Background WavePink WaveYellow Wave

TEW HOLDINGS (2012) LIMITED (08253728)

TEW HOLDINGS (2012) LIMITED (08253728) is a dissolved UK company. incorporated on 15 October 2012. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TEW HOLDINGS (2012) LIMITED has been registered for 13 years. Current directors include JONES, Peter David Vaughan, KASEL, John Francis, KEMPTON, James Michael and 2 others.

Company Number
08253728
Status
dissolved
Type
ltd
Incorporated
15 October 2012
Age
13 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, KEMPTON, James Michael, ROBERTS, Suzanne, SHEFFIELD, Neil Jason
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEW HOLDINGS (2012) LIMITED

TEW HOLDINGS (2012) LIMITED is an dissolved company incorporated on 15 October 2012 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 (2012) LIMITED was registered 13 years ago.(SIC: 27900)

Status

dissolved

Active since 13 years ago

Company No

08253728

LTD Company

Age

13 Years

Incorporated 15 October 2012

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 15 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

WILLOUGHBY (606) LIMITED
From: 15 October 2012To: 11 June 2014
Contact
Address

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

Previous Addresses

6 the Midway Lenton Nottingham Nottinghamshire NG7 2TS
From: 15 October 2012To: 18 December 2015
Timeline

16 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Capital Update
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jul 17
Loan Secured
May 19
Loan Cleared
May 19
Director Joined
Aug 20
Director Joined
Aug 20
Capital Update
Nov 20
Loan Cleared
Jan 21
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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

KEMPTON, James Michael

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born December 1974
Director
Appointed 19 Aug 2020

ROBERTS, Suzanne

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

SHEFFIELD, Neil Jason

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born November 1972
Director
Appointed 19 Aug 2020

BARNES, Simon John

Resigned
The Midway, NottinghamNG7 2TS
Secretary
Appointed 15 Oct 2012
Resigned 13 Jan 2015

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
The Midway, NottinghamNG7 2TS
Born June 1969
Director
Appointed 15 Oct 2012
Resigned 13 Jan 2015

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

57

Gazette Dissolved Voluntary
30 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 September 2021
DS01DS01
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Resolution
9 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
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
28 October 2015
AR01AR01
Move Registers To Sail Company With New Address
27 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
20 February 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
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
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Resolution
30 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Legacy
17 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2014
SH19Statement of Capital
Legacy
17 June 2014
CAP-SSCAP-SS
Resolution
17 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2014
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Group
19 May 2014
AAMDAAMD
Miscellaneous
13 May 2014
MISCMISC
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Legacy
27 November 2012
MG01MG01
Incorporation Company
15 October 2012
NEWINCIncorporation