Dubois Naval Architects Limited - Limited company - abbreviated - 11.0.0

Dubois Naval Architects Limited - Limited company - abbreviated - 11.0.0


01674001 1.8.12 31.12.13 31.12.13 Company accounts Private Limited Company FY true false true false true false true false Ordinary A 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure016740012012-07-31016740012013-12-31016740012012-08-012013-12-31016740012011-07-31016740012011-08-012012-07-31016740012012-07-3101674001ns12:England2012-08-012013-12-3101674001ns14:PoundSterling2012-08-012013-12-3101674001ns7:Director12012-08-012013-12-3101674001ns7:OrdinaryShareClass12012-08-012013-12-3101674001ns7:RegisteredOffice2012-08-012013-12-3101674001ns7:EntityAccountantsOrAuditors2012-08-012013-12-3101674001ns5:LandBuildings2012-08-012013-12-3101674001ns5:PlantMachinery2012-08-012013-12-3101674001ns7:OrdinaryShareClass12013-12-3101674001ns7:OrdinaryShareClass12012-07-3101674001ns7:Director12012-07-3101674001ns7:Director12011-07-3101674001ns7:Director12011-08-012012-07-3101674001ns7:Director12013-12-3101674001ns7:Director12012-07-3101674001ns7:Director22012-08-012013-12-3101674001ns7:Director22012-07-3101674001ns7:Director22011-07-3101674001ns7:Director22011-08-012012-07-3101674001ns7:Director22013-12-3101674001ns7:Director22012-07-31
REGISTERED NUMBER: 01674001 (England and Wales)















Abbreviated Unaudited Accounts

for the Period 1 August 2012 to 31 December 2013

for

Dubois Naval Architects Limited

Dubois Naval Architects Limited (Registered number: 01674001)






Contents of the Abbreviated Accounts
for the Period 1 August 2012 to 31 December 2013




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Report of the Accountants 6

Dubois Naval Architects Limited

Company Information
for the Period 1 August 2012 to 31 December 2013







DIRECTOR: E G Dubois





REGISTERED OFFICE: Beck Farm
Sowley
Lymington
Hampshire
SO41 5SR





REGISTERED NUMBER: 01674001 (England and Wales)





ACCOUNTANTS: Shorthouse & Martin Limited
Certified Practising Accountants
62/64 New Road
Basingstoke
Hampshire
RG21 7PW

Dubois Naval Architects Limited (Registered number: 01674001)

Abbreviated Balance Sheet
31 December 2013

31.12.13 31.7.12
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 24,565 44,463

CURRENT ASSETS
Stocks 32,500 2,500
Debtors 773,480 1,012,030
Cash at bank and in hand 857 116,285
806,837 1,130,815
CREDITORS
Amounts falling due within one year 3 563,675 1,166,780
NET CURRENT ASSETS/(LIABILITIES) 243,162 (35,965 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

267,727

8,498

PROVISIONS FOR LIABILITIES 2,939 5,499
NET ASSETS 264,788 2,999

CAPITAL AND RESERVES
Called up share capital 4 124 124
Capital redemption reserve 76 76
Profit and loss account 264,588 2,799
SHAREHOLDERS' FUNDS 264,788 2,999

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

The members have not required the company to obtain an audit of its financial statements for the period 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 31 July 2014 and were signed by:





E G Dubois - Director


Dubois Naval Architects Limited (Registered number: 01674001)

Notes to the Abbreviated Accounts
for the Period 1 August 2012 to 31 December 2013

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 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.

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
The charge for taxation takes into account taxation deferred as a result of timing differences between the treatment of certain
items for taxation and accounting purposes. In general, deferred taxation is recognised in respect of all timing differences that
have originated but not reversed at the balance sheet date. However, deferred tax assets are recognised only to the extent that
the directors consider that it is more likely than not that they will be recovered against the reversal of deferred tax liabilities or
other future taxable profits. Deferred taxation is measured on a non-discounted basis at the average tax rates that would apply
when the timing differences are expected to reverse, based on tax rates and laws that have been enacted by the balance sheet
date.

Research and development
Expenditure on research and development is written off in the year in which it is incurred.


2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 August 2012 412,633
Disposals (93,164 )
At 31 December 2013 319,469
DEPRECIATION
At 1 August 2012 368,170
Charge for period 13,990
Eliminated on disposal (87,256 )
At 31 December 2013 294,904
NET BOOK VALUE
At 31 December 2013 24,565
At 31 July 2012 44,463

3. CREDITORS

Creditors include an amount of £ 196,472 (31.7.12 - £ 100,535 ) for which security has been given.

Dubois Naval Architects Limited (Registered number: 01674001)

Notes to the Abbreviated Accounts - continued
for the Period 1 August 2012 to 31 December 2013

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.13 31.7.12
value: £    £   
124 Ordinary A £1 124 124

5. ULTIMATE PARENT COMPANY

Dubois Design Limited is regarded by the director as being the company's ultimate parent company.

6. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the period ended 31 December 2013 and the year ended
31 July 2012:

31.12.13 31.7.12
£    £   
E G Dubois
Balance outstanding at start of period 724,445 350,000
Amounts advanced - 1,120,005
Amounts repaid (287,298 ) (745,560 )
Balance outstanding at end of period 437,147 724,445

M G Mckeon
Balance outstanding at start of period 20,795 -
Amounts advanced - 246,295
Amounts repaid - (225,500 )
Balance outstanding at end of period 20,795 20,795

During the year dividends of £68,049 were paid to the directors.

7. RELATED PARTY DISCLOSURES

Related PartySales to Related
Parties
Purchases from
Related Parties
Amounts owed
(to)/from related
parties

2013
Dubois Yachts Limited15,638193,859(56,968)
2012
Dubois Yachts Limited120,00040,39366,100

Dubois Yachts Ltd

A company in which the directors were also directors.


E G Dubois and M G McKeon, were directors and shareholders in Dubois Naval Architects Limited during the year, they were
also directors and shareholders of Dubois Yachts Limited.

Dubois Naval Architects Limited (Registered number: 01674001)

Notes to the Abbreviated Accounts - continued
for the Period 1 August 2012 to 31 December 2013

7. RELATED PARTY DISCLOSURES - continued

Dubois Design Limited

Ultimate Parent Company


During the year Dubois Design Limited acquired 100% of the issued share capital in Dubois Naval Architects Limited.

Following the acquisition of shares by Dubois Design Limited the company paid dividends of £95,352 to Dubois Design
Limited during the period ended 31 December 2013.

Dubois Sales Limited

A Company in which E G Dubois is also a director and shareholder


During the year Dubois Sales Limited acquired 100% of the issued share capital in Dubois Yachts Limited a company
previously under common control of the directors and now under the ultimate control of E G Dubois.

8. ULTIMATE CONTROLLING PARTY

The controlling party is E G Dubois.

The ultimate controlling party is E G Dubois.


Dubois Naval Architects Limited

Report of the Accountants to the Director of
Dubois Naval Architects Limited

The following reproduces the text of the report prepared for the director in respect of the company's annual unaudited
financial statements, from which the unaudited abbreviated accounts (set out on pages two to five) have been prepared.

As described on the balance sheet you are responsible for the preparation of the financial statements for the period ended
31 December 2013 set out on pages three to nine and you consider that the company is exempt from an audit.

In accordance with your instructions, we have compiled these unaudited financial statements in order to assist you to fulfil your statutory
responsibilities, from the accounting records and information and explanations supplied to us.






Shorthouse & Martin Limited
Certified Practising Accountants
62/64 New Road
Basingstoke
Hampshire
RG21 7PW


31 July 2014