DIRECTORS REPORT AND FINANCIAL STATEMENTS

Size: px
Start display at page:

Download "DIRECTORS REPORT AND FINANCIAL STATEMENTS"

Transcription

1 Company Registration No (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS

2 COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz Company number: Registered office: Auditors: Bankers: Quadrant House 4 Thomas More Square London E1W 1YW UHY Hacker Young Quadrant House Floor 6 4 Thomas More Square London E1W 1YW Hyposwiss Private Bank Limited Bahnhofstrasse/Schutzengasse 4 CH-8021 Zurich HSBC Bank Plc 21 Kings Mall King Street Hammersmith London W6 0QF

3 CONTENTS Page Directors' Report 1-2 Independent Auditors Report 3-4 Consolidated Profit and Loss Account 5 Consolidated Statement of Recognised Gains and Losses 6 Consolidated Balance Sheet 7 Company Balance Sheet 8 Consolidated Cash Flow Statement 9 Notes to the Financial Statements 10-24

4 DIRECTORS' REPORT The directors present their report and financial statements for the year ended 31 December Principal activities The company's principal activity during the year continued to be that of a holding company. The principal activity of the group is the promotion, development, construction and selling of plots of land and property. Business review and future developments Full details of the results for the period are set out on page 5. The directors consider the group and company s results for the year ended 31 December 2012 and its financial position as at that date to be satisfactory. The directors anticipate that more properties shall be developed for sale over the next 12 months. The group expects the value of each property sale in 2013 to remain at a similar level to 2012 however the quantity of property sales is anticipated to increase. The group is affected by the current economic crisis but because the properties developed are high value and unique in terms of design and location, less so than might otherwise be the case. Results and dividends The group profit and loss account is set out on page 5 and shows a profit for the year of 2,517,880 (2011: loss of 102,794). A dividend of 397,694 was paid to the shareholders of Zagaleta Limited during the year (2011: 1,766,200). Directors The following directors have held office since 1 January 2012: Enrique Perez Flores Jose Perez Diaz Performance Income has increased by 40% (2011: decrease 17% ) Gross assets have decreased by 2% (2011: decrease 3.6%) Net current assets decreased by 5% (2011: increased 12.9%) Net assets decreased by 1% (2011: decrease 5.3%) Profit before tax was 3,918,033 (2011: 273,275) 1

5 DIRECTORS' REPORT Directors' responsibilities The directors are responsible for preparing the financial statements in accordance with applicable laws and regulations. Company law requires the directors to prepare financial statements for each financial year. Under that law the directors have elected to prepare financial statements in accordance with United Kingdom Generally Accepted Accounting Practice (United Kingdom Accounting Standards and applicable law). Under company law the directors must not approve the financial statements unless they are satisfied that they give a true and fair view of the state of affairs of the company and the group and of the profit or loss for that period. In preparing those financial statements the directors are required to: - select suitable accounting policies and then apply them consistently; - make judgements and estimates that are reasonable and prudent; - state whether applicable accounting standards have been followed, subject to any material departure disclosed and explained in the financial statements; - prepare the financial statements on the going concern basis unless it is inappropriate to presume that the group will continue in business. The directors are responsible for keeping proper accounting records which disclose with reasonable accuracy at any time the financial position of the company and the group and enable them to ensure that the financial statements comply with the Companies Act They are also responsible for safeguarding the assets of the company and the group and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. Auditors In accordance with Section 487(2) of the Companies Act 2006, the Company s auditors, UHY Hacker Young LLP, will be deemed re-appointed for the financial year commencing 1 January At the conclusion of the next period for appointing auditors, no notice having been deposited under Section 488 of the Companies Act Statement of disclosure to auditor So far as the directors are aware, there is no relevant audit information of which the company s auditors are unaware. Additionally, the directors have taken all the necessary steps that they ought to have taken as directors in order to make themselves aware of all relevant audit information and to establish that the company s auditors are aware of that information. By order of the board Jose Perez Diaz Director Date: 10 September

6 INDEPENDENT AUDITORS' REPORT TO THE SHAREHOLDERS OF We have audited the financial statements of Zagaleta Limited for the year ended 31 December 2012 which comprise of the Group Profit and Loss Account, the Group and Parent Company Balance Sheets, the Group Cash Flow Statement, the Group Statement of Total Recognised Gains and Losses, the Group and Parent Company Reconciliation of Shareholder s Funds and the related notes. The financial reporting framework that has been applied in their preparation is applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice). This report is made solely to the company s members, as a body, in accordance with Chapter 3 of Part 16 of the Companies Act Our audit work has been undertaken so that we might state to the company s members those matters we are required to state to them in an 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 explained in the Directors Responsibilities Statement set out on page 2, the directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit the financial statements in accordance with relevant legal and regulatory requirements and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board s Ethical Standards for Auditors. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the APB s web-site at Qualified opinion arising from limitation in audit scope An assessment of fair values of the assets and liabilities of Zagaleta International UK Inc and its underlying subsidiaries was not carried out as required by Financial Reporting Standard No.7. Without this information it was not possible to verify the goodwill figure of 14,553,470, now amortised to 5,135,692, arising on acquisition. There were no other satisfactory audit procedures that we could adopt to confirm the value of the goodwill. 3

7 INDEPENDENT AUDITORS' REPORT TO THE SHAREHOLDERS OF Except for the financial effects of such adjustments, if any, as might have been determined to be necessary had we been able to satisfy ourselves on the fair values and goodwill arising on acquisition of the subsidiary undertaking, in our opinion the financial statements: - give a true and fair view of the group s and the parent company s affairs as at 31 December 2012 and of the group s profit for the year then ended; - have been properly prepared in accordance with United Kingdom Generally Accepted Accounting Practice; and - have been properly prepared in accordance with the Companies Act Opinion on other matter prescribed by the Companies Act 2006 In our opinion the information given in the Director s Report for the financial year for which the financial statements are prepared is consistent with the financial statements. Matters on which we are required to report by exception We have nothing to report in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: - adequate accounting records have not been kept by the parent company, or returns adequate for our audit have not been received from branches visited by us; or - the parent company financial statements are not in agreement with the accounting records and returns; or - certain disclosures of directors remuneration specified by law are not made; or - we have not received all the information and explanations we require for our audit. Ian Cohen (Senior Statutory Auditor) For and on behalf of UHY Hacker Young Chartered Accountants Statutory Auditor Date:10 September

8 CONSOLIDATED PROFIT AND LOSS ACCOUNT Note Turnover 2 14,745,652 10,538,275 Cost of sales (5,268,968) (4,713,844) Gross profit 9,476,684 5,824,431 Administrative expenses (6,258,615) (6,453,940) Other operating income 794, ,211 Operating profit 3 4,012, ,702 Interest payable and similar charges 4 (217,097) (160,729) Interest receivable and similar income 5 140, ,302 Profit / (loss) on sale of investments (18,253) - Profit on ordinary activities before taxation 3,918, ,275 Tax on profit on ordinary activities 6 (1,398,403) (377,292) Profit/(loss) on ordinary activities after taxation 2,519,630 (104,017) Minority interest (1,750) 1,223 Profit/(loss) for the financial year 2,517,880 (102,794) ======== ======== The profit and loss account has been prepared on the basis that all operations are continuing operations. 5

9 STATEMENT OF TOTAL RECOGNISED GAINS AND LOSSES YEAR ENDED 31 DECEMBER 2012 Profit/(Loss) for the financial year 2,517,880 (102,794) Currency translation differences on foreign currency net investments (1,116,376) (1,226,752) Total recognised gains and (losses) relating to the year 1,401,504 (1,329,546) ======= ======= 6

10 CONSOLIDATED BALANCE SHEET AS AT 31 DECEMBER 2012 Notes Fixed assets Goodwill 8 5,135,693 5,863,366 Negative goodwill 8 (89,576) (126,915) Intangible assets 8 5,046,117 5,736,451 Tangible assets 9 21,092,628 21,773,452 Investments 10 4,330,315 3,315,853 30,469,060 30,825,756 Current assets Stocks 11 25,737,632 28,377,843 Debtors ,979 1,095,694 Investments 13 9,238,443 7,628,036 Cash at bank and in hand 2,393,942 1,719,164 37,972,996 38,820,737 Creditors: amounts falling due within one year 14 (5,202,957) (4,360,447) Net current assets 32,770,039 34,460,290 Total assets less current liabilities 63,239,099 65,286,046 Creditors: amounts falling due after more than one year 15 (8,483,150) (9,969,593) Provision for liabilities and charges 16 (38,140) (47,103) Minority interest Equity minority interest (97,047) (97,570) 54,620,762 55,171,780 ======== ======== Capital and reserves Called up share capital 17 36,431,472 36,431,472 Profit and loss account 18 9,444,992 7,324,806 Other reserves 18 8,744,298 11,415,502 Shareholders funds equity interests 19 54,620,762 55,171,780 ======== ======== The financial statements were approved and authorised for issue by the Board on 10 September 2013 and signed on its behalf by: Director José Perez Díaz. Company Registration No

11 COMPANY BALANCE SHEET AS AT 31 DECEMBER 2012 Notes Fixed assets Investments 10 36,431,472 36,431,472 Current assets Other debtors , ,381 Cash at bank and in hand 53, , , ,565 Creditors: amounts falling due within one year 14 (37,940) (39,065) Net current assets 234, ,500 Total assets less current liabilities 36,665,880 37,129,972 ======== ======== Capital and reserves Called up share capital 17 36,431,472 36,431,472 Profit and loss account , ,500 Shareholders funds equity interests 36,665,880 37,129,972 ======== ======== The financial statements were approved and authorised for issue by the Board on 10 September 2013 and signed on its behalf by: José Perez Díaz Director 8

12 CONSOLIDATED CASHFLOW STATEMENT FOR THE YEAR TO 31 DECEMBER 2012 Notes Operating activities Ordinary operating activities 22 6,518,900 (4,173,243) Net cash (outflow) / inflow from operating activities 6,518,900 (4,173,243) Returns on investments and servicing of finance Interest received 140, ,302 Interest paid (217,097) (160,729) Net cash outflow from returns on investments and servicing of finance (76,103) 37,573 Taxation Overseas tax paid (158,162) (268,808) Investing activities Purchase of tangible fixed assets (131,834) (108,747) Disposal of tangible fixed assets - 40,569 Purchase of investments (146,026) (4,865) Receipts from sale of investments 33,980 1,381,177 _ (243,880) 1,308,134 _ Cash (outflow) / inflow before use of liquid resources and financing 6,040,755 (3,096,344) Equity dividends paid Dividend paid (397,694) (1,766,200) Management of liquid resources Purchase of investments (8,115,069) (2,266,629) Sale of investments 5,353,052 3,040 Deposit & guarantee deposit (651,438) 4,730,828 (3,413,455) 2,467,239 Financing Purchase of treasury shares (1,554,828) - (1,554,828) - _ Increase in cash in the period ,778 (2,395,305) ========= ======== 9

13 1. Accounting policies The financial statements are prepared in accordance with applicable accounting standards. The particular policies adopted by the directors are described below; a) Accounting convention The financial statements are prepared under the historical cost convention as modified by the revaluation of investment properties. b) Basis of consolidation The consolidated profit and loss account and balance sheet include the financial statements of the company and its subsidiary undertakings made up to 31 December The results of subsidiaries sold or acquired are included in the profit and loss account up to, or from the date control passes. Intra-group profits, transactions, balances, income and expenditure are eliminated fully on consolidation. c) Acquisitions of investments On the acquisition of a business, including an interest in an associated undertaking, fair values are attributed to the group's share of net separable assets. Where the cost of acquisition exceeds the fair values attributable to such net assets, the difference is treated as purchased goodwill and capitalised in the balance sheet in the year of acquisition. d) Turnover Sale of land and properties Turnover is the total amount receivable by the group, excluding value added tax, in the ordinary course of business. Turnover mainly comprises sale of land and properties and is recognised on exchange of contracts. Turnover Services Revenues received from the provision of services are recognised on the basis of degree of completion at the balance sheet date, provided that the result of the transaction can be reliably estimated. e) Stocks and work in progress Stocks and work in progress are stated at the lower of cost and net realisable value. Net realisable value is based on estimated selling price less all further costs to completion and all relevant marketing, selling and distribution costs. Production cost includes the costs of direct materials, individual plots of land, any investments made to develop, direct labour costs, general manufacturing costs and general expenses incurred, which are allocated to each plot in proportion to its surface area. f) Tangible fixed assets and depreciation Depreciation has been calculated to write off the cost of tangible fixed assets over their expected useful lives at the following rates. All assets are recognised at original cost and have not been revalued:- Buildings Plant and machinery Fixtures, fittings, equipment and tools Biological assets 0-2% on cost 3% to 25% on cost 3% to 25% on cost 10% to 15% on cost 10

14 FOR THE YEAR ENDED 31 DECEMBER 2011 g) Goodwill For acquisitions of a business, including an interest in an associated undertaking, purchased goodwill is capitalised in the year in which it arises and amortised over its estimated useful life up to a maximum of 20 years with a full year's charge for amortisation in the year of acquisition. The directors regard 20 years as a reasonable maximum for the estimated useful life of goodwill since it is difficult to make projections exceeding this period. Capitalised purchased goodwill in respect of subsidiaries is included within intangible fixed assets. Negative goodwill is similarly included in the balance sheet and is credited to the profit and loss account in the periods in which the acquired non-monetary assets are recovered through depreciation or sale. Negative goodwill in excess of the fair values of the non-monetary assets acquired is credited to the profit and loss account in the periods expected to benefit. The directors have considered the economic benefit derived from this negative goodwill and have considered that this should be written back over 10 years. h) Foreign currencies Transactions in foreign currencies are translated at the exchange rate ruling at the date of the transaction. Monetary assets and liabilities are translated at the rates of exchange ruling at the balance sheet date. All exchange differences are dealt with through the statement of total recognised gains and losses as appropriate. The closing rate as at 31 December 2012 is : 1 (2012: : 1). i) Investments Fixed and current asset investments are stated at cost less provision for diminution in value. j) Deferred tax Deferred tax is provided in full in respect of taxation deferred by timing differences between the treatment of certain items for taxation and accounting purposes. The deferred tax balance has not been discounted. 11

15 2. Turnover The total turnover of the group for the period has been derived from its principal activities wholly undertaken in Spain. Property sales 12,055,192 8,103,150 Services 2,690,460 2,435, Operating profit 14,745,652 10,538,275 Operating profit before taxation is stated after charging:- Amortisation of negative goodwill (37,339) (37,340) Amortisation of intangible assets 727, ,586 Depreciation of tangible assets 290, ,344 Directors emoluments 270, ,716 Operating lease rentals 33,991 31,532 Loss on foreign currency exchange 17,446 75,170 ======= ======= In accordance with the exemptions allowed by Section 408(3) Companies Act 2006, the company has not presented its own profit and loss account. The company made a loss after taxation of 62,342 for the year (2011: profit of 999,146). Auditors remuneration Fees payable to the group s auditor for the audit of the group s annual accounts 66,230 65,003 Non-audit services 46,062 58, , ,537 ======= ======= 4. Interest payable group s annual accounts 217, , , ,729 ======= ======= 12

16 5. Interest receivable group s annual accounts 140, , , ,302 ======= ======= 6. Taxation The charge for the year comprises: Overseas taxation 1,398, ,445 UK Corporation tax - (13,153) 1,398, ,292 ======= ======= Factors affecting the tax charge for the year Profit on ordinary activities before taxation 3,918, ,275 ======= ======== Profit on ordinary activities before taxation multiplied by standard rate of UK corporation tax of 24.5% (2011: 26.5%) 959,918 72,418 ======= ======== Effects of Expenses not deductible for tax purposes 86,098 Depreciation 61, ,535 Amortisation 169,132 (182,915) Capital allowances (216) (316) Foreign tax charged at higher rates than UK standard rate 109,113 45,552 Adjustment to previous periods - (13,153) Permanent differences (85) - Tax losses 98, , , ,874 ======= ======== Current tax charge 1,398, ,292 ======= ======== The group has unrealised losses available to carry forward in respect of which no asset has been created as the groups profit streams, which can utilise these losses are uncertain. Losses amounting to 820,661 are carried forward in the UK. 13

17 6. Taxation (Cont) The Finance Act 2012 announced a reduction in the main rate of corporation tax for the financial year beginning 1 April 2012 to 24% so that the effective rate applying for the company's financial year is 24.5% (2011: 26.5%). A reduction in the rate of corporation tax was included in the Finance Act 2012 further reducing the main rate of corporation tax to 23% from 1 April 2013, and this change was substantively enacted as at the balance sheet date. This further change in the rate has not been reflected in these financial statements as the company is carrying no deferred tax assets and liabilities. In Spain, the losses available to carry forward amount to 1,343,412. These will expire as follows: Within the 5 years ended 31 December ,999 Within the 5 years ended 31 December ,922 Within the 5 years ended 31 December ,629 Within the 5 years ended 31 December ,862 1,343,412 ======== 7. Dividends Paid Interim dividend ,649 - Interim dividend ,766, ,694 1,766,200 ======= ======== 14

18 8. Intangible fixed assets - Group Positive Negative Goodwill Goodwill Total Cost At 1 January ,553,470 (373,394) 14,180,076 At 31 December ,553,470 (373,394) 14,180,076 ======== ======== ========= Amortisation At 1 January ,690,104 (246,479) 8,443,625 Charge for the year 727,672 (37,339) 690,333 At 31 December ,417,777 (283,818) 9,133,959 ======== ======== ========= Net book value At 31 December ,135,693 (89,576) 5,046,117 ======== ======== ========= At 31 December ,863,366 (126,915) 5,736,451 ======== ======== ========= 15

19 9. Tangible fixed assets - Group Land and building Land and Plant and Tools and Biological Other fixed Motor Leisure facilities building machinery fixtures Assets Assets vehicles Total Cost and valuation On 1 January ,593, ,128 2,418,062 1,398, , ,156 (993) 25,115,819 Exchange adjustments (469,697) (5,024) (56,750) (32,822) (22,167) (11,442) 40 (597,862) Additions - - 3, ,197 1, ,751 Disposals - - (5,186) (3,053) (8,239) At 31 December ,123, ,104 2,359,182 1,363, , , ,643,469 ======== ======== ======== ======== ======== ======== ======== ======== Depreciation At 1 January ,250 1,688,964 1,140, , ,342,364 Exchange adjustments - (1,847) (36,364) (27,899) - (9,438) (18) (75,566) Charge - 4, ,088 27,466-45, ,364 Disposals - - (5,186) (1,137) (6,323) At 31 December ,406 1,860,502 1,138, , ,550,839 ======== ======== ======== ======== ======== ======== ======== ======== Net book value At 31 December ,123, , , , , , ,092,628 ======== ======== ======== ======== ======== ======== ======== ======== At 31 December ,593, , , , , ,074 (1,760) 21,773,452 ======== ======== ======== ======== ======== ======== ======== ======== In the opinion of the directors, the cost of Land and buildings leisure facilities should not be depreciated as it mainly consists of land and it would be inappropriate to do so. Biological assets includes the cost of labour, materials and services associated with the renovation of a plantation of orange trees in the accounts of Europea de Cítricos S.A.U.. The value of this asset is assessed at each year end to ensure that the value, as stated in the balance sheet, is a fair representation. 16

20 ZAGALETA LIMITED 10. Fixed asset investments Company Shares in group undertakings 36,431,472 36,431,472 ======== ======== In the opinion of the directors the aggregate value of shares in subsidiary undertaking is not less than the amount at which they are disclosed in these financial statements. Group Other investments and loans: At 1 January ,315,853 Exchange adjustments (68,226) Additions 146,026 Disposals (52,236) Reclassifications 988,898 At 31 December ,330,315 ======== Country of Company Incorporation Activity Holdings Zagaleta International UK Inc Panama Intermediate holding company 100% La Zagaleta S.L.U. Spain Promoting, developing, constructing 100% and selling plots of land and real property La Zagaleta SL UK Limited UK Provision of promotional and marketing activities 100% La Zagaleta Service Spain Maintenance services for swimming 80% Management S.L. pool buildings, gardens and installations, including vehicle repair services Europea de Citricos S.A.U. Spain Promoting, developing, constructing and selling plots of land and real property 100% Cerro Pardo S.L. Spain Purchase, sale and ownership of real estate, 35% renting and property promotion The group's investment in Cerro Pardo S.L. has been accounted for as an investment and not as an associate of the group. This is due to the fact that the group does not exercise significant influence over the operating and financial policies in this company. 17

21 ZAGALETA LIMITED 10. Fixed asset investments (Cont) Other investments and loans of the group includes an amount of 1,254,034 (2011: 1,284,162) that relates to a loan made by La Zagaleta S.L.U. to Asociación Deportiva Club de Campo La Zagaleta to finance its activities. The loan will be repaid as new members join the club. Also included in other investments and loans of the group is an amount of 1,492,226 (2011: 1,528,077 ) that corresponds to the principal of a loan granted to the company Cerro Pardo, S.L. The interest rate specified in the private agreement signed on the 5 January 2006 is equal to a rate per annum equal to EURIBOR plus a margin of 0.30%. The maximum recovery period was established as 5 years. The full amount has to be repaid by the end of the period. 11. Stock Group Company Work in progress and materials 1,410,474 1,454, Stock of trading properties 24,327,158 26,923, ,737,632 28,377, ======== ======== ======= ======= 12. Debtors Group Company Trade debtors 524, , Amounts owed by group undertakings , ,471 Other debtors 77, ,518 7,493 7,910 Prepayments and accrued income 1,016 5, ,979 1,095, , ,381 ======= ======== ======= ======= 18

22 ZAGALETA LIMITED 13. Investments Group Company Current asset investments 2, Short term investment Investment funds Companies promissory note 220, , Fixed term deposit Other loans 9,015,290 7,401, ,238,443 7,628, ======== ======== ======= ======= 14. Creditors: amounts falling due within one year Group Company Bank loans and overdrafts 396, , Trade creditors 2,357,113 1,609, Bills of exchange 302,415 1,937, Corporation tax 1,396, Other taxes and social security costs 453, , Other creditors 3,689 1, ,290 Accruals and deferred income 293, ,289 37,000 37,750 5,202,957 4,360,447 37,940 39,065 ======== ======== ======== ======== Debt due in one year or less 396, , ======== ======== ======== ======== Bank Popular have a guarantee for the building on plot G-19. The facility available to the company is for 5,000,000. Bank Santander have a security of 1,049,166 over the construction of buildings 1PPO and 2PPO. Bank Banif have a guarantee for the building on plot C The facility available to the company is for 3,000,

23 ZAGALETA LIMITED 15. Creditors: amounts falling due after more than one year Group Company Accruals and deferred income 4,403,760 5,238, Bank loans 4,079,390 4,730, ,483,150 9,969, ======== ======== ======== ======== Analysis of loans Wholly repayable within five years 2,211,578 1,975, Due after five years 2,264,728 3,229, Included in current liabilities (396,916) (273,991) - - 4,079,390 4,930, ======== ======== ======== ======== Accruals and deferred income comprise the following: 175,018 (2011: 186,704) in relation to the management and operation by a third party of La Zagaleta S.L.U. s car parks. An amount matching the annual depreciation charged on the relevant assets is being transferred to the profit and loss account each year. 7,241 (2011: 7,684) has been so transferred this year. 4,228,742 (2011: 5,052,061) in relation to amounts received for the management and operation by Asociacion Deportiva Club de Campo La Zagaleta ( Asociacion ) of La Zagaleta S.L.U. s north golf course for a period ended in Provision for liabilities and charges Provision Provision for taxes for liabilities Total Group Balance at 1 January ,393 37,710 47,103 Appropriations 32,543-32,543 Utilised (3,830) (36,503) (40,333) Exchange difference 34 (1,207) (1,173) Balance at 31 December ,140-38,140 ======== ======== ======== The provision for liabilities and charges relate to amounts provided in respect of tax liabilities in the accounts of La Zagaleta S.L.U. 20

24 ZAGALETA LIMITED 17. Share capital The group and the company Authorised, allotted and fully paid 100,000 ordinary shares of each 36,431,472 36,431, Reserves Group Company Profit and loss account At 1 January ,324, ,500 Profit for the year 2,517,880 (62,342) Dividends (note 7) (397,694) (401,750) At 31 December ,444, ,408 ======== ======== Other Reserves 2012 Foreign Exchange translation: At 1 January ,415,502 For the year (1,116,376) At 31 December ,299,126 ======== Treasury shares: At 1 January For the year (1,554,828) At 31 December 2012 (1,554,828) ======== Treasury shares represent the acquisition by the group of 1,000 shares in Zagaleta Ltd. These shares have a nominal value of 601,

25 ZAGALETA LIMITED 19. Reconciliation of movements in shareholders funds Group Equity shareholders funds at 1 January ,171,780 58,279,378 Profit for the year 2,517,880 (102,794) Prior year adjustment - (11,858) Net movement on reserves foreign exchange (1,116,376) (1,226,746) Dividends (397,694) (1,766,200) Acquisition of treasury shares (1,554,828) - Equity shareholders funds at 31 December ,620,762 55,171,780 ======== ======== 20. Employees Average number of persons employed by the group in the period were: ====== ====== Staff costs for all employees, including directors consist of: Wages and salaries 1,643,217 1,892,212 Social security costs 366, ,662 2,009,330 2,300,874 ======= ======= 21. Directors emoluments Salaries 270, , , ,716 The highest paid director is J Perez Díaz who received 226,486 (2011: 203,697) during the year in salary. 22

26 ZAGALETA LIMITED 22. Reconciliation of operating profit to net cash inflow from ordinary operating activities Operating profit (excluding other operating income) 3,218,068 (628,664) Other operating income 794, ,211 Depreciation 290, ,344 Amortisation 690, ,244 Profit on sale of fixed assets - (812) (Increase) / decrease in stocks 1,957,127 (2,012,465) (Increase) / decrease in debtors 492, ,892 Increase / (decrease) in creditors and provisions (1,241,697) (4,334,302) Exchange differences 317, ,168 Prior year adjustment - (11,859) Net cash (outflow) / inflow from ordinary activities 6,518,900 (4,173,243) ======== ========= 23. Analysis of changes in cash and cash equivalents 2012 Balance at 1 January ,719,164 Net cash inflow 674,778 Balance at 31 December ,393,942 ======== Analysis of the balances of cash and cash equivalents as shown in the balance sheet Change Cash at bank and in hand 2,393,942 1,719, ,778 Overdrafts and loans ,393,942 1,719, ,778 ======== ======== ======== 23

27 ZAGALETA LIMITED 24. Ultimate controlling party As the issued share capital of the company is in bearer form, the company has been unable to determine whether there is an ultimate controlling party, or the identity of such a party should there be one. 25. Related party transactions The group has taken advantage of the exemption available under FRS 8 Related party Disclosures whereby it has not disclosed transactions which are eliminated upon consolidation. 26. Dividends Dividends totalling 500,000 were declared and paid after the year end. 24

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ST HELEN S FINANCE PLC

ST HELEN S FINANCE PLC DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 3512304 (England and Wales) COMPANY INFORMATION Directors Secretary A C Drury N J Kenvyn R E Guilbert R Abbott M Hudson Company number

More 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

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 CONTENTS Page(s) Company Information 2 Directors'

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

Isles of Scilly Steamship Company Limited

Isles of Scilly Steamship Company Limited Contents Page Directors report 1-3 Independent auditors report 4-5 Group profit and loss account 6 Note of group historical cost profits and losses 7 Balance sheet 8 Group cash flow statement 9 10-24 Directors

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

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

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

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

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

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

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

QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015

QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Report of the Independent Auditors

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

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

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

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

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

ANNUAL REPORT AND FINANCIAL STATEMENTS

ANNUAL REPORT AND FINANCIAL STATEMENTS ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MAY 2010 DIRECTORS AND ADVISERS Directors C R Sherling* R F Burden ** Rt Hon Richard Caborn J P B Hall P D G McCormick OBE R C Scudamore **

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

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

NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011

NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011 NORTHLINK FERRIES LIMITED DIRECTORS' REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2011 Contents Directors' Report 1 Statement of Directors' responsibilities in respect of the Directors report

More information

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010 Cowal Ferries Limited Directors report and financial statements Registered number SC306519 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017 Cogent Power Limited Annual Report and Financial Statements for the year ended 31st March 2017 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report 5 D. Directors responsibilities

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent

More information

WREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018

WREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 Company Registration No. 07698872 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr Mark Williams Mr Gavin Jones Company number 07698872 Registered office Auditor

More information

Meadowhall Finance PLC. Annual Report and Financial Statements

Meadowhall Finance PLC. Annual Report and Financial Statements Annual Report and Financial Statements Year ended 31 March 2017 Company number: 05987141 Meadownhall Finance PLC CONTENTS Page 1 Strategic Report 3 Directors Report 5 Independent Auditor s Report to the

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

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 02426865 FINANCIAL STATEMENTS 30 SEPTEMBER 2015 FINANCIAL STATEMENTS CONTENTS PAGE Directors' report 1 Independent auditor's report to the shareholders 3 Profit and loss account

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

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

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

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

Havin Bank Limited Report and Financial Statements

Havin Bank Limited Report and Financial Statements Report and Financial Statements 31 December 2010 Registered No: 1074897 Directors O Lopez G Roca (Appointed Chairman - 11 May 2010) I Bacallao A Victoria N Martinez (Resigned as Chairman and from Board

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

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

HOLLY LODGE ESTATE PLOT HOLDERS ACCOUNT UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018

HOLLY LODGE ESTATE PLOT HOLDERS ACCOUNT UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018 UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2018 MIKE GIBSON Chartered Accountant 12 Victoria Mansion Victoria Close Rickmansworth Herts, WD3 4EQ YEAR ENDED 30 NOVEMBER 2018 The officers of the Holly

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

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number Financial Statements For the Year Ended 31 MARCH 31 March Company Registration Number 06264601 CONTENTS Page Executive Officers and Auditors 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

More 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

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

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

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016 Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT

More information

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE Company Registration Number SC314764 APUC LIMITED COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JULY 2009 APUC LIMITED (COMPANY LIMITED BY GUARANTEE) FINANCIAL STATEMENTS FOR

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2017 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

XFOR LOCAL AUTHORITY SUPPORT LIMITED

XFOR LOCAL AUTHORITY SUPPORT LIMITED Registered number: 07217447 XFOR LOCAL AUTHORITY SUPPORT LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8

More information

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements Financial Section Financial Section Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements The Directors are responsible for preparing

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

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

VIDEO PERFORMANCE LIMITED

VIDEO PERFORMANCE LIMITED Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited

More information

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 \ Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 Investing in property today Providing support for tomorrow Contents of the consolidated financial statements for

More information

25 years of construction excellence

25 years of construction excellence overview 25 years of construction excellence ESTABLISHED IN 1991 PRIVATELY OWNED AND MANAGED 98 EMPLOYEES THOMAS SINDEN ARE CELEBRATING 25 YEARS OF SUCCESSFULLY DELIVERING A DIVERSE RANGE OF CONSTRUCTION

More information

ABI Holdings Limited. Financial statements. 31 March 2016

ABI Holdings Limited. Financial statements. 31 March 2016 Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page

More 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

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

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

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

Relate Accounts Production

Relate Accounts Production Relate Accounts Production FRS 102 Section 1A Sample Accounts WWW.RELATE-SOFTWARE.COM SALES@RELATE-SOFTWARE.COM +353 1 4597800 R-B7 November 2017 Directors' Report and Financial Statements Relate Software

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC CONTENTS OF THE FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st

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

DRAFT EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015

DRAFT EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2015 Company Registration No. 00208991 (England and Wales) EASTBOURNE & DISTRICT CHAMBER OF COMMERCE LIMITED REPORT AND ACCOUNTS COMPANY INFORMATION Directors Company number 00208991 Registered office Auditors

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

Financial statements and supplementary information

Financial statements and supplementary information 9 Financial statements and supplementary information The financial statements, prepared in accordance with International Financial Reporting Standards, give a true and fair view of the assets, liabilities,

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

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

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

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

DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS

DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS PRI ASSOCIATION DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH DIRECTORS P Webster N Petersen M Chaloner C Melvin M Barros R Mokate P Mathur M Skancke S Carlisle G Aiyer

More 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

Tata Global Beverages Services Limited

Tata Global Beverages Services Limited Registered number 03007544 Annual Report and Financial Statements Year ended 31 March 2015 Contents Strategic report 1 Page Directors report 2-3 Independent auditors report to the members of Tata Global

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 S Briscoe C Broughton P Casey J Damons R Silverman N Edwards B Gibson A

More information

NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2017

NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 04626984 (England and Wales) NATIONAL COMMUNITY WOOD RECYCLING PROJECT ANNUAL REPORT AND UNAUDITED ACCOUNTS ANNUAL REPORT AND UNAUDITED ACCOUNTS CONTENTS Page Company information

More information

FOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS

FOWEY HARBOUR COMMISSIONERS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INCORPORATED UNDER THE PIER AND HARBOUR ORDERS 1937 TO 2001 REPORT AND FINANCIAL STATEMENTS INFORMATION Commissioners Mr W Mitchell Chairman Mr B Jones Vice Chairman Mr D Baker Mr R Hall Mr G Cockley Dr

More information

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014

&,1) lo 14- /ooh 1. Isle of Man Film (DOI) Limited. Directors' report and financial statements. For the year ended 31 March 2014 &,1) lo 14- /ooh 1 Isle of Man Film (DOI) Limited Directors' report and financial statements For the year ended 31 March 2014 Contents Page Directors' Report 1 Statement of Directors' Responsibilities

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2017 CFH Docmail Ltd Report and Financial Statements 31 March 2017 Table of contents: Group Strategic Report 3 Directors Report 4 Directors

More 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

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

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

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

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017 Registered number 06815156 Year ended Contents Page: Directors and Advisers 1 Strategic report 2 Directors' report 3 Independent auditors' report to the members of Yorkshire Water Services Holdings Limited

More information

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 CONTENTS Page(s) Company Information 2 Strategic

More information

Ranbaxy Ireland Limited

Ranbaxy Ireland Limited Directors' report and financial statements Period ended 31 March 2014 Registered number 75951 Directors report and financial statements Contents Page Directors and other information 1 Directors' report

More information