Banbury Postiche Ltd - Accounts to registrar - small 17.1

Banbury Postiche Ltd - Accounts to registrar - small 17.1


IRIS Accounts Production v17.1.0.1158 00972488 Board of Directors Board of Directors 1.1.16 31.12.16 31.12.16 5.9.17 false true false false false true false Auditors Opinion Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure009724882015-12-31009724882016-12-31009724882016-01-012016-12-31009724882014-12-31009724882015-01-012015-12-31009724882015-12-3100972488ns15:EnglandWales2016-01-012016-12-3100972488ns14:PoundSterling2016-01-012016-12-3100972488ns10:Director12016-01-012016-12-3100972488ns10:Director22016-01-012016-12-3100972488ns10:PrivateLimitedCompanyLtd2016-01-012016-12-3100972488ns10:SmallEntities2016-01-012016-12-3100972488ns10:Audited2016-01-012016-12-3100972488ns10:SmallCompaniesRegimeForDirectorsReport2016-01-012016-12-3100972488ns10:SmallCompaniesRegimeForAccounts2016-01-012016-12-3100972488ns10:FullAccounts2016-01-012016-12-310097248812016-01-012016-12-3100972488ns10:OrdinaryShareClass12016-01-012016-12-3100972488ns10:CompanySecretary12016-01-012016-12-3100972488ns10:RegisteredOffice2016-01-012016-12-3100972488ns5:CurrentFinancialInstruments2016-12-3100972488ns5:CurrentFinancialInstruments2015-12-3100972488ns5:Non-currentFinancialInstruments2016-12-3100972488ns5:Non-currentFinancialInstruments2015-12-3100972488ns5:ShareCapital2016-12-3100972488ns5:ShareCapital2015-12-3100972488ns5:FurtherSpecificReserve2ComponentTotalEquity2016-12-3100972488ns5:FurtherSpecificReserve2ComponentTotalEquity2015-12-3100972488ns5:RetainedEarningsAccumulatedLosses2016-12-3100972488ns5:RetainedEarningsAccumulatedLosses2015-12-3100972488ns5:ComputerSoftware2016-01-012016-12-3100972488ns5:PlantMachinery2016-01-012016-12-3100972488ns5:FurnitureFittings2016-01-012016-12-3100972488ns5:MotorVehicles2016-01-012016-12-3100972488ns5:IntangibleAssetsOtherThanGoodwill2015-12-3100972488ns5:IntangibleAssetsOtherThanGoodwill2016-12-3100972488ns5:IntangibleAssetsOtherThanGoodwill2015-12-3100972488ns5:PlantMachinery2015-12-3100972488ns5:PlantMachinery2016-12-3100972488ns5:PlantMachinery2015-12-3100972488ns5:PlantMachineryns5:LeasedAssetsHeldAsLessee2015-12-3100972488ns5:PlantMachineryns5:LeasedAssetsHeldAsLessee2016-01-012016-12-3100972488ns5:PlantMachineryns5:LeasedAssetsHeldAsLessee2016-12-3100972488ns5:PlantMachineryns5:LeasedAssetsHeldAsLessee2015-12-3100972488ns5:CurrentFinancialInstrumentsns5:WithinOneYear2016-12-3100972488ns5:CurrentFinancialInstrumentsns5:WithinOneYear2015-12-3100972488ns5:MoreThanFiveYearsns5:Non-currentFinancialInstruments2016-12-3100972488ns5:MoreThanFiveYearsns5:Non-currentFinancialInstruments2015-12-3100972488ns10:OrdinaryShareClass12016-12-3100972488ns5:RetainedEarningsAccumulatedLosses2015-12-3100972488ns5:FurtherSpecificReserve2ComponentTotalEquity2015-12-3100972488ns5:RetainedEarningsAccumulatedLosses2016-01-012016-12-31


REGISTERED NUMBER: 00972488 (England and Wales)
















Banbury Postiche Ltd

Financial Statements

for the Year Ended

31 December 2016






Banbury Postiche Ltd (Registered number: 00972488)






Contents of the Financial Statements
for the Year Ended 31 December 2016




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 3


Banbury Postiche Ltd

Company Information
for the Year Ended 31 December 2016







DIRECTORS: Nicholas Christopher Allen
Roy James Henderson



SECRETARY: Roy James Henderson



REGISTERED OFFICE: Unit 10-14, Apollo Park
Ironstone Lane
Wroxton
Banbury,
Oxfordshire
OX15 6FE



REGISTERED NUMBER: 00972488 (England and Wales)



SENIOR STATUTORY AUDITOR: Geoffrey Gilbert FCA



AUDITORS: Moffat Gilbert
5 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QL

Banbury Postiche Ltd (Registered number: 00972488)

Balance Sheet
31 December 2016

31.12.16 31.12.15
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 4 - -
Tangible assets 5 123,200 46,461
123,200 46,461

CURRENT ASSETS
Stocks 478,294 441,118
Debtors 6 396,172 450,117
Cash at bank and in hand 137,938 151,747
1,012,404 1,042,982
CREDITORS
Amounts falling due within one year 7 507,397 461,861
NET CURRENT ASSETS 505,007 581,121
TOTAL ASSETS LESS CURRENT
LIABILITIES

628,207

627,582

CREDITORS
Amounts falling due after more than one
year

8

(134,525

)

(168,140

)

PROVISIONS FOR LIABILITIES (22,710 ) (6,105 )
NET ASSETS 470,972 453,337

CAPITAL AND RESERVES
Called up share capital 10 217,000 217,000
Other reserves 11 72,883 72,883
Retained earnings 11 181,089 163,454
SHAREHOLDERS' FUNDS 470,972 453,337

The financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

In accordance with Section 444 of the Companies Act 2006, the Income Statement has not been delivered.

The financial statements were approved by the Board of Directors on 5 September 2017 and were signed on its behalf
by:



Roy James Henderson - Director



Nicholas Christopher Allen - Director


Banbury Postiche Ltd (Registered number: 00972488)

Notes to the Financial Statements
for the Year Ended 31 December 2016

1. STATUTORY INFORMATION

Banbury Postiche Ltd is a private company, limited by shares , registered in England and Wales. The company's
registered number and registered office address can be found on the Company Information page.

2. ACCOUNTING POLICIES

Basis of preparing the financial statements
These financial statements have been prepared in accordance with the provisions of Section 1A "Small Entities" of Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

The transition date to Financial Reporting Standard 102 Section 1A is 1st January 2015, being the first day of the
comparative period ended 31st December 2015. The accounting policies have been reviewed and it has not been
necessary to restate the opening position.

Turnover
Turnover is measured at the fair value of the consideration received or receivable, excluding discounts, rebates,
value added tax and other sales taxes.

Revenue is recognised once substantially all the risks and rewards of ownership have passed to the customer. For
the majority of sales, which relates to sale of stock items, this is when the order is despatched with the sales
invoice. For bespoke wigs it is when the item is completed and the customer has approved the item. Any wigs in
progress at the year end are included in work in progress.

Intangible assets
Intangible assets are capitalised in the balance sheet and amortisation is charged on a straight line basis in order
to write off the cost over their estimated useful life.

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.
Plant and machinery - 25% on cost
Fixtures and fittings - 25% on cost
Motor vehicles - 20% on cost

Improvements made to the leasehold premises have been depreciated over the remaining lease term of the
property.

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

Taxation
Taxation for the year comprises current and deferred tax. Tax is recognised in the Income Statement, except to
the extent that it relates to items recognised in other comprehensive income or directly in equity.

Current or deferred taxation assets and liabilities are not discounted.

Current tax is recognised at the amount of tax payable using the tax rates and laws that that have been enacted or
substantively enacted by the balance sheet date.


Banbury Postiche Ltd (Registered number: 00972488)

Notes to the Financial Statements - continued
for the Year Ended 31 December 2016

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

Timing differences arise from the inclusion of income and expenses in tax assessments in periods different from
those in which they are recognised in financial statements. Deferred tax is measured using tax rates and laws that
have been enacted or substantively enacted by the year end and that are expected to apply to the reversal of the
timing difference.

Unrelieved tax losses and other deferred tax assets are recognised only to the extent that it is probable that they
will be recovered against the reversal of deferred tax liabilities or other future taxable profits.

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 profit or loss over the relevant period. The capital element
of the future payments is treated as a liability.

Rentals paid under operating leases are charged to profit or loss 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 profit or loss in the period to which they relate.

3. EMPLOYEES AND DIRECTORS

The average number of employees during the year was 28 .

4. INTANGIBLE FIXED ASSETS
Other
intangible
assets
£   
COST
At 1 January 2016
and 31 December 2016 6,652
AMORTISATION
At 1 January 2016
and 31 December 2016 6,652
NET BOOK VALUE
At 31 December 2016 -
At 31 December 2015 -

Banbury Postiche Ltd (Registered number: 00972488)

Notes to the Financial Statements - continued
for the Year Ended 31 December 2016

5. TANGIBLE FIXED ASSETS
Plant and
machinery
etc
£   
COST
At 1 January 2016 304,661
Additions 119,028
Disposals (249,460 )
At 31 December 2016 174,229
DEPRECIATION
At 1 January 2016 258,200
Charge for year 29,065
Eliminated on disposal (236,236 )
At 31 December 2016 51,029
NET BOOK VALUE
At 31 December 2016 123,200
At 31 December 2015 46,461

Fixed assets, included in the above, which are held under hire purchase contracts and finance leases are as
follows:

Plant and
machinery
etc
£   
COST
At 1 January 2016 26,538
Additions 9,533
Transfer to ownership (26,538 )
At 31 December 2016 9,533
DEPRECIATION
At 1 January 2016 17,419
Charge for year 397
Transfer to ownership (17,419 )
At 31 December 2016 397
NET BOOK VALUE
At 31 December 2016 9,136
At 31 December 2015 9,119

Banbury Postiche Ltd (Registered number: 00972488)

Notes to the Financial Statements - continued
for the Year Ended 31 December 2016

6. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.12.16 31.12.15
£    £   
Trade debtors 229,970 259,985
Other debtors 320 320
Loans to group company 160,203 170,233
Prepayments 5,679 19,579
396,172 450,117

7. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.12.16 31.12.15
£    £   
Other loans 38,473 35,329
Hire purchase contracts and finance leases
(see note 9)

2,928

4,880
Trade creditors 300,514 268,711
Tax 20,801 49,879
Social security and other taxes 80,175 42,840
Other creditors 882 -
Accrued expenses 63,624 60,222
507,397 461,861

8. CREDITORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE
YEAR
31.12.16 31.12.15
£    £   
Other loans 128,297 166,770
Hire purchase contracts and finance leases
(see note 9)

6,228

1,370
134,525 168,140

9. LEASING AGREEMENTS

The amount payable under non-cancellable operating leases within one year is £4,875 and between one and five
years is £1,798.

The amount payable under finance leases and hire purchase agreements within one year is £3,661 and between
one and five years is £6,711.

10. CALLED UP SHARE CAPITAL


Allotted, issued and fully paid:
Number: Class: Nominal 31.12.16 31.12.15
value: £    £   
217,000 Ordinary £1 217,000 217,000

Banbury Postiche Ltd (Registered number: 00972488)

Notes to the Financial Statements - continued
for the Year Ended 31 December 2016

11. RESERVES
Retained Other
earnings reserves Totals
£    £    £   

At 1 January 2016 163,454 72,883 236,337
Profit for the year 149,635 149,635
Dividends (132,000 ) (132,000 )
At 31 December 2016 181,089 72,883 253,972

Other reserves of £72,883 shown above are non distributable.

12. DISCLOSURE UNDER SECTION 444(5B) OF THE COMPANIES ACT 2006

The Report of the Auditors was unqualified.

Geoffrey Gilbert FCA (Senior Statutory Auditor)
for and on behalf of Moffat Gilbert

13. RELATED PARTY DISCLOSURES

Transactions between related parties are at market value and although not required to be disclosed are shown
here for completeness.

The company paid management charges to its parent undertaking during the year of £120,000. The amount owed
by the company to BAHN Investments Limited at the year end amounted to £160,203. Dividends of £132,000
were paid to the parent undertaking BAHN Investments Limited during the year.

The directors have given personal guarantees for the loan advanced to the company during the year as shown in
the creditors note.

14. APB ETHICAL STANDARD - PROVISIONS AVAILABLE FOR SMALL ENTITIES

In common with many other businesses of our size and nature we use our auditors to prepare and submit returns
to the tax authorities and assist with the preparation of the financial statements and to provide tax advice and to
represent us, if necessary, at tax tribunals.

15. ULTIMATE CONTROLLING PARTY

The directors Nicholas Christopher Allen and Roy James Henderson are regarded as the joint ultimate
controlling parties by virtue of their shareholdings in the ultimate parent company.

16. SECURED CREDITORS

The NatWest Bank Plc holds an unscheduled mortgage debenture dated 13/07/99 incorporating a fixed and
floating charge over all assets of the company.