Caslin Procurement Ltd - Accounts to registrar (filleted) - small 18.1

Caslin Procurement Ltd - Accounts to registrar (filleted) - small 18.1


IRIS Accounts Production v18.1.0.975 09146021 director 1.8.16 31.7.17 31.7.17 false true false false true false iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure091460212016-07-31091460212017-07-31091460212016-08-012017-07-31091460212015-07-31091460212015-08-012016-07-31091460212016-07-3109146021ns15:EnglandWales2016-08-012017-07-3109146021ns14:PoundSterling2016-08-012017-07-3109146021ns10:Director12016-08-012017-07-3109146021ns10:PrivateLimitedCompanyLtd2016-08-012017-07-3109146021ns10:SmallEntities2016-08-012017-07-3109146021ns10:AuditExempt-NoAccountantsReport2016-08-012017-07-3109146021ns10:SmallCompaniesRegimeForDirectorsReport2016-08-012017-07-3109146021ns10:SmallCompaniesRegimeForAccounts2016-08-012017-07-3109146021ns10:FullAccounts2016-08-012017-07-3109146021ns10:RegisteredOffice2016-08-012017-07-3109146021ns5:CurrentFinancialInstruments2017-07-3109146021ns5:CurrentFinancialInstruments2016-07-3109146021ns5:ShareCapital2017-07-3109146021ns5:ShareCapital2016-07-3109146021ns5:RetainedEarningsAccumulatedLosses2017-07-3109146021ns5:RetainedEarningsAccumulatedLosses2016-07-3109146021ns5:ComputerEquipment2016-08-012017-07-3109146021ns5:ComputerEquipment2016-07-3109146021ns5:ComputerEquipment2017-07-3109146021ns5:ComputerEquipment2016-07-3109146021ns10:Director112016-07-3109146021ns10:Director112015-07-3109146021ns10:Director112016-08-012017-07-3109146021ns10:Director112015-08-012016-07-3109146021ns10:Director112017-07-3109146021ns10:Director112016-07-31


REGISTERED NUMBER: 09146021 (England and Wales)















Unaudited Financial Statements for the Year Ended 31 July 2017

for

Caslin Procurement Ltd

Caslin Procurement Ltd (Registered number: 09146021)






Contents of the Financial Statements
for the Year Ended 31 July 2017




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 4


Caslin Procurement Ltd

Company Information
for the Year Ended 31 July 2017







DIRECTOR: Freda Bridget Caslin





REGISTERED OFFICE: Castle Farm Barn North
Denmead Road
Southwick
Hampshire
PO17 6EX





BUSINESS ADDRESS: Flat 6
Upton Court
The Downs
LONDON
SW20 8JB





REGISTERED NUMBER: 09146021 (England and Wales)





ACCOUNTANTS: KT Accountants Limited
Castle Farm Barn North
Denmead Road
Southwick
Hampshire
PO17 6EX

Caslin Procurement Ltd (Registered number: 09146021)

Balance Sheet
31 July 2017

31.7.17 31.7.16
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 4 379 506

CURRENT ASSETS
Debtors 5 149 -
Cash at bank 5,624 23,935
5,773 23,935
CREDITORS
Amounts falling due within one year 6 1,472 10,437
NET CURRENT ASSETS 4,301 13,498
TOTAL ASSETS LESS CURRENT
LIABILITIES

4,680

14,004

PROVISIONS FOR LIABILITIES 72 101
NET ASSETS 4,608 13,903

CAPITAL AND RESERVES
Called up share capital 1 1
Retained earnings 4,607 13,902
SHAREHOLDERS' FUNDS 4,608 13,903

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 July 2017.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 July 2017 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges her 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.

Caslin Procurement Ltd (Registered number: 09146021)

Balance Sheet - continued
31 July 2017


The financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

In accordance with Section 444 of the Companies Act 2006, the Statement of Income and Retained Earnings has not been delivered.

The financial statements were approved by the director on 5 February 2018 and were signed by:





Freda Bridget Caslin - Director


Caslin Procurement Ltd (Registered number: 09146021)

Notes to the Financial Statements
for the Year Ended 31 July 2017

1. STATUTORY INFORMATION

Caslin Procurement Ltd is a private company, limited by shares , registered in England and
Wales. The company's registered number and registered office address can be found on the
Company Information page.

The presentation currency of the financial statements is the Pound Sterling (£).


2. ACCOUNTING POLICIES

Basis of preparing the financial statements
These financial statements have been prepared in accordance with the provisions of Section 1A "Small Entities" of Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

First year adoption of Financial Reporting Standard 102 ( FRS 102) Section 1A
This is the first year the company has presented its financial statements under Financial
Reporting Standard 102 Section 1a (FRS102 (1a)) issued by the Financial Reporting
Council. The last financial statements for the year ended 31 July 2016, were prepared under
the previous UK GAAP. The transition date to FRS102 (1a) is therefore 01 August 2016.

There were no material adjustments required on transition to FRS102 (1a) and as such it
has not been necessary to restate prior year comparatives following implementation of
FRS102 (1a).




Turnover
Turnover is measured at the fair value of the consideration received or receivable, excluding
discounts, rebates, value added tax and other sales taxes.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.
Computer equipment - 25% on reducing balance

Taxation
Taxation for the year comprises current and deferred tax. Tax is recognised in the Income
Statement, except to the extent that it relates to items recognised in other comprehensive
income or directly in equity.

Current or deferred taxation assets and liabilities are not discounted.

Current tax is recognised at the amount of tax payable using the tax rates and laws that
have been enacted or substantively enacted by the balance sheet date.


Caslin Procurement Ltd (Registered number: 09146021)

Notes to the Financial Statements - continued
for the Year Ended 31 July 2017

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

Timing differences arise from the inclusion of income and expenses in tax assessments in
periods different from those in which they are recognised in financial statements. Deferred
tax is measured using tax rates and laws that have been enacted or substantively enacted
by the year end and that are expected to apply to the reversal of the timing difference.

Unrelieved tax losses and other deferred tax assets are recognised only to the extent that it
is probable that they will be recovered against the reversal of deferred tax liabilities or other
future taxable profits.

3. EMPLOYEES AND DIRECTORS

The average number of employees during the year was NIL (2016 - NIL).

4. TANGIBLE FIXED ASSETS
Computer
equipment
£   
COST
At 1 August 2016
and 31 July 2017 900
DEPRECIATION
At 1 August 2016 394
Charge for year 127
At 31 July 2017 521
NET BOOK VALUE
At 31 July 2017 379
At 31 July 2016 506

5. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.7.17 31.7.16
£    £   
Tax 149 -

6. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.7.17 31.7.16
£    £   
Corporation tax - 9,351
Directors' current accounts 79 54
Accrued expenses 1,393 1,032
1,472 10,437

Caslin Procurement Ltd (Registered number: 09146021)

Notes to the Financial Statements - continued
for the Year Ended 31 July 2017

7. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended
31 July 2017 and 31 July 2016:

31.7.17 31.7.16
£    £   
Freda Bridget Caslin
Balance outstanding at start of year (54 ) -
Amounts advanced (25 ) (54 )
Amounts repaid - -
Amounts written off - -
Amounts waived - -
Balance outstanding at end of year (79 ) (54 )

Included in creditors is an amount due to the director of £79 (2016 - £54). This loan is
interest free, undated, unsecured and repayable on demand.

8. ULTIMATE CONTROLLING PARTY

The controlling party is Freda Bridget Caslin.