Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Director Name | Mr Andrew Southern |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB |
Director Name | Mr Ian Southern |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2005(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB |
Secretary Name | Mr Andrew Southern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(23 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB |
Director Name | Mrs Kathleen Marjorie Southern |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | Dutch House Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | Mrs Kathleen Marjorie Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | Dutch House Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | John Lough Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Ladybrook Road Bramhall Stockport Cheshire SK7 3LZ |
Director Name | Mr Paul Anthony Mackie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 May 2006) |
Role | Company Representative |
Correspondence Address | 9 Sherwood Fold Charlesworth Hyde Stockport Cheshire SK13 5HW |
Website | windmilltapes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4281617 |
Telephone region | Manchester |
Registered Address | Unit C Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
55 at £1 | Mr Andrew Southern 53.92% Ordinary |
---|---|
30 at £1 | Mr Ian Southern 29.41% Ordinary |
15 at £1 | Mr John Lough Southern 14.71% Ordinary |
1 at £1 | Mr Andrew Southern 0.98% Ordinary B |
1 at £1 | Mr Ian Southern 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £776,383 |
Cash | £22,526 |
Current Liabilities | £1,330,517 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
15 November 2013 | Delivered 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 2011 | Delivered 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 1984 | Delivered 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 |
9 August 2023 | Change of details for Mr Andrew Southern as a person with significant control on 25 October 2016 (2 pages) |
---|---|
8 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
5 May 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
5 August 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
8 July 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
1 July 2021 | Change of details for Mr Andrew Southern as a person with significant control on 8 April 2021 (2 pages) |
1 July 2021 | Change of details for Mr Ian Southern as a person with significant control on 4 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Andrew Southern on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Ian Southern on 8 April 2021 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
6 July 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
25 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Director's details changed for Mr Ian Southern on 18 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Ian Southern on 18 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Ian Southern as a person with significant control on 18 July 2017 (2 pages) |
24 July 2017 | Director's details changed for John Lough Southern on 18 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Southern on 18 July 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Mr Andrew Southern on 18 July 2017 (1 page) |
24 July 2017 | Change of details for Mr Andrew Southern as a person with significant control on 18 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Andrew Southern as a person with significant control on 18 July 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Mr Andrew Southern on 18 July 2017 (1 page) |
24 July 2017 | Director's details changed for John Lough Southern on 18 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Ian Southern as a person with significant control on 18 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Southern on 18 July 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 25 October 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 25 October 2016
|
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered 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 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
26 November 2013 | Registration of charge 017280730003 (11 pages) |
26 November 2013 | Registration of charge 017280730003 (11 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (10 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 August 2010 | Director's details changed for Andrew Southern on 28 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Andrew Southern on 28 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for John Southern on 28 July 2010 (2 pages) |
5 August 2010 | Director's details changed for John Southern on 28 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Ian Southern on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ian Southern on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ian Southern on 5 July 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 November 2009 | Director's details changed for Ian Southern on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Southern on 30 November 2009 (2 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
12 August 2009 | Director and secretary's change of particulars / andrew southern / 19/09/2002 (1 page) |
12 August 2009 | Director and secretary's change of particulars / andrew southern / 19/09/2002 (1 page) |
26 February 2009 | Amended accounts made up to 30 November 2007 (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
26 February 2009 | Amended accounts made up to 30 November 2007 (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 November 2006 (10 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 November 2006 (10 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
2 August 2006 | Return made up to 28/07/06; full list of members (4 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
7 September 2005 | Ad 30/08/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
7 September 2005 | Ad 30/08/05--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
18 July 2005 | Nc inc already adjusted 07/07/05 (1 page) |
18 July 2005 | Nc inc already adjusted 07/07/05 (1 page) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 September 2004 | Auditor's resignation (1 page) |
7 September 2004 | Auditor's resignation (1 page) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
12 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
18 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
25 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 November 1995 (14 pages) |
1 May 1996 | Accounts for a small company made up to 30 November 1995 (14 pages) |
18 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 June 1983 | Incorporation (16 pages) |
1 June 1983 | Incorporation (16 pages) |