ROSECAP INC/NY
DEF 14A, 1998-12-29
BLANK CHECKS
Previous: ADVISORS INNER CIRCLE FUND, 485APOS, 1998-12-29
Next: BLACKROCK NORTH AMERICAN GOVERNMENT INCOME TRUST INC, NSAR-B, 1998-12-29



                                            WESTBURY METALS GROUP, INC.
                                                 750 Shames Drive
                                             Westbury, New York 11590


                                     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                    TO BE HELD ON FEBRUARY 3, 1999 AT 2:00 P.M.

To the Shareholders of
Westbury Metals Groups, Inc.

         Notice is hereby  given that the  Annual  Meeting  of  Shareholders  of
Rosecap,  Inc. , a New York  corporation  (the  "Company"),  will be held at the
offices of the Company at 750 Shames Drive, Westbury, New York 11590 on February
3, 1999 at the hour of 2 p.m. local time for the following purposes:

         (1)      To re-elect the three (3) Directors of the Company for the
following fiscal year;

         (2) To transact  such other  business as may  properly  come before the
Meeting.

         Only  shareholders  of record at the close of business on December  28,
1998 are  entitled  to notice of and to vote at the  meeting or any  adjournment
thereof.

                                            By Order of the Board of Directors


                                            David W. Sass, Secretary

December 28, 1998

                  IF YOU WISH TO VOTE IN FAVOR OF EACH OF THE  PROPOSALS AND FOR
                  THE NOMINEES  PRESENTED,  CHECK THE  APPROPRIATE BOX AND SIGN,
                  DATE AND RETURN THE ENCLOSED  PROXY IN THE  ENCLOSED  ENVELOPE
                  WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED  STATES.  IN
                  ANY EVENT,  YOUR PROMPT  RETURN OF SIGNED AND DATED PROXY WILL
                  BE APPRECIATED.

                                                         1

<PAGE>





                                          ANNUAL MEETING OF STOCKHOLDERS

                                                        OF

                                            WESTBURY METALS GROUP, INC.


                                                 FEBRUARY 3, 1999
                                                 -----------------

                                                  PROXY STATEMENT
                                                 -----------------

                                                GENERAL INFORMATION

Proxy Solicitation

                  This Proxy  Statement  is  furnished  to the holders of Common
Stock,  $.001 par value per share ("Common  Stock"),  of Westbury  Metals Group,
Inc. (the "Company") in connection with the solicitation of proxies on behalf of
the  Board  of  Directors  of the  Company  for  use at the  Annual  Meeting  of
Stockholders  ("Annual  Meeting")  to be  held  February  3,  1999,  or  at  any
continuation  or adjournment  thereof,  pursuant to the  accompanying  Notice of
Annual Meeting of Stockholders. The purpose of the meeting and the matters to be
acted  upon are set  forth in the  accompanying  Notice  of  Annual  Meeting  of
Stockholders.  The Board of Directors knows of no other business which will come
before the meeting.

                  Proxies for use at the meeting will be mailed to  stockholders
on or about  December  30,  1998  and will be  solicited  chiefly  by mail,  but
additional  solicitation  may be made by  telephone,  telegram or other means of
telecommunications by directors,  officers,  consultants or regular employees of
the  Company.  The  Company  may  enlist the  assistance  of  brokerage  houses,
fiduciaries,  custodians  and other like  parties  in  soliciting  proxies.  All
solicitation expenses, including costs of preparing,  assembling and mailing the
proxy material, will be borne by the Company.

Revocability and Voting of Proxy

                  A form of proxy for use at the meeting  and a return  envelope
for the proxy are enclosed.  Stockholders  may revoke the  authority  granted by
their execution of proxies at any time before their effective exercise by filing
with the Secretary of the Company a written  revocation  or duly executed  proxy
bearing a later date or by voting in person at the meeting.  Shares  represented
by executed and unrevoked proxies will be voted in accordance with the choice or
instructions  specified  thereon.  If no  specifications  are given, the proxies
intend to vote "FOR" each of the  nominees for director as described in Proposal
No. 1. Proxies marked as abstaining will be treated

                                                         1

<PAGE>



as present for purposes of determining a quorum for the Annual Meeting, but will
not be counted as voting in  respect  of any  matter as to which  abstinence  is
indicated.  If any  other  matters  properly  come  before  the  meeting  or any
continuation  or adjournment  thereof,  the proxies intend to vote in accordance
with their best judgment.

Record Date and Voting Rights

                  Only  stockholders  of  record  at the  close of  business  on
December 28, 1998 are entitled to notice of and to vote at the Annual Meeting of
Shareholders or any  continuation or adjournment  thereof.  Each share of Common
Stock is  entitled  to one vote per  share.  Any share of Common  Stock  held of
record on December 28, 1998 shall be assumed,  by the Board of Directors,  to be
owned  beneficially  by the record  holder  thereof for the period  shown on the
Company's  stockholder  records.  The  affirmative  vote  of a  majority  of the
shareholders  present in person or by proxy at the meeting is  required  for the
election of the  directors to be elected by such shares.  The present  directors
and officers of the Company holding  approximately 25% of the outstanding Common
Stock of the Company intend to vote "FOR" the slate of directors.

                                                  PROPOSAL NO. 1

                                               ELECTION OF DIRECTORS

                  The By-Laws of the Company provide for a Board of Directors of
not less than three (3) members.  The Board of Directors  currently  consists of
three (3) members. At the meeting,  three (3) directors will be elected to serve
until the 1999 Annual Meeting of  Stockholders  and until their  successors have
been elected and qualified.  Present vacancy or vacancies which occur during the
year may be filled by the Board of  Directors,  and any  directors  so appointed
must  stand for  reelection  at the next  annual  meeting of  stockholders.  All
current directors have been nominated for re-election.  The nominees to be voted
on by stockholders are Messrs. Sherman, O'Hanlon and Riess.

                  All nominees  have  consented  to be named and have  indicated
their intent to serve if elected.  The Company has no reason to believe that any
of these nominees are unavailable for election.  However, if any of the nominees
become unavailable for any reason, the persons named as proxies may vote for the
election of such person or persons for such office as the Board of  Directors of
the  Company  may  recommend  in the place of such  nominee or  nominees.  It is
intended that proxies,  unless marked to the contrary, will be voted in favor of
the election of Messrs. Sherman O'Hanlon and Riess.



                                                         2

<PAGE>



         The Board of Directors  recommends that the stockholders vote "FOR" the
election of the following three nominees (Item No. 1 on the proxy card).


                                    NOMINEES FOR ELECTION

The  Directors of the Company and a brief summary of their  business  experience
and certain other information with respect to them are set forth below:

Name                          Age           Capacities In Which Served

Mandel Sherman                 60           President, Chief Executive Officer
                                            and Director

Michael A. O'Hanlon            51           Director

Michael Riess                  58           Director

Mandel Sherman, President, Chief Executive Officer and Director

Mandel Sherman, 60, has been the President, Chief Executive Officer and Director
of Westbury Alloys,  Inc.  ("Westbury")  since July 1996. From 1993 to 1995, Mr.
Sherman acted as an independent  consultant to various  investment  firms.  From
1983 to 1993, Mr. Sherman  participated in numerous real estate ventures as both
an  investor  and manager of  developments  with an  approximate  total value in
excess  of $30  million.  From  1975 to 1983,  Mr.  Sherman  served as the Chief
Executive   Officer  and   President   of   Refinement   International   Company
("Refinement"),  a company he founded in 1975. Refinement, a full service metals
processing company with financial capabilities and capital resources in precious
metals and specialty  metals markets,  exceeded annual sales of $350 million and
was  publicly  traded on the American  Stock  Exchange.  From 1962 to 1975,  Mr.
Sherman served as the President of Eastern Foundry Supplies  ("EFS"),  a company
he founded in 1962. EFS concentrated in the recovery of precious metals from the
electronic and jewelry industries.  In 1967, Mr. Sherman was responsible for the
sale of EFS to Whittaker Corp., a  California-based  Company listed on the NYSE,
where Mr. Sherman remained as President with annual sales of  approximately  $10
million.  Mr. Sherman received his BSBA in Business  Administration  from Boston
University in 1959.

Michael A. O'Hanlon, Director

Michael A. O'Hanlon,  51, has been the president and chief executive  officer of
DVI, Inc.,  ("DVI") an  independent  specialty  finance  company that conducts a
medical  equipment  finance  business and related  medical  receivables  finance
business,  since November 1995. Mr.  O'Hanlon was president and chief  operating
officer from September 1994 to November 1995. Previously, Mr. O'Hanlon served as
executive  vice  president  of DVI since  joining DVI in March,  1993.  Prior to
joining DVI, Mr.  O'Hanlon  served as president and chief  executive  officer of
Concord Leasing, Inc., and its subsidiary,  U.S. Concord, Inc. for nine years, a
company which provides  medical,  aircraft,  shipping and  industrial  equipment
financing.  Previously,  Mr.  O'Hanlon was a senior  executive with Pitney Bowes
Credit
                                                         3

<PAGE>



Corporation.  Mr.  O'Hanlon  received  his  Master of  Science  degree  from the
University of Connecticut and his Bachelor of Business  Administration  from the
Philadelphia  College of Textiles and Science. Mr. O'Hanlon became a director of
DVI in November, 1993.

Michael Riess, Director

Michael Riess,  58, has been the president of Materials  Management  Corporation
("MMC") since 1978, a consulting  firm  specializing  in precious and nonferrous
metals. Mr. Riess is also associated with Prudential  Securities.  He has headed
the North American trading operations of the Gulf Oil Corporation, Brascam, Ltd.
and W.C.  Heraeus,  GmbH. He also managed Heraeus' U.S. precious metals refining
and has been  involved  in trading and  marketing  a broad  range of  materials,
including metals, scrap, and concentrates. A graduate of Middlebury College with
advanced degrees from Columbia  University's Graduate School of Business and its
School of International  Affairs, Mr. Riess was Professor of Finance at Columbia
for eight years.  He has been a member of several  commodity  exchanges and is a
Director of the  International  Precious Metals Institute and the Center for the
Study of Futures Markets.

         All  directors  shall  serve  for a term  of one  year or  until  their
respective successors have been duly elected and qualified.

         During Fiscal Year 1997 the Board of Directors held one meeting.

         SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

         As of December 28, 1998,  there were  3,197,312  shares of Common Stock
outstanding.  The following table sets forth as of December 28, 1998, the number
of shares of Common Stock of the Company and the  percentage of that class owned
beneficially,  within the meaning of Rule 13d-3 promulgated under the Securities
Exchange Act of 1934, as amended,  and the  percentage  of the Company's  voting
power owned by (i) all the directors of the Company who are  stockholders;  (ii)
all  stockholders  known by the  Company  to own more than five  percent  of the
Company's  Common Stock;  and (iii) all  directors and officers as a group.  All
shares set forth in the  following  table are entitled to one vote per share and
the named beneficial owner has sole voting and investment power.



                                        Number of Shares
Name and Address                        Beneficially Owned(1)        Percentage
Dartmouth Capital Partners(2)             
210 Dartmouth Street
Pawtucket, RI 02860                           832,500                     26%

uMandel Sherman(3)                         
Westbury Alloys, Inc.
750 Shames Drive
Westbury, NY 11590                            450,166                   14.1%


                                                         4

<PAGE>



                                        Number of Shares
Michael A. O'Hanlon
DVI, Inc.
500 Hyde Park
Doylestown, PA 18901                          100,000                   3.10%

Michael Riess
818 Lake Avenue
Greenwich, CT 06831                               -0-                     -0-

Directors and Officers as a Group (3)          550,166                   17.2%




(1) All share amounts reflect beneficial  ownership  determined pursuant to Rule
13d-3 under the  Exchange  Act,  and include  voting and  investment  power with
respect to shares of Common Stock of the Company.

(2) The members of this limited  liability  company are immediate family members
of Mr. Mandel Sherman,  President and Chief Executive  Officer of Westbury.  Mr.
Sherman disclaims beneficial ownership of such shares.

(3) Does not include  832,500  shares owned by  Dartmouth  Capital  Partners,  a
company owned and controlled by Mr. Sherman's children.


                                                         5

<PAGE>



                                              EXECUTIVE COMPENSATION

        The following table sets forth the aggregate cash  compensation  paid by
the Company  during each of the last three fiscal  years to its Chief  Executive
Officer.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>


                                                            Summary Compensation Table
              Annual Compensation                           Long Term Compensation
Name and principal                                                                                                         All other
position                                                                     Awards                           Payouts      compen-
                                                                                                                           sation
        Year   Salary         Bonus       Other annual   Restricted       Securities          LTIP Payouts
               ($)            ($)         compen-        Stock awards     Underlying          ($)
                                          sation                          Options/SARs (#)
Mandel 
Sherman(1) 
        1998   $116,154                   6,888
        1997   $0
        1996   $0



</TABLE>

(1) See the  discussion of the Company's  employment  agreement with Mr. Sherman
described below.

                                               CERTAIN TRANSACTIONS

             On July 3, 1996, Westbury's predecessor,  Westbury, LLC executed an
asset purchase  agreement (the "Asset Purchase  Agreement") where Westbury,  LLC
purchased the assets of a unrelated New York corporation,  Westbury Alloys, Inc.
("Westbury  New York") for a purchase  price of  $650,000,  payable as  follows:
$550,000 in cash at or prior to closing and with a balance due in equal  amounts
of  $50,000  on  January  31,  1997 and July 31,  1997.  To fund  this  purchase
Westbury, LLC borrowed from Graco Holdings, Inc. ("Graco"), the sum of $550,000.
This loan has been repaid from the proceeds of certain  bridge  financing in the
amount of $700,000 (described below).
 On July 16, 1996,  the obligation due to Graco was assigned by Graco to another
affiliate of a former  stockholder.  In July 1996,  Graco  guaranteed  Westbury,
LLC's line of credit  ("Line of Credit") and deposited a letter of credit in the
amount of $2,600,000 as security for its guaranty.

        On July 22, 1996, Lawrence Raskin, former president of Westbury New York
executed  a five (5)  year  consulting  agreement  with  Westbury  to serve as a
consultant to Westbury in connection  with  transitional  issues and  continuing
conduct of  Westbury's  business.  Mr.  Raskin will receive a fee of $10,000 per
annum for his consulting services. As part of the consulting agreement, Westbury
signed a five year  lease on its 10,200  square  foot  facilities  at 750 Shames
Drive,  Westbury,  New York,  with Mr. Raskin.  The term of the lease expires on
July 31,  2003.  Throughout  the term of the lease,  Westbury  has the option to
renew the lease at a mutually agreeable rental at least 30 days prior to

                                                         6

<PAGE>



expiration.  In  addition,  Westbury  has an option  to  purchase  the  existing
facility  space at the appraised  fair market value,  although not for less than
$1.2  million for the first three years.  Westbury  has no current  intention to
exercise this option.

        From time to time,  Westbury  borrowed  funds  from  several  affiliated
investment  limited  partnerships.  These  loans were repaid in July and August,
1997. Mandel Sherman, the president, director and a principal shareholder of the
Company is the general partner and manager of such affiliated entities.

        In October,  1997,  Westbury,  LLC merged into Westbury Alloys,  Inc., a
Delaware corporation.  The membership interests in Westbury,  LLC were converted
into 1,850,000 shares of common stock of Westbury Alloys,  Inc. in proportion to
the interest held by each member.

        In December,  1997,  seven investors  provided  bridge  financing in the
amount of $700,000 and received  promissory  notes. As additional  consideration
for each dollar loaned, the investors in the bridge financing received one Class
A  Redeemable  Warrant  (the  "Bridgeholders'   Warrant"),   which  permits  the
Bridgeholders  to purchase  700,000  shares of the Company's  Common Stock at an
exercise  price of $2.25 per share for a period of two years from the closing of
the bridge  financing.  The Notes have been converted into 233,333 Shares of the
Company's  Common Stock in accordance  with the terms of the  Company's  Private
Offering Memorandum dated January 28, 1998 (described below).

        On  January 1,  1998,  Westbury  entered  into a  three-year  employment
agreement with Mandel Sherman.  Under the agreement,  Mr. Sherman's compensation
is $175,000  annually.  In addition,  Mr. Sherman will receive 10% of the pretax
profits  of the  Company  in each  year in excess of  $500,000  to a maximum  of
$175,000 per year. This agreement has been assumed by the Company.  In addition,
the Company has taken out a  $1,000,000  keyman  life  insurance  policy for Mr.
Sherman.

        The Agreement terminates upon the death or disability of Mr. Sherman and
permits  the  Company  to  terminate  the  agreement,  without  further  payment
obligation to Mr. Sherman, upon the commission of certain acts, and to terminate
the  Agreement  for any other  reason,  provided  that the Company pays to him a
severance  payment equal to the aggregate base salary otherwise owed to him over
the remaining term of the Agreement.  Pursuant to the terms of the Agreement, in
the event that Mr.  Sherman is not  nominated or re-elected to serve as a member
of the Board of Directors, either he or the Company may terminate his employment
with the Company and in such event,  he shall be entitled to continue to receive
his base salary as set forth in the Agreement for the remainder of the term.

        The Agreement  also contains  certain  confidentiality  and  non-compete
provisions  which  are  operative   during  the  term  of  the  Agreement.   The
confidentiality provisions remain in effect after termination of employment.

        In July,  1996, the original  members of Westbury,  LLC,  subscribed for
membership  interests of $100,000,  in the  aggregate,  in Westbury,  LLC.  Such
interests were converted into Westbury

                                                         7

<PAGE>



Common Stock at the time of the merger between Westbury, LLC and Westbury. These
subscriptions were paid in December, 1997.

        On March 31, 1998, the Company  completed a reverse merger of its wholly
owned subsidiary, Westbury Acquisition Corp. a New York corporation ("WAC") with
Westbury Alloys,  Inc., a Delaware  corporation  ("Westbury")  pursuant to which
Westbury has become a wholly owned subsidiary of the Company.  Westbury provides
a broad  range of  processing  and  refining  services  in  connection  with the
reclamation of precious and specialty metals from scrap  materials.  Pursuant to
the merger, the principals of Westbury have become the principals of the Company
and have become the largest shareholders of the Company.

        In order to maintain and maximize the current sales growth of West Tech,
Inc.,  a  borrowing  facility  of  $2,000,000  for  the  financing  of  accounts
receivable  was made by a commercial  lender in October  1998. A Director of the
Company is an Officer of the commercial lender.

        The Company paid to the firm of McLaughlin & Stern,  LLP during the year
ended June 30, 1998,  the sum of $67,641 for various  legal  services.  David W.
Sass, the Secretary of the Company, is a member of said firm.

                                                   AUDIT MATTERS

        A representative of the firm of Citron Cooperman & Company,  independent
auditors, will not be present at the Annual Meeting of Shareholders.

        The Company's 1998 Annual Report on Form 10-KSB to shareholders  will be
mailed separately from this Proxy Statement.


                                          OTHER BUSINESS TO BE TRANSACTED

        As of the date of this Proxy Statement,  the Board of Directors knows of
no  other  business  to be  presented  for  action  at  the  Annual  Meeting  of
Stockholders.  As for any  business  that may  properly  come  before the Annual
Meeting  or  any  continuation  or  adjournment   thereof,  the  Proxies  confer
discretionary  authority to the person named therein. These persons will vote or
act in accordance with their best judgment with respect thereto.


                                           ANNUAL REPORT TO STOCKHOLDERS

        The Annual  Report to  Stockholders  for the year ended June 30, 1998 is
being mailed to stockholders with this Proxy Statement.




                                                         8

<PAGE>



                                    STOCKHOLDER PROPOSAL - 1999 ANNUAL MEETING

        Any stockholder  proposals to be considered by the Company for inclusion
in the proxy  material  for the 1999  Annual  Meeting  of  Stockholders  must be
received by the Company at its principal executive offices by June 30, 1999.

        The  prompt  return of your  proxy will be  appreciated  and  helpful in
obtaining the necessary vote. Therefore, whether or not you expect to attend the
meeting, please sign the proxy and return it in the enclosed envelope.

                                      BY ORDER OF THE BOARD OF DIRECTORS


                                               David W. Sass, SECRETARY

New York, New York
December 28, 1998







                                                         9

<PAGE>



                                                        PROXY

            This Proxy is Solicited on Behalf of the Board of Directors

        KNOW ALL MEN BY THESE PRESENTS,  that the undersigned,  a shareholder in
Westbury  Metals  Group,  Inc.,  a New  York  corporation  ("Westbury"),  hereby
appoints Mandel Sherman and David W. Sass, and each of them acting  jointly,  if
more than one be present,  to be the true and lawful  attorneys  and proxies for
the  undersigned,  to vote all shares of Westbury as the undersigned is entitled
to vote, with all powers the undersigned would possess if personally present, at
the annual meeting of shareholders of Westbury to be held on February 3, 1999 or
any adjournment  thereof,  on the following  matters as designated below and, in
their discretion, on such other matters as may properly come before the meeting.
This  proxy  will be voted in the  manner  directed  herein  by the  undersigned
shareholder. If no direction is made, this proxy will be voted FOR the following
Proposals.

1.      ELECTION OF DIRECTORS

For all nominees listed below                        Withhold Authority to
(Except as Marked to the                             Vote All Nominees Listed
Contrary)          ________                          Below   _______

Mandel Sherman, Michael A. O'Hanlon and Michael Riess

(INSTRUCTION: To withhold authority to vote for any individual nominee, print
 that nominee's name on the line provided below.)

- ----------------------------------------------------------------------------
OTHER  MATTERS:  Granting the proxies  discretionary  authority to vote upon any
other  unforseen  matters  which are  properly  brought  before  the  meeting as
management may recommend.

        The  undersigned  hereby  revokes any and all other  proxies  heretofore
given by the  undersigned  and hereby  ratifies all that the above named proxies
may do at such meetings, or at any adjournments thereof, by virtue hereof.

        When shares are held by joint tenants, both should sign. When signing as
attorney,  as executor,  administrator,  trustee or  guardian,  please give full
title as such and also state the name of the  stockholder of record for whom you
act. If a corporation,  please sign in full corporate name by President or other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

                                                         Dated:__________, 1999


                                                         --------------
                                                         Signature


                                                         --------------
                           Signature, if held jointly

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY USING THE ENCLOSED
ENVELOPE

                                                         10






                                             WESTBURY METALS GROUP, INC.

                                                    ANNUAL REPORT




                                                 FOR THE YEAR ENDED

                                                    JUNE 30, 1998


                                                         

<PAGE>



                                             WESTBURY METALS GROUP, INC.
                                                  750 Shames Drive
                                              Westbury, New York 11590







Dear Shareholders:

Thank you for your trust and confidence expressed by your investment in Westbury
Metals  Group.  Inc.  Since our origin as an operating  Company in March of 1998
several  key  elements  have been put in place to  position  our Company for its
future growth.

West Tech, Inc. our industrial metals  manufacturing  division was acquired from
Anton Noll in March of 1998. The New Jersey  manufacturing  plant was closed and
operations were reestablished at our Westbury, New York facility.  This division
has experienced  dynamic growth as a Westbury Metals Group company. In September
we  established a two  million-dollar  credit line for the financing of accounts
receivable.

Our negotiations to be selected as the exclusive  supplier of auto catalysts for
Stillwater Mining Corp. of Columbus,  Montana,  the only major domestic platinum
mine, were  completed.  This  innovative  alliance,  is the first of its kind in
perhaps  twenty  years  between  a  major   producer  and  an  outside   service
organization.   Platinum   group   scrap  of  this  type   helps   provide   the
diversification we seek for our processing  division,  Westbury Alloys,  Inc. In
September a new  facility at 900 Shames  Drive,  Westbury.  NY,  adjacent to our
existing building, was purchased to house our catalyst operations.

Sales  personnel have been added to bolster the activities of our  manufacturing
and  processing  divisions.  In  addition,  David  Nadler,  a  Certified  Public
Accountant   with  many   years  of   experience   joined   us  in  April   with
responsibilities as Chief Financial Officer and Treasurer.  Michael Huber joined
Westbury  in  July of 1998 as Vice  President  of  Westbury  International,  our
trading and risk  management  division.  Mr Huber comes to us after having spent
the past ten years as a senior executive with Bank Boston/Rhode  Island Hospital
Trust in their precious metals trading department.

A long-term  delivery  contract  for the  delivery  five  million troy ounces of
silver from Peru has been secured.  This contract relates to between twenty-five
and thirty million dollars of sales in silver alone.


                                                         

<PAGE>




Acquisitions  have already proven to be an important factor to Westbury's growth
and diversification.  From the stand point of metal market activity, competitive
pressure and  availability of  acquisitions,  the timing for expansion is ideal.
Expansion of our silver-based  industrial products division will be the emphasis
of the first phase of our ongoing growth. The global use of silver in industrial
applications  rose five  percent in 1997 to over two hundred  and forty  million
troy ounces,  which  translates into an opportunity for Westbury.  To move ahead
with our acquisition strategy, we must increase our capital.

We at the Company are  confident as to the future.  With  additional  financing,
1999 should be an exciting time of growth for Westbury.


Sincerely,

Manny Sherman
President
<PAGE>



                                                   UNITED STATES
                                        SECURITIES AND EXCHANGE COMMISSION
                                              Washington, D.C. 20549

                                                    FORM 10-KSB

[x] Annual report pursuant to section 13 or 15(d) of The Securities Exchange Act
of 1934 ("Exchange Act") [Fee Required]

For the fiscal year ended June 30, 1998

[ ] Transition report pursuant to section 13 or 15(d) of The
Securities Exchange Act of 1934

For the transition period from _________ to __________

Commission file number  33-42408-NY

                                            WESTBURY METALS GROUP, INC.
                                             (Formerly Rosecap, Inc.)
                                  (Name of small business issuer in its charter)

New York                             11-3023099
(State or other jurisdiction        (I.R.S. Employer of
incorporation or organization)       Identification No.)

750 Shames Drive, Westbury, New York              11590
(Address of principal executive offices)        (Zip Code)

Issuer's telephone number: (516) 997-8333

Securities Registered under Section 12(b) of the Exchange Act:
     None

Securities Registered under Section 12(g) of the Exchange Act:
     Title of Each Class:  Common Stock, Par Value $.001

Check  whether  the issuer  (1) has filed all  reports  required  to be filed by
Section 13 or 15(d) of the  Exchange  Act during the past 12 months (or for such
shorter period that the issuer was required to file such  reports),  and (2) has
been subject to such filing requirements for the past 90 days. Yes x . No .

Check if disclosure  of delinquent  filers in response to Item 405 of Regulation
S-B is not contained in this form, and no disclosure  will be contained,  to the
best of  issuer's  knowledge,  in  definitive  proxy or  information  statements
incorporated  by reference  in Part III of this Form 10-KSB or any  amendment to
this Form 10-KSB. []


                                                         1
<PAGE>

The issuer's net revenues for its most recent fiscal were $2,031,033.

The aggregate market value of the issuer's voting stock held as of September 30,
1998 by non-affiliates of the issuer,  based upon the average of the closing bid
and asked prices on that date was approximately $540,000.

As at September 30, 1998,  3,197,312 shares of the issuer's Common Stock,  $.001
par value, were outstanding.

Transitional Small Business Disclosure Format (Check one):
Yes       .  No  X  .


                                                         2
<PAGE>



This Form 10-KSB contains  forward-looking  statements.  Additional  written and
oral forward-looking  statements may be made by the Company from time to time in
Securities and Exchange  Commission  ("SEC") filings and otherwise.  The Company
cautions  readers  that  results   predicted  by   forward-looking   Statements,
including,  without limitation,  those relating to the Company's future business
prospects,  revenues, working capital,  liquidity,  capital needs and income are
subject to certain risks and  uncertainties  that could cause actual  results to
differ materially from those indicated in the forward-looking  statements due to
risks and factors  identified in this Form 10-KSB and as may be identified  from
time to time in the Company's future filings with the SEC.

Item 1.         Business

General

On June 18 1998,  the Company  name was changed from  Rosecap,  Inc. to Westbury
Metals Group, Inc.(the "Company").  On March 31, 1998 Rosecap, Inc. entered into
a merger between Westbury Acquisition Corp. ("WAC", a wholly owned subsidiary of
the Company, and Westbury Alloys, Inc., ("estbury" a Delaware  Corporation,  the
surviving  entity.  The merger is a reverse  merger  whereby the  principals  of
Westbury became the principals and the largest  shareholders of the Company. The
Company  commenced  operating the business of Westbury after the consummation of
the merger.  Prior to the merger,  the Company,  which was incorporated in 1990,
had not conducted any operations and reported as a development stage enterprise.

Products and Services

       On March 30, 1998,  West Tech,  Inc.  was formed as a  subsidiary  of the
Company  for the  manufacture  and sale of silver in various  forms and  shapes,
plating salts as well as tin and tin-lead anodes used in  manufacturing.  In the
near future the Company  anticipates a broader product line to include  precious
metal  casting  grains,  alloys,  and mill  products.  In  May,1998  the Company
acquired the registered trade name "Onic" for use in the manufacture and sale of
its high quality tin products.

From its facilities in Westbury,  New York the Company provides a broad range of
processing,  refining and financial  services in connection with the reclamation
of precious and specialty metals from primary and secondary sources. The Company
reclaims  principally  gold,  silver,  platinum  and  palladium  from  scrap and
residues from the electronics, jewelry, petroleum, dental, chemical, automotive,
mining

                                                         1
<PAGE>

and aerospace industries.  After controlled weighing,  sampling, and assaying to
determine  values and to settle with the customer,  the Company either purchases
the precious  metal or returns metal to the  customer.  Through its wholly 
98% owned Peruvian  subsidiary  Alloy Trading S.A., the Company imports metals
for its own use as well as for direct sales to third parties.

The Company has not encountered significant  difficulties in purchasing scrap or
raw materials for its refining process.  Management is constantly  searching for
improved  sources  of  materials  and  believes  that if any one  source  of raw
materials  becomes  unavailable,  alternative  sources of supply can be found at
comparable prices, but there can be no assurance thereof.

On July 1, 1998 Westbury International,  Inc., was formed to provide trading and
risk  management   services.   Activities  include  metals  leasing,   inventory
financing,  cash and forward  purchases and sales for internal metals management
requirements and as a profit center dealing with third parties.

Research and Development

The Company is engaged in various  research and  development  activities  at its
Westbury,  New York facility. The Company is researching and developing refining
and processing  techniques that produce less  environmental  waste.  The Company
researches and develops different  preparations of precious and specialty metals
constantly upgrading equipment and processing capabilities.  No assurance can be
given that the Company's research efforts will be successful.

Consultants

Under a five-year (5) consulting agreement dated July 22, 1996, Lawrence Raskin,
former president of the Company's predecessor, has agreed to serve as an advisor
in connection with the conduct of the business for an annual fee of $10,000. Mr.
Raskin has extensive knowledge of the precious and specialty metals industry and
knowledge of Westbury in particular.

From  time to time  the  Company  retains  consultants  to  assist  in  specific
requirements  of  product  development  and  plant  operations  as  well  as the
administrative areas of computer systems and business plan development.

Competition

The precious metals refining industry is highly competitive.  Many of
the companies with which the Company currently competes or may

                                                         2

<PAGE>

compete in the future have greater financial,  technical,  marketing,  sales and
customer  support  resources,  as well as greater  name  recognition  and better
access  to  customers.   The  precious  metals   refining   industry  is  highly
competitive.

Environmental Matters

The Company's  environmental  concerns are central to its business. The refining
activities are subject to extensive and rigorous government regulations designed
to protect the environment from wastes, emissions and from hazardous substances,
particularly  with respect to the emissions of air pollutants,  the discharge of
cooling water, and the disposal and storage of hazardous substances.

The Company is in compliance with present federal, state and local air and water
pollution controls,  and intends to remain so. However,  evolving federal, state
and local air and water  pollution  control  legislation  and  regulations  will
continue to affect the Company's operations and long-range planning.  During the
fiscal year the Company did not need to make any capital  expenditures to comply
with environmental laws and regulations.

The Company cannot predict the direction of future laws or regulations  designed
to protect the  environment  and control the discharge and disposal of hazardous
waste materials or their impact on the Company's operations.  Consequently,  the
Company is unable to predict with any  certainty  its total future  expenditures
for installation of pollution control facilities or for legal and administrative
expenditures.  New and expanding laws, regulations,  administrative policies and
control levels, new pollution control technology and cost-benefit analysis based
on  future  market   conditions   are  all  factors  which  will  affect  future
expenditures.

Employees

As of September 30, 1998 the Company had 24 employees, seven (7) of whom were in
administration,  six (6) of whom were in marketing  and sales and eleven (11) of
whom were in operations.  All employees are full-time.  The Company's  employees
are not unionized and the Company believes that its relations with its employees
are satisfactory.

Sales and Marketing

The Company  maintains a highly  experienced  sales force for its  customers who
require processing and refining services in connection

                                                         3
<PAGE>

with the reclamation of precious and specialty metals from secondary sources. An
expanding  network  of  suppliers  has  been  established  to  procure  catalyst
materials  from the  automotive  industry from which  platinum and palladium are
recovered.  The Company has entered into an exclusive  agreement with Stillwater
Mining  Corp.  the  largest  miners of  platinum  group  metals in the  Northern
Hemisphere for the processing of these catalytic materials.

Item 2.  Properties

The Company has a lease on its premises at 750 Shames Dr.,  Westbury,  New York,
which expires July 31, 2003.  The facility is  approximately  10,200 square feet
and serves as the Corporate  Headquarters.  As part of this lease  agreement the
Company has an option to renew the lease at a mutually agreeable rental at least
30 days prior to expiration. The Company also has the option to buy the premises
at the end of the lease term.  The Company has no current  intention to exercise
this option

The Company has purchased an approximately 13,000 square foot adjoining building
at 900 Shames Dr.,  Westbury,  New York,  which  currently  houses its  catalyst
activities. The Company paid $510,000 for the property,  including a mortgage in
the amount of $325,000.

Small  administrative  offices are also  maintained in Lima, Peru and Pawtucket,
Rhode Island.


Item 3.  Legal Proceedings

There  are no  pending  legal  proceedings  to which the  Company  or any of its
subsidiaries is a party, other than ordinary,  routine litigation  incidental to
the business,  none of which individually or in the aggregate is material to the
financial condition or to the business of the Company.


                                                         4
<PAGE>

Item 4.  Submission of Matters to a Vote of Security Holders

At the annual meeting of shareholders  of the Corporation  held on June 18,1998,
the following  persons were elected  directors of the corporation with the votes
set opposite their names:

Mandel Sherman            2,065,979              5,000
Michael A. O'Hanlon       2,065,979              5,000
Michael Riess             2,065,979              5,000

       Shareholders also approved a name change for the Company from
Rosecap, Inc. to Westbury Metals Group, Inc. by a vote of 2,065,979
in favor and 5,000 against, and ratified and approved a Qualified
Stock Option Plan for the Company by a vote of 1,999,261 in favor and
68,660 against.


                                                         5
<PAGE>

                                                      PART II

Item 5.         Market for Company's Common Equity and Related Stockholder
                Matters

       The  following  table sets forth the high and low  closing bid prices for
the periods  indicated as reported by the  National  Association  of  Securities
Dealers  Automated  Quotation System (NASDAQ) between dealers and do not include
retail  mark-ups,  mark-downs,  or commissions and do not necessarily  represent
actual  transactions.  The Company  commenced  trading on the Bulletin  Board in
September, 1998 under the symbol WMET.

                                          Low                        High
Calendar Year 1997:

First Quarter                             Not Traded                 Not Traded
Second Quarter                            Not Traded                 Not Traded
Third Quarter                             Not Traded                 Not Traded
Fourth Quarter                            Not Traded                 Not Traded

Calendar Year 1998:

First Quarter                             Not Traded                 Not Traded
Second Quarter                            Not Traded                 Not Traded

- ----------


       At  September  30,  1998,  the  Company  had 132 holders of record of its
Common Stock.

       The Company has paid no cash dividends on its Common Stock to date and it
does not anticipate  declaring or paying any cash  dividends in the  foreseeable
future.



                                                         6
<PAGE>

Item 6.   Management's Discussion and Analysis of Financial Condition
and Results of Operations

General

The Company has  positioned  itself through its  subsidiaries  to engage in four
significant areas of the precious metals business.

       Westbury International, Inc.
       Trading and risk management services, including metals leasing, financing
       arrangements,  cash and forward  purchases and sales for internal  metals
       management requirements. This newly formed entity will be responsible for
       the ongoing management and operations of the Peruvian subsidiary.

       It is expected that  long-term  contracts for metals will be entered into
       for both the  procurement and sales of precious metals on both a domestic
       and international basis.

       West Tech, Inc.
       Manufacture  and sale of  precious  and base  metal  products  for use by
       industry.

       Westbury Alloys, Inc.
       Refining  services to accumulators and  manufacturers of precious metals.
       Catalyst  procurement  and  collection  for the purpose of processing and
       recovery of platinum group metals.

Year 2000

Management  believes that there is no impact to the Company as it relates to the
Year 2000.

Liquidity, Capital Resources and Other Financial Data

During the fiscal year ended June 30, 1998, the Company issued  1,167,312 shares
of common stock and received proceeds, net of offering costs, of $3,234,039.

       The Company has been relying on a gold consignment program and internally
generated  funds  to  finance  its  metal  purchase,  inventories  and  accounts
receivable.  Inventories  are  stated at market  value.  Consistent  with  other
companies that refine and produce precious metal fabricated products,  customers
and  suppliers on a consignment  basis  furnish some of the  Company's  gold and
silver  requirements.  Title to the consigned  gold and silver  remains with the
Consignor.  The value of  consigned  gold and silver  held by the Company is not
included in the Company's  inventory and there is no related liability recorded.
At June 30,  1998,  the  company  held 7,915  troy  ounces of gold at a value of
$2,345,300  of Gold and  Silver  under a  consignment  agreement  with  Republic
National Bank for which the Company is

                                                         7
<PAGE>

charged a consignment fee based on the current rates. There can be no assurances
that  fluctuations in the precious metals markets and credit would not result in
an  interruption  of  the  Company's  gold  supply  or the  credit  arrangements
necessary to allow the Company to support its accounts  receivable  and continue
the use of consigned gold.

       In general all of the Company's operating entities are capital intensive.
The cash  requirements  are primarily  used to facilitate  the  acquisition  and
maintenance  of metal  inventories  and  receivables.  In order to maintain  and
maximize the current  sales growth of West Tech,  Inc., a borrowing  facility of
$2,000,000  for the  financing  of accounts  receivable  has been  approved by a
commercial  lender and will be  available  by October  1998.  A Director  of the
Company is an Officer of the commercial lender.

       The Company  will have an  additional  requirement  for funds in order to
maximize its potential as it relates to the various segments of activity.  Based
upon  anticipated  future  financing  requirements  of the  Company,  management
expects that the Company may, from time to time, engage in additional financings
of a character and in amounts to be determined.

       Prior to the Merger,  the Company (a development  stage  enterprise)  had
earned  a  commission  of  $45,000  that  was  unrelated  to  operations.   This
non-recurring revenue has been reflected with other income.

       The significant  factors  relating to the pro forma loss incurred for the
fiscal year ended June 30, 1998 were amortization and depreciation of $246,739.

 In fiscal 1999 the  portion of  amortization  attributable  to  intangibles  is
expected to be reduced from approximately  $150,000 to approximately $30,000 due
mainly to the write-off of acquired customer lists in 1998.


Additional staffing for executive, administrative and sales functions as well as
significant  start up costs  for West  Tech,  Inc.  and the  catalyst  operation
accounted for the balance of the current  year's loss as reflected in Note 16 in
the  Notes  to  the  Consolidated  Financial  Statements.  Management  does  not
anticipate  any  significant  increase  in staff  other  than that  required  by
Westbury International, Inc.

          Management  believes that  operations  will improve for the year ended
June  30,  1999,  as a  result  of  changing  from  a  less  efficient  start-up
environment in its West Tech Metal Fabricating  operation,  and its reprocessing
of catalytic  converters,  to more efficient  operations and increased volume in
all its operations.  Management believes that as the volume increases it will be
able to control its overall overhead.  Additional contributions to profitability
are expected to be generated  by the newly  formed  trading and risk  management
services operations.  However, there can be no assurance that management will be
successful in its efforts.

                                                         8
<PAGE>

Item 7.         Financial Statements.

                F-1 through F-13
                                                        9

<PAGE>

Item 8.         Changes In and Disagreements With Accountants on Accounting
                and Financial Disclosure.

       None.



                                                     PART III

Item 9.         Directors, Executive Officers, Promoters and Control
                Persons; Compliance with Section 16(a) of the Exchange Act.

Directors and Executive Officers


Name                   Age             Position

Mandel Sherman         59              President, Chief Executive
                                       Officer and Director

Michael A. O'Hanlon    51              Director

Michael Riess          57              Director

David W. Sass          62              Secretary

David Nadler           51              Treasurer


Mandel Sherman, President, Chief Executive Officer and Director

       Mandel Sherman,  59, has been the President,  Chief Executive Officer and
Director of Westbury since July 1996. From 1993 to 1995, Mr. Sherman acted as an
independent  consultant  to various  investment  firms.  From 1983 to 1993,  Mr.
Sherman  participated  in numerous real estate  ventures as both an investor and
manager  of  developments  with an  approximate  total  value in  excess  of $30
million.  From 1975 to 1983, Mr. Sherman served as the Chief  Executive  Officer
and President of Refinement  International Company  ("Refinement",  a company he
founded in 1975.  Refinement,  a full  service  metals  processing  company with
financial  capabilities  and capital  resources in precious metals and specialty
metals  markets,  exceeded sales of $350 million and was publicly  traded on the
American Stock Exchange.  From 1962 to 1975, Mr. Sherman served as the President
of  Eastern  Foundry  Supplies  ("EFS"),  a  company  he  founded  in 1962.  EFS
concentrated  in the recovery of precious metals from the electronic and jewelry
industries.  In  1967,  Mr.  Sherman  was  responsible  for  the  sale of EFS to
Whittaker  Corp.,  a  California-based  Company  listed on the  NYSE,  where Mr.
Sherman  remained as President  with sales of  approximately  $10  million.  Mr.
Sherman received his BSBA in Business  Administration  from Boston University in
1959.


                                                        10
<PAGE>

Michael A. O'Hanlon, Director

       Michael A.  O'Hanlon,  51,  has been the  president  and chief  executive
officer  of DVI,  Inc.,  since  November,  1995 and  served  as  executive  vice
president  of DVI  since  joining  DVI in  March,  1993.  DVI is an  independent
specialty finance company that conducts a medical equipment finance business and
related medical receivables finance business.  Mr. O'Hanlon became a director of
DVI in November,  1993.  Prior to joining DVI, Mr.  O'Hanlon served as president
and chief executive officer of Concord Leasing,  Inc., and its subsidiary,  U.S.
Concord,  Inc.  for nine years.  Concord  Leasing  provides  medical,  aircraft,
shipping and industrial  equipment  financing.  Previously,  Mr.  O'Hanlon was a
senior executive with Pitney Bowes Credit Corporation. Mr. O'Hanlon received his
Master of Science degree from the University of Connecticut  and his Bachelor of
Business Administration from the Philadelphia College of Textiles and Science.

Michael Riess, Director

       Michael  Riess,  57, has,  since 1978,  been the  president  of Materials
Management  Corporation  ("MMC"), a consulting firm specializing in precious and
nonferrous  metals.  He has headed the North American trading  operations of the
Gulf Oil  Corporation,  Brascam,  Ltd. and W.C.  Heraeus,  GmbH. He also managed
Heraeus'  U.S.  precious  metals  refining and has been  involved in trading and
marketing a broad range of materials, including metals, scrap, and concentrates.
A  graduate  of  Middlebury   College  with   advanced   degrees  from  Columbia
University's  Graduate  School  of  Business  and its  School  of  International
Affairs,  Mr. Riess was  Professor of Finance at Columbia  University  for eight
years. He has been a member of several commodity  exchanges and is a Director of
the  International  Precious  Metals  Institute  and the Center for the Study of
Futures Markets.


David W. Sass, Secretary

       David W. Sass, 62, has, for the past 37 years, been a practicing attorney
in New York City and is currently a senior partner in the law firm of McLaughlin
&  Stern,  LLP,  counsel  to the  Company.  Mr.  Sass is a  director  of  Pallet
Management  Systems,  Inc. a company  engaged in the  manufacture  and repair of
wooden  pallets  and  other  packaging  services;   a  director  of  The  Harmat
Organization,  Inc., a real estate  development  company;  a director of Genisys
Reservation   Systems,   Inc.,  a  company  engaged  in  the  development  of  a
computerized  limousine reservation system and a member and Vice Chairman of the
Board of Trustees of Ithaca College.


David Nadler, Chief Financial Officer

       David Nadler, 51, joined the Company as the chief financial
officer and controller in March, 1998. From 1993 to when he joined

                                                        11
<PAGE>

the  Company,  Mr.  Nadler was a director,  executive  vice  president,  CFO and
controller,  with  responsibility  for  the  management  of  all  financial  and
accounting  functions  at  Merchants  Overseas,  E&C  Imports,  a  Rhode  Island
distributor  of  jewelry  products.  From 1988 to 1993,  he was a partner of the
public  accounting  firm of Leventhal,  Zupnick,  Berg & Co. Prior to this,  Mr.
Nadler was vice  president  of British  American  Petroleum,  a  publicly-traded
syndicator of oil and gas drilling programs. From 1974 to 1986, he was principal
of David  Nadler &  Company,  CPA,  P.C.,  which  provided  accounting,  tax and
financial consulting services. Mr. Nadler is a graduate of Pace University and a
member  of the AICPA  and of the New York  State  Society  of  Certified  Public
Accountants.

       All of Westbury's  executive  officers devote their full business time to
the affairs of the Company.

       All  directors  shall  serve  for a  term  of one  year  or  until  their
respective  successors  have been duly elected and qualified.  It is anticipated
that outside directors will receive $500 for each meeting attended in person and
$250 for each  meeting  attended  telephonically  as well as  reimbursement  for
out-of-pocket  expenses.  In  addition,  each outside  director  will receive an
option to purchase  15,000 shares of Common Stock at an exercise  price of $3.00
per share. These options will vest each year over a period of three years. As of
September 30, 1998, no options have been granted to directors.

Item 10.                 Executive Compensation

Employment Agreement

On January 1, 1998, Westbury entered into a three-year employment agreement with
Mr. Sherman, a stockholder,  director and chief executiveofficer of the Company.
Under the  agreement,  Mr.  Sherman's  compensation  is  $175,000  annually.  In
addition,  Mr.  Sherman will receive 10% of the pretax profits of the Company in
each year in excess of $500,000 to a maximum bonus of $175,000.  This employment
agreement has been assumed by the Company upon the completion of the Merger.  In
addition,  the Company has taken out a $1,000,000  keyman life insurance  policy
for Mr. Sherman.


                                                        12
<PAGE>

Consulting Agreements

       On July 22, 1996, Westbury entered into a five-year  consulting agreement
with Lawrence Raskin,  former president of the Company's  predecessor,  Westbury
Alloys,  Inc. The  agreement  provides  for an annual  salary of $10,000 for his
consulting   services.   The   Consulting   Agreement   also  contains   certain
confidentiality  and  non-competition  provisions which are operative during the
term of the agreement and for given periods of time after termination thereof.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

Summary Compensation Table


Name and Principal                                                             Long-Term Compensation
Position                                       Annual Compensation                 Awards Payouts
                                                                 Other
                                                                 Annual      Restricted                                   All Other
                                                                Compen-         Stock          Options/        LTIP        Compen-
                                 Year      Salary      Bonus     sation       Award(s)           SARs        Payouts        sation

Mandel Sherman                   1998        $166,154    -         -              -               -             -           $6,888
  President
                                 1997          $  -0-    -         -              -               -             -
                                                                                                                            $
                                 1996          $  -0-    -         -              -               -             -             -



</TABLE>

                                                                    13
<PAGE>

Item 11.                 Security Ownership of Certain Beneficial Owners and
                         Management.

       The following  table sets forth as of September  30, 1998,  the number of
shares of Common  Stock of the  Company and the  percentage  of that class owned
beneficially,  within the meaning of Rule 13d-3  promulgated  under the Exchange
Act,  and  the  percentage  of the  Company's  voting  power  owned  by (i)  all
shareholders  known by the Company to beneficially own more than five percent of
the  Company's  Common Stock;  (ii) each director of the Company;  and (iii) all
directors and officers as a group.  All shares set forth in the following  table
are  entitled  to one vote per share and the named  beneficial  owners have sole
voting and investment  power.  Each  percentage set forth in the following table
assumes the exercise of all stock options exercisable by the named individual or
group as of September 30, 1998 or within 60 days thereafter.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>


                                                  Number of Shares
Name and Address                                      Beneficially              Percentage
                                                          Owned(1)
Dartmouth Capital
Partners(2)
210 Dartmouth Street                                       832,500                     26.0%
Pawtucket, RI 02860
Mandel Sherman(3)
Westbury Alloys, Inc.
750 Shames Drive
Westbury, NY 11590                                         450,166                     14.1%
Michael A. O'Hanlon
DVI, Inc.
500 Hyde Park
Doylestown, PA 18901                                       100,000                    3.1%

Michael Riess                                                  -0-                     -0-
818 Lake Avenue
Greenwich, CT 06831


Directors and Officers as                                  550,166                   17.2%
a Group (3)
</TABLE>

(1) All share amounts reflect beneficial  ownership  determined pursuant to Rule
13d-3 under the  Exchange  Act,  and include  voting and  investment  power with
respect to shares of Common Stock of the Company.

(2) The members of this limited  liability  company are immediate family members
of Mr. Mandel Sherman,  President and Chief Executive  Officer of Westbury.  Mr.
Sherman disclaims beneficial ownership of such shares.

(3) Does not include  832,500  shares owned by  Dartmouth  Capital  Partners,  a
company owned and controlled by Mr. Sherman's children.



                                                        14
<PAGE>

Item 12.        Certain Relationships and Related Transactions

                On July 3, 1996,  Westbury's  predecessor,  Westbury Alloys, LLC
executed an asset purchase  agreement  (the "Asset  Purchase  Agreement")  where
Westbury Alloys,  LLC purchased the assets of a unrelated New York  corporation,
Westbury  Alloys,  Inc.  ("Westbury New York") for a purchase price of $650,000,
payable as  follows:  $550,000 in cash at or prior to closing and with a balance
due in equal  amounts of $50,000 on January 31, 1997 and July 31, 1997.  To fund
this purchase Westbury Alloys, LLC borrowed from Graco Holdings, Inc. ("Graco"),
the sum of  $550,000.  This loan has been  repaid  from the  proceeds of certain
bridge financing in the amount of $700,000  (described below). On July 16, 1996,
the  obligation  due to Graco was  assigned by Graco to another  affiliate  of a
former stockholder.  In July 1996, Graco guaranteed Westbury Alloys,  LLC's line
of credit  ("Line of Credit") and  deposited a letter of credit in the amount of
$2,600,000 as security for its guaranty.

       On July 22, 1996, Lawrence Raskin,  former president of Westbury New York
executed  a five (5)  year  consulting  agreement  with  Westbury  to serve as a
consultant to Westbury in connection  with  transitional  issues and  continuing
conduct of  Westbury's  business.  Mr.  Raskin will receive a fee of $10,000 per
annum for his  consulting  services.  Westbury  signed a five year  lease on its
10,200 square foot facilities at 750 Shames Drive,  Westbury, New York, with Mr.
Raskin.  The term of the lease expires on July 31, 2003.  Throughout the term of
the lease,  Westbury  has the option to renew the lease at a mutually  agreeable
rental at least 30 days prior to expiration. In addition, Westbury has an option
to purchase the existing  facility  space at the  appraised  fair market  value,
although not for less than $1.2 million for the first three years.  Westbury has
no current intention to exercise this option.

       From  time to time,  Westbury  borrowed  funds  from  several  affiliated
investment  limited  partnerships.  These  loans were repaid in July and August,
1997. Mandel Sherman, the president, director and a principal shareholder of the
Company is the general partner and manager of such affiliated entities.

       In October, 1997, Westbury Alloys, LLC merged into Westbury Alloys, Inc.,
a Delaware  corporation.  The membership  interests in Westbury Alloys, LLC were
converted  into  1,850,000  shares of common stock of Westbury  Alloys,  Inc. in
proportion to the interest held by each member.

       On  January  1,  1998,  Westbury  entered  into a  three-year  employment
agreement with Mandel Sherman.  Under the agreement,  Mr. Sherman's compensation
is $175,000  annually.  In addition,  Mr. Sherman will receive 10% of the pretax
profits of the Company in each year in excess of $500,000 to a maximum  bonus of
$175,000 per year. This agreement has been assumed by the Company.  In addition,
the Company

                                                        15
<PAGE>

has taken out a $1,000,000 keyman life insurance policy for Mr.
Sherman.

       The Agreement  terminates upon the death or disability of Mr. Sherman and
permits  the  Company  to  terminate  the  agreement,  without  further  payment
obligation to Mr. Sherman, upon the commission of certain acts, and to terminate
the  Agreement  for any other  reason,  provided  that the Company pays to him a
severance  payment equal to the aggregate base salary otherwise owed to him over
the remaining term of the Agreement.  Pursuant to the terms of the Agreement, in
the event that Mr.  Sherman is not  nominated or re-elected to serve as a member
of the Board of Directors, either he or the Company may terminate his employment
with the Company and in such event,  he shall be entitled to continue to receive
his base salary as set forth in the Agreement for the remainder of the term.

       The  Agreement  also contains  certain  confidentiality  and  non-compete
provisions  which  are  operative   during  the  term  of  the  Agreement.   The
confidentiality provisions remain in effect after termination of employment.

       In July, 1996, the original members of Westbury Alloys,  LLC,  subscribed
for membership interests of $100,000, in the aggregate, in Westbury Alloys, LLC.
Such  interests  were  converted  into Westbury  Common Stock at the time of the
merger between Westbury Alloys, LLC and Westbury.

       On March 31, 1998,  the Company  completed a reverse merger of its wholly
owned subsidiary, Westbury Acquisition Corp. a New York corporation ("WAC") with
Westbury Alloys,  Inc., a Delaware  corporation  ("Westbury")  pursuant to which
Westbury has become a wholly owned subsidiary of the Company.  Westbury provides
a broad  range of  processing  and  refining  services  in  connection  with the
reclamation of precious and specialty metals from scrap  materials.  Pursuant to
the merger, the principals of Westbury have become the principals of the Company
and have become the largest shareholders of the Company.

       In order to maintain and maximize the current  sales growth of West Tech,
Inc.,  a  borrowing  facility  of  $2,000,000  for  the  financing  of  accounts
receivable  has been  approved by a  commercial  lender and will be available by
October 1998. A Director of the Company is an Officer of the commercial lender.

       The Company paid to the firm of  McLaughlin & Stern,  LLP during the year
ended June 30, 1998,  the sum of $67,641 for various  legal  services.  David W.
Sass, the Secretary of the Company, is a member of said firm.


                                                        16
<PAGE>

                                                      PART IV

Item 13.        Exhibits and Reports on Form 8-K.

Schedules and Reports on Form 8-K


(A)(1)          The following financial statements are included in Part II, Item
                7:

Independent Auditors' Reports

Consolidated Balance Sheets as at June 30, 1998 and 1997.

Consolidated Statements of Operations for the Years Ended June 30,
1998 and 1997

Consolidated  Statements  of  Stockholders'  Equity for the Years Ended June 30,
1998 and 1997.

Consolidated Statements of Cash Flows for the Years Ended June
30,1998 and 1997


Notes to Consolidated Financial Statements

Schedules  are  omitted  for the  reason  that  they are not  required,  are not
applicable,  or the required information is included in the financial statements
or notes thereto.

(B) Reports on Form 8-K - Not applicable.
(C)    Exhibits.  The  following  exhibits  are  filed as part of the  Company's
       report.  Where such filing is made by incorporation by reference  (I/B/R)
       to a previously  filed  statement or report,  such statement or report is
       identified in parenthesis.

Official Exhibit

Number          Description

[3](a)*         Certificate of Incorporation, as amended.

[3](b)*         By-Laws.

4*              Form of Common Stock Certificate

10*             Form of Employment Agreement with Mandel Sherman.

[27]*   Financial Data Schedule

*   Filed herewith.

                                                        17

<PAGE>

           INDEPENDENT AUDITORS' REPORT


To The Board of Directors and Stockholders
Westbury Metals Group, Inc.

We have audited the accompanying  consolidated  balance sheet of Westbury Metals
Group,  Inc.  (formerly known as Rosecap,  Inc.) and subsidiaries as of June 30,
1998,  and the related  consolidated  statements  of  operations,  stockholders'
equity  and cash flows for the year then  ended.  These  consolidated  financial
statements   are  the   responsibility   of  the   Company's   management.   Our
responsibility  is  to  express  an  opinion  on  these  consolidated  financial
statements  based on our audit.  We did not audit the  financial  statements  of
Alloy  Trading  S.A., a 98% owned  subsidiary,  which  statements  reflect total
assets of $508,432 as of June 30, 1998; there were no revenues as they have been
eliminated in  consolidation.  Those  statements  were audited by other auditors
whose report has been furnished to us, and our opinion, insofar as it relates to
the amounts  included for Alloy  Trading  S.A., is based solely on the report of
the other auditors. We conducted our audit in accordance with generally accepted
auditing  standards.  Those standards require that we plan and perform the audit
to  obtain  reasonable  assurance  about  whether  the  consolidated   financial
statements are free of material misstatement.  An audit includes examining, on a
test basis,  evidence supporting the amounts and disclosures in the consolidated
financial statements. An audit also includes assessing the accounting principles
used and  significant  estimates made by  management,  as well as evaluating the
overall  financial  statement  presentation.  We believe  that our audit and the
report of other  auditors  provide a reasonable  basis for our  opinion.  In our
opinion,  based on our audit and the report of other auditors,  the consolidated
financial statements referred to above present fairly, in all material respects,
the  consolidated   financial  position  of  Westbury  Metals  Group,  Inc.  and
subsidiaries as of June 30, 1998, and the results of their  operations and their
cash  flows  for the year  then  ended in  conformity  with  generally  accepted
accounting principles.


                                           CITRIN COOPERMAN & COMPANY, LLP

New York, New York
September 18, 1998

                                           F-1

<PAGE>
SCOTT & GUILFOYLE
5 DAKOTA DRIVE - SUITE 206
LAKE SUCCESS, NEW YORK 11042

PAUL J. Scott, C.P.A.                                          (516) 775-0600
RICHARD T. Guilfoyle, C.P.A.                              FAX  (518) 328-4638




                              INDEPENDENT AUDITOR'S REPORT

To the Board of Directors and Stockholders of
Rosecap, Inc.

We have audited the accompanying balance sheets of Rosecap, Inc.
(a development stage company) as of June 30, 1997 and 1996, and
the related statements of operations, stockholders' equity and
cash flows for the years ended June 30, 1997, 1996 and 1995 and
for the period August 24, 1990 (inception) to June 30, 1997.
These financial statements are the responsibility of the
Company's management. Our responsibility is to express an opinion
on these financial statements based on our audits.

We conducted our audits in accordance with generally accepted
auditing standards. Those standards require that we plan and
perform the audit to obtain reasonable assurance about whether
the financial statements are free of material misstatement. An
audit includes examining on a test basis evidence supporting the
amounts and disclosures in the financial statements. An audit
also includes assessing the accounting principles used and
significant estimates made by management, as well as evaluating
the overall financial statement presentation. We believe that our
audits provide a reasonable basis for our
opinion.


In our opinion, the financial statements referred to above
present fairly, in all material respects, the financial position
of Rosecap, Inc. (a development stage company) as of June 30,
1997 and 1996 and the results of its operations and its cash
flows for the years ended June 30, 1997, 1996, 1995 and for the
period August 24, 1990 (inception) to June 30, 1997 in conformity
with generally accepted accounting principles.



Lake Success, New York
August 6, 1997

                                       F-1A
<PAGE>

<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>
                                  WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                           CONSOLIDATED BALANCE SHEETS
                                              JUNE 30, 1998 AND 1997

                                                                                1998                      1997
                                                                           ---------------            -------------
                                                      ASSETS

CURRENT ASSETS:
  Cash                                                                          $ 877,520                  $ 7,502
  Accounts receivable                                                             788,749
  Inventory                                                                       835,565
  Prepaid expenses and other current assets                                       348,795
                                                                           ---------------            -------------
Total Current Assets                                                            2,850,629                    7,502
                                                                           ---------------            -------------


PROPERY PLANT AND EQUIPMENT:
  Property and equipment                                                          599,843
  Accumulated depreciation and amortization                                      (162,695)
                                                                           ---------------            -------------
Net Property Plant and Equipment                                                  437,148
                                                                           ---------------            -------------

OTHER ASSETS:
  Goodwill - net of accumulated amortization of $75,612                           647,216
  Deposits                                                                        113,177
                                                                           ---------------            -------------
Total Other Assets                                                                760,393
                                                                           ---------------            -------------

TOTAL ASSETS                                                                   $4,048,170                  $ 7,502
                                                                           ===============            =============

                                       LIABILITIES AND STOCKHOLDERS' EQUITY

CURRENT LIABILITIES:
  Due to customers                                                              $ 455,553              $
  Accounts payable and accrued expenses                                           528,246                    1,938
                                                                           ---------------            -------------
Total Current Liabilities                                                         983,799                    1,938
                                                                           ---------------            -------------

STOCKHOLDERS' EQUITY:
  Common stock $.001 par value; Authorized
  50,000,000 shares; issued and
  outstanding 3,197,312 shares and 87,500 shares
  at June 30, 1998 and 1997, respectively                                           3,197                       88
  Capital in excess of par value                                                3,173,171                   42,241
  Accumulated deficit                                                            (111,997)                 (36,765)
                                                                           ---------------            -------------
Total Stockholders' Equity                                                      3,064,371                    5,564
                                                                           ---------------            -------------

TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY                                     $4,048,170                  $ 7,502
                                                                           ===============            =============



                           See accompanying notes to consolidated financial statements.
                                                       F-2



<PAGE>

                                  WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                      CONSOLIDATED STATEMENTS OF OPERATIONS
                                    FOR THE YEARS ENDED JUNE 30, 1998 AND 1997


                                                                                  1998                   1997
                                                                             ---------------         --------------
Revenues:
  Sales                                                                          $1,425,315           $
  Refining fees                                                                     552,451
  Other income                                                                       53,267
                                                                             ---------------         --------------

     Total revenues                                                               2,031,033
                                                                             ---------------         --------------

Cost and expenses:
  Cost of sales                                                                   1,335,607
  Cost of refining                                                                  263,997
  Selling, general and administrative                                               430,862                  7,383
  Depreciation and amortization                                                      37,495
  Interest                                                                           38,304
                                                                             ---------------         --------------

     Total costs and expenses                                                     2,106,265                  7,383
                                                                             ---------------         --------------


Net loss                                                                      $     (75,232)          $    (7,383)
                                                                             ======================================

Net loss per share - basic                                                              $ (.08)
Net loss per share - diluted                                                            $ (.08)

Average shares outstanding - basic                                                  919,495                 66,062
Average shares outstanding - diluted                                                919,495                 66,062

      See accompanying notes to consolidated financial statements.

                                                       F-3

<PAGE>

                                           WESTBURY METALS GROUP, INC. AND SUBSIDIARIES
                                                STATEMENTS OF STOCKHOLDERS' EQUITY
                                            FOR THE YEARS ENDED JUNE 30, 1998 AND 1997


                                                      Common Stock             Capital in                              Total
                                                                                excess of        Accumulated       Stockholders'
                                               Shares           Amount          par value          Deficit             Equity

Balance, June 30, 1996                             62,500             $ 63         $ 37,266          $ (29,382)            $ 7,947

Issuance of common
             shares, May 10, 1997                  25,000               25            4,975                                  5,000

Net loss for the year
             ended June 30, 1997                                                                        (7,383)             (7,383)

                                            --------------   --------------   --------------    ---------------   -----------------
Balance, June 30, 1997                             87,500               88           42,241            (36,765)              5,564


Common Stock Dividend
             March 31, 1998                        92,500               92              (92)


Common stock issued
             upon merger with
             Westbury Alloys, Inc.
             March 31, 1998                     1,850,000            1,850           98,150                                100,000

Common stock issued
             in private placement
             March 31, 1998                       814,503              815        2,015,224                              2,016,039

Common stock issued
             upon conversion of
             bridgeholder loans
             March 31, 1998                       233,333              233          699,767                                700,000

Common stock issued
             in private placement
             May 8, 1998                          119,476              119          317,881                                318,000

Net loss for the year
             ended June 30, 1998                                                                       (75,232)            (75,232)

                                            --------------   --------------   --------------    ---------------   -----------------
                                                3,197,312          $ 3,197       $3,173,171         $ (111,997)        $ 3,064,371
                                            ==============   ==============   ==============    ===============   =================


                                   See accompanying notes to consolidated financial statements.

                                                               F-4

<PAGE>

                                    WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                        CONSOLIDATED STATEMENTS OF CASH FLOWS
                                     FOR THE YEARS ENDED JUNE 30, 1998 AND 1997





                                                                                      1998                1997
                                                                                -----------------   ------------------

Operating activities:
       Net loss                                                                        $ (75,232)            $ (7,383)

       Adjustments to reconcile net loss to net cash
                   used in operating activities net
                   of assets and liabilities acquired in merger:
                   Depreciation and amortization                                          37,495

       Changes in assets and liabilities:
                   Accounts receivable                                                  (661,582)
                   Inventories                                                          (794,707)
                   Prepaid expenses and other current assets                             404,178
                   Deposits                                                              (75,969)
                   Due to customers                                                     (189,619)
                   Accounts payable and other current liabilities                       (120,441)                (798)
                                                                                -----------------   ------------------

Net cash used in operating activities                                                 (1,475,877)              (8,181)

Investing activities:
       Property, plant and equipment                                                     (98,512)

Financing activities:
       Issuance of common stock                                                        2,334,039                5,000

                                                                                -----------------   ------------------
Net increase (decrease) in cash                                                          759,650               (3,181)

Cash from merged subsidiary                                                              110,368

Beginning Cash Balance                                                                     7,502               10,683
                                                                                -----------------   ------------------

Ending Cash Balance                                                                    $ 877,520              $ 7,502
                                                                                =================   ==================

Supplemental cash flow information:
       Cash paid for interest                                                           $ 22,518


                               See accompanying notes to consolidated financial statements.
 

                                                         F-5

</TABLE>

<PAGE>

                                 WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997




NOTE 1 - ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES


On June 18, 1998,  the Company name was changed from  Rosecap,  Inc. to Westbury
Metals Group, Inc. ("WMG").  On March 31, 1998 the Company entered into a merger
between Westbury  Acquisition  Corp.  ("WAC"),  a wholly owned subsidiary of the
Company, and Westbury Alloys,  Inc.,  ("Westbury") a Delaware  Corporation,  the
surviving  entity.  The merger is a reverse  merger  whereby the  principals  of
Westbury became the principals and the largest  shareholders of the Company. The
Company  commenced  operating the business of Westbury after the consummation of
the merger.  Prior to the merger,  the Company,  which was incorporated in 1990,
had not conducted any operations and reported as a development stage enterprise.
Westbury reclaims  principally gold,  silver,  platinum and palladium from scrap
and  residues  from  the  electronics,  jewelry,  petroleum,  dental,  chemical,
automotive,   mining  and  aerospace  industries.   After  controlled  weighing,
sampling,  and  assaying to  determine  values and to settle with the  customer,
Westbury  either  purchases the precious metal or returns metal to the customer.
Through its Peruvian subsidiary Alloy Trading S.A.  ("Alloy"),  Westbury imports
metals for its own use as well as for direct sales to third parties.

Alloy, a 98% owned subsidiary of Westbury, was incorporated in Peru in 1996. The
remaining 2% of the capital stock of Alloy is owned by the two local managers of
Alloy.  The long  range  purpose of Alloy is to  develop  trading  opportunities
between  Peruvian  companies  and their  counterparts  worldwide  and to explore
opportunities  in metal related  activities  including gold and silver  bullion,
transactions with the mining industry, jewelry manufacturers,  and other similar
activities.

On March  30,1998 West Tech,  Inc.  ("West  Tech") was formed as a subsidiary of
Westbury  (with  ownership  being  subsequently  transferred  to  WMG)  for  the
manufacture  and sale of silver in various  forms and shapes,  plating  salts as
well as tin and tin-lead  anodes used in  manufacturing.  In the near future the
Company  anticipates a broader  product line to include  precious  metal casting
grains,  alloys,  and mill  products.  In May of 1998 the Company  acquired  the
registered  trade  name  Onic  for use in the  manufacture  and sale of its high
quality tin products.

Westbury  Realty  Management  Corp.  (WRMC)  was  formed in June of 1998 for the
purpose of acquiring the property that is presently being rented by Westbury for
its processing of catalyst  materials.  This acquisition  should be completed by
September 30, 1998. There was no financial activity during the reporting period.

Gold and silver  comprise the major portion of the value of Westbury's  precious
metal  inventory,  which may be held under certain  consignment  agreements (see
Note 4).  The prices of gold and silver  are  subject  to  fluctuations  and are
expected to continue to be affected by world market conditions. At June 30, 1998
all  inventory  owned by Westbury  was fully  hedged to protect  against  market
fluctuations.  Market  gains or losses  as well as all  trading  activities  are
included  in  "Cost  of  sales".  It is the  Company's  policy  that  all  metal
transactions  are fully  hedged and  should  result in no gains or losses due to
market  fluctuations.  Hedging  consists  of the  sale or  purchase  of  forward
contracts  for the  physical  delivery  of metals.  When the  Company  purchases
precious metal it sells a forward contract to protect against fluctuating market
prices,  conversely when the company sells precious metals it buys a contract to
close the  transaction.  Futures  contracts  are  measured at market  value with
unrealized gains and losses reflected in operations during the period.  Westbury
maintains  inventories  of  precious  metals in  various  states of  processing.
Westbury also  maintains  inventories at independent  outside  refineries.  Such
inventories are carried on its books at current market value.

                                       F-6
<PAGE>

NOTE 1 - ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)


PRINCIPLES OF CONSOLIDATION
The consolidated financial statements include the operations of WMG for the
period from July 1, 1997 through June 30, 1998 and the operations of Westbury, 
Alloy and West Tech, from April 1, 1998 through June 30, 1998.  All significant
intercompany balances and transactions have been eliminated in consolidation.

USE OF ESTIMATES
The preparation of financial statements requires the Company's management to 
estimate the current effects of transactions and events whose ultimate outcomes
may not be determinable until future years.  Consequently, actual results could
differ from those estimates.

TRANSLATION OF FOREIGN CURRENCIES
Translation adjustments result from the process of translating Alloy's financial
statements from their local currency to U.S. dollars.  Assets and liabilities 
in foreign currencies are translated into U.S. dollars at the rate in effect on 
the balance sheet date.  Revenues and expenses are translated at the average 
rate for the period.  Translation adjustments were not significant.  Where
amounts denominated in a foreign currency are converted to U.S. dollars by 
remittance or repayment, the realized exchange differences are not material
and are included in determining net loss for the period.

INVENTORY AND DUE TO CUSTOMERS

The Company's customers have the option of receiving cash in lieu of the refined
precious metals.  Since the Company bears the risk of loss, it is the policy 
of the Company to record all precious metals received for refining as inventory 
and an offsetting liability due to customers.

Inventories which consist of precious metals,  are stated at their market value.
Quantities are determined based upon physical count.

PROPERTY, PLANT AND EQUIPMENT
Property,   plant  and  equipment  is  stated  at  cost  and  depreciated  using
straight-line methods over the estimated useful lives of the assets ranging from
5 years to 39 years.

AMORTIZATION OF INTANGIBLE ASSETS
Intangible assets consist of goodwill, which is the excess of the purchase
price over the fair value of assets acquired in business combinations accounted
for as purchases.  Goodwill is amortized on a straight-line basis over the 
period benefited, 24 years.  The goodwill relates to the Westbury Alloys, Inc. 
and Subsidiaries acquisition.  Goodwill is reviewed for impairment whenever 
events or changes in circumstances indicate that the carrying amount may not
be recoverable.  Impairment would be recognized in operating results if a 
permanent diminution in value were to occur.

INCOME TAXES
The Company accounts for income taxes under the provisions of Statement 109, 
Accounting for Taxes issued by the Financial Accounting Standards Board. 
Under such statement, the tax benefits of tax operating loss carryforwards are
recorded to the extent available less a valuation allowance if it is more 
likely than not that some portion of the deferred tax asset will not be 
realized.

NET INCOME (LOSS) PER COMMON SHARE
Basic net income (loss) per common share is calculated using the weighted
average number of common shares outstanding during the period.  Diluted income
(loss) per share is calculated by including all dilutive potential common 
shares such as stock options and warrants.  Potential common shares are not
included for all periods presented because they would be anti-dilutive.


                                 F-7
<PAGE>

NOTE 1 - ORGANIZATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)

IMPAIRMENT OF LONG-LIVED ASSETS
Effective July 1, 1996, the Company adopted the provisions of Statement of 
Financial Accounting Standards ("SFAS") No. 121, "Accounting for the Impairment
of Long-Lived Assets and for Long-Lived Assets to be Disposed of".  This
statement requires that long-lived assets and certain identifiable intangibles
to be held and used by an entity be reviewed for impairment whenever events or 
changes in circumstances indicate that the carrying amount of assets may not be
recoverable.  There was no significant impact on the Company's results of 
operations or financial position.

STOCK BASED COMPENSATION
The Company accounts for stock-based compensation using the intrinsic value 
method in accordance with APB No. 25, "Accounting for Stock Issued to
Employees".  Effective July 1, 1996, the Company adopted the disclosure
requirements of SFAS No. 123, "Accounting for Stock-Based Compensation", which
require the disclosure of pro forma net income and earnings per share as if the 
Company adopted the fair value-based method in measuring compensation expense
as of the beginning of fiscal 1996 (See Note 13).

NEW REPORTING PRONOUNCEMENT
The Company will implement the  provisions of Statement of Financial  Accounting
Standards  ("SFAS")  No.  130,  Reporting  Comprehensive  Income,  SFAS No. 131,
Disclosures  About Segments of an Enterprise and Related  Information,  and SFAS
No.  132,  Employers'  Disclosures  about  Pensions  and  Other  Post-retirement
Benefits  which  require the Company to report and display  certain  information
related to  comprehensive  income,  operating  segments,  and employee  benefits
plans, respectively,  as required in 1998. Adoption of these statements will not
impact the Company's financial position or results of operations.

FAIR VALUE FINANCIAL INSTRUMENTS
The Company  considers  the fair value of all  financial  instruments  to be not
materially different from their carrying value at year end.

NOTE 2 - CONCENTRATION OF CREDIT RISK

The Company maintains its cash in bank accounts which, at times, may exceed 
federally insured limits.  The Company has not experienced any losses in such 
accounts. The Company believes it is not exposed to any significant credit risk.

NOTE 3 - ADVANCES TO CUSTOMERS

Advances to customers arise as a result of the Company advancing finished metal 
or cash to the customer prior to the subsequent settled amount.  At the request
 of the customer, the Company may advance up to 90% of the expected settlement 
value of the metal to the customer.  The Company occasionally advances or 
consigns metal to its customers.  These advances are charged against future
transactions with the customer.

NOTE 4 - INVENTORIES

Inventories are stated at current market value.  Consistent with other
companies that refine and produce precious metal fabricated products, some of
the Company's gold and silver requirements are furnished by customers and 
suppliers on a consignment basis.  Title to the consigned gold and silver 
remains with the Consignor.  The value of consigned gold and silver held by
the Company is not included in the Company's Balance Sheet.  At June 30, 1998
the Company held $2,345,300 under a consignment agreement with Republic
National Bank.  The Company's gold and silver requirements are provided from a 
combination of owned inventories, precious metals which have been purchased and
sold for future delivery, and gold and silver received from suppliers and 
customers on a consignment basis.

                                F-8


<PAGE>

NOTE 5 - PREPAID EXPENSES AND OTHER CURRENT ASSETS

Prepaid expenses and other current assets at June 30, 1998 substantially
consist of a value added tax credit from the Peruvian government of $245,847
and of payments in advance of Peruvian income tax of $56,886.  Alloy may 
request the reimbursement of the value added tax credit to the local tax
administration and is entitled to also receive reimbursement of the payments 
in advance of income taxes.

NOTE 6 - PROPERTY, PLANT AND EQUIPMENT

Property, plant and equipment at June 30, 1998 consists of the following:

Machinery and equipment                                $487,777
Furniture and fixtures                                 54,135
Leasehold improvements                                 31,646
Vehicles                                               26,285
                                                     ----------------
                                                       599,843
Less accumulated depreciation and amortization         162,695
                                                     ----------------
Property, plant and equipment - net                    $437,148
                                                     ================

NOTE 7 - GOODWILL

Goodwill  arose  from  the   capitalization   of  the  equity  accounts  of  the
subsidiaries  at the time of the  merger and from  goodwill  on the books of the
subsidiary, as follows:

Westbury Alloys, Inc. (capitalization of equity accounts at merger)    $422,828
Westbury Alloys, Inc. (prior acquisition)                               300,000
                                                                        -------
                                                                        722,828
         Accumulated amortization                                        75,612
                                                                        -------
                                                                       $647,216
                                                                        =======

Management  has determined  that goodwill  would be amortized  over  twenty-four
years.

NOTE 8 - LOANS PAYABLE

The Company has entered into an agreement with Republic National Bank to
provide the Company with the gold used in production through consignment 
arrangements.  At June 30, 1997 the Company included in its inventory 7,915 
troy ounces of fine gold on consignment having a market value of $2,345,300 
(see Note 4).  The maximum amount of consigned gold available is limited to
the amount guaranteed by letters of credit provided by a third party consignee,
presently $2,600,000.

The Company has incurred  consignment fees in the amount of $22,518 on the above
loans for the year ended June 30, 1998.


                               F-9
<PAGE>

NOTE 9 - INCOME TAXES

The  Company's  net  deferred  tax  asset as of June 30,  1998 is  estimated  as
follows:

Deferred tax assets:
         Net operating loss carryforward                      $196,000

Deferred tax liability:
         Amortization of goodwill                             3,000
                                                            --------------------

Net deferred tax asset                                        193,000
Valuation allowance                                           193,000
                                                            --------------------

Net deferred taxes                                            $   0
                                                            --------------------



A valuation allowance for 1998 has been applied to offset the deferred tax asset
in recognition of the uncertainty that such tax benefits will be realized.

At June 30, 1998, the Company has available net operating loss carryforwards 
for federal and state income tax purposes of approximately $490,000, which are
available to offset future taxable income, if any.  These carryforwards expire
beginning in 2012.


NOTE 10 -STOCKHOLDERS' EQUITY

The Company issued 1,850,000 shares of its common stock in exchange for all 
of the outstanding shares of Westbury Alloys, Inc.  This merger was accounted 
for as a purchase.  The value attributed to the shares was $100,000, which was
the value of all of the outstanding shares on the books of Westbury Alloys, Inc.

The Company entered into an agreement whereby it issued shares of its common 
stock through a private placement memorandum.  The proceeds of the offering,
net of expenses, was $2,334,039, from the issuance of 1,167,312 shares of
common stock.  Included in the issued shares are 233,333 shares issued to 
certain investors who had provided bridge financing of $700,000 to Westbury
and converted their loans  to equity at the same offering price of $3.00 per
share.  These noteholders also received warrants to purchase 700,000 shares of 
common stock of the Company at $2.25 per share.  The warrants expire on
March 31, 2000.


NOTE 11 - STOCK OPTION PLAN

Under the  Company's  stock option plan  (Westbury  Alloys'  Inc.'s 1997 Omnibus
Stock  Incentive  plan (as amended)  (the "Plan") which has been ratified by the
shareholders'  of Westbury  Metals Group Inc.,  options to purchase a maximum of
750,000  shares of common  stock  (subject to  adjustment  in the event of stock
splits, stock dividends,  recapitalization and other capital adjustments) may be
granted to employees  and outside  directors  of the Company.  The options to be
granted  under  the  plan  are   designated   as  incentive   stock  options  or
non-incentive  stock  options  by the  board  of  directors  which  also has the
discretion  as to the person to be  granted  the  options,  the number of shares
subject  to the  options  and the terms of the  option  agreements.  The plan is
administered by the board of directors.  All present and future  employees shall
be  eligible to receive  incentive  awards  under the plan,  and all present and
future non-employee directors shall be eligible to receive non-statutory options
under the plan. The options are intended to receive  incentive  stock option tax
treatment under Section 422 of the Internal Revenue Code of 1986, as amended.


                             F-10


<PAGE>

                                 WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997



NOTE 11 - STOCK OPTION PLAN (CONTINUED)

The  exercise  price of shares of common  stock  covered by an  incentive  stock
option  shall not be less than 100% of the fair  market  value of such shares on
the date of grant,  provided that if an incentive  stock option is granted to an
employee who, at the time of the grant, is a 10% shareholder,  then the exercise
price of the shares covered by the incentive stock option shall not be less than
110% of the fair market value of such shares on the date of grant.  The exercise
price of shares covered by a  non-statutory  stock option shall not be less than
85% of the fair market value of such shares on the date of grant.

Options outstanding at June 30, 1998 are exercisable at prices ranging from $.50
to $3.00 per share,  the fair market  value on the date of grant,  and expire at
various dates to June 17, 2008.  Options to purchase 180,000 shares were granted
October 28, 1997,  while the plan was part of Westbury  Alloys,  Inc. Options to
purchase  100,000 shares were granted June 18, 1998 and are exercisable  through
June 17, 2008. The options granted October 28, 1997 are exercisable at a rate of
45,000 shares annually for four years beginning October 28, 1997. Of the options
granted  June 18,  1998,  50,000  are  exercisable  immediately  and  25,000 are
exercisable annually beginning June 18, 1999 and June 18, 2000. No other options
have been granted, exercised or terminated.

NOTE 12 - COMMITMENTS

EMPLOYMENT AGREEMENT
The Company's chief executive officer has an employment agreement expiring
December 31, 2000.  Under the agreement he receives $175,000 annually plus 10% 
of the annual pretax profits of the Company in excess of $500,000 to a maximum
bonus of $175,000 per year.

LEASE COMMITMENT
Effective July 22, 1996 the Company entered into a seven-year lease, expiring 
July 31, 2003, for the premises known as 750 Shames Drive, Westbury, New York, 
which approximates 10,200 square feet.  The annual rental in the initial year 
of the lease is $7.50 per square foot, plus escalations for real estate taxes.

Provided the Company is not in default under the lease, the Company has the 
option to purchase the premises, along with premises known as 700 Shames Drive
(7,800 square feet).  If the Company exercises the option to buy within the 
first three years of the lease, the combined purchase price of both premises 
shall be $1,200,000.   After the first three years of the lease, the purchase 
terms of the property shall be determined as specified in the lease, which
calls for among other provisions, the purchase price to be fair market value.

Future minimum lease payments are as follows:
For the year ending June 30,
              1999                 $82,416
              2000                 84,762
              2001                 85,884
              2002                 89,556
              2003                 92,004
                                 ---------
                                 $434,622
                                 ==========

Rent expense for the year ended June 30, 1998 was $22,838.

CONSULTING SERVICES

Effective  July 22,  1996,  the  Company  entered  into a five  year  consulting
agreement  with  Lawrence  Raskin.  Under the  agreement,  the Company  will pay
Lawrence  Raskin  $10,000  annually  for a total  fee of  $50,000  plus  certain
expenses.


                               F-11

<PAGE>


                           WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997




NOTE 12 - COMMITMENTS (CONTINUED)

LETTERS OF CREDIT
An affiliate of the Company has entered into letter of credit arrangements
with an unrelated third party to provide letters of credit in the amount of 
$2,600,000 to guarantee the debt to Republic National Bank.  During the 
current fiscal year the Company paid fees of $21,807 for these letters of 
credits.

NOTE 13 - STOCK BASED COMPENSATION

The per share  average fair value of stock options granted during the year
ended June 30, 1998 were $2.59 and  $.66 on the date of grant using the
Black-Scholes option-pricing model with the following weighted-average 
assumptions:

Expected dividend yield                 0%
Risk free interest rate                 5%
Expected stock volatility               0%
Expected option life                    4 YEARS AND 5 YEARS


The  Company  applies  APB  opinion  No 25 in  accounting  for  its  plans  and,
accordingly,   no  compensation  cost  has  been  recognized  in  the  financial
statements  for its stock options which have an exercise price equal to the fair
value  of the  stock  on the  date  of the  grant.  Had the  Company  determined
compensation  cost  based on the  fair  value at the  grant  date of this  stock
options under SFAS No. 123, the Company's net loss would have been  increased to
the pro forma amounts indicated below for the year ended June 30, 1998:

Net loss:
         As reported                      $(75,232)
         Pro forma                        $(153,485)

Net loss per share:
         As reported                      $(.08)
         Pro forma                        $(.17)


Pro forma net loss reflects only options  granted during the year ended June 30,
1998. The full impact of calculating  compensation  cost for stock options under
SFAS No. 123 is not reflected in the pro forma net loss amounts  presented above
because  compensation  cost is reflected  over the options'  vesting period of 4
years.

NOTE 14 - SUBSEQUENT EVENTS

On July 1, 1998 Westbury International, Inc., was formed to provide trading and
risk  management   services.   Activities  include  metals  leasing,   financing
arrangements,   cash  and  forward  purchases  and  sales  for  internal  metals
management requirements and as a profit center dealing with third parties.

The Company has entered into an  agreement  to purchase an adjacent  building at
900  Shames  Drive,  Westbury,  New  York for a total  of  $510,000.  There is a
mortgage  commitment from Roosevelt Savings Bank in the amount of $325,000.  The
title to this  property  will be in Westbury  Realty  Management  Inc.,  a newly
formed  corporation  with no  activity  in the  current  year.  The  closing  is
anticipated to take place on September 29, 1998.


NOTE 15 - RELATED PARTY TRANSACTIONS

An Officer of the Company is affiliated with a legal firm which provided
services to the Company in 1998.  Fees earned by such affiliate were $67,641.



                                F-12
<PAGE>


                                WESTBURY METALS GROUP, INC., AND SUBSIDIARIES
                                            NOTES TO FINANCIAL STATEMENTS
                                                JUNE 30, 1998 AND 1997



NOTE 16 - PRO FORMA RESULTS OF OPERATIONS - UNAUDITED

The pro forma results  include the operations of the Company,  Westbury  Alloys,
Inc. and Alloy Trading S.A. for the twelve month periods ended June 30, 1998 and
1997,  respectively,  and the operations of West Tech,  Inc. for the period from
March 30, 1998 (inception) through June 30, 1998.
<TABLE>
<CAPTION>
<S>     <C>    <C>    <C>    <C>    <C>    <C>

                                                                              1998                        1997
                                                                              ----


Revenues:

         Sales                                                         $1,425,315                 $
         Refining fees                                                 1,874,829                  1,540,479
         Other income                                                  67,688
                                                                     -----------------------    --------------------

         Total revenues                                                3,367,832                  1,540,479


Cost and expenses:

         Cost of sales                                                 1,335,607
         Cost of refining                                              807,221                    703,853
         Selling, general and administrative                           1,240,274                  742,953
         Depreciation and amortization                                 246,739                    138,144
         Interest                                                      132,090                    56,654
                                                                     -----------------------    --------------------

         Total costs and expenses                                      3,761,931                  1,641,604
                                                                     -----------------------    --------------------

Loss before provision for income taxes                                 (394,099)                  (101,125)
Provision for income taxes                                                                        9,018
                                                                     -----------------------    --------------------

Net loss                                                               $(394,099)                 $(110,143)
                                                                     =======================    ====================

Net loss per share - basic                                             $(.16)                     $(.06)
Net loss per share - diluted                                           $(.16)                     $(.06)

Average shares outstanding - basic                                     2,408,947                  1,916,062
Average shares outstanding - diluted                                   2,408,947                  1,916,062




                                           F-13
</TABLE>

<PAGE>

                                                    SIGNATURES

       Pursuant to the  requirements of Section 13 or 15(d) of the Exchange Act,
Westbury Metals Group, Inc. has caused this report to be signed on its behalf by
the undersigned, hereunto duly authorized.

Dated: October 8, 1998

                          WESTBURY METALS GROUP, INC.


                          By: _______________________
                              Mandel Sherman,President


       Pursuant to the  requirements  of the Exchange  Act, this report has been
signed  by  the  following  persons  on  behalf  of  the  Registrant  and in the
capacities and on the date indicated:


Name                       Titles                               Date


_______________      President, Chief Executive               October 8, 1998
Mandel Sherman       Officer and Director



___________________  Director                                 October 8, 1998
Michael A. O'Hanlon


___________________  Director                                 October 8, 1998
Michael Riess



___________________  Chief Financial Officer                  October 8, 1998
David Nadler






                                                         8



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission