Collishine Limited - Limited company - abbreviated - 11.0.0

Collishine Limited - Limited company - abbreviated - 11.0.0


04323457 1.1.13 31.12.13 31.12.13 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure043234572012-12-31043234572013-12-31043234572013-01-012013-12-31043234572011-12-31043234572012-01-012012-12-31043234572012-12-3104323457ns12:England2013-01-012013-12-3104323457ns14:PoundSterling2013-01-012013-12-3104323457ns7:Director12013-01-012013-12-3104323457ns7:OrdinaryShareClass12013-01-012013-12-3104323457ns7:CompanySecretary2013-01-012013-12-3104323457ns7:RegisteredOffice2013-01-012013-12-3104323457ns7:EntityAccountantsOrAuditors2013-01-012013-12-3104323457ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2013-01-012013-12-3104323457ns5:ImprovementsOrDevelopmentAssets2013-01-012013-12-3104323457ns5:PlantMachinery2013-01-012013-12-3104323457ns5:FixturesFittings2013-01-012013-12-3104323457ns5:MotorVehicles2013-01-012013-12-3104323457ns5:ComputerEquipment2013-01-012013-12-3104323457ns7:OrdinaryShareClass12013-12-3104323457ns7:OrdinaryShareClass12012-12-31
REGISTERED NUMBER: 04323457 (England and Wales)
















Abbreviated Accounts for the Year Ended 31 December 2013

for

Collishine Limited

Collishine Limited (Registered number: 04323457)






Contents of the Abbreviated Accounts
for the Year Ended 31 December 2013




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Collishine Limited

Company Information
for the Year Ended 31 December 2013







DIRECTOR: R S Collis





SECRETARY: Dr P J Gorton





REGISTERED OFFICE: Unit 3D, Block B
Worcester Trading Estate
Blackpole
Worcester
Worcestershire
WR3 8HR





REGISTERED NUMBER: 04323457 (England and Wales)





ACCOUNTANTS: Matthew Squire (AFA) & Company
32 The Tything
Worcester
Worcestershire
WR1 1JL

Collishine Limited (Registered number: 04323457)

Abbreviated Balance Sheet
31 December 2013

31.12.13 31.12.12
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 299,778 303,911

CURRENT ASSETS
Stocks 74,244 39,790
Debtors 91,875 105,317
Cash in hand 109 109
166,228 145,216
CREDITORS
Amounts falling due within one year 3 162,828 130,093
NET CURRENT ASSETS 3,400 15,123
TOTAL ASSETS LESS CURRENT
LIABILITIES

303,178

319,034

CREDITORS
Amounts falling due after more than one year 3 136,816 147,251
NET ASSETS 166,362 171,783

CAPITAL AND RESERVES
Called up share capital 4 100 100
Revaluation reserve 64,811 64,811
Profit and loss account 101,451 106,872
SHAREHOLDERS' FUNDS 166,362 171,783

Collishine Limited (Registered number: 04323457)

Abbreviated Balance Sheet - continued
31 December 2013


The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2013.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 2013 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his 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 director on 29 September 2014 and were signed by:





R S Collis - Director


Collishine Limited (Registered number: 04323457)

Notes to the Abbreviated Accounts
for the Year Ended 31 December 2013

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.

Freehold property - 0%
Improvements to property - 0%
Plant and machinery - 20% on reducing balance
Fixtures and fittings - 25% on reducing balance
Motor vehicles - 25% on reducing balance
Computer equipment - 25% on reducing balance

Depreciation has been provided at 0% for freehold property and improvements to property as in the opinion of the
directors, these are maintained in a continual state of sound repair, their lives are long and residual values are such that
depreciation is not material.

Stocks
Stocks and work in progress are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

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

2. TANGIBLE FIXED ASSETS
Total
£   
COST OR VALUATION
At 1 January 2013 374,897
Disposals (4,402 )
At 31 December 2013 370,495
DEPRECIATION
At 1 January 2013 70,986
Charge for year 3,544
Eliminated on disposal (3,813 )
At 31 December 2013 70,717
NET BOOK VALUE
At 31 December 2013 299,778
At 31 December 2012 303,911

3. CREDITORS

Creditors include an amount of £ 147,472 (31.12.12 - £ 157,907 ) for which security has been given.

Collishine Limited (Registered number: 04323457)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2013

3. CREDITORS - continued

They also include the following debts falling due in more than five years:

31.12.13 31.12.12
£    £   
Repayable by instalments 83,536 93,971

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.13 31.12.12
value: £    £   
100 Ordinary 1 100 100

5. RELATED PARTY DISCLOSURES

During the period, Collishine Limited was under the control of Mr R S Collis who is director and owns 90% of the issued
share capital. During the period, Mr Collis was also director of associated company Miller & Lloyd Limited, owning 100%
of the issued share capital.

Mr Collis is owed £36,022 by Collishine Limited as at 31 December 2013 (2012: £42,279) and this is disclosed under
'Creditors: amounts falling due within one year'. The amount is not subject to any formal interest or repayment terms.

Collishine Limited owes £30,000 to Miller & Lloyd Limited as at 31 December 2013 (2012: £44,921 Debtor) and this is
disclosed under 'Creditors: amounts falling due within one year'. The amount is not subject to any formal interest or
repayment terms.

The remaining 10% of issued share capital is owned by the company secretary, Dr P J Gorton, who is owed £23,500 by
Collishine Limited as at 31 December 2013 (2012: £23,000). This is disclosed under 'Creditors: amounts falling due within
one year'. The amount is not subject to any formal interest or repayment terms.