Windmill Tapes Limited

DataGardener
windmill tapes limited
live
Small

Windmill Tapes Limited

01728073Private Limited With Share Capital

Unit C, Mackenzie Industrial Estate, Stockport, SK30SB
Incorporated

01/06/1983

Company Age

42 years

Directors

7

Employees

47

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Windmill Tapes Limited (01728073) is a private limited with share capital incorporated on 01/06/1983 (42 years old) and registered in stockport, SK30SB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Windmill tapes & labels ltd. is a printing company based out of united kingdom.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 01/06/1983
SK30SB
47 employees

Financial Overview

Total Assets

£3.64M

Liabilities

£1.44M

Net Assets

£2.20M

Est. Turnover

£4.48M

AI Estimated
Unreported
Cash

£399.4K

Key Metrics

47

Employees

7

Directors

3

Shareholders

2

PSCs

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2025
Capital Alter Shares Subdivision
Category:Capital
Date:24-07-2025
Memorandum Articles
Category:Incorporation
Date:24-07-2025
Resolution
Category:Resolution
Date:24-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:24-07-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:24-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Capital Allotment Shares
Category:Capital
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Legacy
Category:Mortgage
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Legacy
Category:Annual Return
Date:12-08-2009
Legacy
Category:Officers
Date:12-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:29-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2008
Legacy
Category:Annual Return
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Annual Return
Date:02-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2006
Legacy
Category:Officers
Date:22-06-2006
Legacy
Category:Officers
Date:22-12-2005
Resolution
Category:Resolution
Date:09-09-2005
Legacy
Category:Capital
Date:07-09-2005
Legacy
Category:Officers
Date:05-09-2005
Legacy
Category:Annual Return
Date:28-07-2005
Legacy
Category:Capital
Date:18-07-2005
Resolution
Category:Resolution
Date:18-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2005
Auditors Resignation Company
Category:Auditors
Date:07-09-2004
Legacy
Category:Annual Return
Date:16-08-2004
Legacy
Category:Officers
Date:12-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2004
Legacy
Category:Annual Return
Date:06-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2003
Legacy
Category:Annual Return
Date:19-09-2002
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2002

Import / Export

Imports
12 Months10
60 Months53
Exports
12 Months9
60 Months48

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date07/05/2025
Latest Accounts30/11/2024

Trading Addresses

Unit 6, C Mackenzie Industrial Estate, Bird Hall Lane, Stockport, Cheshire, SK30SBRegistered

Related Companies

1

Contact

01614953959
sales@windmilltapes.co.uk
windmilltapes.co.uk
Unit C, Mackenzie Industrial Estate, Stockport, SK30SB