Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2014

Size: px
Start display at page:

Download "Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2014"

Transcription

1 Ceylon Beverage Holdings PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2014

2 BOARD OF DIRECTORS AS AT 30TH JUNE 2014 Mr. L. C. R. de C Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman) Mr. M. Selvanathan (Director/ Alternate Director to Mr. H. Selvanathan) Mr. S. K. Shah (Chief Executive Officer) Mr. D. C. R. Gunawardena Mr. D. A. Cabraal Mr. H. J. Andersen

3 REVIEW A turnover of Rs.6.9 billion was recorded for the 3 months ended 30th June2014 compared to Rs.6.21 billion for the period April to June 2013, an improvement of 11%. This was driven mainly by an increase in Excise Duty, which came in to effect during the 2nd quarter of the previous financial year and a growth in tourist arrivals during the 1st quater. The Group recorded a pre-tax profit of Rs million during the 1st quarter of the financial year 2014/15. The increase in profits was mainly a result of Lion Brewery ceasing the import of canned beer. As Shareholders are aware, until September 2013 that Company resorted to imports of canned beer in order to meet market demand. This was done at a substantial expense to that Company but since it has now stopped, margins have increased accordingly. As announced previously, Lion Brewery together with its newly formed subsidiary Pearl Springs (Private) Limited entered into a Sale & Purchase Agreement with Cargills (Ceylon) PLC & Millers Brewery Limited to acquire the business of the latter Company. At present, the due diligence process is underway and is expected to be completed shortly.

4 STATEMENTS OF FINANCIAL POSITION Company Group As at 30th June In Rs.'000s ASSETS Non-Current Assets Property, plant & equipment 124, , ,528 12,387,315 9,055,288 12,065,404 Intangible assets ,124 47, ,534 Investments in subsidiaries 1,660,084 1,520,896 1,660, Total Non-Current Assets 1,784,478 1,645,827 1,784,612 12,671,439 9,103,081 12,363,938 Current Assets Inventories - - 2,388,639 2,123,856 2,695,021 Trade & other receivables 15,507 15,122 11,981 2,604,885 2,697,768 2,651,284 Amounts due from related companies 358, , ,058-2,081 - Short term investments ,558,589 - Cash and cash equivalents 1,589 2,337 1,645 6,153,887 4,874,877 6,873,229 Total Current Assets 375, , ,684 11,147,411 15,257,171 12,219,534 Total Assets 2,160,095 2,053,625 2,132,296 23,818,850 24,360,252 24,583,472 EQUITY AND LIABILITIES Equity Stated capital 533, , , , , ,384 Capital reserves 126, , , , , ,331 Revenue reserves 874, , ,904 2,655,336 2,000,049 2,424,191 1,534,778 1,523,173 1,522,702 3,681,051 3,025,764 3,449,906 Equity Attributable To Equity Holders of the Company Non Controlling Interest ,543,163 2,806,706 3,310,201 Total Equity 1,534,778 1,523,173 1,522,702 7,224,214 5,832,470 6,760,107 Non Current Liabilities Debentures (Note 4) ,597,600 2,798,800 2,798,800 Loans and borrowings 366,800 15, ,700 2,373,697 2,297,687 2,699,390 Employee benefits ,579 79,246 93,899 Deferred tax liabilities ,255, ,109 1,203,836 Total Non- Current Liabilities 366,800 15, ,700 6,321,967 6,023,842 6,795,925 Current Liabilities Trade and other payables 9,429 9,148 8, , , ,714 Amounts due to related companies ,170 22,468 54,652 Refundable deposits ,076, ,818 1,044,123 Tax liabilities 18,597 14,559 14, , , ,554 Debentures (Note 4) , , ,974 Loans and borrowings 110,298 22, ,577 6,415,427 3,717,707 6,980,227 Bank overdraft 120, ,245 75, ,270 5,930, ,196 Total Current Liabilities 258, , ,894 10,272,669 12,503,940 11,027,440 Total Liabilities 625, , ,594 16,594,636 18,527,782 17,823,365 Total Equity and Liabilities 2,160,095 2,053,625 2,132,296 23,818,850 24,360,252 24,583,472 Net assets per ordinary share (Rs.) The above figures are provisional and subject to audit. I certify that the above Financial Statements comply with the requirements of Companies Act No.07 of (Sgd.) D.R.P. Goonetilleke Head of Finance The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Approved and signed on behalf of the Managers Approved and signed on behalf of the Board (Sgd.) (Sgd.) (Sgd.) A. Weeratunge M. Selvanathan Suresh K. Shah Director Director Director Carsons Management Services (Private) Ltd. 06th August 2014

5 CONDENSED INCOME STATEMENT - COMPANY In Rs.'000s Three Months Ended Year Ended Change % (Audited) Revenue 33, ,198 (81) 282,694 Cost of Sales Gross Profit 33, ,198 (81) 282,694 Administrative Expenses (2,278) (3,493) (35) (13,577) Profit from Operations 31, ,705 (82) 269,117 Finance Income (24,991) Finance Costs (14,385) (18,584) (23) (70,355) Net Finance Costs (14,385) (18,584) (23) (95,346) Profit Before Taxation 17, ,121 (89) 173,771 Income Tax (5,160) (3,430) 50 (16,551) Profit After Taxation 12, ,691 (92) 157,220 Other Comprehensive Income Total Comprehensive Income 12, ,691 (92) 157,220 Earnings per Ordinary Share (Rs.) Dividend per Ordinary Share (Rs.) 7.00 Figures in brackets indicate deductions.

6 CONDENSED INCOME STATEMENT - GROUP In Rs.'000s Three Months Ended Year Ended Change % (Audited) Revenue 6,905,432 6,214, ,846,535 Cost of Sales (5,063,579) (4,754,499) 7 (19,685,529) Gross Profit 1,841,853 1,460, ,161,006 Other Income 4,233 11,398 (63) 23,631 1,846,086 1,471, ,184,637 Distribution Expenses (774,836) (705,255) 10 (2,936,115) Administrative Expenses (215,883) (258,088) (16) (880,351) Other Expenses (42,907) (38,909) 10 (76,829) Profit from Operations 812, , ,291,342 Finance Income 123, ,279 (17) 632,375 Finance Costs (211,771) (228,120) (7) (861,445) Net Finance Income/(Costs) (88,613) (78,841) 12 (229,070) Profit Before Taxation 723, , ,062,272 Income Tax (259,740) (150,195) 73 (893,360) Profit After Taxation 464, , ,168,912 Other Comprehensive Income (1,121) Total Comprehensive Income 464, , ,167,791 Profit Attributable to - Equity Holders of the Company 231, , ,508 - Minority Shareholders 232, , ,404 Profit Available for Appropriation 464, , ,168,912 Earnings per Ordinary Share (Rs.) Dividend per Ordinary Share (Rs.) 7.00 Figures in brackets indicate deductions.

7 STATEMENTS OF CHANGES IN EQUITY In Rs.'000s Attributable to Equity Holders of the Parent Non- Stated Capital Revaluation Reserve General Capital Reserve Revenue Reserve Retained Profits Total Controlling Interests Total Equity COMPANY Balance as at 1st April , ,638 5, , ,427 1,512,399-1,512,399 Total Comprehensive Income Profit for the period , , ,691 Other comprehensive income for the year Total Comprehensive income for the year , , ,691 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (146,917) (146,917) - (146,917) Balance as at 30th June , ,638 5, , ,201 1,523,173-1,523,173 Balance as at 1st April , ,638 5, , ,427 1,512,399-1,512,399 Total Comprehensive Income Profit for the period , , ,220 Other comprehensive income for the year Total Comprehensive incpme for the year , , ,220 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (146,917) (146,917) - (146,917) Balance as at 31st March , ,638 5, , ,730 1,522,702-1,522,702 Balance as at 1st April , ,638 5, , ,730 1,522,702-1,522,702 Total Comprehensive Income Profit for the period ,076 12,076-12,076 Other comprehensive income for the year Total Comprehensive incpme for the year ,076 12,076-12,076 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends Balance as at 30th June , ,638 5, , ,806 1,534,778-1,534,778 GROUP Balance as at 1st April , ,555 5, ,174 1,860,012 3,069,901 2,822,132 5,892,033 Total Comprehensive Income Profit for the year 102, , , ,154 Other comprehensive income for the year - Total Comprehensive income for the year , , , ,154 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (146,917) (146,917) (152,800) (299,717) Balance as at 30th June , ,555 5, ,174 1,815,875 3,025,764 2,806,706 5,832,470 Balance as at 1st April , ,555 5, ,174 1,860,012 3,069,901 2,822,132 5,892,033 Total Comprehensive Income Profit for the year 527, , ,404 1,168,912 Other comprehensive income for the year (586) (586) (535) (1,121) Total Comprehensive incpme for the year , , ,869 1,167,791 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends (146,917) (146,917) (152,800) (299,717) Balance as at 31st March , ,555 5, ,174 2,240,017 3,449,906 3,310,201 6,760,107 Balance as at 1st April , ,555 5, ,174 2,240,017 3,449,906 3,310,201 6,760,107 Total Comprehensive Income Profit for the year 231, , , ,107 Other comprehensive income for the year Total Comprehensive incpme for the year , , , ,107 Transactions with owners, recorded directly in equity contribution by and distribution to owners Dividends Balance as at 30th June , ,555 5, ,174 2,471,162 3,681,051 3,543,163 7,224,214

8 STATEMENTS OF CASH FLOW In Rs.'000s Company Group Year Ended (Audited) (Audited) Net cash generated from/(used in) operating activities (12,414) 154, , ,635 1,013,284 1,796,365 Net cash used in investing activities - (41,179) (262,992) (464,386) 633,517 (2,337,721) Net cash (used in)/ generated from financing activities (32,408) (152,470) 315,981 (1,102,664) 4,572,350 8,204,372 Net (decrease)/increase in cash & cash equivalents (44,822) (39,471) 353,655 (606,415) 6,219,151 7,663,016 Cash & cash equivalents at the beginning of the period (73,782) (427,437) (427,437) 5,947,033 (1,715,983) (1,715,983) Cash & cash equivalents at the end of the period (118,604) (466,908) (73,782) 5,340,617 4,503,168 5,947,033 Analysis of cash and cash equivalents Cash and cash equivalents 1,589 2,337 1,645 6,153,887 10,433,466 6,873,229 Bank overdrafts (120,193) (469,245) (75,427) (813,270) (5,930,298) (926,196) (118,604) (466,908) (73,782) 5,340,617 4,503,168 5,947,033 The above figures are provisional and subject to audit

9 NOTES TO THE FINANCIAL STATEMENTS 1 CORPORATE INFORMATION Ceylon Beverage Holdings PLC is a public limited liability Company incorporated and domiciled in Sri Lanka and listed on the Colombo Stock Exchange. The parent company is Carson Cumberbatch PLC (CCPLC). The Interim Consolidated Financial Statements comprise of the Company and its subsidiaries (together referred to as the "Group" and individually Group entities). The Subsidiaries of the Company are set out below. Subsidiary Controlling interest Lion Brewery (Ceylon) PLC 52.25% Pubs 'N Places (Private) Limited 99.9% Retail Spaces (Private) Limited 100% Luxury Brands (Private) Limited 100% The principal activities of the Group is brewing and marketing of high quality beers for both local & export markets and retailing of beer & alcohol products through its owned/managed wine shops & pubs. The Group is also engaged in the import & marketing of globally renowned high quality beer and spirits brands. 2 BASIS OF PREPARATION 2.1 Statement of Compliance The condensed Interim Financial Statements of the Company and Group have been prepared in accordance with Sri Lanka Accounting Standard - LKAS 34 Interim Financial Reporting. This Interim Financial Statement should be read in conjunction with the Annual Financial Statements for the year ended 31st March 2014 including the changes to accounting policies as a result of adapting to Sri Lanka Financial Reporting Standards,(" SLFRSs/LKASs ") 2.2 Basis of measurement The Financial Statements have been prepared on the historical cost basis and applied consistently with no adjustments being made for inflationary factors affecting the financial statements, except for the following; - Freehold Land and buildings are measured at cost at the time of acquisition and construction and subsequently at revalued amounts, which are the fair values at the date of revaluation less accumulated depreciation and impairment losses, if any. - Employee benefits are recognized as the net total of the plan assets, plus unrecognized past service cost and unrecognized actuarial losses, less unrecognized actuarial gains and the present value of the defined benefit obligation. 2.3 Functional Currency and Presentation Currency All values presented in the Financial Statements are in Sri Lankan Rupees Thousands (Rs.'000s) which is the Group's functional currency, unless otherwise indicated.

10 NOTES TO THE INTERIM FINANCIAL STATEMENTS 3 FINANCIAL COMMITMENTS AND CONTINGENT LIABILITY 3. 1 Finance Commitments Lion Brewery (Ceylon) PLC Document credits effected for foreign purchases of the Company as at 30th June 2014 amounting to Rs.84,906,321/-. (2013- Rs.700,251,202/-) 3.2 Contingencies Following legal matters are outstanding against the Group and no provision has been made in the Financial Statements in this regard. (i) Company In 2008 the Customs Department instituted a prosecution in the Fort Magistrate's Court (MC) in Case No. S/65898/07/B against the Company and its Directors for the recovery of Rs. 48,121,634/29 comprising of Rs.23,062,080/43 being the amount of Excise (Special Provision) Duty (the 'duty') purportedly in arrears during the period 1998/IVq to 2001/IIIq and Rs.25,059,553/86 as its penalty. The Company and the Directors filed an application for Writ in the Court of Appeal (CA) to quash the Certificate of Excise Duty in Default issued by the Director General of Customs and Excise Duty and obtained a Stay Order in respect of the proceedings of the Fort MC Case. A sum of Rs. 23,062,080/43 being the duty amount in dispute was paid to Sri Lanka Customs by the Company as required before submitting its appeal. Subsequently the CA Application was dismissed and the Company appealed against the Order to the Supreme Court and was granted Special Leave to Appeal by the Court. The Court also ordered the staying of all further proceedings in the MC Case until final hearing and determination of the Appeal. No provision has been made for the payment of penalty amounting to Rs.25,059,553/86, pending the Judgement from the Supreme Court in the said Leave to Appeal matter. (ii) Lion Brewery (Ceylon) PLC The Customs Department instituted a prosecution in the Magistrate's Court of Kaduwela in Case No /Customs against the Company and its directors to recover Excise Duty amounting to Rs.58,753,582/94 comprising of the disputed Excise Duty of Rs.29,376,791/47 and its penalty of Rs. 29,376,791/47. The Company and the directors have obtained a Stay Order in respect of the proceedings of the MC Kaduwela Case and filed an application for Writ in the Court of Appeal, to quash the Certificate of Excise Duty in Default and penalty issued by the DG of Customs and Excise Duty to recover the said sum. The Court of Appeal made an order against the Company refusing the writ of Certiorari prayed for and the Company has now preferred a Special Leave to Apppeal to the Supreme Court against the said order of the Court of Appeal. (iii) Contingent liabilities as at 30th June 2014 amount to Rs. 139,232,961/-. (2013 -Rs. 865,547,891/-), being bank guarantees given to Government bodies for operational purposes and shipping guarantees for clearing cargo pending the receipt of original documents. Apart from the above there were no other material contingent liabilities which would require adjustments to or disclosure in the Financial Statements. 4 Debentures The Lion Brewery (Ceylon) PLC issued 3,000,000 rated Unsecured Redeemable Debentures at the face value of Rs. 1,000/- each to raise Rs. 3,000,000,000/- on 17th June The interest is paid on 30th June, 30th September, 31st December and 31st March for a period of 5 years. The categories of Debentures and Proportion of each types of debenture in each category as at the reporting date are as follows. Category 01 Debentures - Floating Rate (Note 4.1) 804,800 Category 02 Debentures - Fixed Rate (Note 4.2) 1,994,000 2,798, Category 01 Debentures - Floating Rate Types in Category 01 Debentures Amount Rs. ('000) Type B 201,200 20% Type C 201,200 20% Type D 201,200 20% Type E 201,200 20% Proportion Interest Rate (From and out (per annum) of the payable Category 01 quarterly Debentures issued) AWPLR % AWPLR % AWPLR % AWPLR % Redemption From the Date of Allotment 24 Months (2 Years) 36 Months (3 Years) 48 Months (4 Years) 60 Months (5 Years) Total 804,800 Type A debentures amounting to Rs. 201,200,000/- were redeemed on June 16, 2014.

11 NOTES TO THE INTERIM FINANCIAL STATEMENTS 4.2 Category 02 Debentures - Fixed Rate Types in Category 02 Debentures Amount Rs. Proportion Interest Rate (From and out (per annum) of the payable Category 02 quarterly Debentures issued) AER (per annum) Type F 598,200 30% 13.50% 14.20% Type G 598,200 30% 13.75% 14.48% Type H 797,600 40% 14.00% 14.75% Total 1,994,000 Redemption From the Date of Allotment 36 Months (3 Years) 48 Month (4 Years) 60 Months (5 Years) 4.3 Composition of Debentures and interest Payable Classified under non current liabilities Debentures falling due after one year (Note 4.1 & 4.2) 2,597,600 Classified under current liabilities Debentures falling due within one year (Note 4.1 /Type B ) Debenture interest payable 201,200 83, ,608 5 COMPARATIVE FIGURES Comparative figures/information have been restated/reclassified where necessary in line with the changes to the new Sri Lanka Accounting Standards (SLFRS/LKAS). 6 STATED CAPITAL The Company's stated capital consists of 20,988,090 ordinary shares. 7 SEGMENTAL ANALYSIS The Group does not distinguish its products into significant components for different Geographical / Business segments as the differentiations are insignificant. 8 INVESTER INFORMATON Investor Information Quarter Ended Year Ended Share Information Price as at the end of the period (Rs.) Highest price (Rs.) Lowest price (Rs.) Trading Statistics No of Transactions No of Shares traded 11,232 17, ,153 Value of all shares traded (Rs. Mn.)

12 NOTES TO THE INTERIM FINANCIAL STATEMENTS 9 DIRECTOR'S SHAREHOLDINGS AS AT 30TH JUNE 2014 As at 30th June 2014 No. of Shares Mr. L.C.R. de C Wijetunge (Chairman) - Mr. H. Selvanathan (Deputy Chairman) 690 Mr. M. Selvanathan (Director/ Alternate Director to Mr. H. Selvanathan) 690 Mr. S. K. Shah (Chief Executive Officer) 2,632 Mr. D.C.R. Gunawardena 15 Mr. D. A. Cabraal 1,500 Mr. H. J. Andersen - 10 TWENTY MAJOR SHAREHOLDERS AS AT 30TH JUNE 2014 # Name Total Shares % 1 CARSON CUMBERBATCH PLC A/C NO.2 15,726, CARLSBERG A/S 1,676, GF CAPITAL GLOBAL LIMITED 1,543, HINL-JPMCB-BUTTERFIELD TRUST ( BERMUDA ) LIMITED 800, CACEIS BANK LUXEMBOURG S/A BARCA GLOBAL MASTER FUND 332, HSBC INTERNATIONAL NOMINEES LTD-SSBT-DEUSTCHE BANK AG SINGAPORE A/C , TRANZ DOMINION,L.L.C. 74, PERSHING LLC S/A CHAMBERS STREET GLOBAL FUND, LP 50, MR. H.W.M. WOODWARD 40, MRS. J.K.P. SINGH 37, CARSON CUMBERBATCH PLC A/C NO , EST OF LAT M. RADHAKRISHNAN (DECEASED) 24, GUINNESS MORISON INTERNATIONAL LIMITED 20, MR. H.A. PIERIS 17, SECRETARIAL SERVICES LIMITED 12, MR. N.J. GAMADIA 8, SEYLAN BANK LIMITED/PRIYANI DHARSHINI RATNAGOPAL 8, THE CEYLON DESICCATED COCONUT AND OIL COMPANY PVT LTD 8, MRS. M.S.K. WELIKALA 7, ADMIN.OF T A.C. ABDEEN (DECD) 7, PUBLIC HOLDING Percentage of shares held by the public as at 30th June 2014 was 16.92%. 12 EVENTS AFTER THE REPORTING PERIOD Subsequent to the reporting date, no circumstances have arisen which would require adjustments to or disclosure in the Financial Statements.

13 NOTES TO THE INTERIM FINANCIAL STATEMENTS 13 RELATED PARTY TRANSACTIONS The Group carried out transactions in the ordinary course of its business with parties who are defined as related parties in Sri Lanka Accounting Standard LKAS 24 - Related Party Disclosures, the details of which are reported below. The pricing applicable to such transactions is based on the assessment of risk and pricing model of the Group and comparable with what is applied to transactions between the Group and its unrelated customers Transactions with subsidiary Companies (a) Lion Brewery (Ceylon) PLC (LBCPLC) Messers. L.C.R.de C. Wijetunge, H.Selvanathan, S.K.Shah, D.C.R.Gunawardena, D.A. Cabraal, H.J Andersen Directors of the Company, are also Directors of Lion Brewery (Ceylon) PLC, with which the following contracts/ transactions have been entered into during the period by the Company in the normal course of business. (i) was charged Rs. Rs. 33,898,698/- ( Rs. 32,722,529/-) as royalty in accordance with the licensed brewing agreement with the Company. (ii) As at 30th June 2014 the balance receivable to the Company by the Lion Brewery (Ceylon) PLC is Rs. 10,844,090/-. ( Rs. 9,239,171/-) (b) Pubs 'N Places (Private) Limited (i) Mr. S.K. Shah, Director of the Company is also a Director of Pubs 'N Places (Private) Limited, to which the LBCPLC sold beer for a total value of Rs. 47,201,462/- during the period. ( Rs. 44,414,901/-) (ii) As at 30th June 2014 balance receivable from Pubs 'N Places (Private) Limited to the Company was 340,816,417/-. ( Rs. 366,422,138/ ) (c) Retail Spaces (Private) Limited (i) Messrs. S.K. Shah, C.P. Amerasinghe and D.R.P. Goonetilleke, Directors of the LBCPLC are also Directors of Retail Spaces (Private) Limited, to which the Company sold beer for a total value of Rs. 36,231,895/- ( Rs. 39,819,208/-) during the period. (ii) An amount of Rs. 6,860,951/- was receivable from Retail Spaces (Private) Limited to the Company as at 30th June ( ,677,637/-) (d) Luxury Brands (Private) Limited (i) Messrs. S.K. Shah, C.P. Amerasinghe and D.R.P. Goonetilleke, Directors of the LBCPLC are also Directors of Luxury Brands (Private) Limited, from which the LBCL obtain management services for a management fee amounting to Rs. 2,534,435/-. (2013- Rs. 2,355,830/-) (ii) An amount of Rs. 262,467,034/- was receivable from Luxury Brands (Private) Limited to LBCPLC as at 30th June ( Rs. 67,711,246/-) 13.2 Transactions with group entities (i) Messrs. H.Selvanathan and S.K.Shah,K. Selvanathan, Directors of the Company, are also Directors of Carsons Management Services (Private) Ltd., which provides support services to the Group. An amount of Rs.58,607,795/- (2013- Rs.51,951,828/-) was paid by the Group during the period to Carsons Management Services (Private) Limited which included Supporting Services fees of Rs. 57,448,970/-( Rs. 31,218,645/-) and other reimbursable expenses incurred by Carsons Management Services (Private) Limited on behalf of the Group Transactions with other related entities (a) Mr. H.J.Andersen, Director of the Company represent Carlsberg Brewery Malaysia Berhad with which the following contracts / transactions have been entered into by LBCPLC during the period in the normal course of business. (i) As per the licensed brewing agreement, a sum of Rs. 28,518,020/- ( Rs.22,461,120/-) was paid by LBCPLC as royalty during the period to Carlsberg A/S. (ii) During the period the LBCPLC purchased the part of its requirement of the raw material Aroma Hop from Carlsberg A/S amounting to Rs. 1,488,081/-. (iii) An amount of Rs. 83,169,798/- is payable to Carlsberg A/S by LBCPLC as at 30th June 2014 ( Rs. 22,461,120/-).

14 NOTES TO THE INTERIM FINANCIAL STATEMENTS 13 RELATED PARTY TRANSACTIONS (Contd) (b) Lion Brewery (Ceylon) PLC (LBCPLC) purchases a part of its requirement of the raw material rice from Ran Sahal (Private) Limited. The entire production of Ran Sahal (Private) Limited is exclusively sold to the LBCPLC. Towards this the LBCPLC advances funds to Ran Sahal (Private) Limited from time to time in against of future purchases. During the period the Company purchased rice for an amount of Rs.165,649,825/- ( Rs. 42,318,147/-). As at the reporting date an amount of Rs. 91,717,451/- ( Rs.85,506,445/-) has been advanced to Ran sahal (Private) Limited which remains to be settled from future purchases. (c) Messrs D.C.R. Gunawardene, Director of the LBCPLC, is also a Director of Equity Two PLC and Equity One with which the LBCPLC entered into transactions. (i) An amount of Rs. 6,857/- has been paid as parking fees to Equity Two PLC. ( Rs.17,143/-) (ii) An amount of Rs. 17,714/- has been paid as rental to Equity One PLC. ( Rs. Nil) (d) Messrs D.C.R. Gunawardene and Mr. H. Selvanathan, Directors of the LBCPLC, are also Directors of Carsons Air Line Services (Private) Limited and Pegasus Hotels of Ceylon PLC with which the group entered into transactions. (i) The Group purchased air line tickets and obtained other services from Carsons Air Line Services (Private) Limited for which amount of Rs. 43,400/- ( Rs.2,419,711/-) was paid during the period. (ii) The Group has obtained services from Pegasus Hotels of Ceylon PLC for which an amount of Rs. 10,000/- ( Rs. 17,400/-) was paid during the period. (e) Mr. D.A. Cabraal, Director of the LBCPLC is also a Director of the HNB PLC, From which during the period the Group obtained short - term loans / overdrafts for operational purposes. An amount of Rs. 4 Bn is payable to HNB PLC on account of outstanding short term loans as at 30th June 2014 (f) Mr. L.C.R. de C. Wijethunge, director of the Company, is also a director of Janashakthi Insurance PLC for which the Group has paid Rs. 13,490,952/-for it's services. (2013-4,590,490/-) Transactions with key management personnel (KMP) (I) According to Sri Lanka Accounting Standard 24 "Related Party Disclosures", key management personnel are those having authority and responsibility for planning and controlling the activities of the entity. Accordingly, the Directors of the Company and its parent company (including executive and non executive directors) and their immediate family members have been classified as KMP of the Company. (II) The compensation paid to key management personnel as short-term employment benefits and no other payments such as postemployment benefits, termination benefits and share based payments have been paid to key management personnel during the Period.

15 Corporate Information NAME OF THE COMPANY LEGAL ADVISERS Ceylon Beverage Holdings PLC Messrs. F.J.& G. De Saram (A Carson Cumberbatch Company) 216, De Saram Place Colombo 10 COMPANY REGISTRATION NUMBER Sri Lanka PQ 35 Tel: Fax: LEGAL FORM A public Quoted Company with Limited Liability AUDITORS Incorporated in Sri Lanka in 1910 Messrs. KPMG Chartered Accountants SUBSIDIARY COMPANIES No. 32A, Sir Mohamed Macan Markar Mawatha Lion Brewery (Ceylon) PLC Colombo 3 Pubs 'N Places (Private) Limited Sri Lanka Retail Spaces (Private) Limited Tel: Luxury Brands (Private) Limited Fax: Pearl Springs (Private) Limited [Incorporate on 20th May 2014] PARENT COMPANY Carson Cumberbatch PLC MANAGERS & SECRETARIES Carsons Management Services (Private) Limited No: 61, Janadhipathi Mawatha DIRECTORS Colombo 1 L. C. R. de C. Wijetunge (Chairman) Sri Lanka H. Selvanathan (Deputy Chairman) Tel : M. Selvanathan (Director/ Alternate Director to H. Selvanathan) Fax: S. K. Shah (Chief Executive Officer) D. C. R. Gunawardena REGISTERED OFFICE D. A. Cabraal No: 61, Janadhipathi Mawatha H. J. Andersen Colombo 1 Sri Lanka BANKERS Tel : Bank of Ceylon Fax: Citibank Commercial Bank CORPORATE OFFICE & BREWERY Deutsche Bank 254, Colombo Road, Biyagama DFCC Bank Sri Lanka Hatton National Bank Tel: (10 Lines) HSBC Fax: Nations Trust Bank National Development Bank GROUP WEBSITE Peoples' Bank Standard Chartered Bank Sampath Bank

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2013

Ceylon Beverage Holdings PLC. Interim Condensed Financial Statements for the First Quarter ended 30th June 2013 Ceylon Beverage Holdings PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2013 BOARD OF DIRECTORS Mr. L.C.R. de C. Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the First quarter ended 30th June 2014 BOARD OF DIRECTORS AS AT 30TH JUNE 2014 Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth quarter ended 31st March 2014 BOARD OF DIRECTORS Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan (Deputy Chairman)

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the First Quarter ended 30th June 2018 REVIEW On a revenue of Rs 9.4 billion, we have earned a posttax profit of Rs 738mn for the 1

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Second Quarter ended 30th September 2018 Review On a turnover of Rs. 20.37 bn, the Company has earned a pre tax profit of Rs. 2.48

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth Quarter ended 31st March 2018 REVIEW The Company earned a profit of Rs 1.107 billion for the year under review from normal

More information

Lion Brewery (Ceylon) PLC

Lion Brewery (Ceylon) PLC Lion Brewery (Ceylon) PLC Interim Condensed Financial Statements for the Fourth Quarter ended 31st March 2017 BOARD OF DIRECTORS AS AT 31ST MARCH 2017 Mr. L. C. R. de C.Wijetunge (Chairman) Mr. H. Selvanathan

More information

COMPANY STATEMENT OF INCOME

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements For the Period ended 30th September 2017 Condensed Interim Financial Statements 2 COMPANY STATEMENT OF INCOME For the three months ended For the six months ended

More information

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March

COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000) For the three months ended 31st March BUKIT DARAH PLC Condensed Interim Financial Statements For the period ended 31st March 2018 COMPANY STATEMENT OF INCOME Condensed Interim Financial Statements (Amounts expressed in Sri Lankan Rs. 000)

More information

PEGASUS HOTELS OF CEYLON PLC

PEGASUS HOTELS OF CEYLON PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - GROUP Three months ended Year ended 31st March 31st March 2017

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

More information

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended Twelve months ended 31st March 31st March 2018

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Three months ended 30th June 2018 2017 Change % 31.03.2018

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed

More information

CEYLON INVESTMENT PLC

CEYLON INVESTMENT PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 A CARSON CUMBERBATCH COMPANY Sept Dec Mar June Sept Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Managers Review For the

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

DISTILLERIES COMPANY OF SRI LANKA PLC

DISTILLERIES COMPANY OF SRI LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 st MARCH 2018 STATEMENTS OF COMPREHENSIVE INCOME For the year ended 31st March 2018 2018 2017 Variance Rs.'000s Rs.'000s % Unaudited Audited Gross Revenue

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th June 2017 Financials and portfolio performance The Ceylon Guardian portfolio

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th September 2018 Adoption of SLFRS 9 and market decline leads to reversal

More information

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st December 2016 Financials and portfolio performance The Ceylon Guardian

More information

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31st DECEMBER 2017 STATEMENTS OF COMPREHENSIVE INCOME COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Unaudited Variance For the 9 Months

More information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue

More information

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More information

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2014 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS Managing Director's Statement Interim Comprehensive

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2013 CONTENTS Managing Director's Review Interim

More information

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED 31st MARCH 2017 STATEMENTS OF COMPREHENSIVE INCOME GROUP COMPANY Rs. '000s Unaudited Unaudited Variance Unaudited Audited Variance Restated For

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue

More information

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access Engineering PLC. For the Nine Months Ended 31st December 2013 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.

More information

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE

More information

ROYAL CERAMICS LANKA PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS

More information

NET ASSETS PER SHARE (RS.)

NET ASSETS PER SHARE (RS.) STATEMENT OF FINANCIAL POSITION Audited 31.12.2017 31.12.2016 31.03.2017 As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178,179 193,923 189,525 Freehold

More information

CHEVRON LUBRICANTS LANKA PLC

CHEVRON LUBRICANTS LANKA PLC CHEVRON LUBRICANTS LANKA PLC Chevron Lubricants Lanka Plc., INTERIM FINANCIAL STATEMENTS 30 JUNE 2012 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30 JUNE 2012 CONTENTS Managing Director's

More information

LANKA MILK FOODS (CWE) PLC

LANKA MILK FOODS (CWE) PLC LANKA MILK FOODS (CWE) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30TH JUNE 2016 LANKA MILK FOODS (CWE) PLC CORPORATE INFORMATION THE COMPANY LEGAL STATUS REGISTERED OFFICE - LANKA MILK

More information

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017 Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

Interim Financial Statements Quarter ended 30 June 2017

Interim Financial Statements Quarter ended 30 June 2017 Interim Financial Statements Quarter ended 30 June 2017 Managing Director s Message Dear Shareholder, 02 Interim Financial Statements Watawala Plantations PLC (CSE: WATA) has recorded a Net Profit of LKR

More information

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National

More information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

More information

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018

INTERIM FINANCIAL STATEMENTS. For the Period Ended 30 th June 2018 INTERIM FINANCIAL STATEMENTS For the Period Ended 30 th June 2018 INCOME STATEMENT For the nine months ended 30 September 2018 2017 CHANGE Note Rs. ' 000 Rs. ' 000 % Gross Written Premium 5 7,129,060 5,282,777

More information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 Condensed Interim Financial Statements For the Period ended 31st December 2017 2 3 BUKIT DARAH PLC REVIEW OF PERFORMANCE FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 GROUP For the nine months ended 31st

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended Nine Months Ended Audited As At As At Audited Nine Month Ended

More information

GOOD HOPE PLC Summarised Financial Report for the year ended 31st March 2011

GOOD HOPE PLC Summarised Financial Report for the year ended 31st March 2011 Summarised Financial Report for the year ended 31st March 2011 Income Statement (All figures in Sri Lankan Rupees '000) Quarter ended Year ended 31st March 31st March 2011 2010 Change 2011 2010 Change

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.

More information

Interim Financial Statements Quarter Ended 30 September 2017

Interim Financial Statements Quarter Ended 30 September 2017 Interim Financial Statements Quarter Ended 30 September 2017 Managing Director s Message Dear Shareholder, Watawala Plantations PLC (CSE: WATA) recorded a Net Profit of LKR 807.6Mn for the six months ended

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.

More information

The descriptions below further elaborate the segment-wise performance for the period under review.

The descriptions below further elaborate the segment-wise performance for the period under review. Carson Cumberbatch PLC Condensed Interim Financial Statements For the Nine months ended 31st December 2017 Carson Cumberbatch PLC For the Nine months ended 31st December 2017 1 Carson Cumberbatch PLC

More information

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the nine months ended 31st December 2017 Review of operations for the

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T

More information

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016

More information

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14 833, Sirimavo Bandaranaike Mawatha - Colombo -14 Company Reg. No : PQ 184 INTERIM FINANCIAL STATEMENT AS AT 31 MARCH 2018 OUR VISION To be a trend setter to the Plantation industry by being a result oriented

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -YEAR ENDED 31ST MARCH 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Unaudited Audited Unaudited Unaudited Year ended

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -THREE MONTHS ENDED 30TH JUNE 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Audited Audited Unaudited Unaudited Unaudited Unaudited

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH SEPTEMBER 2017 CONTENTS Interim Comprehensive Income Statement

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ

More information

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052)

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Income Statement for the 9 months ended 30th September 2010 2009 Change Year ended % 31.12.2009 Sales 7,092,863 6,599,484 7 8,690,554 Cost of sales (4,754,583) (4,267,461) 11 (5,595,052) Gross profit 2,338,280

More information

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018.

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018. Contents Management Review 01 Statement of Profit or Loss and Other Comprehensive Income 02 Statement

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH JUNE 2017 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS Interim Comprehensive Income Statement Interim

More information

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

 NIPPON CEMENT  TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited) IN TERMS OF RULE 7.4 OF THE COLOMBO STOCK EXCHANGE " NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC INTERIM FINANCIAL ACCOUNTS (Unaudited) FOR THE THREE MONTHS PERIOD ENDED 3th JUNE 218 CORPORATE INFORMATION

More information

Corporate Information

Corporate Information CIC HOLDINGS PLC INTERIM REPORT For the period ended 30 th September 2017 Corporate Information NAME OF THE COMPANY CIC Holdings PLC COMPANY REGISTRATION NO. PQ 88 LEGAL FORM A Public Quoted Company with

More information

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

More information

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

More information

INTERIM FINANCIAL STATEMENTS. 31 st December 2017

INTERIM FINANCIAL STATEMENTS. 31 st December 2017 INTERIM FINANCIAL STATEMENTS 31 st December 2017 INCOME STATEMENT COMPANY GROUP CHANGE* For the twelve months ended 31 December 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Un-Audited Audited Audited

More information

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statements Nine months ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS . FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 CORPORATE INFORMATION Legal form A Public Company with Limited Liability incorporated in Sri Lanka, whose shares are Listed in the Colombo Stock Exchange. Subsidiary

More information

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS

More information

34.54 Summarised Financial Report for the nine months ended 31st December 2018

34.54 Summarised Financial Report for the nine months ended 31st December 2018 34.54 Summarised Financial Report for the nine months ended 31st December 2018 Review of operations for the period ended 31st December 2018 As disclosed to the shareholders and to the market, with due

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report

Summarised Financial Report for the six months ended 30th September Indo-Malay PLC. Annual Report Summarised Financial Report for the six months ended 30th September 2015 Indo-Malay PLC Annual Report Summarised Financial Report for the year ended 31st March 2018 Statement of Profit or Loss Quarter

More information

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017

BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 BOGAWANTALAWA TEA ESTATES PLC INTERIM REPORT THREE MONTHS ENDED 30TH JUNE 2017 Company Group Company Group 31st Mar 2017 31st Mar 2017 2017 30th 2017 30th 30th June June 2016 30th June June 2016 Rs.'000

More information

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605) INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371

More information