Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WADE FURNITURE GROUP LIMITED
Company Information for

WADE FURNITURE GROUP LIMITED

ESTATE OFFICE RAVENSTONE HALL, ASHBY ROAD, RAVENSTONE, LEICESTERSHIRE, LE67 2AA,
Company Registration Number
02043487
Private Limited Company
Active

Company Overview

About Wade Furniture Group Ltd
WADE FURNITURE GROUP LIMITED was founded on 1986-08-05 and has its registered office in Ravenstone. The organisation's status is listed as "Active". Wade Furniture Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WADE FURNITURE GROUP LIMITED
 
Legal Registered Office
ESTATE OFFICE RAVENSTONE HALL
ASHBY ROAD
RAVENSTONE
LEICESTERSHIRE
LE67 2AA
Other companies in LE67
 
Filing Information
Company Number 02043487
Company ID Number 02043487
Date formed 1986-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 30/06/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB882872085  
Last Datalog update: 2024-07-05 16:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WADE FURNITURE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WADE FURNITURE GROUP LIMITED
The following companies were found which have the same name as WADE FURNITURE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WADE FURNITURE GROUP INVESTMENTS LIMITED ESTATE OFFICE RAVENSTONE HALL ASHBY ROAD RAVENSTONE LEICESTERSHIRE LE67 2AA Active Company formed on the 1928-09-24

Company Officers of WADE FURNITURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JEMIMA ELIZABETH WADE
Company Secretary 1991-06-18
JOHN ANTHONY HIGTON
Director 1991-06-18
DANIEL ANTHONY LAMPUGH WADE
Director 2018-04-27
JEMIMA ELIZABETH WADE
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES COLIN WADE
Director 1991-06-18 2018-04-27
LAURENCE ADRIAN COPPEL
Director 1991-09-01 2013-05-15
MICHAEL ARAMAYO
Director 2013-03-01 2013-03-01
PETER NEVILLE MALLINSON
Director 1995-08-22 2010-11-19
EDGAR CHARLES TARR
Director 1994-09-21 2005-09-26
JOHANNES ANTONIUS VAN ROOIJEN
Director 1991-06-18 2001-12-31
JOHN ERIC PRENTICE
Director 1991-06-18 2001-05-31
JOHN DEREK PAYNE
Director 1999-08-16 2000-07-06
MICHAEL RICHARD FEATHERSTONE
Director 1992-01-02 1996-09-30
STEPHEN JOHN HYDE
Director 1991-06-18 1993-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEMIMA ELIZABETH WADE WADE EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 1994-03-28 CURRENT 1994-02-15 Active - Proposal to Strike off
JOHN ANTHONY HIGTON FB REALISATIONS 2017 LIMITED Director 2005-10-27 CURRENT 2005-10-27 In Administration/Administrative Receiver
JOHN ANTHONY HIGTON WADE GROUP LIMITED Director 2002-12-18 CURRENT 2002-10-03 Active
JOHN ANTHONY HIGTON REALMALT LIMITED Director 1995-10-16 CURRENT 1989-03-06 Liquidation
JOHN ANTHONY HIGTON MY REALISATIONS LIMITED Director 1995-03-11 CURRENT 1994-11-21 In Administration
JOHN ANTHONY HIGTON WADE EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 1994-03-28 CURRENT 1994-02-15 Active - Proposal to Strike off
JOHN ANTHONY HIGTON WADE SPRING LIMITED Director 1992-09-28 CURRENT 1992-09-04 Active
JOHN ANTHONY HIGTON WFG1 LIMITED Director 1991-06-18 CURRENT 1922-10-30 Liquidation
JOHN ANTHONY HIGTON WFG8 LIMITED Director 1991-06-18 CURRENT 1986-08-19 Active - Proposal to Strike off
JOHN ANTHONY HIGTON WADE FURNITURE GROUP INVESTMENTS LIMITED Director 1991-06-18 CURRENT 1928-09-24 Active
JOHN ANTHONY HIGTON PERFECT NIGHTS LIMITED Director 1991-06-18 CURRENT 1979-10-18 Liquidation
DANIEL ANTHONY LAMPUGH WADE SPRINGFORM TECHNOLOGY LIMITED Director 2018-04-27 CURRENT 1993-02-01 Liquidation
DANIEL ANTHONY LAMPUGH WADE WFG1 LIMITED Director 2018-04-27 CURRENT 1922-10-30 Liquidation
DANIEL ANTHONY LAMPUGH WADE WFG8 LIMITED Director 2018-04-27 CURRENT 1986-08-19 Active - Proposal to Strike off
DANIEL ANTHONY LAMPUGH WADE WADE FURNITURE GROUP INVESTMENTS LIMITED Director 2018-04-27 CURRENT 1928-09-24 Active
JEMIMA ELIZABETH WADE WADE PROPERTIES INVESTMENT LIMITED Director 2015-12-30 CURRENT 2014-10-09 Active
JEMIMA ELIZABETH WADE FB HOLDINGS 2017 LIMITED Director 2010-12-08 CURRENT 2010-12-08 Liquidation
JEMIMA ELIZABETH WADE CELL DRINKS LIMITED Director 2010-10-07 CURRENT 2007-05-31 Dissolved 2015-02-04
JEMIMA ELIZABETH WADE WADE GROUP LIMITED Director 2003-09-26 CURRENT 2002-10-03 Active
JEMIMA ELIZABETH WADE SPRINGFORM TECHNOLOGY LIMITED Director 1998-05-01 CURRENT 1993-02-01 Liquidation
JEMIMA ELIZABETH WADE WADE EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 1994-03-28 CURRENT 1994-02-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HIGTON
2024-06-19CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-04-11FULL ACCOUNTS MADE UP TO 01/10/23
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-03FULL ACCOUNTS MADE UP TO 02/10/22
2022-06-22CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 26/09/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANTHONY LAMPLUGH WADE
2021-06-22PSC07CESSATION OF JEMIMA ELIZABETH WADE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24AAFULL ACCOUNTS MADE UP TO 27/09/20
2020-09-25AAFULL ACCOUNTS MADE UP TO 29/09/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMIMA ELIZABETH WADE
2020-06-23PSC07CESSATION OF CHARLES COLIN WADE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-06AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-07-06AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR DANIEL ANTHONY LAMPUGH WADE
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLIN WADE
2017-08-25AAMDAmended full accounts made up to 2016-10-02
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES COLIN WADE
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 02/10/16
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870015
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870014
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870013
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-13AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-01AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-07-01AAFULL ACCOUNTS MADE UP TO 27/09/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-15AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 28/09/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-10AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870009
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870012
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870010
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020434870011
2013-07-16AR0118/06/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE COPPEL
2013-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARAMAYO
2013-03-20AP01DIRECTOR APPOINTED MR MICHAEL ARAMAYO
2012-07-11AR0118/06/12 FULL LIST
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/11
2011-07-06AR0118/06/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/10
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALLINSON
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GLOUCESTER HOUSE WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HT
2010-07-01AR0118/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA ELIZABETH WADE / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES COLIN WADE / 01/10/2009
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JEMIMA ELIZABETH WADE / 01/10/2009
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/09
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-30363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/08
2008-07-03363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-28363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/06
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/05
2006-06-28363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/04
2005-06-29363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-06-30363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/03
2003-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/02
2003-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2002-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-08288bDIRECTOR RESIGNED
2001-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/00
2001-07-09363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-06-11288bDIRECTOR RESIGNED
2000-07-25288bDIRECTOR RESIGNED
2000-07-21AAFULL GROUP ACCOUNTS MADE UP TO 03/10/99
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-08-20288aNEW DIRECTOR APPOINTED
1999-07-09363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-06-17AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WADE FURNITURE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WADE FURNITURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-25 Outstanding BARCLAYS BANK PLC
2016-10-25 Outstanding BARCLAYS BANK PLC
2016-10-25 Outstanding BARCLAYS BANK PLC
2014-03-20 Outstanding BARCLAYS BANK PLC
2014-03-20 Outstanding BARCLAYS BANK PLC
2014-03-20 Outstanding BARCLAYS BANK PLC
2014-03-20 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FLOATING CHARGE 2011-04-09 Outstanding CHRISTOPHER CHARLES WOODCOCK, AND THE TRUSTEE CORPORATION LIMITED
GUARANTEE AND FLOATING CHARGE 2011-04-09 Outstanding CHRISTOPHER CHARLES WOODCOCK, THE TRUSTEE CORPORATION LIMITED ANNA CATHERINE PROCTOR AND BRIAN ANDREW WINTER
LEGAL CHARGE 2011-02-16 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FLOATING CHARGE 2009-12-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-11-24 Satisfied BARCLAYS BANK PLC
INTERCREDITOR DEED 2000-07-06 Satisfied SINGER & FRIEDLANDER
DEBENTURE 1986-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WADE FURNITURE GROUP LIMITED registering or being granted any patents
Domain Names

WADE FURNITURE GROUP LIMITED owns 11 domain names.

elson-and-robbins.co.uk   metal-beds.co.uk   bed-matters.co.uk   bedmatters.co.uk   wade-spring.co.uk   springform-technology.co.uk   springform.co.uk   springformtechnology.co.uk   wade-group.co.uk   wadegroup.co.uk   delcorfurniture.co.uk  

Trademarks
We have not found any records of WADE FURNITURE GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CELL DRINKS LIMITED 2010-10-19 Outstanding

We have found 1 mortgage charges which are owed to WADE FURNITURE GROUP LIMITED

Income
Government Income
We have not found government income sources for WADE FURNITURE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as WADE FURNITURE GROUP LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WADE FURNITURE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WADE FURNITURE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WADE FURNITURE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.