NewGenn Limited - Limited company - abbreviated - 11.0.0

NewGenn Limited - Limited company - abbreviated - 11.0.0


04323850 1.12.12 30.11.13 30.11.13 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 Ordinary B 0.10000 Ordinary C 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure043238502012-11-30043238502013-11-30043238502012-12-012013-11-30043238502011-11-30043238502011-12-012012-11-30043238502012-11-3004323850ns12:England2012-12-012013-11-3004323850ns14:PoundSterling2012-12-012013-11-3004323850ns7:Director12012-12-012013-11-3004323850ns7:OrdinaryShareClass12012-12-012013-11-3004323850ns7:OrdinaryShareClass22012-12-012013-11-3004323850ns7:OrdinaryShareClass32012-12-012013-11-3004323850ns7:CompanySecretary2012-12-012013-11-3004323850ns7:RegisteredOffice2012-12-012013-11-3004323850ns7:EntityAccountantsOrAuditors2012-12-012013-11-3004323850ns5:PatentsConcessionsLicencesTradeMarksSimilar2012-12-012013-11-3004323850ns5:PlantMachinery2012-12-012013-11-3004323850ns7:OrdinaryShareClass12013-11-3004323850ns7:OrdinaryShareClass12012-11-3004323850ns7:OrdinaryShareClass22013-11-3004323850ns7:OrdinaryShareClass22012-11-3004323850ns7:OrdinaryShareClass32013-11-3004323850ns7:OrdinaryShareClass32012-11-30
REGISTERED NUMBER: 04323850 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 30 November 2013

for

NewGenn Limited

NewGenn Limited (Registered number: 04323850)






Contents of the Abbreviated Accounts
for the Year Ended 30 November 2013




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

NewGenn Limited

Company Information
for the Year Ended 30 November 2013







DIRECTOR: Doctor H Farmer





SECRETARY: Doctor H Farmer





REGISTERED OFFICE: 4 Hereward Way Business Park
Harling Road
Roudham
Norfolk
NR16 2SR





REGISTERED NUMBER: 04323850 (England and Wales)





ACCOUNTANTS: DB STRATEGIES LLP
Unit 1a Little Braxted Hall
Little Braxted
Essex
CM8 3EU

NewGenn Limited (Registered number: 04323850)

Abbreviated Balance Sheet
30 November 2013

30.11.13 30.11.12
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 - -
Tangible assets 3 9,191 12,187
9,191 12,187

CURRENT ASSETS
Stocks 58,751 82,019
Debtors 35,859 25,540
Cash at bank 9,102 7,914
103,712 115,473
CREDITORS
Amounts falling due within one year 4 49,761 45,716
NET CURRENT ASSETS 53,951 69,757
TOTAL ASSETS LESS CURRENT
LIABILITIES

63,142

81,944

CREDITORS
Amounts falling due after more than one year 4 76,580 82,284
NET LIABILITIES (13,438 ) (340 )

CAPITAL AND RESERVES
Called up share capital 5 17 17
Share premium 87,498 87,498
Profit and loss account (100,953 ) (87,855 )
SHAREHOLDERS' FUNDS (13,438 ) (340 )

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2013.

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

NewGenn Limited (Registered number: 04323850)

Abbreviated Balance Sheet - continued
30 November 2013


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 12 May 2014 and were signed by:





Doctor H Farmer - Director


NewGenn Limited (Registered number: 04323850)

Notes to the Abbreviated Accounts
for the Year Ended 30 November 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.

Intangible assets
Amortisation is provided for Intellectual Property at the annual rate of 25% on cost to write off the asset over its
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.

Plant and machinery etc - 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.

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


Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 December 2012
and 30 November 2013 2,553
AMORTISATION
At 1 December 2012
and 30 November 2013 2,553
NET BOOK VALUE

At 30 November 2013 -
At 30 November 2012 -

NewGenn Limited (Registered number: 04323850)

Notes to the Abbreviated Accounts - continued
for the Year Ended 30 November 2013

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 December 2012 68,055
Additions 747
Disposals (9,060 )
At 30 November 2013 59,742
DEPRECIATION
At 1 December 2012 55,868
Charge for year 3,063
Eliminated on disposal (8,380 )
At 30 November 2013 50,551
NET BOOK VALUE
At 30 November 2013 9,191
At 30 November 2012 12,187

4. CREDITORS

Creditors include an amount of £ 23,402 (30.11.12 - £ 28,835 ) for which security has been given.

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 30.11.13 30.11.12
value: £    £   
1,600 Ordinary 1p 16 16
2 Ordinary B .1 - -
110 Ordinary C 1p 1 1
17 17

6. RELATED PARTY DISCLOSURES

The ultimate controlling party is the Director, Dr H Farmer.

Included in creditors is an amount owed to the director of £25,642 (2012: £4,713).