UKBizDB.co.uk

WADE FURNITURE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wade Furniture Group Limited. The company was founded 37 years ago and was given the registration number 02043487. The firm's registered office is in RAVENSTONE. You can find them at Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:WADE FURNITURE GROUP LIMITED
Company Number:02043487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1986
End of financial year:01 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, United Kingdom, LE67 2AA

Secretary-Active
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Director-Active
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, LE67 2AA

Director27 April 2018Active
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, United Kingdom, LE67 2AA

Director-Active
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, England, LE67 2AA

Director01 March 2013Active
8 Eagle Close, Beeston, Nottingham, NG9 3DY

Director01 September 1991Active
Pool Bank,, Tonge, Melbourne, DE73 1BD

Director02 January 1992Active
7a Newcastle Drive, Nottingham, NG7 1AA

Director-Active
16 Old Church Lane, Westley, Bury St Edmunds, IP33 3TJ

Director22 August 1995Active
Greystone House, Llanmaes, Llantwit Major, CF61 2XR

Director16 August 1999Active
36 Claremont Avenue, Beeston, Nottingham, NG9 3DG

Director-Active
11 Claremont Avenue, Bramcote, Nottingham, NG9 3DG

Director21 September 1994Active
2 Oakham Road, Ruddington, Nottingham, NG11 6LT

Director-Active
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, England, LE67 2AA

Director-Active

People with Significant Control

Mr. Daniel Anthony Lamplugh Wade
Notified on:21 October 2020
Status:Active
Date of birth:November 1976
Nationality:English
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
Nature of control:
  • Significant influence or control
Mrs Jemima Elizabeth Wade
Notified on:27 April 2018
Status:Active
Date of birth:January 1952
Nationality:British
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Colin Wade
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2017-08-25Accounts

Accounts amended with accounts type full.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2016-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.