ANDREW WEIR & COMPANY LIMITED
BRIDGEWAYS HOUSE FOUR ACRES, OVING, AYLESBURY  HP22 4FJ- Active
- Private Limited Company
- Company No. 00398297
- Last Updated: 01 Mar 2024
Company Profile
ANDREW WEIR & COMPANY LIMITED was incorporated on Tuesday, September 4, 1945 as a Private Limited Company with registered address in AYLESBURY. ANDREW WEIR & COMPANY LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 79 years 5 months and 19 days.
Name | ANDREW WEIR & COMPANY LIMITED |
---|---|
Company number | 00398297 |
Company type | Private Limited Company |
Incorporation date | 04 Sep 1945 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BRIDGEWAYS HOUSE FOUR ACRES OVING AYLESBURY HP22 4FJ |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
The Right Honourable Dr Andrew Peter Weir Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
voting rights 25 to 50 percent as trust
|
Mr Robert Henry Blower Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
|
Mr Sebastian Jeremy Michael Lyon Nationality: English |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
|
The Right Honourable Lady Inverforth Jill Elizabeth Weir Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
voting rights 25 to 50 percent as trust
|
The Honourable Mrs Clarinda Jane Kane Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
voting rights 25 to 50 percent as trust
|
Mr Richard Butler Adams Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
|
Mr Anthony Hyman Isaacs Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 15, 2021
significant influence or control as trust
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 28 June 2017 |
Last confirmation statement dated | 31 May 2016 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
ANDREW WEIR & COMPANY LIMITED | 04 Sep 1945 |