ERLSON PRECISION COMPONENTS LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings

Overview

ERLSON PRECISION COMPONENTS LIMITED is a Private Limited Company from STRATFORD-UPON-AVON and has the status: Active.
ERLSON PRECISION COMPONENTS LIMITED was incorporated 50 years ago on 06/06/1973 and has the registered number: 01117058. The accounts status is FULL and accounts are next due on 31/12/2024.

ERLSON PRECISION COMPONENTS LIMITED - STRATFORD-UPON-AVON

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 THE COURTYARD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NP

This Company Originates in : United Kingdom
Previous trading names include:
HAMPSON PRECISION AUTOMOTIVE LIMITED (until 30/06/2010)
ERLSON ENGINEERING LIMITED (until 03/10/2006)

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER JOSEPH CALDERBANK Mar 1969 British Director 2018-06-11 CURRENT
MR ROBERT FAIRCLOUGH Jan 1975 British Director 2023-04-27 CURRENT
DANIEL PHILLIP HAIGH Jul 1976 British Director 2011-07-26 CURRENT
MR LESZEK RICHARD LITWINOWICZ May 1958 British Director 2010-06-23 CURRENT
MR LESZEK RICHARD LITWINOWICZ Secretary 2010-06-23 CURRENT
MR STEPHEN JAMES WOOD Jan 1961 British Director 2007-10-12 UNTIL 2008-10-20 RESIGNED
MR IAN RODWAY WALKER Jun 1950 British Director RESIGNED
GRAHAM DENNIS VICKERS Feb 1967 British Director 2016-05-12 UNTIL 2016-10-06 RESIGNED
MR GEOFFREY WILLIAM STRETTLE Jun 1952 British Director 1995-02-20 UNTIL 1996-03-31 RESIGNED
KIM STEPHEN WARD Nov 1957 British Director 2006-12-21 UNTIL 2010-06-23 RESIGNED
JAMES ALEXANDER MORRIS May 1959 British Director 1994-11-01 UNTIL 2007-06-26 RESIGNED
ROGER JOHN MACKRILL Nov 1943 British Director 2004-10-01 UNTIL 2007-06-26 RESIGNED
MR PETER FRANCIS LOMBARDI Jun 1945 British Director 2011-07-26 UNTIL 2019-11-22 RESIGNED
MR HOWARD FRASER KIMBERLEY Jun 1966 British Director 2001-04-11 UNTIL 2006-09-05 RESIGNED
MATTHEW ROBERT BUXTON Jan 1972 British Secretary 1994-12-08 UNTIL 2002-11-20 RESIGNED
FRANCIS GLOVER Nov 1927 British Director RESIGNED
MR HOWARD FRASER KIMBERLEY Jun 1966 British Director 2006-12-21 UNTIL 2010-06-23 RESIGNED
IAN CARL SANDERS Feb 1961 British Secretary RESIGNED
MR MARK GEOFFREY SALE Jul 1964 British Director 2018-01-11 UNTIL 2019-04-30 RESIGNED
MR HOWARD FRASER KIMBERLEY Jun 1966 British Secretary 2002-11-20 UNTIL 2005-09-01 RESIGNED
KEITH NORMAN KENYON Jun 1946 British Secretary 1994-08-26 UNTIL 1994-12-08 RESIGNED
MALCOLM GEORGE DOLAN Dec 1950 British Secretary 2005-09-01 UNTIL 2010-06-23 RESIGNED
PHILLIP ABBOTT Jul 1969 British Director 2011-07-26 UNTIL 2015-03-31 RESIGNED
MR IAN ROBERT EMERY Apr 1959 British Director 2007-10-12 UNTIL 2009-04-09 RESIGNED
CHRISTOPHER ERITH DAVIES Sep 1949 British Director 1996-02-22 UNTIL 2000-07-31 RESIGNED
MR JOHN LESLIE CUTLER Apr 1944 British Director RESIGNED
MR MARK JOHN CORNS Oct 1968 British Director 2016-08-19 UNTIL 2017-08-01 RESIGNED
MR DAVID LESLIE GROVE May 1948 British Director 2010-06-23 UNTIL 2011-11-13 RESIGNED
MR CHRISTOPHER JOHN CLAYTON Dec 1944 British Director RESIGNED
MATTHEW ROBERT BUXTON Jan 1972 British Director 1999-06-01 UNTIL 2005-04-11 RESIGNED
DARAN CHARLES BROWN Apr 1966 British Director 2002-11-01 UNTIL 2005-04-11 RESIGNED
GEOFFREY HASLEHURST Jul 1947 British Director RESIGNED
PAUL ANDREW CLARKSON Apr 1975 British Director 2011-07-26 UNTIL 2023-04-28 RESIGNED
MARK HARROP Oct 1963 British Director 2005-01-04 UNTIL 2007-09-30 RESIGNED
MICHAEL ALFRED GASH Oct 1943 British Director 1997-12-10 UNTIL 2001-04-27 RESIGNED
KEITH NORMAN KENYON Jun 1946 British Director RESIGNED
DAVID VICTOR WESTLEY Apr 1963 British Director 2004-09-13 UNTIL 2005-04-11 RESIGNED
MR RAYMOND BRINSLEY MALLEN WAY Aug 1937 British Director 1994-12-08 UNTIL 1996-02-22 RESIGNED
KIM STEPHEN WARD Nov 1957 British Director 2000-08-01 UNTIL 2006-09-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Erlson Precision Holdings Ltd 2016-04-06 Stratford-Upon-Avon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMPSON PRECISION ENGINEERING LIMITED BIRMINGHAM ... DORMANT 7499 - Non-trading company
GKN SHEEPBRIDGE STOKES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LAYCOCK ENGINEERING LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
LATTIMER LIMITED MERSEYSIDE Active SMALL 28490 - Manufacture of other machine tools
GKN SINTER METALS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BELLHOUSE,HARTWELL & CO.LIMITED LONDON Dissolved... DORMANT 9999 - Dormant company
DANA SPICER EUROPE LIMITED STRATFORD-UPON-AVON Active FULL 25620 - Machining
BROMFORD INDUSTRIES LIMITED BIRMINGHAM In... FULL 30300 - Manufacture of air and spacecraft and related machinery
ATTEWELL LIMITED HAYES Active FULL 32990 - Other manufacturing n.e.c.
BHW (COMPONENTS) LIMITED MANCHESTER Dissolved... FULL 30300 - Manufacture of air and spacecraft and related machinery
LOJICS RESOURCE SERVICES LIMITED BRISTOL ... FULL 7470 - Other cleaning activities
BROOKSIDE METAL COMPANY LIMITED WEST MIDLANDS Active SMALL 68209 - Other letting and operating of own or leased real estate
ANGLO DESIGN HOLDINGS LIMITED BOOTH STREET Dissolved... GROUP 70100 - Activities of head offices
FEDERAL-MOGUL IGNITION (U.K.) LTD. MANCHESTER UNITED KINGDOM Dissolved... FULL 74990 - Non-trading company
LK GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ELE ADVANCED TECHNOLOGIES LIMITED NELSON ENGLAND Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
ERLSON PRECISION HOLDINGS LIMITED STRATFORD UPON AVON Active GROUP 28990 - Manufacture of other special-purpose machinery n.e.c.
ALDEC (SCOTLAND) LIMITED UDDINGSTON ... FULL 2742 - Aluminium production
LOW & BONAR PENSION TRUSTEES LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENSCO 1416 LIMITED STRATFORD-UPON-AVON ENGLAND Active DORMANT 99999 - Dormant Company
AB STEAK (LONDON) LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BOWL LIFE LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
STS DEFENCE HOLDINGS LIMITED STRATFORD-UPON-AVON ENGLAND Active FULL 74990 - Non-trading company
GREENFINGER GARDEN CARE AND MAINTENANCE LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
GREEN FLAMINGO PROPERTIES LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ENSCO 1420 LIMITED STRATFORD UPON AVON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
SHAPERS' GROUP LIMITED STRATFORD-UPON-AVON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ENSCO 1426 LIMITED STRATFORD-UPON-AVON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
SHAPERS' TECHNOLOGIES UK LIMITED STRATFORD-UPON-AVON ENGLAND Active FULL 22290 - Manufacture of other plastic products