DIRECTORS REPORT AND FINANCIAL STATEMENTS
|
|
- Isabel Mae Wilkins
- 5 years ago
- Views:
Transcription
1 DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018
2
3 Financial Statements Year ended 31 March 2018
4 Company Information Directors D V Broadway J R Broadway K Broadway C Clarke (resigned 31 August 2017) P J Clarke (resigned 31 August 2017) S P Cray AM Harwood J L Helps J Marsh W McFedries S Bunyan Company secretary D V Broadway Independent auditors Bishop Fleming Bath Limited Chartered Accountants & Statutory Auditors Minerva House Lower Bristol Road Bath BA2 9ER Bankers Clydesdale Bank 12th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5YB Solicitors Thrings LLP 2 Queen Square Bath BA1 2HQ C/O CFH Docmail Ltd St Peter s Park Wells Road Radstock Bath BA3 3UP Registered number (England and Wales)
5 Print for Business T/A PRINT.UK.COM Report and Financial Statements 31 March 2018 Table of contents: Directors Report 1-2 Directors Responsibilities Statement 3 Independent Auditors Report 4-7 Balance sheet 10 Notes to the Financial Statements 11-20
6 Directors Report ended 31 March Principal activity The principal activity of the Company during the year continued to be that of print brokering and printing. Results and dividends Directors The directors who served during the year were: D V Broadway J R Broadway K Broadway C Clarke (resigned 31 August 2017) P J Clarke (resigned 31 August 2017) S P Cray AM Harwood J L Helps J Marsh W McFedries S Bunyan Future developments Disclosure of information to auditors Each of the persons who are directors at the time when this Directors Report is 1
7 the director has taken all the steps that ought to have been taken as a director in order to be aware of any relevant audit information and to establish that the company s auditors are aware of that information. Post balance sheet events Auditors accordance with section 485 of the Companies Act Small companies note This report was approved by the board and signed on its behalf. W McFedries Director Date: 5 July 2018 C/O CFH Docmail Ltd St Peter s Park Wells Road Radstock Bath BA3 3UP 2
8 Directors Responsibilities Statement for the Year Ended 31 March 2018 statements in accordance with applicable law and regulations. statements in accordance with applicable law and United Kingdom Accounting Financial Reporting Standard 102 The Financial Reporting Standard applicable in the UK and Republic of Ireland. Under company law the directors must not approve that period. statements and then apply them consistently; make judgments and accounting estimates that are reasonable and prudent; it is inappropriate to presume that the company will continue in business. The directors are responsible for keeping adequate accounting records that are They are also responsible for safeguarding the assets of the company and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. 83
9 Independent Auditors Report to the Shareholders of Print For Business Limited Opinion framework that has been applied in their preparation is applicable law and United Financial Reporting Standard applicable in the UK and Republic of Ireland (United Kingdom Generally Accepted Accounting Practice). give a true and fair view of the state of the company s affairs as at 31 have been properly prepared in accordance with United Kingdom Generally Accepted Accounting Practice; and have been prepared in accordance with the requirements of the Companies Act Basis for opinion We conducted our audit in accordance with International Standards on Auditing (UK) (ISAs (UK)) and applicable law. Our responsibilities under those standards are further described in the Auditors responsibilities for the audit of the in accordance with the ethical requirements that are relevant to our audit of the in accordance with these requirements. We believe that the audit evidence we have Use of our report 4
10 with Chapter 3 of Part 16 of the Companies Act Our audit work has been undertaken so that we might state to the company s members those matters we are required to state to them in an Auditors Report and for no other purpose. To the Conclusions relating to going concern We have nothing to report in respect of the following matters in relation to which the ISAs (UK) require us to report to you where: the directors use of the going concern basis of accounting in the the company s ability to continue to adopt the going concern basis of accounting for a period of at least twelve months from the date when statement is not a guarantee as to the Company s ability to continue as a going concern. Other information The directors are responsible for the other information. The other information thereon. in the audit or otherwise appears to be materially misstated. If we identify such We have nothing to report in this regard. 5
11 Opinion on other matters prescribed by the Companies Act 2006 the Directors Report has been prepared in accordance with applicable legal requirements. In the light of the knowledge and understanding of the company and its environment the Directors Report. We have nothing to report in respect of the following matters in relation to which the for our audit have not been received from branches not visited by us; or records and returns; or made; or for our audit; or accordance with the small companies regime and take advantage of and from the requirement to prepare a Strategic Report. Responsibilities of Directors 6
12 related to going concern and using the going concern basis of accounting unless no realistic alternative but to do so. conducted in accordance with ISAs (UK) will always detect a material misstatement statements. is located on the Financial Reporting Council s website at: auditorsresponsibilities. This description forms part of our Auditors Report. Andrew Sandiford BCom FCA (Senior Statutory Auditor) for and on behalf of Bishop Fleming Bath Limited Chartered Accountants Statutory Auditors Minerva House Lower Bristol Road Bath BA2 9ER Date: 5 July
13 8
14 Note Turnover 7,535,461 Cost of sales (3,813,534) 3,721,927 (3,014,730) 707,197 Interest receivable and similar income 1,992 Interest payable and similar charges (11,177) 698,012 (67,124) 630,888 All amounts relate to continuing operations. 9
15 Company balance sheet Notes Tangible assets 5 354, ,651 Stocks 6 71,260 Debtors: amounts falling due within one year 7 2,134,902 Cash at bank and in hand 8 438, ,644,718 amounts falling due within one year 9 (980,440) ,664, ,018,929 amounts falling due after more than one year 10 (109,957) 12 (9,457) ,899, Called up share capital Share premium account ,897, ,899, companies subject to the small companies regime and in accordance with the provisions of FRS 102 Section 1A- small entities. behalf by: Director Director Date: 5 July
16 1. General Information Print for Business Limited is a limited liability company incorporated in England and Wales. 2. Accounting Policies the Companies Act The following principal accounting policies have been applied: the UK and Republic of Ireland : the requirements of Section 7 Statement of Cash Flows; the requirements of Section 3 Financial Statement Presentation paragraph 3.17(d); 11.48(c); the requirements of Section 12 Other Financial Instruments paragraphs to the requirements of Section 33 Related Party Disclosures paragraph Revenue company and the revenue can be reliably measured. Revenue is measured as the fair value of the Sale of goods 11
17 buyer; the company retains neither continuing managerial involvement to the degree usually associated with ownership nor effective control over the goods sold; the amount of revenue can be measured reliably; it is probable that the company will receive the consideration due under the transaction ; and the costs incurred or to be incurred in respect of the transaction can be measured reliably. directly attributable to bringing the asset to the location and condition necessary for it to be capable of operating in the manner intended by management. Depreciation is charged so as to allocate the cost of assets less their residual value over their Depreciation is provided on the following basis: Plant and machinery - 20% straight line date. Gains and losses on disposals are determined by comparing the proceeds with the carrying amount 2.5 Leased Assets: The Company As Lessee useful lives. Assets acquired by hire purchase are depreciated over their useful lives. Finance leases produce a constant periodic rate of charge on the net obligation outstanding in each period. 12
18 2.6 Operating Leases: The Company as Lessee basis over the lease term. 2.7 Stocks is reduced to its selling price less costs to complete and sell. The impairment loss is recognised 2.8 Debtors 2.9 Cash and Cash Equivalents penalty on notice of not more than 24 hours. Cash equivalents are highly liquid investments that mature in no more than three months from the date of acquisition and that are readily convertible to 2.10 Financial Instruments flows and subsequently at amortised cost using the effective interest method. Debt instruments a rate of interest that is not a market rate or in the case of an out-right short-term loan not at market discounted at a market rate of interest for a similar debt instrument and subsequently at amortised cost. Financial assets that are measured at cost and amortised cost are assessed at the end of each 13
19 between an asset s carrying amount and the present value of estimated cash flows discounted at rate for measuring any impairment loss is the current effective interest rate determined under the contract. at the reporting date. Financial assets and liabilities are offset and the net amount reported in the Balance Sheet when there is an enforceable right to set off the recognised amounts and there is an intention to settle on a net basis or to realise the asset and settle the liability simultaneously Creditors amortised cost using the effective interest method. other comprehensive income or to an item recognised directly in equity is also recognised in other comprehensive income or directly in equity respectively. enacted or substantively enacted by the reporting date in the countries where the company operates and generates income. 14
20 2.13 Foreign Currency Translation The company s functional and presentational currency is GBP. rates at the dates of the transactions. At each period end foreign currency monetary items are translated using the closing rate. Non- when fair value was determined. comprehensive income as qualifying cash flow hedges Dividends Equity dividends are recognised when they become legally payable. Interim equity dividends are recognised when paid. Final equity dividends are recognised when approved by the shareholders at 2.15 Pensions contributions have been paid the company has no further payment obligations. Amounts not paid are shown in accruals as a liability in the Balance sheet. The assets of the plan are held separately from the company in independently administered funds. 3. Employees 15
21 4. Dividends Dividends paid on ordinary shares 1,000,000-1,000,000 - Plant and machinery Total COST OR VALUATION At 1 April ,212, ,977 1,655,156 Additions 66,491 19,892 86,383 Disposals (152,257) (117,380) (269,637) At 31 March ,126, ,489 1,471, DEPRECIATION At 1 April , ,459 1,250,643 Charge for the year on owned assets 43,005 41,043 84,048 52,197-52,197 Disposals (152,257) (117,380) (269,637) At 31 March , ,122 1,117, NET BOOK VALUE At 31 March ,284 74, , At 31 March Plants and machinery 178, ,297 16
22 6. Stocks Raw materials and consumables 71,260 71, Debtors Trade debtors 641,923 Amounts owed by group undertakings 1,263,338 - Other debtors 10,365 - Prepayments and accrued income 219,276 2,134, Cash and Cash Equivalents Cash at bank and in hand 438,556 Less: bank overdrafts (134,005) - 304,551 17
23 9. Creditors: Amounts falling due within one year Bank overdrafts 134,005 - Trade creditors 354,615 Amounts owed to group undertakings - 53,728 55,310 52,783 Accruals and deferred income 329, ,440 Hire purchase creditors are secured against assets as detailed in Note 5. All amounts owed to group undertakings are due on demand and interest free. 10. Creditors: Amounts falling due after more than one year , , Hire Purchase and Finance Leases Minimum lease payments under hire purchase fall due as follows : Within one year 52,783 Between 1-5 years 109,957 Over 5 years - 162,740 18
24 2018 At 1 April 2016 (7,443) (2,014) (9,457) Accelerated capital allowances (9,457) (9,457) 13. Pension Commitments 14. Commitments under Operating Leases At 31 March 2018 the company had future minimum lease payments under non-cancellable operating leases as follows: Not later than 1 year 320,621 Later than 1 year and not later than 5 years 64, ,548 19
25 15. Related Party Transactions disclose transactions with wholly owned group companies. At the year end the company was owed companies. 16. Controlling Party The company is a wholly owned subsidiary of CFH Docmail Limited. During the year CFH Tradeco undertaking of the group. There is no ultimate controlling party. 20
26
27
28 PRINT.UK.COM :: 160 Edinburgh Avenue :: Slough :: Berkshire :: SL1 4UE Telephone: +44 (0) :: Facsimile: +44 (0) PRINT.UK.COM is a trading name of Print For Business Limited.
DIRECTORS REPORT AND FINANCIAL STATEMENTS
DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2017 CFH Docmail Ltd Report and Financial Statements 31 March 2017 Table of contents: Group Strategic Report 3 Directors Report 4 Directors
More informationDirectors Report and Financial Statements
CFH Total Document Management Ltd Directors Report and Financial Statements Year Ended 31 March 2013 Registered number: 01716891 (England and Wales) CFH Total Document Management Ltd Report and Financial
More informationDIRECTORS REPORT AND FINANCIAL STATEMENTS
DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2014 Registered in England & Wales No. 01716891 CFH Docmail Ltd Report and Financial Statements 31 March 2014 Table of contents: Directors
More informationIncessant Technologies (UK) Limited
Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street
More informationBRITISH DIETETIC ASSOCIATION
Registered number: 00435492 BRITISH DIETETIC ASSOCIATION DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Honorary Chairman S O'Shea (appointed 12 June 2017) F McCullough (resigned 12 June
More informationFRS 102 Ltd. Report and Financial Statements. 31 December 2015
Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'
More informationIIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS
Company Registration No. 06506067 (England and Wales) IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Auditor AN Shah S Vakil
More informationODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)
ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of
More informationReliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018
1433 Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018 (Company No. 06626084) Incorporated in the United Kingdom 1434 Independent Auditor s Report Independent
More informationTHE INSTITUTE OF TRADE MARK ATTORNEYS
Registered number: 00294396 THE INSTITUTE OF TRADE MARK ATTORNEYS DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors M Bearfoot K Cameron (resigned 23 March 2016) T M Clark R J Goddard
More informationRegistered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017
Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement
More informationBROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY Company registration
-. BROOKSBY ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2018 Company registration 02798432 BROOKS8V ENTERPRISES LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31
More informationRegistered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins C Broughton P Casey R Silverman N Edwards B Gibson J Damons A Harris R
More informationWipro Holdings (UK) Limited
Directors' Report and Financial Statements Company Registration No. 04611828 (England and Wales) Draft Financial Statements at 19 December 2016 at 18:05:01 Wipro Holdings (UK) Limited Company Information
More informationFinancial Statements
COMPANY REGISTRATION NUMBER: 04105745 Indo European Foods Limited Financial Statements 31 March 2016 INGER & COMPANY Chartered accountants & statutory auditor 7 Redbridge Lane East Redbridge, Ilford Essex
More informationFalmouth Developments Limited Report and Financial Statements
Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal
More informationBADMINTON ASSOCIATION OF ENGLAND LIMITED
Registered number: 01979158 BADMINTON ASSOCIATION OF ENGLAND LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors D F Batchelor (Chairman) E W Brown (Deputy Chairman) A Christy
More informationGatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015
Company Number: 530629 Gatsby Antiques (UK) Limited Reports and Financial Statements Relate Software Limited Chartered Accountants and Statutory Auditors Albany House 14 Shute End Wokingham Berkshire RG40
More informationORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217
FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 1 FINANCIAL STATEMENTS CONTENTS PAGE Society information 3 The report of the Directors 4 Independent auditor's report to the members
More informationTISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017
Company Registration No. 01902503 (England and Wales) TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 COMPANY INFORMATION Directors Secretary Paul L. Banner Jeremy D.
More informationSUTHERLAND HEALTH GROUP LTD (FORMERLY SUTHERLAND HEALTH GROUP PLC)
Registered number: 05255086 SUTHERLAND HEALTH GROUP LTD (FORMERLY SUTHERLAND HEALTH GROUP PLC) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors F J French (resigned 25 August 2016)
More informationAgriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS
Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers
More informationABI Holdings Limited. Financial statements. 31 March 2016
Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page
More informationBEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015
COMPANY REGISTRATION NUMBER 06150317 BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31st MARCH 2015 Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT FINANCIAL
More informationFinancial Statements
Financial Statements Badminton Union of Ireland CLG For the financial year ended 31 December 2016 Registered number: 417571 Company Information Directors Kenneth George Nixon Breda Connolly (resigned 28
More informationREPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR
,.----------------------------------------------- l REPORT OF THE DIRECTORS AND AUDITED F1NANOAL STATEMENTS FOR IPCA LABORATORIES ,------------------- --------------------------- -l IPCA LABORATORIES CONTENTS
More informationOxford Innovation Limited Financial statements For the year ended 31 March 2008
Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered
More informationRelate Accounts Production
Relate Accounts Production FRS 102 Section 1A Sample Accounts WWW.RELATE-SOFTWARE.COM SALES@RELATE-SOFTWARE.COM +353 1 4597800 R-B7 November 2017 Directors' Report and Financial Statements Relate Software
More informationBritNed Development Limited
Directors Report And Financial Statements Company registration number: 4251409 Directors Report The Directors present their report and the audited financial statements of the Company for the year ended
More informationWREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018
Company Registration No. 07698872 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr Mark Williams Mr Gavin Jones Company number 07698872 Registered office Auditor
More informationOrbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number
Financial Statements For the Year Ended 31 MARCH 31 March Company Registration Number 06264601 CONTENTS Page Executive Officers and Auditors 1 Strategic Report 2 Directors' Report 4 Independent Auditors'
More informationRELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited
1 Reliance Global Energy Services Limited 2 Independent Auditor s Report TO THE MEMBERS OF We have audited the financial statements of Reliance Global Energy Services Limited for the year ended 31 March
More informationNIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011
NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited
More informationHOBSTONES HOMES LIMITED
COMPANY NUMBER: 08156717 HOBSTONES HOMES LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report
More informationUTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:
UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent
More informationKelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015
Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5
More informationCompany Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015
Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic
More informationYorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017
Registered number 06815156 Year ended Contents Page: Directors and Advisers 1 Strategic report 2 Directors' report 3 Independent auditors' report to the members of Yorkshire Water Services Holdings Limited
More informationDIRECTORS REPORT AND FINANCIAL STATEMENTS
Company Registration No. 4011658 (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz
More informationResearch Quality Association Ltd (A company limited by guarantee)
Unaudited Report and Financial Statements Year Ended 30 April 2017 Company Number 03320040 Association information Directors D Butler V Grant T Stiles A Wilkinson L Mawer R Cope Company secretary A Wilkinson
More informationYUSU COMMERCIAL SERVICES LIMITED
Registered number: 06796193 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS K Taylor (appointed 2 July 2012) R Hughes COMPANY SECRETARY P Barrow COMPANY NUMBER 06796193 REGISTERED
More informationMidas Commercial Developments Limited Report and Financial Statements
Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal
More informationCompany Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017
Company Number: 03214426 IMPERIAL BRANDS FINANCE PLC Annual Report and Financial Statements 2017 Board of Directors J M Jones N J Keveth (resigned 31 March 2017) D I Resnekov O R Tant M A Wall (appointed
More informationCOMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017
COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3
More informationAnnual report and financial statements for the year ended 31 March Aster Treasury Plc
Annual report and financial statements for the year ended 31 March 2017 Aster Treasury Plc Contents Page Legal and administrative details 1 Strategic Report 2 Directors' Report 4 Independent Auditors'
More informationUnited Utilities Water Finance PLC
Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement
More informationSTARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016
Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT
More informationRELIANCE GLOBAL ENERGY SERVICES LIMITED 1. Reliance Global Energy Services Limited
RELIANCE GLOBAL ENERGY SERVICES LIMITED 1 Reliance Global Energy Services Limited 2 RELIANCE GLOBAL ENERGY SERVICES LIMITED IndependentAuditor s Report To the Members of Reliance Global Services Limited
More informationNorthern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number:
Northern Gas Networks Finance Plc Annual Report and accounts for the 15 month period ended 31 March 2015 Registered number: 5575923 Strategic report For the period ended 31 March 2015 The directors present
More informationGLOBAL ADVISORS (JERSEY) LIMITED
Registered number: 102184 GLOBAL ADVISORS (JERSEY) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler (non-executive director) Daniel Masters Russell Newton
More informationRoyal Mail plc parent Company financial statements
parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory
More informationDIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS
PRI ASSOCIATION DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH DIRECTORS P Webster N Petersen M Chaloner C Melvin M Barros R Mokate P Mathur M Skancke S Carlisle G Aiyer
More informationCompany Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.
Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic
More informationUWESU Services Limited
FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour
More informationUnited Utilities Water Finance PLC
Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2017 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement
More informationBelu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015
Directors Report and Financial Statements For the Year Ended 31 Company Registration No: 4542161 (England and Wales) Company Information Directors Company Secretary M King K J Lynch P Tyson L de Poitiers
More informationDirectors report and financial statements
Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements
More informationVIDEO PERFORMANCE LIMITED
Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited
More informationMARKETINGFILE LIMITED
Registered number: 03244074 MARKETINGFILE LIMITED UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Alexander Catto Timothy Wise John F Dennehy Kieron Karue Paul R Lo Company
More informationCollaboration Trading Company Limited
Collaboration Trading Company Limited Registered number: 3657122 Directors' report and financial statements For the year ended 31 March 2009 COMPANY INFORMATION Directors Prof MJ Clarke Ms M Kjeldstrøm
More informationAFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012
Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number
More informationTHE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Company Registration No. 00744445 (England and Wales) THE INTERNATIONAL COTTON ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Company Registration Number 00744445 Registered
More informationRegistered number: Year ended 31 March 2018
Registered number: 00700132 The LocaL authorities MuTuaL investment TRusT annual RepoRT and audited FinanciaL statements Year ended CONTENTS Report of the council 03 independent auditors Report 04 profit
More informationFinancial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014
Financial Statements The Register of Gas Installers of Ireland Limited Company Information Directors C. Costelloe A. Crotty L. Nolan S. Corrigan J. O' Dwyer W. Doyle D. Higgins Company secretary Paul Waldron
More informationNORTHAMPTONSHIRE COUNTY CRICKET CLUB LIMITED
Registered number: 06349543 NORTHAMPTONSHIRE COUNTY CRICKET CLUB LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS CONTENTS Company Information 1 Page Strategic Report 2-3 Directors' Report 4-5 Independent
More informationCompany Registration Number: NGG Finance plc
Company Registration Number: 4220381 Annual Report and Financial Statements Strategic Report The Directors present their Strategic Report on (the Company ) for the year ended 31 March 2018. Review of the
More informationSONATA SOFTWARE NORTH AMERICA INC. Balance Sheet as at 31 st March, 2017
SONATA SOFTWARE NORTH AMERICA INC. Balance Sheet as at 31 st March, 2017 Note No. EQUITY AND LIABILITIES SHAREHOLDER S FUNDS Share capital 3 300,000 300,000 Reserves and surplus 4 3,236,350 2,411,957 3,536,350
More informationAssociated Biscuits International Limited. Financial statements. 31 March 2017
Company registration number: 00069653 Associated Biscuits International Limited Financial statements 31 March 2017 Company information Directors Mr Stephen Richard Page Mr Jayant Gadgil Mr Hameed Haroon
More informationInternational Corporate Governance Network
International Corporate Governance Network Directors' report and financial statements Registered number: 06467372 (England and Wales) Company Information Directors M Ararat (appointed 3 June 2015) P Armstrong
More informationST HELEN S FINANCE PLC
DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 3512304 (England and Wales) COMPANY INFORMATION Directors Secretary A C Drury N J Kenvyn R E Guilbert R Abbott M Hudson Company number
More informationManufacturing Company Limited
Guidance notes reference Manufacturing Company Limited Company number 7654321 7 8 Reports and Financial Statements For the Year Ended 31 December 2018 Manufacturing Company Limited Contents Page Directors'
More informationGLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS
REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler Daniel Masters Russell Newton Jean-Marie Mognetti COMPANY SECRETARY First Island Secretaries Limited REGISTERED NUMBER 102184
More informationADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012
Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS
More informationShape Housing Association
Shape Housing Association Annual report for the year 1 April 2011 to 31 March 2012 Industrial and Provident Society registration number 24208R Shape Tenant Housing Services Association Authority Ltdregistration
More informationFRANK ADAMS LEGACY LIMITED
Registered number: 07884604 DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Reginald Rundle Keith Blagbrough Timothy Goode Garry Heath Alan Cecil REGISTERED NUMBER 07884604 REGISTERED
More informationPROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017
STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 PLAYERS COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Players Committee to prepare Financial Statements for each
More informationLONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016
Draft Financial Statements at 20 September 2016 at 11:13:09 Company Registration No. 08140312 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr MA Thomson Ms KR
More informationRanbaxy Ireland Limited
Directors' report and financial statements Period ended 31 March 2014 Registered number 75951 Directors report and financial statements Contents Page Directors and other information 1 Directors' report
More informationFOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS
INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INFORMATION Commissioners Mr W Mitchell Chairman Mr B Jones Vice Chairman Mr D Baker Mr R Hall Mr G Cockley Dr
More informationThames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number
Annual report and financial statements For the year ended 31 March 2016 Registered number 08751040 Contents Strategic report Directors' report Statement of directors' responsibilities in respect of the
More information6 Towns Credit Union Limited
Registration number: IP00718C 6 Towns Credit Union Limited Annual Report and Financial Statements for the Year Ended 31 March Contents Credit Union Information 1 Directors Report 2 to 5 Independent Auditor's
More informationTATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0
TATA STEEL UK CONSULTING LIMITED Report & Accounts 2016 Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report
More informationNew Anglia Local Enterprise Partnership Limited Company Limited by Guarantee Financial statements
COMPANY REGISTRATION NUMBER: 07685830 New Anglia Local Enterprise Partnership Limited Financial statements 31 March 2017 Financial statements Contents Page Officers and professional advisers 1 Strategic
More informationWellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014
Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow
More informationCompany registration number: Simon Community (Midlands) Company Limited by Guarantee. Directors report and financial statements
Company registration number: 371956 Simon Community (Midlands) Company Limited by Guarantee Directors report and financial statements for the year ended 31 December 2017 Financial year end 31 December
More informationCompany number: IMPRESS: The Independent Monitor for the Press CIC
Company number: 09655520 IMPRESS: The Independent Monitor for the Press CIC Report and financial statements For the year ended 2017 IMPRESS: The Independent Monitor for the Press CIC Contents For the year
More informationAudited Financial Statements. For the Year Ended 30 September for. Lincolnshire Credit Union Limited
Audited Financial Statements For the Year Ended 30 September 2017 for Lincolnshire Credit Union Limited Registered under the Co-operative and Community Benefit Societies Act 2014 and with the Financial
More informationRegistered Number: NIIT Insurance Technologies Limited. Annual Report and Financial Statements For the year ended 31 March 2017
Registered Number: 2503575 NIIT Insurance Technologies Limited Annual Report and Financial Statements For the year ended 31 March 2017 Annual Report and Financial Statements for the year ended 31 March
More informationRegistered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS
Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins S Briscoe C Broughton P Casey J Damons R Silverman N Edwards B Gibson A
More informationITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman
REPORT OF THE DIRECTORS Your Directors present their Report together with the Audited Financial Statements for the year ended 31st March, 2012. The Company is a wholly owned subsidiary of ITC Infotech
More informationRegistered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017
Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors
More informationGLOBAL ADVISORS (JERSEY) LIMITED
Registered number: 102184 GLOBAL ADVISORS (JERSEY) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler (non-executive director) Daniel Masters Russell Newton
More informationYork RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017
Company Registration No. 10250574 (England and Wales) York RI Trading Limited Annual Report And Financial Statements For The Period Ended 31 March 2017 COMPANY INFORMATION Directors Mr D Chapman (Appointed
More informationCompany registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015
Company registration number 03525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 Directors' report 3
More informationCompany Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE
Company Registration Number SC314764 APUC LIMITED COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2009 APUC LIMITED (COMPANY LIMITED BY GUARANTEE) FINANCIAL STATEMENTS FOR
More informationLand Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018
Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS
More informationCube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number
Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number 06342867 CONTENTS PAGE Company Information 1 Strategic Report 2 Report of the Directors
More informationScottish Solicitors Benevolent Fund
Scottish Solicitors Benevolent Fund Annual Report and Financial Statements for the year ended 31 October 2017 Charity registration number SC000258 1 Trustees Report The trustees have pleasure in submitting
More informationIrish Visual Artists' Rights Organisation Limited. Directors' Report and Financial Statements. for the year ended 31 December 2015
Registration Number 403922 Irish Visual Artists' Rights Organisation Limited Directors' Report and Financial Statements (Company Limited by Guarantee) Company Information Directors Robert Ballagh Noel
More informationGlaxoSmithKline Capital plc (Registered number: )
(Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report
More information