BOURNE TAYLOR NEVILLE LIMITED - Limited company - abbreviated - 11.9

BOURNE TAYLOR NEVILLE LIMITED - Limited company - abbreviated - 11.9


02190964 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary A Shares 1.00000 Ordinary B Shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure021909642014-03-31021909642015-03-31021909642014-04-012015-03-31021909642013-03-31021909642013-04-012014-03-31021909642014-03-3102190964ns12:England2014-04-012015-03-3102190964ns14:PoundSterling2014-04-012015-03-3102190964ns7:Director12014-04-012015-03-3102190964ns7:OrdinaryShareClass12014-04-012015-03-3102190964ns7:OrdinaryShareClass22014-04-012015-03-3102190964ns7:Director22014-04-012015-03-3102190964ns7:CompanySecretary2014-04-012015-03-3102190964ns7:RegisteredOffice2014-04-012015-03-3102190964ns7:EntityAccountantsOrAuditors2014-04-012015-03-3102190964ns5:PlantMachinery2014-04-012015-03-3102190964ns7:OrdinaryShareClass12015-03-3102190964ns7:OrdinaryShareClass12014-03-3102190964ns7:OrdinaryShareClass22015-03-3102190964ns7:OrdinaryShareClass22014-03-31
REGISTERED NUMBER: 02190964 (England and Wales)















Abbreviated Accounts for the Year Ended 31 March 2015

for

BOURNE TAYLOR NEVILLE LIMITED

BOURNE TAYLOR NEVILLE LIMITED (REGISTERED NUMBER: 02190964)

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 3

BOURNE TAYLOR NEVILLE LIMITED

Company Information
FOR THE YEAR ENDED 31 MARCH 2015







DIRECTORS: Mr R J Swithenby
Mr P A Mitchell





SECRETARY: Mr R J Swithenby





REGISTERED OFFICE: Neville House
66 High Street
Henley in Arden
Solihull
West Midlands
B95 5BX





REGISTERED NUMBER: 02190964 (England and Wales)





ACCOUNTANTS: Ark Aurora Ltd
(incorporating Gompertz Kendall & Co)
Chartered Accountants & Chartered Tax Advisers
The Maltings
2 Anderson Rd
Bearwood
Birmingham
West Midlands
B66 4AR

BOURNE TAYLOR NEVILLE LIMITED (REGISTERED NUMBER: 02190964)

Abbreviated Balance Sheet
31 MARCH 2015

31.3.15 31.3.14
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 - -
Tangible assets 3 16,691 21,100
16,691 21,100

CURRENT ASSETS
Debtors 25,086 11,461
Cash at bank and in hand 86,865 109,117
111,951 120,578
CREDITORS
Amounts falling due within one year 70,405 90,261
NET CURRENT ASSETS 41,546 30,317
TOTAL ASSETS LESS CURRENT
LIABILITIES

58,237

51,417

CAPITAL AND RESERVES
Called up share capital 4 6,008 6,008
Profit and loss account 52,229 45,409
SHAREHOLDERS' FUNDS 58,237 51,417

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.

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 18 June 2015 and were signed on its behalf by:



Mr P A Mitchell - Director


BOURNE TAYLOR NEVILLE LIMITED (REGISTERED NUMBER: 02190964)

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 2004, is being amortised evenly over its estimated useful life of ten 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 - 20% on cost

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 30,000
AMORTISATION
At 1 April 2014
and 31 March 2015 30,000
NET BOOK VALUE

At 31 March 2015 -
At 31 March 2014 -

BOURNE TAYLOR NEVILLE LIMITED (REGISTERED NUMBER: 02190964)

Notes to the Abbreviated Accounts - continued
FOR THE YEAR ENDED 31 MARCH 2015


3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 119,015
Additions 2,059
At 31 March 2015 121,074
DEPRECIATION
At 1 April 2014 97,915
Charge for year 6,468
At 31 March 2015 104,383
NET BOOK VALUE
At 31 March 2015 16,691
At 31 March 2014 21,100

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.15 31.3.14
value: £    £   
6,000 Ordinary A Shares £1 6,000 6,000
8 Ordinary B Shares £1 8 8
6,008 6,008

5. ULTIMATE CONTROLLING PARTY

The controlling party is the directors, Mr R J Swithenby andMr P A Mitchell..