Size: px
Start display at page:

Download ""

Transcription

1

2

3

4

5

6

7

8

9

10 Filbert Village Student Accommodation Limited Partnership Partner s report and financial statements Year ended 31 December 2014 Notes (continued) 1 Accounting policies (continued) Tangible fixed assets and depreciation In accordance with SSAP19 Accounting for Investment Properties: - investment properties are revalued every six months at market value (determined in accordance with the Guidance Notes on the valuation of assets issued by the Royal Institution of Chartered Surveyors). Surpluses and deficits arising are transferred to the revaluation reserve except that any permanent impairment in the value of an investment property is taken to the profit and loss account for the year where it cannot be demonstrated that the recoverable amount of the asset is greater than the revalued amount; and - no depreciation or amortisation is provided in respect of freehold investment properties or leasehold investment properties with over 20 years to run. This treatment, as regards the partnership s investment properties, may be a departure from the requirements of the Companies Act concerning the depreciation of fixed assets. However, these properties are not held for consumption but for investment and the directors consider that systematic annual depreciation would be inappropriate. The accounting policy adopted is therefore necessary for the accounts to give a true and fair view. Depreciation or amortisation is only one of the many factors reflected in the annual valuation and the amount which might otherwise have been shown cannot be separately identified or quantified. Net gains or losses on disposal of investment properties are calculated by reference to book value at the date of disposal and any revaluation surpluses of earlier years are transferred from revaluation reserve to the profit and loss account as a reserve movement. Taxation The taxation payable on the profits of the partnership is the personal liability of the partners during the year and consequently neither taxation nor related deferred taxation is accounted for in the financial statements. Distribution Policy Income produced by the Partnership is distributed to the Limited Partners to the extent that Partnership income exceeds total expenditure. Cash and liquid resources Cash, for the purpose of the cash flow statement, comprises cash in hand and deposits repayable on demand, less overdrafts payable on demand. 2 Turnover Turnover of the partnership for the year has been derived from its principal activity undertaken wholly in the United Kingdom. 8

11 Filbert Village Student Accommodation Limited Partnership Partner s report and financial statements Year ended 31 December 2014 Notes (continued) 3 Profit on ordinary activities before taxation Profit on ordinary activities before taxation is stated after charging/(crediting) Net rental income received under operating leases (1,764) (1,811) Impairment of fixed asset property 500 1,726 Auditor s remuneration of 835 (year ended 31 December 2013: 810) was borne by another group entity. Fees paid to the partnership s auditor, KPMG Audit Plc and its associates for services other than the statutory audit of the partnership are not disclosed in the partnership accounts since the consolidated accounts of the major limited partner, The UNITE UK Student Accommodation Fund are required to disclose non audit fees on a consolidated basis. 4 Tangible fixed assets Investment property 000 Valuation At beginning of year 28,710 Additions 560 Impairment (500) At end of year 28,770 The investment property was valued as at 31 December 2014, on the basis of market value as defined in the RICS Appraisal and Valuation Manual issued by The Royal Institution of Chartered Surveyors by CB Richard Ellis Ltd, Chartered Surveyors as external valuers. The property is freehold. The historical cost of the property at 31 December 2014 was 35,989,000 (31 December 2013: 35,429,000). 5 Debtors Amounts due from related parties - 1,658 Other debtors - 1-1,659 All debtors are due within one year. 9

12 Filbert Village Student Accommodation Limited Partnership Partner s report and financial statements Year ended 31 December 2014 Notes (continued) 6 Creditors: amounts falling due within one year Amounts owed to group undertakings 1,103 2,410 Other creditors ,358 2,467 7 Loans and other debts due to partners Reconciliation of movements in total partners interests Partners capital Other reserves Total Partners loan accounts Total Partners interest Partners interests at 1 January (6,209) (6,209) 34,121 27,912 Loss for the financial year - (490) (490) - (490) Partners interests at 31 December (6,699) (6,699) 34,121 27,422 The loans from partners are interest free and have no fixed repayment date. 8 Reconciliation of operating profit to operating cash flows Profit on ordinary activities before taxation 1, Decrease/(increase) in debtors 1,659 (1,659) (Decrease)/increase in creditors (1,109) 2,008 Impairment of investment property 500 1,726 Net cash inflow from operating activities 2,272 2,121 10

13 Filbert Village Student Accommodation Limited Partnership Partner s report and financial statements Year ended 31 December 2014 Notes (continued) 9 Analysis of cash flows Capital expenditure Purchase of tangible fixed assets (560) (456) (560) (456) Distributions Distributions paid (1,712) (1,665) (1,712) (1,665) 10 Capital commitments The partnership had no capital commitments at 31 December 2014 (31 December 2013: nil). 11 Contingent liabilities The partnership had no contingent liabilities at 31 December 2014 (31 December 2013: nil). 12 Related party transactions The partnership had the following disclosable transactions with related parties in accordance with FRS8: The Unite Group plc and subsidiary companies: Amounts due from The Unite Group plc and subsidiary companies at 31 December 2014: nil (31 December 2013: 1,658,000). The UNITE UK Student Accommodation Fund and its subsidiary entities ( USAF ): Amounts due to USAF: 1,103,000 (31 December 2013: 2,410,000). These balances arose due to the movement of cash between USAF entities. 13 Controlling party The partnership is controlled by The Filbert Village Student Accommodation Unit Trust as 99.93% partner. The partnership s ultimate parent undertaking is The UNITE UK Student Accommodation Fund, a Jersey registered Unit Trust. 11

Large Company Limited. Report and Accounts. 31 December 2009

Large Company Limited. Report and Accounts. 31 December 2009 Registered number 123456 Large Company Limited Report and Accounts 31 December 2009 Report and accounts Contents Page Company information 1 Directors' report 2 Statement of directors' responsibilities

More information

SHROPSHIRE CHAMBER LIMITED

SHROPSHIRE CHAMBER LIMITED Registered number: 1016036 SHROPSHIRE CHAMBER LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors I Davies P Guy N Howarth S D MacVicker D Peden H J Wakefield D Williams K

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the

More information

Consolidated Profit and Loss Account for the year ended 31 December 2002

Consolidated Profit and Loss Account for the year ended 31 December 2002 Consolidated Profit and Loss Account for the year ended 31 December 2002 -------------------2002------------------ -------------------2001------------------ Note Results from Other items Total Results

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2009 End date: 31st May 2010 Contents of the

More information

Williams Grand Prix Holdings PLC

Williams Grand Prix Holdings PLC Registration number: 07475805 Williams Grand Prix Holdings PLC Condensed Consolidated Financial Statements for the 6 month period ended Consolidated Profit and Loss Account for the 6 Months Ended Note

More information

1. Parent company accounting policies

1. Parent company accounting policies Financial Statements Notes to the parent company financial statements 1. Parent company accounting policies Basis of preparation The separate financial statements of the Company are presented as required

More information

Accounting and Reporting Policy FRS 102. Staff Education Note 1 Cash flow statements

Accounting and Reporting Policy FRS 102. Staff Education Note 1 Cash flow statements Staff Education Note 1: Cash flow Statements Accounting and Reporting Policy FRS 102 Staff Education Note 1 Cash flow statements Disclaimer This Education Note has been prepared by FRC staff for the convenience

More information

CONSOLIDATED PROFIT AND LOSS ACCOUNT For the six months ended June 30, 2002

CONSOLIDATED PROFIT AND LOSS ACCOUNT For the six months ended June 30, 2002 CONSOLIDATED PROFIT AND LOSS ACCOUNT For the six months ended June 30, 2002 Unaudited Unaudited Note Turnover 2 5,576 5,803 Other net losses (1) (39) 5,575 5,764 Direct costs and operating expenses (1,910)

More information

notes to the financial statements

notes to the financial statements SHAFTESBURY PLC ANNUAL REPORT for the year ended 30 September 1. General information General information The consolidated financial statements of the Group for the year ended 30 September which comprise

More information

Clear direction, effective management and a highly professional workforce

Clear direction, effective management and a highly professional workforce Clear direction, effective management and a highly professional workforce GROUP PLC HIGGINS GROUP PLC ANNUAL REPORT The Bracken, Epping (top) The Oak, Epping (bottom) Directors and Corporate Information

More information

Accounting and reporting by charities EXPOSURE DRAFT

Accounting and reporting by charities EXPOSURE DRAFT 10. Balance sheet Introduction 10.1. All charities preparing accruals accounts must prepare a balance sheet at the end of each reporting period which gives a true and fair view of their financial position.

More information

Directors Report 2013

Directors Report 2013 Directors Report 2013 Iris Insurance Brokers Limited Directors Report for the Year Ended 30 September 2013 Directors Report 2013 Contents Who we are 1 Key developments 1 Operational highlights 1 Financial

More information

CONSOLIDATED REPORT & FINANCIAL STATEMENTS

CONSOLIDATED REPORT & FINANCIAL STATEMENTS CONSOLIDATED REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015 Company Registration No. SC 125327-1 - CONTENTS 3 Officers and Advisers 4 Strategic Report 5 Directors' Report 6 Statement

More information

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS Company Registration No. 04834424 (England and Wales) STS INTERNATIONAL LIMITED DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Middleton L R Litwinowicz P D Miller

More information

Dublin Society For Prevention of Cruelty To Animals (Incorporated) FINANCIAL STATEMENTS. Company limited by guarantee having no share capital

Dublin Society For Prevention of Cruelty To Animals (Incorporated) FINANCIAL STATEMENTS. Company limited by guarantee having no share capital Dublin Society For Prevention of Cruelty To Animals (Incorporated) Registration Number 3437 CONSOLIDATED FINANCIAL STATEMENTS for the year ended 31 December 2014 Contents Society Directors & Other Information

More information

AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March 2012

AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March 2012 Issued on behalf of AssetCo plc Date: Friday 29 June 2012 Immediate Release Statement by the Chairman, Tudor Davies AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March

More information

Volex Group plc. Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement. 1.

Volex Group plc. Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement. 1. Volex Group plc Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement 1. Introduction The consolidated financial statements of Volex Group plc

More information

Cork Institute of Technology. Autumn 2006 Advanced Financial Accounting (Time: 3 Hours)

Cork Institute of Technology. Autumn 2006 Advanced Financial Accounting (Time: 3 Hours) Cork Institute of Technology Bachelor of Business in Accounting Award Bachelor of Business in Management - Award Instructions Answer FOUR questions Answer all THREE questions in Section A and ONE question

More information

For the Year Ended 31 December 2015 Registered number: 04171695

For the Year Ended 31 December 2015 Registered number: 04171695 Financial Statements Heating Plumbing Supplies Limited Registered number: 04171695 Registered number:04171695 Company Information Directors R Walker A Curneen P Wilson A Meadows Company secretary CJ Hewer

More information

Small Company Limited. Report and Accounts. 31 December 2007

Small Company Limited. Report and Accounts. 31 December 2007 Registered number 123456 Small Company Limited Report and Accounts 31 December 2007 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss account

More information

FOR IMMEDIATE RELEASE 28 September 2015 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS

FOR IMMEDIATE RELEASE 28 September 2015 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS FOR IMMEDIATE RELEASE 28 September 2015 BOND INTERNATIONAL SOFTWARE PLC UNAUDITED INTERIM RESULTS Bond International Software Plc ( the Group ), the specialist provider of software for the international

More information

GlaxoSmithKline Capital plc

GlaxoSmithKline Capital plc (Registered number: 2258699) Annual Report for the year ended 31 December 2013 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Annual Report for the year ended 31 December 2013

More information

Chart of Accounts AA Corp Tax 0000-1020 / page 1. Sales. Income from participating interests. Income from other fixed asset investments

Chart of Accounts AA Corp Tax 0000-1020 / page 1. Sales. Income from participating interests. Income from other fixed asset investments 0000-1020 / page 1 0000 Sales 0001 Sales type A 0002 Sales type B 0003 Sales type C 0004 Sales type D 0005 Sales type E 0006 Sales type F 0007 Sales type G 0008 Sales type H 0009 Sales type I 0100 UK sales

More information

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for.

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for. REGISTERED NUMBER: 04228169 (England and Wales) Group Strategic Report, Report of the Directors and Consolidated Financial Statements for DHAIS Plc Contents of the Consolidated Financial Statements Page

More information

Directors Annual Report & Financial Statements

Directors Annual Report & Financial Statements Limited by Guarantee Directors Annual Report & Financial Statements for the year ended 31 st July 2013 Registered Company Number 02287517 Contents Company Information 1 Directors' Report 2 to 4 Statement

More information

PSG Solutions PLC 14 November 2006. PSG Solutions plc Interim Results for the six months ended 30 September 2006. Highlights

PSG Solutions PLC 14 November 2006. PSG Solutions plc Interim Results for the six months ended 30 September 2006. Highlights PSG Solutions PLC 14 November 2006 PSG Solutions plc Interim Results for the six months ended 30 September 2006 Highlights Turnover increased by 28% to over 7 million (2005: 5.5 million) Profit before

More information

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements Registration Number 366326 The Edith Wilkins Street Children Foundation (India) Ltd Directors' Report and Financial Statements for the year ended 31 December 2009 Contents Page Directors and other information

More information

PRELIMINARY RESULTS FOR HALF YEAR ENDED 30 SEPTEMBER 2015

PRELIMINARY RESULTS FOR HALF YEAR ENDED 30 SEPTEMBER 2015 Page 1 PRELIMINARY RESULTS FOR HALF YEAR ENDED 30 SEPTEMBER 2015 Reporting Period 6 months to 30 September 2015 Reporting Period 6 months to 30 September 2014 Amount NZ$ 000 Percentage Change % Revenue

More information

Transition to International Financial Reporting Standards

Transition to International Financial Reporting Standards Transition to International Financial Reporting Standards Topps Tiles Plc In accordance with IFRS 1, First-time adoption of International Financial Reporting Standards ( IFRS ), Topps Tiles Plc, ( Topps

More information

Interim Financial Statements

Interim Financial Statements [Type text] Interim Financial Statements KCA Deutag Alpha Limited For the twelve months ended 31 December 2015 Page 1 of 11 Table of Contents Consolidated income statement... 3 Consolidated statement of

More information

Big Yellow Group PLC Interim 2003

Big Yellow Group PLC Interim 2003 Big Yellow Group PLC Interim 2003 CONTENTS ifc Financial Highlights 01 Trading Summary 02 Chairman s Statement 04 Consolidated Profit and Loss Account 05 Consolidated Balance Sheet 06 Reconciliation of

More information

For the year ended 31 March 2012 Registered number: 4930453

For the year ended 31 March 2012 Registered number: 4930453 Financial Statements British Waterways Marinas Limited Registered number: 4930453 Company Information Directors Darren Bramhall Brian Casey Derek Newton Philip M Ridal Julie A Sharman Christopher Warren

More information

Consolidated Profit and Loss Account

Consolidated Profit and Loss Account Consolidated Profit and Loss Account for the year ending 31st December 2004 Note 000s 000s Turnover Continuing operations 2 165,884 124,549 Acquisitions 4,040-3 169,924 124,549 Operating profit before

More information

Greene King Retailing Parent Limited

Greene King Retailing Parent Limited Greene King Retailing Parent Limited Annual Report and Financial Statements 28 April 2013 Registered number: 5265454 Directors report The directors present their report and accounts for the 52 week period

More information

Statement of Recommended Practice (SORP) Accounting by registered social housing providers

Statement of Recommended Practice (SORP) Accounting by registered social housing providers Statement of Recommended Practice (SORP) Accounting by registered social housing providers Contents Page 1. Introduction and Scope 5 2. Concepts and pervasive principles 7 3. Financial statement presentation

More information

Annual Accounts for the period

Annual Accounts for the period Annual Accounts for the period Period start date To Period end date Charity Name Charity No (if any) Section A Statement of financial activities Descriptions by natural category Note Unrestricted funds

More information

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010 Registered No 992726 PRUDENTIAL PENSIONS LIMITED Annual Report and Financial Statements for the year ended 31 December 2010 Incorporated and registered in England and Wales. Registered No. 992726. Registered

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31st DECEMBER 2011 COMPANY BY GUARANTEE FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional

More information

Capcon Holdings plc. Interim Report 2011. Unaudited interim results for the six months ended 31 March 2011

Capcon Holdings plc. Interim Report 2011. Unaudited interim results for the six months ended 31 March 2011 Capcon Holdings plc Interim Report 2011 Unaudited interim results for the six months ended 31 March 2011 Capcon Holdings plc ("Capcon" or the "Group"), the AIM listed investigations and risk management

More information

ACCOUNTS PRODUCTION OPEN SANS FONT FOR 2013 TAXCALC HUB AND ACCOUNTS PRODUCTION CHART OF ACCOUNTS - LIMITED COMPANY

ACCOUNTS PRODUCTION OPEN SANS FONT FOR 2013 TAXCALC HUB AND ACCOUNTS PRODUCTION CHART OF ACCOUNTS - LIMITED COMPANY OPEN SANS FONT FOR 2013 TAXCALC HUB AND ACCOUNTS PRODUCTION CHART OF ACCOUNTS - LIMITED COMPANY Contents Sales 1 Other Operating Income 1 Income from Shares in Group Undertakings 1 Income from Participating

More information

Consolidated profit and loss account

Consolidated profit and loss account Consolidated profit and loss account Year ended 30 April Notes Performance pre goodwill and exceptionals Goodwill and exceptional items Results for the year Performance pre goodwill and exceptionals Goodwill

More information

Sable International Finance Limited

Sable International Finance Limited Company registration no. CD-207737 Sable International Finance Limited Registered Office: Card Corporate Services Limited Zephyr House, 122 Mary Street PO Box 709 Grand Cayman KY1-1107 Cayman Islands Contents

More information

Charities Accounting Standard Accounting Template Explanatory Notes

Charities Accounting Standard Accounting Template Explanatory Notes Charities Accounting Standard Accounting Template Explanatory Notes Introduction Purpose of Accounting Template The Accounting Template is designed to help smaller charities prepare and present financial

More information

Chapter. Statement of Cash Flows For Single Company

Chapter. Statement of Cash Flows For Single Company Chapter 4 Statement of Cash Flows For Single Company 4.1 Single company statement of cash flows Statement of cash flows are primary financial statements and are required along side the income statement

More information

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014.

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014. (SMALL COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act

More information

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009 Thames Water Utilities Cayman Finance Limited Annual report and voluntary financial statements for the year ended 31 March Registered no: MC-187772 (Cayman Islands) Thames Water Utilities Cayman Finance

More information

The Cayzer Trust Company Limited

The Cayzer Trust Company Limited Directors Report and Financial Statements Year ended 31 March 2012 Registered in England & Wales No. 4987694 Directors Michael G Wyatt MBE (Chairman) The Hon Charles Cayzer The Hon Mrs Gilmour Ian A Leeson

More information

EXPLANATORY NOTES. 1. Summary of accounting policies

EXPLANATORY NOTES. 1. Summary of accounting policies 1. Summary of accounting policies Reporting Entity Taranaki Regional Council is a regional local authority governed by the Local Government Act 2002. The Taranaki Regional Council group (TRC) consists

More information

statement of accounts

statement of accounts statement of accounts for the year ended 31 July 2004 Index of Contents Page Financial Highlights.......................................................................2 Treasurer s Report.......................................................................3

More information

SALADA FOODS JAMAICA LIMITED

SALADA FOODS JAMAICA LIMITED AUDITED ACCOUNTS TO STOCKHOLDERS The Directors are pleased to present the Audited Accounts of the Company for the year ended September 30, 2005. Turnover of $269 million reflects an increase of $20 million

More information

Reconciliations between IFRS and UK GAAP

Reconciliations between IFRS and UK GAAP Reconciliations between IFRS and UK GAAP The following reconciliations provide a quantification of the effect of the transition to IFRS. The following seven reconciliations provide details of the impact

More information

Small Company Limited. Abbreviated Accounts. 31 December 2007

Small Company Limited. Abbreviated Accounts. 31 December 2007 Registered number 123456 Small Company Limited Abbreviated Accounts 31 December 2007 Abbreviated Balance Sheet as at 31 December 2007 Notes 2007 2006 Fixed assets Intangible assets 2 Tangible assets 3

More information

Interim Results for the 26 weeks ended 30 th June 2002

Interim Results for the 26 weeks ended 30 th June 2002 Interim Results for the 26 weeks ended 30 th June 31 st July, the UK s largest newspaper publisher, announces the Group s interim results for the 26 weeks ended 30 th June. The results are stated after

More information

CARELINE SERVICES LIMITED

CARELINE SERVICES LIMITED Registered number: 03017799 CARELINE SERVICES LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS S Ghosh (appointed 21 June 2010) P Sarkar (appointed 21 June 2010) R C Cooper-Driver

More information

The statements are presented in pounds sterling and have been prepared under IFRS using the historical cost convention.

The statements are presented in pounds sterling and have been prepared under IFRS using the historical cost convention. Note 1 to the financial information Basis of accounting ITE Group Plc is a UK listed company and together with its subsidiary operations is hereafter referred to as the Company. The Company is required

More information

HOLLY SPRINGS INVESTMENTS LIMITED HALF YEAR REPORT FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2008 CONTENTS STATEMENT OF FINANCIAL PERFORMANCE 1

HOLLY SPRINGS INVESTMENTS LIMITED HALF YEAR REPORT FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2008 CONTENTS STATEMENT OF FINANCIAL PERFORMANCE 1 HALF YEAR REPORT FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2008 CONTENTS PAGES STATEMENT OF FINANCIAL PERFORMANCE 1 STATEMENT OF MOVEMENTS IN EQUITY 2 STATEMENT OF FINANCIAL POSITION 4-4 STATEMENT OF CASH

More information

Department of Education, Employment and Workplace Relations Financial Statements for 2013 14

Department of Education, Employment and Workplace Relations Financial Statements for 2013 14 Department of Education, Employment and Workplace Relations Financial Statements for 2013 14 INDEPENDENT AUDITOR'S REPORT To the Minister for Education To the Minister for Employment Report on the Financial

More information

L G P (Developments) Limited. Unaudited Abbreviated Accounts. for the Year Ended 30 April 2015

L G P (Developments) Limited. Unaudited Abbreviated Accounts. for the Year Ended 30 April 2015 L G P (DEVELOPMENTS) LIMITED Financial Accounts 2015-04-30 Registration number: 06205919 Unaudited Abbreviated Accounts for the Year Ended 30 April 2015 C V Ross & Co Limited Accountants and Tax Consultants

More information

ANNUAL REPORT OF CAMBRIC MANAGED SERVICES

ANNUAL REPORT OF CAMBRIC MANAGED SERVICES ANNUAL REPORT OF CAMBRIC MANAGED SERVICES CAMBRIC MANAGED SERVICES INC. Directors of the Company 1 Directors Report 2-3 Financial Statements 4-5 Notes forming part of Financial Statements 6-10 CAMBRIC

More information

DB Schenker Rail (UK) Limited

DB Schenker Rail (UK) Limited Annual report For the year ended 3 Registered number 02938988 A05 30/09/204 #295 COMPANIES HOUSE Annual report Contents Pages Strategic report for the year ended 3-2 Directors' report for the year ended

More information

Consolidated profit and loss account

Consolidated profit and loss account Consolidated profit and loss account Year ended 30 April 2003 2003 2002 Performance Goodwill Performance Goodwill pre goodwill and pre goodwill and and exceptional Results for and exceptional Results for

More information

iomart Group plc Interim Report 6 months ended 30 June 2001

iomart Group plc Interim Report 6 months ended 30 June 2001 iomart Group plc Interim Report 6 months ended 30 June 2001 Interim Report 6 months ended 30 June 2001 iomart Group plc ("iomart"), the Glasgow based internet services business, presents its consolidated

More information

SUGGESTED LAYOUTS FOR FINANCIAL STATEMENTS

SUGGESTED LAYOUTS FOR FINANCIAL STATEMENTS Appendix 2 SUGGESTED LAYOUTS FOR FINANCIAL STATEMENTS These layouts are suggestions only and are not prescriptive. Other suitable alternatives which conform to the general principles of FRS 102 will be

More information

SUTHERLAND HEALTH GROUP PLC

SUTHERLAND HEALTH GROUP PLC Registered number: 05255086 SUTHERLAND HEALTH GROUP PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS F J French S Sukumaran G M Sutherland S Coke COMPANY SECRETARY S Coke REGISTERED

More information

Consolidated financial statements

Consolidated financial statements Rexam Annual Report 83 Consolidated financial statements Consolidated financial statements: Independent auditors report to the members of Rexam PLC 84 Consolidated income statement 87 Consolidated statement

More information

Financial statements: contents

Financial statements: contents Section 5 Financial statements 115 Financial statements: contents Consolidated financial statements Independent auditors report to the members of Pearson plc 116 Consolidated income statement 123 Consolidated

More information

Glossary of Terms 55. Independent Auditors Report 58

Glossary of Terms 55. Independent Auditors Report 58 E A S T A Y R S H I R E CO U N C I L Statement of Accounts 2007 2008 Contents Page No Explanatory Foreword by the Executive Head of Finance and Asset Management 1 Statement of Accounting Policies 6 Statement

More information

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010 Rathlin Ferries Limited Directors report and financial statements Registered number SC306518 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

Interim Financial Report For the six months ended 30 September 2006

Interim Financial Report For the six months ended 30 September 2006 Interim Financial Report For the six months ended 30 September 2006 Chairman s statement 1 Consolidated profit and loss account 4 Consolidated statement of total recognised gains and losses 5 Consolidated

More information

Brief Report on Closing of Accounts (connection) for the Term Ended March 31, 2007

Brief Report on Closing of Accounts (connection) for the Term Ended March 31, 2007 MARUHAN Co., Ltd. Brief Report on Closing of (connection) for the Term Ended March 31, 2007 (Amounts less than 1 million yen omitted) 1.Business Results for the term ended on March, 2007 (From April 1,

More information

Contents. Audit report on the Company financial statements 120. Directors statement of responsibility 69

Contents. Audit report on the Company financial statements 120. Directors statement of responsibility 69 Contents Directors statement of responsibility 69 Audit report on internal controls 70 Critical accounting estimates 71 Audit report on the consolidated financial statements 73 Consolidated financial statements

More information

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 Company Registration No. SC428645 (Scotland) LIVING LERWICK LIMITED REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 COMPANY INFORMATION Directors Company number Registered office

More information

PIZZAEXPRESS FINANCING 1 PLC. Interim financial report for the 40 weeks ended 3 April 2016

PIZZAEXPRESS FINANCING 1 PLC. Interim financial report for the 40 weeks ended 3 April 2016 Interim financial report for the 40 weeks ended 3 April 2016 1 Contents Operating and financial review 3 Condensed consolidated statement of comprehensive income 4 Condensed consolidated statement of financial

More information

GlaxoSmithKline Capital plc

GlaxoSmithKline Capital plc Issued: 31 July 2014, London, U.K. GlaxoSmithKline Capital plc Results announcement and interim management report for the half year ended Performance GlaxoSmithKline Capital plc (the "Company"), a wholly

More information

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010 David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4

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

Acal plc. Accounting policies March 2006

Acal plc. Accounting policies March 2006 Acal plc Accounting policies March 2006 Basis of preparation The consolidated financial statements of Acal plc and all its subsidiaries have been prepared in accordance with International Financial Reporting

More information

Annual Report and Accounts 2010

Annual Report and Accounts 2010 Annual 2010 Report and Accounts Contents Chairman s report 4 5 Report of the Directors 6 9 Report of the independent auditors 10 11 Principal accounting policies 12 14 Consolidated profit and loss account

More information

HOST GLOBAL LIMITED Financial Accounts 2014-12-31

HOST GLOBAL LIMITED Financial Accounts 2014-12-31 Company Registration No. 03821675 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Abbreviated balance sheet 1 Notes to the abbreviated accounts 2-3 ABBREVIATED

More information

<NAME OF THE BROKERING FIRM> STATEMENT OF FINANCIAL POSITION AS AT <.>

<NAME OF THE BROKERING FIRM> STATEMENT OF FINANCIAL POSITION AS AT <.> ASSETS STATEMENT OF FINANCIAL POSITION AS AT NOTES ANNEXURE 4 NON CURRENT ASSETS PROPERTY, PLANT & EQUIPMENT 1 INTANGIBLE ASSETS 2 INVESTMENT IN SUBSIDIARIES 3 INVESTMENT

More information

CREDIT VALUES CREDIT LIMIT 2,900 CREDIT RATING 2,400

CREDIT VALUES CREDIT LIMIT 2,900 CREDIT RATING 2,400 Business report generated at 16/09/2015 11:56:43 12345678 : SAMPLE LIMITED OVERALL CREDIT SCORE 56 Below Average Risk CREDIT VALUES CREDIT LIMIT 2,900 CREDIT RATING 2,400 KEY SCORE FACTORS 2 POSITIVE 2

More information

FINANCIAL STATEMENTS YEAR ENDED 30 JUNE 2015 ABORIGINAL AND TORRES STRAIT ISLANDER HEALTH PRACTICE COUNCIL OF NSW

FINANCIAL STATEMENTS YEAR ENDED 30 JUNE 2015 ABORIGINAL AND TORRES STRAIT ISLANDER HEALTH PRACTICE COUNCIL OF NSW FINANCIAL STATEMENTS YEAR ENDED 30 JUNE 2015 ABORIGINAL AND TORRES STRAIT ISLANDER HEALTH PRACTICE COUNCIL OF NSW New South Wales Health Professional Councils Annual Report 2015 190 Aboriginal and Torres

More information

4.1 PROPERTY, PLANT AND EQUIPMENT

4.1 PROPERTY, PLANT AND EQUIPMENT 4.1 PROPERTY, PLANT AND EQUIPMENT 4.1.1 Introduction 4.1.1.1 Authorities shall account for tangible fixed assets in accordance with IAS 16 Property, Plant and Equipment, except where interpretations or

More information

Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014

Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014 Audited Condensed Financial Statements for the period ended 31 Registered number: 8940313 Date of incorporation: 14 th March, 1 Contents of the Condensed Financial Statements for the Period Ended 31 Contents

More information

Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005

Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005 Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005 Company No. 4287779 Gamma Telecom Holdings Limited 2 Company information Company registration number

More information

Annual Statutory Accounts - Year Ending 31 March 2015

Annual Statutory Accounts - Year Ending 31 March 2015 Annual Statutory Accounts - Year Ending 31 March 2015 Trust name: Oxford Health NHS Foundation Trust This year 2014/15 Last year 2013/14 This year ended 31 March 2015 Last year ended 31 March 2014 This

More information

Consolidated Financial Results for Six Months Ended September 30, 2007

Consolidated Financial Results for Six Months Ended September 30, 2007 Consolidated Financial Results for Six Months Ended September 30, 2007 SOHGO SECURITY SERVICES CO., LTD (URL http://ir.alsok.co.jp/english) (Code No.:2331, TSE 1 st Sec.) Representative: Atsushi Murai,

More information

How To Write A Financial Statement

How To Write A Financial Statement ACCOUNTING STANDARDS BOARD JUNE 2008 FRSSE (EFFECTIVE APRIL 2008) FINANCIAL REPORTING STANDARD FOR SMALLER ENTITIES (EFFECTIVE APRIL 2008) FINANCIAL REPORTING STANDARD ACCOUNTING STANDARDS BOARD Financial

More information

Financial Statements RDNS ANNUAL REPORT 2011

Financial Statements RDNS ANNUAL REPORT 2011 Financial Statements RDNS ANNUAL REPORT 2011 Royal District Nursing Service Limited (a company limited by guarantee) ABN 49 052 188 717 ERC 112006 Nov. 2011 RDNS FINANCIAL STATEMENTS 2011 CONTENTS 1 Company

More information

Coimisiún na Scrúduithe Stáit State Examinations Commission. Leaving Certificate 2014. Marking Scheme. Accounting. Higher Level

Coimisiún na Scrúduithe Stáit State Examinations Commission. Leaving Certificate 2014. Marking Scheme. Accounting. Higher Level Coimisiún na Scrúduithe Stáit State Examinations Commission Leaving Certificate 2014 Marking Scheme Accounting Higher Level Note to teachers and students on the use of published marking schemes Marking

More information

Storage Wireless Wireline telecom

Storage Wireless Wireline telecom Storage Wireless Wireline telecom CML Microsystems Plc designs, manufactures and markets a range of semiconductors for global industrial and professional applications within the storage, wireless and wireline

More information

Interim Report 2002/3

Interim Report 2002/3 Interim Report 2002/3 Highlights Financial results Turnover increased by 42% to 111.7m (2001: 78.6m) Profit before tax, goodwill and exceptional item increased by 2% to 15.3m (2001: 15.1m) Earnings per

More information

(SEA) : SeaDragon Limited

(SEA) : SeaDragon Limited A: (SEA) : SeaDragon Limited Reporting Period Previous Reporting Period Results for announcement to the market 12 months to 31 March 2013 12 months to 31 March 2012 Revenue from continuing ordinary activities

More information

Notes to the 2008 Full financial statements continued

Notes to the 2008 Full financial statements continued 30 CHANGES IN EQUITY, SHARE PREMIUM AND RESERVES Year ended 31 December 2008 Year ended 31 December 2007 Attributable Outside Total Attributable Outside Total to interests to interests shareholders shareholders

More information

The review of operations is contained on pages 4 to 17. Group results and dividends are as follows:

The review of operations is contained on pages 4 to 17. Group results and dividends are as follows: Directors report For the year ended 30 December 1999 The Directors present their annual report on the affairs of the Group, together with the accounts and auditors report, for the year ended 30 December

More information

Year Ended. 30 September 2007

Year Ended. 30 September 2007 Report and Financial Statements Year Ended 30 September 2007 Annual report and financial statements for the year ended 30 September 2007 Contents Page: Directors 1 Our Business 2 Chairman's statement 5

More information

Dhanamitr Factoring Public Company Limited (Formerly: Dhanamitr Factoring Company Limited)

Dhanamitr Factoring Public Company Limited (Formerly: Dhanamitr Factoring Company Limited) Annual financial statements and Audit report of Certified Public Accountant For the years ended 31 December 2005 and 2004 DHANA MITR FACTORING COMPANY LIMITED Notes to Financial Statements (Continued)

More information

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 The Board of Abbey plc reports a profit before taxation of 18.20m which compares with a profit of 22.57m for

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. 2909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2011 Company Information Directors Mr Oliver Stocken (Chairman) Mr Daniel Alexander

More information