Associated Biscuits International Limited. Directors' report and financial statements. for the year ended 31 March 2015

Size: px
Start display at page:

Download "Associated Biscuits International Limited. Directors' report and financial statements. for the year ended 31 March 2015"

Transcription

1 Registration number Associated Biscuits International Limited Directors' report and financial statements

2 Company information Directors Patrick Kennedy Cassels Stephen Richard Page Jayant Gadgil Hameed Haroon Anil Kumar Hirjee Secretary Stephen Richard Page Company number Registered office 34 Ely Place London England EC1N 6TD Auditors KPMG LLP 1 The Embankment, Neville Street Leeds LS1 4DW

3 Profit and loss account Continuing operations Notes Administrative expenses (8,216) (60,223) Operating loss 2 (8,216) (60,223) Investment income 4 7,091,470 5,486,449 Other interest receivable and similar income Profit on ordinary activities before taxation 7,083,271 5,426,226 Tax on profit on ordinary activities Profit for the year 13 7,083,271 5,426,226 Retained profit brought forward 1,233,064 1,232,951 Reserve Movements 14 (7,092,459) (5,426,113) Retained profit carried forward 1,223,876 1,233,064 There are no recognised gains or losses other than the profit or loss for the above two financial years. The notes on pages 9 to 15 form an integral part of these financial statements. Page 6

4 Balance sheet as at 31 March 2015 Notes Fixed assets Investments 8 4,364,069 4,364,069 Current assets Debtors 9 falling due after more than one year 2,506,876 2,456,585 falling due within one year 130, ,326 Cash at bank and in hand 381, ,038 3,018,804 2,998,949 Creditors: amounts falling due within one year 10 (37,729) (8,686) Net current assets 2,981,075 2,990,263 Total assets less current liabilities 7,345,144 7,354,332 Creditors: amounts falling due after more than one year 11 (4,521,268) (4,521,268) Net assets 2,823,876 2,833,064 Capital and reserves Called up share capital 12 1,600,000 1,600,000 Profit and loss account 13 1,223,876 1,233,064 Shareholders' funds 14 2,823,876 2,833,064 These accounts were approved by the directors on 11 June 2015, and are signed on their behalf by: Jayant Gadgil Director Registration number The notes on pages 9 to 15 form an integral part of these financial statements. Page 7

5 Cash flow statement Notes Reconciliation of operating loss to net cash outflow from operating activities Operating loss (8,216) (60,223) (Increase) in debtors (57,098) (42,001) Increase in creditors 29,023 (1,182,892) Net cash outflow from operating activities (36,291) (1,285,116) Cash flow statement Net cash outflow from operating activities (36,291) (1,285,116) Returns on investments and servicing of finance 17 7,091,487 5,486,449 7,055,196 4,201,333 Equity dividends paid (7,092,459) (5,426,113) (37,263) (1,224,780) Financing 17 29,023 1,156,887 Increase/(decrease) in cash in the year (8,240) (67,893) Reconciliation of net cash flow to movement in net debt (Note 18) Increase/(decrease) in cash in the year (8,240) (67,893) Cash outflow from decrease in debts and lease financing (29,023) (1,156,887) Change in net debt resulting from cash flows (37,263) (1,224,780) Net debt at 1 April 2014 (4,102,246) (2,877,466) Net debt at 31 March 2015 (4,139,509) (4,102,246) Page 8

6 Notes to the financial statements 1. Accounting policies 1.1. Accounting convention The financial statements are prepared under the historical cost convention and comply with financial reporting standards of the Accounting Standards Board. The company has consistently applied all relevant accounting standards Investments Fixed asset investments are stated at cost less provision for permanent diminution in value Deferred taxation Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date where transactions or events have occurred at that date that will result in an obligation to pay more, or a right to pay less or to receive more, tax, with the following exceptions: Provision is made for tax on gains arising from the revaluation (and similar fair value adjustments) of fixed assets, and gains on disposal of fixed assets that have been rolled over into replacement assets, only to the extent that, at the balance sheet date, there is a binding agreement to dispose of the assets concerned. However, no provision is made where, on the basis of all available evidence at the balance sheet date, it is more likely than not that the taxable gain will be rolled over into replacement assets and charged to tax only where the replacement assets are sold; Provision is made for deferred tax that would arise on remittance of the retained earnings of overseas subsidiaries, associates and joint ventures only to the extent that, at the balance sheet date, dividends have been accrued as receivable; Deferred tax assets are recognised only to the extent that the directors consider that it is more likely than not that there will be suitable taxable profits from which the future reversal of the underlying timing differences can be deducted. Deferred tax is measured on an undiscounted basis at the tax rates that are expected to apply in the periods in which timing differences reverse, based on tax rates and laws enacted or substantively enacted at the balance sheet date Foreign currencies Monetary assets and liabilities denominated in foreign currencies are translated into sterling at the rates of exchange prevailing at the accounting date. Transactions in foreign currencies are recorded at the date of the transactions. All differences are taken to the Profit and Loss account Going concern The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements. Page 9

7 Notes to the financial statements... continued 2. Operating loss Operating loss is stated after charging: Net foreign exchange loss 32,560 78,359 Auditors' remuneration (Note 3) 4,800 5,100 and after crediting: Net foreign exchange gain 46,090 30, Auditors' remuneration Auditors' remuneration - audit of the financial statements 4,800 5, Investment Income Dividends received from subsidiary undertakings 7,091,470 5,486, Interest receivable and similar income Bank interest Employees There were no employees during the year apart from the directors. No emoluments were paid to directors during the year Page 10

8 Notes to the financial statements... continued 7. Tax on profit on ordinary activities Factors affecting tax charge for period The tax assessed for the period is lower than the standard rate of corporation tax in the UK (21.00%, 31 March 2014 : 23.00% ). The differences are explained below: Profit on ordinary activities before taxation 7,083,271 5,426,226 Profit on ordinary activities multiplied by standard rate of corporation tax in the UK of 21.00% (31 March 2014 : 23.00%) 1,487,487 1,248,032 Effects of: Dividend income not taxed (1,489,416) (1,261,883) Losses carried forward for the period 1,929 13,851 Current tax charge for period - - Other 8. Fixed asset investments Listed unlisted investments investments Total Cost At 1 April 2014 and at 31 March ,046 3,750,023 4,364,069 Net book values At 31 March ,046 3,750,023 4,364,069 At 31 March ,046 3,750,023 4,364,069 Page 11

9 Notes to the financial statements... continued 8. Fixed Assets Investments The company's investments at balance sheet date in the share capital of the companies include the following: Country of Class of Nature of Proportion of Name of company Incorporation Shares business shares held Britannia Industries Limited * India Ordinary shares of INR10 Food Manufacturing 50.75% Bannatyne Enterprise Pte Limited Singapore Ordinary shares of $1 Holding Company 100% Dowbiggin Enterprise Pte Limited Singapore Ordinary share of $1 Holding Company 100% Nacupa Enterprise Pte Limited Singapore Ordinary share of $1 Holding Company 100% Spargo Enterprise Pte Limited Singapore Ordinary share of $1 Holding Company 100% Valletort Enterprise Pte Limited Singapore Ordinary share of $1 Holding Company 100% Associates Biscuits (Malaysia) Sdn Bhd Malaysia Ordinary share of $1 Selling Agents 100% Participating Interests English Biscuit Manufacturers (Private) Limited Pakistan Ordinary Share of Pakistan R10 Biscuit Manufacture 40% Associated Biscuits International Limited has no representation on the Board of Directors of English Biscuit Manufacturers (private) Ltd and has no influence in policy making hence is not treated as an associated undertaking. The market value of the listed investments held in Britannia Industries Limited at the year end is 720,088,568 (31 March ,221,537) 44.95% of the share capital is held directly by the company. The remainder is held by Bannatyne Enterprise Pte Limited, Dowbiggin Enterprise Pte Limited, Nacupa Enterprise Pte Limited, Spargo Enterprise Pte Limited and Valletort Enterprise Pte Limited, each of which holds 1.16% of the share capital. Page 12

10 Notes to the financial statements... continued 9. Debtors Amounts owed by group undertakings 2,556,581 2,506,876 Other debtors 80,428 73,035 2,637,009 2,579,911 Amounts falling due after more than one year and included in debtors are: Amounts owed by group undertaking 2,506,876 2,456, Creditors: amounts falling due within one year Bank overdraft Amounts owed to group undertaking 29,023 - Accruals and deferred income 8,670 8,670 37,729 8, Creditors: amounts falling due after more than one year Amounts owed to group undertakings 4,521,268 4,521, Share capital Allotted, called up and fully paid 1,600,000 Ordinary shares of 1 each 1,600,000 1,600,000 Equity Shares 1,600,000 Ordinary shares of 1 each 1,600,000 1,600,000 Page 13

11 Notes to the financial statements... continued Profit 13. Equity Reserves and loss account Total At 1 April ,233,064 1,233,064 Profit for the year 7,083,271 7,083,271 Equity Dividends (7,092,459) (7,092,459) At 31 March ,223,876 1,223, Reconciliation of movements in shareholders' funds Profit for the year 7,083,271 5,426,226 Dividends (7,092,459) (5,426,113) (9,188) 113 Opening shareholders' funds 2,833,064 2,832,951 Closing shareholders' funds 2,823,876 2,833, Related party transactions The company has taken advantage under the Financial Reporting Standard 8 not to disclose transactions with companies wholly owned within the group. 16. Ultimate parent undertaking The immediate parent undertaking is ABI Holdings Limited, a company registered in England and Wales. The issued share capital of ABI Holdings Ltd is held by Leila Lands Limited, a company registered in Mauritius and by Britannia Brands Limited, company registered in England and Wales. Both these companies are investment holding companies. The ultimate parent undertaking is the Bombay Burmah Trading Corporation Limited and the group accounts include the results and assets and liabilities of the company. The group accounts can be obtained at the registered office of the company Page 14

12 Notes to the financial statements... continued 17. Gross cash flows Returns on investments and servicing of finance Interest received 17 - Dividends received 7,091,470 5,486,449 7,091,487 5,486,449 Financing Other new long term loans 29,023 1,156, Analysis of changes in net funds Opening Cash Other Closing balance flows changes balance Cash at bank and in hand 419,038 (37,243) 381,795 Overdrafts (16) (20) (36) 419,022 (37,263) 381,759 Debt due after one year (4,521,268) (29,023) 29,023 (4,521,268) Net funds (4,102,246) (66,286) 29,023 (4,139,509) Page 15

13 The following pages do not form part of the statutory accounts.

14 Detailed trading profit and loss account Administrative expenses 8,216 60,223 (8,216) (60,223) (8,216) (60,223) Operating loss -% (8,216) -% (60,223) Other income and expenses Income from investments Listed investment income 7,091,470 5,486,449 7,091,470 5,486,449 Interest receivable Bank deposit interest Net profit for the year 7,083,271 5,426,226

15 Administrative expenses Administrative expenses Legal and professional 14,069 4,100 Accountancy fees 2,470 2,430 Audit fees 4,800 5,100 Bank charges Profit on exchange (46,090) (30,129) Loss on exchange 32,560 78,359 General expenses 3 2 8,216 60,223

Associated Biscuits International Limited. Financial statements. 31 March 2017

Associated Biscuits International Limited. Financial statements. 31 March 2017 Company registration number: 00069653 Associated Biscuits International Limited Financial statements 31 March 2017 Company information Directors Mr Stephen Richard Page Mr Jayant Gadgil Mr Hameed Haroon

More information

ABI Holdings Limited. Financial statements. 31 March 2016

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

More information

Directors report and financial statements

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

More information

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

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

Registered number: England and Wales. Genel Energy Finance plc. Interim Report

Registered number: England and Wales. Genel Energy Finance plc. Interim Report Registered number: 9003179 England and Wales Genel Energy Finance plc Interim Report For the period ended Statement of comprehensive income For the period ended Notes 30 Jun 2014 Operating profit 3 - -

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

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

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

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

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 CONTENTS Page(s) Company Information 2 Directors'

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

Commercial(&( Retail(

Commercial(&( Retail( Commercial(&( Retail( !! ANNUAL! REPORT!&! ACCOUNTS! Avent Limited (Formerly Cannon Rubber Ltd) Annual report and financial statements for the 52 week period ended 1 January 2006 Registered number: 00313835

More information

Registered No: UPP Bond 1 Limited Unaudited financial statements

Registered No: UPP Bond 1 Limited Unaudited financial statements Registered No: 08255705 UPP Bond 1 Limited Unaudited financial statements For the six months ended 29 February 2016 Unaudited financial statements For the six months ended 29 February 2016 Basis of reporting

More information

Notes forming part of the company financial statements

Notes forming part of the company financial statements REPORT AND ACCOUNTS 2009 ARTISAN (UK) plc 47 Notes forming part of the company financial statements 1 Accounting policies The following principal accounting policies have been applied: Basis of preparation

More information

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

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

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

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

More information

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

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

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

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

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

More information

Notes to the Parent Company financial statements

Notes to the Parent Company financial statements Note 1 Accounting policies Basis of preparation The Parent Company financial statements have been prepared on a going concern basis using the historical cost convention modified for the revaluation of

More information

Resilient Energy Alvington Court Renewables Limited. A Registered Society under the Co-operative and Community Benefit Societies Act 2014

Resilient Energy Alvington Court Renewables Limited. A Registered Society under the Co-operative and Community Benefit Societies Act 2014 Registration number 7082 Resilient Energy Alvington Court Renewables Limited A Registered Society under the Co-operative and Community Benefit Societies Act 2014 Directors' report and unaudited financial

More information

Consolidated Profit and Loss Account Year ended 31 December 2004

Consolidated Profit and Loss Account Year ended 31 December 2004 Consolidated Profit and Loss Account Millions Note 2004 2003 (Restated refer to page 26) Turnover 2 66.8 59.4 Cost of sales (43.1) (39.5) Gross profit 23.7 19.9 Selling and distribution costs (11.8) (11.4)

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

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

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

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

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

Consolidated Profit and Loss Account

Consolidated Profit and Loss Account Consolidated Profit and Loss Account Millions Note 2003 2002 Turnover 2 59.4 64.0 Cost of sales (39.5) (43.6) Gross profit 19.9 20.4 Selling and distribution (11.4) (12.2) Administrative expenses Research

More information

AXA ART Insurance Limited Annual Report for the year ended 31 December 2013

AXA ART Insurance Limited Annual Report for the year ended 31 December 2013 AXA ART Insurance Limited Annual Report for the year ended 31 December 2013 Registered Number: 00293215 AXA ART Insurance Limited Directors Dr U Guntram Miss A S Fell-Clark Miss D P Gage P M Goss Mrs A

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

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 No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014

Company Registration No RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Company Registration No. 3062051 RANBAXY HOLDINGS (U.K.) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 CONTENTS Page(s) Company Information 2 Strategic

More information

SOLAR OVERSEAS SINGAPORE PTE. LTD. (Incorporated in the Republic of Singapore) Company Registration Number: N

SOLAR OVERSEAS SINGAPORE PTE. LTD. (Incorporated in the Republic of Singapore) Company Registration Number: N DIRECTORS STATEMENT AND FINANCIAL STATEMENTS 31 MARCH 2016 FINANCIAL STATEMENTS 31 MARCH 2016 I N D E X P A G E DIRECTORS STATEMENTS 1-2 STATEMENT OF FINANCIAL POSITION 3 STATEMENT OF COMPREHENSIVE INCOME

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

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

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information

RELIANCE GLOBAL ENERGY SERVICES LIMITED. Reliance Global Energy Services Limited

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

More information

IIFL Securities Pte. Ltd.

IIFL Securities Pte. Ltd. Company Registration No. 200816119H Annual Financial Statements 31 March 2016 building a better working world General information Directors Prabodh Kumar Agrawal Amit Nitin Shah Chopra Arun Vijay (Appointed

More information

RELIANCE GLOBAL ENERGY SERVICES LIMITED Reliance Global Energy Services Limited

RELIANCE GLOBAL ENERGY SERVICES LIMITED Reliance Global Energy Services Limited RELIANCE GLOBAL ENERGY SERVICES LIMITED 1177 Reliance Global Energy Services Limited 1178 RELIANCE GLOBAL ENERGY SERVICES LIMITED Independent Auditor s Report To the Members of Reliance Global Energy Services

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

Parent Company Financial Statements

Parent Company Financial Statements Parent Company Financial Statements 148 Parent Company Financial Statements 148 Parent Company statement of financial position 148 Parent Company statement of changes in equity 149 Notes to the Parent

More information

Registered No: UPP Bond 1 Limited Unaudited financial statements

Registered No: UPP Bond 1 Limited Unaudited financial statements Registered No: 08255705 UPP Bond 1 Limited Unaudited financial statements For the six months ended 28 February 2017 Unaudited financial statements For the six months ended 28 February 2017 Basis of reporting

More information

Consolidated Financial Statements. For the period from incorporation on 19 January 2015 to 31 March 2015

Consolidated Financial Statements. For the period from incorporation on 19 January 2015 to 31 March 2015 Consolidated Financial Statements For the period from incorporation on 19 January 2015 to 31 March 2015 CONSOLIDATED STATEMENT OF TOTAL COMPREHENSIVE INCOME For the period from 19 Jan 2015 to 31 Mar 2015

More information

Company accounting policies

Company accounting policies Company accounting policies A. Basis of preparation of individual financial statements under UK GAAP These individual financial statements of the Company have been prepared in accordance with applicable

More information

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011 NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited

More information

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

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

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

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

AFFINITY WATER PROGRAMME FINANCE LIMITED

AFFINITY WATER PROGRAMME FINANCE LIMITED AFFINITY WATER PROGRAMME FINANCE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 (Cayman Islands Registered Number 274647) Contents Page Directors and advisers 1 Strategic

More information

Consolidated profit and loss account Year ended 31 December 2002

Consolidated profit and loss account Year ended 31 December 2002 Consolidated profit and loss account Note Restated (*) Turnover Continuing operations 2 64.0 86.5 Cost of sales (43.6) (61.1) Gross profit 20.4 25.4 Selling and distribution (12.2) (13.3) Total administrative

More information

Parent Company Financial Statements

Parent Company Financial Statements Parent Company Financial Statements Parent Company Financial Statements 146 Parent Company Financial Statements 146 Parent Company statement of financial position 146 Parent Company statement of changes

More information

Notes to the financial statements

Notes to the financial statements Note 1 UK GAAP accounting policies The separate financial statements of the Company are presented as required by the Companies Act 1985. As permitted by that Act, the separate financial statements have

More information

Rising to the challenge. PA Consulting Group Limited Highlights of PA Consulting Group s financial statements 2009

Rising to the challenge. PA Consulting Group Limited Highlights of PA Consulting Group s financial statements 2009 Rising to the challenge PA Consulting Group Limited Highlights of PA Consulting Group s financial statements 2009 Report and Accounts 2009 Rising to the challenge This document is an extract from the Report

More information

AXA ART Insurance Limited Annual Report for the year ended 31 December 2014

AXA ART Insurance Limited Annual Report for the year ended 31 December 2014 AXA ART Insurance Limited Annual Report for the year ended 31 December 2014 Registered Number: 00293215 AXA ART Insurance Limited Directors Dr U Guntram (Chairman) (until 01/04/2014) K Kuklinski (Chairman)

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

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

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number Financial Statements For the Year Ended 31 MARCH 31 March Company Registration Number 06264601 CONTENTS Page Executive Officers and Auditors 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

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

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2017 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

CONSOLIDATED PROFIT AND LOSS ACCOUNT For the year ended 31 March 2005

CONSOLIDATED PROFIT AND LOSS ACCOUNT For the year ended 31 March 2005 CONSOLIDATED PROFIT AND LOSS ACCOUNT For the year ended 31 March 2005 Note Turnover 3 4,461.1 7,115.9 Other net income 4 213.5 17.3 4,674.6 7,133.2 Direct costs and operating expenses (3,113.9) (5,427.0)

More information

Fiducia LLP [UEN T10LL0955L] Public Accountants and Chartered Accountants of Singapore

Fiducia LLP [UEN T10LL0955L] Public Accountants and Chartered Accountants of Singapore HT OVERSEAS PTE. LTD. [Incorporated in the Republic of Singapore] AUDITED FINANCIAL STATEMENTS FOR THE FINANCIAL YEAR ENDED 31 MARCH 2015 CONTENTS Directors Report 2 Statement by Directors 4 Independent

More information

Company accounting policies

Company accounting policies Company accounting policies A. Basis of preparation of individual financial statements under UK GAAP These individual financial statements of the Company have been prepared in accordance with applicable

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

Registered No: UPP Bond 1 Holdings Limited Unaudited financial statements

Registered No: UPP Bond 1 Holdings Limited Unaudited financial statements Registered No: 08253967 UPP Bond 1 Holdings Limited Unaudited financial statements For the six months ended 29 February 2016 Unaudited financial statements For the six months ended 29 February 2016 Basis

More information

TECHNICO PTY LIMITED. DIRECTORS REPORT FOR THE YEAR ENDED 31 st MARCH, 2015

TECHNICO PTY LIMITED. DIRECTORS REPORT FOR THE YEAR ENDED 31 st MARCH, 2015 DIRECTORS REPORT FOR THE YEAR ENDED 31 st MARCH, 2015 Your directors submit their report for the financial year ended 31 st March, 2015. Directors The names of the directors in office at any time during

More information

35 Manchester United PLC Annual Report 2002 Financial statements

35 Manchester United PLC Annual Report 2002 Financial statements 35 Manchester United PLC Annual Report 2002 Contents 36 Consolidated profit and loss account 36 Statement of total recognised gains and losses 37 Consolidated balance sheet 38 balance sheet 39 Consolidated

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

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

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

More information

Midas Commercial Developments Limited Report and Financial Statements

Midas Commercial Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st DECEMBER 2010 FOR FUTURELLA PLC CONTENTS OF THE FINANCIAL STATEMENTS FOR THE PERIOD 1 st JANUARY 2010 TO 31 st

More information

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

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

More information

KLEENAIR SYSTEMS INTERNATIONAL PLC (AIM: KSI) Annual Report and Accounts and AGM Notice

KLEENAIR SYSTEMS INTERNATIONAL PLC (AIM: KSI) Annual Report and Accounts and AGM Notice KLEENAIR SYSTEMS INTERNATIONAL PLC (AIM: KSI) Annual Report and Accounts and AGM Notice Kleenair Systems International Plc ( KSI or the Company ) announces that the Annual Report and Accounts for the year

More information

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 \ Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 Investing in property today Providing support for tomorrow Contents of the consolidated financial statements for

More information

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

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

More information

Report of the Directors 1. Statement by Directors 3. Statement of Financial Position 4. Statement of Comprehensive Income 5

Report of the Directors 1. Statement by Directors 3. Statement of Financial Position 4. Statement of Comprehensive Income 5 (Incorporated in Singapore, Registration Number: 201224813N) Directors: Jain Arvind Kumar Gandhi Kirit Chhaganlal Yacoob Mohammed Kaleem Company Secretary Rayees Ahamed Mahajabeen Registered Office Address:

More information

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

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

More information

PAPERCHASE GROUP LTD Financial Accounts REGISTERED NUMBER: (England and Wales)

PAPERCHASE GROUP LTD Financial Accounts REGISTERED NUMBER: (England and Wales) PAPERCHASE GROUP LTD Financial Accounts 2015-05-31 REGISTERED NUMBER: 06542730 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 MAY 2015 FOR PAPERCHASE GROUP LTD CONTENTS OF THE ABBREVIATED

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

Heathrow Funding Limited (Formerly BAA Funding Limited) Annual report and financial statements for the year ended 31 December 2012

Heathrow Funding Limited (Formerly BAA Funding Limited) Annual report and financial statements for the year ended 31 December 2012 Heathrow Funding Limited (Formerly BAA Funding Limited) Annual report and financial statements for the year ended 31 December 2012 Company registration number: 99529 (Jersey) Contents Officers and professional

More information

RELIANCE GLOBAL ENERGY SERVICES LIMITED 1. Reliance Global Energy Services Limited

RELIANCE GLOBAL ENERGY SERVICES LIMITED 1. Reliance Global Energy Services Limited RELIANCE GLOBAL ENERGY SERVICES LIMITED 1 Reliance Global Energy Services Limited 2 RELIANCE GLOBAL ENERGY SERVICES LIMITED IndependentAuditor s Report To the Members of Reliance Global Services Limited

More information

Illustrative Financial Statements

Illustrative Financial Statements Illustrative financial statements Illustrative Financial Statements This document represents information that is used during the presentation of the seminar: Implementing FRS 102 How to convert your financial

More information

THE GREAT EASTERN SHIPPING COMPANY LIMITED Reports of Subsidiary Companies

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

More information

Important information about Syndicate Reports and Accounts

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

More information

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012 Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number

More information

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

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

More information

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

PLANET PSG PTE LTD, SINGA PORE

PLANET PSG PTE LTD, SINGA PORE SCHEDULE 9 SIGNIFICANT ACCOUNTING POLICIES 9.1 Company overview Planet PSG Pte Ltd, Singapore ( the Company ) is a subsidiary of Wipro Limited ( the holding company ). The functional currency of the Company

More information

ing

ing transforming Annual Accounts 2003 transforming Home Improvement Contents 1 Consolidated profit and loss account 2 Consolidated statement of total recognised gains and losses 2 Note of Group historical

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

TECHNICO PTY LIMITED

TECHNICO PTY LIMITED DIRECTORS REPORT FOR THE YEAR ENDED 31 MARCH 2009 Your directors present their report on the company for the financial year ended 31 March 2009. Directors The names of the directors in office at any time

More information

SOLAR OVERSEAS SINGAPORE PTE. LTD. (Incorporated in the Republic of Singapore) Company Registration Number: N

SOLAR OVERSEAS SINGAPORE PTE. LTD. (Incorporated in the Republic of Singapore) Company Registration Number: N DIRECTORS REPORT AND FINANCIAL STATEMENTS 31 MARCH 2015 FINANCIAL STATEMENTS 31 MARCH 2015 I N D E X P A G E REPORT OF THE DIRECTORS 1-2 STATEMENT BY DIRECTORS 3 STATEMENT OF FINANCIAL POSITION 4 STATEMENT

More information

Meadowhall Finance PLC. Annual Report and Financial Statements

Meadowhall Finance PLC. Annual Report and Financial Statements Annual Report and Financial Statements Year ended 31 March 2017 Company number: 05987141 Meadownhall Finance PLC CONTENTS Page 1 Strategic Report 3 Directors Report 5 Independent Auditor s Report to the

More information

Company Registration No LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February Deloitte & Touche London

Company Registration No LENLYN HOLDINGS PLC. Report and Financial Statements. 28 February Deloitte & Touche London 16 Financial Lenlyn Holdings Statements plc Financial Report and statements Financial and statements reports Company Registration No. 2864058 LENLYN HOLDINGS PLC Report and Financial Statements 28 February

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

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

Index to the financial statements

Index to the financial statements Index to the financial statements Accounting policies 67 68 Acquisitions 96 Adjusted earnings per share 76 Associates 71 84 85 Auditors Remuneration 73 Report to members 65 Balance sheet Company 100 Group

More information

Royal Mail plc parent Company financial statements

Royal Mail plc parent Company financial statements parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory

More information