Background WavePink WaveYellow Wave

WADE GROUP LIMITED (04552091)

WADE GROUP LIMITED (04552091) is an active UK company. incorporated on 3 October 2002. with registered office in Ravenstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WADE GROUP LIMITED has been registered for 23 years. Current directors include EAGLE, Anthony Joseph, WADE, Daniel Anthony Lamplugh, WADE, Jemima Elizabeth.

Company Number
04552091
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
Estate Office Ravenstone Hall, Ravenstone, LE67 2AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EAGLE, Anthony Joseph, WADE, Daniel Anthony Lamplugh, WADE, Jemima Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE GROUP LIMITED

WADE GROUP LIMITED is an active company incorporated on 3 October 2002 with the registered office located in Ravenstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WADE GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04552091

LTD Company

Age

23 Years

Incorporated 3 October 2002

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 4 March 2026 (1 month ago)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

WADE FURNITURE GROUP HOLDINGS LIMITED
From: 17 January 2003To: 7 July 2003
EVER 1915 LIMITED
From: 3 October 2002To: 17 January 2003
Contact
Address

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

Previous Addresses

Gloucester House Wellington Street Long Eaton Nottinghamshire NG10 4HT
From: 3 October 2002To: 12 August 2010
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Share Buyback
Dec 09
Director Joined
Oct 11
Director Joined
Mar 13
Director Left
Jul 13
Director Left
May 15
Director Joined
Dec 16
Director Left
Dec 17
Director Left
Jun 18
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Sept 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Sept 25
New Owner
Feb 26
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EAGLE, Anthony Joseph

Active
6 Adelaide Crescent, HoveBN3 2JE
Born May 1947
Director
Appointed 26 Sept 2003

WADE, Daniel Anthony Lamplugh

Active
Ravenstone Hall, RavenstoneLE67 2AA
Born November 1976
Director
Appointed 01 Sept 2011

WADE, Jemima Elizabeth

Active
Ashby Road, CoalvilleLE67 2AA
Born January 1952
Director
Appointed 26 Sept 2003

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Secretary
Appointed 18 Dec 2002
Resigned 30 Sept 2024

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 14 Dec 2002

ARAMAYO, Michael

Resigned
Ravenstone Hall, RavenstoneLE67 2AA
Born April 1965
Director
Appointed 01 Mar 2013
Resigned 06 May 2015

COPPEL, Laurence Adrian

Resigned
8 Eagle Close, NottinghamNG9 3DY
Born May 1939
Director
Appointed 26 Sept 2003
Resigned 15 May 2013

HIGTON, John Anthony

Resigned
14 The Chancery, NottinghamNG9 3AJ
Born October 1945
Director
Appointed 18 Dec 2002
Resigned 30 Sept 2024

MALLINSON, Peter Neville

Resigned
16 Old Church Lane, Bury St EdmundsIP33 3TJ
Born April 1956
Director
Appointed 18 Dec 2002
Resigned 17 Sept 2003

SPARK, Oliver James

Resigned
Ravenstone Hall, RavenstoneLE67 2AA
Born January 1967
Director
Appointed 13 Oct 2016
Resigned 13 Dec 2017

TARR, Edgar Charles

Resigned
11 Claremont Avenue, NottinghamNG9 3DG
Born March 1931
Director
Appointed 26 Sept 2003
Resigned 26 Sept 2005

WADE, Charles Colin

Resigned
Ashby Road, CoalvilleLE67 2AA
Born March 1949
Director
Appointed 18 Dec 2002
Resigned 27 Apr 2018

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 03 Oct 2002
Resigned 18 Dec 2002

Persons with significant control

4

2 Active
2 Ceased

Mrs Natasha Kate Pesicka

Active
Ravenstone Hall, RavenstoneLE67 2AA
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2026

Mr Daniel Anthony Lamplugh Wade

Active
Ravenstone Hall, RavenstoneLE67 2AA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2020

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

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2024
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
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
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
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Auditors Resignation Company
31 October 2016
AUDAUD
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
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
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Resolution
28 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
31 December 2009
SH03Return of Purchase of Own Shares
Legacy
12 December 2009
MG01MG01
Resolution
5 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
2 April 2008
169169
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
10 October 2007
363aAnnual Return
Legacy
21 September 2007
169169
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
13 February 2003
SASA
Legacy
13 February 2003
88(2)R88(2)R
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Resolution
22 January 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Incorporation Company
3 October 2002
NEWINCIncorporation