WAX LYRICAL LIMITED
ULVERSTON COLONY GIFT CORPORATION LIMITED

Hellopages » Cumbria » Barrow-in-Furness » LA12 0LD

Company number 01499611
Status Active
Incorporation Date 3 June 1980
Company Type Private Limited Company
Address LINDAL BUSINESS PARK, LINDAL IN FURNESS, ULVERSTON, CUMBRIA, LA12 0LD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Other company business 04/04/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 4,020,071 . The most likely internet sites of WAX LYRICAL LIMITED are www.waxlyrical.co.uk, and www.wax-lyrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Ulverston Rail Station is 2.5 miles; to Askam Rail Station is 2.7 miles; to Barrow-in-Furness Rail Station is 4.7 miles; to Foxfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wax Lyrical Limited is a Private Limited Company. The company registration number is 01499611. Wax Lyrical Limited has been working since 03 June 1980. The present status of the company is Active. The registered address of Wax Lyrical Limited is Lindal Business Park Lindal in Furness Ulverston Cumbria La12 0ld. . MACDONALD, Moira is a Secretary of the company. ATHERTON, Philip Edward is a Director of the company. BARBER, Joanne Margaret is a Director of the company. BRYAN, Lawrence Frederick is a Director of the company. PHILLIPS, Brett Warwick James is a Director of the company. Secretary EVANS, Stephen Robert has been resigned. Secretary KREIGER, Bruce Dennis has been resigned. Secretary MARTIN, Simon Christopher has been resigned. Secretary NAYLOR, Darren John has been resigned. Secretary NOVINS, Michael Scott has been resigned. Secretary WILLIAMS, Jill has been resigned. Secretary WILLIAMS, Jill has been resigned. Secretary WOODWARD, Mary Teresa has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARMSTEAD, Michael Brian has been resigned. Director BARGHAUS, Robert Henry has been resigned. Director BARNES, Tarja has been resigned. Director BOWDEN, Debra Lindsey has been resigned. Director BROWNING, Richard Thomas has been resigned. Director CARR, Robert Jeffrey has been resigned. Director CRAIN, Bruce Grieg has been resigned. Director CRAIN, Bruce Grieg has been resigned. Director CROTHALL, Simon Charles has been resigned. Director EVANS, Stephen Robert has been resigned. Director GOERGEN, Robert Blyth has been resigned. Director JOHNSTONE, Valerie Anne has been resigned. Director MARTIN, Simon Christopher has been resigned. Director MCMAHON, Louise has been resigned. Director O'BRIEN, Amanda Jane has been resigned. Director ROSE, Howard Elliott has been resigned. Director SHEPHERD, Louise has been resigned. Director STAMPER, Barry Grahame has been resigned. Director WILLIAMS, Alan Reginald has been resigned. Director WILLIAMS, Jill has been resigned. Director WILLIAMS, Susan has been resigned. Director WOOD, Richard Campbell has been resigned. Director WOODWARD, Mary Teresa has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MACDONALD, Moira
Appointed Date: 04 May 2016

Director
ATHERTON, Philip Edward
Appointed Date: 04 May 2016
59 years old

Director
BARBER, Joanne Margaret
Appointed Date: 23 November 2011
54 years old

Director
BRYAN, Lawrence Frederick
Appointed Date: 04 May 2016
65 years old

Director
PHILLIPS, Brett Warwick James
Appointed Date: 04 May 2016
67 years old

Resigned Directors

Secretary
EVANS, Stephen Robert
Resigned: 31 January 2007
Appointed Date: 22 February 2005

Secretary
KREIGER, Bruce Dennis
Resigned: 11 August 2006
Appointed Date: 08 September 1999

Secretary
MARTIN, Simon Christopher
Resigned: 29 May 2009
Appointed Date: 31 January 2007

Secretary
NAYLOR, Darren John
Resigned: 30 June 2000
Appointed Date: 01 January 1996

Secretary
NOVINS, Michael Scott
Resigned: 20 December 2006
Appointed Date: 11 August 2006

Secretary
WILLIAMS, Jill
Resigned: 15 June 2001
Appointed Date: 30 June 2000

Secretary
WILLIAMS, Jill
Resigned: 01 January 1996

Secretary
WOODWARD, Mary Teresa
Resigned: 13 April 2005
Appointed Date: 15 June 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 04 May 2016
Appointed Date: 25 April 2010

Director
ARMSTEAD, Michael Brian
Resigned: 04 May 2016
Appointed Date: 20 December 2006
66 years old

Director
BARGHAUS, Robert Henry
Resigned: 20 December 2006
Appointed Date: 15 June 2001
71 years old

Director
BARNES, Tarja
Resigned: 23 November 2011
Appointed Date: 08 April 2009
56 years old

Director
BOWDEN, Debra Lindsey
Resigned: 08 July 2009
Appointed Date: 08 April 2009
59 years old

Director
BROWNING, Richard Thomas
Resigned: 31 January 2004
Appointed Date: 08 September 1999
77 years old

Director
CARR, Robert Jeffrey
Resigned: 10 July 2006
Appointed Date: 15 June 2001
73 years old

Director
CRAIN, Bruce Grieg
Resigned: 12 December 2006
Appointed Date: 21 October 2003
65 years old

Director
CRAIN, Bruce Grieg
Resigned: 15 June 2001
Appointed Date: 08 September 1999
65 years old

Director
CROTHALL, Simon Charles
Resigned: 19 February 2009
Appointed Date: 30 April 2007
66 years old

Director
EVANS, Stephen Robert
Resigned: 31 January 2007
Appointed Date: 22 February 2005
60 years old

Director
GOERGEN, Robert Blyth
Resigned: 20 December 2006
Appointed Date: 07 December 1993
87 years old

Director
JOHNSTONE, Valerie Anne
Resigned: 08 July 2005
Appointed Date: 15 April 2002
70 years old

Director
MARTIN, Simon Christopher
Resigned: 29 May 2009
Appointed Date: 20 December 2006
65 years old

Director
MCMAHON, Louise
Resigned: 09 August 2007
65 years old

Director
O'BRIEN, Amanda Jane
Resigned: 31 December 2001
Appointed Date: 01 September 1993
71 years old

Director
ROSE, Howard Elliott
Resigned: 08 September 1999
Appointed Date: 07 December 1993
79 years old

Director
SHEPHERD, Louise
Resigned: 31 December 2001
64 years old

Director
STAMPER, Barry Grahame
Resigned: 23 September 1993
Appointed Date: 31 May 1991
82 years old

Director
WILLIAMS, Alan Reginald
Resigned: 15 June 2001
79 years old

Director
WILLIAMS, Jill
Resigned: 15 June 2001
78 years old

Director
WILLIAMS, Susan
Resigned: 15 June 2001
79 years old

Director
WOOD, Richard Campbell
Resigned: 27 February 2015
Appointed Date: 08 April 2009
52 years old

Director
WOODWARD, Mary Teresa
Resigned: 24 January 2005
Appointed Date: 15 June 2001
58 years old

WAX LYRICAL LIMITED Events

22 Jun 2016
Resolutions
  • RES13 ‐ Other company business 04/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4,020,071

11 May 2016
Registration of charge 014996110026, created on 4 May 2016
10 May 2016
Registration of charge 014996110025, created on 4 May 2016
...
... and 240 more events
02 Jul 1990
Accounts for a small company made up to 31 December 1989

02 Jul 1990
Return made up to 10/05/90; full list of members

05 Jun 1990
Registered office changed on 05/06/90 from: colonial house backbarrow ulverston cumbria LA12 8QF

08 Feb 1990
Director resigned;new director appointed
29 Jan 1990
Company name changed colonial candle company (U.K.) l imited\certificate issued on 30/01/90

WAX LYRICAL LIMITED Charges

4 May 2016
Charge code 0149 9611 0026
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 May 2016
Charge code 0149 9611 0025
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0149 9611 0024
Delivered: 30 October 2013
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
15 October 2013
Charge code 0149 9611 0023
Delivered: 15 October 2013
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0149 9611 0022
Delivered: 15 October 2013
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0149 9611 0021
Delivered: 3 October 2013
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 June 2010
Legal charge
Delivered: 29 June 2010
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at bridgefield farm, lindal-in-furness, ulverston…
24 May 2010
All assets debenture
Delivered: 2 June 2010
Status: Satisfied on 26 July 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2010
Debenture
Delivered: 1 May 2010
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2009
Floating charge
Delivered: 5 January 2010
Status: Satisfied on 19 April 2016
Persons entitled: Michael Armstead
Description: All rights, title and interest from time to time in the…
11 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 16 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 16 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Mortgage debenture
Delivered: 23 December 2006
Status: Satisfied on 17 January 2008
Persons entitled: The Governor & Company of the Bank of Ireland (T/a Enterprise Finance Europe)
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
Guarantee & debenture
Delivered: 8 June 2000
Status: Satisfied on 18 March 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
6 November 1998
Legal charge
Delivered: 16 November 1998
Status: Satisfied on 18 March 2006
Persons entitled: Barclays Bank PLC
Description: Vacant lane off bouthwood road, sowerby woods…
21 July 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 9 January 2007
Persons entitled: Barclays Bank PLC
Description: Land at bridgefield farm lindal-in-furness ulverston…
30 June 1998
Guarantee & debenture
Delivered: 8 July 1998
Status: Satisfied on 18 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 18 March 2006
Persons entitled: Barclays Bank PLC
Description: Land on the south side of park road barrow in furness…
10 October 1997
Mortgage
Delivered: 15 October 1997
Status: Satisfied on 19 December 2006
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The aircraft such as robinson R44 helicopter registration…
4 December 1996
Mortgage deed
Delivered: 13 December 1996
Status: Satisfied on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land at sowerby woods bouthwood…
10 March 1995
Legal charge
Delivered: 24 March 1995
Status: Satisfied on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: L/H property known as or being land at lindal business…
5 September 1994
Chattels mortgage
Delivered: 8 September 1994
Status: Satisfied on 7 January 1998
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery described in…
31 October 1991
Legal charge
Delivered: 2 November 1991
Status: Satisfied on 10 September 1998
Persons entitled: Davenham Trust PLC
Description: Land & factory at grange over sands south lakeland cumbria.
27 September 1984
Legal mortgage
Delivered: 12 October 1984
Status: Satisfied on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: F/H colonial house backbarrow nr. Ulverston cumbria.
7 April 1983
Single debenture
Delivered: 14 April 1983
Status: Satisfied on 10 September 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1982
Charge
Delivered: 27 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and property…