Company NameAlberti, Lupton And Company Limited
DirectorsGerard Anthony Lupton and Deborah Lupton
Company StatusActive
Company Number00118647
CategoryPrivate Limited Company
Incorporation Date18 November 1911(112 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Gerard Anthony Lupton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1993(81 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Monumental Works
541 Moston Lane
Moston
Manchester
M40 9GE
Secretary NameMr Gerard Anthony Lupton
NationalityBritish
StatusCurrent
Appointed27 January 2006(94 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Oaklands Drive
Rawtenstall
Rossendale
BB4 6SA
Director NameMrs Deborah Lupton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(96 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Monumental Works
541 Moston Lane
Moston
Manchester
M40 9GE
Director NameMrs Aileen Mary Lupton
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(79 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1993)
RoleRetired
Correspondence Address547 Moston Lane
Moston
Manchester
Lancashire
M40 9GE
Director NameMr Michael Joseph Lupton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(79 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2000)
RoleMonumental Mason
Correspondence Address2 Brookside Road
Moston
Manchester
Lancashire
M40 9GJ
Secretary NameMr Michael Joseph Lupton
NationalityBritish
StatusResigned
Appointed01 March 1991(79 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2000)
RoleMonumental Mason
Correspondence Address2 Brookside Road
Moston
Manchester
Lancashire
M40 9GJ
Director NameMrs Margaret Mary Lupton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(80 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 March 2008)
RoleSecretary
Correspondence AddressDerwent Cottage 223 Rochdale Road
Edenfield
Bury
BL0 0RG
Director NamePaul Michael Lupton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(81 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaigley Court
Chaigley
Clitheroe
Lancashire
BB7 3ND
Secretary NamePaul Michael Lupton
NationalityBritish
StatusResigned
Appointed01 April 2000(88 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaigley Court
Chaigley
Clitheroe
Lancashire
BB7 3ND

Contact

Websitewww.albertilupton.com/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressThe Monumental Works
541 Moston Lane
Moston
Manchester
M40 9GE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoston
Built Up AreaGreater Manchester

Shareholders

108 at £1Deborah Lupton
4.60%
Ordinary A
760 at £1Gerard Anthony Lupton
32.40%
Ordinary
742 at £1Gerard Anthony Lupton
31.63%
Ordinary A
733 at £1Deborah Lupton
31.24%
Ordinary
3 at £1Margaret Mary Lupton
0.13%
Ordinary

Financials

Year2014
Net Worth£125,161
Cash£101,533
Current Liabilities£91,559

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

25 January 2008Delivered 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 2004Delivered 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 2002Delivered 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 1950Delivered 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

Filing History

2 January 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 February 2023Confirmation statement made on 1 November 2022 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 June 2019Change of details for Mrs Deborah Lupton as a person with significant control on 28 May 2019 (2 pages)
11 June 2019Director's details changed for Mrs Deborah Lupton on 28 May 2019 (2 pages)
11 June 2019Secretary's details changed for Mr Gerard Anthony Lupton on 28 May 2019 (1 page)
11 June 2019Director's details changed for Mr Gerard Anthony Lupton on 28 May 2019 (2 pages)
11 June 2019Change of details for Mr Gerard Anthony Lupton as a person with significant control on 28 May 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,346
(6 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2,346
(6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,346
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,346
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,346
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,346
(6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,346
(6 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,346
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Deborah Lupton on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Gerard Anthony Lupton on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Deborah Lupton on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Gerard Anthony Lupton on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Deborah Lupton on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Gerard Anthony Lupton on 6 March 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 May 2009Return made up to 06/03/09; full list of members (5 pages)
28 May 2009Return made up to 06/03/09; full list of members (5 pages)
24 June 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
24 June 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 April 2008Appointment terminated director margaret lupton (1 page)
2 April 2008Appointment terminated director margaret lupton (1 page)
14 March 2008Director appointed deborah lupton (2 pages)
14 March 2008Director appointed deborah lupton (2 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 September 2006Return made up to 06/03/06; full list of members (8 pages)
12 September 2006Return made up to 06/03/06; full list of members (8 pages)
4 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
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 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 June 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(8 pages)
3 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(8 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2002Return made up to 06/03/02; full list of members (8 pages)
19 March 2002Return made up to 06/03/02; full list of members (8 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 06/03/01; full list of members (7 pages)
6 April 2001Return made up to 06/03/01; full list of members (7 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Return made up to 06/03/00; full list of members (7 pages)
7 April 2000Return made up to 06/03/00; full list of members (7 pages)
29 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
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 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1999Memorandum and Articles of Association (7 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1999Memorandum and Articles of Association (7 pages)
15 March 1999Return made up to 06/03/99; full list of members (6 pages)
15 March 1999Return made up to 06/03/99; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 06/03/98; no change of members (6 pages)
13 May 1998Return made up to 06/03/98; no change of members (6 pages)
20 May 1997Return made up to 06/03/97; no change of members (4 pages)
20 May 1997Return made up to 06/03/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 March 1995Return made up to 06/03/95; no change of members (4 pages)
27 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)