false true true true 2009-05-05 2010-08-31 2010-08-31 true 06895261 2009-05-05 2010-08-31 06895261 2010-08-31 06895261 2009-05-04 06895261 uk-bus:Director1 2009-05-05 2010-08-31 06895261 uk-bus:Director1 2009-05-05 06895261 uk-bus:Director1 2010-08-31 06895261 uk-bus:Director2 2009-05-05 2010-08-31 06895261 uk-bus:Director2 2009-05-05 06895261 uk-bus:Director2 2010-08-31 06895261 uk-bus:CompanySecretary 2009-05-05 2010-08-31 06895261 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2009-05-05 2010-08-31 06895261 uk-gaap:LeasedTangibleFixedAssets 2009-05-05 2010-08-31 06895261 uk-gaap:NetGoodwill 2009-05-05 2010-08-31 06895261 uk-gaap:IntangibleAssetsOtherThanGoodwill 2009-05-05 2010-08-31 06895261 uk-bus:AllEntityOfficers 2009-05-05 2010-08-31 06895261 uk-bus:AllOrdinaryShares 2009-05-05 2010-08-31 06895261 uk-bus:AllOrdinaryShares 2010-08-31 06895261 uk-bus:AllOrdinaryShares 2009-05-04 06895261 uk-bus:AllPreferenceShares 2009-05-05 2010-08-31 06895261 uk-bus:AllPreferenceShares 2010-08-31 06895261 uk-bus:AllPreferenceShares 2009-05-04 06895261 uk-gaap:NetGoodwill 2010-08-31 06895261 uk-gaap:NetGoodwill 2009-05-04 06895261 uk-gaap:IntangibleAssetsOtherThanGoodwill 2010-08-31 06895261 uk-gaap:IntangibleAssetsOtherThanGoodwill 2009-05-04 06895261 uk-gaap:LandBuildings 2010-08-31 06895261 uk-gaap:LandBuildings 2009-05-05 2010-08-31 06895261 uk-gaap:LandBuildings 2009-05-04 06895261 uk-gaap:PlantMachinery 2010-08-31 06895261 uk-gaap:PlantMachinery 2009-05-05 2010-08-31 06895261 uk-gaap:PlantMachinery 2009-05-04 06895261 uk-gaap:FixturesFittings 2010-08-31 06895261 uk-gaap:FixturesFittings 2009-05-05 2010-08-31 06895261 uk-gaap:FixturesFittings 2009-05-04 06895261 uk-gaap:MotorVehicles 2010-08-31 06895261 uk-gaap:MotorVehicles 2009-05-05 2010-08-31 06895261 uk-gaap:MotorVehicles 2009-05-04 06895261 uk-gaap:OfficeEquipment 2010-08-31 06895261 uk-gaap:OfficeEquipment 2009-05-05 2010-08-31 06895261 uk-gaap:OfficeEquipment 2009-05-04 06895261 uk-bus:RegisteredOffice 2009-05-05 2010-08-31 06895261 uk-gaap:WithinOneYear 2010-08-31 06895261 uk-gaap:WithinOneYear 2009-05-04 06895261 uk-gaap:AfterOneYear 2010-08-31 06895261 uk-gaap:AfterOneYear 2009-05-04 06895261 uk-gaap:BetweenOneFiveYears 2010-08-31 06895261 uk-gaap:BetweenOneFiveYears 2009-05-04 06895261 uk-gaap:MoreThanFiveYears 2010-08-31 06895261 uk-gaap:MoreThanFiveYears 2009-05-04 iso4217:GBP xbrli:pure xbrli:shares

SUPPLYCHAIN21 LIMITED




Company Registration Number:
06895261 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 05th May 2009

End date: 31st August 2010

SUBMITTED

SUPPLYCHAIN21 LIMITED

Company Information
for the Period Ended
31st August 2010




Director: Andrew Caswell
Stephen Brogan
Registered office: 5 Fairmile
Henley-On-Thames
Oxfordshire
RG9 2JR
GBR
Company Registration Number: 06895261 (England and Wales)

SUPPLYCHAIN21 LIMITED

Abbreviated Balance sheet
As at 31st August 2010

Notes 2010
£

£
Current assets
Debtors: 6 65,176 -
Cash at bank and in hand: 51,520 -
Total current assets: 116,696 -
Creditors
Creditors: amounts falling due within one year 7 84,640 -
Net current assets (liabilities): 32,056 -
Total assets less current liabilities: 32,056 -
Total net assets (liabilities): 32,056 -

The notes form part of these financial statements

SUPPLYCHAIN21 LIMITED

Abbreviated Balance sheet
As at 31st August 2010
continued

Notes 2010
£

£
Capital and reserves
Called up share capital: 8 10,112 -
Profit and Loss account: 21,944 -
Total shareholders funds: 32,056 -

For the year ending 31 August 2010 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 23 November 2010

SIGNED ON BEHALF OF THE BOARD BY:

Name: Andrew Caswell
Status: Director

The notes form part of these financial statements

SUPPLYCHAIN21 LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st August 2010

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    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 policy

    The turnover shown in the profit and loss account represents revenue earned during the period, exclusive of VAT

  • 6. Debtors

    2010
    £

    £
    Trade debtors: 65,176 -
    Total: 65,176 -

  • 7. Creditors: amounts falling due within one year

    2010
    £

    £
    Trade creditors: 27,132 -
    Taxation and social security: 30,044 -
    Accruals and deferred income: 7,464 -
    Other creditors: 20,000 -
    Total: 84,640 -

  • 8. Called up share capital

    Allotted, called up and paid

    Current period 2010
    Class Number of shares Nominal value per share Total
    Ordinary shares: 10,048 1 10,048
    Preference shares: 64 1 64
    Total share capital: 10,112
  • 10. Related party disclosures

    Name of the ultimate controlling party during the period: The company is jointly controlled by A Caswell and S Brogan.

    During the period the company supplied haulage at market rates amounting to £221,035 to Interbev UK Limited, a company controlled by S Brogan.