541 Moston Lane
Moston
Manchester
M40 9GE
Secretary Name | Mr Gerard Anthony Lupton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2006(94 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Oaklands Drive Rawtenstall Rossendale BB4 6SA |
Director Name | Mrs Deborah Lupton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2008(96 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Monumental Works 541 Moston Lane Moston Manchester M40 9GE |
Director Name | Mrs Aileen Mary Lupton |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1993) |
Role | Retired |
Correspondence Address | 547 Moston Lane Moston Manchester Lancashire M40 9GE |
Director Name | Mr Michael Joseph Lupton |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2000) |
Role | Monumental Mason |
Correspondence Address | 2 Brookside Road Moston Manchester Lancashire M40 9GJ |
Secretary Name | Mr Michael Joseph Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(79 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2000) |
Role | Monumental Mason |
Correspondence Address | 2 Brookside Road Moston Manchester Lancashire M40 9GJ |
Director Name | Mrs Margaret Mary Lupton |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(80 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 March 2008) |
Role | Secretary |
Correspondence Address | Derwent Cottage 223 Rochdale Road Edenfield Bury BL0 0RG |
Director Name | Paul Michael Lupton |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(81 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chaigley Court Chaigley Clitheroe Lancashire BB7 3ND |
Secretary Name | Paul Michael Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(88 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chaigley Court Chaigley Clitheroe Lancashire BB7 3ND |
Website | www.albertilupton.com/ |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | The Monumental Works 541 Moston Lane Moston Manchester M40 9GE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moston |
Built Up Area | Greater Manchester |
108 at £1 | Deborah Lupton 4.60% Ordinary A |
---|---|
760 at £1 | Gerard Anthony Lupton 32.40% Ordinary |
742 at £1 | Gerard Anthony Lupton 31.63% Ordinary A |
733 at £1 | Deborah Lupton 31.24% Ordinary |
3 at £1 | Margaret Mary Lupton 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,161 |
Cash | £101,533 |
Current Liabilities | £91,559 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2022 (11 months ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 1 week from now) |
25 January 2008 | Delivered on: 1 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 541 moston lane moston manchester. Outstanding |
---|---|
16 January 2004 | Delivered on: 21 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1, tile street, bury, greater manchester, t/n LA324235. Outstanding |
11 January 2002 | Delivered on: 25 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 541 moston lane, moston, manchester, greater manchester. Outstanding |
10 January 1950 | Delivered on: 17 January 1980 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: L/Hold nos 541, 543 & 545 mooton lane & nos 2 & 4 brookside rd morton manchesterpresent & future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
13 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
11 June 2019 | Change of details for Mrs Deborah Lupton as a person with significant control on 28 May 2019 (2 pages) |
11 June 2019 | Director's details changed for Mrs Deborah Lupton on 28 May 2019 (2 pages) |
11 June 2019 | Secretary's details changed for Mr Gerard Anthony Lupton on 28 May 2019 (1 page) |
11 June 2019 | Director's details changed for Mr Gerard Anthony Lupton on 28 May 2019 (2 pages) |
11 June 2019 | Change of details for Mr Gerard Anthony Lupton as a person with significant control on 28 May 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Deborah Lupton on 6 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Gerard Anthony Lupton on 6 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Lupton on 6 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Gerard Anthony Lupton on 6 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Deborah Lupton on 6 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Gerard Anthony Lupton on 6 March 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (5 pages) |
28 May 2009 | Return made up to 06/03/09; full list of members (5 pages) |
24 June 2008 | Return made up to 06/03/08; no change of members
|
24 June 2008 | Return made up to 06/03/08; no change of members
|
2 April 2008 | Appointment terminated director margaret lupton (1 page) |
2 April 2008 | Appointment terminated director margaret lupton (1 page) |
14 March 2008 | Director appointed deborah lupton (2 pages) |
14 March 2008 | Director appointed deborah lupton (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 06/03/07; full list of members
|
19 June 2007 | Return made up to 06/03/07; full list of members
|
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 September 2006 | Return made up to 06/03/06; full list of members (8 pages) |
12 September 2006 | Return made up to 06/03/06; full list of members (8 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
1 June 2006 | £ ic 2346/1921 16/03/06 £ sr 425@1=425 (1 page) |
1 June 2006 | £ ic 2346/1921 16/03/06 £ sr 425@1=425 (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 June 2005 | Return made up to 06/03/05; full list of members
|
7 June 2005 | Return made up to 06/03/05; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members
|
13 March 2004 | Return made up to 06/03/04; full list of members
|
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 March 2003 | Return made up to 06/03/03; full list of members
|
3 March 2003 | Return made up to 06/03/03; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 06/03/00; full list of members (7 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
23 November 1999 | £ ic 2975/2346 11/10/99 £ sr 629@1=629 (1 page) |
23 November 1999 | £ ic 2975/2346 11/10/99 £ sr 629@1=629 (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Memorandum and Articles of Association (7 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Memorandum and Articles of Association (7 pages) |
15 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 06/03/98; no change of members (6 pages) |
13 May 1998 | Return made up to 06/03/98; no change of members (6 pages) |
20 May 1997 | Return made up to 06/03/97; no change of members (4 pages) |
20 May 1997 | Return made up to 06/03/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |