Background WavePink WaveYellow Wave

SHOWPLACE LIMITED (02198991)

SHOWPLACE LIMITED (02198991) is an active UK company. incorporated on 26 November 1987. with registered office in Stratford Upon Avon. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. SHOWPLACE LIMITED has been registered for 38 years. Current directors include GOODMAN, Robert Owen.

Company Number
02198991
Status
active
Type
ltd
Incorporated
26 November 1987
Age
38 years
Address
3 Stour House, Stratford Upon Avon, CV37 8HW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
GOODMAN, Robert Owen
SIC Codes
42990, 77210, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWPLACE LIMITED

SHOWPLACE LIMITED is an active company incorporated on 26 November 1987 with the registered office located in Stratford Upon Avon. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. SHOWPLACE LIMITED was registered 38 years ago.(SIC: 42990, 77210, 82301)

Status

active

Active since 38 years ago

Company No

02198991

LTD Company

Age

38 Years

Incorporated 26 November 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

SHOWPLACE HOSPITALITY SUITES LIMITED
From: 18 March 1988To: 10 December 2013
TRIUMPHTRY LIMITED
From: 26 November 1987To: 18 March 1988
Contact
Address

3 Stour House Clifford Park Clifford Road Stratford Upon Avon, CV37 8HW,

Timeline

12 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
May 14
Director Joined
May 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Left
Feb 15
Director Left
May 17
Director Left
Apr 20
Loan Cleared
May 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

GOODMAN, Robert Owen

Active
3 Stour House, Stratford Upon AvonCV37 8HW
Born March 1973
Director
Appointed 20 Dec 2007

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Secretary
Appointed 02 Apr 2007
Resigned 20 Dec 2007

NEWMAN, Anne Elizabeth

Resigned
The Patch, Shipston On StourCV36 5HS
Secretary
Appointed N/A
Resigned 30 May 2002

STUART, William

Resigned
Rugby Road, Leamington SpaCV32 7HY
Secretary
Appointed 20 Dec 2007
Resigned 12 Dec 2014

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 30 May 2002
Resigned 21 Dec 2005

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 09 Mar 2006
Resigned 02 Apr 2007

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 27 Dec 2001
Resigned 20 Dec 2007

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 20 Dec 2007

HEWITT, Helen Eve

Resigned
18 Barnwell Gardens, WellingboroughNN8 5FJ
Born September 1964
Director
Appointed 23 Dec 2003
Resigned 20 Dec 2007

JETZER, Martyn Richard

Resigned
3 Stour House, Stratford Upon AvonCV37 8HW
Born January 1972
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2019

KRUSZYNSKYJ, George Peter

Resigned
Hirons Farm, Shipston On StourCV36 5HS
Born March 1954
Director
Appointed 10 Mar 2003
Resigned 01 Sept 2003

LEWIS, Trevor William

Resigned
The Patch, Shipston On StourCV36 5HS
Born February 1952
Director
Appointed N/A
Resigned 02 Nov 2004

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 20 Dec 2007

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 20 Dec 2007

ROBY, Zak Thomas

Resigned
3 Stour House, Stratford Upon AvonCV37 8HW
Born November 1976
Director
Appointed 15 Apr 2014
Resigned 09 May 2017

STUART, William

Resigned
Rugby Road, Leamington SpaCV32 7HY
Born January 1962
Director
Appointed 20 Dec 2007
Resigned 12 Dec 2014

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 27 Dec 2001
Resigned 20 Dec 2007

Persons with significant control

1

Stour House, Clifford Park, Stratford Upon AvonCV37 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Legacy
28 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Legacy
5 April 2011
MG01MG01
Legacy
8 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Auditors Resignation Company
14 April 2007
AUDAUD
Auditors Resignation Company
22 December 2006
AUDAUD
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
353353
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
287Change of Registered Office
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
353353
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
155(6)a155(6)a
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Legacy
28 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363aAnnual Return
Legacy
3 September 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
88(2)R88(2)R
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
9 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
13 September 1989
225(1)225(1)
Legacy
20 April 1988
PUC 5PUC 5
Legacy
20 April 1988
PUC 2PUC 2
Legacy
30 March 1988
288288
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1988
224224
Memorandum Articles
8 March 1988
MEM/ARTSMEM/ARTS
Legacy
4 March 1988
288288
Legacy
4 March 1988
287Change of Registered Office
Resolution
1 March 1988
RESOLUTIONSResolutions
Incorporation Company
26 November 1987
NEWINCIncorporation