About

Registered Number: 08253728
Date of Incorporation: 15/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: MINCOFFS SOLICITORS LLP, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ,

 

Founded in 2012, Tew Holdings (2012) Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 8 directors listed as Jones, Peter David Vaughan, Kasel, John Francis, Kempton, James Michael, Roberts, Suzanne, Sheffield, Neil Jason, Barnes, Simon John, Russo, David J, Director, Spencer, Michael James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter David Vaughan 13 January 2015 - 1
KASEL, John Francis 28 January 2016 - 1
KEMPTON, James Michael 19 August 2020 - 1
ROBERTS, Suzanne 13 January 2015 - 1
SHEFFIELD, Neil Jason 19 August 2020 - 1
RUSSO, David J, Director 28 January 2016 21 April 2017 1
SPENCER, Michael James 15 October 2012 13 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Simon John 15 October 2012 13 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 27 September 2019
MR04 - N/A 13 May 2019
RESOLUTIONS - N/A 09 May 2019
MR01 - N/A 08 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AA01 - Change of accounting reference date 05 January 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 18 December 2015
AR01 - Annual Return 28 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AUD - Auditor's letter of resignation 20 February 2015
RESOLUTIONS - N/A 30 January 2015
AA01 - Change of accounting reference date 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
SH01 - Return of Allotment of shares 30 January 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 06 November 2014
RESOLUTIONS - N/A 17 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2014
SH19 - Statement of capital 17 June 2014
CAP-SS - N/A 17 June 2014
CERTNM - Change of name certificate 11 June 2014
CONNOT - N/A 11 June 2014
AAMD - Amended Accounts 19 May 2014
MISC - Miscellaneous document 13 May 2014
RESOLUTIONS - N/A 05 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 October 2013
AA01 - Change of accounting reference date 11 January 2013
SH01 - Return of Allotment of shares 09 January 2013
MG01 - Particulars of a mortgage or charge 27 November 2012
NEWINC - New incorporation documents 15 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

Debenture 23 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.