD JAY TRINKOFF
Company Secretary 1998-01-13 2005-10-18
DAVID WOODCOCK
Director 1994-03-14 2005-10-18
RICHARD CORSON
Director 1998-02-16 2003-09-26
CHRIS MISKELL
Director 1998-03-02 2003-09-26
PETER MYCOE
Director 1998-03-02 2003-09-26
GERALD ANTHONY RUDOLF
Director 1998-02-05 2003-09-26
LLOYD JAY TRINKOFF
Director 1998-01-13 2003-09-26
MICHAEL JAMES TUFFY
Director 1999-07-28 2003-09-26
PHILIP LEACH
Director 1998-06-12 1999-07-16
DENISE PATRICIA BURTON
Company Secretary 1996-04-24 1998-01-13
IAN ALEXANDER DUNCAN
Director 1993-01-01 1998-01-13
MIKE OVEREND
Director 1997-05-04 1998-01-13
GERALD ANTHONY RUDOLF
Director 1993-01-01 1998-01-13
WILFRED ARTHUR JACOBS
Director 1993-01-01 1997-10-31
GEORGE ANTHONY HAZARD
Director 1993-01-01 1997-05-04
NICHOLAS PETER HORTON
Director 1995-07-03 1996-06-10
RICHARD NORMAN MARCHANT
Company Secretary 1993-01-01 1996-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEODORE DOSCH ANIXTER INTERNATIONAL LIMITED Director 2011-12-09 CURRENT 1988-06-07 Active - Proposal to Strike off
THEODORE DOSCH ANIXTER(U.K.)LIMITED Director 2011-07-01 CURRENT 1971-07-08 Active
COLIN PAUL SMITH ANIXTER(U.K.)LIMITED Director 2015-07-27 CURRENT 1971-07-08 Active
COLIN PAUL SMITH ANIXTER INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 1988-06-07 Active - Proposal to Strike off
COLIN PAUL SMITH INFAST GROUP LIMITED Director 2015-07-01 CURRENT 1890-02-15 Active - Proposal to Strike off
COLIN PAUL SMITH ANIXTER PENSION SCHEME TRUSTEES LIMITED Director 2014-07-16 CURRENT 2014-07-15 Active
COLIN PAUL SMITH HMH PENSION TRUSTEES LIMITED Director 2014-04-09 CURRENT 1982-03-16 Active
COLIN PAUL SMITH ANIXTER PENSION TRUSTEES LIMITED Director 2006-04-04 CURRENT 1998-04-01 Active
PHILIPPE JEAN RENE WALPOT INFAST GROUP LIMITED Director 2018-05-18 CURRENT 1890-02-15 Active - Proposal to Strike off
PHILIPPE JEAN RENE WALPOT ANIXTER(U.K.)LIMITED Director 2018-05-18 CURRENT 1971-07-08 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
2024-01-23CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 30/12/22
2023-09-05AAFULL ACCOUNTS MADE UP TO 30/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-05-24RP04AP01Second filing of director appointment of Mr Brian Michael Begg
2021-05-14AP01DIRECTOR APPOINTED MR BRIAN MICHAEL BEGG
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE DOSCH
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-11AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-07-10PSC07CESSATION OF ANIXTER INTERNATIONAL INC AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC02Notification of Wesco International Inc as a person with significant control on 2020-06-22
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-09-09AP01DIRECTOR APPOINTED MR YEMI ADELEYE
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR VITALIY SKOVORODKO
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-28PSC02Notification of Anixter International Inc as a person with significant control on 2018-12-28
2018-12-28PSC07CESSATION OF ANIXTER INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-05-21AP01DIRECTOR APPOINTED MR PHILIPPE JEAN RENE WALPOT
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CAROLINE PEARS
2018-05-18AP01DIRECTOR APPOINTED MR VITALIY SKOVORODKO
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 30/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 41750000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 41750000
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-07-07AP01DIRECTOR APPOINTED MR COLIN PAUL SMITH
2015-07-07AP01DIRECTOR APPOINTED MS REBECCA CAROLINE PEARS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS-REES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANKS
2015-07-07TM02Termination of appointment of James Hugh Ellis-Rees on 2015-07-01
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 41750000
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 03/01/14
2014-03-10ANNOTATIONPart Rectified
2014-01-27ANNOTATIONClarification
2014-01-10SH0123/12/13 STATEMENT OF CAPITAL GBP 41750000
2013-12-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-21AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/12 FROM Inspired Easthampton Road Bracknell Berkshire RG12 1YQ England
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 YORK ROAD UXBRIDGE MIDDLESEX UB8 1RN
2012-08-09AAFULL ACCOUNTS MADE UP TO 30/12/11
2011-12-23AR0121/12/11 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED THEODORE DOSCH
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUL
2011-10-07RES01ADOPT ARTICLES 21/09/2011
2011-10-07SH0121/09/11 STATEMENT OF CAPITAL GBP 167500000
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LETHAM
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0121/12/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY
2011-01-07AP03SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES
2011-01-07AP01DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES
2011-01-04AP03SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES
2011-01-04AP01DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY
2010-07-14AAFULL ACCOUNTS MADE UP TO 01/01/10
2009-12-21AR0121/12/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LETHAM / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT DUL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT BANKS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 02/01/09
2009-02-09363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-01-09363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-05363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bSECRETARY RESIGNED
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-05CERTNMCOMPANY NAME CHANGED WALTERS HEXAGON LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-07-01AUDAUDITOR'S RESIGNATION
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-25363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-10-20353LOCATION OF REGISTER OF MEMBERS
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 3 PRESCOTT DRIVE WARNDON BUSINESS PARK CRANHAM DRIVE WORCESTER WORCESTERSHIRE WR4 9RJ
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANIXTER LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LEWISON 2020-01-15 to 2020-01-29 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.
2020-01-29APPEAL
2020-01-28APPEAL
2020-01-15APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2001-07-23 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 2000-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-01-14 Satisfied NATWEST EQUITY PARTNERS LIMITED
CHARGE 1983-02-07 Satisfied MIDLAND BANK PLC
CHARGE 1981-05-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-01-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-03
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31

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 ANIXTER LIMITED

Intangible Assets
Patents
We have not found any records of ANIXTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANIXTER LIMITED
Trademarks
We have not found any records of ANIXTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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 ANIXTER LIMITED

Income
Government Income

Government spend with ANIXTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £733 Information Communication Technology
Stockport Metropolitan Borough Council 2015-3 GBP £573
Stockport Metropolitan Borough Council 2014-12 GBP £841
Stockport Metropolitan Council 2014-8 GBP £2,887
Stockport Metropolitan Council 2014-7 GBP £870
Stockport Metropolitan Council 2014-6 GBP £870
London Borough of Waltham Forest 2014-2 GBP £37,390 EQUIPMENT
Ministry of Defence 2013-11 GBP £82,901
Ministry of Defence 2013-10 GBP £32,425
Newcastle City Council 2013-9 GBP £400
Ministry of Defence 2013-7 GBP £145,016
Ministry of Defence 2013-6 GBP £154,858
Ministry of Defence 2013-5 GBP £63,213
Ministry of Defence 2013-4 GBP £124,897
Ministry of Defence 2013-3 GBP £233,519
Ministry of Defence 2013-2 GBP £120,791
Ministry of Defence 2013-1 GBP £127,371
Stockport Metropolitan Council 2012-11 GBP £2,490
Coventry City Council 2011-3 GBP £733 External Income
Coventry City Council 2010-12 GBP £733 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where ANIXTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
c/o Anixter Norge ANS Bankveien 7 ASKER Norway / Norge 0220 998270650 Brønnøysundregistrene / Norway Company Register 2012-05-02 Active

Legal Notices/Action
Initiating party ANIXTER LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMARPAL ELECTRICAL SERVICES LIMITEDEvent Date2011-10-17
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANIXTER 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 ANIXTER LIMITED any grants or awards.
Ownership
    • Anixter Inc : Ultimate parent company : US
      • Anixter Finance Limited
      • Anixter Finance Ltd
      • Anixter International Limited
      • Anixter International Ltd
      • Anixter Power & Construction Limited
      • Anixter Power & Construction Ltd
      • Anixter Holdings Limited
      • Anixter Holdings Ltd
      • Anixter
      • Webb Fasteners Limited
      • Webb Fasteners Ltd
      • Anixter Pension Trustees Limited
      • Anixter Pension Trustees Ltd
      • Heyco Limited
      • Heyco Ltd
      • Total Supply Solutions Limited
      • Total Supply Solutions Ltd
      • Mercia Centaur Ltd
      • Mercia-Centaur Limited
      • Component Industries Limited
      • Component Industries Ltd
      • Component Logistics Limited
      • Component Logistics Ltd
      • Diss Fasteners Limited
      • Diss Fasteners Ltd
      • W H Fluidpower Limited
      • W H Fluidpower Ltd
      • Eagerport Limited
      • Eagerport Ltd
      • Infast Group Limited
      • Infast Group Ltd
      • HMH Pension Trustees Limited
      • HMH Pension Trustees Ltd
      • Fawndeck Limited
      • Fawndeck Ltd
      • HMH Infast Co (formerly HMH
      • HMH Infast Company (formerly HMH
      • HMH Fasteners Limited
      • HMH Fasteners Ltd
      • AW2 Limited
      • AW2 Ltd
      • Ohta Philidas Ltd
      • Ohta-Philidas Limited
      • Ohta-Philidas Ltd
      • Centrepiece Engineering Limited
      • Centrepiece Engineering Ltd
      • Industrial Fasteners Limited
      • Industrial Fasteners Ltd
      • Industrial Fastener Supplies Limited
      • Industrial Fastener Supplies Ltd
      • IP (Pontefract) Limited
      • IP (Pontefract) Ltd
      • GKS Centrepiece Limited
      • GKS Centrepiece Ltd
      • Infast Automotive Limited
      • Infast Automotive Ltd
      • Infast Subsidiary No. 2 Limited
      • Infast Subsidiary No. 2 Ltd
      • Infast Subsidiary No. 2 Ltd.
      • Anixter (U.K.) Limited
      • Anixter (U.K.) Ltd
      • GKS (UK) Limited
      • GKS (UK) Ltd
      • Anixter Limited
      • Anixter Ltd
      • Automotive Fastener Solutions Limited
      • Automotive Fastener Solutions Ltd
      • AW (B&N) Limited
      • AW (B&N) Ltd
      • Budget Fasteners Limited
      • Budget Fasteners Ltd
      • Centrepiece Distributors Limited
      • Centrepiece Distributors Ltd
      • Earlydress Limited
      • Earlydress Ltd
      • Everbright Fasteners Limited
      • Everbright Fasteners Ltd
      • Fastnaparts Limited
      • Fastnaparts Ltd
      • H Frankish Ltd
      • Haden Drysys Technical Services Limited
      • Haden Drysys Technical Services Ltd
      • Haden MacLellan Investments Limited
      • Haden MacLellan Investments Ltd
      • HMH Infast Co Ltd
      • HMH Infast Company Limited
      • IFS Distributors Limited
      • IFS Distributors Ltd
      • Infast Manufacturing Limited
      • Infast Manufacturing Ltd
      • Infast Subsidiary No. 2. Limited
      • Infast Subsidiary No. 2. Ltd
      • MB Fastener Co Ltd
      • MB Fastener Co. Ltd.
      • Pastspeed Limited
      • Pastspeed Ltd
      • Petrie & McNaught Limited
      • Petrie & McNaught Ltd
      • Plastic Screws Limited
      • Plastic Screws Ltd
      • Plastic Seals Limited
      • Plastic Seals Ltd
      • Ross Screw Ltd
      • Anixter Finance
      • Anixter Holdings Unlimited
      • Anixter Power & Construction
      • Centrepiece Engineering
      • Industrial Fastener Supplies
      • Webb Fasteners
    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.