Background WavePink WaveYellow Wave

WINDMILL PRINTING (1981) LIMITED (00983540)

WINDMILL PRINTING (1981) LIMITED (00983540) is an active UK company. incorporated on 2 July 1970. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. WINDMILL PRINTING (1981) LIMITED has been registered for 55 years. Current directors include BROWN, Ian John.

Company Number
00983540
Status
active
Type
ltd
Incorporated
2 July 1970
Age
55 years
Address
C/O Lion Fpg Ltd Enterprise Drive, Wolverhampton, WV10 7DF
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BROWN, Ian John
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL PRINTING (1981) LIMITED

WINDMILL PRINTING (1981) LIMITED is an active company incorporated on 2 July 1970 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. WINDMILL PRINTING (1981) LIMITED was registered 55 years ago.(SIC: 18129)

Status

active

Active since 55 years ago

Company No

00983540

LTD Company

Age

55 Years

Incorporated 2 July 1970

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

M.S.A.PRINTING LIMITED
From: 2 July 1970To: 15 January 1982
Contact
Address

C/O Lion Fpg Ltd Enterprise Drive Four Ashes Wolverhampton, WV10 7DF,

Previous Addresses

Oldbury Road West Bromwich West Midlands B70 9DQ
From: 2 July 1970To: 20 November 2017
Timeline

3 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Active
Spring Road, WolverhamptonWV4 6JX
Corporate secretary
Appointed 31 May 1995

BROWN, Ian John

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born May 1968
Director
Appointed 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Secretary
Appointed 07 Feb 1994
Resigned 31 Mar 2025

LOWE, David Andrew

Resigned
Boreley House, OmbersleyWR9 0HU
Secretary
Appointed N/A
Resigned 07 Feb 1994

DELANEY, James Thomas

Resigned
16 Tudman Close, Sutton ColdfieldB76 1GP
Born April 1959
Director
Appointed 07 Feb 1994
Resigned 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Born March 1957
Director
Appointed 07 Feb 1994
Resigned 31 Mar 2025

LOWE, David Andrew

Resigned
Boreley House, OmbersleyWR9 0HU
Born July 1954
Director
Appointed N/A
Resigned 07 Feb 1994

RILEY, Charles Stuart

Resigned
14 Woodend Road, WalsallWS5 3BG
Born August 1948
Director
Appointed N/A
Resigned 07 Feb 1994

SIMPSON, Brian

Resigned
Hawthorn House, FyfieldCM5 0RH
Born May 1933
Director
Appointed 07 Feb 1994
Resigned 02 Feb 1996

Persons with significant control

1

Oldbury Road, West BromwichB70 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
12 September 2003
155(6)a155(6)a
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
18 February 1996
288288
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
30 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
287Change of Registered Office
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
287Change of Registered Office
Legacy
1 November 1994
363x363x
Resolution
12 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
24 February 1994
155(6)a155(6)a
Auditors Resignation Company
24 February 1994
AUDAUD
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
288288
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Legacy
17 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
363aAnnual Return
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
1 September 1993
225(1)225(1)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
3 August 1989
288288
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
29 September 1988
288288
Legacy
17 November 1987
PUC 2PUC 2
Legacy
13 November 1987
363363
Legacy
28 October 1987
123Notice of Increase in Nominal Capital
Resolution
28 October 1987
RESOLUTIONSResolutions
Resolution
28 October 1987
RESOLUTIONSResolutions
Memorandum Articles
28 October 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
12 October 1987
395Particulars of Mortgage or Charge
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Legacy
30 September 1987
395Particulars of Mortgage or Charge
Legacy
26 February 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
1 November 1986
288288