Cafe Twentyone York Limited NEWCASTLE UPON TYNE


Founded in 1995, Cafe Twentyone York, classified under reg no. 03031280 is an active company. Currently registered at 25 Broad Chare NE1 3DQ, Newcastle Upon Tyne the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 9th September 2020 Cafe Twentyone York Limited is no longer carrying the name Restaurant Management.

The company has one director. Laurance L., appointed on 7 April 1995. There are currently no secretaries appointed. As of 16 April 2024, there were 4 ex secretaries - Catherine L., Sharon L. and others listed below. There were no ex directors.

Cafe Twentyone York Limited Address / Contact

Office Address 25 Broad Chare
Office Address2 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031280
Date of Incorporation Thu, 9th Mar 1995
Industry Licensed restaurants
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Laurance L.

Position: Director

Appointed: 07 April 1995

Catherine L.

Position: Secretary

Appointed: 05 November 2013

Resigned: 09 January 2021

Sharon L.

Position: Secretary

Appointed: 12 August 2006

Resigned: 05 November 2013

Catherine L.

Position: Secretary

Appointed: 30 April 2000

Resigned: 12 August 2006

Sharon L.

Position: Secretary

Appointed: 07 April 1995

Resigned: 30 April 2000

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 09 March 1995

Resigned: 07 April 1995

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1995

Resigned: 07 April 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Terence L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Laurance L. This PSC owns 25-50% shares.

Terence L.

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

Laurance L.

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

Company previous names

Restaurant Management September 9, 2020
Esp Media March 21, 2014
Esp Media Group November 8, 2013
Esp Print Group August 21, 2007
Media Holdings Newcastle August 10, 2007
Waverley Press Holdings July 8, 1996
Startgaze May 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11 1661 98411 5053 5692 027
Current Assets22 7943 808125 127126 441113 314
Debtors11 6281 824104 790114 206102 624
Other Debtors1 8241 8241 6501 7132 229
Property Plant Equipment  18 42718 35314 882
Total Inventories  8 8328 666 
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 0145 5609 031
Additions Other Than Through Business Combinations Property Plant Equipment  20 4413 472 
Amounts Owed By Related Parties  28 65628 51928 916
Amounts Owed To Group Undertakings  159 790226 213306 705
Average Number Employees During Period11111
Corporation Tax Payable5 451    
Creditors10 3372 579242 810302 339390 870
Increase From Depreciation Charge For Year Property Plant Equipment  2 0143 5463 471
Net Current Assets Liabilities12 4571 229-117 683-175 898-277 556
Other Creditors2 5792 57919 49914 0396 319
Other Taxation Social Security Payable1 421 3327 07426 571
Property Plant Equipment Gross Cost  20 44123 913 
Total Assets Less Current Liabilities 1 229-99 256-157 545-262 674
Trade Creditors Trade Payables886 63 48835 01351 275
Trade Debtors Trade Receivables9 804 74 48483 97471 479

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements