Hazelwood and Pinmore Ltd - Limited company - abbreviated - 11.9

Hazelwood and Pinmore Ltd - Limited company - abbreviated - 11.9


01926608 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure019266082014-03-31019266082015-03-31019266082014-04-012015-03-31019266082013-03-31019266082013-04-012014-03-31019266082014-03-3101926608ns12:England2014-04-012015-03-3101926608ns14:PoundSterling2014-04-012015-03-3101926608ns7:Director12014-04-012015-03-3101926608ns7:OrdinaryShareClass12014-04-012015-03-3101926608ns7:OrdinaryShareClass22014-04-012015-03-3101926608ns7:Director22014-04-012015-03-3101926608ns7:RegisteredOffice2014-04-012015-03-3101926608ns7:EntityAccountantsOrAuditors2014-04-012015-03-3101926608ns5:FixturesFittings2014-04-012015-03-3101926608ns5:FixedAssetInvestmentsOtherThanLoans2015-03-3101926608ns5:FixedAssetInvestmentsOtherThanLoans2014-03-3101926608ns7:OrdinaryShareClass12015-03-3101926608ns7:OrdinaryShareClass12014-03-3101926608ns7:OrdinaryShareClass22015-03-3101926608ns7:OrdinaryShareClass22014-03-31
REGISTERED NUMBER: 01926608 (England and Wales)















Abbreviated Unaudited Accounts For The Year Ended 31st March 2015

for

Hazelwood and Pinmore Ltd

Hazelwood and Pinmore Ltd (Registered number: 01926608)






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 4

Hazelwood and Pinmore Ltd

Company Information
For The Year Ended 31st March 2015







DIRECTORS: Mr J J Shah
Mrs S J Shah





REGISTERED OFFICE: 58 Thorpe Road
Norwich
Norfolk
NR1 1RY





REGISTERED NUMBER: 01926608 (England and Wales)





ACCOUNTANTS: Aston Shaw Ltd
58 Thorpe Road
Norwich
Norfolk
NR1 1RY

Hazelwood and Pinmore Ltd (Registered number: 01926608)

Abbreviated Balance Sheet
31st March 2015

31/3/15 31/3/14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 110,000 110,038
Investments 3 645,585 627,568
755,585 737,606

CURRENT ASSETS
Debtors 389,142 265,462
Cash at bank and in hand 503,754 468,294
892,896 733,756
CREDITORS
Amounts falling due within one year 433,871 466,165
NET CURRENT ASSETS 459,025 267,591
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,214,610

1,005,197

PROVISIONS FOR LIABILITIES - 8
NET ASSETS 1,214,610 1,005,189

CAPITAL AND RESERVES
Called up share capital 4 1,001 1,000
Revaluation reserve 297,179 279,162
Profit and loss account 916,430 725,027
SHAREHOLDERS' FUNDS 1,214,610 1,005,189

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.

Hazelwood and Pinmore Ltd (Registered number: 01926608)

Abbreviated Balance Sheet - continued
31st 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 17th December 2015 and were signed
on its behalf by:





Mr J J Shah - Director


Hazelwood and Pinmore Ltd (Registered number: 01926608)

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 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.

Fixtures and fittings - 25% on reducing balance

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at
the balance sheet date.

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.

Going concern
These financial statements have been prepared on the going concern basis. The Directors consider
this basis to be appropriate but have not assessed a period in excess of 12 months from the date of
approving the accounts.

Investment properties
Freehold investment property is stated at a value which is not materially different to its open market
value as estimated by the Directors.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1st April 2014
and 31st March 2015 114,728
DEPRECIATION
At 1st April 2014 4,690
Charge for year 38
At 31st March 2015 4,728
NET BOOK VALUE
At 31st March 2015 110,000
At 31st March 2014 110,038

Hazelwood and Pinmore Ltd (Registered number: 01926608)

Notes to the Abbreviated Accounts - continued
For The Year Ended 31st March 2015

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1st April 2014 627,568
Additions 18,017
At 31st March 2015 645,585
NET BOOK VALUE
At 31st March 2015 645,585
At 31st March 2014 627,568

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31/3/15 31/3/14
value: £    £   
1,000 Ordinary £1.00 1,000 1,000
1 Ordinary £1 1 -
1,001 1,000

1 Ordinary share of £1 was allotted and fully paid for cash at par during the year.

5. ULTIMATE CONTROLLING PARTY

The company was controlled by the Director, Mrs S J Shah, by virtue of her shareholding in this and
the preceding period.