Company NameNionisle Limited
DirectorPauline Anne Weller
Company StatusActive
Company Number01605181
CategoryPrivate Limited Company
Incorporation Date18 December 1981(42 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NamePauline Anne Weller
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(26 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybury Farm Boxhill Road
Tadworth
Surrey
KT20 7PR
Director NameAngela Mary Brodie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(9 years, 10 months after company formation)
Appointment Duration21 years, 12 months (resigned 20 October 2013)
RoleFarmer
Correspondence AddressPrestige Farm Boxhill Road
Tadworth
Surrey
KT20 7PL
Director NameMr Allen David Weller
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(9 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 July 2008)
RoleFarmer
Correspondence AddressMaybury Farm
Boxhill Road
Tadworth
Surrey
KT20 7PR
Secretary NameMr Peter Charles Pearson
NationalityBritish
StatusResigned
Appointed27 October 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address120 Church Road
Teddington
Middlesex
TW11 8QL
Secretary NameMichael John Birch
NationalityBritish
StatusResigned
Appointed10 March 1998(16 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 13 November 2020)
RoleCompany Director
Correspondence Address5 Kingsley Court
The Pines Ascot Lane
Welwyn Garden City
Hertfordshire
AL7 4HZ

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£65,106
Cash£292,451
Current Liabilities£6,261

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

20 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former buffet depot station road betchworth surrey any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
2 November 1993Delivered on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of betchworth hills wood on south east side of boxhill road betchworth surrey.
Outstanding
7 December 1987Delivered on: 10 October 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Betchworth quarry betchworth surrey.
Outstanding
12 October 1982Delivered on: 18 October 1982
Persons entitled: Angela Mary Brodie.

Classification: Charge
Secured details: £87,792.63.
Particulars: Betchworth lime works, betchworth, surrey. Title no sy 241253.
Outstanding
12 October 1982Delivered on: 18 October 1982
Persons entitled: Angela Mary Brodie.

Classification: Debenture
Secured details: £87,792-63P and all other monies due or to become due from the company to the chargee.
Particulars: Legal mortgage property known as betchworth quarry (formerly known as betchworth lime works) betchworth in surrey. Floating charge the bookdebts, works in progress, stock-in-trade and all other assets of the company of whatever nature included its uncalled share and loan capital.
Outstanding
10 July 1986Delivered on: 15 July 1986
Satisfied on: 11 December 1992
Persons entitled: Angela Mary Brodie.

Classification: Legal charge
Secured details: Securing £110,000.
Particulars: Betchworth lime works T.no sy 241253.
Fully Satisfied
23 July 1984Delivered on: 26 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Betchworth quarry, betchworth, surrey. Title no. Sy 241253.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 27 October 2023 with no updates (3 pages)
8 January 2024Director's details changed for Pauline Anne Weller on 8 January 2024 (2 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
1 November 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
15 November 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
16 March 2021Termination of appointment of Michael John Birch as a secretary on 13 November 2020 (1 page)
18 January 2021Confirmation statement made on 27 October 2020 with updates (5 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
31 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
18 June 2018Notification of Pauline Anne Weller as a person with significant control on 18 June 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 October 2015Director's details changed for Pauline Anne Weller on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Pauline Anne Weller on 1 October 2015 (2 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Director's details changed for Pauline Anne Weller on 1 October 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
1 November 2013Termination of appointment of Angela Brodie as a director (1 page)
1 November 2013Termination of appointment of Angela Brodie as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
21 October 2008Director appointed pauline anne weller (1 page)
21 October 2008Appointment terminated director allen weller (1 page)
21 October 2008Director appointed pauline anne weller (1 page)
21 October 2008Appointment terminated director allen weller (1 page)
26 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 January 2008Return made up to 12/11/07; full list of members (3 pages)
21 January 2008Return made up to 12/11/07; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 77 high street egham surrey TW20 9HY (1 page)
13 November 2007Registered office changed on 13/11/07 from: 77 high street egham surrey TW20 9HY (1 page)
12 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 November 2006Return made up to 27/10/06; full list of members (2 pages)
7 November 2006Return made up to 27/10/06; full list of members (2 pages)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
10 October 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 April 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
13 April 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
9 January 2006Return made up to 27/10/05; full list of members (7 pages)
9 January 2006Return made up to 27/10/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 November 2004Return made up to 27/10/04; full list of members (7 pages)
18 November 2004Return made up to 27/10/04; full list of members (7 pages)
29 November 2003Return made up to 27/10/03; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 November 2003Return made up to 27/10/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
25 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
10 December 2002Return made up to 27/10/02; full list of members (7 pages)
10 December 2002Return made up to 27/10/02; full list of members (7 pages)
11 July 2002Registered office changed on 11/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
11 July 2002Registered office changed on 11/07/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 November 1999Return made up to 27/10/99; full list of members (10 pages)
3 November 1999Return made up to 27/10/99; full list of members (10 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 November 1998Return made up to 27/10/98; no change of members (4 pages)
16 November 1998Return made up to 27/10/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 12 fife road kingston upon thames surrey KT1 1SZ (1 page)
29 April 1998Registered office changed on 29/04/98 from: 12 fife road kingston upon thames surrey KT1 1SZ (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
17 November 1997Return made up to 27/10/97; full list of members (6 pages)
17 November 1997Return made up to 27/10/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 December 1996Return made up to 27/10/96; no change of members (4 pages)
4 December 1996Return made up to 27/10/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 27/10/95; full list of members (6 pages)
15 November 1995Return made up to 27/10/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 December 1981Incorporation (15 pages)
18 December 1981Incorporation (15 pages)