Company NameThe Nose (Wilmslow) Limited
DirectorsSimon Andrew Barker and James Michael Barker
Company StatusActive
Company Number03097879
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Previous NameCrowdhill Green Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Andrew Barker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian Tax Llp Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameJames Michael Barker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCorinthian Tax Llp Lynnfield House
Church Street
Altrincham
WA14 4DZ
Secretary NameMr Simon Andrew Barker
NationalityBritish
StatusCurrent
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian Tax Llp Lynnfield House
Church Street
Altrincham
WA14 4DZ
Director NameAlison Bell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFoxford School Lane
Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameDerek Bell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressFoxford School Lane
Ollerton
Knutsford
Cheshire
WA16 8SJ
Director NameFNCS Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
South Glamorgan
CF1 4BJ
Wales

Contact

Telephone0161 4453653
Telephone regionManchester

Location

Registered AddressCorinthian Tax Llp Lynnfield House
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Hotel & Leisure Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£409,204
Cash£105,621
Current Liabilities£2,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

20 July 2005Delivered on: 23 July 2005
Satisfied on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 lapwing lane didsbury manchester t/n LA227218. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 February 2004Delivered on: 12 March 2004
Satisfied on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 March 2003Delivered on: 28 March 2003
Satisfied on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 lapwing lane didsbury manchester t/n la 254737. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 November 1992Delivered on: 5 March 2003
Satisfied on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from hotel and leisure management limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery.
Fully Satisfied
17 November 1992Delivered on: 5 March 2003
Satisfied on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from hotel and leisure management limited to the chargee on any account whatsoever.
Particulars: First and second floor flat 6 lapwing lane west didsbury title no: GM525941 and assigns goodwill of the business if any floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1992Delivered on: 5 March 2003
Satisfied on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from hotel and leisure management limited to the chargee on any account whatsoever.
Particulars: First and second floor flat 6 lapwing lane west didsbury title no: LA227218 and assigns goodwill of the business if any floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1996Delivered on: 19 January 1996
Satisfied on: 28 June 2002
Persons entitled: Lloyds 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: 71 water lane wilmslow cheshire and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1995Delivered on: 28 December 1995
Satisfied on: 28 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Registered office address changed from 2 Lapwing Lane West Didsbury Manchester M20 2WS to Conferma 5 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 16 March 2018 (1 page)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 70
(5 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 70
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 70
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 70
(5 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 70
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
1 September 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
1 September 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
21 October 2008Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ (1 page)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 September 2007Return made up to 04/09/07; full list of members (2 pages)
17 September 2007Return made up to 04/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Return made up to 04/09/06; full list of members (7 pages)
4 October 2006Return made up to 04/09/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
23 July 2005Particulars of mortgage/charge (5 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 January 2005Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
27 January 2004Return made up to 04/09/03; full list of members; amend (5 pages)
27 January 2004Return made up to 04/09/03; full list of members; amend (5 pages)
22 September 2003Return made up to 04/09/03; full list of members (7 pages)
22 September 2003Return made up to 04/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of property mortgage/charge (3 pages)
5 March 2003Particulars of property mortgage/charge (3 pages)
5 March 2003Particulars of property mortgage/charge (3 pages)
5 March 2003Particulars of property mortgage/charge (3 pages)
5 March 2003Particulars of property mortgage/charge (3 pages)
5 March 2003Particulars of property mortgage/charge (3 pages)
3 October 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
3 October 2002Return made up to 04/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Return made up to 04/09/01; full list of members (8 pages)
2 October 2001Return made up to 04/09/01; full list of members (8 pages)
27 February 2001£ sr 30@1 30/04/00 (1 page)
27 February 2001£ sr 30@1 30/04/00 (1 page)
21 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 September 1999Return made up to 04/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 04/09/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 October 1998Return made up to 04/09/98; no change of members (4 pages)
20 October 1998Return made up to 04/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 September 1997Return made up to 04/09/97; no change of members (4 pages)
18 September 1997Return made up to 04/09/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Return made up to 04/09/96; full list of members (6 pages)
21 October 1996Return made up to 04/09/96; full list of members (6 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
4 April 1996Accounting reference date notified as 31/10 (1 page)
4 April 1996Accounting reference date notified as 31/10 (1 page)
16 February 1996Ad 05/02/96--------- £ si 68@1=68 £ ic 32/100 (1 page)
16 February 1996Ad 05/02/96--------- £ si 68@1=68 £ ic 32/100 (1 page)
16 February 1996Ad 05/02/96--------- £ si 30@1=30 £ ic 2/32 (2 pages)
16 February 1996Ad 05/02/96--------- £ si 30@1=30 £ ic 2/32 (2 pages)
30 January 1996Company name changed crowdhill green LIMITED\certificate issued on 31/01/96 (2 pages)
30 January 1996Company name changed crowdhill green LIMITED\certificate issued on 31/01/96 (2 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
19 January 1996Particulars of mortgage/charge (4 pages)
8 January 1996Registered office changed on 08/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
8 January 1996Registered office changed on 08/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
8 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
4 September 1995Incorporation (16 pages)
4 September 1995Incorporation (16 pages)