Company NameShowstock Limited
DirectorsRachel Mary Fairgrieve and Ian David Fairgrieve
Company StatusActive
Company Number02672613
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameRachel Mary Fairgrieve
NationalityBritish
StatusCurrent
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleGarage Co Ordinator
Country of ResidenceEngland
Correspondence Address47 47 Haddington Road
Whitley Bay
NE25 9XE
Director NameRachel Mary Fairgrieve
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(1 month after company formation)
Appointment Duration32 years, 2 months
RoleGarage Co Ordinator
Country of ResidenceEngland
Correspondence Address47 47 Haddington Road
Whitley Bay
NE25 9XE
Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2017(25 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 47 Haddington Road
Whitley Bay
NE25 9XE
Director NameRobert John Olone
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 1992(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 January 1993)
RoleSales Manager
Correspondence Address65 Birchwood Road
Marton
Middlesbrough
Cleveland
TS7 8DD
Director NamePaul Beautyman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 19 October 2000)
RoleManager
Correspondence Address17 Mitford Gardens
Wideopen
Newcastle Upon Tyne
NE13 6LT
Director NameMr Robert Stephen Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Swinton Close
Morpeth
Northumberland
NE61 2XD
Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2007(15 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Haddington Road
Whitley Bay
NE25 9XE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 47 Haddington Road
Whitley Bay
NE25 9XE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

650 at £1R.m. Fairgrieve
65.00%
Ordinary
200 at £1Ian David Fairgrieve
20.00%
Ordinary
150 at £1David Richard Fairgrieve
15.00%
Ordinary

Financials

Year2014
Net Worth£201,985
Cash£41,785
Current Liabilities£8,135

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

16 August 2002Delivered on: 28 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or logistics northeast limited to the chargee on any account whatsoever.
Particulars: Land at cambo road scots gap morpeth northumberland t/n ND27800.
Outstanding
16 August 2002Delivered on: 28 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or logistics northeast limited to the chargee on any account whatsoever.
Particulars: 18 coopies lane industrial estate castle morpeth northumberland t/n ND64753.
Outstanding
12 January 2001Delivered on: 22 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or R.S. johnson recovery limited to the chargee on any account whatsoever.
Particulars: Land at cambo road scots gap morpeth northumberland t/n ND27800.
Outstanding
12 January 2001Delivered on: 22 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or R.S.johnson recovery limited to the chargee on any account whatsoever.
Particulars: 18 coopies lane industrial estate morpeth northumberland t/no;-ND64753.
Outstanding
15 September 1993Delivered on: 22 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 coopies lane industrial estate morpeth northumberland t/n ND64753.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 January 2023Registered office address changed from C/O Two Lighthouses Ltd. Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 12 Esplanade Whitley Bay NE26 2AH on 27 January 2023 (1 page)
26 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 March 2021Registered office address changed from C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England to C/O Two Lighthouses Ltd. Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 9 March 2021 (1 page)
9 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
7 April 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 April 2020Secretary's details changed for Rachel Mary Fairgrieve on 3 April 2020 (1 page)
3 April 2020Change of details for Mrs Rachel Mary Fairgrieve as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Rachel Mary Fairgrieve on 3 April 2020 (2 pages)
3 April 2020Notification of Ian Fairgrieve as a person with significant control on 3 April 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 November 2018Registered office address changed from Old Co Op Buildings Drum Industrial Estate Chester Le Street Durham DH2 1AG to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 26 November 2018 (1 page)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 February 2017Appointment of Mr Ian David Fairgrieve as a director on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Appointment of Mr Ian David Fairgrieve as a director on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 January 2015Termination of appointment of Ian David Fairgrieve as a director on 1 July 2014 (1 page)
25 January 2015Termination of appointment of Ian David Fairgrieve as a director on 1 July 2014 (1 page)
25 January 2015Termination of appointment of Ian David Fairgrieve as a director on 1 July 2014 (1 page)
25 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(4 pages)
25 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(4 pages)
25 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(5 pages)
4 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(5 pages)
4 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from 47 Haddington Rd Whitley Bay Tyne & Wear NE25 9XE on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 47 Haddington Rd Whitley Bay Tyne & Wear NE25 9XE on 27 September 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 January 2010Director's details changed for Mr Ian David Fairgrieve on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian David Fairgrieve on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Rachel Mary Fairgrieve on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Rachel Mary Fairgrieve on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Ian David Fairgrieve on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Rachel Mary Fairgrieve on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
21 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 February 2009Return made up to 02/01/09; full list of members (4 pages)
16 February 2009Return made up to 02/01/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
24 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
4 January 2008Return made up to 02/01/08; full list of members (2 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Registered office changed on 04/01/08 from: 3 caseton close red house farm whitley bay tyne & wear NE25 9PL (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Return made up to 02/01/08; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 3 caseton close red house farm whitley bay tyne & wear NE25 9PL (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
6 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
25 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
16 January 2006Return made up to 02/01/06; full list of members (3 pages)
16 January 2006Return made up to 02/01/06; full list of members (3 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 January 2005Return made up to 02/01/05; full list of members (7 pages)
19 January 2005Return made up to 02/01/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
20 January 2004Return made up to 02/01/04; full list of members (7 pages)
20 January 2004Return made up to 02/01/04; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
1 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 January 2003Return made up to 02/01/03; full list of members (7 pages)
24 January 2003Return made up to 02/01/03; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
22 January 2002Return made up to 02/01/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
8 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2001New director appointed (2 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 18 coopies haugh coopies lane morpeth northumberland (1 page)
19 September 2000Registered office changed on 19/09/00 from: 18 coopies haugh coopies lane morpeth northumberland (1 page)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
13 January 2000Return made up to 02/01/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 April 1998Return made up to 02/01/98; no change of members (4 pages)
20 April 1998Return made up to 02/01/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 28 February 1997 (5 pages)
12 February 1998Accounts for a small company made up to 28 February 1997 (5 pages)
26 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Full accounts made up to 28 February 1996 (9 pages)
14 August 1996Full accounts made up to 28 February 1996 (9 pages)
18 January 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
19 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)