BBL NE Limited - Limited company - abbreviated - 11.6

BBL NE Limited - Limited company - abbreviated - 11.6


05026670 1.2.14 31.1.15 31.1.15 Company accounts Private Limited Company FY true false true false true false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure050266702014-01-31050266702015-01-31050266702014-02-012015-01-31050266702013-01-31050266702013-02-012014-01-31050266702014-01-3105026670ns12:England2014-02-012015-01-3105026670ns14:PoundSterling2014-02-012015-01-3105026670ns7:Director12014-02-012015-01-3105026670ns7:OrdinaryShareClass12014-02-012015-01-3105026670ns7:Director22014-02-012015-01-3105026670ns7:Director32014-02-012015-01-3105026670ns7:Director42014-02-012015-01-3105026670ns7:CompanySecretary2014-02-012015-01-3105026670ns7:RegisteredOffice2014-02-012015-01-3105026670ns7:EntityAccountantsOrAuditors2014-02-012015-01-3105026670ns5:InvestmentProperties2015-01-3105026670ns5:InvestmentProperties2014-01-3105026670ns5:PlantMachinery2014-02-012015-01-3105026670ns5:InvestmentProperties2014-01-3105026670ns5:InvestmentProperties2014-02-012015-01-3105026670ns7:OrdinaryShareClass12015-01-3105026670ns7:OrdinaryShareClass12014-01-31
REGISTERED NUMBER: 05026670 (England and Wales)











Abbreviated Unaudited Accounts

for the Year Ended 31 January 2015

for

BBL NE Limited

BBL NE Limited (Registered number: 05026670)






Contents of the Abbreviated Accounts
for the Year Ended 31 January 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

BBL NE Limited

Company Information
for the Year Ended 31 January 2015







DIRECTORS: C Fitzakerly
C Mysleyko
Mrs C Fitzakerly
Mrs G Mysleyko





SECRETARY: C Fitzakerly





REGISTERED OFFICE: Stephenson House
Richard Street
Hetton-le-Hole
Tyne and Wear
DH5 9HW





REGISTERED NUMBER: 05026670 (England and Wales)





ACCOUNTANTS: Pullan Barnes
Chartered Accountants
Stephenson House
Richard Street
Hetton-le-Hole
Tyne and Wear
DH5 9HW

BBL NE Limited (Registered number: 05026670)

Abbreviated Balance Sheet
31 January 2015

31.1.15 31.1.14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 64,732 -
Investment property 3 1,175,000 70,998
1,239,732 70,998

CURRENT ASSETS
Debtors 3,816 4,698
Cash at bank 16,457 9,633
20,273 14,331
CREDITORS
Amounts falling due within one year 668,146 60,072
NET CURRENT LIABILITIES (647,873 ) (45,741 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

591,859

25,257

CREDITORS
Amounts falling due after more than one year (29,157 ) (28,250 )

PROVISIONS FOR LIABILITIES (52,250 ) -
NET ASSETS/(LIABILITIES) 510,452 (2,993 )

CAPITAL AND RESERVES
Called up share capital 4 100 100
Revaluation reserve 524,629 -
Profit and loss account (14,277 ) (3,093 )
SHAREHOLDERS' FUNDS 510,452 (2,993 )

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 January 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 14 August 2015 and were signed on its behalf by:





C Fitzakerly - Director


BBL NE Limited (Registered number: 05026670)

Notes to the Abbreviated Accounts
for the Year Ended 31 January 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention as modified by the revaluation of certain
assets and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

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 - 33% on cost, 20% on cost and 15% on reducing balance

Investment property
Investment property is shown at most recent valuation. Any aggregate surplus or deficit arising from changes in market
value is transferred to a revaluation reserve.

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

2. TANGIBLE FIXED ASSETS
Total
£   
COST
Additions 73,652
At 31 January 2015 73,652
DEPRECIATION
Charge for year 8,920
At 31 January 2015 8,920
NET BOOK VALUE
At 31 January 2015 64,732

3. INVESTMENT PROPERTY
Total
£   
COST OR VALUATION
At 1 February 2014 70,998
Additions 503,665
Revaluations 576,879
Capitalised borrowing costs 23,458
At 31 January 2015 1,175,000
NET BOOK VALUE
At 31 January 2015 1,175,000
At 31 January 2014 70,998

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.1.15 31.1.14
value: £    £   
100 Ordinary £1 100 100

5. ULTIMATE PARENT COMPANY

MYFI Limited is regarded by the directors as being the company's ultimate parent company.