Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Windmill Tapes Limited
Windmill Tapes Limited is an active company incorporated on 1 June 1983 with the registered office located in Stockport, Greater Manchester. Windmill Tapes Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01728073
Private limited company
Age
42 years
Incorporated
1 June 1983
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 July 2025
(1 month ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Windmill Tapes Limited
Contact
Address
Unit C Mackenzie Industrial Estate
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Same address for the past
11 years
Companies in SK3 0SB
Telephone
01614281617
Email
Available in Endole App
Website
Windmilltapes.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Andrew Southern
PSC • Director • Secretary • British • Lives in UK • Born in Jun 1962 • Managing Director
Mr Ian Southern
PSC • Director • British • Lives in UK • Born in Dec 1968 • Sales Director
John Lough Southern
Director • British • Lives in England • Born in Sep 1937
Tracie Southern
Secretary
Louise Southern
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Windmill Tapes Employee Ownership Trustee Company Limited
Andrew Southern and Ian Southern are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£399.42K
Decreased by £97.91K (-20%)
Turnover
Unreported
Same as previous period
Employees
47
Decreased by 1 (-2%)
Total Assets
£3.64M
Increased by £91.03K (+3%)
Total Liabilities
-£1.44M
Decreased by £22.89K (-2%)
Net Assets
£2.2M
Increased by £113.92K (+5%)
Debt Ratio (%)
40%
Decreased by 1.66% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 18 Aug 2025
John Lough Southern Resigned
2 Months Ago on 12 Jul 2025
Ian Southern (PSC) Appointed
2 Months Ago on 11 Jul 2025
Mr Andrew Southern (PSC) Details Changed
2 Months Ago on 11 Jul 2025
Charge Satisfied
2 Months Ago on 2 Jul 2025
Charge Satisfied
2 Months Ago on 2 Jul 2025
Charge Satisfied
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Windmill Tapes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 July 2025 with updates
Submitted on 18 Aug 2025
Change of share class name or designation
Submitted on 24 Jul 2025
Sub-division of shares on 11 July 2025
Submitted on 24 Jul 2025
Memorandum and Articles of Association
Submitted on 24 Jul 2025
Resolutions
Submitted on 24 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 24 Jul 2025
Termination of appointment of John Lough Southern as a director on 12 July 2025
Submitted on 23 Jul 2025
Change of details for Mr Andrew Southern as a person with significant control on 11 July 2025
Submitted on 21 Jul 2025
Notification of Ian Southern as a person with significant control on 11 July 2025
Submitted on 21 Jul 2025
Satisfaction of charge 2 in full
Submitted on 2 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs