About

Registered Number: 01017023
Date of Incorporation: 08/07/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: Inspired, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ

 

Having been setup in 1971, Anixter(U.K.)limited has its registered office in Bracknell, it has a status of "Active". The current directors of the organisation are Ellis-rees, James Hugh, Pigott, John Amberg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIGOTT, John Amberg N/A 01 September 1994 1
Secretary Name Appointed Resigned Total Appointments
ELLIS-REES, James Hugh 04 January 2011 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 October 2014
SH19 - Statement of capital 17 January 2014
RESOLUTIONS - N/A 13 January 2014
SH01 - Return of Allotment of shares 13 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2014
CAP-SS - N/A 13 January 2014
RESOLUTIONS - N/A 06 January 2014
RESOLUTIONS - N/A 06 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 04 January 2011
AP03 - Appointment of secretary 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 10 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 09 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 02 July 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 26 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 22 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
363s - Annual Return 06 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1996
AA - Annual Accounts 03 September 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
395 - Particulars of a mortgage or charge 03 June 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 14 September 1995
395 - Particulars of a mortgage or charge 22 August 1995
RESOLUTIONS - N/A 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
123 - Notice of increase in nominal capital 14 January 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
395 - Particulars of a mortgage or charge 12 August 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 27 October 1993
288 - N/A 27 October 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 08 October 1991
363a - Annual Return 10 December 1990
288 - N/A 22 October 1990
AA - Annual Accounts 15 October 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 1990
363 - Annual Return 22 November 1989
288 - N/A 15 August 1989
AA - Annual Accounts 15 March 1989
287 - Change in situation or address of Registered Office 16 February 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
395 - Particulars of a mortgage or charge 06 April 1988
AA - Annual Accounts 24 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 08 July 1971
NEWINC - New incorporation documents 08 July 1971
MISC - Miscellaneous document 08 July 1971

Mortgages & Charges

Description Date Status Charge by
Deed of transfer 13 May 1996 Fully Satisfied

N/A

Deed of deposit 16 August 1995 Outstanding

N/A

Deed of deposit 25 July 1994 Outstanding

N/A

Single debenture 30 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.