Company NameWindmill Tapes Limited
Company StatusActive
Company Number01728073
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Lough Southern
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Director NameMr Andrew Southern
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Director NameMr Ian Southern
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(22 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit C Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Secretary NameMr Andrew Southern
NationalityBritish
StatusCurrent
Appointed01 February 2007(23 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Director NameMrs Kathleen Marjorie Southern
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 1997)
RoleCompany Director
Correspondence AddressDutch House Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Secretary NameMrs Kathleen Marjorie Southern
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 1997)
RoleCompany Director
Correspondence AddressDutch House Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Secretary NameJohn Lough Southern
NationalityBritish
StatusResigned
Appointed09 November 1997(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3LZ
Director NameMr Paul Anthony Mackie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2006)
RoleCompany Representative
Correspondence Address9 Sherwood Fold
Charlesworth
Hyde Stockport
Cheshire
SK13 5HW

Contact

Websitewindmilltapes.co.uk
Email address[email protected]
Telephone0161 4281617
Telephone regionManchester

Location

Registered AddressUnit C Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

55 at £1Mr Andrew Southern
53.92%
Ordinary
30 at £1Mr Ian Southern
29.41%
Ordinary
15 at £1Mr John Lough Southern
14.71%
Ordinary
1 at £1Mr Andrew Southern
0.98%
Ordinary B
1 at £1Mr Ian Southern
0.98%
Ordinary C

Financials

Year2014
Net Worth£776,383
Cash£22,526
Current Liabilities£1,330,517

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

15 November 2013Delivered on: 26 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2011Delivered on: 9 December 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 1984Delivered on: 1 May 1984
Persons entitled: Barclays 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.
Outstanding

Filing History

9 August 2023Change of details for Mr Andrew Southern as a person with significant control on 25 October 2016 (2 pages)
8 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
8 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
5 August 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
8 July 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
1 July 2021Change of details for Mr Andrew Southern as a person with significant control on 8 April 2021 (2 pages)
1 July 2021Change of details for Mr Ian Southern as a person with significant control on 4 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Andrew Southern on 8 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Ian Southern on 8 April 2021 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
6 July 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
25 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Director's details changed for Mr Ian Southern on 18 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Ian Southern on 18 July 2017 (2 pages)
24 July 2017Change of details for Mr Ian Southern as a person with significant control on 18 July 2017 (2 pages)
24 July 2017Director's details changed for John Lough Southern on 18 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Southern on 18 July 2017 (2 pages)
24 July 2017Secretary's details changed for Mr Andrew Southern on 18 July 2017 (1 page)
24 July 2017Change of details for Mr Andrew Southern as a person with significant control on 18 July 2017 (2 pages)
24 July 2017Change of details for Mr Andrew Southern as a person with significant control on 18 July 2017 (2 pages)
24 July 2017Secretary's details changed for Mr Andrew Southern on 18 July 2017 (1 page)
24 July 2017Director's details changed for John Lough Southern on 18 July 2017 (2 pages)
24 July 2017Change of details for Mr Ian Southern as a person with significant control on 18 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Southern on 18 July 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 January 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 202
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 25 October 2016
  • GBP 202
(4 pages)
6 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 102
(6 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 102
(6 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
(7 pages)
4 August 2014Registered office address changed from Unit 6 Mckenzie Industrial Estate Birdhall Lane,Cheadle Heath Stockport,Cheshire SK3 0SB to Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 4 August 2014 (1 page)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
(7 pages)
4 August 2014Registered office address changed from Unit 6 Mckenzie Industrial Estate Birdhall Lane,Cheadle Heath Stockport,Cheshire SK3 0SB to Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Unit 6 Mckenzie Industrial Estate Birdhall Lane,Cheadle Heath Stockport,Cheshire SK3 0SB to Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 4 August 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
26 November 2013Registration of charge 017280730003 (11 pages)
26 November 2013Registration of charge 017280730003 (11 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 August 2010Director's details changed for Andrew Southern on 28 July 2010 (2 pages)
5 August 2010Director's details changed for Andrew Southern on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for John Southern on 28 July 2010 (2 pages)
5 August 2010Director's details changed for John Southern on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Ian Southern on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ian Southern on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Ian Southern on 5 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 November 2009Director's details changed for Ian Southern on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ian Southern on 30 November 2009 (2 pages)
12 August 2009Return made up to 28/07/09; full list of members (5 pages)
12 August 2009Return made up to 28/07/09; full list of members (5 pages)
12 August 2009Director and secretary's change of particulars / andrew southern / 19/09/2002 (1 page)
12 August 2009Director and secretary's change of particulars / andrew southern / 19/09/2002 (1 page)
26 February 2009Amended accounts made up to 30 November 2007 (9 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
26 February 2009Amended accounts made up to 30 November 2007 (9 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
29 July 2008Return made up to 28/07/08; full list of members (5 pages)
29 July 2008Return made up to 28/07/08; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
30 July 2007Return made up to 28/07/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
2 March 2007Total exemption small company accounts made up to 30 November 2006 (10 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
2 August 2006Return made up to 28/07/06; full list of members (4 pages)
2 August 2006Return made up to 28/07/06; full list of members (4 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
9 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2005Ad 30/08/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
7 September 2005Ad 30/08/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (3 pages)
28 July 2005Return made up to 28/07/05; full list of members (3 pages)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2005Nc inc already adjusted 07/07/05 (1 page)
18 July 2005Nc inc already adjusted 07/07/05 (1 page)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 September 2004Auditor's resignation (1 page)
7 September 2004Auditor's resignation (1 page)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
12 March 2004Secretary's particulars changed;director's particulars changed (1 page)
12 March 2004Secretary's particulars changed;director's particulars changed (1 page)
26 February 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 February 2004Accounts for a small company made up to 30 November 2003 (7 pages)
6 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 September 2003Return made up to 28/08/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (7 pages)
19 September 2002Return made up to 13/09/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 September 2001Return made up to 30/09/01; full list of members (7 pages)
25 September 2001Return made up to 30/09/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
15 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
23 September 1998Return made up to 30/09/98; full list of members (6 pages)
23 September 1998Return made up to 30/09/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
18 November 1997Return made up to 30/09/97; full list of members (6 pages)
18 November 1997Return made up to 30/09/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 November 1995 (14 pages)
1 May 1996Accounts for a small company made up to 30 November 1995 (14 pages)
18 September 1995Return made up to 30/09/95; no change of members (4 pages)
18 September 1995Return made up to 30/09/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 June 1983Incorporation (16 pages)
1 June 1983Incorporation (16 pages)