Tew Engineering Limited NEWCASTLE UPON TYNE


Tew Engineering started in year 1973 as Private Limited Company with registration number 01134730. The Tew Engineering company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 5 Osborne Terrace. Postal code: NE2 1SQ.

The firm has 5 directors, namely Brian K., Emma B. and Sean R. and others. Of them, Suzanne R. has been with the company the longest, being appointed on 13 January 2015 and Brian K. has been with the company for the least time - from 30 January 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 - Christine S. who worked with the the firm until 1 March 2006.

This company operates within the NG7 2TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1005585 . It is located at 6 The Midway, Nottingham with a total of 5 cars. It has two locations in the UK.

Tew Engineering Limited Address / Contact

Office Address 5 Osborne Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01134730
Date of Incorporation Tue, 18th Sep 1973
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Brian K.

Position: Director

Appointed: 30 January 2024

Emma B.

Position: Director

Appointed: 23 January 2024

Sean R.

Position: Director

Appointed: 24 January 2022

Neil S.

Position: Director

Appointed: 26 July 2017

Suzanne R.

Position: Director

Appointed: 13 January 2015

Christine S.

Position: Secretary

Resigned: 01 March 2006

James K.

Position: Director

Appointed: 19 August 2020

Resigned: 01 December 2021

David R.

Position: Director

Appointed: 28 January 2016

Resigned: 21 April 2017

John K.

Position: Director

Appointed: 28 January 2016

Resigned: 30 January 2024

Peter J.

Position: Director

Appointed: 13 January 2015

Resigned: 29 February 2024

Robert C.

Position: Director

Appointed: 01 July 2011

Resigned: 14 March 2017

Timothy H.

Position: Director

Appointed: 01 July 2011

Resigned: 28 January 2016

Martyn P.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2017

Philip C.

Position: Director

Appointed: 01 July 2011

Resigned: 13 January 2015

Simon B.

Position: Director

Appointed: 01 July 2011

Resigned: 28 January 2016

Simon B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 28 January 2016

Michael S.

Position: Director

Appointed: 31 May 1994

Resigned: 13 January 2015

John P.

Position: Director

Appointed: 07 August 1992

Resigned: 19 May 1994

Christine S.

Position: Director

Appointed: 07 August 1992

Resigned: 31 March 2006

Richard S.

Position: Director

Appointed: 07 August 1992

Resigned: 21 December 2012

Derek S.

Position: Director

Appointed: 07 August 1992

Resigned: 20 June 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is L.b. Foster Rail Technologies (Uk) Limited from Newcastle Upon Tyne, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tew Holdings (2012) Limited that entered Newcastle Upon Tyne, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tew Holdings 2008 Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

L.B. Foster Rail Technologies (Uk) Limited

C/O Mincoffs Solicitors Llp 5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03939427
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tew Holdings (2012) Limited

5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08253728
Notified on 9 November 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tew Holdings 2008 Limited

5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06752365
Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 188 109443 755121 934863 931281 772128 633
Current Assets9 183 8705 846 1015 751 8786 873 3866 873 3327 795 385
Debtors7 868 1685 106 9805 260 2015 248 3664 770 3435 093 695
Net Assets Liabilities11 166 0648 373 4467 868 2337 831 5437 828 735 
Other Debtors 45 13549465503492
Property Plant Equipment1 717 6311 673 3441 608 4841 561 6381 515 5151 477 148
Total Inventories127 593295 366369 743761 0891 821 2172 573 057
Other
Audit Fees Expenses19 40518 63625 00015 20016 80019 300
Accrued Liabilities Deferred Income172 234195 262280 951501 863228 512459 536
Accumulated Amortisation Impairment Intangible Assets9 16012 49115 82218 98646 58657 533
Accumulated Depreciation Impairment Property Plant Equipment1 119 4271 187 8231 215 3871 262 2331 308 3561 351 089
Additions Other Than Through Business Combinations Intangible Assets   34 995144 599 
Additions Other Than Through Business Combinations Property Plant Equipment 37 166    
Administrative Expenses1 268 0961 105 3901 427 6251 700 7132 045 0512 361 029
Amortisation Expense Intangible Assets3 3313 3313 3313 16427 60027 600
Amounts Owed By Group Undertakings    2 178 1091 290 964
Amounts Owed By Parent Entities969 855968 426568 037361 330  
Amounts Owed To Group Undertakings    1 118 0751 191 899
Amounts Owed To Parent Entities   150 0011 118 075 
Amounts Recoverable On Contracts1 612 490986 4571 279 1991 538 3111 367 8492 376 311
Average Number Employees During Period616445564363
Comprehensive Income Expense1 019 717-123 307    
Corporation Tax Payable217 155     
Corporation Tax Recoverable 62 043133 27771 35428013 689
Cost Sales3 255 8192 939 3972 762 2614 107 0054 367 9195 082 933
Creditors1 194 208600 645946 2812 078 6612 157 7193 397 227
Current Tax For Period217 831   7 634 
Deferred Tax Asset Debtors2 1012 0182 1392 953  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-392  260  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 347877-2 958-2 371-2 475 
Depreciation Expense Property Plant Equipment107 27381 45368 26446 84646 12342 733
Dividends Paid   105 000  
Dividends Paid Classified As Financing Activities -2 669 311    
Dividends Paid On Shares Interim   105 000  
Fixed Assets3 185 1703 137 5523 069 3613 042 2463 113 1223 047 155
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss     -307 960
Further Item Tax Increase Decrease Component Adjusting Items6 2796 0743482465 7165 602
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 37847 24730 23613 224
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss8 5433 691-4 587-11 967-6 254-36 353
Gain Loss On Disposals Property Plant Equipment 1 9437 600   
Government Grant Income   63 94113 66934 115
Gross Profit Loss2 543 057979 935916 9771 701 4222 038 5342 250 300
Increase Decrease In Current Tax From Adjustment For Prior Periods24 619   -7 914-1 152
Increase From Amortisation Charge For Year Intangible Assets 3 331 3 16427 60027 600
Increase From Depreciation Charge For Year Property Plant Equipment 81 453 46 84646 12342 733
Intangible Assets7 4934 16283132 662149 661122 061
Intangible Assets Gross Cost16 653 16 65351 648196 247179 594
Interest Expense On Convertible Borrowings965772    
Interest Payable Similar Charges Finance Costs965772  12 715 
Investments Fixed Assets1 460 0461 460 0461 460 0461 447 9461 447 9461 447 946
Investments In Subsidiaries  1 460 0461 447 9461 447 9461 447 946
Net Current Assets Liabilities7 989 6625 245 4564 805 5974 794 7254 715 6134 398 158
Number Shares Issued Fully Paid 105 000 105 000105 000105 000
Operating Profit Loss1 252 393-121 679-508 61665 6347 152-384 574
Other Creditors14 577    200
Other Disposals Decrease In Amortisation Impairment Intangible Assets     16 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 057    
Other Disposals Intangible Assets     16 653
Other Disposals Property Plant Equipment 13 057    
Other Interest Expense    12 715 
Other Interest Income  445565  
Other Interest Receivable Similar Income Finance Income 21445565  
Other Operating Income Format1 3 7762 03264 92513 66934 115
Other Taxation Social Security Payable233 89453 29374 976558 552167 011300 570
Par Value Share 1 111
Payments Received On Account36 63812 72461 144242 127217 302879 728
Pension Other Post-employment Benefit Costs Other Pension Costs80 80557 38851 21283 57479 782143 610
Percentage Class Share Held In Subsidiary 100 100100100
Prepayments Accrued Income56 25023 60521 69841 63333 175175 476
Profit Loss1 019 717-123 307-505 21368 310-2 808-383 422
Profit Loss On Ordinary Activities Before Tax1 251 428-122 430-508 17166 199-5 563-384 574
Property Plant Equipment Gross Cost2 837 0582 861 1672 823 8712 823 8712 823 8712 828 237
Provisions For Liabilities Balance Sheet Subtotal8 7689 562    
Raw Materials Consumables79 693198 268245 556234 2821 347 9412 115 193
Research Development Expense Recognised In Profit Or Loss1 005167 069243 070266 286285 186288 231
Social Security Costs185 801176 212133 275174 827203 803192 282
Staff Costs Employee Benefits Expense1 949 9711 671 4701 460 9311 652 5181 963 7912 052 866
Taxation Including Deferred Taxation Balance Sheet Subtotal8 7689 5626 7255 428  
Tax Expense Credit Applicable Tax Rate  -96 55212 578-1 057-73 069
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-26 14618 16780 394   
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-14 225 6 468-21 184  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   260  
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-392     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  43212237459 592
Tax Tax Credit On Profit Or Loss On Ordinary Activities231 711877-2 958-2 111-2 755-1 152
Total Assets Less Current Liabilities11 174 8328 383 0087 874 9587 836 9717 828 7357 445 313
Total Current Tax Expense Credit242 450   -280-1 152
Total Deferred Tax Expense Credit-10 739877-2 958-2 111-2 475 
Total Operating Lease Payments82 12244 50844 39061 30228 57475 465
Trade Creditors Trade Payables505 610327 266529 210513 735426 819565 294
Trade Debtors Trade Receivables952 220364 206664 490789 1951 190 4271 236 763
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     -4 366
Turnover Revenue5 798 8763 919 3323 679 2385 808 4276 406 4537 333 233
Wages Salaries1 683 3651 437 8701 276 4441 394 1171 680 2061 716 974
Work In Progress  124 187526 807473 276457 864
Company Contributions To Defined Benefit Plans Directors1 822     

Transport Operator Data

6 The Midway
City Nottingham
Post code NG7 2TS
Vehicles 3
Tew Engineering Ltd
Address Crocus Street
City Nottingham
Post code NG2 3DR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (28 pages)

Company search

Advertisements