INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS

Similar documents
CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS. Interim Comprehensive Income Statement

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST DECEMBER 2017

CHEVRON LUBRICANTS LANKA PLC

1Q 2012 saw exceptional performance recording a growth of 60% PAT over last year corresponding period.

Change Year ended % Sales 7,092,863 6,599, ,690,554. Cost of sales (4,754,583) (4,267,461) 11 (5,595,052)

Interim Statement for the six months ended 30th September 2017

DISTILLERIES COMPANY OF SRI LANKA PLC

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the year ended 31st March 2018

Share of profits of associate and joint venture ,270 96,966 3,997 12,294

Results for the six months ended 30 June 2016

ROYAL CERAMICS LANKA PLC

Interim Financial Results For The Nine Months Ended 30th September 2018

Lion Brewery (Ceylon) PLC

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

Interim Financial Results for the six months ended 30 June 2017

Results for the Half year ended 30 September 2012

Interim Financial Results for the Six Months Ended 30 June 2018

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

Results for the three months Ended 31 March 2016

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

" NIPPON CEMENT " TOKYO CEMENT COMPANY (LANKA) PLC. INTERIM FINANCIAL ACCOUNTS (Unaudited)

Results for the nine months Ended 31 December 2015

SOFTLOGIC HOLDINGS PLC

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

Colombo Dockyard PLC. Interim Financial Report

Dolphin Hotels PLC Quarter ended 31st December 2017

THREE ACRE FARMS PLC

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

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

Interim Financial Results for the three months ended 31 March 2018

Lion Brewery (Ceylon) PLC

Results for the Half Year Ended 30 September 2011

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2017

Interim Financial Statement - For the six months ended June 30, to prosperity

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 December 2017

Dolphin Hotels PLC Quarter ended 30 September 2017

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Year Ended 31 March 2018

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

VALLIBEL POWER ERATHNA PLC

LANKA TILES PLC Provisional Financial Statements For the Six months ended 30th September 2017

Lion Brewery (Ceylon) PLC

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

THREE ACRE FARMS PLC

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

CEYLON GRAIN ELEVATORS PLC

Ambeon Capital PLC Interim Financial Statements

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

The NPA ratio increased to 2.6% as at end of September 2017 while the total impairment charge for the period amounted to Rs 2.3 Bn.

Corporate Information

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

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

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

MADULSIMA PLANTATIONS PLC 833, Sirimavo Bandaranaike Mawatha - Colombo -14

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

SINGER INDUSTRIES (CEYLON) PLC

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

FINANCIAL COMMENTARY FOR THE 06 MONTHS ENDED 30TH JUNE 2018

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

CHEVRON LUBRICANTS LANKA PLC (LLUB)

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements

THREE ACRE FARMS PLC

TEEJAY LANKA PLC. (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 31 March 2017

CEYLON GRAIN ELEVATORS PLC

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

VALLIBEL POWER ERATHNA PLC

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

INTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017

FINANCIAL COMMENTARY FOR THE 09 MONTHS ENDED 30TH SEPTEMBER 2018

KELANI VALLEY PLANTATIONS PLC. Company Reg. No. - PQ 58

FINANCIAL COMMENTARY FOR THE 03 MONTHS ENDED 31ST MARCH 2018

INCOME STATEMENT BANK GROUP

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the three months ended 30 June 2018.

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

TEEJAY LANKA PLC (Formerly known as TEXTURED JERSEY LANKA PLC) Condensed Interim Financial Statements Period Ended 30 September 2017

INTERIM FINANCIAL REPORT NINE MONTHS ENDED 31ST DECEMBER 2016

Sri Lanka Telecom PLC

CEO Message. Leisure Sector. Dear Stakeholder,

Interim Financial Statements Quarter ended 30 June 2017

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

RENUKA AGRI FOODS PLC

Cargills (Ceylon) PLC Condensed Interim Financial Statements for the six months ended 30 September 2018.

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

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

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Sri Lanka Telecom PLC

Interim Financial Statements Quarter Ended 30 September 2017

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC

VALLIBEL POWER ERATHNA PLC

Building on our foundation of over 170 Years

Transcription:

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2014

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS Managing Director's Statement Interim Comprehensive Income Statement Interim Statement of Financial Position Interim Statement of Changes in Equity Interim Statement of Cash Flows Selective Notes to the Interim Financial Statements Corporate Information

Managing Director's Review The first quarter results have recorded a marginal decrease in earnings and a topline reduction of 6%. The marginal reduction in earnings is due to a variety of macro and micro challenges. Lubricants consumption has remained sluggish in the local market while there has been an increase in export volumes. Expenditure associated with inventory buildup to meet the market demand during the plant relocation and higher advertising expenditure compared to 1 st quarter last year have led to increased sales and distribution expenses.the decreased cash reserves due to stock buildup has also resulted in reduction in interest income. However the general price increase effected at the end of January to recover the expected cost increases of raw materials would help the company in improving gross margins. (Sgd)Kishu Gomes Managing Director/ CEO

Interim Comprehensive Income Statement - by function of expenses (Amounts in Rs.000's) Note Three months ended 31st March 2014 2013 - Revenue 2,988,825 3,167,689 - Cost of sales (1,747,983) (1,967,938) Gross profit 1,240,842 1,199,751 - Distribution costs (125,966) (88,659) - Administrative expenses (115,109) (123,508) Other income 1,391 826 Operating profit 1,001,158 988,411 Finance income 44,904 65,081 Finance costs (35) - Profit before income tax 1,046,027 1,053,492 Income tax expense (282,387) (283,635) Profit for the period 763,640 769,857 Earnings per share attributable to the equity holders of the company during the year (expressed in LKR per share) Basic earnings per share 6.36 6.42 Note: The above figures are provisional and subject to audit

Interim Comprehensive Income Statement - Continued (Amounts in Rs.000's) Note Three months ended 31st March 2014 2013 Profit for the period 763,640 769,857 Other comprehensive income: Actuarial (loss)/gain on retirement benefit obligations - - Tax on other comprehensive income - - Other Comprehensive (loss)/ income for the year - - Total comprehensive income for the period 763,640 769,857

Interim Statement of Financial Position (Amounts in Rs.000's) ASSETS Non-current assets Note 31 March 31 December 2014 2013 Property, plant and equipment 1,489,362 1,296,651 Other receivables 75,238 81,152 Deferred income tax asset 10,535 8,723 1,575,135 1,386,526 Current assets Inventories 3,307,976 1,928,704 Trade and other receivables 1,536,951 1,252,068 Cash and cash equivalents (excluding bank overdrafts) 1,220,901 2,485,174 6,065,828 5,665,946 Total assets 7,640,963 7,052,472 EQUITY AND LIABILITIES Equity attributable to owners of the parent Stated capital 600,000 600,000 Retained earnings 5,003,660 4,240,020 Total equity 5,603,660 4,840,020 Liabilities Non-current liabilities Retirement benefit obligations 128,155 122,060 128,155 122,060 Current liabilities Trade and other payables 1,333,229 1,599,802 Current income tax liabilities 575,919 490,590 1,909,148 2,090,392 Total liabilities 2,037,303 2,212,452 Total equity and liabilities 7,640,963 7,052,472 Net Assets per Share (Rs.) 46.70 40.33 I certify that these financial statements have been prepared in compliance with the requirements of the Companies Act No 07 of 2007. (Sgd) Erande De Silva Manager Finance & Planning The Board of Directors is responsible for the preparation and presentation of these financial statements. The financial statements were authorised for issue by the Board of Directors on 24th April 2014. (Sgd)Kishu Gomes (Sgd) Anura Perera CEO / Managing Director Director / Chief Financial Officer 24th April 2014

Interim Statement of Cash Flows (Amounts in Rs.000's) Note Period ended 31st March 2014 2013 Cash flows from operating activities Cash generated from operations (i) (350,277) 917,740 Interest paid (35) - Retirement benefits paid - - Income taxes paid (198,870) (181,676) Net cash generated from operating activities (549,182) 736,064 Cash flows from investing activities Purchase of Property, Plant & Equipment (203,774) (119,528) Proceeds from disposal of Property, Plant & Equipment - - Interest received 28,683 54,599 Net cash used in investing activities (175,091) (64,929) Cash flows from financing activities Dividends paid (540,000) (360,000) Net cash used in financing activities (540,000) (360,000) Net (decrease)/ increase in cash, cash equivalents (1,264,273) 311,135 Movement in cash and cash equivalents Cash and cash equivalents at beginning of period 2,485,174 2,517,244 (Decrease) / increase in cash and cash equivalents (1,264,273) 311,135 Cash and cash equivalents at end of period 1,220,901 2,828,379 Note (i) Period ended 31st March 2014 2013 Cash generated from operations Profit before taxation 1,046,027 1,053,492 Adjustments for : Depreciation 11,063 10,440 Amortisation of marketing support fee paid 7,505 6,886 Interest income (28,683) (54,599) Interest expense 35 0 Changes in working capital - trade and other receivables (286,474) (328,570) - inventories (1,379,272) 593,395 - payables 273,427 (368,280) Defined benefit obligations 6,095 4,976 Cash generated from operations (350,277) 917,740

Interim Statement of Changes in Equity (Amounts in Rs.000's) Stated Retained Total Capital Earnings Equity Balance as at 1st January 2013 600,000 3,525,818 4,125,818 Profit for the period Nil 769,857 769,857 Other comprehensive income for the period Nil - - Transactions with owners - Dividends Nil (360,000) (360,000) Balance as at 31st March 2013 600,000 3,935,675 4,535,675 Balance as at 1st January 2014 600,000 4,240,020 4,840,020 Profit for the period Nil 763,640 763,640 Other comprehensive income for the period Nil - - Transactions with owners - Dividends Nil - - Balance as at 31st March 2014 600,000 5,003,660 5,603,660

Notes to the Financial Statement for the period ended 31/03/2014 1 General information Chevron Lubricants Lanka PLC carries on the business of importing, blending, distributing and marketing of lubricant oils and greases. The Company is a public limited liability company incorporated and domiciled in Sri Lanka. The address of its registered office is Chevron House, 490, Galle Road, Colombo 03. The Company has its primary listing on the Colombo Stock Exchange. These financial statements have been approved for issue by the Board of Directors on 24th April 2014. 2 Basis of preparation These condensed interim financial statements of Chevron Lubricants Lanka PLC are for the three months ended 31st March 2014. They have been prepared in accordance LKAS 34. These interim financial statements have been prepared in accordance with those SLFRS standards and IFRIC interpretations issued and effective as at the time of preparing these statements. The condensed interim financial statements do not include all of the information required for full annual financial statements. 3 Accounting policies The accounting policies adopted are consistent with those of the previous financial year except as described below; Financial instruments As required by Sri Lanka Accounting Standards - LKAS 39 Financial Instruments; Recognition and measurement, trade receivables, trade payables and staff loans are recognised as financial instruments. The initial and subsequent measurement basis of the said financial instruments should be the fair value and the amortised cost respectively. Provision for doubtful debt is replaced with the impairment testing for trade receivables. 4 Net assets per share has been computed based on number of shares in issue as at 31/12/2013. 5 No Circumstances have arisen since the Balance Sheet date, which would require adjustments to or disclosure in the Financial Statements. 5.1 An interim Dividend of Rs. 4 per share was declared on 8th April 2014 to be payable on 2nd May 2014 6 There has not been a significant change in the nature of the contingent Liabilities which were disclosed in the Annual Report for the year ended 31st December 2013. 7 Share price movement The market prices during the quarter 2014 2013 Year ended 31.12.2013 Highest price Rs. 294.90 231.00 375.00 Lowest price Rs. 263.00 202.00 202.00 Last traded price Rs. 264.30 217.00 267.80 8 Stated Capital is represented by 120,000,000 ordinary Shares.

Notes to the Financial Statement for the year ended 31/03/2014 Continued 9 Names and the Number of Shares held by the largest 20 shareholders as at 31st March 2014 : Name of Shareholders Number of Shares % 1 Chevron Ceylon Limited 61,200,000 51.00 2 HSBC INTL NOM LTD-SSBT WASATCH FRONTIER EMERGING SMALL Countries Fund 5,098,891 4.25 3 HSBC International Nominees Ltd-BPSS Lux Aberdeen Global- Asian smaller companies fund 4,583,245 3.82 4 HSBC International Nominees Ltd-BPSS Lux Aberdeen Global- Emerging markets smaller companies fund 3,288,829 2.74 5 Caceis Bank Luxembourg S/A BARCA GLOBAL MASTER FUND LPOGIER 2,716,306 2.26 6 HSBC International Nominees Ltd-BPSS London- Aberdeen Asia Smaller Comp Investment Trust 2,690,800 2.24 7 Employees Provident Fund 2,554,566 2.13 8 Citigroup Global Markets Limited Agency Trading Prop Securities A/C 2,366,042 1.97 9 BNYM SA/NV-BLACKROCK FRONTIERS INVESTMENT TRUST PLC 2,260,528 1.88 10 HSBC INTL NOM LTD-BP2S LUXEMBOURG-ABERDEEN GLOBAL FRONTIER MARKETS EQUITY FUND 1,830,800 1.53 11 Renuka Hotels Limited 1,400,000 1.17 12 Cargo Boat Development Company Limited 1,400,000 1.17 HSBC INTL NOM LTD-JPMCB-INVESTERINGSFORENINGEN BANKINVEST,AFD NEW 13 EMERGING MARKETS AKTIER 1,340,344 1.12 14 HSBC INTL NOM LTD-SSBT ABERDEEN INSTITUTIONAL COMMINGLED FUNDS LLC 1,340,000 1.12 15 Mellon Bank N.A.- Florida Retirement system 1,300,000 1.08 17 Crescent Launderers & Dry Cleaners (Pvt) Ltd 1,000,000 0.83 16 RBC Investor services Bank- J O HAMBRO CAPITAL MANAGEMENT UMBRELLA FUND PLC- J O HAMBRO CAPITAL MANAGE 877,045 0.73 18 RBC Investor services Bank- Danske Invest- Global Emerging Markets small cap 772,976 0.64 19 Danske Bank A/S 650,000 0.54 20 CB NY S/A WASATCH FRONTIER EMERGING SMALL COUNTRIES CIT FUND 625,125 0.52 99,295,497 82.74 10 Public Holding : 49% 11 None of the Directors hold shares in the company except A.M.Anura Perera who holds 200 shares. 12 Mr. Kishu Gomes is the Managing Director and the Chief Executive Officer of the Company.

Corporate Information Name of Company Registrars to the Company Chevron Lubricants Lanka PLC S S P Corporate Services (Private)Limited 546, Galle Road, Legal Form Colombo 3 Public Limited Liability Company (Incorporated in 1992 and listed on the Auditors to the Company Colombo Stock Exchange) PricewaterhouseCoopers Chartered Accountants Company Registration Number P.O.Box 918,100, Braybrooke Place,Colombo 2. PQ 54 Lawyers to the Company Registered Office Julius & Creasy Chevron House Attorneys-at-Law and Notaries Public No.490, Galle Road, Colombo 3. No.41, Janadhipathi Mawatha,Colombo 1. Directors Farrukh Saeed - Chairman Kishu Gomes - Managing Director / CEO Harsha Amarasekera Devasiri Rodrigo Richard Brown Anura Perera Principal Bankers Citibank NA Deutsche Bank Commercial Bank Secretary Web Address : www.chevron.lk Anura Perera Email : contactus@chevron.com Chevron House Telephone : 94 11 4524524 No.490, Galle Road, Colombo 3. Facsimile : 94 11 4524566