false false false false false false false false false true false false false false false false false No description of principal activity 2016-02-29 Sage Accounts Production Advanced 2017 Update 2 - FRS 732 732 xbrli:pure xbrli:shares iso4217:GBP 04758262 2016-02-29 2017-02-28 04758262 2017-02-28 04758262 2016-02-28 04758262 core:PlantMachinery 2016-02-29 2017-02-28 04758262 bus:RegisteredOffice 2016-02-29 2017-02-28 04758262 bus:LeadAgentIfApplicable 2016-02-29 2017-02-28 04758262 bus:Director1 2016-02-29 2017-02-28 04758262 bus:CompanySecretary1 2016-02-29 2017-02-28 04758262 core:PlantMachinery 2017-02-28 04758262 core:WithinOneYear 2017-02-28 04758262 core:WithinOneYear 2016-02-28 04758262 core:ShareCapital 2017-02-28 04758262 core:ShareCapital 2016-02-28 04758262 core:RetainedEarningsAccumulatedLosses 2017-02-28 04758262 core:RetainedEarningsAccumulatedLosses 2016-02-28 04758262 bus:FRS102 2016-02-29 2017-02-28 04758262 bus:AuditExemptWithAccountantsReport 2016-02-29 2017-02-28 04758262 bus:FullAccounts 2016-02-29 2017-02-28 04758262 bus:SmallCompaniesRegimeForAccounts 2016-02-29 2017-02-28 04758262 bus:PrivateLimitedCompanyLtd 2016-02-29 2017-02-28
COMPANY REGISTRATION NUMBER: 04758262
Abbeyford Construction Ltd
Filleted Unaudited Financial Statements
28 February 2017
Abbeyford Construction Ltd
Financial Statements
Year Ended 28 February 2017
Contents
Page
Officers and Professional Advisers
1
Chartered Accountants Report to the Director on the Preparation of the Unaudited Statutory Financial Statements
2
Statement of Financial Position
3
Notes to the Financial Statements
4
Abbeyford Construction Ltd
Officers and Professional Advisers
Director
P J A Gregory
Company Secretary
Mrs L H Lawler
Registered Office
41 Greek Street
Stockport
Cheshire
SK3 8AX
Accountants
Downham Mayer Clarke Limited
Chartered Accountants
41 Greek Street
Stockport
Cheshire
SK3 8AX
Bankers
HSBC Bank plc
1-3 Victoria Square
Bolton
Greater Manchester
BL1 1RJ
Abbeyford Construction Ltd
Chartered Accountants Report to the Director on the Preparation of the Unaudited Statutory Financial Statements of Abbeyford Construction Ltd
Year Ended 28 February 2017
As described on the statement of financial position, the director of the company is responsible for the preparation of the financial statements for the year ended 28 February 2017, which comprise the statement of financial position and the related notes. You consider that the company is exempt from an audit under the Companies Act 2006. In accordance with your instructions we have compiled these financial statements in order to assist you to fulfil your statutory responsibilities, from the accounting records and from information and explanations supplied to us.
Downham Mayer Clarke Limited Chartered Accountants
41 Greek Street Stockport Cheshire SK3 8AX
13 October 2017
Abbeyford Construction Ltd
Statement of Financial Position
28 February 2017
2017
2016
Note
£
£
£
Current Assets
Cash at bank and in hand
218
218
Creditors: amounts falling due within one year
5
100,637
100,637
---------
---------
Net Current Liabilities
100,419
100,419
---------
---------
Total Assets Less Current Liabilities
( 100,419)
( 100,419)
---------
---------
Net Liabilities
( 100,419)
( 100,419)
---------
---------
Capital and Reserves
Called up share capital
1
1
Profit and loss account
( 100,420)
( 100,420)
---------
---------
Member Deficit
( 100,419)
( 100,419)
---------
---------
These financial statements have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies' regime and in accordance with FRS 102 'The Financial Reporting Standard applicable in the UK and Republic of Ireland'.
In accordance with section 444 of the Companies Act 2006, the statement of income and retained earnings has not been delivered.
For the year ending 28 February 2017 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.
Director's responsibilities:
- The member has not required the company to obtain an audit of its financial statements for the year in question in accordance with section 476 ;
- The director acknowledges his responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of financial statements .
These financial statements were approved by the board of directors and authorised for issue on 13 October 2017 , and are signed on behalf of the board by:
P J A Gregory
Director
Company registration number: 04758262
Abbeyford Construction Ltd
Notes to the Financial Statements
Year Ended 28 February 2017
1. General Information
The company is a private company limited by shares, registered in England and Wales. The address of the registered office is 41 Greek Street, Stockport, Cheshire, SK3 8AX.
2. Statement of Compliance
These financial statements have been prepared in compliance with the provisions of FRS 102 Section 1A, 'The Financial Reporting Standard applicable in the UK and the Republic of Ireland'.
3. Accounting Policies
Basis of Preparation
The financial statements have been prepared on the historical cost basis, as modified by the revaluation of certain financial assets and liabilities and investment properties measured at fair value through profit or loss.
The financial statements are prepared in sterling, which is the functional currency of the entity.
Tangible Assets
Tangible assets are initially recorded at cost, and subsequently stated at cost less any accumulated depreciation and impairment losses. Any tangible assets carried at revalued amounts are recorded at the fair value at the date of revaluation less any subsequent accumulated depreciation and subsequent accumulated impairment losses. An increase in the carrying amount of an asset as a result of a revaluation, is recognised in other comprehensive income and accumulated in equity, except to the extent it reverses a revaluation decrease of the same asset previously recognised in profit or loss. A decrease in the carrying amount of an asset as a result of revaluation, is recognised in other comprehensive income to the extent of any previously recognised revaluation increase accumulated in equity in respect of that asset. Where a revaluation decrease exceeds the accumulated revaluation gains accumulated in equity in respect of that asset, the excess shall be recognised in profit or loss.
Depreciation
Depreciation is calculated so as to write off the cost or valuation of an asset, less its residual value, over the useful economic life of that asset as follows:
Plant and equipment
-
25% reducing balance
Impairment of Fixed Assets
A review for indicators of impairment is carried out at each reporting date, with the recoverable amount being estimated where such indicators exist. Where the carrying value exceeds the recoverable amount, the asset is impaired accordingly. Prior impairments are also reviewed for possible reversal at each reporting date. For the purposes of impairment testing, when it is not possible to estimate the recoverable amount of an individual asset, an estimate is made of the recoverable amount of the cash-generating unit to which the asset belongs. The cash-generating unit is the smallest identifiable group of assets that includes the asset and generates cash inflows that largely independent of the cash inflows from other assets or groups of assets. For impairment testing of goodwill, the goodwill acquired in a business combination is, from the acquisition date, allocated to each of the cash-generating units that are expected to benefit from the synergies of the combination, irrespective of whether other assets or liabilities of the company are assigned to those units.
4. Tangible Assets
Plant and machinery
Total
£
£
Cost
At 29 February 2016 and 28 February 2017
732
732
----
----
Depreciation
At 29 February 2016 and 28 February 2017
732
732
----
----
Carrying amount
At 28 February 2017
----
----
5. Creditors: amounts falling due within one year
2017
2016
£
£
Other creditors
100,637
100,637
---------
---------
The bank loan is secured by way of fixed and floating charges over all assets of the company.
6. Related Party Transactions
The company was under the control of P J A Gregory throughout the current and previous year. P J A Gregory is the sole director and majority shareholder.