FOR THE NINE MONTH PERIOD ENDED 31 DECEMBER

Size: px
Start display at page:

Download "FOR THE NINE MONTH PERIOD ENDED 31 DECEMBER"

Transcription

1 REPORT AND ACCOUNTS FOR THE NINE MONTH PERIOD ENDED 31 DECEMBER 2006 (Company No )

2 CONTENTS Page Directors and advisers 2 Chairman s statement 3 Directors report 4 Report on directors remuneration 6 Statement of directors responsibilities 7 Independent auditors report 8 Income statement 9 Balance sheet 10 Statement of changes in equity 11 Cash flow statement 12 Notes to the accounts 13 1

3 DIRECTORS AND ADVISERS DIRECTORS Lance O Neill (Chairman) Nigel Duxbury (Finance Director) Paul Merchant (Non-Executive) Keith Wills (Non-Executive) SECRETARY Nigel Duxbury, ACA REGISTERED OFFICE 3 rd Floor 16 Dover Street London W1S 4LR NOMINATED ADVISERS AND BROKERS Arbuthnot Securities Limited Arbuthnot House 20 Ropemaker Street London EC2Y 9AR AUDITORS Nexia Smith & Williamson 25 Moorgate London EC2R 6AY SOLICITORS Nabarro Lacon House Theobald s Road London WC1X 8RW PRINCIPAL BANKERS Lloyds TSB Bank plc 39 Piccadilly London W1V 0AA REGISTRARS Share Registrars Craven House West Street Farnham Surrey GU9 7EN 2

4 CHAIRMAN S STATEMENT The results for Ragusa Capital Plc (the Company ) cover the nine month period ended 31 December RESULTS FOR THE PERIOD ENDED 31 DECEMBER 2006 The Company generated a loss for the nine month period, after taxation, of 31,948 after receiving investment revenues of 151,765, having paid administrative expenses of 257,567 and recorded other net gains of 32,649. The basic and diluted loss per share was 0.1 pence. The Company had cash balances of 3,904,927 at the period end. REVIEW OF ACTIVITIES As stated in the AIM admission document, the Board believes that potential opportunities lie in the natural resources sector with the emphasis on one large and substantial investment. On 21 May 2007 the Board announced that terms had been agreed to acquire certain utility assets as well as oil and gas exploration interests in South America. The acquisition is conditional, inter alia, upon the approval of the shareholders of Ragusa and compliance with other procedural and substantive regulation governing the transaction applied under the AIM Rules and the City Code on Takeovers and Mergers. The proposed transaction, if completed, will constitute a reverse takeover under the AIM Rules, and, accordingly, at the request of the Company, dealings in Ragusa s shares were suspended from 21 May 2007 pending the despatch to shareholders of a readmission document relating to the transaction and proposed enlarged group and convening the extraordinary general meeting of Ragusa to approve the acquisition. The Board and its advisers continue to work towards completion of the proposed transaction and will update shareholders in due course. On 21 June 2007 the Board announced that it had changed its accounting reference date to 31 December and would be producing its next Report and Accounts for a shortened nine month period ending 31 December Lance O Neill Chairman 25 June

5 DIRECTORS REPORT The directors present their report and the audited accounts of Ragusa Capital Plc (the Company ) for the nine month period ended 31 December PRINCIPAL ACTIVITIES AND BUSINESS REVIEW The Company was established to pursue opportunities that are considered to have the potential for the generation of sustainable growth and profitability in both the short and medium terms. A review of business developments is given in the Chairman s Statement. RESULTS AND DIVIDENDS The loss for the period, after taxation, amounted to 31,948 (Year ended 31 March 2006: 76,780 profit). The directors do not recommend the payment of a dividend (Year ended 31 March 2006: nil). FINANCIAL RISK MANAGEMENT The Company s exposure to financial risk is set out in note 19 to the accounts. DIRECTORS AND THEIR INTERESTS The membership of the Board and their beneficial interest at 31 December 2006 is set out below. Board Member Ordinary shares Warrants to of 10 pence each subscribe for shares at 54 pence each Lance O Neill 1,705, ,000 Nigel Duxbury 330, ,000 Paul Merchant 20, ,000 Keith Wills 35,000 - The directors interests in the company at 31 March 2006 were: Board Member Ordinary shares Warrants to of 10 pence each subscribe for shares at 54 pence each Lance O Neill 1,705, ,000 Nigel Duxbury 330, ,000 Paul Merchant 20, ,000 Keith Wills was appointed to the Board on 15 June

6 DIRECTORS REPORT (continued) SUPPLIER PAYMENT POLICY It is the Company s policy to agree and clearly communicate the terms of payment as part of the commercial arrangement negotiated with suppliers and then to pay according to those terms based upon the timely receipt of an accurate invoice. Trade creditor days for the Company have been calculated at 77 days (31 March 2006: 68 days). This represents the ratio expressed in days between the amounts invoiced to the Company in the period by its suppliers and the amounts due at the period-end to trade creditors falling due for payment within one year. CORPORATE GOVERNANCE The Company s ordinary shares are traded on AIM and the Company is therefore not formally required to comply with the provisions of the Combined Code. However, the Board is committed to high standards of corporate governance and as the Company grows the Board will review their compliance with the Code from time to time and will adopt such of the provisions as they consider to be appropriate to the size of the Company. DISCLOSURE OF INFORMATION TO THE AUDITORS In the case of each person who was a director at the time this report was approved: so far as that director was aware there was no relevant available information of which the Company s auditors were unaware; and that director has taken all steps that the director ought to have taken as a director to make himself or herself aware of any relevant audit information and to establish that the Company s auditors were aware of that information. This information is given and should be interpreted in accordance with the provisions of s234za of the Companies Act AUDITORS Nexia Smith & Williamson have expressed their willingness to continue in office as auditors and a resolution to appoint them will be proposed at the Annual General Meeting. Approved by the Board of Directors and signed on behalf of the Board Nigel Duxbury Secretary 25 June

7 REPORT ON DIRECTORS REMUNERATION The Remuneration Committee fixes the remuneration of the executive and non-executive directors. SERVICE CONTRACTS The two executive directors are engaged under service contracts. One of the non-executive directors is engaged under a letter of appointment and the other under a consultancy agreement with a service company. The service contracts and letters of appointment are terminable by either party on three months notice and the consultancy agreement on one months notice SHARE OPTIONS The Company believes that share ownership by executive directors and senior executives strengthens the links between their personal interest and those of investors and the Board intend to consider the adoption of a share option scheme in due course. DIRECTORS INTERESTS The directors interests in the ordinary shares and warrants of the Company are set out in the directors report on page 4. DIRECTORS REMUNERATION The directors remuneration information is set out in note 4 of these accounts. By order of the Board Nigel Duxbury Secretary 25 June

8 STATEMENT OF DIRECTORS RESPONSIBILITIES IN RESPECT OF THE ACCOUNTS The directors are responsible for preparing the annual report and the financial statements in accordance with applicable United Kingdom law and the International Financial Reporting Standards (IFRS) as adopted by the European Union. The directors are required to prepare financial statements for each financial period which present fairly the financial position of the Company and the financial performance and cash flows of the Company for that period. In preparing those financial statements, the directors are required to: select suitable accounting policies and then apply them consistently; present information, including accounting policies, in a manner that provides relevant, reliable, comparable and understandable information; provide additional disclosures when compliance with the specific requirements in IFRS is insufficient to enable users to understand the impact of particular transactions, other events and conditions on the entity s financial position and financial performance; and state that the Company has complied with IFRS, subject to any material departures disclosed and explained in the financial statements. The directors are responsible for keeping proper accounting records which disclose with reasonable accuracy at any time the financial position of the Company 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 hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. The directors confirm that they have complied with these requirements and, having a reasonable expectation that the Company had adequate resources to continue in operational existence for the foreseeable future, continue to adopt the going concern basis in preparing the financial statements. 7

9 INDEPENDENT AUDITORS REPORT TO THE SHAREHOLDERS OF RAGUSA CAPITAL PLC We have audited the accounts of Ragusa Capital Plc for the period ended 31 December 2006 which comprise the Income Statement, the Balance Sheet, the Statement of Changes in Equity, the Cash Flow Statement and the related notes 1 to 20. These accounts have been prepared under the accounting policies set out therein. This report is made solely to the Company s members, as a body, in accordance with Section 235 of the Companies Act Our audit work has been undertaken so that we might state to the Company s members those matters we are required to state to them in an auditors 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 The directors responsibilities for preparing the Annual Report and the accounts in accordance with applicable law and International Financial Reporting Standards (IFRSs) as adopted by the European Union applied in accordance with the provisions of the Companies Act 1985 are set out in the Statement of Directors Responsibilities. Our responsibility is to audit the accounts in accordance with relevant legal and regulatory requirements and International Standards on Auditing (UK and Ireland). We report to you our opinion as to whether the accounts give a true and fair view and are properly prepared in accordance with the Companies Act We also report to you whether in our opinion the information given in the Directors Report is consistent with the accounts. The information given in the Directors Report includes that specific information presented in the Chairman s Statement that is cross referred from the Business Review section of the Directors Report. We also report to you if, in our opinion, the Company has not kept proper accounting records, if we have not received all the information and explanations we require for our audit, or if the information specified by law regarding directors remuneration and transactions is not disclosed. We read other information contained in the Annual Report and consider whether it is consistent with the audited accounts. This other information comprises only the Directors Report, the Chairman s Statement and the Report on Directors Remuneration. We consider the implications for our report if we become aware of any apparent misstatements or material inconsistencies with the accounts. Our responsibilities do not extend to any other information. Basis of audit opinion We conducted our audit in accordance with International Standards on Auditing (UK and Ireland) issued by the Auditing Practices Board. An audit includes examination, on a test basis, of evidence relevant to the amounts and disclosures in the accounts. It also includes an assessment of the significant estimates and judgements made by the directors in the preparation of the accounts, and of whether the accounting policies are appropriate to the Company s circumstances, consistently applied and adequately disclosed. We planned and performed our audit so as to obtain all the information and explanations which we considered necessary in order to provide us with sufficient evidence to give reasonable assurance that the financial statements are free from material misstatement, whether caused by fraud or other irregularity or error. In forming our opinion we also evaluated the overall adequacy of the presentation of information in the accounts. Opinion In our opinion: the accounts give a true and fair view, in accordance with IFRSs as adopted by the European Union applied in accordance with the provisions of the Companies Act 1985, of the state of the Company s affairs as at 31 December 2006 and of the Company s loss for the period then ended; the accounts have been properly prepared in accordance with the Companies Act 1985; and the information given in the Directors Report is consistent with the accounts. Nexia Smith & Williamson Chartered Accountants Registered Auditors Date 25 June Moorgate London EC2R 6AY 8

10 INCOME STATEMENT FOR THE PERIOD ENDED 31 DECEMBER 2006 Revenue Cost of sales Note 9 months Year ended 31 Dec Mar Gross profit - - Administrative expenses (257,567) (233,804) Other gains and losses 6 32, ,158 Operating loss 3 (224,918) (68,646) Investment revenues 5 151, ,625 (Loss)/profit before taxation (73,153) 147,979 Tax credit/(charge) 7 41,205 (71,199) (Loss)/profit for the period (31,948) 76,780 (Loss)/earnings per ordinary 10p share Basic and diluted (0.1 pence) 0.3 pence All of the Company s operations are classed as continuing. 9

11 BALANCE SHEET 31 DECEMBER 2006 Note 31 Dec Mar 06 Non-current assets Property, plant and equipment 10 2,859 4,820 2,859 4,820 Current assets Investments 11 1,623,661 1,024,186 Other financial assets 12 94,428 22,640 Cash and cash equivalents 3,904,927 4,533,522 5,623,016 5,580,348 Total assets 5,625,875 5,585,168 Current liabilities Trade and other payables 13 (155,118) (41,258) Non-current liabilities Deferred tax liabilities 14 (29,994) (71,199) Total liabilities (185,112) (112,457) Net assets 5,440,763 5,472,711 Equity Share capital 15 2,401,515 2,401,515 Share premium account 3,007,463 3,007,463 Retained earnings 31,785 63,733 Total equity 5,440,763 5,472,711 The accounts were approved by the Board of Directors and authorised for issue on 25 June 2007 and were signed on its behalf by: Lance O Neill Director 10

12 STATEMENT OF CHANGES IN EQUITY FOR THE PERIOD ENDED 31 DECEMBER 2006 Share Share Retained Total capital premium earnings At 31 March ,401,515 3,007,725 (13,047) 5,396,193 Profit for the year ,780 76,780 Share issue costs - (262) - (262) At 1 April ,401,515 3,007,463 63,733 5,472,711 Loss for the period - - (31,948) (31,948) At 31 December ,401,515 3,007,463 31,785 5,440,763 11

13 CASH FLOW STATEMENT FOR THE PERIOD ENDED 31 DECEMBER 2006 Note 9 months Year ended 31 Dec Mar 06 Net cash used in operating activities 16 (213,534) (257,868) Investing activities Interest received 151, ,625 Purchase of property, plant and equipment - (2,514) Loans granted (366,126) - Purchase of trading investments (200,700) (420,852) Proceeds on disposal of trading investments - 133,312 (415,061) (73,429) Financing activities Costs on the issue of shares - (262) - (262) Net decrease in cash and cash equivalents (628,595) (331,559) Cash and cash equivalents at the beginning of the period 4,533,522 4,865,081 Cash and cash equivalents at the end of the period 3,904,927 4,533,522 12

14 1. ACCOUNTING POLICIES Basis of accounting Ragusa Capital Plc NOTES TO THE ACCOUNTS The accounts have been prepared in accordance with International Financial Reporting Standards (IFRSs). The financial statements have been prepared on the historical cost basis, except for the revaluation of certain financial instruments. The principal accounting policies adopted are set out below. The preparation of the accounts in conformity with generally accepted accounting practice required management to make estimates and assumptions that affect the reported amounts of assets and liabilities as well as the disclosure of contingent assets and liabilities at the balance sheet date and the reported amounts of revenues and expenses during the reporting period. Actual outcomes could differ from those estimates. New standards and interpretations During the period the IASB and IFRIC have issued certain standards and interpretations with an effective date after the date of these financial statements. The directors do not anticipate that the adoption of these statements and interpretations will have a material impact on the Company s financial statements in the period of initial application. Basis of Consolidation The Company has not prepared consolidated accounts and its subsidiary undertakings (see note 9) are excluded from consolidation because their inclusion in the consolidation would have an immaterial effect. Financial assets and liabilities Financial assets and liabilities are recognised and derecognised on the Company s balance sheet on the date the purchase or sale of an asset is under contract whose terms require delivery within the timeframe established by the market concerned. Investments held at fair value through profit or loss Investments held at fair value through profit or loss are investments that are irrevocably designated at initial recognition as held at fair value through profit or loss stated at fair value, with any resultant gain or loss recognised in profit or loss. Investments held for trading Investments held for trading are measured at subsequent reporting dates at fair value and gains and losses arising from changes in fair value are included in net profit or loss for the period. Loans and receivables held at amortised cost Loans and receivables are measured at amortised cost using the effective interest rate method, less any impairment loss recognised to reflect irrecoverable amounts. Loans and receivables that do not carry interest are stated at their nominal value as reduced by appropriate allowances for estimated irrecoverable amounts. 13

15 NOTES TO THE ACCOUNTS 1. ACCOUNTING POLICIES (CONTINUED) Other financial assets Where materially different to nominal value, other financial assets are measured at initial recognition at fair value and are subsequently measured at amortised cost using the effective interest rate method. No such material difference arises in these financial statements and accordingly all such assets are stated at nominal value. Cash and cash equivalents Cash and cash equivalents include call deposits held with banks and other short-term highly liquid investments with original maturities of 3 months or less. Trade and other payables Where materially different to nominal value, trade payables and other payables are initially measured at fair value, and are subsequently measured at amortised cost, using the effective interest method. No such material difference arises in these financial statements and accordingly all such liabilities are stated at nominal value. Share capital Ordinary shares are classified as equity. Incremental costs directly attributable to the issue of new shares or options are shown in equity as a deduction from the proceeds. Revenue recognition Interest income is accrued on a time basis, by reference to the principal outstanding and the effective interest rate applicable. Operating loss Operating loss is stated after charging administrative costs and other gains and losses, but before investment revenues. Taxation The tax expense represents the sum of the tax currently payable and any deferred tax. The tax currently payable is based on the taxable (loss)/profit for the period. Taxable (loss)/profit differs from net (loss)/profit as reported in the income statement because it excludes items of income and expense that are taxable or deductible in other years and it further excludes items that are never taxable or deductible. The Company s liability for current tax is calculated using tax rates that have been enacted or substantially enacted by the balance sheet date. Deferred tax is the tax expected to be payable or recoverable on differences between the carrying amounts of assets and liabilities in the financial statements and the corresponding tax bases used in the computation of the taxable (loss)/profit, and is accounted for using the balance sheet liability method. Property, plant and equipment Depreciation is provided on cost in equal annual instalments over the estimated economic lives of the assets concerned. The following annual rates are used: Computer hardware: 3 years Fixtures and fittings: 3 years 14

16 NOTES TO THE ACCOUNTS 2. BUSINESS AND GEOGRAPHICAL SEGMENTS All the Company s activities are based wholly in the UK. The Company s net assets are used solely for its investment activities. 3. OPERATING LOSS 9 months Year ended 31 Dec Mar 06 This is stated after charging: Auditors remuneration - audit services 5,000 6,000 Other services - taxation services 6,000 6,000 Depreciation 1,961 1, WAGES AND SALARIES 9 months Year ended 31 Dec Mar 06 Fees 29,583 20,000 Salaries 67,140 51,773 Social security costs 8,580 8, ,303 80,730 Directors remuneration Fees Salaries Total Total 9 months 9 months 9 months Year ended 31 Dec Dec Dec Mar 06 Executive directors Lance O Neill - 18,750 18,750 25,000 Nigel Duxbury - 48,390 48,390 26,773 Non-executive directors Paul Merchant 15,000-15,000 20,000 Keith Wills 14,583-14,583 - Total 29,583 67,140 96,723 71,773 15

17 NOTES TO THE ACCOUNTS 4. WAGES AND SALARIES (CONTINUED) There were no employees during the period apart from the three directors and no (Year ended 31 March 2006: nil) directors are accruing benefits under a money purchase pension scheme. The fees paid to Keith Wills are paid through a consulting company, London Consulting Limited. Key management are those persons having authority and responsibility for planning, directing and controlling the activities of the entity. In the opinion of the Board, the Company s key management comprises the executive and non-executive directors of Ragusa Capital Plc. Their short term employee benefits for the current period were 105,303 (Year ended 31 March 2006: 80,730). 5. INVESTMENT REVENUES 9 months Year ended 31 Dec Mar 06 Interest on bank deposits 151, , OTHER GAINS AND LOSSES 151, ,625 9 months Year ended 31 Dec Mar 06 Loss on sale of trading investments - (70,808) Increase in fair value of investments 32, , TAX CHARGE ON (LOSS)/PROFIT ON ORDINARY ACTIVITIES 32, ,158 9 months Year ended 31 Dec Mar 06 Current tax - - Deferred taxation (41,205) 71,199 (41,205) 71,199 Corporation tax is calculated at 30% (year ended 31 March 2006: 30%) of the estimated assessable (loss)/profit for the period. The (credit)/charge for the period ended 31 December 2006 and the year ended 31 March 2006 can be reconciled to the profit per the income statement as follows: 16

18 NOTES TO THE ACCOUNTS 7. TAX CHARGE ON (LOSS)/PROFIT ON ORDINARY ACTIVITIES (CONTINUED) Factors affecting the current tax charge for the period: 9 months Year ended 31 Dec Mar 06 (Loss)/profit before tax (73,153) 147,979 Expected tax (credit)/charge at 30% (21,946) 44,394 Effects of: Expenses not deductible 6,000 6,000 Income not taxable 9,795 (70,790) Depreciation in excess of capital allowances Utilisation of tax losses - (945) Losses carried forward 6,151 21,241 Deferred tax (41,205) 71, LOSS PER ORDINARY SHARE (41,205) 71,199 Basic loss per share is calculated by dividing the loss attributed to ordinary shareholders of 31,948 (Year ended 31 March 2006: profit 76,780) by the weighted average number of shares of 24,015,147 (Year ended 31 March 2006: 24,015,147) during the period. The diluted loss per share calculation is identical to that used for basic loss per share as the exercise of warrants would have the effect of reducing the loss per ordinary share and is therefore not dilutive under the terms of Financial Reporting Standard 22 Earnings per Share. 9. SUBSIDIARIES Details of the Company s subsidiaries as at 31 December 2006 are as follows Name of company Country of incorporation Proportion held Business Rattlesnake Resources Inc. U.S.A. 100% Investment holding company Latigo LLC U.S.A. 75% Mining All the above companies have been excluded from consolidation. The companies listed above do not materially affect the amount of loss and the assets of the group. The cost of investment in the above subsidiaries was immaterial to recognise separately on the balance sheet. 17

19 NOTES TO THE ACCOUNTS 10. PROPERTY, PLANT AND EQUIPMENT Computer Fixtures Total hardware & fittings Cost At 1 April ,699 4,699 Additions 2,514-2,514 At 1 April ,514 4,699 7,213 Additions At 31 December ,514 4,699 7,213 Depreciation At 1 April Charge for the period 166 1,572 1,738 At 1 April ,227 2,393 Charge for the period 782 1,179 1,961 At 31 December ,406 4,354 Carrying amount at 31 December ,566 1,293 2,859 Carrying amount at 31 March ,348 2,472 4,820 18

20 NOTES TO THE ACCOUNTS 11. INVESTMENTS 31 Dec Mar 06 Investments carried at fair value through profit or loss 374,790 1,024,186 Investments held for trading 882,745 - Loans to other entities carried at amortised cost 366,126-1,623,661 1,024,186 The financial assets carried at fair value through profit or loss and the investments held for trading included above, represent investments in AIM listed equity securities, secured convertible loan notes and warrants that present the Company with opportunity for return through dividend income and trading gains. The equity securities have no fixed maturity or coupon rate and their fair values are based on quoted market price. The secured convertible loan notes were converted into equity securities after the period end and their fair values have, therefore, been based on the quoted market price of the underlying equity securities at the period end. The Company s intention is to exercise the warrants in the short term and their fair value has, therefore, been based on the quoted market price of the underlying equity security at the period end. The loans to other entities have no fixed maturity date and do not carry interest. The Company s intention is to recall these loans in the short term. 12. OTHER FINANCIAL ASSETS 31 Dec Mar 06 Other taxes and social security 36,043 - Prepayments and accrued income 58,385 22,640 94,428 22,640 19

21 13. TRADE AND OTHER PAYABLES Ragusa Capital Plc NOTES TO THE ACCOUNTS 31 Dec Mar 06 Trade payables 49,409 13,387 Taxation and social security 6,275 3,421 Accruals and deferred income 99,434 24, DEFERRED TAX LIABILITIES Trading and capital losses 155,118 41,258 Changes in fair value of investments Total At 1 April ,199 71,199 Charge to profit and loss account (50,607) 9,402 (41,205) At 31 December 2006 (50,607) 80,601 29,994 The deferred tax balance arises on the unrealised gains on the Company s investments, valued at their fair value. At the balance sheet date, the Company had nil (Year ended 31 March 2006: 102,907) available to offset against future profits. 15. CALLED UP SHARE CAPITAL 31 Dec Dec Mar Mar 06 Number Number of shares of shares Authorised Ordinary shares of 10 pence 100,000,000 10,000, ,000,000 10,000,000 Allotted, called up and fully paid Ordinary shares of 10 pence 24,015,147 2,401,515 24,015,147 2,401,515 At 31 December 2006, and as at 31 March 2006, the Company had in issue 1,796,296 warrants to subscribe for ordinary shares in the Company at 54 pence per share, of which 1,750,000 warrants are exercisable at any time before the tenth anniversary of admission and 46,296 warrants are exercisable at any time before the fifth anniversary of admission. The Company s shares were admitted to trading on AIM on 15 July

22 NOTES TO THE ACCOUNTS 16. NOTES TO THE CASH FLOW STATEMENT 9 months Year ended 31 Dec Mar 06 (Loss)/profit for the period (31,948) 76,780 Adjustments for: Tax (41,205) 71,199 Depreciation on property, plant and equipment 1,961 1,738 Other gains and losses (32,649) (165,158) Investment revenues (151,765) (216,625) (255,606) (232,066) Increase/(decrease) in creditors 113,860 (43,311) (Increase)/decrease in debtors (71,788) 17,509 Net cash used in operating activities (213,534) (257,868) 17. CAPITAL COMMITMENTS There were no capital commitments at 31 December CONTINGENT LIABILITIES There were no contingent liabilities at 31 December FINANCIAL RISK MANAGEMENT The Company s operations expose it to a variety of financial risks that include the effects of changes in price risk, credit risk and interest rate risk. Given the size of the Company the Board has not delegated the responsibility of monitoring financial risk management to a sub-committee of the Board. The Company has not entered into derivative transactions nor does it trade financial instruments as a matter of policy. Price risk The Company is exposed to price risk due to inflationary increases in the purchase price of the goods and services it purchases in the UK and equity securities price risk on quoted equity investments. Credit risk The Company s credit risk is attributable to its deposits of cash and cash equivalents. The risk is limited because the counterparties are banks with high credit ratings assigned by international credit-rating agencies. 21

23 NOTES TO THE ACCOUNTS 19. FINANCIAL RISK MANAGEMENT (CONTINUED) Interest rate risk The Company s financial instruments comprise cash at bank and various items such as trade debtors, current asset investments and creditors that arise directly from its operations. The main purpose of these instruments is to provide finance for operations. The cash at bank comprises inter bank deposits held on call, and on one or two month fixed terms with interest earned during the period at an average rate of 4.69%. 20. RELATED PARTY TRANSACTIONS During the period the Company paid EP&F Capital plc 20,935 (Year ended 31 March 2006: 20,647) in respect of advisory services. Both Nigel Duxbury and Lance O Neill are directors of EP&F Capital plc. At the period end Nil (Year ended 31 March 2006: Nil) was outstanding. 22

24

LOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc)

LOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc) LOMBARD CAPITAL PLC (formerly Agneash Soft Commodities plc) Annual Report and Financial Statements For the year ended 31 March 2013 1 Lombard Capital plc CONTENTS REPORTS page Company Information 2 Chairman

More information

COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006

COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006 Company Number: 05548507 COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006 Contents Page Company Information 2 Directors' Report

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

AGNEASH SOFT COMMODITIES PLC

AGNEASH SOFT COMMODITIES PLC AGNEASH SOFT COMMODITIES PLC Annual Report and Financial Statements For the year ended 31 March 2012 1 Agneash Soft Commodities plc CONTENTS REPORTS page Company Information 2 Chairman s Statement 3 Directors'

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

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

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016 Draft Financial Statements at 20 September 2016 at 11:13:09 Company Registration No. 08140312 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr MA Thomson Ms KR

More information

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

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017 Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement

More information

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

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

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

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

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

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

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

More information

General Accident plc Annual Report and Accounts 2005

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

More information

Lombard Capital PLC. Annual Report and Financial Statements for the year ended 31 March 2018

Lombard Capital PLC. Annual Report and Financial Statements for the year ended 31 March 2018 Registration number 06050613 Lombard Capital PLC Annual Report and Financial Statements Lombard Capital PLC annual report and financial statements 2018 Table of Contents Pages 01 Chairman s Statement 02

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

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

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017 Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors

More information

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

NIE Finance PLC. 31 December Report and Accounts

NIE Finance PLC. 31 December Report and Accounts Registered No. NI607246 NIE Finance PLC 31 December Report and Accounts GENERAL INFORMATION Directors Mary Collins Peter Ewing Joe O Mahony Company Secretary Ruth Conacher Registered Office Address 120

More information

URANIUM PROSPECTS PLC

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

More information

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

(Registered Number: ) LME Clear Limited. Directors report and financial statements. 31 December 2015

(Registered Number: ) LME Clear Limited. Directors report and financial statements. 31 December 2015 (Registered Number: 07611628) LME Clear Limited Directors report and financial statements 31 December 2015 Directors and auditors Directors The Directors of the company who were in office during the year

More information

NGG Finance plc. Annual Report and Financial Statements. For the year ended 31 March 2015

NGG Finance plc. Annual Report and Financial Statements. For the year ended 31 March 2015 Annual Report and Financial Statements Strategic Report The Directors present their Strategic Report on the Company for the year ended 31 March 2015. Review of the business The Company holds an investment

More information

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

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

More information

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

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

More information

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

DME Airport Limited Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014

DME Airport Limited Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014 Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014 Contents Directors and other information 2 Page Directors report 3 Statement of

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2013 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

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

Kajima Properties (Europe) Limited

Kajima Properties (Europe) Limited Company Registration No. 03162829 Kajima Properties (Europe) Limited Report and Financial Statements 31 December 2015 Report and financial statements 2015 Contents Page Officers and professional advisers

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

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

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 05540630 FINANCIAL STATEMENTS 31 MARCH 2015 FINANCIAL STATEMENTS CONTENTS PAGE Strategic report 1 Directors' report 2 Independent auditor's report to the shareholders 8 Profit

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

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

World Careers Network Plc

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

More information

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

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2014 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2014

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2014 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report... 9 Accounting Policies... 11 Income Statement... 15 Statement

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

116 Statement of directors responsibilities. Independent auditor s reports 117 Group income statement 122 Group statement of comprehensive income 123

116 Statement of directors responsibilities. Independent auditor s reports 117 Group income statement 122 Group statement of comprehensive income 123 Financial statements 116 Statement of directors responsibilities 117 Consolidated financial statements of the BP group Independent auditor s reports 117 Group income statement 122 Group statement of comprehensive

More information

CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016

CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 CERTUS INVESTMENT & TRADING LIMITED & ITS SUBSIDIARIES FINANCIAL STATEMENTS CONTENTS PAGES

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

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

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER Bristol & West plc Annual Report for the nine month period ended 31 December REGISTERED NUMBER 2124201 CONTENTS PAGE DIRECTORS REPORT 2 STATEMENT OF DIRECTORS RESPONSIBILITIES 4 INDEPENDENT AUDITORS REPORT

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2013

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2013 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report... 9 Accounting Policies... 11 Income Statement... 14 Statement

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

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2016

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2016 Registered in Scotland No. SC119505 Contents Directors and Officers... 3 Strategic Report... 4 Directors Report... 6 Independent Auditors Report on the Financial Statements... 9 Accounting Policies...

More information

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

FRS 102 Ltd. Report and Financial Statements. 31 December 2015 Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'

More information

NIE Finance PLC. 31 December Annual Report and Accounts

NIE Finance PLC. 31 December Annual Report and Accounts Registered No. NI607246 NIE Finance PLC 31 December 2014 Annual Report and Accounts GENERAL INFORMATION Directors Peter Ewing Mary Collins (resigned 30 June 2014) Eddie Byrne (appointed 1 July 2014) Joe

More information

General Industries plc

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

More information

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

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

TAMILNADU PETROPRODUTS LIMITED

TAMILNADU PETROPRODUTS LIMITED TAMILNADU PETROPRODUTS LIMITED Registered Office& Factory: Manali Express Highway, Manali, Chennai-600068 Tel.: 44-25941501 - 10, Telefax: 044-25941139 CIN: L23200TN1984PLC010931 Website: www.tnpetro.com

More information

Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December 2010

Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December 2010 Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December 2010 Helaba International Finance plc Directors Report and Financial Statements Year ended 31 December

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

KleenAir Systems International Plc

KleenAir Systems International Plc Company Registration No. 05075088 KleenAir Systems International Plc ANNUAL REPORT 30 June 2009 CONTENTS Page Officers and advisers 1 Chairman s statement 2 Directors report 4 Independent auditors report

More information

BID DL Company Limited by Guarantee (A company limited by guarantee, without a share capital) Directors' Report and Financial Statements

BID DL Company Limited by Guarantee (A company limited by guarantee, without a share capital) Directors' Report and Financial Statements Company Number: 533339 BID DL Company Limited by Guarantee Directors' Report and Financial Statements CONTENTS Directors and Other Information 3 Page Directors' Report 4-5 Directors' Responsibilities Statement

More information

Independent auditor s report to the members of Barratt Developments PLC

Independent auditor s report to the members of Barratt Developments PLC 103 Annual Report and Accounts Financial Statements Independent auditor s report to the members of Opinion on the financial statements of In our opinion: > > the financial statements give a true and fair

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

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

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

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

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

More information

Jaguar Land Rover (South Africa) Holdings Limited. Annual report and financial statements. For the year ended 31 March 2017

Jaguar Land Rover (South Africa) Holdings Limited. Annual report and financial statements. For the year ended 31 March 2017 (Company registered number: 07769130) Directors and Advisor Directors L. E. Kretzschmar R. Gouverneur Company secretary S. L. Pearson Registered office Abbey Road Whitley Coventry CV3 4LF Auditor Deloitte

More information

RENAISSANCE CONSUMER FUNDING LTD DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2010

RENAISSANCE CONSUMER FUNDING LTD DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2010 Company Registration Number 439312 RENAISSANCE CONSUMER FUNDING LTD DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT AND FINANCIAL STATEMENTS CONTENTS PAGE COMPANY INFORMATION 23 DIRECTORS'

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

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

Important information about Syndicate Reports and Accounts

Important information about Syndicate Reports and Accounts Important information about Syndicate Reports and Accounts Access to this document is restricted to persons who have given the certification set forth below. If this document has been forwarded to you

More information

STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR GUILD ACQUISITIONS PLC

STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR GUILD ACQUISITIONS PLC REGISTERED NUMBER: 115234C (Isle of Man) STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR GUILD ACQUISITIONS PLC M R Salvage Limited Chartered Accountants and Statutory Auditors 7/8

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

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

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

Company Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017

Company Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017 Company Number: 03214426 IMPERIAL BRANDS FINANCE PLC Annual Report and Financial Statements 2017 Board of Directors J M Jones N J Keveth (resigned 31 March 2017) D I Resnekov O R Tant M A Wall (appointed

More 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

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

EFG Hellas plc Annual Report

EFG Hellas plc Annual Report Annual Report For the year ended 31 December Registered No. 3798157 Registered office: 24 Grafton Street, London W1S 4EZ Contents Report of the Directors. 2 Independent auditors report to the members of..

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

ISLE OF MAN BANK LIMITED ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2010

ISLE OF MAN BANK LIMITED ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2010 ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2010 1 ANNUAL REPORT AND ACCOUNTS 2010 CONTENTS Page Company Information 3 Report of the Directors 4-5 Independent Auditor s Report 6 Income Statement

More information

CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED

CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED CERTUS INVESTMENT & TRADING LIMITED AND ITS SUBSIDIARIES FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CERTUS INVESTMENT & TRADING LIMITED & ITS SUBSIDIARIES FINANCIAL STATEMENTS CONTENTS PAGES

More information

Cayman National Bank and Trust Company (Isle of Man) Limited. Report and financial statements. for the year ended 30 September 2016

Cayman National Bank and Trust Company (Isle of Man) Limited. Report and financial statements. for the year ended 30 September 2016 Report and financial statements for the year ended 30 September 2016 Contents Page Directors' report 1 Statement of Directors' Responsibilities 2 Independent auditor's report 3 Statement of Financial Position

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

Clean Energy Brazil PLC. Report and Accounts for year ended 30 April 2012

Clean Energy Brazil PLC. Report and Accounts for year ended 30 April 2012 Clean Energy Brazil PLC Report and Accounts for year ended 30 April 2012 TABLE OF CONTENTS Chairman s Statement... 1 Directors Report... 2 Statement of Directors' Responsibilities... 3 Report of the Independent

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

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

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

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

More information

Directors responsibilities statement

Directors responsibilities statement Financial statements Contents 83 Directors responsibilities statement 84 Independent auditor s report to the members of Mothercare plc 88 Consolidated income statement 89 Consolidated statement of comprehensive

More information

ISLE OF MAN BANK LIMITED ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2011

ISLE OF MAN BANK LIMITED ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2011 ANNUAL REPORT AND ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 ANNUAL REPORT AND ACCOUNTS 2011 CONTENTS Page Company Information 3 Report of the Directors 4-5 Independent Auditor s Report 6 Income Statement

More information

ICG ANNUAL REPORT & ACCOUNTS 2017 GOVERNANCE REPORT STATEMENTS

ICG ANNUAL REPORT & ACCOUNTS 2017 GOVERNANCE REPORT STATEMENTS ICG ANNUAL REPORT & ACCOUNTS 107 STRATEGIC REPORT GOVERNANCE REPORT STATEMENTS CONTENTS Auditor s report 108 Consolidated income statement 114 Consolidated and Parent Company 115 statements of comprehensive

More information

Shuttleworth Foundation Trust Group consolidated financial statements for the period ended 31 December 2011

Shuttleworth Foundation Trust Group consolidated financial statements for the period ended 31 December 2011 Shuttleworth Foundation Trust Group consolidated financial statements Shuttleworth Foundation Trust Group Settlor Mr M R Shuttleworth Established 7 January Trust information Trustee Orbital Administration

More information

EMPORIKI GROUP FINANCE PLC ANNUAL REPORT & FINANCIAL STATEMENTS

EMPORIKI GROUP FINANCE PLC ANNUAL REPORT & FINANCIAL STATEMENTS EMPORIKI GROUP FINANCE PLC ANNUAL REPORT & FINANCIAL STATEMENTS 31 December 2017 5052675 Emporiki Group Finance PLC Annual report and financial statements 31 December 2017 Table of Contents Company Particulars

More information

RZD Capital Public Limited Company. Directors' report and audited financial statements. For the financial year ended 31 December 2015

RZD Capital Public Limited Company. Directors' report and audited financial statements. For the financial year ended 31 December 2015 RZD Capital Public Limited Company Directors' report and audited financial statements For the financial 31 December 2015 Registered number: 459983 RZD Capital Public Limited Company Contents Page(s) Directors

More information

THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies

THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies Contents... The Great Eastern Shipping Co. London Ltd....02 The Greatship (Singapore) Pte. Ltd....12 The Great Eastern Chartering

More information

Bazalgette Finance pic. Annual report and financial statements For the year ended 31 March 2017 Registered number

Bazalgette Finance pic. Annual report and financial statements For the year ended 31 March 2017 Registered number Bazalgette Finance pic Annual report and financial statements For the year ended 31 March 2017 Registered number 09698014 Bazalgette Finance pic Contents Directors and advisors 2 Strategic report 3 Directors'

More information

Annual Report and Accounts

Annual Report and Accounts /11 Annual Report and Accounts Financial Statements Contents of financial statements Directors statement and independent Auditors report 110 Statement of Directors responsibilities 111 Independent Auditors

More information

REGISTERED NUMBER HOT ROCKS INVESTMENTS PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED

REGISTERED NUMBER HOT ROCKS INVESTMENTS PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED REGISTERED NUMBER 06163193 HOT ROCKS INVESTMENTS PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2012 CONTENTS Page Officers and Professional Advisers 2 Chairman s Statement 3 Report

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements

The Arts Specialist Support Agency Limited (A Company Limited by Guarantee and not having a Share Capital) Directors' Report and Financial Statements Registration number 364118 Directors' Report and Financial Statements Contents Page Directors and other information 1 Directors' report 2-3 Statement of Directors' Responsibilities 4 Independent Auditors'

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