Showplace Limited

  • Active
  • Incorporated on 26 Nov 1987

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

Previous Names:
Showplace Hospitality Suites Limited - 10 Dec 2013
Showplace Hospitality Suites Limited - 18 Mar 1988
Triumphtry Limited - 26 Nov 1987

Company Classifications:
82301 - Activities of exhibition and fair organisers
42990 - Construction of other civil engineering projects n.e.c.
77210 - Renting and leasing of recreational and sports goods


  • Summary The company with name "Showplace Limited" is a ltd and located in 3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon CV37 8HW. Showplace Limited is currently in active status and it was incorporated on 26 Nov 1987 (36 years 9 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Showplace Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Zak Thomas Roby Director 15 Apr 2014 British Resigned
9 May 2017
2 Martyn Richard Jetzer Director 1 Feb 2008 British Resigned
31 Dec 2019
3 William Stuart Secretary 20 Dec 2007 British Resigned
12 Dec 2014
4 Robert Owen Goodman Director 20 Dec 2007 British Active
5 William Stuart Director 20 Dec 2007 British Resigned
12 Dec 2014
6 John Hall Raleigh Director 2 Apr 2007 United States Resigned
20 Dec 2007
7 John Marsden Loffhagen Secretary 2 Apr 2007 British Resigned
20 Dec 2007
8 Anthony Donato Crispino Director 2 Apr 2007 American Resigned
20 Dec 2007
9 John Marsden Loffhagen Director 2 Apr 2007 British Resigned
20 Dec 2007
10 HALCO SECRETARIES LIMITED Corporate Secretary 9 Mar 2006 - Resigned
2 Apr 2007
11 Helen Eve Hewitt Director 23 Dec 2003 British Resigned
20 Dec 2007
12 George Peter Kruszynskyj Director 10 Mar 2003 British Resigned
1 Sep 2003
13 CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 30 May 2002 - Resigned
21 Dec 2005
14 Angus Donald Chilvers Director 27 Dec 2001 British Resigned
20 Dec 2007
15 Peter St John Worth Director 27 Dec 2001 British Resigned
20 Dec 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Showplace Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Showplace Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 14 Apr 2021 Download PDF
2 Accounts - Total Exemption Full 31 Dec 2020 Download PDF
8 Pages
3 Mortgage - Satisfy Charge Full 15 May 2020 Download PDF
1 Pages
4 Confirmation Statement - Updates 13 May 2020 Download PDF
4 Pages
5 Officers - Termination Director Company With Name Termination Date 14 Apr 2020 Download PDF
1 Pages
6 Accounts - Change Account Reference Date Company Current Extended 6 Nov 2019 Download PDF
1 Pages
7 Confirmation Statement - Updates 15 Apr 2019 Download PDF
5 Pages
8 Accounts - Total Exemption Full 1 Mar 2019 Download PDF
10 Pages
9 Confirmation Statement - Updates 16 Apr 2018 Download PDF
4 Pages
10 Accounts - Total Exemption Full 6 Mar 2018 Download PDF
10 Pages
11 Officers - Termination Director Company With Name Termination Date 17 May 2017 Download PDF
2 Pages
12 Confirmation Statement - Updates 26 Apr 2017 Download PDF
5 Pages
13 Officers - Change Person Director Company With Change Date 24 Apr 2017 Download PDF
2 Pages
14 Accounts - Total Exemption Full 13 Mar 2017 Download PDF
12 Pages
15 Officers - Change Person Director Company With Change Date 15 Sep 2016 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 15 Sep 2016 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 14 Sep 2016 Download PDF
2 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
5 Pages
19 Accounts - Total Exemption Small 25 Feb 2016 Download PDF
8 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2015 Download PDF
5 Pages
21 Accounts - Total Exemption Small 30 Mar 2015 Download PDF
7 Pages
22 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 8 Jan 2015 Download PDF
2 Pages
25 Officers - Termination Secretary Company With Name Termination Date 8 Jan 2015 Download PDF
2 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Dec 2014 Download PDF
35 Pages
27 Mortgage - Satisfy Charge Full 28 Oct 2014 Download PDF
5 Pages
28 Mortgage - Satisfy Charge Full 13 Oct 2014 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 13 Oct 2014 Download PDF
4 Pages
30 Accounts - Total Exemption Small 11 Jun 2014 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name 8 May 2014 Download PDF
3 Pages
32 Mortgage - Satisfy Charge Full 2 May 2014 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2014 Download PDF
6 Pages
34 Officers - Change Person Director Company With Change Date 11 Mar 2014 Download PDF
2 Pages
35 Officers - Change Person Secretary Company With Change Date 11 Mar 2014 Download PDF
1 Pages
36 Change Of Name - Certificate Company 10 Dec 2013 Download PDF
2 Pages
37 Change Of Name - Notice 10 Dec 2013 Download PDF
2 Pages
38 Accounts - Change Account Reference Date Company Current Shortened 29 Nov 2013 Download PDF
1 Pages
39 Accounts - Change Account Reference Date Company Current Extended 19 Nov 2013 Download PDF
1 Pages
40 Accounts - Total Exemption Small 9 Sep 2013 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2013 Download PDF
6 Pages
42 Officers - Change Person Director Company With Change Date 25 Oct 2012 Download PDF
2 Pages
43 Officers - Change Person Secretary Company With Change Date 26 Sep 2012 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 26 Sep 2012 Download PDF
2 Pages
45 Accounts - Total Exemption Small 12 Sep 2012 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
6 Pages
47 Officers - Change Person Secretary Company With Change Date 5 Apr 2012 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 5 Apr 2012 Download PDF
2 Pages
49 Mortgage - Legacy 28 Mar 2012 Download PDF
5 Pages
50 Accounts - Total Exemption Small 4 Oct 2011 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2011 Download PDF
6 Pages
52 Officers - Change Person Director Company With Change Date 3 May 2011 Download PDF
2 Pages
53 Mortgage - Legacy 5 Apr 2011 Download PDF
5 Pages
54 Mortgage - Legacy 8 Mar 2011 Download PDF
5 Pages
55 Accounts - Total Exemption Small 15 Jul 2010 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2010 Download PDF
5 Pages
57 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
58 Annual Return - Legacy 29 May 2009 Download PDF
4 Pages
59 Accounts - Total Exemption Small 11 May 2009 Download PDF
6 Pages
60 Accounts - Small 31 Oct 2008 Download PDF
6 Pages
61 Mortgage - Legacy 23 Jun 2008 Download PDF
1 Pages
62 Annual Return - Legacy 16 Jun 2008 Download PDF
4 Pages
63 Officers - Legacy 12 Feb 2008 Download PDF
2 Pages
64 Officers - Legacy 8 Jan 2008 Download PDF
2 Pages
65 Officers - Legacy 8 Jan 2008 Download PDF
2 Pages
66 Address - Legacy 8 Jan 2008 Download PDF
1 Pages
67 Mortgage - Legacy 29 Dec 2007 Download PDF
6 Pages
68 Officers - Legacy 22 Dec 2007 Download PDF
1 Pages
69 Officers - Legacy 22 Dec 2007 Download PDF
1 Pages
70 Officers - Legacy 22 Dec 2007 Download PDF
1 Pages
71 Officers - Legacy 22 Dec 2007 Download PDF
1 Pages
72 Officers - Legacy 22 Dec 2007 Download PDF
1 Pages
73 Officers - Legacy 22 Dec 2007 Download PDF
1 Pages
74 Accounts - Full 26 Oct 2007 Download PDF
17 Pages
75 Annual Return - Legacy 3 Jul 2007 Download PDF
7 Pages
76 Address - Legacy 2 Jun 2007 Download PDF
1 Pages
77 Officers - Legacy 2 May 2007 Download PDF
3 Pages
78 Officers - Legacy 2 May 2007 Download PDF
1 Pages
79 Officers - Legacy 2 May 2007 Download PDF
7 Pages
80 Officers - Legacy 2 May 2007 Download PDF
3 Pages
81 Auditors - Resignation Company 14 Apr 2007 Download PDF
1 Pages
82 Auditors - Resignation Company 14 Apr 2007 Download PDF
1 Pages
83 Auditors - Resignation Company 22 Dec 2006 Download PDF
1 Pages
84 Accounts - Full 1 Sep 2006 Download PDF
15 Pages
85 Annual Return - Legacy 27 Jun 2006 Download PDF
8 Pages
86 Officers - Legacy 30 May 2006 Download PDF
2 Pages
87 Address - Legacy 30 May 2006 Download PDF
1 Pages
88 Address - Legacy 30 May 2006 Download PDF
1 Pages
89 Accounts - Full 4 Feb 2006 Download PDF
12 Pages
90 Address - Legacy 24 Jan 2006 Download PDF
1 Pages
91 Officers - Legacy 23 Jan 2006 Download PDF
1 Pages
92 Annual Return - Legacy 20 May 2005 Download PDF
8 Pages
93 Address - Legacy 22 Feb 2005 Download PDF
1 Pages
94 Accounts - Small 21 Sep 2004 Download PDF
6 Pages
95 Annual Return - Legacy 5 May 2004 Download PDF
8 Pages
96 Officers - Legacy 9 Jan 2004 Download PDF
1 Pages
97 Officers - Legacy 8 Jan 2004 Download PDF
2 Pages
98 Accounts - Small 21 Oct 2003 Download PDF
6 Pages
99 Annual Return - Legacy 9 May 2003 Download PDF
6 Pages
100 Officers - Legacy 14 Apr 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.