WAX LYRICAL LIMITED - ULVERSTON


Company Profile Company Filings

Overview

WAX LYRICAL LIMITED is a Private Limited Company from ULVERSTON and has the status: Active.
WAX LYRICAL LIMITED was incorporated 43 years ago on 03/06/1980 and has the registered number: 01499611. The accounts status is FULL and accounts are next due on 30/09/2024.

WAX LYRICAL LIMITED - ULVERSTON

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LINDAL BUSINESS PARK
ULVERSTON
CUMBRIA
LA12 0LD

This Company Originates in : United Kingdom
Previous trading names include:
COLONY GIFT CORPORATION LIMITED (until 30/04/2010)

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MOIRA MACDONALD Secretary 2016-05-04 CURRENT
MR MICHAEL JOHN KNAPPER May 1968 British Director 2022-02-23 CURRENT
MRS SAMANTHA LESLEY PEARCE Jan 1974 British Director 2022-02-23 CURRENT
MICHAEL RAYBOULD Apr 1971 British Director 2017-05-05 CURRENT
MR DAVID SPROSTON Jul 1981 British Director 2019-09-02 CURRENT
MR WARREN JOHN GELL Jul 1978 British Director 2021-01-01 UNTIL 2021-07-07 RESIGNED
RICHARD CAMPBELL WOOD Oct 1972 British Director 2009-04-08 UNTIL 2015-02-27 RESIGNED
EMMA CORDELIA STEVENSON Jul 1968 British Director 2021-01-01 UNTIL 2021-12-31 RESIGNED
BARRY GRAHAME STAMPER Apr 1943 British Director 1991-05-31 UNTIL 1993-09-23 RESIGNED
LOUISE SHEPHERD May 1961 British Director RESIGNED
HOWARD ELLIOTT ROSE Jun 1946 Usa Director 1993-12-07 UNTIL 1999-09-08 RESIGNED
ALAN REGINALD WILLIAMS Nov 1945 British Director RESIGNED
BRETT WARWICK JAMES PHILLIPS Oct 1957 British Director 2016-05-04 UNTIL 2017-05-05 RESIGNED
LOUISE MCMAHON May 1960 British Director RESIGNED
VALERIE ANNE JOHNSTONE Dec 1954 British Director 2002-04-15 UNTIL 2005-07-08 RESIGNED
LYN PLACE Mar 1967 British Director 2021-01-01 UNTIL 2021-06-30 RESIGNED
MRS MARY TERESA WOODWARD Aug 1967 British Secretary 2001-06-15 UNTIL 2005-04-13 RESIGNED
JILL WILLIAMS Jun 1947 British Secretary RESIGNED
JILL WILLIAMS Jun 1947 British Secretary 2000-06-30 UNTIL 2001-06-15 RESIGNED
MR DARREN JOHN NAYLOR Feb 1967 British Secretary 1996-01-01 UNTIL 2000-06-30 RESIGNED
AMANDA JANE O'BRIEN May 1954 British Director 1993-09-01 UNTIL 2001-12-31 RESIGNED
MICHAEL SCOTT NOVINS Mar 1964 British Secretary 2006-08-11 UNTIL 2006-12-20 RESIGNED
SIMON CHRISTOPHER MARTIN Mar 1960 British Secretary 2007-01-31 UNTIL 2009-05-29 RESIGNED
BRUCE DENNIS KREIGER Dec 1943 American Secretary 1999-09-08 UNTIL 2006-08-11 RESIGNED
MR STEPHEN ROBERT EVANS May 1965 British Secretary 2005-02-22 UNTIL 2007-01-31 RESIGNED
TARJA BARNES Dec 1968 Finnish Director 2009-04-08 UNTIL 2011-11-23 RESIGNED
MRS MARY TERESA WOODWARD Aug 1967 British Director 2001-06-15 UNTIL 2005-01-24 RESIGNED
ELIZABETH ANNE KERR Mar 1976 British Director 2021-01-01 UNTIL 2022-03-31 RESIGNED
SIMON CHRISTOPHER MARTIN Mar 1960 British Director 2006-12-20 UNTIL 2009-05-29 RESIGNED
SIMON CHARLES CROTHALL Apr 1959 British Director 2007-04-30 UNTIL 2009-02-19 RESIGNED
BRUCE GRIEG CRAIN Jul 1960 American Director 1999-09-08 UNTIL 2001-06-15 RESIGNED
ROBERT JEFFREY CARR Oct 1951 British Director 2001-06-15 UNTIL 2006-07-10 RESIGNED
LAWRENCE FREDERICK BRYAN Feb 1960 British Director 2016-05-04 UNTIL 2019-09-02 RESIGNED
RICHARD THOMAS BROWNING May 1948 American Director 1999-09-08 UNTIL 2004-01-31 RESIGNED
DEBRA LINDSEY BOWDEN Jan 1966 British Director 2009-04-08 UNTIL 2009-07-08 RESIGNED
MR STEPHEN ROBERT EVANS May 1965 British Director 2005-02-22 UNTIL 2007-01-31 RESIGNED
JILL WILLIAMS Jun 1947 British Director RESIGNED
MISS JOANNE MARGARET BARBER Apr 1971 British Director 2011-11-23 UNTIL 2018-07-05 RESIGNED
MR PHILIP EDWARD ATHERTON May 1966 British Director 2016-05-04 UNTIL 2020-08-03 RESIGNED
MICHAEL BRIAN ARMSTEAD Nov 1958 British Director 2006-12-20 UNTIL 2016-05-04 RESIGNED
ROBERT HENRY BARGHAUS Feb 1954 American Director 2001-06-15 UNTIL 2006-12-20 RESIGNED
MRS JACQUELINE MARY GALE Jul 1963 British Director 2018-07-05 UNTIL 2022-07-06 RESIGNED
BRUCE GRIEG CRAIN Jul 1960 American Director 2003-10-21 UNTIL 2006-12-12 RESIGNED
ROBERT BLYTH GOERGEN Jun 1938 American Director 1993-12-07 UNTIL 2006-12-20 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2010-04-25 UNTIL 2016-05-04 RESIGNED
SUSAN WILLIAMS Oct 1945 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Portmeirion Group Uk Limited 2022-03-18 Staffordshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lighthouse Holdings Limited 2016-04-06 - 2022-03-18 Ulverston   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL DOULTON (UK) LIMITED LONDON ... FULL 2625 - Manufacture of other ceramic products
00247811 LIMITED STOKE ON TRENT Dissolved... DORMANT 7499 - Non-trading company
00452813 LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
DOULTON FINE CHINA LIMITED STOKE ON TRENT Active DORMANT 7499 - Non-trading company
CHINA MILLERS LIMITED STOKE ON TRENT Active DORMANT 99999 - Dormant Company
DOVE NEST MANAGEMENT TRAINING AND DEVELOPMENT LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COLONY GIFT CORPORATION LIMITED ULVERSTON Dissolved... DORMANT 74990 - Non-trading company
NATURE'S SCENTS LIMITED ULVERSTON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
NETCENTRIX LIMITED CHORLEY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
BLYTH HOMESCENTS INTERNATIONAL UK LIMITED ALTRINCHAM Dissolved... FULL 70100 - Activities of head offices
SYSTEMHOST LIMITED CHORLEY UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
PETER HALL & SON LTD KENDAL Active MICRO ENTITY 31090 - Manufacture of other furniture
WOODWARD INVESTMENTS LTD KENDAL Dissolved... DORMANT 99999 - Dormant Company
FINANCE PARTNERSHIPS LTD KENDAL Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
WOODWARD ASSOCIATES LTD KENDAL Dissolved... DORMANT 99999 - Dormant Company
MOJO MAKER GROUP LIMITED PRINCES RISBOROUGH ENGLAND Dissolved... DORMANT 61900 - Other telecommunications activities
LIGHTHOUSE HOLDINGS LIMITED ULVERSTON Dissolved... SMALL 82990 - Other business support service activities n.e.c.
EVENTING STUFF LTD KENDAL Dissolved... 47910 - Retail sale via mail order houses or via Internet
MOJO IP HOLDINGS LIMITED PRINCES RISBOROUGH ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.