Background WavePink WaveYellow Wave

SHOWLAND (WAKEFIELD) LIMITED (08547979)

SHOWLAND (WAKEFIELD) LIMITED (08547979) is an active UK company. incorporated on 29 May 2013. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHOWLAND (WAKEFIELD) LIMITED has been registered for 12 years. Current directors include LOADER, Adrian John, PHILLIPS, Roger Simon, WOOLLEY, Michael John.

Company Number
08547979
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Kings Barn, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOADER, Adrian John, PHILLIPS, Roger Simon, WOOLLEY, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOWLAND (WAKEFIELD) LIMITED

SHOWLAND (WAKEFIELD) LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHOWLAND (WAKEFIELD) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08547979

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

SHOWLAND (KIDDERMINSTER) LIMITED
From: 29 May 2013To: 12 May 2023
Contact
Address

Kings Barn 34 Thame Road Warborough Wallingford, OX10 7DA,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Aug 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 29 May 2013

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Born December 1955
Director
Appointed 29 May 2013

PHILLIPS, Roger Simon

Active
Woodlands Road, LondonSW13 0JZ
Born August 1940
Director
Appointed 29 May 2013

WOOLLEY, Michael John

Active
Wray Mill House, ReigateRH2 0LJ
Born February 1943
Director
Appointed 29 May 2013

Persons with significant control

1

Thame Road, WallingfordOX10 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Incorporation Company
29 May 2013
NEWINCIncorporation