Registered number: M Ireland Limited. Annual report and financial statements for the year ended 31 December 2010

Size: px
Start display at page:

Download "Registered number: M Ireland Limited. Annual report and financial statements for the year ended 31 December 2010"

Transcription

1 Registered number: Annual report and financial statements for the year ended 31 December 2010

2 Annual report and financial statements for the year ended 31 December 2010 Contents Directors' report Independent auditors' report Profit and loss account Balance sheet Pages

3 1 Directors' report for the year ended 31 December 2010 The directors present their report and the audited financial statements of the company for the year ended 31 December Business review and principal activity The principal activity of the company is the marketing of a range of coated materials and other related products and services. These include abrasives, adhesives, cleaning materials, tapes, reflective materials, personal safety and office stationery products. Also it serves markets that include medical clinics and hospitals, pharmaceuticals, dental and orthodontic practitioners, and health information systems. Despite the downturn in the global economy the company recorded a 38.7% gross margin and 11.9% operating profit. The company was incorporated on 5 December 2008 and was formerly known as Haxton Limited. All trade and assets were transferred from 3M United Kingdom Public Limited Company on 1 51 March Business environment The company operates across many segments in the industrial, consumer and healthcare markets. Although a significant proportion of 3M's revenues are derived from the public sector, levels of expenditure have largely been maintained in this area. The global downturn impacted on the level of business but, during the year, there were signs of stabilisation, if not recovery in many markets. The company will continue to focus on markets rooted within the Ireland economy, such as the industrial and security markets, focusing on providing quality products that can help improve customers' levels of productivity. The company is also well positioned to respond to increasing customer demand for environmentally sustainable operations. Strategy The company's main focus is to deliver continued growth in revenue and returns in the growing and rooted segments in Ireland. This will be achieved through organic growth in the core businesses, adjacent markets and new markets. This overall strategy has several elements: Maintaining and growing market share in the core businesses; Achieving a balanced business portfolio; Investing in new market spaces; A continued commitment to our core competency of new product development with increased speed and agility in bringing these new products to market; Continued operational excellence, particularly in our manufacturing, supply chain and customer service operations; and The ongoing up-skilling of our organisation, aiming for world class standards in our technical, sales and marketing communities.

4 2 Directors' report Outlook The main priorities for 2011 are: Maintaining sustainable, profitable growth Increasing market share Driving operational excellence in marketing and the supply chain Improving productivity in our support functions Enhancing sales and marketing performance Improving our new product introduction programme Improving gross margins. Financial risk management The company's operations expose it to a variety of financial risks that include the effects of changes in debt market prices, credit risk, liquidity risk and interest rate risk. The company has in place a risk management programme that seeks to limit the adverse effects on the financial performance of the company by monitoring levels of debt finance and the related finance costs. In order to ensure stability of cash out flows and hence manage interest rate risk, the company has a policy of obtaining any necessary funding from within the 3M group and interest is chargeable at the LIBOR rate. Price risk The company is exposed to commodity price risk as a result of its operations. The company's Sourcing Department negotiates fixed price contracts whenever feasible. The company has no direct exposure to equity securities price risk as it holds no listed or other equity investments. Credit risk The company has implemented policies that require appropriate credit checks on potential customers before sales are made. The amount of exposure to any individual counterparty is subject to a limit, which is reassessed annually by the directors. The Customer Financial Services Department notify the directors of any concerns regarding the financial stability of customers. Liquidity risk The company obtains any necessary finance from within the 3M group. Interest is chargeable at the LIBOR rate. Interest rate cash flow risk The company has both interest bearing assets and interest bearing liabilities. Interest bearing assets include cash balances and intergroup loans, all of which earn interest at a variable rate. The company has a policy of obtaining debt finance from within the 3M group and operates a cash pooling policy on company cash balances. This policy is considered appropriate, given the size and nature of the company's operations

5 3 Directors' report Results and dividends The profit and loss account for the year is set out on page 9. There have been no interim dividends paid (2009: nil). No final dividend (2009: nil) is proposed Research and development The company has a strong commitment to research and development, the cost of which is mainly borne by the ultimate parent company, 3M Company, USA. Market value of land and buildings The freehold and leasehold land and buildings are specific to the company's operations and it is not considered significant to the shareholders to put a market value on these assets. Directors The directors of the company at 31 December 2010, all of whom have been directors for the year ended on that date and up to the date of signing the financial statements, unless otherwise stated, are listed below: K Brownlee (resigned 29April 2011) C Pikett P Knowles D Gray (appointed 29April 2011) Directors' and secretary's interests The beneficial interests, including the interests of spouses and minor children, of the directors and secretary in office at 31 December 2010 in the share capital of the company's immediate parent company, 3M United Kingdom Public Limited Company were as follows: K Brownlee C Pikett P Knowles Ordinary Shares of 1.00 each in 3M United Kingdom Public Limited Company 31 December 2010

6 4 Directors' report Directors' and secretary's interests (continued) The directors and secretary and their families have the following interests in the shares of the other group companies at 31 December 2010: K Brownlee C Pikett P Knowles K Brownlee C Pikett P Knowles Shares Options in 3M Company 31 December January ,972 15,731 14,855 10, Ordinary shares of $0.01 each in 3M Company 31 December January The directors and secretary and their families had no other interests in the shares of the company or any other group company at 31 December Charitable contributions Charitable contributions paid during the year amounted to 3,581 (2009: 31,004) for environmental, educational and relief of suffering purposes. The company did not make any political donations in the year (2009: nil). Employment policy lt is the policy of the company that disabled people shall be considered for all job vacancies and subsequent career and promotion opportunities on the basis of their aptitudes and abilities. The company continues to assist with the retraining and rehabilitation of staff who become disabled whilst in the company's employment. Additionally, it is the policy of the company that there shall be no unjustifiable discrimination in any aspect of employment on the grounds of race, colour, religion, national origin, gender or marital status.

7 5 Directors' report Employee involvement The company continues to attach great importance to the quality of its communications with all employees. Employees are provided with information about the performance of the company through regular management briefing notes. More specific issues are communicated by means of corporate or divisional publications and videos. Regular consultation takes place with employees concerning work methods and organisation so that their views can be taken into account in all matters which may affect their interests. The company encourages involvement of employees in the company's performance by offering schemes such as General Employee Stock Purchase Plan, Management Stock Option Plan, performance related pay and annual incentive programmes. Creditor payment policy The company is a registered supporter of the Better Payment Practice Group's 'Better Payment Practice Code' to which it subscribes when dealing with the majority of its trade creditors. Copies of the Better Payment Practice Group's code are available from the Department of Trade and Industry. For other suppliers, the company's policy is to: (a) (b) (c) settle the terms of payment with those suppliers when agreeing the terms of each transaction; ensure that those suppliers are made aware of the terms of payment by inclusion of the relevant terms in contracts; and pay in accordance with its contractual and other legal obligations. The payment policy applies to all payments to creditors for revenue and capital supplies of goods and services without exception. The company's average creditor payment year at 31 December 2010 was 62 days ( days). Statement of directors' responsibilities in respect of the Annual Report and the financial statements The directors are responsible for preparing the Directors' Report and the financial statements in accordance with applicable Irish law and generally accepted accounting practice in Ireland including the accounting standards issued by the Accounting Standards Board and published by the Institute of Chartered Accountants in Ireland. Irish company law requires the directors to prepare financial statements for each financial year that 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 year. 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.

8 6 Directors' report Statement of directors' responsibilities in respect of the Annual Report and the financial statements (continued) The directors confirm that they have complied with the above requirements in preparing the financial statements. The directors are responsible for keeping proper books of account, which disclose with reasonable accuracy at any time financial position of the company and to enable them to ensure that the financial statements are prepared in accordance with accounting standards generally accepted in Ireland and Irish Statute comprising the Companies Acts, 1963 to 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. Books of account The measures taken by the directors to secure compliance with the company's obligation to keep proper books of account are the use of appropriate systems and procedures and employment of competent persons. The books of account are kept at 3M Centre, Cain Road, Bracknell, Berkshire RG 12 8HT. Independent auditors The auditors, PricewaterhouseCoopers LLP, have indicated their willingness to continue in office in accordance with Section 160(2) of the Companies Act, On behalf of the Board ~ C Pikett 21 September 2011

9 7 Independent auditors' report to the members of 3M Ireland Limited We have audited the financial statements on pages 9 to 28. These financial statements have been prepared under the accounting policies set out in the statement of accounting policies on pages 11 to 14. Respective responsibilities of directors and auditors The directors' responsibilities for preparing the Directors' Report and the financial statements in accordance with applicable Irish law and the accounting standards issued by the Accounting Standards Board and published by The Institute of Chartered Accountants in Ireland (Generally Accepted Accounting Practice in Ireland) are set out in the Statement of Directors' Responsibilities on page 5. Our responsibility is to audit the financial statements in accordance with relevant legal and regulatory requirements and International Standards on Auditing (UK and Ireland). This report, including the opinion, has been prepared for and only for the company's members as a body in accordance with Section 193 of the Companies Act, 1990 and for no other purpose. We do not, in giving this opinion, 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. We report to you our opinion as to whether the financial statements give a true and fair view, in accordance with Generally Accepted Accounting Practice in Ireland, and are properly prepared in accordance with Irish statute comprising the Companies Acts, 1963 to We state whether we have obtained all the information and explanations we consider necessary for the purposes of our audit and whether the financial statements are in agreement with the books of account. We also report to you our opinion as to: whether the company has kept proper books of account; whether the directors' report is consistent with the financial statements; and whether at the balance sheet date there existed a financial situation which may require the company to convene an extraordinary general meeting; such a financial situation may exist if the net assets of the company, as stated in the balance sheet, are not more than half of its called-up share capital. We also report to you if, in our opinion, any information specified by law regarding directors' remuneration and directors' transactions is not disclosed and, where practicable, include such information in our report. We read the directors' report and consider the implications for our report if we become aware of any apparent misstatements within it.

10 Independent auditors' report to the members of 3M Ireland Limited (continued) Basis of audit opinion We conducted our audit in accordance with International Standards on Auditing (UK and Ireland) issued by the Auditing Practices Board. An audit includes examination, on a test basis, of evidence relevant to the amounts and disclosures in the financial statements. lt also includes an assessment of the significant estimates and judgments made by the directors in the preparation of the financial statements, and of whether the accounting policies are appropriate to the company's circumstances, consistently applied and adequately disclosed. We planned and performed our audit so as to obtain all the information and explanations which we considered necessary in order to provide us with sufficient evidence to give reasonable assurance that the financial statements are free from material misstatement, whether caused by fraud or other irregularity or error. In forming our opinion we also evaluated the overall adequacy of the presentation of information in the financial statements. Opinion In our opinion the financial statements: give a true and fair view, in accordance with Generally Accepted Accounting Practice in Ireland, of the state of the company's affairs as at 31 December 2010 and of its profit for the year then ended; and have been properly prepared in accordance with the requirements of the Companies Acts, 1963 to We have obtained all the information and explanations which we consider necessary for the purposes of our audit. In our opinion proper books of account have been kept by the company. The financial statements are in agreement with the books of account. In our opinion the information given in the directors' report on pages 1 to 6 is consistent with the financial statements. The net assets of the company, as stated in the balance sheet on page 10 are more than half of the amount of its called-up share capital and, in our opinion, on that basis there did not exist at 31 December 2010 a financial situation which under Section 40 (1) of the Companies (Amendment) Act, 1983 would require the convening of an extraordinary general meeting of the company. 8 PricewaterhouseCoopers up Chartered Accountants and Registered Auditors Reading

11 10 Balance sheet as at 31 December 2010 Fixed assets Intangible assets Tangible assets Current assets Stock Debtors: Amounts falling due within one year Debtors: Amounts falling due after more than one year Cash at bank and in hand Creditors -Amounts falling due w ithin one year Net current liabilities Total assets less current liabilities Provisions for liabilities and charges Net assets Capital and reserves Called up share capital Profit and loss account Other reserve Total shareholders' funds On behalf of the board Notes '000 '000 2,359 2,788 4,681 5,001 7,040 7, ,154 14, ,553 1,184 22,862 15,988 (26,382) (23,389) (3,520) (7,401) 3, (359) (291) 3, ,891 (141) , C Pikett 21 September 2011 DGray

12 9 Profit and loss account for the year ended 31 December Total Total Notes '000 '000 Tu mover 4,5 29,818 25,365 Cost of sales 2 (18,285) (14,554) Gross profit 11,533 10,811 Net operating expenses 2 (7,996) (7,202) Exceptional items 3 (3,200) Operating profit 6 3, Interest receivable and similar income Profit on ordinary activities before taxation 3, Tax on profit on ordinary activities 10 (550) (565) Profit I (Loss) for the financial year 20,21 3,032 (141) There are no material differences between the profit on ordinary activities before taxation and the profit I (loss) for the financial year stated above and their historical cost equivalents. The company has no recognised gains and losses other than those included in the profit and loss account, and therefore no separate statement of total recognised gains and losses has been prepared. On behalf of the board C Pikett 21 September 2011 DGray

13 11 for the year ended 31 December Accounting policies The significant accounting policies adopted by the company are as follows: Basis of preparation These financial statements have been prepared in accordance with applicable accounting standards in Ireland and Irish Statute comprising the Companies Act, 1963 to Accounting standards generally accepted in Ireland in preparing financial statements giving a true and fair view are those issued by the Accounting Standards Board and published by the Institute of Chartered Accountants in Ireland. Going Concern The accounts have been prepared on a going concern basis, despite the company being in a net current liability position. This is due to amounts owed to group undertakings which are not expected to be recalled within the next 12 months. Historical cost convention The financial statements are prepared under the historical cost convention, modified by the revaluation of certain land and buildings. Consolidated financial statements The company is included in the full consolidation of the financial statements of its ultimate parent, 3M Company. In accordance with the provisions of the European Communities (Companies: Group Accounts) Regulations 1992, group financial statements have not been prepared. Related party transactions The company is a wholly owned subsidiary of 3M Company. Transactions with 3M Company and other wholly owned subsidiary companies are not disclosed as the company has taken advantage of the exemption available under FRS 8 "Related Party Disclosures" from disclosing such transactions. Cash flows is a wholly owned subsidiary of 3M Company. The financial statements of 3M Company include a consolidated cash flow statement which includes those of the company and its subsidiaries. Consequently, in accordance with FRS 1 (Revised 1996) 'Cash Flow Statements', the company is exempt from preparing a cash flow statement.

14 12 1 Accounting policies (continued) Goodwill Goodwill arising on consolidation represents the excess of the fair value of the consideration given over the fair value of the identifiable net assets acquired. Under the accounting standard FRS 1 0 'Goodwill and Intangible Assets', goodwill arising on acquisitions has been capitalised and is being amortised through the profit and loss account on a straight line basis over its estimated economic life, usually ten years. The company evaluates the carrying value of goodwill in each financial year to determine if there has been an impairment in value. The impairment reviews are performed by the directors on an annual basis. Tangible fixed assets Certain fixed assets are stated at a valuation made by professional valuers on the transfer of the assets from 3M United Kingdom Public Limited Company. The company has adopted the option within the transitional arrangements of FRS 15 'Tangible Fixed Assets' to retain the book values of fixed assets at their previously revalued amounts. The cost of other tangible fixed assets is their purchase cost, together with any incidental expenses of acquisition. Tangible fixed assets are stated at historic purchase costs less accumulated depreciation. Depreciation is calculated so as to write off the cost of tangible fixed assets, less their estimated residual values, on a straight line basis over the expected useful economic lives of the assets concerned. The principal estimated lives used for this purpose are: Freehold /leasehold buildings Plant and machinery Fixtures and fittings Years Depreciation is not provided in respect of freehold land. Impairment reviews are conducted only where there is an indication that assets are impaired, in accordance with FRS 11. Where impairments are identified, the carrying amount of the asset is immediately written down to recoverable amount, being the higher of value in use and net realisable value). The impairment loss is recognised in the profit and loss account. Turnover Turnover, which excludes value added tax and trade discounts, represents the invoiced value of goods and services supplied. Revenue is recognised on delivery of the product or service or once all risks and rewards have passed to the customer. Maintenance income is deferred to the future years to which it relates.

15 13 1 Accounting policies (continued) Turnover (continued) The company recognises turnover from sales of software licenses to end-users or resellers upon persuasive evidence of an arrangement, delivery of the software and determination that collection of a fixed or determinable fee is reasonably assured. When the fees for software upgrades and enhancements, maintenance, consulting and training are bundled with the license fee, they are unbundled using the company's objective evidence of the fair value of the elements represented by the company's customary pricing for each element in separate transactions. If evidence of fair value exists for all undelivered elements and there is no such evidence of fair value established for delivered elements, turnover is first allocated to the elements where fair value has been established and the residual amount is allocated to the delivered elements. If evidence of fair value for any undelivered element of the arrangement does not exist all turnover from the arrangement is deferred until such time that evidence of fair value exists or undelivered elements of the arrangement are delivered. If the arrangement includes acceptance criteria, turnover is not recognised until the company can objectively demonstrate that the software or service can meet the acceptance criteria, or the acceptance year lapses, whichever is earlier. 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 that result in an obligation to pay more tax in the future or a right to pay less tax in the future have occurred at the balance sheet date. A net deferred tax asset is recognised as recoverable and therefore recognised only when, on the basis of all available evidence, it can be regarded as more likely then not that there will be suitable taxable profits against which to recover carried forward tax losses and from which the future reversal of underlying timing differences can be deducted. Deferred tax is measured at the average tax rates that are expected to apply in the years in which the timing differences are expected to reverse, based on tax rates and laws that have been enacted or substantively enacted by the balance sheet date. Deferred tax is measured on an undiscounted basis. Stock and work in progress Stock and work in progress are stated at the lower of cost and net realisable value. In general cost is determined on a first in first out basis and includes transport and handling costs. Net realisable value is the price at which stock can be sold in the normal course of business after allowing for the costs of realisation and, where appropriate, the costs of conversion from their existing state to a finished condition. Where necessary, provision is made for obsolete, slow moving and defective stock.

16 14 1 Accounting policies (continued) Foreign currencies Transactions denominated in foreign currencies are translated into euros at the exchange rate ruling on the date of the transaction. Monetary assets and liabilities denominated in foreign currencies are translated into euros at the rate of exchange ruling at the balance sheet date. All foreign exchange differences are taken to the profit and loss account in the year in which they arise. Dividends Interim dividends are recognised when they are paid. Final dividends are recognised when the company has declared them in a general meeting. Provisions Provisions are recognised when the company has a present obligation as a result of a past event, it is probable that a transfer of economic benefits will be required to settle the obligation, and a reliable estimate can be made of the amount of the obligation. Share-based payments The ultimate parent company, 3M Company, operates an equity-settled, share-based compensation plan. Certain employees of the company are awarded options over the shares in the ultimate parent. The fair value of the employee services received in exchange for these grants of options is recognised as an expense over the vesting year, with a corresponding increase in Other Reserves (representing a capital contribution by the parent). The total amount to be expensed over the vesting year is determined by reference to the fair value of the options granted, excluding the impact of any nonmarket vesting conditions (for example, profitability and sales growth targets). Non-market vesting conditions are included in assumptions about the number of options that are expected to vest. At each balance sheet date, the company revises its estimates of the number of options that are expected to vest. lt recognises the impact of the revision to original estimates, if any, in the profit and loss account, with a corresponding adjustment to Other Reserves. In accordance with FRS 20, fair value calculations have only been made in respect of share options awarded after 7 November 2002 that remained unvested at 1 January For all other options, the company recognises within Other Reserves the potential recharge from the ultimate parent company for the cost of options outstanding at the year end (based upon the difference between the option exercise prices and the market value at the year end). Movements in the underlying potential recharge are reflected in the profit and loss account for the year. Upon exercise, 3M Company makes a recharge to the company in respect of share options granted to the company's employees. When incurred, these intercompany charges are offset in Other Reserves against the relevant capital contribution. If the amount of the intercompany charge exceeds the original capital contribution, that excess is treated as a distribution from the company to its ultimate parent.

17 15 1 Accounting policies (continued) Deferred income Revenue is recognised when it is realised or realisable, earned and meets the following criteria: Persuasive evidence of an economic arrangement exists The price between the seller and the buyer is substantially fixed or determinable. Delivery has occurred or services have been rendered. Physical destruction, damage, or theft of the merchandise would not change the buyer's obligation to the seller. In other words, the risks and rewards of ownership have passed to the buyer No significant obligations exist for the seller to help the buyer resell the merchandise. Collectability is reasonably assured. The seller has received full payment, or the buyer is indebted to the seller and the indebtedness is not contingent on the resale of the merchandise. A reasonable estimate can be made of the amount of future returns. Any revenue not meeting these criteria would be deferred Operating leases Costs in respect of operating leases are charged to the profit and loss account on a straight line basis over the lease term. 2 Net operating expenses Total Total '000 '000 Turnover 29,818 25,365 Cost of sales (18,285) {14,554) Gross profit 11,533 10,811 Distribution costs (5,447) (4,477) Administrative expenses (3,045) (2,839) Total operating expenses (8,492) (7,316) Charged to group undertakings Total net operating expenses (7,996) (7,202) Exceptional items (3,200) Operating profit 3,

18 16 3 Exceptional Items During 2009 the company recorded an exceptional operating expense of 3,200,000 in respect of the impairment of goodwill in Cuno Ireland Limited. See note 11 for further details. 4 Segmental Analysis by Geographical Area The United Kingdom and Ireland is the geographical origin and destination of all sales. 5 Segmental Analysis by Class of Business The analysis by class of business of the company's turnover is set out below: Turnover 2010 '000 Consumer and Office 1,319 Safety, Security and Protection 3,977 Display and Graphics 2,045 Electra and Communications 4,995 Industrial and Transportation 8,256 Healthcare 9,226 29, '000 1,156 4,425 1,514 4,067 6,701 7,502 25,365

19 17 6 Operating profit Operating profit is stated after charging/( crediting): Wages and salaries Severance Social security costs Other pension costs - defined contribution (note 18) Share based payment - fair value of employee services Share based payment- movement in potential recharge to ultimate parent in respect of options not being fair valued Staff costs Profit on disposal of fixed assets Amortisation of intangible fixed assets (note 11) Depreciation of tangible fixed assets- owned (note 12) Operating lease charges Exceptional items Foreign exchange gain '000 '000 3,201 2, (2) ,333 3,347 (26) (3) ,200 (280) (153) Services provided by the company's auditor and network finns During the year the company obtained the following services from the company's auditor at costs as detailed below: Payable to PricewaterhouseCoopers LLP and network finns: Audit services : fees payable for the audit of the company 2010 ' ' Non-audit services: Services relating to taxation Total services

20 18 7 Directors' emoluments Aggregate emoluments and benefits (excluding gains on exercise of share options) 2010 ' ' The emoluments of K Brownlee and C Pikett are paid by 3M United Kingdom Public Limited Company (a sister company) and they are deemed to be wholly attributed to services to that company. One director is accruing benefits under the money purchase scheme (2009: one). Two directors exercised share options in the ultimate parent company during the year (2009: none). 8 Employee information The average monthly number of persons (including executive directors) employed by the company during the year was: By activity Distribution and selling Administration 9 Interest receivable and similar income Number Number '000 '000 Interest receivable on loans to group undertakings Total interest receivable and similar income Tax on profit on ordinary activities Current tax: Corporation tax on profits for the year Total current tax Deferred tax: Origination and reversal of timing differences Adjustment in respect of previous years Total deferred tax (note 17) Tax on profit on ordinary activities '000 ' (8) (24) (51) (8) (75)

21 19 10 Tax on profit on ordinary activities (continued) The tax assessed for the year is higher (2009: higher) than the standard rate of corporation tax in Ireland of 12.5%. The differences are explained below: '000 '000 Profit on ordinary activities before tax Profit on ordinary activities before tax multiplied by standard rate of corporation tax in Ireland of 12.5% (2009:12.5%) Effects of: Amounts not deductible for tax purposes Accelerated capital allowances and other timing differences Current tax charge for the year 3, Intangible assets Cost At 1 January 2010 At 31 December 2010 Accumulated amortisation At 1 January 2010 Charge for the year At 31 December 2010 Net book amount At 31 December 2010 At 31 December 2009 Purchased Goodwill '000 6,908 6,908 4, ,549 2,359 2,788 In 2006, 3M United Kingdom Public Limited Company purchased the trade and certain assets and liabilities of Cuno Ireland Limited. This purchase was accounted for as an acquisition and transferred to on incorporation. The goodwill arising on this acquisition is being amortised on a straight line basis over 1 0 years.

22 20 12 Tangible assets Land and Plant and Fixtures Total Buildings Machinery and Fittin s '000 '000 '000 '000 Cost At 1 January , ,217 Additions 7 7 Disposals (108) (108) At 31 December , ,116 Accumulated depreciation At 1 January Charge for the year Disposals (83) (83) At 31 December Net book amount at 31 December , ,681 Net book amount at 31 December , , Stock '000 '000 Finished goods and goods for resale Debtors '000 '000 Amounts falling due within one year: Trade debtors 4,675 4,550 Amounts owed by group undertakings 15,113 9,629 Other debtors 4 4 Recoverable Corporation Tax Prepa~ments ,154 14,729 Amounts falling due after more than one year: Deferred tax {see note 17l Total debtors 20,237 14,804 Amounts owed by group undertakings bear interest at the LIBOR rate.

23 21 15 Creditors - Amounts falling due within one year Trade creditors Amounts owed to group undertakings Other taxation and social security Other creditors Corporation tax Accruals and deferred income 2010 ' , , ' , ,389 Amounts owed to group undertakings are unsecured, interest free and repayable on demand. 16 Provisions for liabilities and charges At 1 January 2010 Charged to the profit and loss account Utilised in the year At 31 December 2010 Dilapidation costs ' (12) 359 This is a provision for dilapidation costs on leased buildings. This provision is expected to be utilised within the next year.

24 22 17 Deferred tax The deferred tax asset recognised in the financial statements is as follows: Excess of depreciation over capital allowances Share options provision Other short-term timing differences Total deferred tax asset At 1 January Deferred tax credit in profit and loss account At 31 December '000 (5) (28) (50) (83) (75) (8) (83) The directors believe it is appropriate to recognise the deferred tax assets of 83,000 as there will be sufficient future profits to utilise the provision. 18 Pension and similar obligations The company established a defined contribution scheme to provide benefits to employees. Defined contribution scheme The cost of contributions paid by the company to the defined contribution scheme during the year amounts to 553,000 (2009: 356,000). 19 Called up share capital Authorised, allotted, called up and fully paid 50,000 ordinary shares of 1 each '000 ' ,000 shares were issued at par value on 5 December 2008, following incorporation of the company.

25 23 20 Reserves Profit and loss Other Reserve Reserve '000 '000 At 1 January 2010 (141) 188 Profit for the financial year 3,032 Share based payment: services provided 32 At 31 December , Reconciliation of movement in total shareholders' funds Profit I (loss) for the financial year Share capital Increase in other reserves (note 22) Net addition to shareholders' funds Opening shareholders' funds Closing shareholders' funds 2010 '000 3, , , '000 (141) Share-based payments The parent company issues Management Stock Ownership Plan (MSOP) options to eligible employees annually in May. Under the plan, the parent company has principally issued stock options to management employees that are granted at market value on the date of grant. In addition to grants to management employees, the company makes other minor stock options grants to employees, for which vesting terms and option lives are not substantially different, and also makes minor grants of restricted stock units and other stock-based grants. The period varies from one to three years with an expiration date of 1 0 years from the date of the grant. There were 8 participants in the plan with outstanding options at 31 December 2010 (2009: 6). Exercise of an option is subject to continued employment.

26 24 22 Share-based payments (continued) A reconciliation of option movements over the year to 31 December 2010 is shown below: Outstanding at the start of the year 15, Weighted Number of Weighted Average Number of Average Exercise Options Exercise Price Options Price Granted 2, ,039 Cancelled (400) Exercised {1,280) (400) Outstanding at end of the year 16, ,239 $ $ Exercisable at end of the year 12, , The weighted average fair value of options granted in the year was $37,505 (2009: $15,652). For options outstanding at the end of the year, the range of exercise prices and weighted average remaining contractual life are as follows: 31 December 2010: Oetions Outstanding Oetions Exercisable Weighted Weighted Weighted average average average Weighted remaining exercise remaining average contractual price contractual exercise life life price Range of exercise Number Months $ Number Months $ rices $ $ , $ $ , , $ $ , , $ $ , , $ $ , , ,232 12,840

27 25 22 Share-based payments (continued) 31 December 2009: Oetions Outstanding Oetions Exercisable Weighted Weighted Weighted average average average Weighted remaining exercise remaining average contractual price contractual exercise life life price Range of exercise Number Months $ Number Months $ rices $ $ , $ $ , , $ $ , , $ $ , , $ $ , , $ $ , , ,239 13,211 The weighted average share price during the year for options exercised over the year was $56.62 (2009: $43.35). The total charge for the year relating to employee share based payment plans for which fair value accounting is being applied was 21, 106 (2009: 83,504), all of which related to equitysettled share based payment transactions. Options were valued using the Black-Scholes option-pricing model. No performance conditions were included in the fair value calculations. The fair value per options granted and the assumptions used in the calculation are as follows: Share price at grant date $78.72 $ $87.35 Exercise price $78.72 $ $87.35 Number of employees 3 5 Shares under option 2,273 16,039 Vesting year (years) 3 3 Expected volatility 25.5% 30.3% Option life (years) Expected life (months) Risk free rate 2.8% 2.2% Expected dividend yield 2.5% 2.3% Fair value per option $16.50 $ $19.83

28 26 22 Share-based payments (continued) Expected volatility is a statistical measure of the amount by which a stock price is expected to fluctuate during a year. For the 2010 annual grant date, the company estimated the expected volatility based upon the average of the most recent one year volatility, the median of the term of the expected life rolling volatility, the median of the most recent term of the expected life volatility of 3M Company's shares, and the implied volatility on the grant date. The expected term assumption is based on the weighted average of historical grants and assuming that options outstanding are exercised at the midpoint of the future remaining term. The risk free rate of return is the average return on zero-coupon US Treasury bonds. Within accruals is an amount of 74,552 (2009: 76,354) associated with National Insurance provision relating to unapproved share options. Restricted stock units Beginning in 2007, the 3M Group began reducing the number of traditional stock options granted under its long-term incentive compensation plan by reducing the number of employees eligible to receive annual grants and by shifting a portion of the annual grant away from traditional stock options primarily to restricted stock units. The following table summarises the MSOP restricted stock and restricted stock unit activity during the year ended 31 December 2010: Weighted Number of Weighted average stock units average Number of exercise exercise stock units price price $ $ Outstanding at the start of the year 1, Granted , Cancelled Exercised {144~ Outstanding at end of the year 1, , Exercisable at end of the ~ear The weighted average fair value of stock units granted in the year was $39,754 (2009: $16,287).

29 27 22 Share-based payments (continued) 31 December 2010 Range of exercise rices $ $54.99 $70.00-$74.99 $ $79.99 Stock units outstanding Weighted average Weighted remaining average contractual exercise life price Number Months $ ,397 Stock units exercisable Weighted average Weighted remaining average contractual exercise life price Number Months $ 31 December 2009: Stock units outstanding Stock units exercisable Weighted average remaining contractual life Weighted average exercise price Weighted average remaining contractual life Weighted average exercise price Range of exercise prices Number Months $ Number Months $ $ $ $70.00-$ $ $ ,036

30 28 22 Share-based payments (continued) The total charge for the year relating to stock unit employee share based payment plans for which fair value accounting is being applied was 13,279 (2009: 27,763), all of which related to equity-settled share based payment transactions. Options were valued using the Black-Scholes option-pricing model. No performance conditions were included in the fair value calculations. The fair value per options granted and the assumptions used in the calculation are as follows: Weighted average share price at grant date Weighted average exercise price Number of employees Shares under option Vesting year (years) Option life (years) Expected life (months) Fair value per option 2010 $78.72 $ $ $ $79.51 $54.11-$ , $ $ Subsequent events There were no subsequent events affecting the company since the year end. 25 Ultimate and immediate parent companies is a wholly owned subsidiary of 3M United Kingdom Public Limited Company, a company incorporated in the United Kingdom. The directors regard 3M Company, a company incorporated in the United States of America, as the ultimate parent company and controlling party. This is the largest, and also the smallest, group of which the company is a member and for which group financial statements are prepared. Copies of the consolidated financial statements of the ultimate parent company may be obtained from 3M Investor Relations, 3M Center, Building 225-SN-04 St Paul, MN , USA. Financial statements of certain of the US and UK companies are also available on the internet at The company has taken advantage of the exemption allowed by FRS 8 Related Party Disclosures' from disclosing transactions with other group companies that are also wholly owned by 3M Company. 26 Approval of financial statements These financial statements were approved by the directors on 21 September 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 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

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

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

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

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

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

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015 Company Number: 530629 Gatsby Antiques (UK) Limited Reports and Financial Statements Relate Software Limited Chartered Accountants and Statutory Auditors Albany House 14 Shute End Wokingham Berkshire RG40

More information

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

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

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

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006 COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from

More information

Financial Statements

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

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

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

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

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

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

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

Annual Report and Accounts

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

More information

Company Registration No (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

Company Registration No (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 03537238 (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 31 March 2017 Contents Company information 1 Strategic Report

More information

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

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

More information

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

Goldman Sachs Group UK Limited. Consolidated Financial Information

Goldman Sachs Group UK Limited. Consolidated Financial Information Goldman Sachs Group UK Limited Consolidated Financial Information For the year ended December 31, 2015 CONSOLIDATED FINANCIAL INFORMATION INDEX Page No. Introduction 2 Company Information 2 Statement of

More information

Company Registration No (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018

Company Registration No (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Company Registration No. 03537238 (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Contents Company information 1 Strategic Report 2 Directors'

More information

Wexford Rape and Sexual Abuse Support Services Designated Activity Company

Wexford Rape and Sexual Abuse Support Services Designated Activity Company Wexford Rape and Sexual Abuse Support Services Designated Activity Company Directors' Report and Financial Statements Financial Year Ended 31 December 2015 Wexford Rape and Sexual Abuse Support Services

More information

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

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

More information

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

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

More information

Consolidated financial statements for the year ended 31 December 2012

Consolidated financial statements for the year ended 31 December 2012 Renoir Topco Limited Consolidated financial statements for the year ended together with directors and independent auditor s reports Registered number: 107744 (Jersey, C.I.) Company information Directors

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

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

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

More information

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

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

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS

Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Agriculture Limited ANNUAL REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 30TH JUNE Index Page Directors and advisers

More information

World Careers Network Plc

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

More information

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

The Annual Report. Consolidated Financial Statements. The Altro Group plc. and. for the year ended. Company Registration Number:

The Annual Report. Consolidated Financial Statements. The Altro Group plc. and. for the year ended. Company Registration Number: The Annual Report and Consolidated Financial Statements of The Altro Group plc for the year ended 31 December 2017 Company Registration Number: 01493087 Contents Page 3 Chairman s statement 4 Strategic

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

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

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

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

More information

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

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

SUTHERLAND HEALTH GROUP LTD (FORMERLY SUTHERLAND HEALTH GROUP PLC)

SUTHERLAND HEALTH GROUP LTD (FORMERLY SUTHERLAND HEALTH GROUP PLC) Registered number: 05255086 SUTHERLAND HEALTH GROUP LTD (FORMERLY SUTHERLAND HEALTH GROUP PLC) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors F J French (resigned 25 August 2016)

More information

Mitsubishi Corporation (UK) Plc

Mitsubishi Corporation (UK) Plc Company Registration No. 02214224 Mitsubishi Corporation (UK) Plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors'

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

FRS 102 LIMITED. Example Financial Statements For the year ended 31 December 2015

FRS 102 LIMITED. Example Financial Statements For the year ended 31 December 2015 Example Financial Statements Introduction These illustrative financial statements are an example of a group and parent company financial statements prepared for the first time in accordance with FRS 102

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

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

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

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

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS

NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS Financial Statements NOTES TO THE CONSOLIDATED FINANCIAL STATEMENTS 1. General information ScS Group plc (the Company ) is a Company incorporated and domiciled in the UK (Company registration number 03263435).

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

Directors report and consolidated financial statements

Directors report and consolidated financial statements Directors report and consolidated financial statements Registered number SC215392 Contents Directors and advisers 1 Directors report 2 Statement of directors responsibilities in respect of the Directors

More information

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

Company Registered Number GUARDIAN NEWS AND MEDIA LIMITED. Report of the directors and financial statements for the year ended 29 March 2015

Company Registered Number GUARDIAN NEWS AND MEDIA LIMITED. Report of the directors and financial statements for the year ended 29 March 2015 Company Registered Number 00908396 GUARDIAN NEWS AND MEDIA LIMITED Report of the directors and financial statements CONTENTS Page List of Directors and Advisers 2 Strategic Report 3 Report of the Directors

More information

IDFC CAPITAL (SINGAPORE) PTE. LIMITED

IDFC CAPITAL (SINGAPORE) PTE. LIMITED IDFC Capital (Singapore) Pte. Limited Notes forming part of the Financial Statements AS AT AND For the year ended March 31, 2015 IDFC CAPITAL (SINGAPORE) PTE. LIMITED DIRECTORS Dr. Rajeev Uberoi Mr. Ajay

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

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

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

More information

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

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

More information

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

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

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

More information

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

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

DIRECTORS REPORT AND FINANCIAL STATEMENTS

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

More information

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

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

More information

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013 ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013 Annual report for the year ended 31 March 2013 Pages Directors and advisers 1 Chairman s statement 2-3 Directors report 4-7 Independent auditors report 8

More information

Mitchells & Butlers Retail Limited

Mitchells & Butlers Retail Limited Report and Financial Statements Registered Number: 24542 DIRECTORS REPORT for the 52 weeks ended 30 September 2006 The directors present their report on the affairs of the Company, together with the financial

More information

Independent Auditor s Report To the Members of Stobart Group Limited

Independent Auditor s Report To the Members of Stobart Group Limited Financial Statements Independent Auditor s Report To the Members of Stobart Group Limited We have audited the Group financial statements of Stobart Group Limited for the year ended 28 February 2009 which

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

Financial Statements. Essex Cares Limited. Registered number: For the Year Ended 31 March 2017

Financial Statements. Essex Cares Limited. Registered number: For the Year Ended 31 March 2017 Financial Statements Essex Cares Limited Registered number: 06723149 Company Information Directors P W George K Lynch P J Martin W Thomas G Benn J T Coogan Company secretary A L Brown Registered number

More information

Mitchells & Butlers Retail Limited

Mitchells & Butlers Retail Limited Report and Financial Statements Registered Number: 24542 DIRECTORS REPORT for the 53 weeks ended 1 October 2005 The directors present their report on the affairs of the Company, together with the financial

More information

Havin Bank Limited Report and Financial Statements

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

More information

GKN HOLDINGS PLC Registered Number: ANNUAL REPORT 31 DECEMBER 2012

GKN HOLDINGS PLC Registered Number: ANNUAL REPORT 31 DECEMBER 2012 GKN HOLDINGS PLC Registered Number: 66549 ANNUAL REPORT 31 DECEMBER 2012 Directors Report Directors: Mr N M Stein Mrs J M Felton Mr W C Seeger 1. The Directors present their report together with the audited

More information

Registered number: M Health Care Limited Annual report and financial statements for the year ended 31 December 201 0

Registered number: M Health Care Limited Annual report and financial statements for the year ended 31 December 201 0 Registered number: 00968166 3M Health Care Limited Annual report and financial statements for the year ended 31 December 201 0 Annual report and financial statements for the year ended 31 December 2010

More information

World Careers Network Plc

World Careers Network Plc World Careers Network Plc report and financial statements year ended 31 July 2012 Contents World Careers Network Plc Annual report and financial statements for the year ended 31 July 2012 Contents 2 Chairman

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

Independent auditors report to the members of GKN plc

Independent auditors report to the members of GKN plc .73 Independent auditors report to the members of We have audited the Group financial statements of for the year ended 31 December 2011 which comprise the Consolidated Income Statement, the Consolidated

More information

Consolidated Financial Information December 31, 2016

Consolidated Financial Information December 31, 2016 Consolidated Financial Information December 31, 2016 Goldman Sachs Group UK Limited Company Number: 8657873 CONSOLIDATED FINANCIAL INFORMATION INDEX Page No. Introduction 2 Company Information 2 Statement

More information

select suitable accounting policies for the Group and the Society s financial statements and then apply them consistently;

select suitable accounting policies for the Group and the Society s financial statements and then apply them consistently; 62 LAW SOCIETY OF IRELAND ANNUAL REPORT AND ACCOUNTS 2015/2016 STATEMENT OF RESPONSIBILITIES OF THE FINANCE COMMITTEE The Finance Committee is required to prepare financial statements for each financial

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

Havana International Bank Limited Report and Accounts

Havana International Bank Limited Report and Accounts Report and Accounts 31 December 2004 Registered No: 1074897 Directors R Rangel (Chairman resigned 30 August 2004) T Lorenzo (Managing Director) A Victoria G Roca J M Sanchez Cruz (Resigned 6 April 2004)

More information

Directors Report and Financial Statements

Directors Report and Financial Statements CFH Total Document Management Ltd Directors Report and Financial Statements Year Ended 31 March 2013 Registered number: 01716891 (England and Wales) CFH Total Document Management Ltd Report and Financial

More information

SUTHERLAND HEALTH GROUP PLC

SUTHERLAND HEALTH GROUP PLC Registered number: 05255086 SUTHERLAND HEALTH GROUP PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS F J French F H Robertson (resigned 30 April 2011) S Sukumaran G M Sutherland

More information

EFG Hellas plc Annual Report

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

More information

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012 ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012 Annual report for the year ended 31 March 2012 Pages Directors and advisers 1 Chairman s statement 2-3 Directors report 4-7 Independent auditors report 8

More information

ST HELEN S FINANCE PLC

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

More information

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

Company Registration Number: NGG Finance plc

Company Registration Number: NGG Finance plc Company Registration Number: 4220381 Annual Report and Financial Statements Strategic Report The Directors present their Strategic Report on (the Company ) for the year ended 31 March 2018. Review of the

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

Registered Number: NIIT Insurance Technologies Limited. Annual Report and Financial Statements For the year ended 31 March 2017

Registered Number: NIIT Insurance Technologies Limited. Annual Report and Financial Statements For the year ended 31 March 2017 Registered Number: 2503575 NIIT Insurance Technologies Limited Annual Report and Financial Statements For the year ended 31 March 2017 Annual Report and Financial Statements for the year ended 31 March

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: contents

Financial statements: contents Section 6 Financial statements 93 Financial statements: contents Consolidated financial statements Independent auditors report to the members of Pearson plc 94 Consolidated income statement 96 Consolidated

More information

York RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017

York RI Trading Limited. Annual Report And Financial Statements. For The Period Ended 31 March 2017 Company Registration No. 10250574 (England and Wales) York RI Trading Limited Annual Report And Financial Statements For The Period Ended 31 March 2017 COMPANY INFORMATION Directors Mr D Chapman (Appointed

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

Havin Bank Limited Report and Financial Statements

Havin Bank Limited Report and Financial Statements Report and Financial Statements 31 December 2014 Registered No: 01074897 Directors G Roca A Victoria M Cuervo (Resigned 5 December 2014) G Gil S Shah D Triesman Secretary B Ractliffe Auditors Ernst & Young

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

DataWind UK Plc. Interim consolidated financial statements. For the 3 month periods ended 30 June 2014 and (Unaudited) Company Number

DataWind UK Plc. Interim consolidated financial statements. For the 3 month periods ended 30 June 2014 and (Unaudited) Company Number Interim consolidated financial statements For the 3 month periods ended 30 June 2014 and 2013 (Unaudited) Company Number 06195124 " Notice to Reader" The accompanying unaudited consolidated financial statements

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

Client Name Limited Unaudited Financial Statements Year/Period Ended Insert Date

Client Name Limited Unaudited Financial Statements Year/Period Ended Insert Date PRO FORMA FINANCIAL STATEMENTS SHAREHOLDERS FULL FINANCIAL STATEMENTS FOR A SMALL COMPANY PREPARING UNAUDITED FINANCIAL STATEMENTS IN ACCORDANCE WITH SECTION 1A OF FRS 102 Client Name Limited Unaudited

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