El Coto Limited


Founded in 2003, El Coto, classified under reg no. 04820944 is an active company. Currently registered at 21 Leazes Park Road NE1 4PF, Newcastle city centre the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 26th November 2003 El Coto Limited is no longer carrying the name El Granaino.

Currently there are 3 directors in the the company, namely Johanne B., Gail E. and Antonio A.. In addition one secretary - Gail E. - is with the firm. As of 29 April 2024, there was 1 ex director - Jonatan E.. There were no ex secretaries.

El Coto Limited Address / Contact

Office Address 21 Leazes Park Road
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04820944
Date of Incorporation Fri, 4th Jul 2003
Industry Licensed restaurants
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Johanne B.

Position: Director

Appointed: 20 January 2004

Gail E.

Position: Secretary

Appointed: 04 July 2003

Gail E.

Position: Director

Appointed: 04 July 2003

Antonio A.

Position: Director

Appointed: 04 July 2003

Jonatan E.

Position: Director

Appointed: 20 January 2004

Resigned: 16 June 2004

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 04 July 2003

Resigned: 04 July 2003

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2003

Resigned: 04 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Antonio A. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Johanne B. This PSC owns 25-50% shares.

Antonio A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Johanne B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

El Granaino November 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth96 835140 150      
Balance Sheet
Cash Bank On Hand 173 970137 781150 167122 506112 556  
Current Assets288 072314 181390 055380 660362 368344 043415 959528 933
Debtors144 887129 719246 732225 057234 362225 987  
Net Assets Liabilities 140 150228 474250 796274 969306 960342 570414 969
Other Debtors  245 35122 61420 05811 683  
Property Plant Equipment 370 706348 233336 928325 821315 685  
Total Inventories 10 4925 5425 4365 5005 500  
Cash Bank In Hand132 693173 970      
Intangible Fixed Assets43 19726 999      
Stocks Inventory10 49210 492      
Tangible Fixed Assets383 318370 706      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve-133 165-89 850      
Shareholder Funds96 835140 150      
Other
Accrued Liabilities Deferred Income     2059621 833
Accumulated Amortisation Impairment Intangible Assets 134 983      
Accumulated Depreciation Impairment Property Plant Equipment 277 820232 855244 571254 491265 206  
Additions Other Than Through Business Combinations Property Plant Equipment   409303579  
Amounts Owed By Group Undertakings Participating Interests   202 415214 304214 304  
Average Number Employees During Period 23231714141418
Bank Borrowings   332 813278 996254 084  
Bank Borrowings Overdrafts 433 512377 399332 813    
Bank Overdrafts   47 82850 17250 172  
Corporation Tax Payable  5 86718 117    
Corporation Tax Recoverable  1 3812 366    
Creditors 433 512377 399133 979134 22498 480114 702201 074
Deferred Tax Asset Debtors   28    
Fixed Assets426 515397 705   315 686307 944297 813
Increase From Depreciation Charge For Year Property Plant Equipment  14 28311 71511 02710 715  
Intangible Assets 26 999      
Intangible Assets Gross Cost 161 982      
Net Current Assets Liabilities149 338178 101259 784246 681228 144245 359301 257327 859
Number Shares Issued Fully Paid  10 00010 000    
Other Creditors  7 1227 4786 3885 462  
Other Disposals Decrease In Amortisation Impairment Intangible Assets  134 983     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  59 248 1 107   
Other Disposals Intangible Assets  161 982     
Other Disposals Property Plant Equipment  67 436 1 490   
Other Taxation Social Security Payable  24 21425 285    
Par Value Share 111    
Property Plant Equipment Gross Cost 648 524581 088581 499580 312580 891  
Provisions For Liabilities Balance Sheet Subtotal 2 1442 144-28    
Taxation Social Security Payable   43 40247 06232 983  
Total Assets Less Current Liabilities575 853575 806608 017583 609553 965561 249609 201625 672
Trade Creditors Trade Payables  42 53335 27130 60210 067  
Advances Credits Directors 18 557     22 049
Advances Credits Made In Period Directors 9 635     22 049
Advances Credits Repaid In Period Directors 19 825      
Creditors Due After One Year476 786433 512      
Creditors Due Within One Year138 734136 080      
Intangible Fixed Assets Aggregate Amortisation Impairment118 785134 983      
Intangible Fixed Assets Amortisation Charged In Period 16 198      
Intangible Fixed Assets Cost Or Valuation161 982161 982      
Number Shares Allotted 10 000      
Provisions For Liabilities Charges2 2322 144      
Share Capital Allotted Called Up Paid10 00010 000      
Share Premium Account220 000220 000      
Tangible Fixed Assets Additions 2 662      
Tangible Fixed Assets Cost Or Valuation645 863648 525      
Tangible Fixed Assets Depreciation262 545277 819      
Tangible Fixed Assets Depreciation Charged In Period 15 274      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 8th, September 2022
Free Download (4 pages)

Company search

Advertisements