Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUPTON & PLACE LIMITED
Company Information for

LUPTON & PLACE LIMITED

NORCASTAL WORKS, ATHLETIC STREET, BURNLEY, LANCS, BB10 4LR,
Company Registration Number
01605457
Private Limited Company
Active

Company Overview

About Lupton & Place Ltd
LUPTON & PLACE LIMITED was founded on 1981-12-22 and has its registered office in Burnley. The organisation's status is listed as "Active". Lupton & Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUPTON & PLACE LIMITED
 
Legal Registered Office
NORCASTAL WORKS
ATHLETIC STREET
BURNLEY
LANCS
BB10 4LR
Other companies in BB10
 
Filing Information
Company Number 01605457
Company ID Number 01605457
Date formed 1981-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB759364781  
Last Datalog update: 2024-04-07 01:38:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUPTON & PLACE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY GILL
Company Secretary 2000-05-08
DAVID ANTHONY GILL
Director 1991-09-18
DEREK GILL
Director 1991-09-18
STEPHEN PATRICK GILL
Director 1992-09-03
MAUREEN ELIZABETH HOWARTH
Director 1991-09-18
STUART PETER WHEELER
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PICKLES
Director 1993-05-01 2003-02-25
PETER JOHN GILL
Director 1992-09-23 2002-03-31
ANTHONY RUTHERFORD
Director 1995-02-21 2002-03-31
KEITH ARCHER
Company Secretary 1999-11-15 2000-05-08
DAVID ANTHONY GILL
Company Secretary 1991-09-18 1999-11-15
NORMAN HIGSON SLATER
Director 1996-08-05 1999-11-05
GRAHAM WALTER HOLEHOUSE
Director 1998-11-25 1999-04-30
KATHLEEN GILL
Director 1991-09-18 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY GILL 00337762 LIMITED Company Secretary 1991-09-18 CURRENT 1938-03-10 Active
DAVID ANTHONY GILL 00337762 LIMITED Director 1991-09-18 CURRENT 1938-03-10 Active
DEREK GILL 00337762 LIMITED Director 1991-09-18 CURRENT 1938-03-10 Active
STEPHEN PATRICK GILL DIECASTING SOCIETY LIMITED (THE) Director 2018-04-11 CURRENT 1969-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016054570014
2024-01-23REGISTRATION OF A CHARGE / CHARGE CODE 016054570016
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MR MARK JOHN WILSON
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016054570015
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016054570013
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GILL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ELIZABETH HOWARTH
2018-02-12PSC09Withdrawal of a person with significant control statement on 2018-02-12
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016054570014
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 253128
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 253128
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 253128
2016-02-10AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 253128
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016054570013
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 253128
2014-05-28AR0128/05/14 ANNUAL RETURN FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART PETER WHEELER / 01/05/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART PETER WHEELER / 01/05/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART PETER WHEELER / 01/05/2013
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 016054570012
2013-06-04AR0103/06/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR. STUART PETER WHEELER
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-06-08AR0103/06/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-03AR0103/06/11 FULL LIST
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0104/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN ELIZABETH HOWARTH / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK GILL / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GILL / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GILL / 04/06/2010
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-1788(2)AD 31/03/09 GBP SI 4@1=4 GBP IC 253124/253128
2009-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-24363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-16169£ IC 300000/253124 15/03/06 £ SR 46876@1=46876
2006-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2002-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-13363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-06-06AUDAUDITOR'S RESIGNATION
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-13363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-11-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-30363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production




Licences & Regulatory approval
We could not find any licences issued to LUPTON & PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUPTON & PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-22 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-09-25 Outstanding HSBC ASSET FINANCE (UK) LTD
2013-10-11 Outstanding HSBC ASSET FINANCE (UK) LIMITED
ASSIGNMENT 2012-10-10 Outstanding HSBC ASSET FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2011-02-04 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-18 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2003-09-18 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-03-16 Outstanding HSBC INVOICE FINANCE (UK) LTD
CHATTELS MORTGAGE 2000-08-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-05-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 1994-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-03-14 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-11-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUPTON & PLACE LIMITED

Intangible Assets
Patents
We have not found any records of LUPTON & PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPTON & PLACE LIMITED
Trademarks
We have not found any records of LUPTON & PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPTON & PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24420 - Aluminium production) as LUPTON & PLACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUPTON & PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LUPTON & PLACE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0076169910Articles of aluminium, cast, n.e.s.
2018-11-0076169910Articles of aluminium, cast, n.e.s.
2018-10-0076169910Articles of aluminium, cast, n.e.s.
2018-09-0076169910Articles of aluminium, cast, n.e.s.
2018-08-0076169910Articles of aluminium, cast, n.e.s.
2018-07-0076169910Articles of aluminium, cast, n.e.s.
2018-06-0076169910Articles of aluminium, cast, n.e.s.
2018-05-0076169910Articles of aluminium, cast, n.e.s.
2018-04-0084804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2018-04-0084804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2018-03-0076169910Articles of aluminium, cast, n.e.s.
2018-02-0076169910Articles of aluminium, cast, n.e.s.
2018-01-0076169910Articles of aluminium, cast, n.e.s.
2017-04-0076169910Articles of aluminium, cast, n.e.s.
2016-10-0076169910Articles of aluminium, cast, n.e.s.
2016-09-0076169910Articles of aluminium, cast, n.e.s.
2016-08-0076169910Articles of aluminium, cast, n.e.s.
2016-07-0076169910Articles of aluminium, cast, n.e.s.
2016-06-0076169910Articles of aluminium, cast, n.e.s.
2016-05-0076169910Articles of aluminium, cast, n.e.s.
2016-05-0082072090Interchangeable dies for drawing or extruding metal, with working parts of materials other than diamond or agglomerated diamond
2016-04-0076169910Articles of aluminium, cast, n.e.s.
2016-03-0076169910Articles of aluminium, cast, n.e.s.
2016-02-0076169910Articles of aluminium, cast, n.e.s.
2016-01-0076169910Articles of aluminium, cast, n.e.s.
2013-05-0176169910Articles of aluminium, cast, n.e.s.
2011-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-10-0184807100Injection or compression-type moulds for rubber or plastics
2011-06-0184804100Injection or compression-type moulds for metal or metal carbides (excl. moulds of graphite or other carbons and ceramic or glass moulds)
2011-05-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUPTON & PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUPTON & PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BB10 4LR