Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW WEIR & COMPANY LIMITED
Company Information for

ANDREW WEIR & COMPANY LIMITED

MCR HOLDINGS, BRIDGEWAYS HOUSE FOUR ACRES, OVING, AYLESBURY, BUCKINGHAMSHIRE, HP22 4FJ,
Company Registration Number
00398297
Private Limited Company
Active

Company Overview

About Andrew Weir & Company Ltd
ANDREW WEIR & COMPANY LIMITED was founded on 1945-09-04 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Andrew Weir & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDREW WEIR & COMPANY LIMITED
 
Legal Registered Office
MCR HOLDINGS
BRIDGEWAYS HOUSE FOUR ACRES
OVING
AYLESBURY
BUCKINGHAMSHIRE
HP22 4FJ
 
Filing Information
Company Number 00398297
Company ID Number 00398297
Date formed 1945-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200822559  
Last Datalog update: 2024-06-07 13:37:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDREW WEIR & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAIN DONALD MACRITCHIE
Director 2009-09-14
NICHOLAS JOHN CORDEAUX WALTERS
Director 2009-10-01
ANDREW PETER WEIR
Director 1996-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CLIFFORD BENCE GIDDINS
Director 2004-05-06 2011-12-31
ANTHONY HYMAN ISAACS
Director 1992-05-31 2010-09-30
MICHAEL GEORGE PARKER
Director 1999-01-25 2010-08-31
ADRIAN FORD JONES
Company Secretary 2004-03-09 2010-06-30
ADRIAN FORD JONES
Director 2003-09-25 2010-06-30
WALTER GARRISON RUNCIMAN
Director 1992-05-31 2005-09-30
ROGER DAVID MCINTYRE BROWN
Company Secretary 1997-11-01 2004-03-09
ROGER DAVID MCINTYRE BROWN
Director 1992-05-31 2004-03-09
BRIAN PIERS SHAW
Director 1992-05-31 2003-06-02
ANTHONY RODERICK CHICHESTER BANCROFT COOKE
Director 1992-05-31 1999-11-18
JOHN ALEXANDER COVE
Company Secretary 1992-05-31 1997-10-31
ANTHONY WILLIAM WELLS BALDWIN
Director 1992-05-31 1992-12-31
CHRISTOPHER REGINALD REEVES
Director 1992-05-31 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN DONALD MACRITCHIE ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-08-31 CURRENT 1936-11-16 Active
IAIN DONALD MACRITCHIE MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 Active
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION LIMITED Director 2014-06-25 CURRENT 2001-12-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2014-05-08 CURRENT 2001-05-10 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-09-01 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR SHIPPING LIMITED Director 2010-06-29 CURRENT 1905-10-20 Dissolved 2016-12-05
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS 00152305 LIMITED Director 2008-09-23 CURRENT 1918-12-19 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2023-10-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED THE HONOURABLE MRS CLARINDA JANE KANE
2022-02-0231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CESSATION OF CLARINDA JANE KANE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CESSATION OF SEBASTIAN JEREMY MICHAEL LYON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CESSATION OF ANDREW PETER WEIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CESSATION OF JILL ELIZABETH WEIR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17Notification of a person with significant control statement
2021-12-17PSC08Notification of a person with significant control statement
2021-12-17PSC07CESSATION OF CLARINDA JANE KANE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF RICHARD BUTLER ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF ROBERT HENRY BLOWER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15CESSATION OF ANTHONY HYMAN ISAACS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC07CESSATION OF RICHARD BUTLER ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-03CH01Director's details changed for Mr Iain Donald Macritchie on 2016-04-16
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM C/O C/O Mcr Holdings 11B Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Dexter House, 2, Royal Mint Court, London, EC3N 4XX.
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIDDINS
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ISAACS
2010-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN JONES
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD INVERFORTH ANDREW PETER WEIR / 31/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIFFORD BENCE GIDDINS / 31/05/2010
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-20AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2009-10-19AP01DIRECTOR APPOINTED IAIN MACRITCHIE
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-21363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS
2005-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-28288bDIRECTOR RESIGNED
2005-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-23363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-19288aNEW SECRETARY APPOINTED
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-06288aNEW DIRECTOR APPOINTED
2003-08-11244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-07-09288bDIRECTOR RESIGNED
2003-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-12244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-05363sRETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS
2002-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-25363sRETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS
2001-06-12244DELIVERY EXT'D 3 MTH 31/12/00
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-05288bDIRECTOR RESIGNED
1999-06-07363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-05-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-08288aNEW DIRECTOR APPOINTED
1998-12-22AUDAUDITOR'S RESIGNATION
1998-07-10363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-06-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-20288bSECRETARY RESIGNED
1998-01-20288aNEW SECRETARY APPOINTED
1997-07-11363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1993-12-09Full group accounts made up to 1992-12-31
1993-02-11Full group accounts made up to 1991-12-31
1992-06-01Delivery ext'd 3 mth 31/12/91
1991-08-12Full group accounts made up to 1990-12-31
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANDREW WEIR & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREW WEIR & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES IN ANDREW WEIR INVESTMENT COMPANY LIMITED 2010-02-06 Outstanding JOHN ALEXANDER COVE, MICHAEL GEORGE PARKER, ALAN JOHN ASH, CHRISTOPHER JAMES FORHAM AND ADRIAN FORD JONES
LETTER OF CHARGE 1994-05-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW WEIR & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW WEIR & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW WEIR & COMPANY LIMITED
Trademarks
We have not found any records of ANDREW WEIR & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW WEIR & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ANDREW WEIR & COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW WEIR & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREW WEIR & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREW WEIR & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.