Cambridge Optronics Limited - Limited company - abbreviated - 11.0.0

Cambridge Optronics Limited - Limited company - abbreviated - 11.0.0


06266833 1.12.12 30.11.13 30.11.13 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure062668332012-11-30062668332013-11-30062668332012-12-012013-11-30062668332011-11-30062668332011-12-012012-11-30062668332012-11-3006266833ns12:England2012-12-012013-11-3006266833ns14:PoundSterling2012-12-012013-11-3006266833ns7:Director12012-12-012013-11-3006266833ns7:Director22012-12-012013-11-3006266833ns7:OrdinaryShareClass12012-12-012013-11-3006266833ns7:CompanySecretary2012-12-012013-11-3006266833ns7:RegisteredOffice2012-12-012013-11-3006266833ns7:EntityAccountantsOrAuditors2012-12-012013-11-3006266833ns7:EntityBankers2012-12-012013-11-3006266833ns5:PlantMachinery2012-12-012013-11-3006266833ns5:ComputerEquipment2012-12-012013-11-3006266833ns7:OrdinaryShareClass12013-11-3006266833ns7:OrdinaryShareClass12012-11-3006266833ns7:Director12012-11-3006266833ns7:Director12011-11-3006266833ns7:Director12011-12-012012-11-3006266833ns7:Director12013-11-3006266833ns7:Director12012-11-3006266833ns7:Director22012-11-3006266833ns7:Director22011-11-3006266833ns7:Director22011-12-012012-11-3006266833ns7:Director22013-11-3006266833ns7:Director22012-11-30
REGISTERED NUMBER: 06266833 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 NOVEMBER 2013

FOR

CAMBRIDGE OPTRONICS LIMITED

CAMBRIDGE OPTRONICS LIMITED (REGISTERED NUMBER: 06266833)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 30 NOVEMBER 2013




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

CAMBRIDGE OPTRONICS LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 30 NOVEMBER 2013







DIRECTORS: K J H Dunning
R Dickinson



SECRETARY: K J H Dunning



REGISTERED OFFICE: 10 Albany Road
Bedford
Bedfordshire
MK40 3PH



REGISTERED NUMBER: 06266833 (England and Wales)



ACCOUNTANTS: Rawlinson Pryde & Partners
Chartered Certified Accountants
Argent House
5 Goldington Road
Bedford
Bedfordshire
MK40 3JY



BANKERS: Barclays Bank PLC
111 High Street
Bedford
MK40 1NJ

CAMBRIDGE OPTRONICS LIMITED (REGISTERED NUMBER: 06266833)

ABBREVIATED BALANCE SHEET
30 NOVEMBER 2013

30.11.13 30.11.12
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 25,790 36,267

CURRENT ASSETS
Stocks 26,702 46,728
Debtors 9,811 14,530
Investments 60,000 60,000
Cash at bank 73,065 119,952
169,578 241,210
CREDITORS
Amounts falling due within one year 593,379 577,498
NET CURRENT LIABILITIES (423,801 ) (336,288 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

(398,011
)
(300,021
)

CAPITAL AND RESERVES
Called up share capital 3 2 2
Profit and loss account (398,013 ) (300,023 )
SHAREHOLDERS' FUNDS (398,011 ) (300,021 )

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2013.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 November 2013 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their 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.

CAMBRIDGE OPTRONICS LIMITED (REGISTERED NUMBER: 06266833)

ABBREVIATED BALANCE SHEET - continued
30 NOVEMBER 2013


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 Board of Directors on 29 August 2014 and were signed on its behalf by:




K J H Dunning - Director



R Dickinson - Director


CAMBRIDGE OPTRONICS LIMITED (REGISTERED NUMBER: 06266833)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 30 NOVEMBER 2013

1. ACCOUNTING POLICIES

Basis of preparing the financial statements
After making appropriate enquires, the directors believe that it is the intention of independent investors to
continue supporting the company for the foreseeable future. They therefore conclude that there are no material
uncertainties that may cast significant doubt about the company's ability to continue as a going concern.
Accordingly, the company continues to adopt the going concern basis in preparing the annual report and
accounts.

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 goods, excluding value added tax.

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

Plant and machinery - 15% on cost
Computer equipment - 33% on cost

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow
moving items.

Research and development
Expenditure on research and development is written off in the year in which it is incurred.


Other income
Grants are recognised in the financial statements in the year in which they are receivable.

Revenue grants in respect of eligible costs associated to a specific project, are recognised and matched against
expenditure when it is incurred.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 December 2012
and 30 November 2013 67,127
DEPRECIATION
At 1 December 2012 30,860
Charge for year 10,477
At 30 November 2013 41,337
NET BOOK VALUE
At 30 November 2013 25,790
At 30 November 2012 36,267

CAMBRIDGE OPTRONICS LIMITED (REGISTERED NUMBER: 06266833)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 30 NOVEMBER 2013

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.11.13 30.11.12
value: £    £   
2 Ordinary £1 2 2

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 30 November 2013 and
30 November 2012:

30.11.13 30.11.12
£    £   
K J H Dunning
Balance outstanding at start of year 5,530 -
Amounts advanced 14,330 10,150
Amounts repaid (10,530 ) (4,620 )
Balance outstanding at end of year 9,330 5,530

R Dickinson
Balance outstanding at start of year 9,000 -
Amounts advanced 14,382 13,600
Amounts repaid (23,000 ) (4,600 )
Balance outstanding at end of year 382 9,000

The loans have been provided interest free and unsecured, but are repayable on demand.

During the year, K H J Dunning, a director of the company, charged design / development fees and rent on normal commercial terms to the company amounting to £10,000 (2012: £21,500) and £5,500 (2012: £4,500) respectively.

During the year, R Dickinson, a director of the company, charged design / development fees and sold stock on normal commercial terms to the company amounting to £12,800 (2012: £2,443) and £nil (2012: £nil) respectively.