Back to search

Tew Engineering Limited

01134730

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ
Incorporated 18/09/1973

Previously known as

W.H. Tew Engineering Limited · until 27/05/1993
W.H. Tew Engineering Limited · until 04/12/1984
W.H. Tew (Engraving) Limited · until 03/12/1984

Compliance

Last accounts

31/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 07/08/2025

Due 21/08/2026

On track

Industry

28990
Manufacture of other special-purpose machinery

Officers

Sean Reilly

director · Since 24/01/2022

American · United States · Age 53

Emma Patricia Boura

director · Since 23/01/2024

British · England · Age 40

Craig Dominic Ball

director · Since 16/02/2026

British · England · Age 58

Former

Derek James Spencer

director · Resigned 20/06/1993

John William Prady

director · Resigned 19/05/1994

Christine Elizabeth Spencer

secretary · Resigned 01/03/2006

Christine Elizabeth Spencer

director · Resigned 31/03/2006

Richard James Spencer

director · Resigned 21/12/2012

Michael James Spencer

director · Resigned 13/01/2015

Philip Richard Chester

director · Resigned 13/01/2015

Simon John Barnes

secretary · Resigned 28/01/2016

Timothy Jon Hadfield

director · Resigned 28/01/2016

Simon John Barnes

director · Resigned 28/01/2016

Robert Ian Crosby

director · Resigned 14/03/2017

David J Russo

director · Resigned 21/04/2017

Martyn Gregory Alan Paradise

director · Resigned 30/06/2017

James Michael Kempton

director · Resigned 01/12/2021

John Francis Kasel

director · Resigned 30/01/2024

Peter David Vaughan Jones

director · Resigned 29/02/2024

Suzanne Roberts

director · Resigned 28/03/2024

Neil Jason Sheffield

director · Resigned 31/10/2025

Brian Hague Kelly

director · Resigned 31/12/2025

Emma Louise Ronayne

director · Resigned 13/02/2026

Persons with Significant Control

L.B. Foster Rail Technologies (Uk) Limited

75–100% shares
75–100% votes
Appoint directors

C/O Mincoffs Solicitors Llp, 5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ

Reg: 03939427 · Companies House · Private Company Limited By Shares

Notified 30/11/2020

Former PSCs

Tew Holdings 2008 Limited

Ceased 09/11/2020

Tew Holdings (2012) Limited

Ceased 30/11/2020

Change History

statusactive
2026-05-04

Active

typeltd
2026-05-04

Private Limited Company

address line15 Osborne Terrace
2026-05-04

5 OSBORNE TERRACE

post townNewcastle Upon Tyne
2026-05-04

NEWCASTLE UPON TYNE

officer appointedBALL, Craig Dominic
2026-05-04
officer appointedBOURA, Emma Patricia
2026-05-04
officer appointedREILLY, Sean
2026-05-04

CompanyRankvs 105+ SIC 28990 peers
80

Financial strength98th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.18× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/12/2024

Net Worth

£7.6M

Balance sheet strength

Cash

£0

Cash in the bank

Profit Before Tax

£225k

Bottom line earnings

Net Current Assets

£4.5M

Working capital

Current Assets

£8.3M

Current Liabilities

£3.8M

Fixed Assets

£3.8M

Debtors

£5.1M

Cost of Sales

£5.1M

Admin Expenses

£2.2M

Profit After Tax

£79k

71avg. employees-6

People Costs

Wages & salaries£2.4M

Balance Sheet

Intangible assets£188k
Assets less current liabilities£8.3M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20242.18+£7.5M
20232.27

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director appointed

appoint person director company with name date

16/02/20262 pages · PDF
Director resigned

termination director company with name termination date

16/02/20261 page · PDF
Director resigned

termination director company with name termination date

28/01/20261 page · PDF
Director resigned

termination director company with name termination date

10/11/20251 page · PDF
Accounts filed

accounts with accounts type full

29/09/202531 pages · PDF
Confirmation statement

confirmation statement with no updates

21/08/20253 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

01/07/202541 pages · PDF
Accounts filed

accounts with accounts type full

27/09/202429 pages · PDF
Confirmation statement

confirmation statement with no updates

12/08/20243 pages · PDF
Director appointed

appoint person director company with name date

17/07/20242 pages · PDF
Director resigned

termination director company with name termination date

05/04/20241 page · PDF
Director resigned

termination director company with name termination date

04/03/20241 page · PDF
Director appointed

appoint person director company with name date

31/01/20242 pages · PDF
Director resigned

termination director company with name termination date

30/01/20241 page · PDF
Director appointed

appoint person director company with name date

24/01/20242 pages · PDF
Accounts filed

accounts with accounts type full

27/09/202328 pages · PDF
Confirmation statement

confirmation statement with no updates

09/08/20233 pages · PDF
RP04AP01

second filing of director appointment with name

15/12/20223 pages · PDF
Confirmation statement

confirmation statement with updates

05/10/20224 pages · PDF
Accounts filed

accounts with accounts type full

30/09/202230 pages · PDF
Director appointed

appoint person director company with name date

25/01/20222 pages · PDF
Director resigned

termination director company with name termination date

20/01/20221 page · PDF
Accounts filed

accounts with accounts type full

30/09/202130 pages · PDF
RP04CS01

second filing of confirmation statement with made up date

15/09/20213 pages · PDF
Confirmation statement

confirmation statement with updates

15/09/20214 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

20/08/202141 pages · PDF
PSC02

notification of a person with significant control

25/01/20212 pages · PDF
PSC07

cessation of a person with significant control

25/01/20211 page · PDF
PSC02

notification of a person with significant control

13/11/20202 pages · PDF
PSC07

cessation of a person with significant control

13/11/20201 page · PDF
Accounts filed

accounts with accounts type full

26/10/202030 pages · PDF
Director appointed

appoint person director company with name date

20/08/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

10/08/20203 pages · PDF
Accounts filed

accounts with accounts type full

27/09/201931 pages · PDF
Confirmation statement

confirmation statement with no updates

09/08/20194 pages · PDF
MR04

mortgage satisfy charge full

13/05/20192 pages · PDF
MR04

mortgage satisfy charge full

13/05/20191 page · PDF
RESOLUTIONS

resolution

09/05/201915 pages · PDF
CC04

statement of companys objects

09/05/20192 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/05/201942 pages · PDF
Accounts filed

accounts with accounts type full

06/10/201830 pages · PDF
Confirmation statement

confirmation statement with no updates

20/08/20183 pages · PDF
Accounts filed

accounts with accounts type full

02/10/201730 pages · PDF
Confirmation statement

confirmation statement with no updates

16/08/20173 pages · PDF
Director appointed

appoint person director company with name date

26/07/20172 pages · PDF
Director resigned

termination director company with name termination date

05/07/20171 page · PDF
Director resigned

termination director company with name termination date

05/07/20171 page · PDF
Director resigned

termination director company with name termination date

05/07/20171 page · PDF
Director resigned

termination director company with name termination date

05/07/20171 page · PDF
Director resigned

termination director company with name termination date

05/07/20171 page · PDF
Accounts filed

accounts with accounts type full

08/10/201628 pages · PDF
Confirmation statement

confirmation statement

11/08/20165 pages · PDF
MR04

mortgage satisfy charge full

01/08/20162 pages · PDF
Director appointed

appoint person director company with name date

29/01/20162 pages · PDF
Director appointed

appoint person director company with name date

28/01/20163 pages · PDF
Director resigned

termination director company with name termination date

28/01/20161 page · PDF
Director resigned

termination director company with name termination date

28/01/20161 page · PDF
TM02

termination secretary company with name termination date

28/01/20161 page · PDF
Accounts filed

accounts with accounts type full

08/01/201624 pages · PDF
Accounts date changed

change account reference date company previous shortened

05/01/20161 page · PDF
Address changed

change registered office address company with date old address new address

18/12/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

12/08/20159 pages · PDF
AUD

auditors resignation company

20/02/20151 page · PDF
Accounts date changed

change account reference date company previous shortened

30/01/20151 page · PDF
Director resigned

termination director company with name termination date

30/01/20151 page · PDF
Director resigned

termination director company with name termination date

30/01/20151 page · PDF
Director appointed

appoint person director company with name date

30/01/20152 pages · PDF
Director appointed

appoint person director company with name date

30/01/20152 pages · PDF
RESOLUTIONS

resolution

30/01/20152 pages · PDF
Accounts filed

accounts with accounts type full

26/01/201526 pages · PDF
MR04

mortgage satisfy charge full

14/12/20141 page · PDF
OC

court order

23/10/20142 pages · PDF
Accounts filed

accounts with made up date

09/09/20149 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/08/20149 pages · PDF
AD02

change sail address company with old address new address

18/08/20141 page · PDF
MISC

miscellaneous

13/05/20141 page · PDF
Accounts filed

accounts with made up date

18/10/201327 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/08/20139 pages · PDF
AD04

move registers to registered office company

22/08/20131 page · PDF
Director resigned

termination director company with name

09/01/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

14/08/201210 pages · PDF
Director details changed

change person director company with change date

14/08/20122 pages · PDF
Director details changed

change person director company with change date

14/08/20122 pages · PDF
CH03

change person secretary company with change date

14/08/20121 page · PDF
Accounts filed

accounts with made up date

16/07/201227 pages · PDF
Director details changed

change person director company with change date

19/01/20122 pages · PDF
Director details changed

change person director company with change date

19/01/20122 pages · PDF
Director details changed

change person director company with change date

19/01/20122 pages · PDF
Director details changed

change person director company with change date

19/01/20122 pages · PDF
Accounts filed

accounts with made up date

15/11/201128 pages · PDF
MEM/ARTS

memorandum articles

21/09/201126 pages · PDF
RESOLUTIONS

resolution

13/09/20111 page · PDF
Annual return

annual return company with made up date full list shareholders

15/08/201111 pages · PDF
Director appointed

appoint person director company with name

14/07/20113 pages · PDF
Director appointed

appoint person director company with name

14/07/20113 pages · PDF
Director appointed

appoint person director company with name

14/07/20113 pages · PDF
Director appointed

appoint person director company with name

14/07/20113 pages · PDF
Director appointed

appoint person director company with name

14/07/20113 pages · PDF
RESOLUTIONS

resolution

12/07/20111 page · PDF
Accounts filed

accounts with made up date

22/09/201026 pages · PDF