Paul's Plaice Limited - Limited company - abbreviated - 11.6

Paul's Plaice Limited - Limited company - abbreviated - 11.6


03087573 1.7.13 30.6.14 30.6.14 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure030875732013-06-30030875732014-06-30030875732013-07-012014-06-30030875732012-06-30030875732012-07-012013-06-30030875732013-06-3003087573ns12:England2013-07-012014-06-3003087573ns14:PoundSterling2013-07-012014-06-3003087573ns7:Director12013-07-012014-06-3003087573ns7:OrdinaryShareClass12013-07-012014-06-3003087573ns7:CompanySecretary2013-07-012014-06-3003087573ns7:RegisteredOffice2013-07-012014-06-3003087573ns7:EntityAccountantsOrAuditors2013-07-012014-06-3003087573ns5:LongLeaseholdPropertiesns5:LandBuildings2013-07-012014-06-3003087573ns5:ImprovementsOrDevelopmentAssets2013-07-012014-06-3003087573ns5:PlantMachinery2013-07-012014-06-3003087573ns5:FixturesFittings2013-07-012014-06-3003087573ns5:MotorVehicles2013-07-012014-06-3003087573ns7:OrdinaryShareClass12014-06-3003087573ns7:OrdinaryShareClass12013-06-3003087573ns7:Director12013-06-3003087573ns7:Director12012-06-3003087573ns7:Director12012-07-012013-06-3003087573ns7:Director12014-06-3003087573ns7:Director12013-06-30
REGISTERED NUMBER: 03087573 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 30 June 2014

for

Paul's Plaice Limited

Paul's Plaice Limited (Registered number: 03087573)






Contents of the Abbreviated Accounts
for the Year Ended 30 June 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Paul's Plaice Limited

Company Information
for the Year Ended 30 June 2014







DIRECTOR: P A Teague





SECRETARY: Mrs G Teague





REGISTERED OFFICE: 9 St George's Yard
Farnham
Surrey
GU9 7LW





REGISTERED NUMBER: 03087573 (England and Wales)





ACCOUNTANTS: Blackwood Futcher & Co.
Chartered Accountants
9 St George's Yard
Farnham
Surrey
GU9 7LW

Paul's Plaice Limited (Registered number: 03087573)

Abbreviated Balance Sheet
30 June 2014

30.6.14 30.6.13
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 59,579 59,490

CURRENT ASSETS
Stocks 500 500
Debtors 1,205,160 1,319,133
Cash at bank 188,724 5,843
1,394,384 1,325,476
CREDITORS
Amounts falling due within one year 123,525 96,186
NET CURRENT ASSETS 1,270,859 1,229,290
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,330,438

1,288,780

CREDITORS
Amounts falling due after more than one
year

3

(537,703
)
(583,937
)

PROVISIONS FOR LIABILITIES (9,549 ) (7,031 )
NET ASSETS 783,186 697,812

CAPITAL AND RESERVES
Called up share capital 4 1,000 1,000
Capital redemption reserve 24,847 24,847
Profit and loss account 757,339 671,965
SHAREHOLDERS' FUNDS 783,186 697,812

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 June 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 June 2014 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.

Paul's Plaice Limited (Registered number: 03087573)

Abbreviated Balance Sheet - continued
30 June 2014


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 10 January 2015 and were signed by:





P A Teague - Director


Paul's Plaice Limited (Registered number: 03087573)

Notes to the Abbreviated Accounts
for the Year Ended 30 June 2014

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 or, if held under a finance lease, over the lease term, whichever is the shorter.

Long leasehold - 10% on cost
St Cross refurbishment - 10% on reducing balance
St Cross equipment - 20% on reducing balance
Fixtures and fittings - 20% on reducing balance
Motor vehicles - 20% 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.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 July 2013 324,117
Additions 23,640
Disposals (14,998 )
At 30 June 2014 332,759
DEPRECIATION
At 1 July 2013 264,627
Charge for year 17,793
Eliminated on disposal (9,240 )
At 30 June 2014 273,180
NET BOOK VALUE
At 30 June 2014 59,579
At 30 June 2013 59,490

Paul's Plaice Limited (Registered number: 03087573)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 June 2014

3. CREDITORS

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

30.6.14 30.6.13
£    £   
Repayable by instalments 364,407 426,641

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.6.14 30.6.13
value: £    £   
1,000 Ordinary £1 1,000 1,000

5. ULTIMATE PARENT COMPANY

Oak Park Leisure Limited is regarded by the director as being the company's ultimate parent company.

6. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 30 June 2014 and
30 June 2013:

30.6.14 30.6.13
£    £   
P A Teague
Balance outstanding at start of year 179,815 -
Amounts advanced 46,777 179,815
Amounts repaid (179,815 ) -
Balance outstanding at end of year 46,777 179,815

The maximum amount outstanding during the period and due to the company is that stated above. No interest
was paid during the period on this balance.

7. RELATED PARTY DISCLOSURES

Included in debtors at 30 June 2014 is an amount of £342,857 (2013 £291,762) due from Oak Park Leisure
Limited, the parent undertaking.

Included in debtors at 30 June 2014 is an amount of £803,480 (2013 £837,979) due from Teague Estates
Limited, a company in which the director has a material interest.

8. ULTIMATE CONTROLLING PARTY

In the opinion of the director, the company is jointly controlled by P Teague and Mrs G Teague.