IRIS Accounts Production v25.2.0.378 02804930 Board of Directors 1.4.24 31.3.25 31.3.25 0 0 false true false false true false Ordinary A 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureutr:tonnesutr:kWh028049302024-03-31028049302025-03-31028049302024-04-012025-03-31028049302023-03-31028049302023-04-012024-03-31028049302024-03-3102804930ns15:EnglandWales2024-04-012025-03-3102804930ns14:PoundSterling2024-04-012025-03-3102804930ns10:Director12024-04-012025-03-3102804930ns10:PrivateLimitedCompanyLtd2024-04-012025-03-3102804930ns10:SmallEntities2024-04-012025-03-3102804930ns10:AuditExempt-NoAccountantsReport2024-04-012025-03-3102804930ns10:SmallCompaniesRegimeForDirectorsReport2024-04-012025-03-3102804930ns10:SmallCompaniesRegimeForAccounts2024-04-012025-03-3102804930ns10:FullAccounts2024-04-012025-03-3102804930ns10:OrdinaryShareClass12024-04-012025-03-3102804930ns10:Director22024-04-012025-03-3102804930ns10:CompanySecretary12024-04-012025-03-3102804930ns10:RegisteredOffice2024-04-012025-03-3102804930ns5:CurrentFinancialInstruments2025-03-3102804930ns5:CurrentFinancialInstruments2024-03-3102804930ns5:ShareCapital2025-03-3102804930ns5:ShareCapital2024-03-3102804930ns5:RetainedEarningsAccumulatedLosses2025-03-3102804930ns5:RetainedEarningsAccumulatedLosses2024-03-3102804930ns5:PlantMachinery2024-04-012025-03-3102804930ns5:MotorVehicles2024-04-012025-03-3102804930ns5:PlantMachinery2024-03-3102804930ns5:MotorVehicles2024-03-3102804930ns5:PlantMachinery2025-03-3102804930ns5:MotorVehicles2025-03-3102804930ns5:PlantMachinery2024-03-3102804930ns5:MotorVehicles2024-03-3102804930ns5:WithinOneYearns5:CurrentFinancialInstruments2025-03-3102804930ns5:WithinOneYearns5:CurrentFinancialInstruments2024-03-3102804930ns10:OrdinaryShareClass12025-03-3102804930ns5:RetainedEarningsAccumulatedLosses2024-03-3102804930ns5:RetainedEarningsAccumulatedLosses2024-04-012025-03-3102804930ns10:Director222024-03-3102804930ns10:Director222023-03-3102804930ns10:Director222024-04-012025-03-3102804930ns10:Director222023-04-012024-03-3102804930ns10:Director222025-03-3102804930ns10:Director222024-03-31
REGISTERED NUMBER: 02804930 (England and Wales)















Unaudited Financial Statements for the Year Ended 31 March 2025

for

Neal Spencer Homes Limited

Neal Spencer Homes Limited (Registered number: 02804930)






Contents of the Financial Statements
for the Year Ended 31 March 2025




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 4


Neal Spencer Homes Limited

Company Information
for the Year Ended 31 March 2025







DIRECTORS: Mr J S Cain
Mrs J Cain





SECRETARY: Mrs J Cain





REGISTERED OFFICE: 24 Giles Close
Hedge End
Southampton
SO30 2TH





REGISTERED NUMBER: 02804930 (England and Wales)





ACCOUNTANTS: Don Roper Accountant Limited
Linden Lea
Allington Lane
West End
Southampton
Hampshire
SO30 3HQ

Neal Spencer Homes Limited (Registered number: 02804930)

Balance Sheet
31 March 2025

31.3.25 31.3.24
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 4 15 20

CURRENT ASSETS
Stocks 5 230,000 250,000
Debtors 6 895 3,145
Cash at bank 96,657 70,429
327,552 323,574
CREDITORS
Amounts falling due within one year 7 310,546 315,434
NET CURRENT ASSETS 17,006 8,140
TOTAL ASSETS LESS CURRENT
LIABILITIES

17,021

8,160

CAPITAL AND RESERVES
Called up share capital 8 2,000 2,000
Retained earnings 9 15,021 6,160
SHAREHOLDERS' FUNDS 17,021 8,160

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2025.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2025 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.

Neal Spencer Homes Limited (Registered number: 02804930)

Balance Sheet - continued
31 March 2025


The financial statements have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies regime.

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

The financial statements were approved by the Board of Directors and authorised for issue on 5 September 2025 and were signed on its behalf by:





Mrs J Cain - Director


Neal Spencer Homes Limited (Registered number: 02804930)

Notes to the Financial Statements
for the Year Ended 31 March 2025

1. STATUTORY INFORMATION

Neal Spencer Homes Limited 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.

2. ACCOUNTING POLICIES

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

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.
Plant and machinery - 20% on cost
Motor vehicles - 25% on reducing balance

Stocks
Work in progress is valued at the lower of cost and net realisable value.

Cost is calculated using the first-in, first-out method and includes all purchase, transport, and handling costs in bringing stocks to their present location and condition.

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.

3. EMPLOYEES AND DIRECTORS

The average number of employees during the year was NIL (2024 - NIL).

Neal Spencer Homes Limited (Registered number: 02804930)

Notes to the Financial Statements - continued
for the Year Ended 31 March 2025

4. TANGIBLE FIXED ASSETS
Plant and Motor
machinery vehicles Totals
£    £    £   
COST
At 1 April 2024
and 31 March 2025 6,255 15,250 21,505
DEPRECIATION
At 1 April 2024 6,255 15,230 21,485
Charge for year - 5 5
At 31 March 2025 6,255 15,235 21,490
NET BOOK VALUE
At 31 March 2025 - 15 15
At 31 March 2024 - 20 20

5. STOCKS
31.3.25 31.3.24
£    £   
Work-in-progress 230,000 250,000

6. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.3.25 31.3.24
£    £   
Trade debtors - 2,250
Prepayments 895 895
895 3,145

7. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.3.25 31.3.24
£    £   
Corporation tax - 158
Other creditors 500 -
Directors' current accounts 306,077 311,307
Accruals and deferred income 2,770 2,770
Accrued expenses 1,199 1,199
310,546 315,434

Neal Spencer Homes Limited (Registered number: 02804930)

Notes to the Financial Statements - continued
for the Year Ended 31 March 2025

8. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.25 31.3.24
value: £    £   
2,000 Ordinary A £1 2,000 2,000

9. RESERVES
Retained
earnings
£   

At 1 April 2024 6,160
Profit for the year 14,861
Dividends (6,000 )
At 31 March 2025 15,021

10. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 March 2025 and 31 March 2024:

31.3.25 31.3.24
£    £   
Mr J S Cain
Balance outstanding at start of year (311,307 ) (319,472 )
Amounts advanced 7,100 9,677
Amounts repaid (1,870 ) (1,512 )
Amounts written off - -
Amounts waived - -
Balance outstanding at end of year (306,077 ) (311,307 )

11. RELATED PARTY DISCLOSURES

During the year, total dividends of £6,000 were paid to the directors .

The company was under the control or Mr J S and Mrs J Cain throughout the current and previous period. Mr J S & Mrs J Cain are the managing directors and majority shareholders.

No transactions with related parties were undertaken such as are required to be disclosed under Section 1a (Small Entities) for Financial Reporting Standard 102.