Background WavePink WaveYellow Wave

TEW HOLDINGS 2008 LIMITED (06752365)

TEW HOLDINGS 2008 LIMITED (06752365) is a dissolved UK company. incorporated on 18 November 2008. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TEW HOLDINGS 2008 LIMITED has been registered for 17 years. Current directors include JONES, Peter David Vaughan, KASEL, John Francis, ROBERTS, Suzanne.

Company Number
06752365
Status
dissolved
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JONES, Peter David Vaughan, KASEL, John Francis, ROBERTS, Suzanne
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEW HOLDINGS 2008 LIMITED

TEW HOLDINGS 2008 LIMITED is an dissolved company incorporated on 18 November 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TEW HOLDINGS 2008 LIMITED was registered 17 years ago.(SIC: 27900)

Status

dissolved

Active since 17 years ago

Company No

06752365

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 4 June 2020 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

5 Osborne Terrace Newcastle Upon Tyne, NE2 1SQ,

Previous Addresses

C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS
From: 25 November 2009To: 18 December 2015
the Midway Lenton Nottingham Nottinghamshire NG7 2TS
From: 18 November 2008To: 25 November 2009
Timeline

22 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Jan 13
Loan Cleared
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 17
Loan Secured
May 19
Loan Cleared
Nov 20
Capital Update
Jul 21
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JONES, Peter David Vaughan

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born October 1966
Director
Appointed 13 Jan 2015

KASEL, John Francis

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born March 1965
Director
Appointed 28 Jan 2016

ROBERTS, Suzanne

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1974
Director
Appointed 13 Jan 2015

BARNES, Simon John

Resigned
Rudge Close, NottinghamNG8 1HF
Secretary
Appointed 18 Nov 2008
Resigned 28 Jan 2016

BARNES, Simon John

Resigned
The Midway, NottinghamNG7 2TS
Born February 1958
Director
Appointed 02 Aug 2011
Resigned 28 Jan 2016

CHESTER, Philip Richard

Resigned
The Midway, NottinghamNG7 2TS
Born May 1960
Director
Appointed 02 Aug 2011
Resigned 13 Jan 2015

CROSBY, Robert Ian

Resigned
The Midway, NottinghamNG7 2TS
Born August 1953
Director
Appointed 02 Aug 2011
Resigned 28 Jan 2016

HADFIELD, Timothy Jon

Resigned
The Midway, NottinghamNG7 2TS
Born March 1967
Director
Appointed 02 Aug 2011
Resigned 28 Jan 2016

PARADISE, Martyn Gregory Alan, Dr

Resigned
The Midway, NottinghamNG7 2TS
Born July 1952
Director
Appointed 02 Aug 2011
Resigned 28 Jan 2016

RUSSO, David J, Director

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1958
Director
Appointed 28 Jan 2016
Resigned 21 Apr 2017

SPENCER, Michael James

Resigned
Bassingfield House, NottinghamNG12 4FW
Born June 1969
Director
Appointed 18 Nov 2008
Resigned 13 Jan 2015

SPENCER, Richard James

Resigned
The Midway, NottinghamNG7 2TS
Born March 1954
Director
Appointed 18 Nov 2008
Resigned 21 Dec 2012

Persons with significant control

1

Osborne Terrace, Newcastle Upon TyneNE2 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
16 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 August 2021
DS01DS01
Legacy
26 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2021
SH19Statement of Capital
Legacy
26 July 2021
CAP-SSCAP-SS
Resolution
26 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 May 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Auditors Resignation Company
20 February 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Miscellaneous
13 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
28 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
21 April 2009
SASA
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Resolution
8 April 2009
RESOLUTIONSResolutions
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Legacy
16 December 2008
225Change of Accounting Reference Date
Incorporation Company
18 November 2008
NEWINCIncorporation