Tew Brothers Limited WOOLSTON SOUTHAMPTON


Tew Brothers started in year 1993 as Private Limited Company with registration number 02799751. The Tew Brothers company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Woolston Southampton at Unit 5 The R J Mitchell Centre. Postal code: SO19 7GB.

The firm has 7 directors, namely Emma L., Mark T. and Mark N. and others. Of them, Emma L., Mark T., Mark N., Stuart T., Lee T., Natalie S., Shaun T. have been with the company the longest, being appointed on 28 March 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shaun T. who worked with the the firm until 28 March 2024.

Tew Brothers Limited Address / Contact

Office Address Unit 5 The R J Mitchell Centre
Office Address2 Spitfire Quay Hazel Road
Town Woolston Southampton
Post code SO19 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799751
Date of Incorporation Mon, 15th Mar 1993
Industry Joinery installation
Industry Other construction installation
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Emma L.

Position: Director

Appointed: 28 March 2024

Mark T.

Position: Director

Appointed: 28 March 2024

Mark N.

Position: Director

Appointed: 28 March 2024

Stuart T.

Position: Director

Appointed: 28 March 2024

Lee T.

Position: Director

Appointed: 28 March 2024

Natalie S.

Position: Director

Appointed: 28 March 2024

Shaun T.

Position: Director

Appointed: 28 March 2024

Jeanette K.

Position: Director

Appointed: 01 April 2002

Resigned: 26 October 2005

Kevin A.

Position: Director

Appointed: 01 April 2002

Resigned: 28 March 2024

Paul S.

Position: Director

Appointed: 01 April 2000

Resigned: 26 October 2005

Terry T.

Position: Director

Appointed: 01 April 1993

Resigned: 28 March 2024

Michael N.

Position: Director

Appointed: 01 April 1993

Resigned: 28 March 2024

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1993

Resigned: 15 March 1993

David T.

Position: Director

Appointed: 15 March 1993

Resigned: 28 March 2024

Shaun T.

Position: Director

Appointed: 15 March 1993

Resigned: 28 March 2024

Shaun T.

Position: Secretary

Appointed: 15 March 1993

Resigned: 28 March 2024

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Tew Brothers Holdings Limited from Woolston, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Terry T. This PSC has significiant influence or control over the company,. The third one is Michael N., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Tew Brothers Holdings Limited

Unit 5 The R J Mitchell Centre Spitfire Quay, Hazel Road, Woolston, Southampton, SO19 7GB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies Cardiff
Registration number 15363916
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry T.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: significiant influence or control

Michael N.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: significiant influence or control

Shaun T.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: significiant influence or control

David T.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth539 414656 758679 278657 987437 816       
Balance Sheet
Cash Bank On Hand     8636051 14455 172428 160701 8701 269 838
Current Assets1 143 3191 606 6591 494 3311 576 6501 289 0601 154 0101 302 9411 637 7981 147 8941 090 4511 324 7881 825 752
Debtors949 9681 574 5791 462 5351 549 0401 242 9481 133 8731 281 336901 810418 758198 042172 081211 591
Net Assets Liabilities     382 325423 232516 402606 353585 185655 513985 146
Property Plant Equipment     330 090306 545317 716263 337634 453756 259768 015
Total Inventories     21 00021 000734 844673 964464 249450 837344 323
Cash Bank In Hand172 35111 08010 7966 61025 112       
Net Assets Liabilities Including Pension Asset Liability539 414656 758679 278657 987437 816       
Stocks Inventory21 00021 00021 00021 00021 000       
Tangible Fixed Assets122 842109 650187 040244 319211 929       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve529 414646 758669 278647 987427 816       
Shareholder Funds539 414656 758679 278657 987437 816       
Other
Version Production Software      111111
Accumulated Depreciation Impairment Property Plant Equipment     196 421229 583305 025384 417436 507496 927560 811
Additions Other Than Through Business Combinations Property Plant Equipment      72 65486 61425 013435 000182 22689 140
Average Number Employees During Period       4343464346
Creditors     955 4531 088 1551 325 709743 098734 276922 8851 181 093
Disposals Decrease In Depreciation Impairment Property Plant Equipment      41 402  9 272 11 829
Disposals Property Plant Equipment      60 953  11 795 13 500
Fixed Assets122 842109 650187 040244 319211 929330 090306 545317 716263 337634 453756 259768 015
Increase From Depreciation Charge For Year Property Plant Equipment      76 64875 44279 39261 36260 42075 713
Net Current Assets Liabilities458 884573 449594 099546 611349 808198 557209 786312 089404 796356 175401 903644 659
Number Shares Allotted      10 00010 00010 00010 00010 00010 000
Property Plant Equipment Gross Cost     526 511536 127622 741647 7541 070 9601 253 1861 328 826
Provisions For Liabilities Balance Sheet Subtotal     64 168 3 4524 75212 13861 03963 273
Total Assets Less Current Liabilities581 726683 099781 139790 930561 737528 647516 331629 805668 133990 6281 158 1621 412 674
Creditors Due After One Year20 0006 66773 92794 14283 792       
Creditors Due Within One Year684 4351 033 210900 2321 030 039939 252       
Provisions For Liabilities Charges22 31219 67427 93438 80140 129       
Tangible Fixed Assets Additions 26 913128 189117 05739 059       
Tangible Fixed Assets Cost Or Valuation288 262287 924377 166443 863358 366       
Tangible Fixed Assets Depreciation165 420178 274190 126199 544146 437       
Tangible Fixed Assets Depreciation Charged In Period 32 08948 66849 90451 521       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 23536 81640 486104 628       
Tangible Fixed Assets Disposals 27 25138 94750 360124 556       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
Free Download (10 pages)

Company search

Advertisements