Wade Spring Limited RAVENSTONE


Wade Spring started in year 1992 as Private Limited Company with registration number 02745077. The Wade Spring company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ravenstone at Estate Office Ravenstone Hall. Postal code: LE67 2AA. Since 2007/03/19 Wade Spring Limited is no longer carrying the name Elson & Robbins.

Currently there are 4 directors in the the firm, namely Stephen H., Carl B. and Daniel W. and others. In addition one secretary - John H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew C. who worked with the the firm until 28 September 1992.

This company operates within the NG10 4GY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295503 . It is located at Wade Spring Ltd, Bennett Street, Nottingham with a total of 3 carsand 1 trailers.

Wade Spring 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 02745077
Date of Incorporation Fri, 4th Sep 1992
Industry Manufacture of wire products, chain and springs
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Sun, 2nd Oct 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 21 December 2022

Carl B.

Position: Director

Appointed: 30 June 2020

Daniel W.

Position: Director

Appointed: 27 April 2018

John H.

Position: Secretary

Appointed: 28 September 1992

John H.

Position: Director

Appointed: 28 September 1992

Stephen G.

Position: Director

Appointed: 01 October 2005

Resigned: 21 December 2023

Brian W.

Position: Director

Appointed: 03 April 2000

Resigned: 31 December 2018

Micheal C.

Position: Director

Appointed: 02 January 1995

Resigned: 06 October 2006

Stuart D.

Position: Director

Appointed: 02 January 1995

Resigned: 08 November 2002

Stephen H.

Position: Director

Appointed: 01 October 1993

Resigned: 09 January 1995

Alex L.

Position: Director

Appointed: 01 April 1993

Resigned: 14 August 1993

Christopher W.

Position: Director

Appointed: 04 January 1993

Resigned: 30 June 2020

Jeffrey D.

Position: Director

Appointed: 04 January 1993

Resigned: 31 March 1994

Charles N.

Position: Director

Appointed: 04 January 1993

Resigned: 30 April 2013

Ian W.

Position: Director

Appointed: 04 January 1993

Resigned: 31 March 2018

Andrew B.

Position: Director

Appointed: 04 January 1993

Resigned: 18 September 1997

John P.

Position: Director

Appointed: 28 September 1992

Resigned: 31 May 2001

Charles W.

Position: Director

Appointed: 28 September 1992

Resigned: 27 April 2018

David W.

Position: Director

Appointed: 04 September 1992

Resigned: 28 September 1992

Andrew C.

Position: Secretary

Appointed: 04 September 1992

Resigned: 28 September 1992

Andrew C.

Position: Director

Appointed: 04 September 1992

Resigned: 28 September 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Daniel W. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Charles W. This PSC owns 75,01-100% shares.

Daniel W.

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

Charles W.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares

Company previous names

Elson & Robbins March 19, 2007

Transport Operator Data

Wade Spring Ltd
Address Bennett Street , Long Eaton
City Nottingham
Post code NG10 4HL
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/02
filed on: 27th, June 2023
Free Download (26 pages)

Company search

Advertisements