Background WavePink WaveYellow Wave

WADE FURNITURE GROUP LIMITED (02043487)

WADE FURNITURE GROUP LIMITED (02043487) is an active UK company. incorporated on 5 August 1986. 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 LIMITED has been registered for 39 years. Current directors include WADE, Daniel Anthony Lampugh, Mr., WADE, Jemima Elizabeth.

Company Number
02043487
Status
active
Type
ltd
Incorporated
5 August 1986
Age
39 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., WADE, Jemima Elizabeth
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE FURNITURE GROUP LIMITED

WADE FURNITURE GROUP LIMITED is an active company incorporated on 5 August 1986 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 LIMITED was registered 39 years ago.(SIC: 82110)

Status

active

Active since 39 years ago

Company No

02043487

LTD Company

Age

39 Years

Incorporated 5 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 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

WADE FURNITURE GROUP HOLDINGS LIMITED
From: 25 September 1986To: 1 July 1992
HANDSEAST LIMITED
From: 5 August 1986To: 25 September 1986
Contact
Address

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

Previous Addresses

Gloucester House Wellington Street Long Eaton Nottingham NG10 4HT
From: 5 August 1986To: 12 August 2010
Timeline

34 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Dec 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Feb 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WADE, Jemima Elizabeth, Mrs.

Active
Ashby Road, CoalvilleLE67 2AA
Secretary
Appointed N/A

WADE, Daniel Anthony Lampugh, Mr.

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

WADE, Jemima Elizabeth

Active
Ashby Road, CoalvilleLE67 2AA
Born January 1952
Director
Appointed N/A

ARAMAYO, Michael

Resigned
Ravenstone Hall, RavenstoneLE67 2AA
Born April 1965
Director
Appointed 01 Mar 2013
Resigned 01 Mar 2013

COPPEL, Laurence Adrian

Resigned
8 Eagle Close, NottinghamNG9 3DY
Born May 1939
Director
Appointed 01 Sept 1991
Resigned 15 May 2013

FEATHERSTONE, Michael Richard

Resigned
Pool Bank,, MelbourneDE73 1BD
Born February 1945
Director
Appointed 02 Jan 1992
Resigned 30 Sept 1996

HIGTON, John Anthony

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

HYDE, Stephen John

Resigned
7a Newcastle Drive, NottinghamNG7 1AA
Born March 1939
Director
Appointed N/A
Resigned 06 Oct 1993

MALLINSON, Peter Neville

Resigned
16 Old Church Lane, Bury St EdmundsIP33 3TJ
Born April 1956
Director
Appointed 22 Aug 1995
Resigned 19 Nov 2010

PAYNE, John Derek

Resigned
Greystone House, Llantwit MajorCF61 2XR
Born June 1945
Director
Appointed 16 Aug 1999
Resigned 06 Jul 2000

PRENTICE, John Eric

Resigned
36 Claremont Avenue, NottinghamNG9 3DG
Born May 1936
Director
Appointed N/A
Resigned 31 May 2001

TARR, Edgar Charles

Resigned
11 Claremont Avenue, NottinghamNG9 3DG
Born March 1931
Director
Appointed 21 Sept 1994
Resigned 26 Sept 2005

VAN ROOIJEN, Johannes Antonius

Resigned
2 Oakham Road, NottinghamNG11 6LT
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 2001

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, CoalvilleLE67 2AA

Nature of Control

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

Mr. Daniel Anthony Lamplugh Wade

Ceased
Ravenstone Hall, RavenstoneLE67 2AA
Born November 1976

Nature of Control

Significant influence or control
Notified 21 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 21 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

165

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 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
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
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
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 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
Accounts Amended With Accounts Type Full
25 August 2017
AAMDAAMD
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
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
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
Legacy
19 February 2011
MG01MG01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
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
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Legacy
12 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
30 June 2009
363aAnnual Return
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
28 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)
Legacy
11 October 2005
288bResignation of Director or Secretary
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
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
10 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 June 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Memorandum Articles
9 July 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
24 April 1997
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1994
AAAnnual Accounts
Legacy
22 October 1993
288288
Accounts With Accounts Type Full Group
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1992
363sAnnual Return (shuttle)
Statement Of Affairs
1 June 1992
SASA
Legacy
1 June 1992
PUC3OPUC3O
Legacy
24 January 1992
288288
Legacy
13 September 1991
288288
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
14 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Legacy
6 December 1986
287Change of Registered Office
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Legacy
8 October 1986
224224
Certificate Change Of Name Company
25 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1986
288288
Legacy
11 September 1986
287Change of Registered Office
Legacy
11 September 1986
288288
Certificate Incorporation
5 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
5 August 1986
NEWINCIncorporation