Background WavePink WaveYellow Wave

ANIXTER(U.K.)LIMITED (01017023)

ANIXTER(U.K.)LIMITED (01017023) is an active UK company. incorporated on 8 July 1971. with registered office in Bracknell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ANIXTER(U.K.)LIMITED has been registered for 54 years. Current directors include WALPOT, Philippe Jean Rene.

Company Number
01017023
Status
active
Type
ltd
Incorporated
8 July 1971
Age
54 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WALPOT, Philippe Jean Rene
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANIXTER(U.K.)LIMITED

ANIXTER(U.K.)LIMITED is an active company incorporated on 8 July 1971 with the registered office located in Bracknell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ANIXTER(U.K.)LIMITED was registered 54 years ago.(SIC: 96090)

Status

active

Active since 54 years ago

Company No

01017023

LTD Company

Age

54 Years

Incorporated 8 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

Anixter House 1 York Road Uxbridge Middlesex UB8 1RN
From: 8 July 1971To: 26 November 2012
Timeline

15 key events • 1971 - 2021

Funding Officers Ownership
Company Founded
Jul 71
Company Founded
Jul 71
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Dec 11
Funding Round
Jan 14
Capital Update
Jan 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 18
Director Joined
May 18
Director Left
May 21
Director Left
May 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

WALPOT, Philippe Jean Rene

Active
Easthampstead Road, BracknellRG12 1YQ
Born April 1967
Director
Appointed 18 May 2018

BANKS, William Robert

Resigned
Tutchens, MaidenheadSL6 3JU
Secretary
Appointed 01 Jul 1998
Resigned 01 Mar 2004

ELLIS-REES, James Hugh, Mr.

Resigned
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 04 Jan 2011
Resigned 27 Jul 2015

KEEP, Albert John

Resigned
76 Buckingham Road, HamptonTW12 3JG
Secretary
Appointed N/A
Resigned 30 Jun 1998

VAIZEY, Alexandra Mary Jane

Resigned
Anixter House, UxbridgeUB8 1RN
Secretary
Appointed 01 Mar 2004
Resigned 04 Jan 2011

BANKS, William Robert

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born April 1952
Director
Appointed 01 Jul 1998
Resigned 27 Jul 2015

DOSCH, Theodore, Mr.

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born August 1959
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2021

DUL, John Albert

Resigned
4450 Downers Drive, Downers Grove
Born March 1961
Director
Appointed 01 Jun 2000
Resigned 14 Jan 2005

EAST, David Standroyd

Resigned
12 Cedar Drive, AscotSL5 0UA
Born February 1942
Director
Appointed N/A
Resigned 14 Dec 1992

EASTON, Bradd Steven

Resigned
4602 North Damen, UsaFOREIGN
Born April 1960
Director
Appointed 05 Jun 1997
Resigned 01 Jun 2000

ELLIS-REES, James Hugh, Mr.

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1957
Director
Appointed 04 Jan 2011
Resigned 27 Jul 2015

KEEP, Albert John

Resigned
76 Buckingham Road, HamptonTW12 3JG
Born June 1936
Director
Appointed N/A
Resigned 30 Jun 1998

LOUDON, James Albert

Resigned
4711 Golf Road, Skokie60076
Born January 1944
Director
Appointed 01 Sept 1994
Resigned 03 Jan 1996

MONTGOMERY, James Procter Reid

Resigned
2 Houston Court, WindsorSL4 3EZ
Born February 1949
Director
Appointed 05 Jun 1997
Resigned 14 Jul 1997

NAREY, Peter

Resigned
Baronmead, HookRG27 9BL
Born January 1945
Director
Appointed 14 Dec 1992
Resigned 02 Oct 1998

PARADY, Michael Joseph

Resigned
Lark Rise 1 Llanvair Close, AscotSL5 9HX
Born June 1947
Director
Appointed 03 Jan 1996
Resigned 05 Jun 1997

PEARS, Rebecca Caroline

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born September 1981
Director
Appointed 27 Jul 2015
Resigned 18 May 2018

PIGOTT, John Amberg

Resigned
4711 Golf RoadFOREIGN
Born January 1932
Director
Appointed N/A
Resigned 01 Sept 1994

SMITH, Colin Paul

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1970
Director
Appointed 27 Jul 2015
Resigned 12 May 2021

TAYLOR, Marlowe Lane

Resigned
4711 Golf Road, United States Of AmericaFOREIGN
Born March 1951
Director
Appointed 03 Jan 1996
Resigned 05 Jun 1997

VAIZEY, Alexandra Mary Jane

Resigned
Anixter House, UxbridgeUB8 1RN
Born January 1970
Director
Appointed 01 Mar 2004
Resigned 04 Jan 2011

VAN WAGNER, Bruce

Resigned
4711 Golf RoadFOREIGN
Born April 1925
Director
Appointed N/A
Resigned 01 Sept 1994

VERSCHUEREN, Maurits

Resigned
Augustijnenstraat, 2800 Mechelen
Born May 1938
Director
Appointed 01 Sept 1994
Resigned 01 Mar 2004

WILSON, Robert James

Resigned
4711 Golf RoadFOREIGN
Born January 1938
Director
Appointed N/A
Resigned 01 Sept 1994

Persons with significant control

1

Easthampstead Road, BracknellRG12 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 January 2014
SH19Statement of Capital
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Legacy
13 January 2014
SH20SH20
Legacy
13 January 2014
CAP-SSCAP-SS
Resolution
13 January 2014
RESOLUTIONSResolutions
Resolution
6 January 2014
RESOLUTIONSResolutions
Resolution
6 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
17 February 2005
155(6)a155(6)a
Legacy
17 February 2005
155(6)a155(6)a
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
31 October 1998
244244
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
3 June 1996
395Particulars of Mortgage or Charge
Legacy
22 March 1996
288288
Legacy
12 March 1996
287Change of Registered Office
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
22 August 1995
395Particulars of Mortgage or Charge
Legacy
14 January 1995
88(2)R88(2)R
Legacy
14 January 1995
123Notice of Increase in Nominal Capital
Resolution
14 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
22 January 1990
88(2)Return of Allotment of Shares
Legacy
22 November 1989
363363
Legacy
15 August 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
16 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
6 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 February 1987
225(1)225(1)
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
363363
Incorporation Company
8 July 1971
NEWINCIncorporation
Incorporation Company
8 July 1971
NEWINCIncorporation
Miscellaneous
8 July 1971
MISCMISC