ST HELEN S FINANCE PLC

Size: px
Start display at page:

Download "ST HELEN S FINANCE PLC"

Transcription

1 DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No (England and Wales)

2 COMPANY INFORMATION Directors Secretary A C Drury N J Kenvyn R E Guilbert R Abbott M Hudson Company number Registered Office Auditors Business address Solicitors Corporate advisers 15 St. Helen s Place London EC3A 6DE UHY Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH 15 St. Helen s Place London EC3A 6DE mhlaw 36 Great St. Helens London EC3A 6AP Chiltern Corporate Finance Limited 3 Sheldon Square London W2 6PS

3 CONTENTS Page Chairman s statement 1-2 Managing Director s statement 3 Directors report 4-5 Independent auditors report 6-7 Profit and loss account 8 Statement of recognised gains and losses 9 Balance sheet 10 Cash flow statement 11 Notes to the financial statements 12-18

4 CHAIRMAN S STATEMENT I am pleased to confirm that the twelve months to 31 December 2005 have been a period of strong growth and development for the core functions of the Company. Although difficulties in the market in which the Company operates have been widely reported, I would like to reassure shareholders that your Company has a completely different business model and is one which focuses on the corporate sector as opposed to other leasing companies whose main area of business has been focused within the retail sector. In my former Statement for the year to 31 December 2004, I reflected upon the Company having a solid start, that the outlook was positive and how the level of deals continues to increase. I am delighted to report in today s Statement that this has indeed continued and has proven to be the case. The Company s portfolio has grown with gross receivables increasing by 463% to 1.6 million while turnover and operating income for the period was up by 726% to 182,553, and by 602% to 77,024, respectively. Losses for the period are in line with forecasts, and are as expected for a young asset finance company building its business base. The task in hand is to take advantage of economies of scale by increasing the size of the portfolio so that the income it generates on a monthly basis exceeds all expenses and the Company becomes profitable. Consequently, the Company needs to increase its available cash resources and, as a result and following the Directors negotiations with a leading bank, I am pleased to report that the Company has received a formal offer to provide a facility of up to 1.5 million, subject to certain covenants. This bank facility was conditional upon the review and acceptance of our operations and procedures by an external accountancy firm. The formal approval from the bank clearly ratifies the professional and robust approach we have taken in building St. Helen s Finance. This is a significant step in the development of the Company and on the strength of the new bank facility, the independent report on our procedures and the expected growth of the Company, the Directors will be seeking to raise 1 million of additional equity via a Private Placing. Should the Placing be over subscribed, it is the intention of the Directors to accept additional applications for a further 500,000 making a maximum equity placing of 1.5 million. I have confirmed to our advisers that I will be personally investing a further 50,000 in the Placing. I can also advise that St. Helen s Capital Plc, a major shareholder in the Company, will also be investing a further 50,000 in the Private Placing. In light of the Company s continued growth and advancements, and in conjunction with our auditors and corporate advisers, the directors have completed a review of St Helen s Finance s accounting policies and, in particular, the treatment of the minimum-term rental agreements under the current accounting standards. Based upon this review, your Board has taken the decision to re-classify those agreements as finance leases. This has been applied to the previous year s figures, reflecting a decrease in turnover but an increase in operating profit and a decrease in losses. 1

5 CHAIRMAN S STATEMENT THE FUTURE The Board has been reviewing the strategy for the business and the coming 12 months should reflect the continued growth of the Company and I look forward to reporting positively at the announcement of our interim results, later in the year. Rick Abbott Chairman 26 May

6 MANAGING DIRECTOR S STATEMENT Highlights The last 12 months of trading has seen St Helen s Finance move forward significantly, with the Board continuing to focus on positioning the Company within the corporate sector rather than the retail sector. Key points include: The establishment of 1.1million lines of debt across three funders, thereby enabling the Company to grow its portfolio of customers; Development of strong and complementary working relationships with introducers of deals to St Helen s Finance, including 10 signed broker agreements, which have generated over 300 opportunities for the Company to consider; Enhancement of St Helen s Finance s customer portfolio, across 65 agreements generating in excess of 1.6million of receivables. Strengthening of the experienced St Helen s Finance team through the appointment of a full time Finance Manager. Post Balance Sheet Events It has been a highly active period since the Company announced its Final Results in February. Key points within this period include: Closure of the Restricted Circulation Offer which successfully raised 543,000 by the issue of new shares; The increase in St Helen s Finance s debt facilities (outside the 1.5 million as provided by the Royal Bank of Scotland) by a further 400,000, bringing total debt facilities as at 15 May 2006 available to the Company to 3 million; Appointment of specialist Financial & Corporate PR advisor. Summary St Helen s Finance is now an established, progressive finance company with significantly improved financial support and the potential for profitable growth in the coming year. Norman Kenvyn Managing Director 26 May

7 DIRECTORS REPORT The directors present their report and financial statements for the year ended 31 December Principal activities and review of the business The principal activity of the Company is that of provider of lease and asset finance to the SME sector across a range of assets. Results and dividends The results for the year are set out on page 8. The directors do not recommend the payment of a dividend. Directors The following directors have held office since 1 January 2005: A C Drury J Lutterloch (Resigned 25 January 2006) N J Kenvyn R E Guilbert R Abbott Directors interests The directors interests in the shares of the Company were as stated below: Ordinary shares of 3.5p each 31 December January 2005 A C Drury 142, ,858 J Lutterloch (Resigned 25 January 2006) 385, ,716 N J Kenvyn 1,542,860 1,428,572 R E Guilbert 50,000 50,000 R Abbott 714, ,286 The Company has established a share option scheme, St Helen s Finance Plc 2004 Unapproved Executive Share Option Scheme for the benefit of directors and employees. The directors interests in share options were as follows: Number of options Exercise price Date of grant Exercise period N J Kenvyn 684,536 13p to J Lutterloch 342,273 13p to R Abbott 342,273 13p to R E Guilbert 250,000 13p to

8 DIRECTORS REPORT (CONTINUED) There have been no changes in the interests of the directors in the year. Creditor Payment policy The Company s current policy concerning the payment of trade creditors is to: - settle the terms of payment with suppliers when agreeing the terms of each transaction; - ensure that suppliers are made aware of the terms of payment by inclusion of the relevant terms in contracts; and - pay in accordance with the Company s contractual and other legal obligations. Auditors In accordance with Section 385 of the Companies Act 1985, a resolution proposing UHY Hacker Young be reappointed as auditors of the Company will be put to the Annual General Meeting. Directors responsibilities Directors are required by the Companies Act 1985 to prepare financial statements for each financial year which give a true and fair view of the state of affairs of the Company as at the end of the financial year and of the profit and loss for that period. It is also the directors responsibility to maintain adequate accounting records, safeguard the assets of the Company and take reasonable steps in preventing and detecting fraud and other irregularities. The directors confirm that suitable accounting policies, consistently applied and supported by reasonable and prudent judgements and estimates, have been used in the preparation of the financial statements on a going concern basis, and that applicable accounting standards have been followed. On behalf of the board Norman Kenvyn Managing Director 26 May

9 INDEPENDENT AUDITORS REPORT TO THE SHAREHOLDERS OF ST HELEN S FINANCE PLC We have audited the financial statements of St Helen s Finance Plc for the year ended 31 December 2005 which comprise the Profit and Loss Account, the Balance Sheet, the Cash Flow Statement, the Statement of Total Recognised Gains and Losses and the related notes. These financial statements have been prepared under the accounting policies set out therein. This report is made solely to the company s members, as a body, in accordance with section 235 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 auditor s report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the company and the company s members as a body, for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of directors and auditors As described in the Statement of Directors' Responsibilities the company's directors are responsible for the preparation of the financial statements in accordance with applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice). Our responsibility is to audit the financial statements in accordance with relevant legal and regulatory requirements and International Standards on Auditing (UK and Ireland). We report to you our opinion as to whether the financial statements give a true and fair view and are properly prepared in accordance with the Companies Act We also report to you if, in our opinion, the Directors' Report is not consistent with the financial statements, if the company has not kept proper accounting records, if we have not received all the information and explanations we require for our audit, or if information specified by law regarding directors' remuneration and other transactions is not disclosed. We read the Directors' Report and consider the implications for our report if we become aware of any apparent misstatements within it. Basis of audit opinion We conducted our audit in accordance with International Standards on Auditing (UK and Ireland) issued by the Auditing Practices Board. An audit includes examination, on a test basis, of evidence relevant to the amounts and disclosures in the financial statements. It also includes an assessment of the significant estimates and judgments made by the directors in the preparation of the financial statements, and of whether the accounting policies are appropriate to the company's circumstances, consistently applied and adequately disclosed. We planned and performed our audit so as to obtain all the information and explanations which we considered necessary in order to provide us with sufficient evidence to give reasonable assurance that the financial statements are free from material misstatement, whether caused by fraud or other irregularity or error. In forming our opinion we also evaluated the overall adequacy of the presentation of information in the financial statements. 6

10 INDEPENDENT AUDITORS REPORT TO THE SHAREHOLDERS OF ST HELEN S FINANCE PLC Opinion In our opinion: the financial statements give a true and fair view, in accordance with United Kingdom Generally Accepted Accounting Practice, of the state of the company's affairs as at 31 December 2005 and of its loss for the year then ended; the financial statements have been properly prepared in accordance with the Companies Act UHY Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH Chartered Accountants Registered Auditors 26 May

11 PROFIT AND LOSS ACCOUNT Restated Notes Turnover 2 182,553 22,100 Other interest receivable and similar Income 3 7,798 5, ,351 28,070 Operating expenses Interest payable and similar charges 4 (52,694) (1,425) Broker fees (60,633) (15,681) Net operating income 77,024 10,964 Administrative expenses (181,422) (74,715) Provisions for bad and doubtful debts (108,906) (10,660) Total administrative expenses (290,328) (85,375) Loss on ordinary activities before taxation 5 (213,304) (74,411) Tax on loss on ordinary activities Loss on ordinary activities after taxation 13 (213,304) (74,411) Loss per share (pence) 7 (2.3) (1.6) The Company s operation in the year continued unchanged; no operations were disposed of or acquired. 8

12 STATEMENT OF RECOGNISED GAINS AND LOSSES AS AT 31 DECEMBER Restated Loss for the financial year (213,304) (74,411) Prior year adjustment 2,012 - Total gains and losses recognised since last financial statements (211,292) (74,411) 9

13 BALANCE SHEET AS AT 31 DECEMBER Restated Notes Fixed assets Tangible assets 8 3,233 2,221 Current assets Debtors: amounts falling due within one year 9 529, ,861 Debtors: amounts falling due after more than one year 9 763, ,966 Cash at bank and in hand 165, ,000 1,457, ,827 Creditors: amounts falling due within one year 10 (512,546) (155,501) Net current assets 945, ,326 Total assets less current liabilities 948, ,547 Creditors: amounts falling due after more than one year 11 (619,159) (95,136) 329, ,411 Capital and reserves Called up share capital , ,825 Share premium account , ,621 Profit and loss account 13 (287,339) (74,035) Shareholders funds equity interests , ,411 The financial statements were approved by the Board on 26 May 2006 N J Kenvyn Managing Director 10 R E Guilbert Director

14 CASH FLOW STATEMENT Restated Notes Net cash (outflow) / inflow from operating activities 14 (1,065,772) (424,677) Returns on investments and servicing of finance Interest received 7,798 5,970 Interest paid (52,694) (1,425) Net cash inflow / (outflow) for returns on investments and servicing of finance (44,896) 4,545 Capital expenditure Payments to acquire tangible assets (2,453) (2,374) Net cash outflow for capital expenditure (2,453) (2,374) Net cash (outflow) / inflow before management of liquid resources and financing (1,113,121) (422,506) Financing Issue of ordinary share capital - 616,444 Other new long term loans 524,023 95,136 Other new short term loans 408,913 54,612 Net cash inflow / (outflow) from financing 932, ,192 (Decrease) / Increase in cash in the year 15 (180,185) 343,686 11

15 NOTES TO THE FINANCIAL STATEMENTS 1 Accounting policies 1.1 Basis of preparation The financial statements are prepared under the historic cost convention, and in accordance with applicable accounting standards. The accounts for 2004 have been restated as a result of the reclassification of all operating leases as finance leases. 1.2 Turnover Turnover represents gross earnings under finance leases, hire purchase contracts and operating leases. 1.3 Tangible fixed assets and depreciation Tangible fixed assets are stated at cost less depreciation. Depreciation is provided at rates calculated to write off the cost less estimated residual value of each asset over its expected useful life, as follows: Office equipment, furniture, fixtures and fittings Assets held for hire under operating leases 3 years straight line Over the term of the lease 1.4 Deferred taxation The accounting policy in respect of deferred tax reflects the requirements of FRS19 Deferred tax. Deferred tax where material is provided in full in respect of taxation deferred by timing differences between the treatment of certain items for taxation and accounting purposes. 1.5 Operating leases Rental income from operating leases, excluding charges for services such as insurance and maintenance, is recognised on a straight line basis over the period of the lease. 1.6 Finance leases and hire purchase agreements Amounts due from customers under finance leases and hire purchase agreements are recorded in the balance sheet as a debtor at the amount of the net investment in the agreements after making any provisions for bad and doubtful debts. Gross earnings are allocated to accounting periods to give a constant periodic rate of return. 2 Turnover and loss on ordinary activities before taxation Turnover Class of business HP interest income 22,628 4,855 Finance lease interest income 142,187 10,769 Other fees 17,738 6, ,553 22,100 12

16 NOTES TO THE FINANCIAL STATEMENTS (CONTINUED) 3 Other interest receivable and similar income Bank interest 1, Other interest 6,389 5,527 7,798 5,970 4 Interest payable On loans wholly repayable within five years 52,694 1,265 Other interest ,694 1,425 5 Loss on ordinary activities before taxation Loss on ordinary activities before taxation is stated after charging: Depreciation of tangible assets 1, Auditors remuneration 1,750 2,500 Remuneration of auditors for non-audit work 3,500 3,000 6 Taxation Current tax charge - - Factors affecting the tax charge for the year Loss on ordinary activities before taxation (213,304) (74,411) Loss on ordinary activities before taxation multiplied by standard rate of UK corporation tax of 30.00% (2004: 30.00%) (63,991) (22,323) Effects of: Non deductible expenses 1, Depreciation add back Finance lease tax adjustments 115,920 15,965 Capital allowances (74,312) (5,846) Tax losses 9,993 8,596 Other tax adjustments 10,216 3,198 63,991 22,323 Current tax charge

17 NOTES TO THE FINANCIAL STATEMENTS (CONTINUED) 7 Earnings per share The loss per share is calculated on a loss of 213,304 (2004: loss of 74,411) and on a weighted average of 9,452,154 (2004: 4,688,435) ordinary shares in issue during the year. 8 Tangible fixed assets Office equipment, furniture, fixtures and fittings Cost At 1 January ,374 Additions 2,453 At 31 December ,827 Depreciation At 1 January Charge for the year 1,441 At 31 December ,594 Net Book Value At 31 December ,233 At 31 December ,221 14

18 NOTES TO THE FINANCIAL STATEMENTS (CONTINUED) 9 Debtors Net investment in finance leases and hire purchase contracts 1,245, ,018 Other debtors 42,844 19,752 Prepayments and accrued income 3,908 4,057 1,292, ,827 Amounts falling due after more than one year and included in the debtors above are: Net investment in finance leases and hire purchase contracts 763, ,966 The net investment in finance leases and hire purchase contracts relates to assets costing 1,864,382 (2004: 377,501). 10 Creditors: amounts falling due within one year Bank loans and overdrafts - 84,624 Other loans 463,525 54,612 Trade creditors 38,509 8,081 Taxes and social security 3,788 - Directors current account - 2,051 Accruals 6,724 6, , , Creditors: amounts falling due after more than one year Other loans 619,159 95,136 Other loans comprise loans from finance companies which are secured over certain client agreements. Analysis of loans Wholly repayable within five years 1,082, ,748 Included in current liabilities (463,525) (54,612) 619,159 95,136 Loan maturity analysis In more than one year but not more than two years 430,910 58,788 In more than two years but not more than five years 188,249 36, ,159 95,136 15

19 NOTES TO THE FINANCIAL STATEMENTS (CONTINUED) 12 Share capital Authorised 50,000,000 Ordinary shares of 3.5p each 1,750,000 1,750,000 Allotted, called up and fully paid 9,452,154 Ordinary shares of 3.5p each 330, ,825 At the year end there were 1,619,082 share options (2004: 1,619,082), details of which are set out in the Directors Report. Since the year end 342,273 share options have lapsed. Since the year end the company has successfully raised 543,030 by the issue of 4,936,636 new ordinary shares of 3.5p each at a price of 11p per share, through a restricted circulation offer. 13 Statement of movement on reserves Share premium Profit and loss account account Balance at 1 January 2005, as previously reported 285,621 (76,047) Prior year adjustment - 2,012 Balance at 1 January 2005 as restated 285,621 (74,035) Retained loss for the year - (213,304) Balance at 31 December ,621 (287,339) 14 Reconciliation of operating profit to net cash (outflow) / inflow from operating activities Operating profit 77,024 10,964 Administrative expenses (290,328) (85,375) Net interest receivable / payable 44,896 (4,545) Depreciation of tangible assets 1, Increase in debtors (931,561) (357,055) Increase in creditors 32,756 11,181 Net cash (outflow) / inflow from operating activities (1,065,772) (424,677) 16

20 NOTES TO THE FINANCIAL STATEMENTS (CONTINUED) 15 Analysis of net debt 1 January Cash flow 31 December Net cash: Cash at bank and in hand 430,000 (264,809) 165,191 Bank overdrafts (84,624) 84, ,376 (180,185) 165,191 Debt: Debts falling due within one year (54,612) (408,913) (463,525) Debts falling due after one year (95,136) (524,023) (619,159) (149,748) (932,936) (1,082,684) Net (debt) / funds 195,628 (1,113,121) (917,493) 16 Reconciliation of net cash flow to movement in net debt (Decrease) / increase in cash in the year (180,185) 343,686 Cash inflow from increase in debt (932,936) (149,748) Movement in net funds in the year (1,113,121) 193,938 Opening net funds 195,628 1,690 Closing net funds (917,493) 195, Reconciliation of movements in shareholders funds (Loss) / profit for the financial year (213,304) (74,411) Proceeds from issue of shares - 616,444 Net addition to shareholders funds (213,304) 542,033 Opening shareholders funds 542, Closing shareholders funds 329, , Directors emoluments Emoluments for qualifying services 85,224 55,000 17

21 NOTES TO THE FINANCIAL STATEMENTS (CONTINUED) 19 Employees Number of employees The average number of employees (including directors) during Number Number the year was: 6 4 Employment costs Wages, salaries and benefits 97,224 55,000 Social security costs 8,375 5, ,599 60, Control The Company is not under the overall control of one company or person. 21 Related party transactions During the year introductory fees totalling 3,950 (2004: 686) were paid to St Helen s Leasing Limited, a related party through common directorship. There were no amounts owing at the year end date (2004: nil). The Company has six operating leases with St Helen s Capital Plc, a related party through significant shareholding and common directorship, for which income of 9,420 was received (2004: 3,717). At the year end the total amount of the minimum lease payments due from St Helen s Capital Plc was 16,304 (2004: 19,276). The lease payments made were up to date at the year end with no outstanding balances due (2004: Nil). Additionally, the Company uses certain office space leased by St Helen s Capital Plc, for which no charge was made during 2005 (2004: Nil). During the year a total of 6,000 was paid to Ropley Associates Limited (2004: 2,500 to Noygate Limited), a related party through common directorship, comprising director s remuneration to R Abbott. During the year a total of 22,282 was paid to R E Guilbert (2004: Nil), a director of the Company, comprising consultancy fees. 18

Parent company financial statements. Notes to the parent company. financial statements

Parent company financial statements. Notes to the parent company. financial statements Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related

More information

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012

AFH 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 information

Oxford Innovation Limited Financial statements For the year ended 31 March 2008

Oxford 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 information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary M A Adams H Y Wong M A Adams

More information

Falmouth Developments Limited Report and Financial Statements

Falmouth 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 information

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 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 information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Bell (Appointed 21 September 2005) H

More information

FRANK ADAMS LEGACY LIMITED

FRANK 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 information

ICBC (London) Limited Report and Financial Statements

ICBC (London) Limited Report and Financial Statements Report and Financial Statements For the period from 3 October 2002 to 31 December For the period from 3 October 2002 to 31 December Contents Pages Board of directors and other information 1 Directors report

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda 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 information

ADEPT (GB) LIMITED ADEPT TELECOM

ADEPT (GB) LIMITED ADEPT TELECOM Registered number: 4682431 ADEPT (GB) LIMITED TRADING AS ADEPT TELECOM DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 13 MONTHS ENDED 31 MARCH COMPANY INFORMATION DIRECTORS Alex Birchall (appointed

More information

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 Company Registration Number: 05455923 1 FINANCIAL STATEMENTS Contents Pages Chairman s statement 2-3 Directors report 4-5 Statement

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company 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 information

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements 31 December 2005 Directors M Abdo (Chairperson) T Lorenzo (Managing Director) A Victoria G Roca D Teacher

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS 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 information

Directors report and consolidated financial statements

Directors report and consolidated financial statements Directors report and consolidated financial statements Registered number SC215392 Contents Directors and advisers 1 Directors report 2 Statement of directors responsibilities in respect of the Directors

More information

Midas Commercial Developments Limited Report and Financial Statements

Midas 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 information

ODI 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 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 information

Royal Mail plc parent Company financial statements

Royal 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 information

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015

BEAUFORT 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 information

Hello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009

Hello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009 Registered number 4489059 Hello Telecom (UK) Plc Report and Financial Statements 30 September 2009 Report and financial statements Contents Page Company information 1 Chairman's Report 2 Chief Executive's

More information

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006 COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from

More information

Incessant Technologies (UK) Limited

Incessant 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 information

YUSU COMMERCIAL SERVICES LIMITED

YUSU 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 information

Wipro Holdings (UK) Limited

Wipro 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 information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012

ADMINISTRATION 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 information

World Careers Network Plc

World Careers Network Plc World Careers Network Plc report and financial statements year ended 31 July 2012 Contents World Careers Network Plc Annual report and financial statements for the year ended 31 July 2012 Contents 2 Chairman

More information

BritNed Development Limited

BritNed 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 information

Directors report and financial statements

Directors 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 information

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS

GLOBAL 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 information

Mitsubishi Corporation (UK) Plc

Mitsubishi Corporation (UK) Plc Company Registration No. 02214224 Mitsubishi Corporation (UK) Plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors'

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.

Company 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 information

URANIUM PROSPECTS PLC

URANIUM PROSPECTS PLC URANIUM PROSPECTS PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2009 CONTENTS pages Directors and advisors 2 Directors report 3-5 Statement of Directors responsibilities 6 Independent

More information

General Industries plc

General Industries plc Registered number 05679987 Contents Page Chairman s Statement 1 Directors and Advisers 2 Report of the Directors 3 Statement of Directors Responsibilities 5 Independent Auditor s Report to the Members

More information

Havana International Bank Limited Report and Accounts

Havana International Bank Limited Report and Accounts Report and Accounts 31 December 2004 Registered No: 1074897 Directors R Rangel (Chairman resigned 30 August 2004) T Lorenzo (Managing Director) A Victoria G Roca J M Sanchez Cruz (Resigned 6 April 2004)

More information

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015 Company Registration No. 08807827 (England and Wales) ANNUAL REPORT COMPANY INFORMATION Directors Mr D Scott (Appointed 9 December 2013) Mr Y Ishihara (Appointed 31 January 2014) Mr H Hasegawa (Appointed

More information

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015

Company 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 information

Toucan Residential Limited

Toucan Residential Limited Directors' report and financial statements Registered numb er 4775696 For the 17 month period ended l7 month oeriod ended 3l December Contents Directors' report Statement of directors' responsibilities

More information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements.

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements. Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements 31 December 30/10/2008 AC01NJO3 REPORT AND

More information

Northern 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 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 information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 04105745 INDO EUROPEAN FOODS LIMITED FINANCIAL STATEMENTS FOR 31 MARCH 2015 INGER & COMPANY Chartered Accountants & Statutory Auditor 7 Redbridge Lane East Redbridge, Ilford

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 02909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Company Information Directors Dr Sir Michael Dixon Lord Stephen Green Mr Neil

More information

HOBSTONES HOMES LIMITED

HOBSTONES 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 information

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number

Thames 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 information

World Careers Network Plc

World Careers Network Plc World Careers Network Plc report and consolidated financial statements for the year ended 31 July 2015 year ended 31 July 2015 Contents World Careers Network Plc Annual report and financial statements

More information

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016

LONDON 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 information

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

Registered 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 information

UWESU Services Limited

UWESU 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 information

Collaboration Trading Company Limited

Collaboration 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 information

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS

IIFL 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 information

ITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman

ITC 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 information

Shape Housing Association

Shape 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 information

BADMINTON ASSOCIATION OF ENGLAND LIMITED

BADMINTON 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 information

Cube 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 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 information

COVENANTER RESIDENTIAL ASSOCIATION LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2016

COVENANTER RESIDENTIAL ASSOCIATION LIMITED REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2016 COVENANTER RESIDENTIAL ASSOCIATION LIMITED REPORT AND FINANCIAL STATEMENTS ASM (B) Ltd Chartered Accountants and Registered Auditor 20 Rosemary Street Belfast BT1 1QD COMMITTEE OF MANAGEMENT Mr J O Neill

More information

Registration Number 28395

Registration Number 28395 Registration Number 28395 IRISH FAMILY PLANNING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS IRISH FAMILY PLANNING ASSOCIATION LIMITED Contents Directors and other information 1 Page

More information

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017

COMPANY 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 information

BRITISH DIETETIC ASSOCIATION

BRITISH 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 information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline 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

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

Registered 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 information

THE INSTITUTE OF TRADE MARK ATTORNEYS

THE 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 information

Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018

Reliance 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 information

Company Registration No Unibet Group plc Report and Financial Statements 31 December 2004

Company Registration No Unibet Group plc Report and Financial Statements 31 December 2004 Company Registration No. 04049409 Unibet Group plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors' report 2 Directors

More information

Financial Statements

Financial 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 information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2010

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2010 Registered in Scotland No. SC119505 Annual Report and Financial Statements 2010 Contents Directors and officers 3 Directors report 4 Independent auditor s report 9 Accounting policies 11 Income statement

More information

LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February 2005

LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February 2005 16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 28 February

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014

Wellcome 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 information

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015

Belu 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 information

General Accident plc Annual Report and Accounts 2005

General Accident plc Annual Report and Accounts 2005 General Accident plc Annual Report and Accounts 2005 01 Directors report The directors submit their Report and Accounts for General Accident plc ( GA ) for the year ended 31 December 2005. Principal activity

More information

Annual report and financial statements for the year ended 31 March Aster Treasury Plc

Annual 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 information

NORTHAMPTONSHIRE COUNTY CRICKET CLUB LIMITED

NORTHAMPTONSHIRE 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 information

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0

TATA 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 information

TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010

TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010 Company Registration Number 6048205 TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010 FINANCIAL STATEMENTS Contents Pages Company information 1 The directors' report 2 to 5

More information

BROOKSBY 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 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 information

365 Agile Group plc. Annual Report for the year ended 31 December 2016

365 Agile Group plc. Annual Report for the year ended 31 December 2016 365 Agile Group plc Annual Report for the year ended 31 December 2016 Contents 01 Company Information Strategic Report 02 Chairman s Statement 04 Strategic Report Governance 05 Directors Report 07 Statement

More information

GLOBAL ADVISORS (JERSEY) LIMITED

GLOBAL 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 information

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31st DECEMBER 2010 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 The directors'

More information

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 Company registration number 3525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 to 3 The directors' report

More information

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012 Registered number: 05351398 CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Timothy Hearley John Killer (resigned 3 May 2012) Clair Opsal (resigned 3 May 2012)

More information

Napier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082

Napier University Ventures Limited. Annual Report and Accounts. Company Number: SC103082 Annual Report and Accounts 23 Company Number: SC1382 Report of the Directors Year Ended 31 July 23 The Directors have pleasure in presenting their report together with the audited Accounts for the year

More information

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS

Agriculture 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 information

LBBW Bank Ireland Plc

LBBW Bank Ireland Plc LBBW Bank Ireland Plc Full Financial Statements 2005 LBBW BANK IRELAND PLC DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2005 LBBW Bank Ireland plc DIRECTORS REPORT

More information

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015

Gatsby 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 information

Company Registration Number: NGG Finance plc

Company 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 information

TURKISH BANK (UK) LIMITED. Report and Financial Statements

TURKISH BANK (UK) LIMITED. Report and Financial Statements Company Registration No. 2643004 Report and Financial Statements 31 December Deloitte & Touche LLP London REPORT AND FINANCIAL STATEMENTS CONTENTS Page Chairman s Statement 1 Officers and professional

More information

Research Quality Association Ltd (A company limited by guarantee)

Research 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 information

Anglian Water Services Ltd Anglian House, Ambury Road, Huntingdon, Cambridgeshire, PE29 3NZ United Kingdom

Anglian Water Services Ltd Anglian House, Ambury Road, Huntingdon, Cambridgeshire, PE29 3NZ United Kingdom Anglian Water Services Ltd Anglian House, Ambury Road, Huntingdon, Cambridgeshire, PE29 3NZ United Kingdom www.anglianwater.co.uk Ref no: B071/6/00 Anglian Water Services Limited Annual Report and Accounts

More information

LENLYN HOLDINGS PLC. Report and Financial Statements. 29 February 2004

LENLYN HOLDINGS PLC. Report and Financial Statements. 29 February 2004 16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 29 February

More information

RELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited

RELIANCE 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 information

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017

Registered 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 information

Directors Report and Financial Statements

Directors 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 information

Annual Report and Accounts

Annual Report and Accounts Annual Report and Accounts Year ended 31 March 2017 Company number: 05316365 CONTENTS forthe year ended 31 March 2017 Page 1 Strategic Report 2 Directors Report 4 Independent Auditors Report to the Members

More information

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER 03476816 English Lacrosse Association Limited Financial Statements For the Year Ended 31 March 2015 BEEVER AND STRUTHERS Chartered Accountants & Statutory Auditor St. George's

More information

Financial 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. 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 information

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217

ORCHARD 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 information

IRISH FARM FILM PRODUCERS GROUP LIMITED (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

IRISH FARM FILM PRODUCERS GROUP LIMITED (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration Number 326868 IRISH FARM FILM PRODUCERS GROUP LIMITED s' Report and Financial Statements Contents s and other information 1 s' report 2 Statement of s' Responsibilities 3 Page Independent

More information

NIIT 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 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 information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013 Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes

More information