Honister Slate Mine Limited KESWICK


Honister Slate Mine started in year 2002 as Private Limited Company with registration number 04490270. The Honister Slate Mine company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Keswick at Honister Pass. Postal code: CA12 5XN.

At the moment there are 2 directors in the the company, namely Prentice W. and Janice W.. In addition one secretary - Janice W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dawn W. who worked with the the company until 31 January 2007.

Honister Slate Mine Limited Address / Contact

Office Address Honister Pass
Office Address2 Borrowdale
Town Keswick
Post code CA12 5XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490270
Date of Incorporation Fri, 19th Jul 2002
Industry Other amusement and recreation activities n.e.c.
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Prentice W.

Position: Director

Appointed: 09 July 2022

Janice W.

Position: Director

Appointed: 03 October 2011

Janice W.

Position: Secretary

Appointed: 31 January 2007

Joseph W.

Position: Director

Appointed: 04 February 2014

Resigned: 14 November 2022

Irene H.

Position: Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Dawn W.

Position: Secretary

Appointed: 19 July 2002

Resigned: 31 January 2007

John W.

Position: Director

Appointed: 19 July 2002

Resigned: 09 March 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Janice W. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Joseph W. This PSC owns 25-50% shares.

Janice W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Joseph W.

Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth822 8311 101 846      
Balance Sheet
Cash Bank On Hand  537 264472 307688 049661 4981 260 8471 798 604
Current Assets680 755676 0151 020 5841 142 8991 300 5391 246 0001 946 0822 583 752
Debtors323 881334 598341 620533 863475 424425 227536 586667 918
Net Assets Liabilities  1 451 1921 659 1551 865 2861 902 6592 515 7503 044 360
Other Debtors  323 274478 075443 107410 695516 099597 506
Property Plant Equipment  931 283995 8131 124 1631 133 4861 232 9461 166 346
Total Inventories  141 700136 729137 066159 275148 649117 230
Cash Bank In Hand196 654215 242      
Net Assets Liabilities Including Pension Asset Liability822 8311 101 846      
Stocks Inventory160 220126 175      
Tangible Fixed Assets834 729907 582      
Reserves/Capital
Called Up Share Capital5 0005 000      
Profit Loss Account Reserve817 8311 096 846      
Shareholder Funds822 8311 101 846      
Other
Accumulated Depreciation Impairment Property Plant Equipment  915 8091 007 8841 124 6841 213 4161 342 6981 466 183
Additions Other Than Through Business Combinations Property Plant Equipment   174 800250 955154 555242 27788 735
Average Number Employees During Period  293236323637
Bank Borrowings Overdrafts  30 15128 99528 64120 95121 88921 897
Corporation Tax Payable  98 22281 85760 15742 291132 267167 803
Creditors  288 243276 412288 589237 290380 572478 561
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 0202 87543 41011 7604 780
Disposals Property Plant Equipment   18 1955 80556 50013 53531 850
Increase From Depreciation Charge For Year Property Plant Equipment   99 095119 675132 142141 042128 265
Net Current Assets Liabilities392 041436 617732 341866 4871 011 9501 008 7101 565 5102 105 191
Other Creditors  21 69015 60741 68141 91263 12827 933
Other Taxation Social Security Payable  94 36887 53274 87280 74090 533130 981
Property Plant Equipment Gross Cost  1 847 0922 003 6972 248 8472 346 9022 575 6442 632 529
Taxation Including Deferred Taxation Balance Sheet Subtotal  85 254100 561126 062124 573144 724133 000
Total Assets Less Current Liabilities1 226 7701 344 1991 663 6241 862 3002 136 1132 142 1962 798 4563 271 537
Trade Creditors Trade Payables  43 81262 42183 23851 39672 755129 947
Trade Debtors Trade Receivables  18 34655 78832 31714 53220 48770 412
Creditors Due After One Year344 010158 907      
Creditors Due Within One Year288 714239 398      
Fixed Assets834 729907 582      
Number Shares Allotted 5 000      
Par Value Share 1      
Provisions For Liabilities Charges59 92983 446      
Secured Debts48 04330 951      
Share Capital Allotted Called Up Paid5 0005 000      
Tangible Fixed Assets Additions 206 531      
Tangible Fixed Assets Cost Or Valuation1 755 6711 737 702      
Tangible Fixed Assets Depreciation920 942830 120      
Tangible Fixed Assets Depreciation Charged In Period 81 838      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 172 660      
Tangible Fixed Assets Disposals 224 500      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 5th, May 2023
Free Download (9 pages)

Company search

Advertisements