Wade Furniture Group Limited RAVENSTONE


Wade Furniture Group started in year 1986 as Private Limited Company with registration number 02043487. The Wade Furniture Group company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Ravenstone at Estate Office Ravenstone Hall. Postal code: LE67 2AA.

At present there are 3 directors in the the company, namely Daniel W., John H. and Jemima W.. In addition one secretary - Jemima W. - is with the firm. As of 14 May 2024, there were 10 ex directors - Charles W., Michael A. and others listed below. There were no ex secretaries.

Wade Furniture Group Limited Address / Contact

Office Address Estate Office Ravenstone Hall
Office Address2 Ashby Road
Town Ravenstone
Post code LE67 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02043487
Date of Incorporation Tue, 5th Aug 1986
Industry Combined office administrative service activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Daniel W.

Position: Director

Appointed: 27 April 2018

Jemima W.

Position: Secretary

Appointed: 18 June 1991

John H.

Position: Director

Appointed: 18 June 1991

Jemima W.

Position: Director

Appointed: 18 June 1991

Charles W.

Position: Director

Resigned: 27 April 2018

Michael A.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2013

John P.

Position: Director

Appointed: 16 August 1999

Resigned: 06 July 2000

Peter M.

Position: Director

Appointed: 22 August 1995

Resigned: 19 November 2010

Edgar T.

Position: Director

Appointed: 21 September 1994

Resigned: 26 September 2005

Michael F.

Position: Director

Appointed: 02 January 1992

Resigned: 30 September 1996

Laurence C.

Position: Director

Appointed: 01 September 1991

Resigned: 15 May 2013

John P.

Position: Director

Appointed: 18 June 1991

Resigned: 31 May 2001

Johannes V.

Position: Director

Appointed: 18 June 1991

Resigned: 31 December 2001

Stephen H.

Position: Director

Appointed: 18 June 1991

Resigned: 06 October 1993

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Daniel W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Jemima W. This PSC owns 75,01-100% shares. Moving on, there is Charles W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Daniel W.

Notified on 21 October 2020
Nature of control: significiant influence or control

Jemima W.

Notified on 27 April 2018
Ceased on 21 October 2020
Nature of control: 75,01-100% shares

Charles W.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to October 1, 2023
filed on: 11th, April 2024
Free Download (30 pages)

Company search

Advertisements