logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Ronayne, Emma Louise
    Born in September 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Reilly, Sean
    Born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 3
    Kelly, Brian Hague
    Born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ now
    OF - Director → CIF 0
  • 4
    Boura, Emma Patricia
    Born in April 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    PORTEC 2000 LIMITED - 2000-04-06
    PORTEC RAIL PRODUCTS (UK) LIMITED - 2012-08-16
    TORVALE FISHER 2000 LIMITED - 2000-06-13
    L.B. FOSTER RAIL PRODUCTS (UK) LIMITED - 2012-08-23
    icon of addressC/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -2,583,019 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Spencer, Derek James
    Electrical Engineer born in June 1929
    Individual
    Officer
    icon of calendar ~ 1993-06-20
    OF - Director → CIF 0
  • 2
    Barnes, Simon John
    Financial Director born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2016-01-28
    OF - Director → CIF 0
    Barnes, Simon John
    Management Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2016-01-28
    OF - Secretary → CIF 0
  • 3
    Spencer, Richard James
    Director born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-12-21
    OF - Director → CIF 0
  • 4
    Russo, David J, Director
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2016-01-28 ~ 2017-04-21
    OF - Director → CIF 0
  • 5
    Spencer, Christine Elizabeth
    Company Secretary born in July 1928
    Individual
    Officer
    icon of calendar ~ 2006-03-31
    OF - Director → CIF 0
    Spencer, Christine Elizabeth
    Individual
    Officer
    icon of calendar ~ 2006-03-01
    OF - Secretary → CIF 0
  • 6
    Prady, John William
    Commercial Manager born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-05-19
    OF - Director → CIF 0
  • 7
    Crosby, Robert Ian
    Operations Director-Control & Information Systems born in August 1953
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2017-03-14
    OF - Director → CIF 0
  • 8
    Kasel, John Francis
    Company Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-01-28 ~ 2024-01-30
    OF - Director → CIF 0
  • 9
    Chester, Philip Richard
    Sales & Marketing Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-01 ~ 2015-01-13
    OF - Director → CIF 0
  • 10
    Paradise, Martyn Gregory Alan, Dr
    Operations Director-Automation Systems born in July 1952
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    Sheffield, Neil Jason
    Born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2025-10-31
    OF - Director → CIF 0
  • 12
    Kempton, James Michael
    Accountant born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-19 ~ 2021-12-01
    OF - Director → CIF 0
  • 13
    Hadfield, Timothy Jon
    Rail Signalling Director born in March 1967
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2016-01-28
    OF - Director → CIF 0
  • 14
    Spencer, Michael James
    Managing Director born in June 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-05-31 ~ 2015-01-13
    OF - Director → CIF 0
  • 15
    Jones, Peter David Vaughan
    Director born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ 2024-02-29
    OF - Director → CIF 0
  • 16
    Roberts, Suzanne
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ 2024-03-28
    OF - Director → CIF 0
  • 17
    WILLOUGHBY (606) LIMITED - 2014-06-11
    icon of address5, Osborne Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,422,909 GBP2019-12-31
    Person with significant control
    2020-11-09 ~ 2020-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    icon of address5, Osborne Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    105,000 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-09
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TEW ENGINEERING LIMITED

Previous names
W.H. TEW (ENGRAVING) LIMITED - 1984-12-03
W.H. TEW ENGINEERING LIMITED - 1984-12-04
W.H. TEW ENGINEERING LIMITED - 1993-05-27
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Cost of Sales
-5,095,659 GBP2024-01-01 ~ 2024-12-31
-5,167,149 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,153,610 GBP2024-01-01 ~ 2024-12-31
-2,712,429 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
224,504 GBP2024-01-01 ~ 2024-12-31
-1,352,354 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
78,917 GBP2024-01-01 ~ 2024-12-31
-1,378,803 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,953,917 GBP2024-01-01 ~ 2024-12-31
-1,378,803 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
188,333 GBP2024-12-31
238,333 GBP2023-12-31
Property, Plant & Equipment
3,653,323 GBP2024-12-31
1,220,877 GBP2023-12-31
Fixed Assets
3,841,656 GBP2024-12-31
1,459,210 GBP2023-12-31
Debtors
5,079,329 GBP2024-12-31
5,353,272 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
49,955 GBP2023-12-31
Current Assets
8,296,689 GBP2024-12-31
7,475,903 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,800,755 GBP2024-12-31
-3,298,940 GBP2023-12-31
Net Current Assets/Liabilities
4,495,934 GBP2024-12-31
4,176,963 GBP2023-12-31
Total Assets Less Current Liabilities
8,337,590 GBP2024-12-31
5,636,173 GBP2023-12-31
Net Assets/Liabilities
7,590,090 GBP2024-12-31
5,636,173 GBP2023-12-31
Equity
Called up share capital
105,000 GBP2024-12-31
105,000 GBP2023-12-31
105,000 GBP2022-12-31
Revaluation reserve
1,875,000 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Capital redemption reserve
23,049 GBP2024-12-31
23,049 GBP2023-12-31
23,049 GBP2022-12-31
Other miscellaneous reserve
1,162,141 GBP2024-12-31
1,162,141 GBP2023-12-31
Retained earnings (accumulated losses)
4,424,900 GBP2024-12-31
4,345,983 GBP2023-12-31
5,724,786 GBP2022-12-31
Equity
7,590,090 GBP2024-12-31
5,636,173 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
78,917 GBP2024-01-01 ~ 2024-12-31
-1,378,803 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
22,000 GBP2024-01-01 ~ 2024-12-31
20,800 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
712024-01-01 ~ 2024-12-31
772023-01-01 ~ 2023-12-31
Wages/Salaries
2,434,260 GBP2024-01-01 ~ 2024-12-31
2,246,167 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
270,173 GBP2024-01-01 ~ 2024-12-31
170,887 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,945,762 GBP2024-01-01 ~ 2024-12-31
2,567,134 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
122,500 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,254,373 GBP2023-12-31
Plant and equipment
357,600 GBP2024-12-31
357,600 GBP2023-12-31
Furniture and fittings
364,830 GBP2024-12-31
346,150 GBP2023-12-31
Motor vehicles
79,229 GBP2024-12-31
79,229 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,556,032 GBP2024-12-31
2,037,352 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
2,500,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
3,754,373 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
324,459 GBP2024-12-31
282,886 GBP2023-12-31
Furniture and fittings
232,718 GBP2024-12-31
213,989 GBP2023-12-31
Motor vehicles
79,229 GBP2024-12-31
79,229 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
902,709 GBP2024-12-31
816,475 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
41,573 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
18,729 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
86,234 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
266,303 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
3,488,070 GBP2024-12-31
Plant and equipment
33,141 GBP2024-12-31
74,714 GBP2023-12-31
Furniture and fittings
132,112 GBP2024-12-31
132,161 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Owned/Freehold, Land and buildings
1,014,002 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,534,892 GBP2024-12-31
981,691 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
4,863 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
865,121 GBP2024-12-31
1,082,440 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
750 GBP2023-12-31
Prepayments/Accrued Income
Current
38,946 GBP2024-12-31
42,895 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
5,079,329 GBP2024-12-31
5,353,272 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,193,166 GBP2024-12-31
542,206 GBP2023-12-31
Amounts owed to group undertakings
Current
2,175,692 GBP2024-12-31
1,815,356 GBP2023-12-31
Other Taxation & Social Security Payable
Current
74,172 GBP2024-12-31
126,494 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
16,272 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
201,020 GBP2024-12-31
297,204 GBP2023-12-31
Creditors
Current
3,800,755 GBP2024-12-31
3,298,940 GBP2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
105,000 shares2024-12-31
105,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
33,028 GBP2024-12-31
29,416 GBP2023-12-31
Between two and five year
34,886 GBP2024-12-31
53,184 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
67,914 GBP2024-12-31
82,600 GBP2023-12-31

Related profiles found in government register
  • TEW ENGINEERING LIMITED
    Info
    W.H. TEW (ENGRAVING) LIMITED - 1984-12-03
    W.H. TEW ENGINEERING LIMITED - 1984-12-03
    W.H. TEW ENGINEERING LIMITED - 1984-12-03
    Registered number 01134730
    icon of address5 Osborne Terrace, Jesmond, Newcastle Upon Tyne NE2 1SQ
    PRIVATE LIMITED COMPANY incorporated on 1973-09-18 (52 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-07
    CIF 0
  • TEW ENGINEERING LIMITED
    S
    Registered number 01134730
    icon of address5, Osborne Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1SQ
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BLAKEY BROS.(NOTTM)LIMITED - 1991-07-01
    icon of addressMincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    WILLOUGHBY 808 LTD - 2013-11-25
    icon of addressMincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -26,267 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    W.H. TEW (CONTROLS) LIMITED - 1989-12-06
    icon of addressMincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressMincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    499,371 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.