S.F. Chapman & Son (Hastings) Limited - Limited company - abbreviated - 11.9

S.F. Chapman & Son (Hastings) Limited - Limited company - abbreviated - 11.9


00755160 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 0.50000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure007551602014-03-31007551602015-03-31007551602014-04-012015-03-31007551602013-03-31007551602013-04-012014-03-31007551602014-03-3100755160ns12:England2014-04-012015-03-3100755160ns14:PoundSterling2014-04-012015-03-3100755160ns7:Director12014-04-012015-03-3100755160ns7:OrdinaryShareClass12014-04-012015-03-3100755160ns7:Director22014-04-012015-03-3100755160ns7:CompanySecretary2014-04-012015-03-3100755160ns7:RegisteredOffice2014-04-012015-03-3100755160ns7:EntityBankers2014-04-012015-03-3100755160ns5:PlantMachinery2014-04-012015-03-3100755160ns5:FixturesFittings2014-04-012015-03-3100755160ns5:MotorVehicles2014-04-012015-03-3100755160ns5:ComputerEquipment2014-04-012015-03-3100755160ns7:OrdinaryShareClass12015-03-3100755160ns7:OrdinaryShareClass12014-03-31
















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2015

FOR

S.F. CHAPMAN & SON (HASTINGS) LIMITED

S.F. CHAPMAN & SON (HASTINGS) LIMITED (REGISTERED NUMBER: 00755160)






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

S.F. CHAPMAN & SON (HASTINGS) LIMITED

COMPANY INFORMATION
for the year ended 31 March 2015







DIRECTORS: D Simnett
Mrs A J Simnett



SECRETARY: Mrs A J Simnett



REGISTERED OFFICE: 16 Beachy Head View
St Leonards on Sea
East Sussex
TN38 8EW



REGISTERED NUMBER: 00755160 (England and Wales)



BANKERS: Barclays Bank PLC
Hanover House
Marine Court
St Leonards on Sea
East Sussex
TN38 0DX

S.F. CHAPMAN & SON (HASTINGS) LIMITED (REGISTERED NUMBER: 00755160)

ABBREVIATED BALANCE SHEET
31 March 2015

2015 2014
Notes £    £   
FIXED ASSETS
Tangible assets 2 4,144 5,491

CURRENT ASSETS
Stocks 500 500
Debtors 326 5,548
Cash at bank 18,869 15,672
19,695 21,720
CREDITORS
Amounts falling due within one year (12,596 ) (13,820 )
NET CURRENT ASSETS 7,099 7,900
TOTAL ASSETS LESS CURRENT
LIABILITIES

11,243

13,391

PROVISIONS FOR LIABILITIES (829 ) (1,098 )
NET ASSETS 10,414 12,293

CAPITAL AND RESERVES
Called up share capital 3 4 4
Profit and loss account 10,410 12,289
SHAREHOLDERS' FUNDS 10,414 12,293

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.

S.F. CHAPMAN & SON (HASTINGS) LIMITED (REGISTERED NUMBER: 00755160)

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 13 November 2015 and were signed on its behalf
by:





D Simnett - Director


S.F. CHAPMAN & SON (HASTINGS) LIMITED (REGISTERED NUMBER: 00755160)

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 services, 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 or, if held under a finance lease, over the lease term, whichever is the shorter.

Plant and machinery - 15% on reducing balance
Fixtures and fittings - 25% on reducing balance
Motor vehicles - 25% on reducing balance
Computer equipment - 25% on reducing balance

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
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held
under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases
are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant period. The
capital element of the future payments is treated as a liability.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014
and 31 March 2015 19,526
DEPRECIATION
At 1 April 2014 14,035
Charge for year 1,347
At 31 March 2015 15,382
NET BOOK VALUE
At 31 March 2015 4,144
At 31 March 2014 5,491

S.F. CHAPMAN & SON (HASTINGS) LIMITED (REGISTERED NUMBER: 00755160)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the year ended 31 March 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
8 Ordinary 50p 4 4

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

Mr & Mrs Simnett

At 31 March 2015, the directors owed the company £325.

During the year under review, £28,500 of dividends were paid to the directors.