• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

TEW Engineering Limited Trading AS LB Foster Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Nottingham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    TEW Engineering Limited Trading AS LB Foster
  • Address
    ******************
  • SIC Codes
    28990
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c.
  • Company Number
    01134730
  • Listing UID
    49090
Google Advert
Location
  • 7 The Midway, Nottingham NG7 2TS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.931036
  • Longitude
    -1.180688
  • Easting
    455170.0
  • Northing
    337382.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU175637
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, May 3, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BALL, Craig Dominic
    Appointed On: February 16, 2026
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    BOURA, Emma Patricia
    Appointed On: January 23, 2024
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    REILLY, Sean
    Appointed On: January 24, 2022
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    BARNES, Simon John
    Appointed On: April 1, 2006
    Occupation: N/A
    Role: secretary
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: January 28, 2016
    SPENCER, Christine Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 188 Harrow Road, Wollaton Park, Nottingham, Nottinghamshire, NG8 1FN
    Resigned On: March 1, 2006
    BARNES, Simon John
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 6, The Midway, Lenton, Nottingham, Nottinghamshire, NG7 2TS, England
    Resigned On: January 28, 2016
    CHESTER, Philip Richard
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 6, The Midway, Lenton, Nottingham, Nottinghamshire, NG7 2TS, England
    Resigned On: January 13, 2015
    CROSBY, Robert Ian
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 6, The Midway, Lenton, Nottingham, Nottinghamshire, NG7 2TS, England
    Resigned On: March 14, 2017
    HADFIELD, Timothy Jon
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 6, The Midway, Lenton, Nottingham, Nottinghamshire, NG7 2TS, England
    Resigned On: January 28, 2016
    JONES, Peter David Vaughan
    Appointed On: January 13, 2015
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom
    Resigned On: February 29, 2024
    KASEL, John Francis
    Appointed On: January 28, 2016
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: January 30, 2024
    KELLY, Brian Hague
    Appointed On: January 30, 2024
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: December 31, 2025
    KEMPTON, James Michael
    Appointed On: August 19, 2020
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: December 1, 2021
    PARADISE, Martyn Gregory Alan, Dr
    Appointed On: July 1, 2011
    Occupation: N/A
    Role: director
    Address: 6, The Midway, Lenton, Nottingham, Nottinghamshire, NG7 2TS, England
    Resigned On: June 30, 2017
    PRADY, John William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Kingston Hall, Gotham Road, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DJ
    Resigned On: May 19, 1994
    ROBERTS, Suzanne
    Appointed On: January 13, 2015
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ, United Kingdom
    Resigned On: March 28, 2024
    RONAYNE, Emma Louise
    Appointed On: May 7, 2024
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: February 13, 2026
    RUSSO, David J, Director
    Appointed On: January 28, 2016
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: April 21, 2017
    SHEFFIELD, Neil Jason
    Appointed On: July 26, 2017
    Occupation: N/A
    Role: director
    Address: 5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ, England
    Resigned On: October 31, 2025
    SPENCER, Christine Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 188 Harrow Road, Wollaton Park, Nottingham, Nottinghamshire, NG8 1FN
    Resigned On: March 31, 2006
    SPENCER, Derek James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 188 Harrow Road, Wollaton Park, Nottingham, Nottinghamshire, NG8 1FN
    Resigned On: June 20, 1993
    SPENCER, Michael James
    Appointed On: May 31, 1994
    Occupation: N/A
    Role: director
    Address: 6, The Midway, Lenton, Nottingham, Notts, NG7 2TS, United Kingdom
    Resigned On: January 13, 2015
    SPENCER, Richard James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 19, Kingfisher Cresent, Burleigh Waters, Queensland, QLD 4220, Australia
    Resigned On: December 21, 2012
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    TEW ENGINEERING LIMITED
    Company Number
    01134730
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 7, 2025
    Next Due
    August 21, 2026
    Next Made Up To
    August 7, 2026
    Overdue
    No
    Date Of Creation
    September 18, 1973
    ETag
    84055685e820c15a24183d506553b36242dc9108
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 7, 2015
    Previous Company Names
    Ceased On
    May 27, 1993
    Effective From
    December 4, 1984
    Name
    W.H. TEW ENGINEERING LIMITED
    Ceased On
    December 4, 1984
    Effective From
    December 3, 1984
    Name
    W.H. TEW ENGINEERING LIMITED
    Ceased On
    December 3, 1984
    Effective From
    September 18, 1973
    Name
    W.H. TEW (ENGRAVING) LIMITED
    Registered Office Address
    Address Line 1
    5 Osborne Terrace
    Address Line 2
    Jesmond
    Care Of
    MINCOFFS SOLICITORS LLP
    country
    England
    Locality
    Newcastle Upon Tyne
    Post Code
    NE2 1SQ
    Type
    ltd

    You May Also Be Interested In

    Whale Tankers Limited Verified listing

    • Whale Tankers LTD, Ravenshaw, Solihull, B91 2SU
    • Solihull
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Pioneer Welding CO (2002) LTD Verified listing

    • Pioneer Business Park, Pioneer Business Park, Princes Road, Ramsgate, CT11 7RX
    • Thanet
    • Manufacture of doors and windows of metal, Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c., Engineering design activities for industrial process and production
    • Carrier, Broker, Dealer

    Consolor LTD Verified listing

    • Consolor LTD, Nutsey Lane, Calmore Industrial Park, Totton, SO40 3XJ
    • New Forest
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Kingkraft Limited Verified listing

    • Kingkraft LTD, 26D, Orgreave Crescent, Sheffield, S13 9NQ
    • Sheffield
    • Manufacture of other special-purpose machinery n.e.c., Physical well-being activities
    • Carrier, Dealer

    ALS Mechatronic LTD Verified listing

    • A L S Controls LTD, Unit 25, Park Farm Industrial Estate, Evesham Road, Greet, Cheltenham, GL54 5BX
    • Tewkesbury
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    B A C Corrosion Control LTD Verified listing

    • B A C Corrosion Control LTD, Stafford Park 11, Telford, TF3 3AY
    • Telford and Wrekin
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link