R & S Design Bathroom Specialist Limited - Limited company - abbreviated - 11.9

R & S Design Bathroom Specialist Limited - Limited company - abbreviated - 11.9


08499501 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 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure084995012014-03-31084995012015-03-31084995012014-04-012015-03-31084995012013-04-22084995012013-04-232014-03-31084995012014-03-3108499501ns12:England2014-04-012015-03-3108499501ns14:PoundSterling2014-04-012015-03-3108499501ns7:Director12014-04-012015-03-3108499501ns7:OrdinaryShareClass12014-04-012015-03-3108499501ns7:Director22014-04-012015-03-3108499501ns7:RegisteredOffice2014-04-012015-03-3108499501ns7:EntityAccountantsOrAuditors2014-04-012015-03-3108499501ns5:PlantMachinery2014-04-012015-03-3108499501ns5:MotorVehicles2014-04-012015-03-3108499501ns7:OrdinaryShareClass12015-03-3108499501ns7:OrdinaryShareClass12014-03-3108499501ns7:Director12014-03-3108499501ns7:Director12013-04-2208499501ns7:Director12013-04-232014-03-3108499501ns7:Director12015-03-3108499501ns7:Director12014-03-3108499501ns7:Director22014-03-3108499501ns7:Director22013-04-2208499501ns7:Director22013-04-232014-03-3108499501ns7:Director22015-03-3108499501ns7:Director22014-03-31
REGISTERED NUMBER: 08499501 (England and Wales)

















ABBREVIATED UNAUDITED ACCOUNTS FOR THE YEAR ENDED 31 MARCH 2015

FOR

R & S DESIGN BATHROOM SPECIALIST LIMITED

R & S DESIGN BATHROOM SPECIALIST LIMITED (REGISTERED NUMBER: 08499501)






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

R & S DESIGN BATHROOM SPECIALIST LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2015







DIRECTORS: S M Beech
Miss R L Beech





REGISTERED OFFICE: Barclays Bank Chambers
Market Street
Hebden Bridge
West Yorkshire
HX7 6AD





REGISTERED NUMBER: 08499501 (England and Wales)





ACCOUNTANTS: Cresswells
Barclays Bank Chambers
Market Street
Hebden Bridge
West Yorkshire
HX7 6AD

R & S DESIGN BATHROOM SPECIALIST LIMITED (REGISTERED NUMBER: 08499501)

ABBREVIATED BALANCE SHEET
31 MARCH 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 849 1,949

CURRENT ASSETS
Stocks 33,866 20,000
Debtors 36,616 8,336
Cash at bank and in hand 9,331 1,366
79,813 29,702
CREDITORS
Amounts falling due within one year 88,150 54,963
NET CURRENT LIABILITIES (8,337 ) (25,261 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

(7,488
)
(23,312
)

CAPITAL AND RESERVES
Called up share capital 3 100 100
Profit and loss account (7,588 ) (23,412 )
SHAREHOLDERS' FUNDS (7,488 ) (23,312 )

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 December 2015 and were signed
on its behalf by:





S M Beech - Director


R & S DESIGN BATHROOM SPECIALIST LIMITED (REGISTERED NUMBER: 08499501)

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.

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 - over 10 years
Motor vehicles - over 4 years

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
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
At 1 April 2014 2,340
Disposals (1,290 )
At 31 March 2015 1,050
DEPRECIATION
At 1 April 2014 391
Charge for year 105
Eliminated on disposal (295 )
At 31 March 2015 201
NET BOOK VALUE
At 31 March 2015 849
At 31 March 2014 1,949

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
100 Ordinary 1.00 100 100

R & S DESIGN BATHROOM SPECIALIST LIMITED (REGISTERED NUMBER: 08499501)

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

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the year ended 31 March 2015
and the period ended 31 March 2014:

2015 2014
£    £   
S M Beech
Balance outstanding at start of year 4,493 -
Amounts advanced 23,924 4,493
Amounts repaid (9,576 ) -
Balance outstanding at end of year 18,841 4,493

Miss R L Beech
Balance outstanding at start of year 3,680 -
Amounts advanced 19,877 3,680
Amounts repaid (7,956 ) -
Balance outstanding at end of year 15,601 3,680

These represent the highest amounts owed by the directors'.

Interest of £427 (2014 £Nil) was charged to Mr S M Beech and £323 (2014 £Nil) to Miss R L
Beech.