Corbett Stanley Limited - Limited company - abbreviated - 11.6

Corbett Stanley Limited - Limited company - abbreviated - 11.6


07459815 1.1.14 31.12.14 31.12.14 Company accounts Private Limited Company FY true false true false false true false Ordinary A 1.00000 Ordinary B 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure074598152013-12-31074598152014-12-31074598152014-01-012014-12-31074598152012-12-31074598152013-01-012013-12-31074598152013-12-3107459815ns12:England2014-01-012014-12-3107459815ns14:PoundSterling2014-01-012014-12-3107459815ns7:Director12014-01-012014-12-3107459815ns7:OrdinaryShareClass12014-01-012014-12-3107459815ns7:OrdinaryShareClass22014-01-012014-12-3107459815ns7:RegisteredOffice2014-01-012014-12-3107459815ns7:EntityAccountantsOrAuditors2014-01-012014-12-3107459815ns5:FixturesFittings2014-01-012014-12-3107459815ns5:ComputerEquipment2014-01-012014-12-3107459815ns7:OrdinaryShareClass12014-12-3107459815ns7:OrdinaryShareClass12013-12-3107459815ns7:OrdinaryShareClass22014-12-3107459815ns7:OrdinaryShareClass22013-12-3107459815ns7:Director12013-12-3107459815ns7:Director12012-12-3107459815ns7:Director12013-01-012013-12-3107459815ns7:Director12014-12-3107459815ns7:Director12013-12-31
REGISTERED NUMBER: 07459815 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31ST DECEMBER 2014

FOR

CORBETT STANLEY LIMITED

CORBETT STANLEY LIMITED (REGISTERED NUMBER: 07459815)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31ST DECEMBER 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

CORBETT STANLEY LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31ST DECEMBER 2014







DIRECTOR: Miss Z Bolton





REGISTERED OFFICE: 1 & 2 Mercia Village
Torwood Close
Westwood Business Park
Coventry
West Midlands
CV4 8HX





REGISTERED NUMBER: 07459815 (England and Wales)





ACCOUNTANTS: Armstrongs
Chartered Accountants and Business Advisors
1 & 2 Mercia Village
Torwood Close
Westwood Business Park
Coventry
West Midlands
CV4 8HX

CORBETT STANLEY LIMITED (REGISTERED NUMBER: 07459815)

ABBREVIATED BALANCE SHEET
31ST DECEMBER 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 - -
Tangible assets 3 909 1,802
909 1,802

CURRENT ASSETS
Debtors 107,660 -
Cash at bank 269,183 365,019
376,843 365,019
CREDITORS
Amounts falling due within one year 64,386 76,460
NET CURRENT ASSETS 312,457 288,559
TOTAL ASSETS LESS CURRENT
LIABILITIES

313,366

290,361

PROVISIONS FOR LIABILITIES 182 360
NET ASSETS 313,184 290,001

CAPITAL AND RESERVES
Called up share capital 4 200 200
Profit and loss account 312,984 289,801
SHAREHOLDERS' FUNDS 313,184 290,001

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31st December 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31st December 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

CORBETT STANLEY LIMITED (REGISTERED NUMBER: 07459815)

ABBREVIATED BALANCE SHEET - continued
31ST DECEMBER 2014


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 24th April 2015 and were signed by:





Miss Z Bolton - Director


CORBETT STANLEY LIMITED (REGISTERED NUMBER: 07459815)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31ST DECEMBER 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

Goodwill
Goodwill, being the amount paid in connection with the acquisition of a business in 2010, is being amortised evenly over its estimated useful life of three years.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Fixtures and fittings - 20% on reducing balance
Computer equipment - 33% on cost

Deferred tax
Deferred taxation has been recognised as a liability or asset if transactions occurred at the balance sheet date that
gives rise to an obligation to pay more taxation in future or a right to pay less in taxation in future. An asset is not
recognised to the extent that transfer of economic benefit in future is uncertain. Deferred tax assets or liabilities
recognised have not been discounted as at the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1st January 2014
and 31st December 2014 10,000
AMORTISATION
At 1st January 2014
and 31st December 2014 10,000
NET BOOK VALUE

At 31st December 2014 -
At 31st December 2013 -

CORBETT STANLEY LIMITED (REGISTERED NUMBER: 07459815)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31ST DECEMBER 2014

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1st January 2014
and 31st December 2014 3,669
DEPRECIATION
At 1st January 2014 1,867
Charge for year 893
At 31st December 2014 2,760
NET BOOK VALUE
At 31st December 2014 909
At 31st December 2013 1,802

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
100 Ordinary A £1 100 100
100 Ordinary B £1 100 100
200 200

5. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31st December 2014 and
31st December 2013:

2014 2013
£    £   
Miss Z Bolton
Balance outstanding at start of year 22,146 54,659
Amounts advanced 79,259 -
Amounts repaid (101,534 ) (32,513 )
Balance outstanding at end of year (129 ) 22,146