For the period ended 31 March 2012 Registered number:

Size: px
Start display at page:

Download "For the period ended 31 March 2012 Registered number:"

Transcription

1 Unaudited Financial Statements South East Midlands Local Enterprise Partnership Limited For the period ended Registered number:

2 Company Information Directors Cllr P E Turner (appointed 19 October 2011 & resigned 7 June ) Cllr D J Mackintosh (appointed 14 November 2011) Mr R J Phillips (appointed 25 October 2011) Mr T F Wells (appointed 25 October 2011) Mrs C C K Smart (appointed 25 October 2011) Mayor D S Hodgson (appointed 19 October 2011) Dr A G Limb (appointed 30 September 2011) Mr S A Judge (appointed 25 October 2011 & resigned 14 June ) Dr W Greaves (appointed 1 October 2011) Mr J J Corrigan (appointed 1 October 2011 & resigned 28 May ) Cllr M J Clarke (appointed 19 October 2011) Cllr A J Geary (appointed 19 June ) Prof N Petford (appointed 7 May ) Cllr R J Davis (appointed 31 May 2011) Cllr M Edmonds (appointed 19 October 2011) Prof L Ebdon (appointed 1 October 2011 & resigned ) Mr R Levene (appointed 20 September ) Mr C Scarrott (appointed 20 September ) Company number Registered office Unit 1 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT Accountants Grant Thornton UK LLP Chartered Accountants Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR Solicitors Pictons Solicitors LLP 28 Dunstable Road Luton LU1 1DY

3 Contents Page Directors' report 1 Accountants' report 2 Income and expenditure account 3 Balance sheet 4 Notes to the financial statements 5-8 The following pages do not form part of the statutory financial statements: Detailed income and expenditure account and summaries 10-12

4 Directors' Report For the period ended The directors present their report and the financial statements for the period ended. Incorporation The company was incorporated and commenced trading on 31 May Principal activities The principal activity during the period was determining local economic priorities and to undertake activities that drive economic growth and the creation of local jobs. Directors The directors who served during the period were: Cllr P E Turner (appointed 19 October 2011 & resigned 7 June ) Cllr D J Mackintosh (appointed 14 November 2011) Mr R J Phillips (appointed 25 October 2011) Mr T F Wells (appointed 25 October 2011) Mrs C C K Smart (appointed 25 October 2011) Mayor D S Hodgson (appointed 19 October 2011) Dr A G Limb (appointed 30 September 2011) Mr S A Judge (appointed 25 October 2011 & resigned 14 June ) Dr W Greaves (appointed 1 October 2011) Mr J J Corrigan (appointed 1 October 2011 & resigned 28 May ) Cllr M J Clarke (appointed 19 October 2011) Cllr R J Davis (appointed 31 May 2011) Cllr M Edmonds (appointed 19 October 2011) Prof L Ebdon (appointed 1 October 2011 & resigned ) In preparing this report, the directors have taken advantage of the small companies exemptions provided by section 415A of the Companies Act This report was approved by the board on and signed on its behalf. Dr Ann Limb OBE DL Director Page 1

5 Chartered Accountants' Report to the Board of Directors on the preparation of the Unaudited Statutory Financial Statements of South East Midlands Local Enterprise Partnership Limited for the period ended In order to assist you to fulfil your duties under the Companies Act 2006, we have prepared for your approval the financial statements of South East Midlands Local Enterprise Partnership Limited for the period ended which comprise the Income and Expenditure account, the Balance Sheet and the related notes from the company's accounting records and from information and explanations you have given to us. As a member firm of the Institute of Chartered Accountants in England and Wales (ICAEW), we are subject to its ethical and other professional requirements which are detailed at This report is made solely to the Board of Directors of South East Midlands Local Enterprise Partnership Limited, as a body, in accordance with the terms of our engagement letter dated 22 May. Our work has been undertaken solely to prepare for your approval the financial statements of South East Midlands Local Enterprise Partnership Limited and state those matters that we have agreed to state to Board of Directors of South East Midlands Local Enterprise Partnership Limited, as a body, in this report in accordance with the requirements of the Institute of Chartered Accountants in England and Wales, as detailed at To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than South East Midlands Local Enterprise Partnership Limited and its Board of Directors, as a body, for our work or for this report. It is your duty to ensure that South East Midlands Local Enterprise Partnership Limited has kept adequate accounting records and to prepare statutory financial statements that give a true and fair view of the company's assets, liabilities, financial position and profit of South East Midlands Local Enterprise Partnership Limited. You consider that South East Midlands Local Enterprise Partnership Limited is exempt from the statutory audit requirement for the for the period ended. We have not been instructed to carry out an audit or review of the financial statements of South East Midlands Local Enterprise Partnership Limited. For this reason, we have not verified the accuracy or completeness of the accounting records or information and explanations you have given to us and we do not, therefore, express any opinion on the statutory financial statements. Grant Thornton UK LLP Chartered Accountants Kettering Date: Page 2

6 Income and Expenditure Account For the period ended Note Turnover 1 88,656 Cost of sales (34,467) Gross surplus 54,189 Administrative expenses (126,909) Other operating income 2 137,303 Surplus on ordinary activities before taxation 64,583 Tax on surplus on ordinary activities 4 (13,000) Surplus for the financial period 9 51,583 The notes on pages 5 to 8 form part of these financial statements. Page 3

7 Registered number: Balance Sheet As at Fixed assets Note Tangible assets 5 - Current assets Debtors 6 55,757 Cash at bank 74, ,516 Creditors: amounts falling due within one year 7 (78,933) Net current assets 51,583 Net assets 51,583 Reserves Income and expenditure account 9 51,583 51,583 The directors consider that the company is entitled to exemption from the requirement to have an audit under the provisions of section 477 of the Companies Act 2006 ("the Act") and members have not required the company to obtain an audit for the period in question in accordance with section 476 of the Act. The directors acknowledge their responsibilities for ensuring that the company keeps accounting records which comply with section 386 of the Act and for preparing financial statements which give a true and fair view of the state of affairs of the company as at and of its profit for the period then ended in accordance with the requirements of sections 394 and 395 of the Act and which otherwise comply with the requirements of the Companies Act 2006 relating to the financial statements so far as applicable to the company. The financial statements have been prepared in accordance with the special provisions relating to companies subject to the small companies regime within Part 15 of the Companies Act 2006 and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008). The financial statements were approved and authorised for issue by the board and were signed on its behalf on Dr Ann Limb OBE DL Director The notes on pages 5 to 8 form part of these financial statements. Page 4

8 Notes to the Financial Statements For the period ended 1. Accounting Policies 1.1 Basis of preparation of financial statements The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008). 1.2 Turnover Turnover comprises of revenue recognised by the company in respect of services supplied during the period. 1.3 Tangible fixed assets and depreciation Tangible fixed assets are stated at cost less depreciation. Depreciation is provided at rates calculated to write off the cost of fixed assets, less their estimated residual value, over their expected useful lives on the following bases: Computer equipment - 100% straight line 1.4 Government grants Government grants relating to tangible fixed assets are treated as deferred income and released to the Income and Expenditure account over the expected useful lives of the assets concerned. Other grants are credited to the Income and Expenditure account as the related expenditure is incurred. 2. Other operating income Government grants receivable 137, Surplus The surplus is stated after charging: Depreciation of tangible fixed assets: - owned by the company 3,729 During the period, no director received any emoluments. Page 5

9 Notes to the Financial Statements For the period ended 4. Taxation UK corporation tax charge on surplus for the period 13,000 The directors consider it prudent to provide for corporation tax at the rate of 20% on the surplus for the year, pending determination of their tax status by H M Revenue & Customs. 5. Tangible fixed assets Cost Computer equipment Additions 3,729 At 3,729 Depreciation Charge for the period 3,729 At 3,729 Net book value At - 6. Debtors Trade debtors 4,100 Other debtors 51,657 55,757 Page 6

10 Notes to the Financial Statements For the period ended 7. Creditors: Amounts falling due within one year Trade creditors 54,156 Corporation tax 13,000 Other creditors 11,777 78, Company status The company is a private company limited by guarantee and consequently does not have share capital. Each of the members is liable to contribute an amount not exceeding 1 towards the assets of the company in the event of liquidation. 9. Reserves Income and expenditure account Surplus for the period 51,583 At 51, Contingent liabilities There were no contingent liabilities at. 11. Capital commitments The company had no capital commitments at. Page 7

11 Notes to the Financial Statements For the period ended 12. Related party transactions During the period, local authorities income was received from Councils on which Directors hold office as follows: Cllr M Clarke - South Northamptonshire Borough Council 7,000 Mayor D S Hodgson - Bedford Borough Council 7,000 Cllr D J Mackintosh - Northampton Borough Council 7,000 Cllr R Davis - Luton Borough Council 7,000 Cllr P Turner - Central Bedfordshire Council 7,000 Cllr M Edmonds - Aylesbury Vale District Council 7, Controlling party The directors are the company's controlling related party by virtue of their office. Page 8

12 Registered number: South East Midlands Local Enterprise Partnership Limited Detailed Accounts - Unaudited For the period ended

13 Detailed Income and Expenditure Account For the period ended Page Turnover 11 88,656 Cost of sales 11 (34,467) Gross surplus 54,189 Other operating income , ,492 Less: Overheads Administration expenses 12 (126,909) Surplus for the period 64,583 Page 10

14 Schedule to the Detailed Accounts For the period ended Turnover Local authorities income 77,000 PDIIDG income 3,000 Sponsorship income 3,600 Other income 5,056 88,656 Cost of sales Conference 34,467 Other operating income Government grants receivable 137,303 Page 11

15 Schedule to the Detailed Accounts For the period ended Administration expenses Consultancy 53,597 Printing and stationery 744 Telephone and fax 1,050 Website development costs 12,792 Website and IT support costs 10,202 General office expenses 72 Advertising and promotion 5,211 Legal and professional 20,281 Accountancy fees 600 Bank charges 45 Rent 5,685 Rates 863 Light and heat 153 Service charges 1,482 Depreciation - plant and machinery 3,729 Set up costs 3,240 Board expenses 7, ,909 Page 12

SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED

SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED Registered number: 07652124 SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED (A Company Limited by Guarantee) UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS

More information

Llangattock Green Valleys Community Interest Company

Llangattock Green Valleys Community Interest Company Registration number: 07255186 Llangattock Green Valleys Community Interest Company (A company limited by guarantee) Directors' Report and Unaudited Financial Statements for the Year Ended 31 May Robert

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

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

BIRMINGHAM FOOD COUNCIL COMMUNITY INTEREST COMPANY. Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 March 2017

BIRMINGHAM FOOD COUNCIL COMMUNITY INTEREST COMPANY. Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 March 2017 Report of the Directors and Unaudited Financial Statements for the Year Ended 31 March 2017 Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income and Expenditure

More information

Report of the Directors and. Unaudited Financial Statements for the Period 8 January 2013 to 31 January for. Wiltshire Care Partnership

Report of the Directors and. Unaudited Financial Statements for the Period 8 January 2013 to 31 January for. Wiltshire Care Partnership Report of the Directors and Unaudited Financial Statements for Wiltshire Care Partnership Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income and Expenditure

More information

XFOR SPORT SECURE LIMITED

XFOR SPORT SECURE LIMITED Registered number: 07217657 XFOR SPORT SECURE LIMITED UNAUDITED DIRECTOR'S REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 APRIL COMPANY INFORMATION DIRECTOR S Gillespie (appointed 8 April 2010)

More information

The Tolmen Operating Company Limited. Report of the Directors and. Unaudited Financial Statements For The Year Ended 30 September 2008

The Tolmen Operating Company Limited. Report of the Directors and. Unaudited Financial Statements For The Year Ended 30 September 2008 Report of the Directors and Unaudited Financial Statements Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account 3 Balance Sheet 4 Notes to the

More information

Healthwatch Isles of Scilly. (A company limited by guarantee) Unaudited Abbreviated Accounts. for the Year Ended 31 March 2015

Healthwatch Isles of Scilly. (A company limited by guarantee) Unaudited Abbreviated Accounts. for the Year Ended 31 March 2015 Registration number: 08321886 (A company limited by guarantee) Unaudited Abbreviated Accounts for the Year Ended 31 March 2015 Mrs Rachel Keeley Accountant Carriacou Pilots Retreat St. Mary's Isles of

More information

J Summerfield and Co Limited. Annual Report and Unaudited Financial Statements. for the Year Ended 31 March 2014

J Summerfield and Co Limited. Annual Report and Unaudited Financial Statements. for the Year Ended 31 March 2014 Downloaded from Datalog http://www.datalog.co.u Registration number: 07997447 Annual Report and Unaudited Financial Statements for the Year Ended 31 March Mr John Summerfield 29 Vicarage Road Coseley Bilston

More information

This draft produced on 26/11/ :35 PARKOUR UK. (A Company Limited by Guarantee) DRAFT UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS

This draft produced on 26/11/ :35 PARKOUR UK. (A Company Limited by Guarantee) DRAFT UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS Registered number: 06952200 UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors M C Abberley C H Baker (resigned 15 August 2018) D R Edwardes (resigned 8 July 2017) S D Jackson

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

Demo FRS 102 Section 1A UNAUDITED FINANCIAL STATEMENTS for the year ended 31 December 2016

Demo FRS 102 Section 1A UNAUDITED FINANCIAL STATEMENTS for the year ended 31 December 2016 Company registration number: 12345678 Demo FRS 102 Section 1A UNAUDITED FINANCIAL STATEMENTS for the year ended 31 December 2016 Sally 5, Chartered Accountant 1 Number Street, Numberville, Cheshire, NU1

More information

Demo FRS 102 Section 1A UNAUDITED FILLETED FINANCIAL STATEMENTS for the year ended 31 December 2016

Demo FRS 102 Section 1A UNAUDITED FILLETED FINANCIAL STATEMENTS for the year ended 31 December 2016 Company registration number: 12345678 Demo FRS 102 Section 1A UNAUDITED FILLETED FINANCIAL STATEMENTS for the year ended 31 December 2016 Sally 5, Chartered Accountant 1 Number Street, Numberville, Cheshire,

More information

The Severn Project CIC

The Severn Project CIC Registration number: 07253111 The Severn Project CIC (A company limited by guarantee) Annual Report and Unaudited Financial Statements for the Year Ended 31 May R S Porter & Co Limited Albion Dockside

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

THE SCOTTISH SPORTS ASSOCIATION (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016

THE SCOTTISH SPORTS ASSOCIATION (A COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 Company Registration No. SC259206 (Scotland) THE SCOTTISH SPORTS ASSOCIATION DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Accountants

More information

Demo FRS 102 Section 1A

Demo FRS 102 Section 1A Statement of consent to prepare Abridged Financial Statements All of the members of Demo FRS 102 Section 1A have consented to the preparation of the Abridged Statement of Financial Position and the Abridged

More information

Demo FRS 102 Section 1A

Demo FRS 102 Section 1A Statement of consent to prepare Abridged Financial Statements All of the members of Demo FRS 102 Section 1A have consented to the preparation of the Abridged Statement of Financial Position and the Abridged

More information

Harrow Fields Gardens Estate Company Limited. Directors' report and unaudited financial statements. for the year ended 31 May 2015

Harrow Fields Gardens Estate Company Limited. Directors' report and unaudited financial statements. for the year ended 31 May 2015 Registration number 01575639 Harrow Fields Gardens Estate Company Limited Directors' report and unaudited financial statements Company information Directors P. Brand (resigned 7 July 2014) S. Tubby M.

More information

Collaboration Trading Company Limited

Collaboration Trading Company Limited Collaboration Trading Company Limited Registered number: 3657122 Directors' report and financial statements For the year ended 31 March 2009 COMPANY INFORMATION Directors Prof MJ Clarke Ms M Kjeldstrøm

More information

Report of the Directors and. for. Premier Cricket Coaching Limited

Report of the Directors and. for. Premier Cricket Coaching Limited Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income Statement 3 Other Comprehensive Income 4

More information

EMPIRE GLASS AND GLAZING LIMITED

EMPIRE GLASS AND GLAZING LIMITED Registered number: 08798635 EMPIRE GLASS AND GLAZING LIMITED UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS HEDLEY DUNK LIMITED Chartered Accountants Trinity House 3 Bullace Lane Dartford Kent DA1

More information

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 March for. Nat. Community Wood Recycling Project

Report of the Director and. Unaudited Financial Statements. for the Year Ended 31 March for. Nat. Community Wood Recycling Project Report of the Director and Unaudited Financial Statements for Nat. Community Wood Recycling Project Ogilvie & Co 94 Highdown Road Hove East Sussex BN3 6EA Contents of the Financial Statements Page Company

More information

The Old Edwardians Association

The Old Edwardians Association The Old Edwardians Association Directors Report and Unaudited Financial Statements Year ended 31 December 2013 Company No: 00033983 CONTENTS Page Company information 1 Report of the directors 2 Report

More information

HEALTHWATCH LEICESTER COMPANY LIMITED BY GUARANTEE UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

HEALTHWATCH LEICESTER COMPANY LIMITED BY GUARANTEE UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration Number 08781567 (England and Wales) HEALTHWATCH LEICESTER UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors K Chouhan S Mason R Mawdsley Professor S Sharma N Patel (Appointed

More information

Registered number: COMMUNITY ENERGY ASSOCIATION (ENGLAND) LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017

Registered number: COMMUNITY ENERGY ASSOCIATION (ENGLAND) LIMITED UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2017 Registered number: 09042561 COMMUNITY ENERGY ASSOCIATION (ENGLAND) LIMITED UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors Peter Capener Alexandros Germanis (resigned 24 June 2017) Rachel

More information

SWANSEA INDOOR BOWLS LTD TRADING AS COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD

SWANSEA INDOOR BOWLS LTD TRADING AS COMPANY LIMITED BY GUARANTEE AND NOT HAVING A SHARE CAPITAL ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD REGISTERED NUMBER: 09319649 (England and Wales) TRADING AS COMPANY LIMITED BY GUARANTEE ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 19 NOVEMBER 2014 TO 31 MARCH 2016 CONTENTS OF THE ABBREVIATED ACCOUNTS

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

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

MARKETINGFILE LIMITED

MARKETINGFILE LIMITED Registered number: 03244074 MARKETINGFILE LIMITED UNAUDITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Alexander Catto Timothy Wise John F Dennehy Kieron Karue Paul R Lo Company

More 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

Residential Landlords Association Limited

Residential Landlords Association Limited Registration number: 02869179 Residential Landlords Association Limited Directors' Report and Unaudited Financial Statements for the Year Ended 31 December Contents Company Information 1 Directors' report

More information

Report of the Directors and. Unaudited Financial Statements for the Year Ended 30 June for. SaRS Limited

Report of the Directors and. Unaudited Financial Statements for the Year Ended 30 June for. SaRS Limited Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Statement of Comprehensive Income 3 Balance Sheet

More information

LOCHBROOM COMMUNITY RENEWABLES LIMITED

LOCHBROOM COMMUNITY RENEWABLES LIMITED Company registration number RS007126 DIRECTORS' REPORT AND FINANCIAL STATEMENTS CONTENTS Page Company Information 1 Directors' Report 2-3 Accountants' Report 4 Statement of Comprehensive Income 5 Balance

More information

Bittern Countryside Community Interest Company

Bittern Countryside Community Interest Company Company Registered Number 06363720 (England & Wales) Bittern Countryside Community Interest Company Directors report and Financial Statements for the year ended 30 th September 2015 Company Information

More information

ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018

ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 COMPANY NO 01912369 ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 ST BENEDICTS (TOOTING) MANAGEMENT COMPANY LIMITED 1 CONTENTS Page 2 REPORT OF

More information

ICAEW CHARTERED ACCOUNTANTS THAMES VALLEY FINANCIAL STATEMENTS

ICAEW CHARTERED ACCOUNTANTS THAMES VALLEY FINANCIAL STATEMENTS FINANCIAL STATEMENTS FINANCIAL STATEMENTS CONTENTS Page Statement of the Responsibilities of the Main Committee of the Society 3 Income and Expenditure Account 4 Balance Sheet 5 Notes to the Accounts 6

More information

SCOTLAND'S TOWNS LIMITED DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH Registered number: SC419769

SCOTLAND'S TOWNS LIMITED DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH Registered number: SC419769 SCOTLAND'S TOWNS LIMITED DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 Registered number: SC419769 Directors' Report and Financial Statements Contents Page Company

More information

BRITISH DIETETIC ASSOCIATION

BRITISH DIETETIC ASSOCIATION Registered number: 00435492 BRITISH DIETETIC ASSOCIATION DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Honorary Chairman S O'Shea (appointed 12 June 2017) F McCullough (resigned 12 June

More information

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

DAVID TRANT LIMITED Financial Accounts REGISTERED NUMBER: (England and Wales)

DAVID TRANT LIMITED Financial Accounts REGISTERED NUMBER: (England and Wales) DAVID TRANT LIMITED Financial Accounts 2014-05-31 REGISTERED NUMBER: 06881004 (England and Wales) David Trant Limited Abbreviated Unaudited Accounts for the Year Ended 31st May 2014 David Trant Limited

More information

BASKETBALLSCOTLAND LIMITED ( LIMITED BY GUARANTEE ) ANNUAL REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

BASKETBALLSCOTLAND LIMITED ( LIMITED BY GUARANTEE ) ANNUAL REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. SC288195 (Scotland) BASKETBALLSCOTLAND LIMITED ANNUAL REPORT AND UNAUDITED FINANCIAL STATEMENTS Johnston Smillie Ltd Chartered Accountants 6 Redheughs Rigg Edinburgh EH12 9DQ COMPANY

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

PART TWO LIFE PATH TRUST LIMITED

PART TWO LIFE PATH TRUST LIMITED PART TWO LIFE PATH TRUST LIMITED AUDITOR S REPORT AND FINANCIAL STATEMENTS 31 March 2012 CONTENTS Page 22 Statement of Trustees responsibilities 23 Independent auditor s report o Respective responsibilities

More information

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance

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

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

SOVEREIGN HARBOUR TRUST TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 SEPTEMBER 2015

SOVEREIGN HARBOUR TRUST TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 SEPTEMBER 2015 TRUSTEES' REPORT AND UNAUDITED ACCOUNTS Company Registration No. 04125834 (England and Wales) Former Charity Registration No. 1102002 LEGAL AND ADMINISTRATIVE INFORMATION Trustees Mr G A Collins Mrs C

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

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

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December for. P.T.S Expertising Limited

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December for. P.T.S Expertising Limited Report of the Directors and Unaudited Financial Statements for P.T.S Expertising Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account

More information

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

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

More information

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

SCOTLAND'S TOWNS LIMITED DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH Registered number: SC419769

SCOTLAND'S TOWNS LIMITED DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH Registered number: SC419769 SCOTLAND'S TOWNS LIMITED DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 Registered number: SC419769 Directors' Report and Financial Statements Contents Page Company

More information

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for Report of the Directors and Unaudited Financial Statements for South Eastern Society of Chartered Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Income Statement

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

THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED (COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED (COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 362110 (Ireland) THE INSTITUTE OF PUBLIC HEALTH IN IRELAND LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary Dr John Devlin Dr Patricia

More information

NEW GALLOWAY COMMUNITY ENTERPRISES LTD A registered society under the Co-operative and Community Benefit Societies Act 2014

NEW GALLOWAY COMMUNITY ENTERPRISES LTD A registered society under the Co-operative and Community Benefit Societies Act 2014 A registered society under the Co-operative and Community Benefit Societies Act 2014 REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD 19 JUNE 2015 TO 30 SEPTEMBER 2016 CONTENTS

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

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

SOVEREIGN HARBOUR TRUST TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 SEPTEMBER 2014

SOVEREIGN HARBOUR TRUST TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 SEPTEMBER 2014 TRUSTEES' REPORT AND UNAUDITED ACCOUNTS Company Registration No. 04125834 (England and Wales) Former Charity Registration No. 1102002 LEGAL AND ADMINISTRATIVE INFORMATION Trustees Mr A Garland Mr P H D

More information

THE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

THE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 00744445 (England and Wales) THE INTERNATIONAL COTTON ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Company Registration Number 00744445 Registered

More information

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014 Financial Statements The Register of Gas Installers of Ireland Limited Company Information Directors C. Costelloe A. Crotty L. Nolan S. Corrigan J. O' Dwyer W. Doyle D. Higgins Company secretary Paul Waldron

More information

Report of the Directors and OFFICE COPY. Unaudited Financial Statements. for the Year Ended 31 December for. Messerschmitt Owners Club Ltd

Report of the Directors and OFFICE COPY. Unaudited Financial Statements. for the Year Ended 31 December for. Messerschmitt Owners Club Ltd Report of the Directors and Unaudited Financial Statements for the Year Ended 31 December 2015 for Messerschmitt Owners Club Ltd Contents of the Financial Statements Page Company Information 1 Report of

More information

COMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016

COMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016 COMPANY REGISTRATION NUMBER 04039488 FINANCIAL STATEMENTS 31 MARCH 2016 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP FINANCIAL STATEMENTS CONTENTS

More information

SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2013

SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2013 Company Registration No. SC308709 (Scotland) SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mrs Elizabeth Paterson (Appointed 19 January

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

Limited by Guarantee. Trustees Annual Report & Unaudited Financial Statements. for the year ended 31 st July 2016

Limited by Guarantee. Trustees Annual Report & Unaudited Financial Statements. for the year ended 31 st July 2016 Cardiff Volunteering Limited by Guarantee Trustees Annual Report & Unaudited Financial Statements for the year ended 31 st July 2016 Registered Charity Number 1168217 Registered Company Number 09712403

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

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

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

More information

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

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

More information

Birmingham Specialist Pipefitting Ltd. Directors report and unaudited financial statements. for the year ended 31 May 2016

Birmingham Specialist Pipefitting Ltd. Directors report and unaudited financial statements. for the year ended 31 May 2016 Registration number 08572762 Birmingham Specialist Pipefitting Ltd Directors report and unaudited financial statements for the year ended 31 May 2016 Company information Directors Mathew James Bowen Company

More information

Snowsport Cymru / Wales. Report and Accounts. 30 September 2016

Snowsport Cymru / Wales. Report and Accounts. 30 September 2016 Registered number 02918336 Snowsport Cymru / Wales Report and Accounts 30 September 2016 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss

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

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

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

More information

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

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

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

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

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

More information

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

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

More information

New Anglia Local Enterprise Partnership Limited Company Limited by Guarantee Financial statements

New Anglia Local Enterprise Partnership Limited Company Limited by Guarantee Financial statements COMPANY REGISTRATION NUMBER: 07685830 New Anglia Local Enterprise Partnership Limited Financial statements 31 March 2017 Financial statements Contents Page Officers and professional advisers 1 Strategic

More information

Directors' and Trustees' Report and Financial Statements. for the year ended 31 March 2006

Directors' and Trustees' Report and Financial Statements. for the year ended 31 March 2006 Registration Number: 03709549 Charity number : 1075104 FATHERS DIRECT Directors' and Trustees' Report and Financial Statements Company Information Directors and Trustees Sir R Salisbury Resigned on 29th

More information

Financial Statements

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

More information

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

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for BRO DYFI COMMUNITY RENEWABLES LIMITED

Report of the Directors and. Unaudited Financial Statements for the Year Ended 31 December for BRO DYFI COMMUNITY RENEWABLES LIMITED Report of the Directors and Unaudited Financial Statements for Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Chartered Certified Accountants' Report 3 Profit

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

WELSH LAMB AND BEEF PRODUCERS LIMITED

WELSH LAMB AND BEEF PRODUCERS LIMITED Registered number: IP24153R WELSH LAMB AND BEEF PRODUCERS LIMITED UNAUDITED COMMITTEE OF MANAGEMENT'S REPORT AND FINANCIAL STATEMENTS SOCIETY INFORMATION COMMITTEE OF MANAGEMENT Richard Howells Robyn Benbow

More information

GLOBAL ADVISORS (JERSEY) LIMITED

GLOBAL ADVISORS (JERSEY) LIMITED Registered number: 102184 GLOBAL ADVISORS (JERSEY) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler (non-executive director) Daniel Masters Russell Newton

More information

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

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

REPORT OF THE TRUSTEES AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR

REPORT OF THE TRUSTEES AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR REGISTERED COMPANY NUMBER: 04034415 (England and Wales) REGISTERED CHARITY NUMBER: 1087978 REPORT OF THE TRUSTEES AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR ASHBROOKE SPORTS

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

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

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

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

THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF GAS INSTALLERS OF IRELAND LIMITED Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2011 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 The directors'

More information

THE INSTITUTE OF TRADE MARK ATTORNEYS

THE INSTITUTE OF TRADE MARK ATTORNEYS Registered number: 00294396 THE INSTITUTE OF TRADE MARK ATTORNEYS DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors M Bearfoot K Cameron (resigned 23 March 2016) T M Clark R J Goddard

More information

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

REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2015 FOR REACH COMMUNITY SOLAR FARM LIMITED

REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2015 FOR REACH COMMUNITY SOLAR FARM LIMITED SOCIETY NUMBER IP032300 REPORT OF THE DIRECTORS AND UNAUDITED FINANCIAL STATEMENTS FOR CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Statement of Comprehensive

More information