About

Registered Number: 01117058
Date of Incorporation: 06/06/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: 5 The Courtyard, Timothy's Bridge Road Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire, CV37 9NP

 

Erlson Precision Components Ltd was registered on 06 June 1973 and has its registered office in Stratford-Upon-Avon, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 29 directors listed as Litwinowicz, Leszek Richard, Calderbank, Peter Joseph, Clarkson, Paul Andrew, Litwinowicz, Leszek Richard, Sanders, Ian Carl, Abbott, Phillip, Brown, Daran Charles, Buxton, Matthew Robert, Clayton, Christopher John, Corns, Mark John, Cutler, John Leslie, Davies, Christopher Erith, Emery, Ian Robert, Gash, Michael Alfred, Glover, Francis, Harrop, Mark, Haslehurst, Geoffrey, Kenyon, Keith Norman, Kimberley, Howard Fraser, Lombardi, Peter Francis, Mackrill, Roger John, Morris, James Alexander, Sale, Mark Geoffrey, Strettle, Geoffrey William, Walker, Ian Rodway, Ward, Kim Stephen, Way, Raymond Brinsley Mallen, Westley, David Victor, Wood, Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERBANK, Peter Joseph 11 June 2018 - 1
CLARKSON, Paul Andrew 26 July 2011 - 1
LITWINOWICZ, Leszek Richard 23 June 2010 - 1
ABBOTT, Phillip 26 July 2011 31 March 2015 1
BROWN, Daran Charles 01 November 2002 11 April 2005 1
BUXTON, Matthew Robert 01 June 1999 11 April 2005 1
CLAYTON, Christopher John N/A 30 April 1994 1
CORNS, Mark John 19 August 2016 01 August 2017 1
CUTLER, John Leslie N/A 31 May 1996 1
DAVIES, Christopher Erith 22 February 1996 31 July 2000 1
EMERY, Ian Robert 12 October 2007 09 April 2009 1
GASH, Michael Alfred 10 December 1997 27 April 2001 1
GLOVER, Francis N/A 30 September 1996 1
HARROP, Mark 04 January 2005 30 September 2007 1
HASLEHURST, Geoffrey N/A 05 September 2006 1
KENYON, Keith Norman N/A 05 September 2006 1
KIMBERLEY, Howard Fraser 11 April 2001 05 September 2006 1
LOMBARDI, Peter Francis 26 July 2011 22 November 2019 1
MACKRILL, Roger John 01 October 2004 26 June 2007 1
MORRIS, James Alexander 01 November 1994 26 June 2007 1
SALE, Mark Geoffrey 11 January 2018 30 April 2019 1
STRETTLE, Geoffrey William 20 February 1995 31 March 1996 1
WALKER, Ian Rodway N/A 27 September 1995 1
WARD, Kim Stephen 01 August 2000 05 September 2006 1
WAY, Raymond Brinsley Mallen 08 December 1994 22 February 1996 1
WESTLEY, David Victor 13 September 2004 11 April 2005 1
WOOD, Stephen James 12 October 2007 20 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LITWINOWICZ, Leszek Richard 23 June 2010 - 1
SANDERS, Ian Carl N/A 26 August 1994 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
MR01 - N/A 27 April 2020
MR01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 20 November 2019
MR01 - N/A 13 November 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 01 May 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR04 - N/A 04 January 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 11 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 13 May 2016
MR01 - N/A 10 November 2015
AR01 - Annual Return 30 September 2015
MR01 - N/A 01 September 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 10 August 2015
MR01 - N/A 21 July 2015
MR01 - N/A 20 July 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 20 November 2014
MR05 - N/A 09 October 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 15 September 2014
MR05 - N/A 15 January 2014
MR01 - N/A 14 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
AP03 - Appointment of secretary 30 November 2010
AUD - Auditor's letter of resignation 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
CERTNM - Change of name certificate 30 June 2010
RESOLUTIONS - N/A 30 June 2010
CONNOT - N/A 30 June 2010
MISC - Miscellaneous document 30 June 2010
AA03 - Notice of resolution removing auditors 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
AD01 - Change of registered office address 30 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AA - Annual Accounts 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
RESOLUTIONS - N/A 06 June 2008
395 - Particulars of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 24 April 2008
AAMD - Amended Accounts 10 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AUD - Auditor's letter of resignation 27 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 03 January 2007
CERTNM - Change of name certificate 03 October 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
363a - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
MEM/ARTS - N/A 13 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
AUD - Auditor's letter of resignation 13 March 2003
AA - Annual Accounts 28 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 03 October 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 21 October 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 02 October 1998
AUD - Auditor's letter of resignation 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 08 January 1997
AUD - Auditor's letter of resignation 14 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
AUD - Auditor's letter of resignation 29 October 1996
363s - Annual Return 27 October 1996
288 - N/A 13 June 1996
288 - N/A 17 April 1996
288 - N/A 31 March 1996
288 - N/A 08 March 1996
AA - Annual Accounts 12 January 1996
288 - N/A 01 November 1995
363s - Annual Return 11 October 1995
288 - N/A 24 February 1995
AA - Annual Accounts 15 January 1995
288 - N/A 20 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 04 November 1994
363s - Annual Return 17 October 1994
288 - N/A 03 September 1994
288 - N/A 03 September 1994
RESOLUTIONS - N/A 29 July 1994
288 - N/A 25 May 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 07 October 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
AA - Annual Accounts 21 February 1992
395 - Particulars of a mortgage or charge 06 January 1992
363b - Annual Return 31 October 1991
288 - N/A 07 July 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 09 October 1990
AA - Annual Accounts 09 October 1990
288 - N/A 04 May 1990
288 - N/A 03 May 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 12 February 1988
363 - Annual Return 16 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 10 October 1986
288 - N/A 26 September 1986
287 - Change in situation or address of Registered Office 09 September 1986
NEWINC - New incorporation documents 06 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2020 Outstanding

N/A

A registered charge 27 April 2020 Outstanding

N/A

A registered charge 13 November 2019 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 06 November 2015 Fully Satisfied

N/A

A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 21 August 2015 Fully Satisfied

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

A registered charge 11 December 2013 Outstanding

N/A

Guarantee & debenture 23 June 2010 Outstanding

N/A

Debenture 23 June 2010 Outstanding

N/A

Mortgage debenture 23 June 2010 Outstanding

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Chattels mortgage 21 February 2006 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 23 December 1991 Fully Satisfied

N/A

Mortgage 08 March 1985 Fully Satisfied

N/A

Mortgage 08 March 1985 Fully Satisfied

N/A

Mortgage 20 December 1984 Fully Satisfied

N/A

Legal charge 13 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.