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

Similar documents
CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30TH JUNE 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

INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2014 CONTENTS

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 30TH SEPTEMBER 2013

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)

DISTILLERIES COMPANY OF SRI LANKA PLC

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

ROYAL CERAMICS LANKA PLC

Lion Brewery (Ceylon) PLC

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

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

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

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE FOURTH QUARTER ENDED

MELSTACORP PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED

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

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

Interim Statement for the six months ended 30th September 2017

Lion Brewery (Ceylon) PLC

Results for the six months ended 30 June 2016

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

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the year ended 31st March 2018

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

Interim Financial Results for the six months ended 30 June 2017

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

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

VALLIBEL POWER ERATHNA PLC

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

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

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

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

FINANCIAL COMMENTARY FOR THE 06 MONTHS ENDED 30TH JUNE 2018

Interim Financial Results for the Six Months Ended 30 June 2018

Corporate Information

Dolphin Hotels PLC Quarter ended 31st December 2017

Results for the Half year ended 30 September 2012

FINANCIAL COMMENTARY FOR THE 03 MONTHS ENDED 31ST MARCH 2018

FINANCIAL COMMENTARY FOR THE 09 MONTHS ENDED 30TH SEPTEMBER 2018

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

THREE ACRE FARMS PLC

Lion Brewery (Ceylon) PLC

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

Results for the three months Ended 31 March 2016

CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS

Colombo Dockyard PLC. Interim Financial Report

SOFTLOGIC HOLDINGS PLC

Ambeon Capital PLC Interim Financial Statements

SINGER INDUSTRIES (CEYLON) PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010

Lion Brewery (Ceylon) PLC

Interim Financial Statements Quarter ended 30 June 2017

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

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.

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

VALLIBEL POWER ERATHNA PLC

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

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

Results for the nine months Ended 31 December 2015

THREE ACRE FARMS PLC

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

THREE ACRE FARMS PLC

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

Interim Financial Statements Quarter Ended 30 September 2017

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

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC

INTERIM FINANCIAL STATEMENTS SIX MONTHS ENDED 30TH SEPTEMBER 2017

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

DIESEL & MOTOR ENGINEERING PLC

CEYLON GRAIN ELEVATORS PLC

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

DIESEL & MOTOR ENGINEERING PLC

INTERIM FINANCIAL REPORT NINE MONTHS ENDED 31ST DECEMBER 2016

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

AMW CAPITAL LEASING AND FINANCE PLC

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018

CEYLON GRAIN ELEVATORS PLC

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

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

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

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

RENUKA AGRI FOODS PLC

CIC Holdings PLC. CIC Holdings PLC

Dolphin Hotels PLC Quarter ended 30 September 2017

Results for the Half Year Ended 30 September 2011

BLUE DIAMONDS JEWELLERY WORLDWIDE PLC

INCOME STATEMENT BANK GROUP

DIALOG AXIATA PLC AND ITS SUBSIDIARIES

VALLIBEL POWER ERATHNA PLC

Interim Financial Results for the three months ended 31 March 2018

Sri Lanka Telecom PLC

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

RENUKA AGRI FOODS PLC

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC)

DIALOG AXIATA PLC CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE THIRD QUARTER ENDED

Sri Lanka Telecom PLC

Hemas Holdings PLC Interim Report-- 2nd 1st Quarter 2014/ /15

Transcription:

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS 31ST MARCH 2017

CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 31ST MARCH 2017 CONTENTS 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

Interim Comprehensive Income Statement - by function of expenses (Amounts in Rs.000's) Note Three months ended 31st March 2017 2016 Change % Revenue 3,117,786 3,119,074 (0) Cost of sales (1,715,319) (1,599,251) 7 Gross profit 1,402,467 1,519,823 (8) Distribution costs (152,422) (89,019) 71 Administrative expenses (165,113) (132,905) 24 Other operating income 3,612 1,103 228 Operating profit 1,088,544 1,299,002 (16) Finance income 29,215 44,331 (34) Finance costs (78) (21) 271 Profit before income tax 1,117,681 1,343,312 (17) Income tax expense (295,946) (357,391) (17) Profit for the period 821,735 985,921 (17) Earnings per share attributable to the owners of the Company during the period Basic earnings per share 3.42 4.11 (expressed in LKR) Notes -The above figures are not audited. Figures in brackets indicate deductions.

Interim Comprehensive Income Statement - Continued (Amounts in Rs.000's) Note Three months ended 31st March 2017 2016 Change % Profit for the period 821,735 985,921 (17) Other comprehensive income: Actuarial (loss)/gain on retirement benefit obligations - - - Tax on other comprehensive income - - - Other Comprehensive (loss)/ income for the period - - - Total comprehensive income for the period 821,735 985,921 (17)

Interim Statement of Financial Position (Amounts in Rs.000's) Note 31st March 31st December 2017 2016 ASSETS Non-current assets Property, Plant & Equipment 2,094,212 2,132,858 Trade and other receivables 75,912 74,915 2,170,124 2,207,773 Current assets Inventories 1,606,142 1,789,585 Trade and other receivables 1,406,846 1,138,882 Cash and cash equivalents 1,904,397 1,910,267 4,917,385 4,838,733 Total assets 7,087,509 7,046,506 EQUITY AND LIABILITIES Stated capital 600,000 600,000 Retained earnings 4,082,358 3,260,623 Total equity 4,682,358 3,860,623 Liabilities Non-current liabilities Retirement benefit obligations 120,839 119,511 Deferred tax liabilites 244,180 246,304 365,019 365,815 Current liabilities Trade and other payables 1,326,255 2,139,094 Current income tax liabilities 713,877 680,975 2,040,132 2,820,069 Total liabilities 2,405,151 3,185,884 Total equity and liabilities 7,087,509 7,046,506 Net Assets per Share (Rs.) 19.51 16.09 Note: The above figures are not audited. 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 20th April 2017. (Sgd) Kishu Gomes Managing Director / CEO 20th April 2017 (Sgd)Anura Perera Director / Chief Financial Officer

Interim Statement of Cash Flows (Amounts in Rs.000's) Note Period ended 31st March 2017 2016 Cash flows from operating activities Cash generated from operations (i) 1,076,216 1,293,476 Interest paid (78) (21) Retirement benefits paid (3,295) (5,644) Income tax paid (265,167) (218,802) Net cash generated from operating activities 807,676 1,069,009 Cash flows from investing activities Purchase of Property, Plant & Equipment (383) (1,039) Proceeds from disposal of Property, Plant & Equipment 3,310 191 Interest received 23,527 36,053 Net cash used in investing activities 26,454 35,205 Cash flows from financing activities Dividends paid (840,000) (720,000) Net cash used in financing activities (840,000) (720,000) Net increase / (decrease) in cash and cash equivalents (5,870) 384,214 Movement in cash and cash equivalents Cash and cash equivalents at beginning of period 1,910,267 2,339,049 Increase in cash and cash equivalents (5,870) 384,214 Cash and cash equivalents at end of period 1,904,397 2,723,263 Note (i) Period ended 31st March 2017 2016 Cash generated from operations Profit before taxation 1,117,681 1,343,312 Adjustments for : Depreciation 39,029 37,256 Property, plant and equipment Writtenoff 0 - Amortisation of marketing support fee paid 4,667 6,014 (Profit)/Loss on disposal of property, plant and equipment (3,310) (102) Interest income (24,136) (36,053) Interest expense 78 21 (Reversal of provision)/provision for impairment on trade receivables 401 (280) Defined benefit obligations 4,623 5,470 Changes in working capital - trade and other receivables (273,420) (205,762) - inventories 183,442 (307,389) - payables 27,161 450,989 Cash generated from operations 1,076,216 1,293,476

Interim Statement of Changes in Equity (Amounts in Rs.000's) Stated Retained Total Capital Earnings Equity Balance as at 1st January 2016 600,000 4,087,029 4,687,029 Profit for the period Nil 985,921 985,921 Other comprehensive income for the period Nil - - Transactions with owners - Dividends Nil - - Balance as at 31st March 2016 600,000 5,072,950 5,672,950 Balance as at 1st January 2017 600,000 3,260,623 3,860,623 Profit for the period Nil 821,735 821,735. Other comprehensive income for the period Nil - - Transactions with owners - Dividends Nil - - Balance as at 31st March 2017 600,000 4,082,358 4,682,358

Notes to the Financial Statement for the period ended 31/03/2017 1 General information 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 20th April 2017. 2 Basis of preparation These condensed interim financial statements of are for the period ended 31st March 2017. 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. 4 Net assets per share has been computed based on number of shares in issue as at 31/03/2017. 5 No circumstances have arisen since the Balance Sheet date, which would require adjustments to or disclosure in the Financial Statements. 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 2016. 7 Share price movement The market prices during the quarter 2017 2016 Year ended 31.12.2016 Highest price Rs. 172.90 345.00 350.00 Lowest price Rs. 154.90 299.00 149.00 Last traded price Rs. 170.00 305.00 157.10 (The Company effected a sub-division of its issued ordinary shares in June 2016. The share sub-division increased the number of shares by two-fold from 120,000,000 to 240,000,000 shares) 8 Stated Capital is represented by 240,000,000 Ordinary Shares. Notes to the Financial Statement for the year ended 31.03.2017 Continued 9 Names and the Number of Shares held by the largest 20 shareholders as at 31st March 2017 : Name of Shareholders Number of Shares % 1 Chevron Ceylon Limited 122,400,000 51.00 2 Citigroup Global Markets Limited Agency Trading Prop Securities A/C 4,653,040 1.94

3 BNYM SA/NV- Blackrock Frontiers Investment Trust PLC 4,443,434 1.85 4 BNYM SA/NV-NEON LIBERTY EMERGING MARKETS FUND LP 4,177,352 1.74 5 RBC Investor Services Bank- COELI SICAV I- FRONTIER MARKETS FUND 3,959,702 1.65 6 HSBC INTL NOM LTD -BBH-FIDELITY FUNDS 3,369,664 1.40 7 Northern Trust Global Services London S/A VERDIPAPIRONDET ODIN EMERGING MARKETS 3,344,194 1.39 8 HSBC International Nominees Ltd-Morgan Stanley & Co INTL PLC-OWN A/C 2,954,000 1.23 9 Renuka Hotels Limited 2,800,000 1.17 10 Cargo Boat Development Company Limited 2,800,000 1.17 11 BNYM SA/NV- FRONTAURA GLOBAL FRONTIER FUND LLC 2,769,163 1.15 11 HSBC INTL NOM LTD-SSBT-ABERDEEN INSTITUTIONAL COMMINGLED FU 2,586,444 1.08 13 HSBS INT NOM LTD-BP2S LUXEMBOURG- ABERDEEN GLOBAL FRONTIER MARKETS EQUITY FUND 2,304,390 0.96 14 HSBC INTL NOM LTD-SSBT PARAMETRIC EMERGING MARKETS FUND 2,003,628 0.83 15 Crescent Launderers & Dry Cleaners (Pvt) Ltd 2,000,000 0.83 16 BNYM SA/NV- Frontier Market Opportunities Master FD, L.P 1,876,963 0.78 17 HSBC INTL NOMINEES LTD-SSBT-FRANK RUSSEL TRUST COMPANY COM 1,809,078 0.75 18 HSBC INTL NOM LTD- JPMCB INVESTERINGSFORENINGEN BANKINVEST 1,703,354 0.71 19 Mellon Bank NA Florida Retirement System 1,646,876 0.69 20 HSBC INTL NOM LTD-SSBT-RUSSELL INVESTMENTS INSTITUTIONAL FUNDS PUBLIC LIMITED COMPANY 1,591,490 0.66 Total 175,192,772 72.98 10 Public Holding : 49%. The Number of shareholders representing the public holding was 4,446. 11 None of the Directors hold shares in the company except A.M.Anura Perera who holds 400 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 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