Background WavePink WaveYellow Wave

WADE SPRING LIMITED (02745077)

WADE SPRING LIMITED (02745077) is an active UK company. incorporated on 4 September 1992. with registered office in Ravenstone. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). WADE SPRING LIMITED has been registered for 33 years. Current directors include BOWN, Carl, HOLLINS, Stephen Charles, Mr., WADE, Daniel Anthony Lampugh, Mr..

Company Number
02745077
Status
active
Type
ltd
Incorporated
4 September 1992
Age
33 years
Address
Estate Office Ravenstone Hall, Ravenstone, LE67 2AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
BOWN, Carl, HOLLINS, Stephen Charles, Mr., WADE, Daniel Anthony Lampugh, Mr.
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE SPRING LIMITED

WADE SPRING LIMITED is an active company incorporated on 4 September 1992 with the registered office located in Ravenstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). WADE SPRING LIMITED was registered 33 years ago.(SIC: 25930)

Status

active

Active since 33 years ago

Company No

02745077

LTD Company

Age

33 Years

Incorporated 4 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

ELSON & ROBBINS LIMITED
From: 12 October 1992To: 19 March 2007
FORAY 476 LIMITED
From: 4 September 1992To: 12 October 1992
Contact
Address

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

Previous Addresses

Gloucester House Wellington Street Long Eaton Nottingham NG10 4HT
From: 4 September 1992To: 12 August 2010
Timeline

19 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jul 13
Loan Secured
Mar 14
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Sept 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BOWN, Carl

Active
Ravenstone Hall, RavenstoneLE67 2AA
Born May 1969
Director
Appointed 30 Jun 2020

HOLLINS, Stephen Charles, Mr.

Active
1 Paulyn Way, Ashby - De - ZouchLE65 2NS
Born September 1966
Director
Appointed 21 Dec 2022

WADE, Daniel Anthony Lampugh, Mr.

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

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Secretary
Appointed 04 Sept 1992
Resigned 28 Sept 1992

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed 28 Sept 1992
Resigned 30 Sept 2024

BANASIK, Andrew

Resigned
399 Woodborough Road, NottinghamNG3 5HE
Born December 1955
Director
Appointed 04 Jan 1993
Resigned 18 Sept 1997

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Born December 1961
Director
Appointed 04 Sept 1992
Resigned 28 Sept 1992

CHILTON, Micheal

Resigned
3 Harefield, LoughboroughLE12 6RE
Born June 1963
Director
Appointed 02 Jan 1995
Resigned 06 Oct 2006

DAVIES, Jeffrey Thomas

Resigned
18 Somerset Close, LoughboroughLE12 5AJ
Born January 1949
Director
Appointed 04 Jan 1993
Resigned 31 Mar 1994

DOXEY, Stuart Graham

Resigned
12 Poplar Close, NottinghamNG4 1HF
Born February 1963
Director
Appointed 02 Jan 1995
Resigned 08 Nov 2002

GRAINGER, Stephen

Resigned
1 The Delves, SwanwickDE55 1AQ
Born January 1955
Director
Appointed 01 Oct 2005
Resigned 21 Dec 2023

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Born October 1945
Director
Appointed 28 Sept 1992
Resigned 30 Sept 2024

HYDE, Stephen John

Resigned
7a Newcastle Drive, NottinghamNG7 1AA
Born March 1939
Director
Appointed 01 Oct 1993
Resigned 09 Jan 1995

LAWTHER, Alex James

Resigned
37 Oxbury Road, NottinghamNG16 1JP
Born August 1930
Director
Appointed 01 Apr 1993
Resigned 14 Aug 1993

NIGHTINGALE, Charles Thomas Colin

Resigned
The Old Bakehouse, Melton MowbrayLE14 3HA
Born July 1954
Director
Appointed 04 Jan 1993
Resigned 30 Apr 2013

PRENTICE, John Eric

Resigned
36 Claremont Avenue, NottinghamNG9 3DG
Born May 1936
Director
Appointed 28 Sept 1992
Resigned 31 May 2001

WADE, Charles Colin

Resigned
Ravenstone Hall, RavenstoneLE67 2AA
Born March 1949
Director
Appointed 28 Sept 1992
Resigned 27 Apr 2018

WHITWORTH, Ian James

Resigned
Crich Lane, BelperDE56 1EP
Born March 1956
Director
Appointed 04 Jan 1993
Resigned 31 Mar 2018

WILD, David William

Resigned
11 St James Court, DerbyDE1 1BT
Born July 1956
Director
Appointed 04 Sept 1992
Resigned 28 Sept 1992

WINTER, Brian Andrew

Resigned
4 Beechley Drive, DerbyDE21 2LP
Born June 1954
Director
Appointed 03 Apr 2000
Resigned 31 Dec 2018

WOODCOCK, Christopher Charles

Resigned
Loughborough Road, NottinghamNG2 7EA
Born May 1958
Director
Appointed 04 Jan 1993
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 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 Lamplugh Wade

Ceased
Ravenstone Hall, RavenstoneLE67 2AA
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 10 Feb 2026

Mr Charles Colin Wade

Ceased
Ashby Road, CoalvilleLE67 2AA
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

126

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
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
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
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 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
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
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
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
12 December 2009
MG01MG01
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
23 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Medium
2 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2006
AAAnnual Accounts
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
288288
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
22 October 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
13 May 1993
288288
Legacy
1 February 1993
224224
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Certificate Change Of Name Company
12 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1992
287Change of Registered Office
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Incorporation Company
4 September 1992
NEWINCIncorporation