Bowsall Limited - Limited company - abbreviated - 11.9

Bowsall Limited - Limited company - abbreviated - 11.9


06798358 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure067983582014-03-31067983582015-03-31067983582014-04-012015-03-31067983582013-03-31067983582013-04-012014-03-31067983582014-03-3106798358ns12:England2014-04-012015-03-3106798358ns14:PoundSterling2014-04-012015-03-3106798358ns7:Director12014-04-012015-03-3106798358ns7:OrdinaryShareClass12014-04-012015-03-3106798358ns7:Director22014-04-012015-03-3106798358ns7:Director32014-04-012015-03-3106798358ns7:Director42014-04-012015-03-3106798358ns7:CompanySecretary2014-04-012015-03-3106798358ns7:RegisteredOffice2014-04-012015-03-3106798358ns7:EntityAccountantsOrAuditors2014-04-012015-03-3106798358ns5:InvestmentProperties2015-03-3106798358ns5:InvestmentProperties2014-03-3106798358ns5:PlantMachinery2014-04-012015-03-3106798358ns5:Subsidiary12014-04-012015-03-3106798358ns5:Subsidiary12013-04-012014-03-3106798358ns5:InvestmentProperties2014-03-3106798358ns7:OrdinaryShareClass12015-03-3106798358ns7:OrdinaryShareClass12014-03-31
REGISTERED NUMBER: 06798358 (England and Wales)















BOWSALL LIMITED

ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31ST MARCH 2015






BOWSALL LIMITED (REGISTERED NUMBER: 06798358)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31ST MARCH 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

BOWSALL LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31ST MARCH 2015







DIRECTORS: D A J Morris
P M Simon
S Gould
G T Rowson





SECRETARY: P M Simon





REGISTERED OFFICE: Bowsall House
3 King Street
Salford
M3 7DG





REGISTERED NUMBER: 06798358 (England and Wales)





ACCOUNTANTS: Corporate Accountancy Solutions Limited
Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

BOWSALL LIMITED (REGISTERED NUMBER: 06798358)

ABBREVIATED BALANCE SHEET
31ST MARCH 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 3,988 5,199
Investments 3 - -
Investment property 4 965,365 965,365
969,353 970,564

CURRENT ASSETS
Debtors 874,220 463,504
Cash at bank 15 103,242
874,235 566,746
CREDITORS
Amounts falling due within one year 2,997,345 1,525,645
NET CURRENT LIABILITIES (2,123,110 ) (958,899 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

(1,153,757
)
11,665

CAPITAL AND RESERVES
Called up share capital 5 3 3
Profit and loss account (1,153,760 ) 11,662
SHAREHOLDERS' FUNDS (1,153,757 ) 11,665

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

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

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 2nd December 2015 and were signed on its behalf
by:




P M Simon - Director


BOWSALL LIMITED (REGISTERED NUMBER: 06798358)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31ST 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 amounts receivable for the sale of land, property consultancy and procurement services net
of VAT.

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 cost

Investment property
Investment property is shown at most recent valuation. Any aggregate surplus or deficit arising from changes in
market value is transferred to a revaluation reserve.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1st April 2014 8,058
Additions 876
At 31st March 2015 8,934
DEPRECIATION
At 1st April 2014 2,859
Charge for year 2,087
At 31st March 2015 4,946
NET BOOK VALUE
At 31st March 2015 3,988
At 31st March 2014 5,199

3. FIXED ASSET INVESTMENTS

The company's investments at the Balance Sheet date in the share capital of companies include the following:

Honley Limited
Country of incorporation: United Kingdom
Nature of business: Buying and selling of land
%
Class of shares: holding
Ordinary 100.00
2015 2014
£    £   
Aggregate capital and reserves (1,686 ) (1,496 )
Loss for the year (7,356 ) (190 )

BOWSALL LIMITED (REGISTERED NUMBER: 06798358)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31ST MARCH 2015

4. INVESTMENT PROPERTY
Total
£   
COST
At 1st April 2014
and 31st March 2015 965,365
NET BOOK VALUE
At 31st March 2015 965,365
At 31st March 2014 965,365

5. CALLED UP SHARE CAPITAL

Allotted and issued:
Number: Class: Nominal 2015 2014
value: £    £   
3 Ordinary shares 1 3 3

6. RELATED PARTY DISCLOSURES

Included within Creditors: amounts falling due within one year, are amounts owing £113,593 to Bowsall (Bacup)
Limited (2014: £115,593), £3,390 to Bowsall (Farnworth) Limited (2014: £3,390), £247,100 to Life
Opportunities Limited (2014: £286,000), £49,401 to Bowsall (Sabden) Limited [2014: £89,401), £358,308 to
Bowsall Construction Limited [2014: £8,376], £3,722 to The Strategic Land Group (2014: £3,722), £552,074 to
Bowsall Projects Limited.(2014:£551,861), £53,000 Mansfield Estates Limited, £1,365,800 to Vicarage Lane
Limited, £900 to CCP Ltd and £9,006.to Honley Limited

These companies are controlled by Paul Simon and Simon Gould who are Directors of Bowsall Limited.

Included within other debtors: amounts owing £343 from Si-Si Investments (2014: £343), £107,587 from
Bowsall (Ellesmere Port) Limited (2014: £117,587), £900 credit balance from CCP (London) Limited (2014:
300) and £69,9500 from Bowsall (Horwich) Limited (2014: £26,500).
These companies are controlled by Paul Simon and Simon Gould who are directors of Bowsall Limited.

In light of these associated company loans, Bowsall Limited has paid associated company loan interest of £7,621
and received company loan interest of £19,150 during the year.

7. ULTIMATE CONTROLLING PARTY

The ultimate controlling parties of the company are Paul Simon, Simon Gould and David Morris by virtue of
their directorships and shareholdings in the company.