K. a. De Cobain Limited - Abbreviated accounts 16.3

K. a. De Cobain Limited - Abbreviated accounts 16.3


01159902 1.12.15 30.11.16 30.11.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure011599022015-11-30011599022016-11-30011599022015-12-012016-11-30011599022014-11-30011599022014-12-012015-11-30011599022015-11-3001159902ns12:England2015-12-012016-11-3001159902ns14:PoundSterling2015-12-012016-11-3001159902ns7:Director12015-12-012016-11-3001159902ns7:OrdinaryShareClass12015-12-012016-11-3001159902ns7:Director22015-12-012016-11-3001159902ns7:Director32015-12-012016-11-3001159902ns7:CompanySecretary2015-12-012016-11-3001159902ns7:RegisteredOffice2015-12-012016-11-3001159902ns7:EntityAccountantsOrAuditors2015-12-012016-11-3001159902ns5:NetGoodwill2015-12-012016-11-3001159902ns5:PatentsConcessionsLicencesTradeMarksSimilar2015-12-012016-11-3001159902ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2015-12-012016-11-3001159902ns5:PlantMachinery2015-12-012016-11-3001159902ns5:MotorVehicles2015-12-012016-11-3001159902ns7:OrdinaryShareClass12016-11-3001159902ns7:OrdinaryShareClass12015-11-30
REGISTERED NUMBER: 01159902 (England and Wales)












ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 30 NOVEMBER 2016

FOR

K. A. DE COBAIN LIMITED

K. A. DE COBAIN LIMITED (REGISTERED NUMBER: 01159902)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the year ended 30 November 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

K. A. DE COBAIN LIMITED

COMPANY INFORMATION
for the year ended 30 November 2016







DIRECTORS: P E DeCobain
Mrs A DeCobain





SECRETARY: Mrs A DeCobain





REGISTERED OFFICE: 88 Boothferry Road
Goole
East Yorkshire
DN14 6AE





REGISTERED NUMBER: 01159902 (England and Wales)





ACCOUNTANTS: J S White & Co Limited
25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW

K. A. DE COBAIN LIMITED (REGISTERED NUMBER: 01159902)

ABBREVIATED BALANCE SHEET
30 November 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 1,986,144 2,070,437
Tangible assets 3 367,954 372,435
2,354,098 2,442,872

CURRENT ASSETS
Stocks 49,326 69,419
Debtors 74,226 43,211
Cash at bank and in hand 9,048 13,921
132,600 126,551
CREDITORS
Amounts falling due within one year 4 353,077 501,047
NET CURRENT LIABILITIES (220,477 ) (374,496 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

2,133,621

2,068,376

CREDITORS
Amounts falling due after more than one
year

4

(20,454

)

(47,979

)

PROVISIONS FOR LIABILITIES (44,280 ) (41,949 )
NET ASSETS 2,068,887 1,978,448

CAPITAL AND RESERVES
Called up share capital 5 3,000 3,000
Revaluation reserve 160,791 160,791
Profit and loss account 1,905,096 1,814,657
SHAREHOLDERS' FUNDS 2,068,887 1,978,448

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 November 2016 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.

K. A. DE COBAIN LIMITED (REGISTERED NUMBER: 01159902)

ABBREVIATED BALANCE SHEET - continued
30 November 2016


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 August 2017 and were signed on its behalf by:





K A De-Cobain - Director


K. A. DE COBAIN LIMITED (REGISTERED NUMBER: 01159902)

NOTES TO THE ABBREVIATED ACCOUNTS
for the year ended 30 November 2016

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 January
2015).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Goodwill
Goodwill, being the amount paid in connection with the acquisition of a business in 2008, is being amortised evenly over its estimated useful life of ten years.

Goodwill represents the capitalisation of the intangible benefits of the customer rental asset base of the company
which is being written off on a straight line basis over the period of 20 years subject to impairment reviews. The
rental asset base of the company was capitalised in 2009.

Customer rental asset base
The asset base of the company in respect of its rental customers is divided into two distinct elements. The
intangible element of the asset base represents the intrinsic value of the customer asset base and the rental
income that is derived from this asset base on an ongoing basis over a fixed period of 18 months. The customer
rental asset base is reviewed on an annual basis and any adjustment is made through the statement of recognised
losses and gains.

The second element of the customer rental asset base is the physical stock of the assets held by the business. This
is shown as a current asset within the stock on the balance and written off on a straight line basis over a period of
18 months.

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 - 2% on cost
Plant and machinery - 15% on reducing balance
Motor vehicles - 25% on reducing balance

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
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.

K. A. DE COBAIN LIMITED (REGISTERED NUMBER: 01159902)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the year ended 30 November 2016

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 December 2015 2,083,318
Disposals (80,000 )
At 30 November 2016 2,003,318
AMORTISATION
At 1 December 2015 12,881
Amortisation for year 4,293
At 30 November 2016 17,174
NET BOOK VALUE

At 30 November 2016 1,986,144
At 30 November 2015 2,070,437

3. TANGIBLE FIXED ASSETS
Total
£   
COST OR VALUATION
At 1 December 2015 697,447
Additions 54,611
Disposals (32,943 )
At 30 November 2016 719,115
DEPRECIATION
At 1 December 2015 325,012
Charge for year 45,405
Eliminated on disposal (19,256 )
At 30 November 2016 351,161
NET BOOK VALUE
At 30 November 2016 367,954
At 30 November 2015 372,435

4. CREDITORS

Creditors include an amount of £ 39,693 (2015 - £ 191,326 ) for which security has been given.

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
3,000 Ordinary £1 3,000 3,000

K. A. DE COBAIN LIMITED (REGISTERED NUMBER: 01159902)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the year ended 30 November 2016

6. RELATED PARTY DISCLOSURES

During the course of the year the company transacted with the directors Mr P E DeCobain and Mrs A DeCobain
by way of a joint directors loan account. The balance owing to the directors at the end of the year was £157,750.
(2015 £185,468)