Russell Signs Limited - Abbreviated accounts 16.1

Russell Signs Limited - Abbreviated accounts 16.1


01854567 1.11.14 31.10.15 31.10.15 Company accounts Private Limited Company FY true false true false false false true false Ordinary 1.00000 'A' Ordinary non voting 1.00000 3363 11296 293889 220111 291412 212178 886 3363 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure018545672014-10-31018545672015-10-31018545672014-11-012015-10-31018545672013-10-31018545672013-11-012014-10-31018545672014-10-3101854567ns12:England2014-11-012015-10-3101854567ns14:PoundSterling2014-11-012015-10-3101854567ns7:Director12014-11-012015-10-3101854567ns7:OrdinaryShareClass12014-11-012015-10-3101854567ns7:OrdinaryShareClass22014-11-012015-10-3101854567ns7:Director22014-10-3101854567ns7:Director22013-10-3101854567ns7:Director22014-11-012015-10-3101854567ns7:Director22013-11-012014-10-3101854567ns7:Director22015-10-3101854567ns7:Director22014-10-3101854567ns7:CompanySecretary2014-11-012015-10-3101854567ns7:RegisteredOffice2014-11-012015-10-3101854567ns7:EntityAccountantsOrAuditors2014-11-012015-10-3101854567ns5:LandBuildings2014-11-012015-10-3101854567ns5:PlantMachinery2014-11-012015-10-3101854567ns5:FixedAssetInvestmentsOtherThanLoans2015-10-3101854567ns5:FixedAssetInvestmentsOtherThanLoans2014-10-3101854567ns5:Subsidiary12014-11-012015-10-3101854567ns5:Subsidiary12013-11-012014-10-3101854567ns7:OrdinaryShareClass12015-10-3101854567ns7:OrdinaryShareClass12014-10-3101854567ns7:OrdinaryShareClass22015-10-3101854567ns7:OrdinaryShareClass22014-10-3101854567ns7:Director12014-10-3101854567ns7:Director12013-10-3101854567ns7:Director12013-11-012014-10-3101854567ns7:Director12015-10-3101854567ns7:Director12014-10-31
Interim management accounts
REGISTERED NUMBER: 01854567 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 October 2015

for

Russell Signs Limited

Russell Signs Limited (Registered number: 01854567)






Contents of the Abbreviated Accounts
for the Year Ended 31 October 2015

Interim management accounts



Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Russell Signs Limited

Company Information
for the Year Ended 31 October 2015







Interim management accounts
DIRECTORS: Mr A Quinlan
Mrs A V Quinlan





SECRETARY: Mrs A.V. Quinlan





REGISTERED OFFICE: 16 Baynes Place
Waterhouse Business Park
Chelmsford
Essex
CM1 2QX





REGISTERED NUMBER: 01854567 (England and Wales)





ACCOUNTANTS: Mostons
29 The Green
Winchmore Hill
London
N21 1HS

Russell Signs Limited (Registered number: 01854567)

Abbreviated Balance Sheet
31 October 2015

31.10.15 31.10.14
Notes £    £    £    £   
Interim management accounts
FIXED ASSETS
Tangible assets 2 57,718 67,238
Investments 3 24,864 24,864
82,582 92,102

CURRENT ASSETS
Stocks 43,000 15,000
Debtors 600,219 310,871
Cash at bank and in hand 82,456 98,190
725,675 424,061
CREDITORS
Amounts falling due within one year 648,621 332,177
NET CURRENT ASSETS 77,054 91,884
TOTAL ASSETS LESS CURRENT LIABILITIES 159,636 183,986

PROVISIONS FOR LIABILITIES 3,771 3,769
NET ASSETS 155,865 180,217

CAPITAL AND RESERVES
Called up share capital 4 350 350
Capital redemption reserve 750 750
Profit and loss account 154,765 179,117
SHAREHOLDERS' FUNDS 155,865 180,217

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 October 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 14 July 2016 and were signed on its behalf by:





Mr A Quinlan - Director


Russell Signs Limited (Registered number: 01854567)

Notes to the Abbreviated Accounts
for the Year Ended 31 October 2015
Interim management accounts

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 January 2015).

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.

Land and buildings - in accordance with the property
Plant and machinery etc - 25% on reducing balance

Stocks
Work in progress is valued at the lower of cost and net realisable value.

Cost includes all direct expenditure and an appropriate proportion of fixed and variable overheads.

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

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet
date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of
transaction. Exchange differences are taken into account in arriving at the operating result.

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.

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.

Russell Signs Limited (Registered number: 01854567)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 October 2015
Interim management accounts

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 November 2014 309,572
Additions 7,794
Disposals (1,133 )
At 31 October 2015 316,233
DEPRECIATION
At 1 November 2014 242,334
Charge for year 17,314
Eliminated on disposal (1,133 )
At 31 October 2015 258,515
NET BOOK VALUE
At 31 October 2015 57,718
At 31 October 2014 67,238

3. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1 November 2014
and 31 October 2015 24,864
NET BOOK VALUE
At 31 October 2015 24,864
At 31 October 2014 24,864

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

Russell Creative LLC
Country of incorporation: USA
Nature of business: Animatronics
%
Class of shares: holding
Ordinary 100.00
31.10.15 31.10.14
£    £   
Aggregate capital and reserves 1 1
Profit for the year 1 1

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.10.15 31.10.14
value: £    £   
300 Ordinary £1 300 300
50 'A' Ordinary non voting £1 50 50
350 350

Russell Signs Limited (Registered number: 01854567)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 October 2015
Interim management accounts

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 October 2015 and 31 October 2014:

31.10.15 31.10.14
£    £   
Mr A Quinlan and Mrs A V Quinlan
Balance outstanding at start of year (3,363 ) (11,296 )
Amounts advanced 293,889 220,111
Amounts repaid (291,412 ) (212,178 )
Balance outstanding at end of year (886 ) (3,363 )

During the year, the company paid rent of £98,000 (2014: £98,000) to a Partnership, in which A Quinlan has a 50% interest.