Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS

Size: px
Start display at page:

Download "Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS"

Transcription

1 Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE

2

3 Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers for the year ended 30 June 4 Notice of Annual General Meeting 5 Directors report for the year ended 30 June 6 Independent auditors report to the members of Tynegrain Agriculture Ltd 8 Profit and loss account for the year ended 30 June 10 Balance sheet at 30 June 11 Statement of accounting policies 12 Notes to the financial statements for the year ended 30 June 13

4 Tynegrain Agriculture Limited Directors and advisers for the year ended 30 June Directors I M Cheesbrough P A Jackson R J Davison Dr W Taylor G J Bright M Walby C J Stephenson G O Alderslade A R Graham R H Munro (resigned 3 December ) R Allinson D W Hall D J Gibson Company secretary W M Wood Registered office Blagdon Estate Office Seaton Burn Newcastle upon Tyne NE13 6DE Independent auditors PricewaterhouseCoopers LLP Chartered Accountants and Statutory Auditors 89 Sandyford Road Newcastle upon Tyne NE1 8HW

5 Notice of Annual General Meeting Notice is hereby given that the eighteenth Annual General Meeting of Tynegrain Agriculture Limited will be held at 4.30pm on 2 December at The Falcons, Kingston Park, Newcastle for the following purposes: 1. To receive and consider the directors report and financial statements for the year ended 30 June together with the report of the independent auditors. 2. To confirm the directors elected to the Board. 3. To appoint the independent auditors and authorise the directors to fix their remuneration. 4. To transact any other ordinary business of the company which may be lawfully transacted at the Annual General Meeting. A member of the company entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not also be a member. A form of proxy is enclosed. By order of the Board W M Wood Company secretary 29 September

6 Tynegrain Agriculture Limited Directors report for the year ended 30 June The directors present their report and the audited financial statements of the company for the year ended 30 June. Principal activities The company s principal activity is the provision of crop advice and group buying of goods for its members. Results The profit for the financial year amounted to 58,426 (: 16,002). Directors The directors who served throughout the financial year and up to the date of signing the financial statements were: C R Beaumont (resigned 13 January ) I M Cheesbrough P A Jackson R J Davison Dr W Taylor G J Bright M Walby C J Stephenson G O Alderslade A R Graham R H Munro (resigned 3 December ) R Allinson D W Hall D J Gibson (appointed 13 January ) Statement of directors responsibilities The directors are responsible for preparing the directors report and the financial statements in accordance with applicable law and regulations. Company law requires the directors to prepare financial statements for each financial year. Under that law the directors have prepared the financial statements in accordance with United Kingdom Generally Accepted Accounting Practice (United Kingdom Accounting Standards and applicable law). Under company law the directors must not approve the financial statements unless they are satisfied that they give a true and fair view of the state of affairs of the company and of the profit or loss of the company for that period. In preparing these financial statements, the directors are required to: select suitable accounting policies and then apply them consistently; make judgements and accounting estimates that are reasonable and prudent; prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business.

7 The directors are responsible for keeping adequate accounting records that are sufficient to show and explain the company s transactions and 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. Disclosure of information to auditors Each director, as at the date of this report, has confirmed that insofar as they are aware there is no relevant audit information (that is, information needed by the company s auditors in connection with preparing their report) of which the company s auditors are unaware, and they have taken all the steps that they ought to have taken as a director in order to make themselves aware of any relevant audit information and to establish that the company s auditors are aware of that information. This confirmation is given and should be interpreted in accordance with the provisions of s418 of the Companies Act This report has been prepared in accordance with the special provisions relating to small companies within Part 15 of the Companies Act By order of the board W M Wood P A Jackson Company secretary Director 29 September

8 Tynegrain Agriculture Limited Independent auditors report to the members of Tynegrain Agriculture Limited We have audited the financial statements of Tynegrain Agriculture Limited for the year ended 30 June which comprise the profit and loss account, the balance sheet, the statement of accounting policies and the related notes. The financial reporting framework that has been applied in their preparation is applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice) as applicable to financial statements prepared in accordance with the small companies regime of the Companies Act Respective responsibilities of directors and auditors As explained more fully in the statement of directors responsibilities set out on pages 3 and 4 the directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit and express an opinion on the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board s Ethical Standards for Auditors. This report, including the opinions, has been prepared for and only for the company s members as a body in accordance with Chapter 3 of Part 16 of the Companies Act 2006 and for no other purpose. We do not, in giving these opinions, accept or assume responsibility for any other purpose or to any other person to whom this report is shown or into whose hands it may come save where expressly agreed by our prior consent in writing. Scope of the audit of the financial statements An audit involves obtaining evidence about the amounts and disclosures in the financial statements sufficient to give reasonable assurance that the financial statements are free from material misstatement, whether caused by fraud or error. This includes an assessment of: whether the accounting policies are appropriate to the company s circumstances and have been consistently applied and adequately disclosed; the reasonableness of significant accounting estimates made by the directors; and the overall presentation of the financial statements. In addition, we read all the financial and non-financial information in the directors report to identify material inconsistencies with the audited financial statements. If we become aware of any apparent material misstatements or inconsistencies we consider the implications for our report. Opinion on financial statements In our opinion the financial statements: give a true and fair view of the state of the company s affairs as at 30 June and of its profit for the year then ended; have been properly prepared in accordance with United Kingdom Generally Accepted Accounting Practice; and have been prepared in accordance with the requirements of the Companies Act Opinion on other matter prescribed by the Companies Act 2006 In our opinion the information given in the directors report for the financial year for which the financial statements are prepared is consistent with the financial statements.

9 Matters on which we are required to report by exception We have nothing to report in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: adequate accounting records have not been kept, or returns adequate for our audit have not been received from branches not visited by us; or the financial statements are not in agreement with the accounting records and returns; or certain disclosures of directors remuneration specified by law are not made; or we have not received all the information and explanations we require for our audit; or the directors were not entitled to prepare financial statements in accordance with the small company regime and take advantage of the small companies exemption in preparing the directors report. Bill MacLeod (Senior Statutory Auditor) For and on behalf of PricewaterhouseCoopers LLP Chartered Accountants and Statutory Auditors Newcastle upon Tyne 29 September

10 Tynegrain Agriculture Limited Profit and loss account for the year ended 30 June Note Turnover 1 5,377,884 3,133,593 Cost of sales (5,183,331) (2,973,405) Gross profit 194, ,188 Administrative expenses (120,766) (181,776) Other operating income - 41,841 Operating profit 2 73,787 20,253 Interest receivable and similar income 3-6 Interest payable and similar charges 4 - (3) Profit on ordinary activities before taxation 73,787 20,256 Tax on profit on ordinary activities 6 (15,361) (4,254) Profit for the financial year 13 58,426 16,002 The company has no recognised gains and losses other than the profit for the financial year above. There is no material difference between the profit on ordinary activities before taxation and the profit for the financial years stated above and their historical costs equivalents. There are no acquisitions or discontinued operations during the current or preceding financial year. 10

11 Balance sheet as at 30 June Note Fixed assets Tangible assets 7 5,063 10,589 Investments Current assets 5,064 10,590 Debtors 9 934, ,659 Cash at bank and in hand 592, ,235 1,526, ,894 Creditors: amounts falling due within one year 10 (1,245,189) (506,770) Net current assets 281, ,124 Total assets less current liabilities 286, ,714 Provision for liabilities 11 - (454) Net assets 286, ,260 Capital and reserves Called up share capital Profit and loss account , ,020 Total shareholders funds , ,260 The financial statements on pages 7 to 17 were approved by the Board of directors on 29 September and were signed on its behalf by: P A Jackson G J Bright W M Wood Director Director Company secretary Tynegrain Agriculture Limited Registered number

12 Tynegrain Agriculture Limited Statement of accounting policies Basis of accounting The financial statements are prepared on the going concern basis under the historical cost convention and in accordance with the Companies Act 2006 and applicable accounting standards in the United Kingdom. The principal accounting policies, which have been applied consistently throughout the financial year, are set out below. Turnover Turnover represents the total invoice value, excluding value added tax, of sales made during the financial year. Turnover is recognised to the extent that it is probable that economic benefits will flow to the company and the turnover can be reliably measured. Tangible fixed assets and depreciation Tangible fixed assets are stated at historic purchase cost less accumulated depreciation. Cost includes the original purchase price of the asset and the costs attributable to bringing the asset to its working condition for intended use. Depreciation is provided at rates calculated to write off the cost less residual value of each asset over its expected useful life, as follows: Office equipment Motor vehicles 33 1/3% straight line 33 1/3% straight line Investments in subsidiary undertakings Investments in subsidiary undertakings are recorded at cost plus incidental expenses less any provision for impairment. Impairment reviews are performed by the directors when there has been an indication of potential impairment. Pensions The pension costs charged in the financial statements represent the contribution payable by the company during the financial year in respect of the company s defined contribution scheme. Deferred taxation Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date where transactions or events have occurred at that date that will result in an obligation to pay more, or a right to pay less tax or receive more tax, with the following exceptions: Provision is made for tax on gains arising from tangible gains on disposal of tangible fixed assets that have been rolled over into replacement assets, only to the extent that, at the balance sheet date, there is a binding agreement to dispose of the assets concerned. However, no provision is made where, on the basis of all available evidence at the balance sheet date, it is more likely than not that the taxable gain will be rolled over into replacement assets and charged to tax only where the replacement assets are sold; Deferred tax assets are recognised only to the extent that the directors consider that it is more likely than not that there will be suitable taxable profits from which the future reversal of the underlying timing differences can be deducted; Cash flow statement The company has taken advantage of the exemption allowed under FRS 1 (revised 1996) Cash flow statements and has not prepared a cash flow statement as the company is a small company as defined by s382 of the Companies Act

13 Notes to the financial statements for the year ended 30 June 1 Turnover The total turnover of the company for the financial year has been derived from its principal activity wholly undertaken in the UK. 2 Operating profit Operating profit is stated after charging: Depreciation of tangible fixed assets 5,526 5,591 Auditors remuneration 6,536 6,345 Directors expenses 1, Interest receivable and similar income Bank interest Interest payable and similar charges Bank interest

14 Tynegrain Agriculture Limited 5 Employees The average monthly number of employees, including directors, was 13 (: 18). Wages and salaries 41,366 98,780 Social security costs 4,441 9,468 Other pension costs 2,942 4,989 48, ,237 The company incurred 25,000 (: 18,000) of costs recharged from a related undertaking in relation to management costs. The company contributes towards a stakeholder pension for all employees. The assets of the scheme are held separately from those of the company in independently administered funds. The pension charge represents contributions payable by the company to the funds and amounted to 2,942 (: 4,989). Directors remuneration Aggregate emoluments 44,167 47,534 Number Number Number of directors to whom retirement benefits are accruing under a money purchase scheme 1 1 The company operates a defined contribution pension scheme in respect of the directors. The scheme and its assets are held by independent managers. The pension charge represents contributions due from the company and amounted to 2,942 (: 2,884). 6 Tax on profit on ordinary activities (a) Analysis of charge in year Current tax UK corporation tax 16,150 4,985 Deferred tax Origination and reversal of timing differences (note 11) (789) (731) Tax on profit on ordinary activities 15,361 4,254 14

15 6 Tax on profit on ordinary activities (continued) (b) Factors affecting tax charges for the year The tax assessed for the financial year is higher (: higher) than the small companies rate of corporation tax in the UK for the year ended 30 June of 20.75% (: 21%). The differences are explained below: Profit on ordinary activities before taxation 73,787 20,256 Profit on ordinary activities multiplied by the small companies rate of corporation tax in the UK of 20.75% (: 21%) 15,311 4,254 Effects of: Depreciation in excess of capital allowances Expenses not deductible for tax purposes 42 - Total current tax charge for the year 16,150 4,985 (c) Factors that may affect future tax charges The small company rate of Corporation Tax in the UK changed from 21% to 20% with effect from 1 April. Accordingly, the company's profits for this accounting period are taxed at an effective rate of 20.75% and will be taxed at 20% in the future. A number of changes to the UK corporation tax system were announced as part of the March budget statement. These changes have been enacted on 5 July and therefore have not been recognised in these financial statements. There are no other factors which are expected to significantly affect the future tax charge. 7 Tangible fixed assets Cost Office equipment Motor vehicles Total At 1 July and 30 June 2,294 16,573 18,867 Accumulated depreciation At 1 July 2,294 5,984 8,278 Charge for year - 5,526 5,526 At 30 June 2,294 11,510 13,804 Net book amount At 30 June - 5,063 5,063 At 30 June - 10,589 10,589 15

16 Tynegrain Agriculture Limited 8 Fixed asset investments Unlisted investments 1 1 The unlisted investment represents the cost of one share in Tynegrain Limited, an agricultural co-operative. The market value of the investment is not readily ascertainable however the directors are of the opinion that its value is in excess of its cost. The directors believe the carrying value of the investments is supported by their underlying net assets. 9 Debtors Trade debtors 835, ,575 Amounts owed by Tynegrain Limited Other debtors ,933 Deferred tax asset Prepayments and accrued income 98,207 2, , , Creditors: amounts falling due within one year Bank overdraft 200, ,000 Trade creditors 957, ,950 Amounts owed to Grainco Limited 1, Corporation tax 16,150 4,985 Other taxation and social security costs 55,846 46,024 Accruals and deferred income 14,971 17,784 1,245, ,770 16

17 10 Creditors: amounts falling due within one year (continued) The bank overdraft is secured as follows: Fixed charge over book debts and other debts, goodwill, uncalled capital and intellectual property and a floating charge over all other assets dated 1 August Unlimited multilateral guarantee dated 21 July 1994 given by Tynegrain Limited and Tynegrain Agriculture Limited. 11 Provisions for liabilities Deferred tax is analysed over the following timing differences: Accelerated capital allowances Movements on the provision for deferred taxation are: At 1 July 454 Transferred to profit and loss account (789) At 30 June (335) 12 Called up share capital Allotted and fully paid 2,396 (: 2,396) ordinary shares of 10 pence each Profit and loss account At 1 July 228,020 Profit for the financial year 58,426 At 30 June 286,446 17

18 Tynegrain Agriculture Limited 14 Reconciliation of movements in shareholders funds Profit for the financial year 58,426 16,002 Opening shareholders funds 228, ,258 Closing shareholders funds 286, , Contingent liabilities The company has entered into an unlimited multilateral guarantee with Tynegrain Limited over the debts of both companies. 16 Transactions with directors All transactions with directors are in the normal course of business and conducted on an arms length basis. Sales M Walby 44,097 41,600 P A Jackson 265,546 43,842 C R Beaumont 56,498 21,407 D W Hall 11,367 26,403 Dr W Taylor 43,862 23,499 G O Alderslade 10,066 12,220 R J Davison 40,665 17,894 C J Stephenson 28,049 9,895 I M Cheesbrough 121,245 64,058 A R Graham 68,062 50, , ,975 At the financial year end the directors were cumulatively due to the company the sum of 158,787 (: 12,008) and are included within trade debtors. 18

19 16 Transactions with directors (continued) Purchases Dr W Taylor At the financial year end the directors were cumulatively due from the company the sum of nil (: 1,435) and are included within trade creditors. 17 Related party transactions Purchases Tynegrain Limited 7,868 39,005 Grainco Limited 45,464 59,238 53,332 98,243 Sales Tynegrain Limited 279, ,054 Grainco Limited 12, ,812 Meldon Village Storage and Drying Limited 108,252 78, , ,948 Tynegrain Limited is subject to common control with Tynegrain Agriculture Limited. Tynegrain Limited owns 100% of both Grainco Limited (registered number ) and 100% of Meldon Village Storage and Drying Limited (registered number ). Amounts owed by and to these companies are disclosed separately within debtors note 9 and creditors note 10 respectively. 18 Ultimate controlling party There is no ultimate controlling party. No individual shareholdings are significant enough to give any individual party control over the company. 19

20 Agriculture Limited Tynegrain Agriculture Limited Tyne Dock South Shields Tyne & Wear NE34 9PL Tel: Fax:

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

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

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

BritNed Development Limited

BritNed Development Limited Directors Report And Financial Statements Company registration number: 4251409 Directors Report The Directors present their report and the audited financial statements of the Company for the year ended

More information

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

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

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

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

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

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

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

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

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

More information

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

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

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

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

Registered number: Year ended 31 March 2018

Registered number: Year ended 31 March 2018 Registered number: 00700132 The LocaL authorities MuTuaL investment TRusT annual RepoRT and audited FinanciaL statements Year ended CONTENTS Report of the council 03 independent auditors Report 04 profit

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

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

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

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

Shape Housing Association

Shape Housing Association Shape Housing Association Annual report for the year 1 April 2011 to 31 March 2012 Industrial and Provident Society registration number 24208R Shape Tenant Housing Services Association Authority Ltdregistration

More information

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

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

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

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

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

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

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

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014 Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow

More information

ADEPT (GB) LIMITED ADEPT TELECOM

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

More information

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

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014. Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

Tata Global Beverages Services Limited

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

More information

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

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

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

More information

ANNUAL REPORT AND FINANCIAL STATEMENTS

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

More information

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

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

ITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman REPORT OF THE DIRECTORS Your Directors present their Report together with the Audited Financial Statements for the year ended 31st March, 2012. The Company is a wholly owned subsidiary of ITC Infotech

More information

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

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

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

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 Company registration number 03525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 Directors' report 3

More information

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

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

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

Yorkshire Water Services Odsal Finance Holdings Limited. Annual report and financial statements Registered number MC Year ended 31 March 2017 Registered number MC-219850 Year ended Contents Page: Directors and Advisers 1 Directors' report 2 Independent auditors' report to the directors of Yorkshire Water Services Odsal Finance Holdings Limited

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

Ranbaxy Ireland Limited

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

More information

Directors report and financial statements

Directors report and financial statements Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements

More information

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

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

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

More information

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

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

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

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017 COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3

More information

AFFINITY WATER HOLDINGS LIMITED

AFFINITY WATER HOLDINGS LIMITED AFFINITY WATER HOLDINGS LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 (Registered Number 08350099) Contents Page Directors report... 1 Independent auditor s report...

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

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

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

More information

ABI Holdings Limited. Financial statements. 31 March 2016

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

More information

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

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

REPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR

REPORT OF THE DIRECTORS AUDITED F1NANOAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 FOR ,.----------------------------------------------- l REPORT OF THE DIRECTORS AND AUDITED F1NANOAL STATEMENTS FOR IPCA LABORATORIES ,------------------- --------------------------- -l IPCA LABORATORIES CONTENTS

More information

Isles of Scilly Steamship Company Limited

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

More information

Wipro Holdings (UK) Limited

Wipro Holdings (UK) Limited Directors' Report and Financial Statements Company Registration No. 04611828 (England and Wales) Draft Financial Statements at 19 December 2016 at 18:05:01 Wipro Holdings (UK) Limited Company Information

More information

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

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

Pars United Community Interest Company Financial Statements

Pars United Community Interest Company Financial Statements COMPANY REGISTRATION NUMBER SC438195 Pars United Community Interest Company Financial Statements 31st May 2014 CONDIE & CO Chartered Accountants & Statutory Auditor 10 Abbey Park Place Dunfermline Fife

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

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

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

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

Company Registration Number SC APUC LIMITED COMPANY LIMITED BY GUARANTEE

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

More information

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

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

RELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited

RELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited 1 Reliance Global Energy Services Limited 2 Independent Auditor s Report TO THE MEMBERS OF We have audited the financial statements of Reliance Global Energy Services Limited for the year ended 31 March

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS DIRECTORS REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Financial Statements Year ended 31 March 2018 Company Information Directors D V Broadway J R Broadway K Broadway C Clarke (resigned 31

More information

AFFINITY WATER FINANCE (2004) PLC

AFFINITY WATER FINANCE (2004) PLC AFFINITY WATER FINANCE (2004) PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2016 (Registered Number 05139236) Contents Page Strategic report... 1 Directors report... 2 Independent

More information

SUNBORN (GIBRALTAR) LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016

SUNBORN (GIBRALTAR) LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2016 FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Director s Report 2 Independent Auditors Report to the Members 4 Statement of Comprehensive Income 7 Balance Sheet 8

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

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

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

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

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

Thames Tideway Tunnel Limited. Annual report and financial statements For the year ended 31 March 2016 Registered number Annual report and financial statements For the year ended 31 March 2016 Registered number 08751040 Contents Strategic report Directors' report Statement of directors' responsibilities in respect of the

More information

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

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

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

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

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

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

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

Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018 1433 Reliance Global Energy Services Limited Financial Statements for the year ended 31 March 2018 (Company No. 06626084) Incorporated in the United Kingdom 1434 Independent Auditor s Report Independent

More information

IDH Finance Plc Annual report and financial statements Registered number Year ended 31 March 2017

IDH Finance Plc Annual report and financial statements Registered number Year ended 31 March 2017 Registered number 08516986 Contents Page Strategic report for the year ended 31 March 2017 1 Directors report for the year ended 31 March 2017 4 Independent auditors report to the members of IDH Finance

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

TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 01902503 (England and Wales) TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 COMPANY INFORMATION Directors Secretary Paul L. Banner Jeremy D.

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

U$L Holdings (UK) Limited. Annual Report and Financial Statements 31 March Registered number:

U$L Holdings (UK) Limited. Annual Report and Financial Statements 31 March Registered number: U$L Holdings (UK) Limited Annual Report and Financial Statements 31 March 2017 USE Holdings (UK) Limitet CONTENTS PAGE Directors report 2-3 Statement of directors responsibilities in respect of the 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

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

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

More information

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

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

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 4011658 (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz

More information

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

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

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 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