ANDREW WEIR PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ANDREW WEIR PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07823230

Incorporation date

26/10/2011

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 26/10/2011)
dot icon04/11/2025
Notification of Nicholas Walters as a person with significant control on 2025-09-25
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Termination of appointment of David Edwin Lowe as a director on 2023-12-31
dot icon15/01/2024
Appointment of Mr John Cove as a director on 2024-01-04
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr David Edwin Lowe as a director on 2018-07-01
dot icon17/07/2018
Termination of appointment of Michael St. John Finn as a director on 2018-03-19
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Appointment of Mr Michael St. John Finn as a director on 2017-02-01
dot icon15/02/2017
Termination of appointment of Alan John Ash as a director on 2017-02-01
dot icon15/02/2017
Termination of appointment of Christopher James Fordham as a director on 2017-02-01
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Registered office address changed from C/O Mcr Holdings 11B Market Hill Whitchurch Buckinghamshire HP22 4JB to C/O Mcr Holdings Bridgeways House Four Acres Oving Aylesbury Buckinghamshire HP22 4FJ on 2016-04-18
dot icon10/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Michael George Parker on 2015-04-01
dot icon10/11/2015
Director's details changed for Marilyn Rosemary Anne Ellis on 2015-04-01
dot icon10/11/2015
Director's details changed for Christopher James Fordham on 2015-04-01
dot icon10/11/2015
Director's details changed for Alan John Ash on 2015-04-01
dot icon27/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/04/2015
Registered office address changed from Dexter House 2 Royal Mint Court London EC3N 4XX to C/O Mcr Holdings 11B Market Hill Whitchurch Buckinghamshire HP22 4JB on 2015-04-19
dot icon21/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon15/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/08/2012
Previous accounting period shortened from 2012-10-31 to 2011-12-31
dot icon26/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Alan John
Director
26/10/2011 - 01/02/2017
4
Parker, Michael George
Director
26/10/2011 - Present
22
Finn, Michael St. John
Director
01/02/2017 - 19/03/2018
3
Ellis, Marilyn Rosemary Anne
Director
26/10/2011 - Present
11
Lowe, David Edwin
Director
01/07/2018 - 31/12/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW WEIR PENSION TRUSTEE LIMITED

ANDREW WEIR PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 26/10/2011 with the registered office located at C/O MCR HOLDINGS, Bridgeways House Four Acres, Oving, Aylesbury, Buckinghamshire HP22 4FJ. There are currently 3 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 PENSION TRUSTEE LIMITED?

toggle

ANDREW WEIR PENSION TRUSTEE LIMITED is currently Active. It was registered on 26/10/2011 .

Where is ANDREW WEIR PENSION TRUSTEE LIMITED located?

toggle

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

What does ANDREW WEIR PENSION TRUSTEE LIMITED do?

toggle

ANDREW WEIR PENSION TRUSTEE LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for ANDREW WEIR PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 04/11/2025: Notification of Nicholas Walters as a person with significant control on 2025-09-25.