Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NOSE (WILMSLOW) LIMITED
Company Information for

THE NOSE (WILMSLOW) LIMITED

CORINTHIAN TAX LLP LYNNFIELD HOUSE, CHURCH STREET, ALTRINCHAM, WA14 4DZ,
Company Registration Number
03097879
Private Limited Company
Active

Company Overview

About The Nose (wilmslow) Ltd
THE NOSE (WILMSLOW) LIMITED was founded on 1995-09-04 and has its registered office in Altrincham. The organisation's status is listed as "Active". The Nose (wilmslow) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE NOSE (WILMSLOW) LIMITED
 
Legal Registered Office
CORINTHIAN TAX LLP LYNNFIELD HOUSE
CHURCH STREET
ALTRINCHAM
WA14 4DZ
Other companies in M20
 
Filing Information
Company Number 03097879
Company ID Number 03097879
Date formed 1995-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB803603269  
Last Datalog update: 2024-01-09 18:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NOSE (WILMSLOW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NOSE (WILMSLOW) LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW BARKER
Company Secretary 1995-10-11
JAMES MICHAEL BARKER
Director 1995-10-11
SIMON ANDREW BARKER
Director 1995-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON BELL
Director 1995-12-18 2000-04-30
DEREK BELL
Director 1995-12-18 2000-04-30
FNCS SECRETARIES LIMITED
Company Secretary 1995-09-04 1995-10-11
FNCS LIMITED
Director 1995-09-04 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BARKER HOTEL AND LEISURE MANAGEMENT LIMITED Company Secretary 1991-07-25 CURRENT 1991-07-25 Active
JAMES MICHAEL BARKER CONFERMA LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active
JAMES MICHAEL BARKER CLEARISSUE LIMITED Director 1998-04-06 CURRENT 1997-11-27 Active
JAMES MICHAEL BARKER HOTEL AND LEISURE MANAGEMENT LIMITED Director 1991-07-25 CURRENT 1991-07-25 Active
SIMON ANDREW BARKER CONFERMA SINGAPORE PTE. LIMITED Director 2018-02-27 CURRENT 2006-02-09 Active
SIMON ANDREW BARKER CONFERMA PTY LTD Director 2018-02-13 CURRENT 2006-02-09 Active
SIMON ANDREW BARKER CLEARBURY LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
SIMON ANDREW BARKER THE METROPOLITAN APARTMENTS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
SIMON ANDREW BARKER CONFERMA LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active
SIMON ANDREW BARKER CLEARISSUE LIMITED Director 1998-04-06 CURRENT 1997-11-27 Active
SIMON ANDREW BARKER HOTEL AND LEISURE MANAGEMENT LIMITED Director 1991-07-25 CURRENT 1991-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Conferma 5 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-08-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ANDREW BARKER on 2022-06-09
2022-06-09CH01Director's details changed for James Michael Barker on 2022-06-09
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 2 Lapwing Lane West Didsbury Manchester M20 2WS
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 70
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 70
2015-09-16AR0104/09/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 70
2014-09-11AR0104/09/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0104/09/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0104/09/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0104/09/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0104/09/10 ANNUAL RETURN FULL LIST
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-25AR0104/09/09 ANNUAL RETURN FULL LIST
2009-09-01225Accounting reference date extended from 31/10/2008 to 31/03/2009
2008-10-21287Registered office changed on 21/10/2008 from navigant house 464 palatine road northenden manchester M22 4DJ
2008-10-07363aReturn made up to 04/09/08; full list of members
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-04363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-27363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS; AMEND
2003-09-22363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-03-05400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-03-05400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/02
2002-10-03363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-02363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-02-27169£ SR 30@1 30/04/00
2001-02-21SRES09RE:AUTH POS 30 X £1 SHA 24/04/00
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/99
1999-09-14363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-20363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-18363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-21288aNEW DIRECTOR APPOINTED
1996-10-21363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-10-21288aNEW DIRECTOR APPOINTED
1996-04-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-01-30CERTNMCOMPANY NAME CHANGED CROWDHILL GREEN LIMITED CERTIFICATE ISSUED ON 31/01/96
1996-01-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE NOSE (WILMSLOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NOSE (WILMSLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-07-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-02-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-01-04 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1995-12-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1992-11-17 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-11-17 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 453,731
Creditors Due After One Year 2012-03-31 £ 453,731
Creditors Due Within One Year 2013-03-31 £ 1,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NOSE (WILMSLOW) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 287,599
Cash Bank In Hand 2012-03-31 £ 276,220
Current Assets 2013-03-31 £ 839,425
Current Assets 2012-03-31 £ 837,945
Debtors 2013-03-31 £ 551,826
Debtors 2012-03-31 £ 561,725
Shareholder Funds 2013-03-31 £ 403,521
Shareholder Funds 2012-03-31 £ 402,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE NOSE (WILMSLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NOSE (WILMSLOW) LIMITED
Trademarks
We have not found any records of THE NOSE (WILMSLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NOSE (WILMSLOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE NOSE (WILMSLOW) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE NOSE (WILMSLOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NOSE (WILMSLOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NOSE (WILMSLOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.