About

Registered Number: 02799751
Date of Incorporation: 15/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 The R J Mitchell Centre, Spitfire Quay Hazel Road, Woolston Southampton, Hampshire, SO19 7GB

 

Having been setup in 1993, Tew Brothers Ltd have registered office in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at Tew Brothers Ltd. The current directors of Tew Brothers Ltd are listed as Alford, Kevin Alan, Nash, Michael John, Tew, David Vincent, Tew, Shaun Michael, Tew, Terry Kevin, Scott-munden, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFORD, Kevin Alan 01 April 2002 - 1
NASH, Michael John 01 April 1993 - 1
TEW, David Vincent 15 March 1993 - 1
TEW, Shaun Michael 15 March 1993 - 1
TEW, Terry Kevin 01 April 1993 - 1
SCOTT-MUNDEN, Paul 01 April 2000 26 October 2005 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 12 December 2006
RESOLUTIONS - N/A 28 April 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 22 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 27 September 2003
RESOLUTIONS - N/A 10 September 2003
MEM/ARTS - N/A 10 September 2003
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 22 March 1996
RESOLUTIONS - N/A 14 August 1995
RESOLUTIONS - N/A 14 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
123 - Notice of increase in nominal capital 14 August 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 19 July 1994
RESOLUTIONS - N/A 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1994
123 - Notice of increase in nominal capital 12 July 1994
288 - N/A 10 May 1994
288 - N/A 05 May 1994
363s - Annual Return 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
395 - Particulars of a mortgage or charge 13 April 1993
288 - N/A 24 March 1993
NEWINC - New incorporation documents 15 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Outstanding

N/A

Deposit agreement to secure own liabilities 20 May 2003 Fully Satisfied

N/A

Single debenture 07 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.