Camturn Limited - Limited company - abbreviated - 11.6

Camturn Limited - Limited company - abbreviated - 11.6


03180869 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 1309 424 9319 2071 3650 338 6978 1309 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure031808692014-03-31031808692015-03-31031808692014-04-012015-03-31031808692013-03-31031808692013-04-012014-03-31031808692014-03-3103180869ns12:England2014-04-012015-03-3103180869ns14:PoundSterling2014-04-012015-03-3103180869ns7:Director12014-04-012015-03-3103180869ns7:OrdinaryShareClass12014-04-012015-03-3103180869ns7:Director22014-03-3103180869ns7:Director22013-03-3103180869ns7:Director22014-04-012015-03-3103180869ns7:Director22013-04-012014-03-3103180869ns7:Director22015-03-3103180869ns7:Director22014-03-3103180869ns7:RegisteredOffice2014-04-012015-03-3103180869ns7:EntityAccountantsOrAuditors2014-04-012015-03-3103180869ns5:LongLeaseholdPropertiesns5:LandBuildings2014-04-012015-03-3103180869ns5:PlantMachinery2014-04-012015-03-3103180869ns5:FixturesFittings2014-04-012015-03-3103180869ns5:MotorVehicles2014-04-012015-03-3103180869ns7:OrdinaryShareClass12015-03-3103180869ns7:OrdinaryShareClass12014-03-3103180869ns7:Director12014-03-3103180869ns7:Director12013-03-3103180869ns7:Director12013-04-012014-03-3103180869ns7:Director12015-03-3103180869ns7:Director12014-03-31
REGISTERED NUMBER: 03180869 (England and Wales)








ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2015

FOR

CAMTURN LIMITED

CAMTURN LIMITED (REGISTERED NUMBER: 03180869)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

CAMTURN LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 March 2015







DIRECTORS: Mr S J Goldsmith
Mrs A E Goldsmith





REGISTERED OFFICE: Unit 5211 Kennet Close
Ashchurch
Tewkesbury
Gloucestershire
GL20 8HF





REGISTERED NUMBER: 03180869 (England and Wales)





ACCOUNTANTS: Mitchell Glanville Limited
41 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX

CAMTURN LIMITED (REGISTERED NUMBER: 03180869)

ABBREVIATED BALANCE SHEET
31 March 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 49,350 50,799

CURRENT ASSETS
Stocks 7,288 6,159
Debtors 77,119 62,171
Cash at bank 20,192 23,669
104,599 91,999
CREDITORS
Amounts falling due within one year 62,514 65,657
NET CURRENT ASSETS 42,085 26,342
TOTAL ASSETS LESS CURRENT
LIABILITIES

91,435

77,141

CREDITORS
Amounts falling due after more than one year (12,427 ) -

PROVISIONS FOR LIABILITIES - (9,644 )
NET ASSETS 79,008 67,497

CAPITAL AND RESERVES
Called up share capital 3 1,000 1,000
Profit and loss account 78,008 66,497
SHAREHOLDERS' FUNDS 79,008 67,497

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 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 1 September 2015 and were signed on its behalf by:





Mr S J Goldsmith - Director


CAMTURN LIMITED (REGISTERED NUMBER: 03180869)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 March 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 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 - in accordance with the property
Plant and machinery - 25% on cost
Fixtures and fittings - 25% on cost
Motor vehicles - 25% on cost

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.

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.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 200,457
Additions 37,442
Disposals (32,290 )
At 31 March 2015 205,609
DEPRECIATION
At 1 April 2014 149,658
Charge for year 35,507
Eliminated on disposal (28,906 )
At 31 March 2015 156,259
NET BOOK VALUE
At 31 March 2015 49,350
At 31 March 2014 50,799

CAMTURN LIMITED (REGISTERED NUMBER: 03180869)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 March 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
1,000 Ordinary £1 1,000 1,000

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 March 2015 and 31 March 2014:

2015 2014
£    £   
Mr S J Goldsmith and Mrs A E Goldsmith
Balance outstanding at start of year 1,309 (424 )
Amounts advanced 9,319 2,071
Amounts repaid (3,650 ) (338 )
Balance outstanding at end of year 6,978 1,309