Shipton & Co.,Limited - Abbreviated accounts 16.1

Shipton & Co.,Limited - Abbreviated accounts 16.1


00243143 1.1.15 31.12.15 31.12.15 Company accounts Private Limited Company FY true false true false true false true false Ordinary shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure002431432014-12-31002431432015-12-31002431432015-01-012015-12-31002431432013-12-31002431432014-01-012014-12-31002431432014-12-3100243143ns12:England2015-01-012015-12-3100243143ns14:PoundSterling2015-01-012015-12-3100243143ns7:Director12015-01-012015-12-3100243143ns7:OrdinaryShareClass12015-01-012015-12-3100243143ns7:Director22015-01-012015-12-3100243143ns7:CompanySecretary2015-01-012015-12-3100243143ns7:RegisteredOffice2015-01-012015-12-3100243143ns7:EntityAccountantsOrAuditors2015-01-012015-12-3100243143ns7:EntityLawyersOrLegalAdvisers2015-01-012015-12-3100243143ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2015-01-012015-12-3100243143ns5:LandBuildingsns5:ShortLeaseholdProperties2015-01-012015-12-3100243143ns5:PlantMachinery2015-01-012015-12-3100243143ns5:FixturesFittings2015-01-012015-12-3100243143ns5:ComputerEquipment2015-01-012015-12-3100243143ns7:OrdinaryShareClass12015-12-3100243143ns7:OrdinaryShareClass12014-12-31
REGISTERED NUMBER: 00243143 (England and Wales)
























Abbreviated Unaudited Accounts

for the Year Ended 31 December 2015

for

Shipton & Co.,Limited

Shipton & Co.,Limited (Registered number: 00243143)






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




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Shipton & Co.,Limited

Company Information
for the Year Ended 31 December 2015







DIRECTORS: The Lady May
The Lord May



SECRETARY: J.P. Daly



REGISTERED OFFICE: 27-33 Spencer Street
Hockley
Birmingham
West Midlands
B18 6DL



REGISTERED NUMBER: 00243143 (England and Wales)



ACCOUNTANTS: James, Stanley & Co. Limited
1,733 Coventry Road
South Yardley
Birmingham
West Midlands
B26 1DT



SOLICITORS: Clark Brookes Turner Cary
2 Lombard Street West
West Bromwich
West Midlands
B70 8EH

Shipton & Co.,Limited (Registered number: 00243143)

Abbreviated Balance Sheet
31 December 2015

31.12.15 31.12.14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 119,170 116,010

CURRENT ASSETS
Stocks 1,134,565 1,147,141
Debtors 575,215 611,442
Cash at bank and in hand 400,396 739,898
2,110,176 2,498,481
CREDITORS
Amounts falling due within one year 1,040,189 1,262,293
NET CURRENT ASSETS 1,069,987 1,236,188
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,189,157

1,352,198

CAPITAL AND RESERVES
Called up share capital 3 12,819 12,819
Profit and loss account 1,176,338 1,339,379
SHAREHOLDERS' FUNDS 1,189,157 1,352,198

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 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 29 September 2016 and were signed on its behalf
by:





The Lord May - Director


Shipton & Co.,Limited (Registered number: 00243143)

Notes to the Abbreviated Accounts
for the Year Ended 31 December 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 January 2015).

Exemption from preparing a cash flow statement
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a
small company.

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 - 2% on cost
Short leasehold - over the term of the lease
Plant and machinery - 10% on reducing balance
Fixtures and fittings - 10% on reducing balance
Computer equipment - 25% on cost

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.

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.

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.

Shipton & Co.,Limited (Registered number: 00243143)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2015

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2015 533,431
Additions 23,458
At 31 December 2015 556,889
DEPRECIATION
At 1 January 2015 417,421
Charge for year 20,298
At 31 December 2015 437,719
NET BOOK VALUE
At 31 December 2015 119,170
At 31 December 2014 116,010

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.15 31.12.14
value: £    £   
12,819 Ordinary shares £1 12,819 12,819

4. ULTIMATE PARENT COMPANY

Shipton & Co. 1870 Limited (incorporated in England ) is regarded by the directors as being the company's
ultimate parent company.

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The directors' current accounts are unsecured and interest free with no specific repayment terms.

Shipton & Co.,Limited (Registered number: 00243143)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 December 2015

6. RELATED PARTY DISCLOSURES

Shipton & Co. Limited, Shipton & Co. (Sidmouth) Limited, Shipton & Co. (Scarborough) Limited, Shipton &
Co. (Pitlochry) Limited, Wroxton Properties Limited and The Cornish Stone Co. Limited are related parties as
they are all subsidiaries of Shipton & Co 1870 Limited. Shipton & Co. (Warrington) LLP, Shipton & Co
Jewellers LLP and Shipton & Co Direct LLP each have Shipton & Co. Limited as a corporate member and are
considered to be related parties.

During the year the company sold goods to the following related entities:-

2015 2014
£ £
Shipton & Co. (Warrington) LLP 95,427 123,691
Shipton & Co. Jewellers LLP 400,255 442,070
Shipton & Co. Direct LLP 582,940 520,458


The loan to group members at 31 December 2015 of £208,289 (2014 - £208,289) represents a loan the
company made in 2011 to Shipton & Co Warrington LLP to cover its set up costs.


At the balance sheet date the following amounts are due from related entities in respect of goods and services
provided by Shipton & Co. Limited:-

2015 2014
£ £
Shipton & Co. (Scarborough) Limited 11,509 11,509
Shipton & Co. (Pitlochry) Limited 5,699 5,699
Shipton & Co. (Warrington) LLP 80,584 60,148
Shipton & Co. Direct LLP 110,935 166,713
Shipton & Co. Jewellers LLP 66,800 -

The company owed the following amounts to related entities at 31 December 2015:-
2015 2014
£ £
Wroxton Properties Limited 11,926 8,926
Shipton & Co. (Sidmouth) Limited 92,160 98,160
Shipton & Co. Jewellers LLP - 56,865
The Cornish Stone Co. Limited 2,000 2,000

During the year under review the company levied management charges in
respect of administrative expenses on the following related entities:-

2015 2014
£ £
Shipton & Co. (Warrington) LLP 59,750 70,648
Shipton & Co. Jewellers LLP 294,511 317,396
Shipton & Co. Direct LLP 379,337 297,843

The company has an interest in Shipton & Co. Jewellers LLP and Shipton & Co. Direct LLP and received a
share of profits from those companies of £28,635 and £4,478 respectively in the year ended 31 December 2014.

Shipton & Co. Limited paid a rent of £4,000 (2014 - £4,000) to Wroxton Properties Limited in respect of its
premises at 27-33 Spencer Street, Hockley.

All the above transactions detailed were conducted at arm's length values.