Background WavePink WaveYellow Wave

ERLSON PRECISION HOLDINGS LIMITED (07198322)

ERLSON PRECISION HOLDINGS LIMITED (07198322) is an active UK company. incorporated on 22 March 2010. with registered office in Skelmersdale. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ERLSON PRECISION HOLDINGS LIMITED has been registered for 16 years. Current directors include BUXTON, Andrew Stuart, CALDERBANK, Peter Joseph, HAIGH, Daniel Phillip and 1 others.

Company Number
07198322
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
4 Priorswood Place, Skelmersdale, WN8 9QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BUXTON, Andrew Stuart, CALDERBANK, Peter Joseph, HAIGH, Daniel Phillip, LITWINOWICZ, Leszek Richard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERLSON PRECISION HOLDINGS LIMITED

ERLSON PRECISION HOLDINGS LIMITED is an active company incorporated on 22 March 2010 with the registered office located in Skelmersdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ERLSON PRECISION HOLDINGS LIMITED was registered 16 years ago.(SIC: 28990)

Status

active

Active since 16 years ago

Company No

07198322

LTD Company

Age

16 Years

Incorporated 22 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

GG132 LTD
From: 22 March 2010To: 14 July 2010
Contact
Address

4 Priorswood Place Skelmersdale, WN8 9QB,

Previous Addresses

5 the Courtyard Timothys Bridge Road Stratford upon Avon CV37 9NP
From: 22 March 2010To: 29 February 2024
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Share Issue
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Funding Round
Jun 14
Loan Secured
Sept 14
Director Left
Apr 15
Director Joined
May 16
Director Joined
Aug 16
Director Left
Oct 16
Funding Round
Feb 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jun 18
Funding Round
Oct 18
Loan Secured
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Loan Cleared
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Share Buyback
Jan 19
Capital Reduction
Feb 19
Owner Exit
Apr 19
Director Left
Apr 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Dec 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Dec 25
Loan Cleared
Dec 25
14
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BUXTON, Andrew Stuart

Active
Priorswood Place, SkelmersdaleWN8 9QB
Born May 1970
Director
Appointed 18 Aug 2025

CALDERBANK, Peter Joseph

Active
Priorswood Place, SkelmersdaleWN8 9QB
Born March 1969
Director
Appointed 11 Jun 2018

HAIGH, Daniel Phillip

Active
Priorswood Place, SkelmersdaleWN8 9QB
Born July 1976
Director
Appointed 26 Jul 2011

LITWINOWICZ, Leszek Richard

Active
The Courtyard, Stratford Upon AvonCV37 9NP
Born May 1958
Director
Appointed 22 Mar 2010

ABBOTT, Phillip

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born July 1969
Director
Appointed 26 Jul 2011
Resigned 31 Mar 2015

CLARKSON, Paul Andrew

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born April 1975
Director
Appointed 26 Jul 2011
Resigned 28 Apr 2023

CORNS, Mark John

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born October 1968
Director
Appointed 19 Aug 2016
Resigned 01 Aug 2017

FAIRCLOUGH, Robert Howard

Resigned
Priorswood Place, SkelmersdaleWN8 9QB
Born January 1975
Director
Appointed 27 Apr 2023
Resigned 22 Apr 2025

GROVE, David Leslie

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born May 1948
Director
Appointed 23 Jun 2010
Resigned 12 Nov 2011

HARRISON, Neil Timothy

Resigned
Priorswood Place, SkelmersdaleWN8 9QB
Born August 1968
Director
Appointed 23 Apr 2025
Resigned 18 Aug 2025

LOMBARDI, Peter Francis

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born June 1945
Director
Appointed 26 Jul 2011
Resigned 22 Nov 2019

SALE, Mark Geoffrey

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born July 1964
Director
Appointed 11 Jan 2018
Resigned 30 Apr 2019

VICKERS, Graham Dennis

Resigned
The Courtyard, Stratford Upon AvonCV37 9NP
Born February 1967
Director
Appointed 12 May 2016
Resigned 06 Oct 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Leslie Grove

Ceased
Station Road, DorridgeB93 8EL
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 14 Dec 2018

Mr Jonathan David Grove

Active
School Street, RugbyCV23 0EQ
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018

David Grove Discretionary Will Trust

Ceased
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Jan 2017
Ceased 14 Dec 2018

Mr Leszek Richard Litwinowicz

Active
Priorswood Place, SkelmersdaleWN8 9QB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
8 April 2019
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
7 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 December 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Resolution
15 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 October 2012
RP04RP04
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2010
MG01MG01
Change Of Name Notice
30 June 2010
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
30 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 June 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Resolution
30 June 2010
RESOLUTIONSResolutions
Legacy
26 June 2010
MG01MG01
Incorporation Company
22 March 2010
NEWINCIncorporation