John Reay (Stoneleigh Deer Park GC) Ltd - Limited company - abbreviated - 11.6

John Reay (Stoneleigh Deer Park GC) Ltd - Limited company - abbreviated - 11.6


02559467 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure025594672014-03-31025594672015-03-31025594672014-04-012015-03-31025594672013-03-31025594672013-04-012014-03-31025594672014-03-3102559467ns12:England2014-04-012015-03-3102559467ns14:PoundSterling2014-04-012015-03-3102559467ns7:Director12014-04-012015-03-3102559467ns7:OrdinaryShareClass12014-04-012015-03-3102559467ns7:Director22014-04-012015-03-3102559467ns7:CompanySecretary2014-04-012015-03-3102559467ns7:RegisteredOffice2014-04-012015-03-3102559467ns7:EntityAccountantsOrAuditors2014-04-012015-03-3102559467ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2014-04-012015-03-3102559467ns5:FixturesFittings2014-04-012015-03-3102559467ns5:MotorVehicles2014-04-012015-03-3102559467ns7:OrdinaryShareClass12015-03-3102559467ns7:OrdinaryShareClass12014-03-31
REGISTERED NUMBER: 02559467 (England and Wales)




ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2015

FOR

JOHN REAY (STONELEIGH DEER PARK GC) LTD

JOHN REAY (STONELEIGH DEER PARK GC) LTD (REGISTERED NUMBER: 02559467)






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

JOHN REAY (STONELEIGH DEER PARK GC) LTD

COMPANY INFORMATION
for the year ended 31 March 2015







DIRECTORS: J L Reay
C Reay





SECRETARY: C Reay





REGISTERED OFFICE: Sandpits Lane
Keresley
Coventry
West Midlands
CV7 8NJ





REGISTERED NUMBER: 02559467 (England and Wales)





ACCOUNTANTS: LDP Luckmans
Chartered Accountants
Victoria House
44-45 Queens Road
Coventry
West Midlands
CV1 3EH

JOHN REAY (STONELEIGH DEER PARK GC) LTD (REGISTERED NUMBER: 02559467)

ABBREVIATED BALANCE SHEET
31 March 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 2,046,367 2,043,376

CURRENT ASSETS
Stocks 10,661 17,450
Debtors 17,021 17,338
Cash at bank and in hand 32,745 36,662
60,427 71,450
CREDITORS
Amounts falling due within one year 3 1,028,873 373,164
NET CURRENT LIABILITIES (968,446 ) (301,714 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,077,921

1,741,662

CREDITORS
Amounts falling due after more than one
year

3

(8,892
)
(703,580
)

PROVISIONS FOR LIABILITIES (8,713 ) (6,129 )
NET ASSETS 1,060,316 1,031,953

CAPITAL AND RESERVES
Called up share capital 4 100 100
Revaluation reserve 699,947 699,947
Profit and loss account 360,269 331,906
SHAREHOLDERS' FUNDS 1,060,316 1,031,953

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.

JOHN REAY (STONELEIGH DEER PARK GC) LTD (REGISTERED NUMBER: 02559467)

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 July 2015 and were signed on its
behalf by:





J L Reay - Director


JOHN REAY (STONELEIGH DEER PARK GC) LTD (REGISTERED NUMBER: 02559467)

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 as modified by the
revaluation of certain assets 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 or, if held under a finance lease, over the lease term, whichever is the shorter.

Freehold property - 1% on cost
Fixtures and fittings - 10% on cost
Motor vehicles - 25% 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.

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.

Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

2. TANGIBLE FIXED ASSETS
Total
£   
COST OR VALUATION
At 1 April 2014 2,917,158
Additions 30,825
At 31 March 2015 2,947,983
DEPRECIATION
At 1 April 2014 873,782
Charge for year 27,834
At 31 March 2015 901,616
NET BOOK VALUE
At 31 March 2015 2,046,367
At 31 March 2014 2,043,376

3. CREDITORS

Creditors include an amount of £ 703,314 (2014 - £ 747,807 ) for which security has been given.

JOHN REAY (STONELEIGH DEER PARK GC) LTD (REGISTERED NUMBER: 02559467)

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

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
100 Ordinary £1 100 100