WESCO ANIXTER UK LIMITED

Register to unlock more data on OkredoRegister

WESCO ANIXTER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00248952

Incorporation date

21/06/1930

Size

Full

Contacts

Registered address

Registered address

Inspired, Easthampstead Road, Bracknell, Berkshire RG12 1YQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1930)
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon13/11/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon02/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon01/11/2024
Certificate of change of name
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon05/09/2023
Full accounts made up to 2022-12-30
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/10/2021
Full accounts made up to 2021-01-01
dot icon24/05/2021
Second filing for the appointment of Mr Babayemi Olatunji Abiodun- Adeleje as a director
dot icon24/05/2021
Second filing for the appointment of Mr Domenic Anthony Macioce Iii as a director
dot icon24/05/2021
Second filing for the appointment of Mr Brian Michael Begg as a director
dot icon14/05/2021
Appointment of Mr Domenic Anthony Macioce Iii as a director on 2021-05-13
dot icon14/05/2021
Appointment of Mr Brian Michael Begg as a director on 2021-05-13
dot icon14/05/2021
Termination of appointment of Colin Paul Smith as a director on 2021-05-12
dot icon14/05/2021
Termination of appointment of Theodore Dosch as a director on 2021-04-30
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon11/11/2020
Full accounts made up to 2020-01-03
dot icon10/07/2020
Cessation of Anixter International Inc as a person with significant control on 2020-06-22
dot icon10/07/2020
Notification of Wesco International Inc as a person with significant control on 2020-06-22
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-28
dot icon09/09/2019
Appointment of Mr Yemi Adeleye as a director on 2019-09-09
dot icon09/09/2019
Termination of appointment of Vitaliy Skovorodko as a director on 2019-09-09
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon28/12/2018
Notification of Anixter International Inc as a person with significant control on 2018-12-28
dot icon28/12/2018
Cessation of Anixter International Limited as a person with significant control on 2018-12-28
dot icon21/09/2018
Full accounts made up to 2017-12-29
dot icon21/05/2018
Appointment of Mr Philippe Jean Rene Walpot as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Rebecca Caroline Pears as a director on 2018-05-18
dot icon18/05/2018
Appointment of Mr Vitaliy Skovorodko as a director on 2018-05-18
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon13/10/2016
Full accounts made up to 2016-01-01
dot icon15/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-01-02
dot icon07/07/2015
Appointment of Mr Colin Paul Smith as a director on 2015-07-01
dot icon07/07/2015
Appointment of Ms Rebecca Caroline Pears as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of James Hugh Ellis-Rees as a director on 2015-07-01
dot icon07/07/2015
Termination of appointment of James Hugh Ellis-Rees as a secretary on 2015-07-01
dot icon07/07/2015
Termination of appointment of William Robert Banks as a director on 2015-07-01
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-01-03
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-28
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/12/2012
Registered office address changed from Inspired Easthampton Road Bracknell Berkshire RG12 1YQ England on 2012-12-03
dot icon27/11/2012
Registered office address changed from 1 York Road Uxbridge Middlesex UB8 1RN on 2012-11-27
dot icon09/08/2012
Full accounts made up to 2011-12-30
dot icon08/02/2012
Return of Allotment of Shares
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/12/2011
Appointment of Theodore Dosch as a director
dot icon12/12/2011
Termination of appointment of John Dul as a director
dot icon07/10/2011
Resolutions
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon19/08/2011
Termination of appointment of Dennis Letham as a director
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Alexandra Vaizey as a director
dot icon07/01/2011
Termination of appointment of Alexandra Vaizey as a secretary
dot icon07/01/2011
Appointment of Mr. James Hugh Ellis-Rees as a director
dot icon07/01/2011
Appointment of Mr. James Hugh Ellis-Rees as a secretary
dot icon04/01/2011
Appointment of Mr. James Hugh Ellis-Rees as a secretary
dot icon04/01/2011
Appointment of Mr. James Hugh Ellis-Rees as a director
dot icon04/01/2011
Termination of appointment of Alexandra Vaizey as a director
dot icon04/01/2011
Termination of appointment of Alexandra Vaizey as a secretary
dot icon14/07/2010
Full accounts made up to 2010-01-01
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon30/10/2009
Director's details changed for Dennis Letham on 2009-10-01
dot icon30/10/2009
Director's details changed for John Albert Dul on 2009-10-01
dot icon29/10/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon29/10/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2009-01-02
dot icon09/02/2009
Return made up to 21/12/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-28
dot icon09/01/2008
Return made up to 21/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-29
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Return made up to 21/12/06; full list of members
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
New secretary appointed
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Return made up to 21/12/05; full list of members
dot icon31/10/2005
Secretary resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 21/12/04; full list of members
dot icon05/01/2005
Certificate of change of name
dot icon01/07/2004
Auditor's resignation
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 21/12/03; full list of members
dot icon20/10/2003
Location of register of members
dot icon17/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 3 prescott drive warndon business park cranham drive worcester worcestershire WR4 9RJ
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Ad 14/05/03--------- £ si 4236000@1=4236000 £ ic 1705/4237705
dot icon29/05/2003
Nc inc already adjusted 07/05/03
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon21/05/2003
Nc inc already adjusted 07/05/03
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 21/12/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 21/12/01; full list of members
dot icon25/07/2001
Particulars of mortgage/charge
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 21/12/00; full list of members
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Declaration of assistance for shares acquisition
dot icon14/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Particulars of mortgage/charge
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 21/12/99; full list of members
dot icon18/08/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Return made up to 01/01/99; change of members
dot icon02/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon12/11/1998
Full accounts made up to 1998-04-30
dot icon24/06/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon11/02/1998
Full accounts made up to 1997-05-03
dot icon04/02/1998
Certificate of change of name
dot icon04/02/1998
Particulars of mortgage/charge
dot icon31/01/1998
Return made up to 01/01/98; full list of members
dot icon28/01/1998
Declaration of assistance for shares acquisition
dot icon28/01/1998
Declaration of assistance for shares acquisition
dot icon28/01/1998
Resolutions
dot icon27/01/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: east putney house 84 upper richmond road london SW15 2ST
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon21/01/1998
Particulars of mortgage/charge
dot icon09/12/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
New director appointed
dot icon26/02/1997
Full accounts made up to 1996-04-27
dot icon13/02/1997
Return made up to 01/01/97; full list of members
dot icon12/12/1996
Particulars of contract relating to shares
dot icon12/12/1996
Ad 23/10/96--------- £ si 410@1
dot icon12/12/1996
Particulars of contract relating to shares
dot icon12/12/1996
Ad 24/10/96--------- £ si 45@1
dot icon28/11/1996
Ad 24/10/96--------- £ si 45@1=45 £ ic 1660/1705
dot icon28/11/1996
Ad 23/10/96--------- £ si 410@1=410 £ ic 1250/1660
dot icon28/11/1996
Resolutions
dot icon28/11/1996
£ nc 1500/2000000 23/10/96
dot icon07/08/1996
Registered office changed on 07/08/96 from: tameway tower bridge street walsall west midlands. WS1 1JZ
dot icon12/07/1996
Director resigned
dot icon01/06/1996
Secretary resigned
dot icon01/06/1996
New secretary appointed
dot icon26/05/1996
Director's particulars changed
dot icon29/02/1996
Full accounts made up to 1995-04-29
dot icon28/02/1996
Return made up to 01/01/96; full list of members
dot icon25/02/1996
New director appointed
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon08/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
New director appointed
dot icon26/02/1994
Full accounts made up to 1993-05-01
dot icon09/02/1994
Return made up to 01/01/94; full list of members
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/01/1994
Resolutions
dot icon08/03/1993
Memorandum and Articles of Association
dot icon08/03/1993
Resolutions
dot icon02/03/1993
Full accounts made up to 1992-05-02
dot icon21/02/1993
Return made up to 01/01/93; no change of members
dot icon11/02/1992
Full accounts made up to 1991-05-04
dot icon31/01/1992
Return made up to 01/01/92; no change of members
dot icon17/12/1991
Auditor's resignation
dot icon27/11/1991
Director resigned
dot icon04/11/1991
Return made up to 04/10/91; full list of members
dot icon05/06/1991
Director resigned
dot icon06/03/1991
Full accounts made up to 1990-04-28
dot icon17/12/1990
Return made up to 03/10/90; full list of members
dot icon17/12/1990
Registered office changed on 17/12/90 from: bescot crescent walsall west midlands WS1 4NP
dot icon24/07/1990
New director appointed
dot icon26/02/1990
Full accounts made up to 1989-04-29
dot icon10/01/1990
Return made up to 04/10/89; full list of members
dot icon31/07/1989
Director's particulars changed
dot icon14/06/1989
Director resigned
dot icon04/03/1989
Full accounts made up to 1988-04-30
dot icon16/11/1988
Return made up to 05/10/88; full list of members
dot icon30/08/1988
Director's particulars changed
dot icon21/07/1988
Full accounts made up to 1987-05-02
dot icon05/02/1988
Return made up to 07/10/87; full list of members
dot icon13/08/1987
New director appointed
dot icon22/07/1987
Full accounts made up to 1986-05-03
dot icon15/07/1987
Return made up to 09/10/86; full list of members
dot icon27/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/05/1986
New director appointed
dot icon12/11/1975
Certificate of change of name
dot icon21/06/1930
Miscellaneous
dot icon21/06/1930
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodcock, David
Director
14/03/1994 - 18/10/2005
6
Mycoe, Peter
Director
02/03/1998 - 26/09/2003
-
Banks, William Robert
Director
26/09/2003 - 01/07/2015
38
Abiodun-Adeleye, Babayemi Olatunji
Director
09/09/2019 - Present
6
Tuffy, Michael James
Director
28/07/1999 - 26/09/2003
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESCO ANIXTER UK LIMITED

WESCO ANIXTER UK LIMITED is an(a) Active company incorporated on 21/06/1930 with the registered office located at Inspired, Easthampstead Road, Bracknell, Berkshire RG12 1YQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESCO ANIXTER UK LIMITED?

toggle

WESCO ANIXTER UK LIMITED is currently Active. It was registered on 21/06/1930 .

Where is WESCO ANIXTER UK LIMITED located?

toggle

WESCO ANIXTER UK LIMITED is registered at Inspired, Easthampstead Road, Bracknell, Berkshire RG12 1YQ.

What does WESCO ANIXTER UK LIMITED do?

toggle

WESCO ANIXTER UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for WESCO ANIXTER UK LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-20 with updates.