TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01.

Size: px
Start display at page:

Download "TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01."

Transcription

1

2 No. 04, Leyden Bastian Road, Colombo Jan-2018 STATEMENT OF PROFIT OR LOSS For the quarter ended For the nine months ended 31st December 31st December Note Change Change % % Revenue 660, , ,984,097 1,649, Cost of Sales (640,376) (535,869) 20 (1,881,169) (1,550,770) 21 Gross Profit 20,351 51,091 (60) 102,928 98,277 5 Other Operating Income 13,617 8, ,305 23, Administrative Expenses (15,353) (14,578) 5 (46,736) (45,430) 3 Management Fees (6,937) (9,175) (24) (24,894) (20,056) 24 Results From Operating Activities 11,678 35,377 (67) 72,603 56, Finance Cost (531) (373) 42 (1,736) (3,087) (44) Finance Income 1,864 1, ,982 2, Net Finance (Cost) / Income 1, ,246 (450) 822 Profit Before Tax 13,011 36,134 (64) 75,849 56, Tax Expense 5 (3,663) (10,245) (64) (21,300) (16,175) 32 Profit for the period 9,348 25,889 (64) 54,549 39, Rs. Rs. Rs. Rs. Earnings Per Share - Basic Dividend Per Share Figures in brackets indicate deductions. Tea Smallholder Factories PLC Interim Financial Statements 1

3 No. 04, Leyden Bastian Road, Colombo Jan-2018 STATEMENT OF COMPREHENSIVE INCOME Note For the quarter ended For the nine months ended 31st December 31st December Change Change % % Profit for the Period 9,348 25,889 (64) 54,549 39, Other Comprehensive Income Other comprehensive Income not to be reclassified to profit or loss in subsequent periods Tax on Other Comprehensive Income Total Other Comprehensive Income for the year, net of Tax Total Comprehensive Income for the Period, net of Tax 9,348 25,889 (64) 54,549 39, Figures in brackets indicate deductions. Tea Smallholder Factories PLC Interim Financial Statements 2

4 No. 04, Leyden Bastian Road, Colombo Jan-2018 STATEMENT OF FINANCIAL POSITION As at As at 31st December st March 2017 ASSETS Non-Current Assets Property, Plant and Equipment 766, , ,492 Lease Rentals Paid in Advance 2,591 2,677 2,655 Investment Property 176, , ,263 Intangible Assets 7,303 7,303 7,303 Other Non-Current Financial Assets 2,242 1, Other Non-Current Assets , , ,777 Current Assets Inventories 360, , ,443 Trade and Other Receivables 47,324 27,933 76,200 Other Current Assets 10,646 5,872 4,182 Short Term Investments 8,275 35, ,355 Cash in Hand and at Bank 33,247 3,008 1, , , ,297 Total Assets 1,415,048 1,307,416 1,405,074 EQUITY AND LIABILITIES Capital and Reserves Stated Capital 150, , ,000 Revaluation Reserve 403, , ,443 Revenue Reserves 472, , ,966 Total Equity 1,025, ,770 1,022,409 Non-Current Liabilities Deferred Tax Liabilities 175, , ,412 Retirement Benefit Obligations 42,857 41,366 42,255 Deferred Grants and Subsidies , , ,440 Current Liabilities Trade and Other Payables 148, , ,977 Amounts due to Related Parties 2,487 2,350 3,079 Bank Overdraft Income Tax Payable 15,650 2,930 8,747 Other Current Liabilities 2,546 2,519 4, , , ,225 Total Equity and Liabilities 1,415,048 1,307,416 1,405,074 Rs. Rs. Rs. Net Assets Per Share I certify that the financial statements comply with the requirements of the Companies Act No.7 of P. A. P. Perera Sector Financial Controller The Board of Directors is responsible for the preparation and presentation of these financial statements. S. C. Ratnayake J. G. A. Cooray Director Director Tea Smallholder Factories PLC Interim Financial Statements 3

5 CASH FLOW STATEMENT For the nine months ended 31st December CASH FLOWS FROM OPERATING ACTIVITIES Profit Before Tax 75,849 56,131 ADJUSTMENTS FOR : Finance Income (4,982) (2,637) Depreciation and Amortisation 45,117 45,198 Gratuity Charge and Related Cost 5,114 8,343 Amortisation of Grants (130) (140) Finance Cost 1,736 3,087 Profit on disposal of Fixed Assets (6,709) (343) Operating Profit before Working Capital changes 115, ,639 (Increase) / Decrease in Inventories (143,757) (127,614) (Increase) / Decrease in Trade and Other Receivables 27,576 28,904 (Increase) / Decrease in Other Current Assets (6,465) (1,122) (Increase) / Decrease in Other Non-Current Assets (474) 57 Increase / (Decrease) in Trade and Other Payables (2,629) 39,044 Increase / (Decrease) in Other Current Liabilities (1,877) (1,392) Cash Generated from Operations (11,631) 47,516 Finance Income Received 4,982 2,637 Finance Cost Paid (1,736) (3,087) Gratuity Paid (4,512) (4,508) Tax Paid (11,298) - Net Cash Flow from Operating Activities (24,195) 42,558 CASH FLOWS FROM INVESTING ACTIVITIES Purchase of Property, Plant and Equipment (34,497) (9,177) Proceeds from Sale of Property, Plant and Equipment 7, Net Cash Flow from / (used) in Investing Activities (27,212) (8,832) CASH FLOWS FROM FINANCING ACTIVITIES Dividend Paid (51,000) (15,000) Net Cash from / (used) in Financing Activities (51,000) (15,000) Net Increase / (Decrease) in Cash and Cash Equivalents (102,406) 18,726 Cash and Cash Equivalents at the beginning Note A 143,472 20,244 Cash and Cash Equivalents at the end Note B 41,066 38,970 NOTES A. Cash and Cash Equivalents at the beginning Cash and Bank Balances 1, Short Term Investments 142,355 20,104 Bank Overdraft - (227) 143,472 20,244 B. Cash and Cash Equivalents at the end Cash & Bank Balances 33,247 3,008 Short Term Investments 8,275 35,962 Bank Overdraft (456) - 41,066 38,970 (0) 0.17 Stated Revaluation General Accumulated Total Capital Reserve Reserve Profit As at 1st April , , , , ,814 Profit for the period ,956 39,956 Other comprehensive income Total comprehensive income ,956 39,956 First and final dividend paid / (15,000) (15,000) As at 31st December , , , , ,770 As at 1st April , , , ,966 1,022,409 Profit for the period ,549 54,549 Other comprehensive income Total comprehensive income ,549 54,549 First and final dividend paid / (51,000) (51,000) As at 31st December , , , ,515 1,025,958 Figures in brackets indicate deductions. STATEMENT OF CHANGES IN EQUITY Tea Smallholder Factories PLC Interim Financial Statements 4

6 OPERATING SEGMENT INFORMATION For the nine months ended 31st December Geographical Segment Galle Matara Ratnapura N'Eliya Total Segment Revenue Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Sale of Produce 1,011, ,537 85,981 78, , , , ,293 1,984,097 1,649,047 1,984,097 1,649,047 Segment Results Segment Revenue 1,011, ,537 85,981 78, , , , ,293 1,984,097 1,649,047 Revenue Expenditure (922,379) (771,049) (86,548) (84,096) (506,654) (386,286) (317,853) (259,117) (1,833,435) (1,500,548) Depreciation / Amortisation (22,835) (22,152) (2,423) (2,352) (11,959) (11,194) (6,299) (7,744) (43,516) (43,442) Gratuity Charge and Related Costs (1,670) (2,563) (982) (1,055) (1,122) (2,262) (445) (900) (4,218) (6,780) Segment Gross Profit / (Loss) 64,511 67,773 (3,972) (8,779) 7,528 8,751 34,862 30, ,928 98,277 Other Operating Income 41,305 23,790 Finance Income 4,982 2,637 Unallocated Expenses (48,472) (48,517) Management Fees (24,894) (20,056) Profit Before Tax 75,849 56,131 Segment Assets Allocated Assets Non - Current Assets Cost 499, ,645 74,652 60, , , , , , ,680 Depreciation / Amortisation (100,189) (82,465) (14,702) (13,555) (67,158) (50,271) (33,748) (27,686) (215,797) (173,977) Current Assets 221,141 40,901 9,720 5, ,253 12,188 66,699 5, ,813 63, , ,081 69,670 52, , , , ,731 1,179, ,470 Unallocated Assets Non - Current Assets Cost 217, ,300 Depreciation / Amortisation (20,520) (21,325) Current Assets 38, ,971 Total Assets 1,415,048 1,307,416 Segment Liabilities Allocated Liabilities Non Current Liabilities 12,221 11,857 4,262 4,956 9,448 8,886 4,427 4,618 30,357 30,317 Current Liabilities 72,114 24,448 4,702 3,430 26,243 (1,429) 26,124 5, ,183 32,097 84,335 36,305 8,964 8,386 35,691 7,457 30,551 10, ,540 62,414 Unallocated Liabilities Non Current Liabilities 188, ,092 Current Liabilities 40, , , ,233 Total Liabilities 389, ,646 - Segment Capital Expenditure Allocated Capital Expenditure 20,955 4, ,998 5,028 2,223-25,237 9,144 Unallocated Capital Expenditure 9, ,497 9,676 Figures in brackets indicate deductions. 5

7 OPERATING SEGMENT INFORMATION For the quarter ended 31st December Geographical Segment Galle Matara Ratnapura N'Eliya Total Segment Revenue Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Rs. Sale of Produce 320, ,597 28,074 27, , , , , , , , ,960 Segment Results Segment Revenue 320, ,597 28,074 27, , , , , , ,960 Revenue Expenditure (299,217) (261,956) (29,353) (28,543) (190,107) (135,888) (104,916) (93,495) (623,593) (519,882) Depreciation / Amortisation (7,687) (7,403) (811) (784) (3,995) (3,775) (2,103) (2,573) (14,596) (14,535) Gratuity Charge and Related Costs (633) (409) (823) (252) (582) (491) (149) (300) (2,187) (1,452) Segment Gross Profit / (Loss) 12,886 30,829 (2,913) (2,406) (426) 6,726 10,804 15,942 20,351 51,091 Other Operating Income 13,617 8,039 Finance Income 1,864 1,130 Unallocated Expenses (15,884) (14,951) Management Fees (6,937) (9,175) Profit Before Tax 13,011 36,134 Segment Capital Expenditure Allocated Capital Expenditure 9,751 2, , ,398 2,508 Unallocated Capital Expenditure ,398 2,879 Figures in brackets indicate deductions. 6

8 NOTES TO THE INTERIM FINANCIAL STATEMENTS 1 Corporate Information Tea Smallholder Factories PLC is a public limited company incorporated and domiciled in Sri Lanka listed on the Colombo Stock Exchange. 2 Approval of Financial Statements The interim condensed financial statements of the company for the nine months ended 31st December 2017 were authorised for issue by the Board of Directors on 17th January Basis of preparation The interim condensed financial statements of the company have been prepared in compliance with Sri Lanka Accounting Standard LKAS 34 - Interim Financial Reporting. These interim condensed financial statements should be read in conjunction with the annual financial statements for the year ended 31 March The interim condensed financial statements are presented in Sri Lankan Rupee and all values are rounded to the nearest thousand except when otherwise indicated. 4 Operating Segments An operating segment is a component of the company that engages in business activities from which it may earn revenues and incur expenses, including revenue and expenses that relate to transactions with any of the company s other components. The segments are determined based on the company's geographical spread of operations. All operating segments operating results are reviewed regularly by the CEO to make decisions about resources to be allocated to the segment and to assess its performance, and for which discrete financial information is available. Segment results that are reported to the CEO include items directly attributable to a segment as well as those that can be allocated on a reasonable basis. Unallocated items comprise mainly corporate assets (primarily the company s head office), head office expenses, and income tax liabilities. Segment capital expenditure is the total cost incurred during the period to acquire property, plant and equipment. 5 Tax Expenses For the nine months ended 31st December Current Income Tax Current Tax Charge 18,201 13,112 18,201 13,112 Deferred Income Tax Relating to origination and reversal of temporary differences 3,099 3,064 3,099 3,064 Total Tax Expense 21,300 16,175 7

9 6 Related Party Transactions For the nine months ended 31st December Transactions with Related Parties Parent company (Receiving) / rendering of services (1,298) (1,234) Companies under common control of the parent company Interest received / (interest paid) - - (Purchases) / sales of goods (8) (34) (Receiving) / rendering of services (39,326) (32,419) (Purchases) / sale of property, plant and equipment - - Rent (taken) / given (1,689) (1,656) (Guarantees taken) / guarantees given - - Companies which have significant influence (Receiving) / rendering of services (840) (809) Interest received / (interest paid) Transactions with Key Management Personnel of the Company The company has paid Rs million to their Directors as fees during the period ended 31st December 2017 (End December Rs. 2.7 million). Other than that there are no transactions, arrangements and agreements with close family members of Key Management Personnel or with companies controlled / jointly controlled / significantly influenced by Key Management Personnel and their close family members Terms and Conditions of Transactions with Related Parties Transaction with related parties are carried out in the ordinary course of business. Outstanding current account balances at the period end are unsecured, interest free and settlement occurs in cash. Management Fee The management fee to managing agents, John Keells Teas (Private) Limited was paid at contractual price. 7 Share Information 7.1 Public share holdings As at 31st December 2017 No. of Share No. of Share Holders % Holdings Holders % Holdings The shares held by the Public 1, , The number of shares held by the Board of Directors and the Chief Executive Officer are as follows: Names As at 31st December 2017 As at 30th September 2017 Mr. S. C. Ratnayake (Chairman) Nil Nil Mr. A. D. Gunewardene (Resigned with effect from 31st December 2017) Nil Nil Mr. J. R. F. Peiris (Resigned with effect from 31st December 2017) Nil Nil Mr. E. H. Wijenaike 10,000 10,000 Mr. R. E. Rambukwella Nil Nil Mr. A. S. Jayatilleke Nil Nil Mr. J. S. Ratwatte (Resigned with effect from 31st December 2017) 2,000 2,000 Mr. M. H. De Silva Nil Nil Mr. K. N. J. Balendra (Appointed with effect from 1st January 2018) Nil Nil Mr. J. G. A. Cooray (Appointed with effect from 1st January 2018) Nil Nil Mr. S. K. L. Obeyesekere (Appointed with effect from 1st January 2018) Nil Nil Mr. V. A. A. Perera (CEO) Nil Nil As at 30th September

10 7.3 Twenty largest shareholders of the company are as follows: As at 31st December 2017 As at 30th September 2017 Seq.No. Name No. of Shares % Holdings No. of Shares % Holdings 1 John Keells Holdings PLC 11,286, ,286, Akbar Brothers Limited 7,318, ,318, Central Finance Company PLC 6,854, ,854, CF Growth Fund Limited 1,933, ,933, Mr. K. D. S. R. Upasena 469, , Anverally & Sons (Private) Limited 392, , Seylan Bank Limited / Govindasamy Ramanan 103, , Mr. D. J. De Silva Wijeyeratne 98, , Mr. N. D. Kurukulasuriya 62, , Dr. D. S. A. Samaraweera 53, , Mrs. R. Z. Wickramanayake 44, , Dr. N. I. Wickramanayake 43, , Mr. C. S. N. Silvapulle 35, , Mr. C. N. Lawrence 24, , Mrs. Jacintha Aloysius 20, , Mrs. S. K. Leelananda 20, , Mr. H. A. S. Madanayake 20, , Mrs. Jeniffer Aloysius 20, , Mr. N. J. H. M. Cooray 20, , Mr. E. Gunatunga 20, , Total 28,839, ,842, Stated Capital is represented by number of shares in issue as given below: As at 31st December 2017 As at 30th September 2017 Ordinary Shares (in thousands) 30,000 30, Net Assets per share Net assets per share have been calculated, for all periods, based on the number of shares in issue as at 31st December Market Price per share For the quarter ended 31st December Highest Lowest Last Traded Dividend paid A first and final dividend of Rs per share for the financial year ended 31st March 2017 was paid on 14th June Capital Commitments The value of contractual commitments for acquisition of property, plant and equipment as at 31st December 2017 is Rs million. 10 Contingencies There is no contingent liability of the company as at 31st December Events After the Reporting Period There have been no events subsequent to the reporting date, which require disclosure in the interim condensed financial statements. 12 Values All values included in these financial statements are in Rupees '000s, unless otherwise stated. Rs. Rs. 9

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

More information

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

More information

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue

More information

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE

More information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated)

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 06 Months Ended 30th September 2nd Quarter Ended 30th September

More information

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733

More information

John Keells Holdings PLC

John Keells Holdings PLC H E L P I N G Y O U T O S E E U S M O R E CLEARLY John Keells Holdings PLC Interim Condensed Financial Statements Nine months ended 31st December 2015 CHAIRMAN S MESSAGE 1 Dear Stakeholder, The Group

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 SEPTEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 30.09.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 297,498,432 139,656,733

More information

CorporateCraftsmanship

CorporateCraftsmanship CorporateCraftsmanship John Keells Holdings PLC Interim Condensed Financial Statements Three months ended 30th June 2017 1 Chairman's Review Dear Stakeholder, The Group profit before tax (PBT) at Rs.4.09

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017

INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 STATEMENT OF FINANCIAL POSITION Consolidated Consolidated Unaudited 31st March 2017 Unaudited 31st March 2017 AS AT 30th June 2017 30th

More information

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017 Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE

More information

Tea Estates Sri Lanka

Tea Estates Sri Lanka Tea Estates Sri Lanka Hapugastenne Plantations PLC (Company Registration Number PQ 62) Provisional Un- audited Financial Statements Six months ended 30th June 2011 CHAIRMAN S MESSAGE The company recorded

More information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

ACL CABLES PLC (PQ 102)

ACL CABLES PLC (PQ 102) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

FINANCIAL STATEMENTS. Building. Value

FINANCIAL STATEMENTS. Building. Value FINANCIAL STATEMENTS Building Value The Financial Statements provide the reader with a detailed analysis of performance, results and financial strength. 175 Annual Report of the Board of Directors 180

More information

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Period Ended 30 September 2014

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Period Ended 30 September 2014 Condensed Interim Financial Statements Period Ended 2014 Chairman's Review Textured Jersey Lanka PLC (TJL) reported a top line of Rs. 3.5bn and net profit of Rs. 282mn for the quarter ended 30th September

More information

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter Interim Statement - Third Quarter ( Nine months ended 31st December 2012 ) Consolidated Income Statement Quarter ended Nine months ended 31st December 31st December 2012 2011 Change 2012 2011 Change Rs.

More information

Keeping our eye on the next level

Keeping our eye on the next level Keeping our eye on the next level INTERIM CONDENSED FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2013 JOHN KEELLS HOLDINGS PLC Keeping our eye on the next level Chairman s Message 1 Consolidated

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011

More information

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400,

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

More information

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 Statements of Profit or Loss and Other Comprehensive Income Group For the three months ended

More information

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018 Interim Financial Statements For the 03 Months Ended 31st March 2018 Income Statement (In terms of Rule 7.4 of the Colombo Stock Exchange) Bank For the Three Months Ended 31st March Group For the Three

More information

Trust transparency. Trust in. Interim Report 03 months ended 31 March Union Assurance PLC Interim Report 03 months ended 31 March

Trust transparency. Trust in. Interim Report 03 months ended 31 March Union Assurance PLC Interim Report 03 months ended 31 March Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 31.03.2011 31.12.2010 Assets Investments 13,417,634 12,817,417 Investments -unit linked 255,974 168,109 Quoted equities

More information

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 30.06.2011 31.12.2010 Assets Investments 13,551,462 12,817,417 Investments -unit linked 312,535 168,109 Quoted equities

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 1st Quarter Ended 30 th June 2017 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.12.2017 31.12.2016 31.12.2017 31.12.2016 ASSETS Non-current assets 243,130 243,130 Right

More information

Turnover 15,356,556 14,826,555 12,279,734 12,030,700. Direct costs (5,934,849) (5,304,695) (4,270,798) (4,151,258)

Turnover 15,356,556 14,826,555 12,279,734 12,030,700. Direct costs (5,934,849) (5,304,695) (4,270,798) (4,151,258) DIALOG TELEKOM PLC Page 2 Income Statement Six Six 30 June 2007 30 June 2006 Group Company Group Company Turnover 15,356,556 14,826,555 12,279,734 12,030,700 Direct costs (5,934,849) (5,304,695) (4,270,798)

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated)

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 12 Months Ended 31st March 2017 2016 4th Quarter Ended 31st

More information

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

More information

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements

TALAWAKELLE TEA ESTATES PLC. Interim Financial Statements TALAWAKELLE TEA ESTATES PLC Interim Financial Statements Three months ended 30th June 2017 STATEMENT OF PROFIT OR LOSS Audited Unaudited Unaudited 12 months ended 03 months ended 03 months ended 31.03.2017

More information

Senkadagala Finance PLC

Senkadagala Finance PLC Interim Financial Statement for the nine months ended 31 st December 2011 Fitch Rating Lanka Limited: BBB+(lka) Income Statement For the three months ended 31st December 2011 2010 Income 540,902,098 422,572,068

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

More information

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statements Nine months ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access Engineering PLC. For the Nine Months Ended 31st December 2013 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December

More information

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

BOGAWANTALAWA TEA ESTATES PLC

BOGAWANTALAWA TEA ESTATES PLC STATEMENT OF FINANCIAL POSITION Audited Unaudited Unaudited GROUP COMPANY GROUP COMPANY 31.03.2017 31.03.2017 31.03.2018 31.03.2017 31.03.2018 31.03.2017 ASSETS Non-current assets 243,130 243,130 Right

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK

More information

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

More information

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

More information

CHAIRMAN S MESSAGE Transportation Leisure

CHAIRMAN S MESSAGE Transportation Leisure . CHAIRMAN S MESSAGE Dear Stakeholder, As stated in my message at the end of the last quarter, the potential that has emerged as a result of the end of the conflict offers unprecedented opportunities to

More information

NANDA INVESTMENTS AND FINANCE PLC

NANDA INVESTMENTS AND FINANCE PLC NANDA INVESTMENTS AND FINANCE PLC Interim Financial Statement for the six months ENDED 30th September 2011 Ram Ratings RAM Ratings Lanka Limited: BB INCOME STATEMENT For Three Months ended 30th September

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 31st March 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED ANILANA HOTELS & PROPERTIES PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH 2017 - UNAUDITED Page 1 STATEMENT OF COMPREHENSIVE INCOME (UNAUDITED) Group Company For The Quarter

More information

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 (Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317

More information

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016

More information

PURPOSE DRIVEN. Interim Condensed Financial Statements

PURPOSE DRIVEN. Interim Condensed Financial Statements PURPOSE DRIVEN Interim Condensed Financial Statements Six Months Ended 30th September 2012 Chairman s Message Financial Information Dear Stakeholder, The profit attributable to equity holders for the

More information

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

HAYLEYS PLC. Interim Report

HAYLEYS PLC. Interim Report HAYLEYS PLC Interim Report FOURTH QUARTER Twelve months ended 31st March, 2018 STATEMENT OF PROFIT OR LOSS Unaudited Audited Unaudited Unaudited 12 months to 12 months to 3 months to 3 months to 31.03.18

More information

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September 2017 2016 Increase

More information

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017 Interim Report 3rd Quarter Ended 31st December 2017 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME- GROUP Nine months ended 31st December Nine months ended 31st December Quarter ended 31st

More information

Senkadagala Finance PLC

Senkadagala Finance PLC Income statement For the three months period ended 31st December 2016* 2015 2016* 2015 Rs. Rs. Rs. Rs. Interest income 1,260,677,648 967,178,485 1,261,093,253 967,387,872 Interest expense (648,980,580)

More information

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited)

INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) INTERIM FINANCIAL STATEMENTS for the six months ended 30 June 2017 (Un -audited) Bank of Ceylon STATEMENT OF PROFIT OR LOSS 1 Rs. 000 Bank Group For the six months ended For the quarter ended For the six

More information

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

More information

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 30 September 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group July - Sep Group

More information

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07.

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE MONTHS

More information

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Third Quarter Ended 31 December 2013

TEXTURED JERSEY LANKA PLC Condensed Interim Financial Statements Third Quarter Ended 31 December 2013 Condensed Interim Financial Statements Third Quarter Ended 2013 Chairman's Review Textured Jersey Lanka PLC (TJL) recorded net profit of Rs. 805mn for the nine month period ended 31st December 2013, up

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES Company Number PQ 118 INTERIM FINANCIAL STATEMENTS For the Three months ended March 31, 2017 Nations Trust Bank 1Q profits up by 22% The Bank closed the first

More information

Developing sustainable financial strength

Developing sustainable financial strength Financial Information Financial Statements Developing sustainable financial strength 189 INDEX TO THE FINANCIAL INFORMATION Annual Report of the Board of Directors 191-195 The Statement of Directors Responsibility

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE

More information

LB Finance PLC. A-PDF Merger DEMO : Purchase from to remove the watermark

LB Finance PLC. A-PDF Merger DEMO : Purchase from   to remove the watermark A-PDF Merger DEMO : Purchase from www.a-pdf.com to remove the watermark INTERIM FINANCIAL STATEMENT FOR THE THREE MONTHS ENDED JUNE 30, 2010 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS

More information

Colombo Dockyard PLC. Interim Financial Report

Colombo Dockyard PLC. Interim Financial Report Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More information

Provisional financial statements

Provisional financial statements CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter

More information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information