ANDREW WEIR INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDREW WEIR INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00320731

Incorporation date

16/11/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MCR HOLDINGS, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire HP22 4FJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1936)
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon07/07/2016
Director's details changed for Mr Iain Donald Macritchie on 2016-04-29
dot icon18/04/2016
Registered office address changed from C/O C/O Mcr Holdings 11B Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB to C/O Mcr Holdings Bridgeways House Four Acres Oving Aylesbury Buckinghamshire HP22 4FJ on 2016-04-18
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon23/02/2015
Registered office address changed from Andrew Weir & Co Ltd Dexter House 2 Royal Mint Court London EC3N 4XX to C/O C/O Mcr Holdings 11B Market Hill Whitchurch Aylesbury Buckinghamshire HP22 4JB on 2015-02-23
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Mr Iain Donald Macritchie as a director
dot icon15/09/2010
Termination of appointment of Michael Parker as a director
dot icon14/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon09/07/2010
Appointment of Mr Nicholas John Walters as a director
dot icon08/07/2010
Termination of appointment of Adrian Jones as a director
dot icon08/07/2010
Termination of appointment of Adrian Jones as a secretary
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 06/07/09; full list of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 06/07/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 06/07/07; no change of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 06/07/06; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2004-12-31
dot icon28/11/2005
Director resigned
dot icon09/08/2005
Return made up to 06/07/05; full list of members
dot icon20/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
Return made up to 06/07/04; full list of members
dot icon19/03/2004
Secretary resigned;director resigned
dot icon19/03/2004
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon22/07/2003
Return made up to 06/07/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon01/08/2002
Return made up to 06/07/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon25/09/2001
New director appointed
dot icon31/07/2001
Return made up to 06/07/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon25/07/2000
Return made up to 06/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Particulars of mortgage/charge
dot icon05/12/1999
Director resigned
dot icon22/07/1999
Return made up to 06/07/99; full list of members
dot icon15/05/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Auditor's resignation
dot icon04/08/1998
Return made up to 06/07/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon15/04/1998
New director appointed
dot icon15/04/1998
Secretary resigned;director resigned
dot icon15/04/1998
New secretary appointed
dot icon27/07/1997
Return made up to 06/07/97; no change of members
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon07/01/1997
Resolutions
dot icon07/01/1997
Memorandum and Articles of Association
dot icon06/08/1996
Return made up to 06/07/96; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon28/07/1995
Return made up to 06/07/95; full list of members
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 06/07/94; no change of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
New director appointed
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
New director appointed
dot icon15/07/1993
Return made up to 06/07/93; no change of members
dot icon10/03/1993
Director resigned
dot icon28/07/1992
Return made up to 05/07/92; full list of members
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon17/07/1991
Director resigned
dot icon17/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 05/07/91; change of members
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 22/05/90; full list of members
dot icon20/02/1990
Registered office changed on 20/02/90 from: 21 bury st london EC3A 5AU
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Return made up to 18/05/89; full list of members
dot icon13/07/1988
Full accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 19/05/88; full list of members
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 21/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Full accounts made up to 1985-12-31
dot icon03/09/1986
Return made up to 22/05/86; full list of members
dot icon18/06/1981
Accounts made up to 1980-12-31
dot icon16/11/1936
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre Brown, Roger David
Director
04/01/1993 - 09/03/2004
11
Cooke, Anthony Roderick Chichester Bancroft
Director
01/11/1997 - 18/11/1999
12
Macritchie, Iain Donald
Director
31/08/2010 - Present
28
Runciman, Walter Garrison, Viscount
Director
04/04/1991 - 30/09/2005
6
Walters, Nicholas John Cordeaux
Director
30/06/2010 - Present
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW WEIR INVESTMENT COMPANY LIMITED

ANDREW WEIR INVESTMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 16/11/1936 with the registered office located at C/O MCR HOLDINGS, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire HP22 4FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW WEIR INVESTMENT COMPANY LIMITED?

toggle

ANDREW WEIR INVESTMENT COMPANY LIMITED is currently Liquidation. It was registered on 16/11/1936 .

Where is ANDREW WEIR INVESTMENT COMPANY LIMITED located?

toggle

ANDREW WEIR INVESTMENT COMPANY LIMITED is registered at C/O MCR HOLDINGS, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire HP22 4FJ.

What does ANDREW WEIR INVESTMENT COMPANY LIMITED do?

toggle

ANDREW WEIR INVESTMENT COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANDREW WEIR INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Resolutions.