Weir & Carmichael Limited LIVERPOOL


Weir & Carmichael started in year 1955 as Private Limited Company with registration number 00551299. The Weir & Carmichael company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Liverpool at 100-130 St. John's Road. Postal code: L20 8BH. Since Fri, 26th Nov 1999 Weir & Carmichael Limited is no longer carrying the name Weir And Carmichael (1955).

At present there are 5 directors in the the firm, namely Oskar E., Richard M. and Julia P. and others. In addition one secretary - Martin E. - is with the company. As of 30 April 2024, there were 8 ex directors - Stephen W., Barrie W. and others listed below. There were no ex secretaries.

Weir & Carmichael Limited Address / Contact

Office Address 100-130 St. John's Road
Office Address2 Bootle
Town Liverpool
Post code L20 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00551299
Date of Incorporation Wed, 29th Jun 1955
Industry Manufacture of plastic packing goods
End of financial Year 1st July
Company age 69 years old
Account next due date Mon, 1st Apr 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Oskar E.

Position: Director

Appointed: 01 July 2023

Martin E.

Position: Secretary

Appointed: 05 September 2022

Richard M.

Position: Director

Appointed: 11 February 2015

Julia P.

Position: Director

Appointed: 01 May 2013

Barrie W.

Position: Director

Appointed: 17 February 2012

Falk E.

Position: Director

Appointed: 09 December 2009

Stephen W.

Position: Director

Resigned: 05 September 2022

Barrie W.

Position: Director

Resigned: 02 December 2016

Christopher K.

Position: Director

Appointed: 18 May 2005

Resigned: 31 January 2008

Philip W.

Position: Director

Appointed: 14 January 1994

Resigned: 17 March 2000

Winifred W.

Position: Director

Appointed: 14 January 1994

Resigned: 08 January 1998

Linda W.

Position: Director

Appointed: 21 November 1991

Resigned: 30 December 1998

Julie W.

Position: Director

Appointed: 21 November 1991

Resigned: 30 December 1998

John W.

Position: Director

Appointed: 21 November 1991

Resigned: 30 September 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Martin E. This PSC and has 50,01-75% shares.

Martin E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Weir And Carmichael (1955) November 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand64 13717 30161 416430 117540 927349 5371 273 744
Current Assets1 883 4541 923 5242 074 6152 044 8702 602 7642 938 4153 367 659
Debtors905 824978 930910 330799 6481 234 9011 376 2201 034 084
Net Assets Liabilities1 436 8041 297 1891 381 4831 536 0451 846 3042 162 7202 391 109
Other Debtors36 45224 47136 44850 780217 76690 765142 651
Property Plant Equipment166 177153 289149 049153 091145 914183 430155 431
Total Inventories913 493927 2931 102 869815 105826 9361 212 658 
Other
Accumulated Depreciation Impairment Property Plant Equipment295 746322 561344 965305 721326 647348 764367 144
Additions Other Than Through Business Combinations Property Plant Equipment   30 94015 07361 061491
Average Number Employees During Period  4644454239
Bank Borrowings Overdrafts49 320227 273459 399    
Corporation Tax Payable19 350585 33 00533 12314 30620 258
Corporation Tax Recoverable34 97729 0745 47412 077 6 217 
Creditors587 435756 720818 227637 962869 014925 7651 094 598
Dividends Paid6 9915 513     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 203 756142 64430 00555 34840 72349 006
Increase From Depreciation Charge For Year Property Plant Equipment 29 43926 32526 85822 20323 54525 618
Net Current Assets Liabilities1 296 0191 166 8041 256 3881 406 9081 733 7502 012 6502 273 061
Number Shares Issued Fully Paid 245     
Other Creditors105 96549 09542 88172 487189 674181 372199 016
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 6243 92166 1021 2771 4287 238
Other Disposals Property Plant Equipment 2 7554 20266 1421 3241 42810 110
Other Taxation Social Security Payable92 20595 12585 690190 802132 651323 221273 497
Par Value Share 1     
Payments To Acquire Own Shares-300 000-150 000     
Profit Loss172 52715 898     
Property Plant Equipment Gross Cost461 923475 850494 014458 812472 561532 194522 575
Provisions For Liabilities Balance Sheet Subtotal25 39222 90423 95423 95433 36033 36037 383
Total Additions Including From Business Combinations Property Plant Equipment 16 68222 366    
Total Assets Less Current Liabilities1 462 1961 320 0931 405 4371 559 9991 879 6642 196 0802 428 492
Trade Creditors Trade Payables320 595384 642230 257341 668513 566406 866601 827
Trade Debtors Trade Receivables834 395925 385868 408736 7911 017 1351 279 238891 433

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 17th, January 2023
Free Download (10 pages)

Company search

Advertisements