Company NameTEW Plus Limited
Company StatusActive
Company Number05858025
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNeil Sheffield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleQuality & Technical Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Sean Reilly
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameEmma Patricia Boura
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(17 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Brian Hague Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(17 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHuman Resources Executive Vice President
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameLaurence Unwin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address21 Bradwell Road
Buckhurst Hill
Essex
IG9 6BY
Secretary NameMr Simon John Barnes
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleManagement Accountant Acma
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr David Clive Farman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 28 June 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NamePaul Unwin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2006(3 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 09 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Peter David Vaughan Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Suzanne Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameDavid J Russo
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Philip Richard Chester
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameJohn Francis Kasel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr James Michael Kempton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1David Farman
25.00%
Ordinary
8 at £1Neil Sheffield
25.00%
Ordinary
8 at £1Paul Unwin
25.00%
Ordinary
8 at £1Tew Engineering LTD
25.00%
Ordinary

Financials

Year2014
Turnover£5,932,524
Gross Profit£1,566,013
Net Worth£522,259
Cash£63,249
Current Liabilities£1,269,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

13 August 2021Delivered on: 20 August 2021
Persons entitled: Pnc Bank, National Association as Administrative Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 April 2019Delivered on: 8 May 2019
Persons entitled: Pnc Bank, National Association as Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 November 2006Delivered on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Appointment of Mr Brian Hague Kelly as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of John Francis Kasel as a director on 30 January 2024 (1 page)
24 January 2024Appointment of Emma Patricia Boura as a director on 23 January 2024 (2 pages)
17 October 2023Termination of appointment of Paul Unwin as a director on 9 March 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (26 pages)
30 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
15 December 2022Second filing for the appointment of Mr John Francis Kasel as a director (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (28 pages)
7 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Sean Reilly as a director on 24 January 2022 (2 pages)
20 January 2022Termination of appointment of James Michael Kempton as a director on 1 December 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (28 pages)
20 August 2021Registration of charge 058580250003, created on 13 August 2021 (41 pages)
29 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (27 pages)
20 August 2020Appointment of Mr James Michael Kempton as a director on 19 August 2020 (2 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (26 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 1 in full (1 page)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 May 2019Statement of company's objects (2 pages)
8 May 2019Registration of charge 058580250002, created on 30 April 2019 (42 pages)
8 April 2019Termination of appointment of Philip Richard Chester as a director on 8 April 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 November 2017Second filing for the appointment of Peter David Vaughan Jones as a director (6 pages)
24 November 2017Second filing for the appointment of Peter David Vaughan Jones as a director (6 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 July 2017Notification of Tew Engineering Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Tew Engineering Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 July 2017Notification of Tew Engineering Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Termination of appointment of David Clive Farman as a director on 28 June 2017 (1 page)
5 July 2017Termination of appointment of David Clive Farman as a director on 28 June 2017 (1 page)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
16 November 2016Full accounts made up to 23 November 2015 (17 pages)
16 November 2016Full accounts made up to 23 November 2015 (17 pages)
18 August 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
18 August 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
28 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 32
(8 pages)
28 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 32
(8 pages)
29 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2022
(3 pages)
28 January 2016Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page)
28 January 2016Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
18 December 2015Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page)
16 December 2015Current accounting period shortened from 23 November 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 23 November 2016 to 31 December 2015 (1 page)
4 December 2015Appointment of Mrs Suzanne Roberts as a director on 23 November 2015 (2 pages)
4 December 2015Appointment of Mrs Suzanne Roberts as a director on 23 November 2015 (2 pages)
4 December 2015Appointment of Mr Peter David Vaughan Jones as a director on 23 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2017
(3 pages)
4 December 2015Previous accounting period shortened from 30 April 2016 to 23 November 2015 (1 page)
4 December 2015Appointment of Mr Peter David Vaughan Jones as a director on 23 November 2015 (2 pages)
4 December 2015Appointment of Mr Peter David Vaughan Jones as a director on 23 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2017
(3 pages)
4 December 2015Previous accounting period shortened from 30 April 2016 to 23 November 2015 (1 page)
2 October 2015Full accounts made up to 30 April 2015 (14 pages)
2 October 2015Full accounts made up to 30 April 2015 (14 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 32
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 32
(5 pages)
20 November 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
20 November 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 32
(6 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 32
(6 pages)
13 May 2014Section 519 (1 page)
13 May 2014Section 519 (1 page)
25 September 2013Full accounts made up to 30 April 2013 (14 pages)
25 September 2013Full accounts made up to 30 April 2013 (14 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 32
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 32
(4 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 September 2013Purchase of own shares. (3 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
9 July 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
9 July 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
2 July 2012Director's details changed for Neil Sheffield on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mr Simon John Barnes on 2 July 2012 (1 page)
2 July 2012Director's details changed for Neil Sheffield on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mr Simon John Barnes on 2 July 2012 (1 page)
2 July 2012Director's details changed for David Farman on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Paul Unwin on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Neil Sheffield on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David Farman on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mr Simon John Barnes on 2 July 2012 (1 page)
2 July 2012Director's details changed for Paul Unwin on 2 July 2012 (2 pages)
2 July 2012Director's details changed for David Farman on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
2 July 2012Director's details changed for Paul Unwin on 2 July 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Laurence Unwin as a director (1 page)
31 January 2011Termination of appointment of Laurence Unwin as a director (1 page)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 June 2010Director's details changed for Neil Sheffield on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Unwin on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Sheffield on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Sheffield on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Laurence Unwin on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Laurence Unwin on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Unwin on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for David Farman on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Unwin on 1 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for David Farman on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Laurence Unwin on 1 June 2010 (2 pages)
30 June 2010Director's details changed for David Farman on 1 June 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
21 September 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
30 June 2009Return made up to 26/06/09; full list of members (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (5 pages)
16 January 2009Registered office changed on 16/01/2009 from crocus street nottingham nottinghamshire NG2 3DR (1 page)
16 January 2009Registered office changed on 16/01/2009 from crocus street nottingham nottinghamshire NG2 3DR (1 page)
11 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
6 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
6 March 2008Prev sho from 30/06/2007 to 30/04/2007 (1 page)
6 March 2008Prev sho from 30/06/2007 to 30/04/2007 (1 page)
6 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Secretary's particulars changed (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
26 June 2006Incorporation (16 pages)
26 June 2006Incorporation (16 pages)