Background WavePink WaveYellow Wave

WADE FURNITURE GROUP INVESTMENTS LIMITED (00233553)

WADE FURNITURE GROUP INVESTMENTS LIMITED (00233553) is an active UK company. incorporated on 24 September 1928. with registered office in Ravenstone. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WADE FURNITURE GROUP INVESTMENTS LIMITED has been registered for 97 years. Current directors include WADE, Daniel Anthony Lampugh, Mr..

Company Number
00233553
Status
active
Type
ltd
Incorporated
24 September 1928
Age
97 years
Address
Estate Office Ravenstone Hall, Ravenstone, LE67 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
WADE, Daniel Anthony Lampugh, Mr.
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE FURNITURE GROUP INVESTMENTS LIMITED

WADE FURNITURE GROUP INVESTMENTS LIMITED is an active company incorporated on 24 September 1928 with the registered office located in Ravenstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WADE FURNITURE GROUP INVESTMENTS LIMITED was registered 97 years ago.(SIC: 82110)

Status

active

Active since 97 years ago

Company No

00233553

LTD Company

Age

97 Years

Incorporated 24 September 1928

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

JAMES LUPTON & SONS LIMITED
From: 24 September 1928To: 24 December 1997
Contact
Address

Estate Office Ravenstone Hall Ashby Road Ravenstone, LE67 2AA,

Previous Addresses

Gloucester House Wellington Street Long Eaton Nottingham NG10 4HT
From: 24 September 1928To: 12 August 2010
Timeline

13 key events • 1928 - 2026

Funding Officers Ownership
Company Founded
Sept 28
New Owner
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Sept 25
Owner Exit
Feb 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WADE, Daniel Anthony Lampugh, Mr.

Active
Ravenstone Hall, RavenstoneLE67 2AA
Born November 1976
Director
Appointed 27 Apr 2018

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed N/A
Resigned 30 Sept 2024

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Born October 1945
Director
Appointed N/A
Resigned 30 Sept 2024

MALLINSON, Peter Neville

Resigned
16 Old Church Lane, Bury St EdmundsIP33 3TJ
Born April 1956
Director
Appointed 23 Dec 2002
Resigned 17 Sept 2003

WADE, Charles Colin

Resigned
Ashby Road, CoalvilleLE67 2AA
Born March 1949
Director
Appointed N/A
Resigned 27 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Ashby Road, RavenstoneLE67 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2026

Mr. Daniel Anthony Lampugh Wade

Ceased
Ravenstone Hall, RavenstoneLE67 2AA
Born November 1976

Nature of Control

Significant influence or control
Notified 20 Oct 2020
Ceased 10 Feb 2026

Mrs Jemima Elizabeth Wade

Ceased
Ravenstone Hall, RavenstoneLE67 2AA
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 20 Oct 2020

Mr Charles Colin Wade

Ceased
Ravenstone Hall, RavenstoneLE67 2AA
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Legacy
12 December 2009
MG01MG01
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Statement Of Affairs
13 May 1998
SASA
Legacy
13 May 1998
88(2)P88(2)P
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
17 April 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Resolution
27 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Legacy
22 February 1991
288288
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Legacy
15 September 1989
288288
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
24 May 1988
288288
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
15 April 1987
363363
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
288288
Legacy
12 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
29 December 1986
MEM/ARTSMEM/ARTS
Legacy
6 December 1986
GAZ(U)GAZ(U)
Legacy
6 December 1986
287Change of Registered Office
Legacy
6 December 1986
403aParticulars of Charge Subject to s859A
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
24 September 1928
NEWINCIncorporation