• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

WAX Lyrical Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westmorland and Furness
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    WAX Lyrical Limited
  • Address
    ******************
  • SIC Codes
    32990
  • SIC Description
    Other manufacturing n.e.c.
  • Company Number
    01499611
  • Listing UID
    146388
Google Advert
Location
  • 0, Lindal Business Park, Lindal IN Furness, Ulverston, LA120LD

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.169348
  • Longitude
    -3.14783
  • Easting
    325163.0
  • Northing
    475447.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL11956
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, March 26, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    INDIGO CORPORATE SECRETARY LIMITED
    Appointed On: September 30, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: Vincent Court, Ground Floor, 853-855 London Road, Westcliff-On-Sea, Essex, SS0 9SZ, England
    HILL, Jonathan Charles
    Appointed On: October 1, 2024
    Occupation: N/A
    Role: director
    Address: Lindal Business Park, Lindal In Furness, Ulverston, Cumbria, LA12 0LD
    PEARCE, Samantha Lesley
    Appointed On: February 23, 2022
    Occupation: N/A
    Role: director
    Address: Lindal Business Park, Lindal In Furness, Ulverston, Cumbria, LA12 0LD
    RAYBOULD, Michael Trevor
    Appointed On: May 5, 2017
    Occupation: N/A
    Role: director
    Address: Portmeirion Group, London Road, Stoke-On-Trent, ST4 7QQ, England
    EVANS, Stephen Robert
    Appointed On: February 22, 2005
    Occupation: N/A
    Role: secretary
    Address: 29 Blenheim Road, Cheadle Hulme, Stockport, Cheshire, SK8 7BD
    Resigned On: January 31, 2007
    KREIGER, Bruce Dennis
    Appointed On: September 8, 1999
    Occupation: N/A
    Role: secretary
    Address: 182 Pimpewaug Road, Wilton, Connecticut 06897, Usa
    Resigned On: August 11, 2006
    MACDONALD, Moira
    Appointed On: May 4, 2016
    Occupation: N/A
    Role: secretary
    Address: Portmeirion, London Road, Stoke-On-Trent, ST4 7QQ, England
    Resigned On: September 30, 2025
    MARTIN, Simon Christopher
    Appointed On: January 31, 2007
    Occupation: N/A
    Role: secretary
    Address: 7 Avallon Close, Tottington, Bury, BL8 3LW
    Resigned On: May 29, 2009
    NAYLOR, Darren John
    Appointed On: January 1, 1996
    Occupation: N/A
    Role: secretary
    Address: 15 Park Drive, Barrow In Furness, Cumbria, LA13 9BA
    Resigned On: June 30, 2000
    NOVINS, Michael Scott
    Appointed On: August 11, 2006
    Occupation: N/A
    Role: secretary
    Address: 400 East 71 Street, 9l, New York, Nt, Usa
    Resigned On: December 20, 2006
    WILLIAMS, Jill
    Appointed On: June 30, 2000
    Occupation: N/A
    Role: secretary
    Address: Barrow Banks, Staveley In Cartmel, Ulverston, Cumbria, LA12 8NG
    Resigned On: June 15, 2001
    WILLIAMS, Jill
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Barrow Banks, Staveley In Cartmel, Ulverston, Cumbria, LA12 8NG
    Resigned On: January 1, 1996
    WOODWARD, Mary Teresa
    Appointed On: June 15, 2001
    Occupation: N/A
    Role: secretary
    Address: Hagg Foot Farm, Bowston, Cumbria, LA8 9AB
    Resigned On: April 13, 2005
    PINSENT MASONS SECRETARIAL LIMITED
    Appointed On: April 25, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: 1, Park Row, Leeds, LS1 5AB
    Resigned On: May 4, 2016
    ARMSTEAD, Michael Brian
    Appointed On: December 20, 2006
    Occupation: N/A
    Role: director
    Address: West House, 1 Gorsey Lane, Altrincham, Cheshire, WA14 4BN, United Kingdom
    Resigned On: May 4, 2016
    ATHERTON, Philip Edward
    Appointed On: May 4, 2016
    Occupation: N/A
    Role: director
    Address: Portmeirion, London Road, Stoke-On-Trent, ST4 7QQ, England
    Resigned On: August 3, 2020
    BARBER, Joanne Margaret
    Appointed On: November 23, 2011
    Occupation: N/A
    Role: director
    Address: Wax Lyrical, London Road, Ulverston, Cumbria, LA12 0LD, United Kingdom
    Resigned On: July 5, 2018
    BARGHAUS, Robert Henry
    Appointed On: June 15, 2001
    Occupation: N/A
    Role: director
    Address: 10 Cherokee Drive, Danbury, Ct 06811, Usa
    Resigned On: December 20, 2006
    BARNES, Tarja
    Appointed On: April 8, 2009
    Occupation: N/A
    Role: director
    Address: 21, Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ
    Resigned On: November 23, 2011
    BOWDEN, Debra Lindsey
    Appointed On: April 8, 2009
    Occupation: N/A
    Role: director
    Address: 6, Hilltop, Halliwell, Bolton, Lancashire, BL1 8BQ
    Resigned On: July 8, 2009
    BROWNING, Richard Thomas
    Appointed On: September 8, 1999
    Occupation: N/A
    Role: director
    Address: 562 North Street, Greenwich, Connecticut 06830, Usa
    Resigned On: January 31, 2004
    BRYAN, Lawrence Frederick
    Appointed On: May 4, 2016
    Occupation: N/A
    Role: director
    Address: Portmeirion, London Road, Stoke-On-Trent, ST4 7QQ, England
    Resigned On: September 2, 2019
    CARR, Robert Jeffrey
    Appointed On: June 15, 2001
    Occupation: N/A
    Role: director
    Address: The Hollies, Sandon Road, Hilderstone, Staffordshire, ST15 8RT
    Resigned On: July 10, 2006
    CRAIN, Bruce Grieg
    Appointed On: October 21, 2003
    Occupation: N/A
    Role: director
    Address: 185 East 85th Street, Apt 28l, New York, Ny 10028, Usa
    Resigned On: December 12, 2006
    CRAIN, Bruce Grieg
    Appointed On: September 8, 1999
    Occupation: N/A
    Role: director
    Address: 185 East 85th Street, Apt 28l, New York, Ny 10028, Usa
    Resigned On: June 15, 2001
    CROTHALL, Simon Charles
    Appointed On: April 30, 2007
    Occupation: N/A
    Role: director
    Address: The Coach House, Kemberton, Shifnal, Shropshire, TF11 9LH
    Resigned On: February 19, 2009
    EVANS, Stephen Robert
    Appointed On: February 22, 2005
    Occupation: N/A
    Role: director
    Address: 29 Blenheim Road, Cheadle Hulme, Stockport, Cheshire, SK8 7BD
    Resigned On: January 31, 2007
    GALE, Jacqueline Mary
    Appointed On: July 5, 2018
    Occupation: N/A
    Role: director
    Address: Lindal Business Park, Lindal In Furness, Ulverston, Cumbria, LA12 0LD
    Resigned On: July 6, 2022
    GELL, Warren John
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: director
    Address: Lindal Business Park, Lindal In Furness, Ulverston, Cumbria, LA12 0LD
    Resigned On: July 7, 2021
    GOERGEN, Robert Blyth
    Appointed On: December 7, 1993
    Occupation: N/A
    Role: director
    Address: 59 Khakum Wood Road, Greenwich, Connecticut 06831, Usa
    Resigned On: December 20, 2006
    JOHNSTONE, Valerie Anne
    Appointed On: April 15, 2002
    Occupation: N/A
    Role: director
    Address: 21 Bristol Street, Barrow In Furness, Cumbria, LA14 3AG
    Resigned On: July 8, 2005
    KERR, Elizabeth Anne
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: director
    Address: Lindal Business Park, Lindal In Furness, Ulverston, Cumbria, LA12 0LD
    Resigned On: March 31, 2022
    KNAPPER, Michael John
    Appointed On: February 23, 2022
    Occupation: N/A
    Role: director
    Address: Lindal Business Park, Lindal In Furness, Ulverston, Cumbria, LA12 0LD
    Resigned On: March 31, 2026
    MARTIN, Simon Christopher
    Appointed On: December 20, 2006
    Occupation: N/A
    Role: director
    Address: 7 Avallon Close, Tottington, Bury, BL8 3LW
    Resigned On: May 29, 2009
    MCMAHON, Louise
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 The Gardens, Dane Ghyll Park, Barrow In Furness, Cumbria, LA14 4RE
    Resigned On: August 9, 2007
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    WAX LYRICAL LIMITED
    Company Number
    01499611
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 10, 2025
    Next Due
    May 24, 2026
    Next Made Up To
    May 10, 2026
    Overdue
    No
    Date Of Creation
    June 3, 1980
    ETag
    19bae6277312b58d0ee6273c4f929dd1ccc6e250
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 10, 2016
    Previous Company Names
    Ceased On
    April 30, 2010
    Effective From
    January 30, 1990
    Name
    COLONY GIFT CORPORATION LIMITED
    Ceased On
    January 30, 1990
    Effective From
    July 5, 1982
    Name
    COLONIAL CANDLE COMPANY (U.K.) LIMITED
    Ceased On
    July 5, 1982
    Effective From
    June 3, 1980
    Name
    COLONIAL CANDLES (U.K.) LIMITED
    Registered Office Address
    Address Line 1
    Lindal Business Park
    Address Line 2
    Lindal In Furness
    Locality
    Ulverston
    Post Code
    LA12 0LD
    Region
    Cumbria
    Type
    ltd

    You May Also Be Interested In

    Cooks Blinds And Shutters Limited Trading AS Cooks Doors Verified listing

    • Cooks Blinds & Shutters LTD, 7, Burnet Road, Sweet Briar Road Industrial Estate, Norwich, NR3 2BS
    • Norwich
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    SC Signs LTD Verified listing

    • Signs Express, Unit 30, Ladies Walk Industrial Estate, Caton Road, Lancaster, LA1 3NX
    • Lancaster
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Timesace Limited Verified listing

    • Timesace LTD, Unit 2, Brunel Way, Stephenson Industrial Estate, Coalville, LE67 3HF
    • North West Leicestershire
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Mobskinz LTD Verified listing

    • 16, The Oval, Leicester, LE2 5JB
    • Oadby and Wigston
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Styrene Packaging & Insulation Limited Verified listing

    • Styrene Packaging & Insulation LTD, Morley Carr Business Centre, Morley Carr Road, Low Moor, Bradford, BD12 0RA
    • Bradford
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Solarcrown Commercial Limited Verified listing

    • Unit 2, Sandwash Business Park, Sandwash Close, Rainford, WA11 8LY
    • St. Helens
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link