0 31/07/2023 2023-07-31 false false false false false false false false false false true false false true false false false false false false false No description of principal activities is disclosed 2022-08-01 Sage Accounts Production 21.0 - FRS102_2021 xbrli:pure xbrli:shares iso4217:GBP 11484800 2022-08-01 2023-07-31 11484800 2023-07-31 11484800 2022-07-31 11484800 bus:RegisteredOffice 2022-08-01 2023-07-31 11484800 bus:LeadAgentIfApplicable 2022-08-01 2023-07-31 11484800 bus:Director1 2022-08-01 2023-07-31 11484800 bus:Director2 2022-08-01 2023-07-31 11484800 core:WithinOneYear 2023-07-31 11484800 core:WithinOneYear 2022-07-31 11484800 core:ShareCapital 2023-07-31 11484800 core:ShareCapital 2022-07-31 11484800 core:RetainedEarningsAccumulatedLosses 2023-07-31 11484800 core:RetainedEarningsAccumulatedLosses 2022-07-31 11484800 core:CostValuation core:Non-currentFinancialInstruments 2023-07-31 11484800 core:Non-currentFinancialInstruments 2023-07-31 11484800 core:Non-currentFinancialInstruments 2022-07-31 11484800 bus:SmallEntities 2022-08-01 2023-07-31 11484800 bus:AuditExempt-NoAccountantsReport 2022-08-01 2023-07-31 11484800 bus:FullAccounts 2022-08-01 2023-07-31 11484800 bus:SmallCompaniesRegimeForAccounts 2022-08-01 2023-07-31 11484800 bus:PrivateLimitedCompanyLtd 2022-08-01 2023-07-31 11484800 1 2022-08-01 2023-07-31
Company registration number: 11484800
APF (Holdings) Ltd
Unaudited filleted financial statements
31 July 2023
APF (Holdings) Ltd
Contents
Directors and other information
Statement of financial position
Notes to the financial statements
APF (Holdings) Ltd
Directors and other information
Directors Mrs K A Jolly
Mr M J Payne (Resigned 17 February 2023)
Company number 11484800
Registered office Units 2 & 4 Whitewalls Close
Regent Street
Colne
Lancashire
BB8 8LE
Accountants Hodgson Hey Limited
Heritage Exchange
South Lane
Elland
HX5 0HG
APF (Holdings) Ltd
Statement of financial position
31 July 2023
2023 2022
Note £ £ £ £
Fixed assets
Investments 4 296,177 296,177
_______ _______
296,177 296,177
Current assets
Cash at bank and in hand 70 117
_______ _______
70 117
Creditors: amounts falling due
within one year 5 ( 45,356) ( 45,536)
_______ _______
Net current liabilities ( 45,286) ( 45,419)
_______ _______
Total assets less current liabilities 250,891 250,758
_______ _______
Net assets 250,891 250,758
_______ _______
Capital and reserves
Called up share capital 250,100 250,100
Profit and loss account 791 658
_______ _______
Shareholders funds 250,891 250,758
_______ _______
For the year ending 31 July 2023 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.
Directors responsibilities:
- The members have not required the company to obtain an audit of its financial statements for the year in question in accordance with section 476;
- The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of financial statements.
These financial statements have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies' regime and in accordance with Section 1A of FRS 102 'The Financial Reporting Standard applicable in the UK and Republic of Ireland'.
In accordance with section 444 of the Companies Act 2006, the statement of comprehensive income has not been delivered.
These financial statements were approved by the board of directors and authorised for issue on 18 October 2023 , and are signed on behalf of the board by:
Mrs K A Jolly
Director
Company registration number: 11484800
APF (Holdings) Ltd
Notes to the financial statements
Year ended 31 July 2023
1. General information
The company is a private company limited by shares, registered in England and Wales. The address of the registered office is APF (Holdings) Ltd, Units 2 & 4 Whitewalls Close, Regent Street, Colne, Lancashire, BB8 8LE.
2. Statement of compliance
These financial statements have been prepared in compliance with the provisions of FRS 102, Section 1A, 'The Financial Reporting Standard applicable in the UK and Republic of Ireland'.
3. Accounting policies
Basis of preparation
The financial statements have been prepared on the historical cost basis, as modified by the revaluation of certain financial assets and liabilities and investment properties measured at fair value through profit or loss.
The financial statements are prepared in sterling, which is the functional currency of the entity.
Taxation
The taxation expense represents the aggregate amount of current and deferred tax recognised in the reporting period. Tax is recognised in the statement of comprehensive income, except to the extent that it relates to items recognised in other comprehensive income or directly in capital and reserves. In this case, tax is recognised in other comprehensive income or directly in capital and reserves, respectively. Current tax is recognised on taxable profit for the current and past periods. Current tax is measured at the amounts of tax expected to pay or recover using the tax rates and laws that have been enacted or substantively enacted at the reporting date.
Fixed asset investments
Fixed asset investments are initially recorded at cost, and subsequently stated at cost less any accumulated impairment losses. Listed investments are measured at fair value with changes in fair value being recognised in profit or loss.
4. Investments
Shares in group undertakings and participating interests Total
£ £
Cost
At 1 August 2022 and 31 July 2023 296,177 296,177
_______ _______
Impairment
At 1 August 2022 and 31 July 2023 - -
_______ _______
Carrying amount
At 31 July 2023 296,177 296,177
_______ _______
At 31 July 2022 296,177 296,177
_______ _______
5. Creditors: amounts falling due within one year
2023 2022
£ £
Amounts owed to group undertakings and undertakings in which the company has a participating interest 44,806 44,991
Other creditors 550 545
_______ _______
45,356 45,536
_______ _______
6. Controlling party
During the year the company was controlled by the directors who owned 100% of the issued share capital.