Andrew Weir & Company Limited AYLESBURY


Founded in 1945, Andrew Weir & Company, classified under reg no. 00398297 is an active company. Currently registered at Bridgeways House Four Acres HP22 4FJ, Aylesbury the company has been in the business for 79 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Clarinda K., Nicholas W. and Iain M. and others. Of them, Andrew W. has been with the company the longest, being appointed on 19 December 1996 and Clarinda K. has been with the company for the least time - from 28 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Andrew Weir & Company Limited Address / Contact

Office Address Bridgeways House Four Acres
Office Address2 Oving
Town Aylesbury
Post code HP22 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00398297
Date of Incorporation Tue, 4th Sep 1945
Industry Activities of head offices
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Clarinda K.

Position: Director

Appointed: 28 March 2022

Nicholas W.

Position: Director

Appointed: 01 October 2009

Iain M.

Position: Director

Appointed: 14 September 2009

Andrew W.

Position: Director

Appointed: 19 December 1996

Alan G.

Position: Director

Appointed: 06 May 2004

Resigned: 31 December 2011

Adrian J.

Position: Secretary

Appointed: 09 March 2004

Resigned: 30 June 2010

Adrian J.

Position: Director

Appointed: 25 September 2003

Resigned: 30 June 2010

Michael P.

Position: Director

Appointed: 25 January 1999

Resigned: 31 August 2010

Roger M.

Position: Secretary

Appointed: 01 November 1997

Resigned: 09 March 2004

Roger M.

Position: Director

Appointed: 31 May 1992

Resigned: 09 March 2004

Anthony I.

Position: Director

Appointed: 31 May 1992

Resigned: 30 September 2010

Anthony C.

Position: Director

Appointed: 31 May 1992

Resigned: 18 November 1999

Christopher R.

Position: Director

Appointed: 31 May 1992

Resigned: 15 June 1992

Brian S.

Position: Director

Appointed: 31 May 1992

Resigned: 02 June 2003

John C.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 October 1997

Walter R.

Position: Director

Appointed: 31 May 1992

Resigned: 30 September 2005

Anthony B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 December 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we established, there is Clarinda K. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Robert B. This PSC and has 50,01-75% voting rights. The third one is Richard A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 50,01-75% voting rights.

Clarinda K.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% voting rights

Robert B.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Richard A.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Sebastian L.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Andrew W.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% voting rights

Anthony I.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: significiant influence or control

Jill W.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, October 2023
Free Download (22 pages)

Company search

Advertisements