The Cluny (newcastle) Limited NEWCASTLE UPON TYNE


Founded in 2016, The Cluny (newcastle), classified under reg no. 10432300 is an active company. Currently registered at The Cluny NE1 2PQ, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2021/06/09 The Cluny (newcastle) Limited is no longer carrying the name Mi Viejo Fruta.

The firm has 2 directors, namely Daryl R., Julian I.. Of them, Julian I. has been with the company the longest, being appointed on 17 October 2016 and Daryl R. has been with the company for the least time - from 4 June 2021. As of 25 April 2024, there was 1 ex director - Stephen P.. There were no ex secretaries.

The Cluny (newcastle) Limited Address / Contact

Office Address The Cluny
Office Address2 36 Lime Street
Town Newcastle Upon Tyne
Post code NE1 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10432300
Date of Incorporation Mon, 17th Oct 2016
Industry Public houses and bars
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Daryl R.

Position: Director

Appointed: 04 June 2021

Julian I.

Position: Director

Appointed: 17 October 2016

Stephen P.

Position: Director

Appointed: 17 October 2016

Resigned: 04 June 2021

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is The Cluny Group Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jullian I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

The Cluny Group Limited

36 Lime Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2PQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13349114
Notified on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jullian I.

Notified on 17 October 2016
Ceased on 4 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen P.

Notified on 17 October 2016
Ceased on 4 June 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Mi Viejo Fruta June 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 23 0075 0063 84455 069121 24477 523
Current Assets10071 48195 33245 32397 828175 95585 113
Debtors10041 99969 83939 49240 77252 7245 603
Net Assets Liabilities10072615 2227 92122 42553 8609 845
Other Debtors  34 87334 87334 87346 825373
Property Plant Equipment 331 120308 609299 307298 195316 708362 334
Total Inventories 6 47520 4871 9871 9871 9871 987
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Amortisation Impairment Intangible Assets 6 00012 00018 00021 00027 00027 000
Accumulated Depreciation Impairment Property Plant Equipment 32 98563 41085 98897 173116 303135 433
Additions Other Than Through Business Combinations Property Plant Equipment   13 27610 073 64 756
Amounts Owed By Group Undertakings Participating Interests  34 9664 6195 8995 8995 230
Amounts Owed To Group Undertakings Participating Interests  23 17225 0128 66020 38338 220
Average Number Employees During Period  2424252425
Bank Borrowings    50 00037 92326 808
Bank Overdrafts     11 14811 148
Creditors 107 329115 671105 66189 550195 420202 494
Fixed Assets 355 122326 609311 307307 195319 708365 334
Increase From Amortisation Charge For Year Intangible Assets 6 000 6 0003 000  
Increase From Depreciation Charge For Year Property Plant Equipment 32 985 22 57811 185 19 130
Intangible Assets 24 00218 00012 0009 0003 0003 000
Intangible Assets Gross Cost 30 00230 00030 00030 00030 00030 000
Net Current Assets Liabilities100-35 848-20 339-60 3388 278-19 465-117 381
Other Creditors  8 70021 91754 606117 47277 066
Property Plant Equipment Gross Cost 364 105372 019385 295395 368433 011497 767
Provisions For Liabilities Balance Sheet Subtotal     8 46011 300
Taxation Social Security Payable  39 49532 94125 87442 01270 187
Total Additions Including From Business Combinations Intangible Assets 30 002     
Total Additions Including From Business Combinations Property Plant Equipment 364 105     
Total Assets Less Current Liabilities100319 274306 270250 969315 473300 243247 953
Trade Creditors Trade Payables  44 30425 7914104 4055 873
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements