Background WavePink WaveYellow Wave

ERP (ACCRINGTON) LIMITED (12523085)

ERP (ACCRINGTON) LIMITED (12523085) is an active UK company. incorporated on 18 March 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. ERP (ACCRINGTON) LIMITED has been registered for 6 years. Current directors include BUTLER, Guy Sutton, MILLER, Robert James Stratton, READ, Christopher Martin.

Company Number
12523085
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
C/O Glenbrook Investments, Union, 2-10, Manchester, M2 6LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUTLER, Guy Sutton, MILLER, Robert James Stratton, READ, Christopher Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERP (ACCRINGTON) LIMITED

ERP (ACCRINGTON) LIMITED is an active company incorporated on 18 March 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. ERP (ACCRINGTON) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12523085

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 4 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

C/O Glenbrook Investments, Union, 2-10 Albert Square Manchester, M2 6LW,

Previous Addresses

C/O Glenbrook Investments Limited, Clarence House Clarence Street Manchester M2 4DW England
From: 18 March 2020To: 29 March 2022
Timeline

28 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Share Issue
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
May 21
New Owner
May 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BUTLER, Guy Sutton

Active
Albert Square, ManchesterM2 6LW
Secretary
Appointed 18 Mar 2020

BUTLER, Guy Sutton

Active
Albert Square, ManchesterM2 6LW
Born June 1976
Director
Appointed 18 Aug 2020

MILLER, Robert James Stratton

Active
Albert Square, ManchesterM2 6LW
Born July 1962
Director
Appointed 18 Mar 2020

READ, Christopher Martin

Active
Albert Square, ManchesterM2 6LW
Born January 1969
Director
Appointed 18 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Lord David George Philip Cholmondeley

Active
Cholmondeley, MalpasSY14 8EZ
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Mar 2021
Cholmondeley, MalpasSY14 8EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Ceased 08 Mar 2021
Brocklesby Park, GrimsbyDN41 8PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Resolution
20 August 2020
RESOLUTIONSResolutions
Resolution
20 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
16 August 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
18 March 2020
NEWINCIncorporation