A.G. GRIBBLE LTD - Limited company - abbreviated - 11.6

A.G. GRIBBLE LTD - Limited company - abbreviated - 11.6


04904061 Mrs J E Cockle M A Gribble S A Gribble 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary A 1.00000 Ordinary B 1.00000 Ordinary C 1.00000 Ordinary D 1.00000 Ordinary E 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure049040612014-03-31049040612015-03-31049040612014-04-012015-03-31049040612013-03-31049040612013-04-012014-03-31049040612014-03-3104904061ns12:England2014-04-012015-03-3104904061ns14:PoundSterling2014-04-012015-03-3104904061ns7:Director12014-04-012015-03-3104904061ns7:Director22014-04-012015-03-3104904061ns7:Director32014-04-012015-03-3104904061ns7:OrdinaryShareClass12014-04-012015-03-3104904061ns7:OrdinaryShareClass22014-04-012015-03-3104904061ns7:OrdinaryShareClass32014-04-012015-03-3104904061ns7:OrdinaryShareClass42014-04-012015-03-3104904061ns7:OrdinaryShareClass52014-04-012015-03-3104904061ns7:CompanySecretary2014-04-012015-03-3104904061ns7:RegisteredOffice2014-04-012015-03-3104904061ns7:EntityAccountantsOrAuditors2014-04-012015-03-3104904061ns5:PlantMachinery2014-04-012015-03-3104904061ns7:OrdinaryShareClass12015-03-3104904061ns7:OrdinaryShareClass12014-03-3104904061ns7:OrdinaryShareClass22015-03-3104904061ns7:OrdinaryShareClass22014-03-3104904061ns7:OrdinaryShareClass32015-03-3104904061ns7:OrdinaryShareClass32014-03-3104904061ns7:OrdinaryShareClass42015-03-3104904061ns7:OrdinaryShareClass42014-03-3104904061ns7:OrdinaryShareClass52015-03-3104904061ns7:OrdinaryShareClass52014-03-31
REGISTERED NUMBER: 04904061 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 March 2015

for

A.G. GRIBBLE LTD

A.G. GRIBBLE LTD (Registered number: 04904061)

Contents of the Abbreviated Accounts
for the Year Ended 31 March 2015










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

A.G. GRIBBLE LTD

Company Information
for the Year Ended 31 March 2015







DIRECTORS: Mrs J E Cockle
S A Gribble
M A Gribble





SECRETARY: Mrs J E Cockle





REGISTERED OFFICE: 197 South Liberty Lane
Ashton Vale Trading Estate
Ashton
Bristol
BS3 2TN





REGISTERED NUMBER: 04904061 (England and Wales)





ACCOUNTANTS: WF Accounting Ltd
The Coach House
5 Westaway Close
Yatton
North Somerset
BS49 4JS

A.G. GRIBBLE LTD (Registered number: 04904061)

Abbreviated Balance Sheet
31 March 2015

31.3.15 31.3.14
Notes £    £   
FIXED ASSETS
Intangible assets 2 360,000 405,000
Tangible assets 3 12,394 4,412
372,394 409,412

CURRENT ASSETS
Stocks 10,730 6,500
Debtors 375,851 276,597
Cash at bank and in hand 268,726 197,456
655,307 480,553
CREDITORS
Amounts falling due within one year (116,811 ) (89,316 )
NET CURRENT ASSETS 538,496 391,237
TOTAL ASSETS LESS CURRENT
LIABILITIES

910,890

800,649

CAPITAL AND RESERVES
Called up share capital 4 52,000 52,000
Profit and loss account 858,890 748,649
SHAREHOLDERS' FUNDS 910,890 800,649

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 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.

A.G. GRIBBLE LTD (Registered number: 04904061)

Abbreviated Balance Sheet - continued
31 March 2015


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 15 September 2015 and were signed on its behalf
by:




Mrs J E Cockle - Director M A Gribble - Director




S A Gribble - Director


A.G. GRIBBLE LTD (Registered number: 04904061)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2015


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 goods, excluding value added tax.

Goodwill
Goodwill, being the amount paid in connection with the acquisition of a business in 2003, is being amortised
over it's useful life of 20 years.

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 etc - 25% on reducing balance and 20% 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.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed 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.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014
and 31 March 2015 450,000
AMORTISATION
At 1 April 2014 45,000
Amortisation for year 45,000
At 31 March 2015 90,000
NET BOOK VALUE

At 31 March 2015 360,000
At 31 March 2014 405,000

A.G. GRIBBLE LTD (Registered number: 04904061)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 March 2015


3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 97,474
Additions 16,990
Disposals (5,820 )
At 31 March 2015 108,644
DEPRECIATION
At 1 April 2014 93,062
Charge for year 3,188
At 31 March 2015 96,250
NET BOOK VALUE
At 31 March 2015 12,394
At 31 March 2014 4,412

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.15 31.3.14
value: £    £   
15,000 Ordinary A £1 15,000 15,000
15,000 Ordinary B £1 15,000 15,000
15,000 Ordinary C £1 15,000 15,000
1,000 Ordinary D £1 1,000 1,000
1,000 Ordinary E £1 1,000 1,000
1,000 Ordianry F £1 1,000 1,000
1,000 Ordinary G £1 1,000 1,000
1,000 Ordinary H £1 1,000 1,000
1,000 Ordinary I £1 1,000 1,000
1,000 Ordianry J £1 1,000 1,000
52,000 52,000

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The company occupies property owned by the directors. A normal commercial rent is charged. During the year
the company paid rent of £17,800 (2014: £14,000). At the balance sheet date no amounts were outstanding
(2014: £nil).

Until 31 July 2014 the directors traded as Source Aluminium Systems (Source), a partnership, manufacturing
doors and windows. During the year the company purchased goods from Source of £158,319 (2014: £318,112)
and sold goods and services to Source of £3,017 (2014: £92,874) under normal commercial terms. At the
balance sheet date the company owed Source £nil (2014: £4,286).

During the year the company purchased goods amounting to £402,978 from, and sold goods and services to,
Source Aluminium Systems Ltd, a company in which the directors have a controlling interest. These goods and
services were purchased and sold under normal commercial terms. At the balance sheet date the amounts
outstanding from the company was £24,715.