Company NameErimus Securities Limited
Company StatusActive
Company Number00683274
CategoryPrivate Limited Company
Incorporation Date13 February 1961(63 years, 2 months ago)
Previous NameErimus Engineering Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMrs Allison Mary McPherson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMs Gillian Ann Ord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(55 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameDavid Halton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameDavid Halton
NationalityBritish
StatusResigned
Appointed30 December 1991(30 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30k at £1Erimus Securities Holdings LTD
66.67%
Ordinary
15k at £1Erimus Securities Holdings LTD
33.33%
Preference

Financials

Year2014
Turnover£7,442
Net Worth£111,064
Cash£12,571
Current Liabilities£13,811

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

20 August 1987Delivered on: 4 September 1987
Satisfied on: 9 October 2010
Persons entitled: Pk English Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the rentals due & owing to the company under the terms of any hiring agreements between the company & marske machine company limited all chattels comprised in the hiring agreements.
Fully Satisfied
28 August 1987Delivered on: 4 September 1987
Satisfied on: 9 October 2010
Persons entitled: Pk English Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over the rentals due & owing to the company under the terms of any hiring agreements between the company and davy forge limited. All chattels comprised in the hiring agreements.
Fully Satisfied
9 February 1987Delivered on: 14 February 1987
Satisfied on: 9 October 2010
Persons entitled: The English Trust Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) by way of specific charge the rentals due & owing to the company under the terms & conditions of any hiring agreements between the company and hulbritt developments limited of hinckley leicestershire (2) all chattels comprised in the hiring agreements.
Fully Satisfied
27 November 1986Delivered on: 3 December 1986
Satisfied on: 9 October 2010
Persons entitled: The English Trust Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Firstly - by way of specific charge the rentals due and owing to the company under the terms and conditions of any hiring agreements between the company and andrew dick & son (engineers) LTD of coatbridge, lanarkshire secondly - all that is comprised in the hiring agreements.
Fully Satisfied
31 March 1983Delivered on: 5 April 1983
Satisfied on: 24 April 1987
Persons entitled: Chartered Trust Public Limited Company.

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) new Z3C ernault somua milling machine serial no. 105580/38 (2) new ernault-somua 550 lathe serial no 15347.
Fully Satisfied
18 November 1982Delivered on: 19 November 1982
Satisfied on: 31 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts, stocks & shares & other securities all buildings fixtures fixed plant & machinery.
Fully Satisfied
25 March 1982Delivered on: 30 March 1982
Satisfied on: 31 October 1992
Persons entitled: Lloyds and Scottish Trust Limited.

Classification: Debenture
Secured details: £150,000.
Particulars: One new 72" webster and bennett vertical boring and turning machine, series "r". C/w standard equipment, imperial feed screws, trough type cutting cootant systems, screw cutting attachment, serial no:- 7142/4 one new union bft 130/6 horizontal table type boring, milling, facing and drilling machine with 50 iso spindle taper, 4 1/2-900 rpm speed range. Table size 1800 mmx 2000 mm, vertical traverse 2000 mm, crow traverse 2740MM, longitudinal traverse 2240 mm, tailstock with 2000 mm ventical traverse. 35 hp main motor to suit 420/3/50 cycles supply. Serial no - 23160.
Fully Satisfied
5 May 1981Delivered on: 15 May 1981
Satisfied on: 31 October 1992
Persons entitled: Lloyds and Scotish Trust Limited

Classification: Debenture
Secured details: £134,000.
Particulars: 1970 webster bennet 6025/11" table 72" vertical with copy trading & threading serial no: Y19 6025/1 1965 kearns horizontal wide bed 6" spindle 7' horizontal - 6" vertical with outer steady serial no: y/17 5846 1962 london planer miller 24' x 8" x 7' with milling serial no: y/24 57/24 1958 swift 24L10 lathe 20' between centres serial no. Y/20 13190 1976 riva universal no.3 Mill with universal head serial no: y/462370 1960 herbert 9B30 turret lathe serial no: y/22/45/2644 saab scania ab horizontal boring machine hmt AZ9 serial no. 3831.
Fully Satisfied
7 April 1998Delivered on: 17 April 1998
Satisfied on: 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Composite debenture and guaramntee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 1991Delivered on: 14 November 1991
Satisfied on: 14 April 2000
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1987Delivered on: 30 December 1987
Satisfied on: 31 October 1992
Persons entitled: Pk English Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge the uncalled capital and goodwill present and future f/hold and l/hold property both present and future all bookdebts and otherr debts and all the proceeds thereof floating charge over all the underrtaking and all property and rights and assets present and future.
Fully Satisfied
21 September 1987Delivered on: 22 September 1987
Satisfied on: 9 October 2010
Persons entitled: Pk English Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) by way of specific charge the rentals due and owing to the company under the terms & conditions of any hiring agreements between the company and northern machine tools (engineering) limited 2) all chattels comprised in the hiring agreement.
Fully Satisfied
20 August 1987Delivered on: 4 September 1987
Satisfied on: 9 October 2010
Persons entitled: Pk English Trust Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the rentals due and owing to the company under the terms of hiring agreements between the company & easton engineering company (teeside) limited all chattels comprised in the hiring agreements.
Fully Satisfied
7 December 1978Delivered on: 27 December 1978
Satisfied on: 31 October 1992
Persons entitled: Lloyds Scottish & Trust Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rentals & other moneys now due or to become due to the company from hirers under hire agreements together with all benefits rights & interest & all chattels comprised therein.
Fully Satisfied
1 October 2010Delivered on: 8 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 February 2019Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from The Works North Ormesby Road Middlesbrough TS4 2AG to 80 Borough Road Middlesbrough TS1 2JN on 1 February 2019 (1 page)
30 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 November 2017Director's details changed for Allison Mary Mcpherson on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Allison Mary Mcpherson on 14 November 2017 (2 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
13 January 2017Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
3 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 45,000
(18 pages)
3 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 45,000
(18 pages)
1 June 2015Termination of appointment of David Halton as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of David Halton as a director on 30 April 2015 (1 page)
1 June 2015Full accounts made up to 30 September 2014 (11 pages)
1 June 2015Full accounts made up to 30 September 2014 (11 pages)
26 February 2015Annual return made up to 25 January 2015
Statement of capital on 2015-02-26
  • GBP 45,000
(15 pages)
26 February 2015Annual return made up to 25 January 2015
Statement of capital on 2015-02-26
  • GBP 45,000
(15 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (14 pages)
3 July 2014Full accounts made up to 30 September 2013 (14 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 45,000
(18 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 45,000
(18 pages)
18 April 2013Full accounts made up to 30 September 2012 (14 pages)
18 April 2013Full accounts made up to 30 September 2012 (14 pages)
22 February 2013Annual return made up to 25 January 2013 (15 pages)
22 February 2013Annual return made up to 25 January 2013 (15 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
5 July 2012Full accounts made up to 30 September 2011 (15 pages)
22 February 2012Annual return made up to 25 January 2012 (15 pages)
22 February 2012Annual return made up to 25 January 2012 (15 pages)
10 June 2011Full accounts made up to 30 September 2010 (15 pages)
10 June 2011Full accounts made up to 30 September 2010 (15 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (12 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
22 June 2010Full accounts made up to 30 September 2009 (15 pages)
22 June 2010Full accounts made up to 30 September 2009 (15 pages)
3 March 2010Annual return made up to 25 January 2010 (11 pages)
3 March 2010Annual return made up to 25 January 2010 (11 pages)
8 July 2009Full accounts made up to 30 September 2008 (15 pages)
8 July 2009Full accounts made up to 30 September 2008 (15 pages)
29 January 2009Return made up to 25/01/09; no change of members (5 pages)
29 January 2009Return made up to 25/01/09; no change of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
29 July 2008Full accounts made up to 30 September 2007 (15 pages)
29 July 2008Full accounts made up to 30 September 2007 (15 pages)
29 January 2008Return made up to 30/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 30/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Full accounts made up to 30 September 2006 (16 pages)
1 August 2007Full accounts made up to 30 September 2006 (16 pages)
27 January 2007Return made up to 30/12/06; full list of members (7 pages)
27 January 2007Return made up to 30/12/06; full list of members (7 pages)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial est middlesbrough cleveland TS6 6LP (1 page)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial est middlesbrough cleveland TS6 6LP (1 page)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
1 August 2006Full accounts made up to 30 September 2005 (14 pages)
23 February 2006Return made up to 30/12/05; full list of members (7 pages)
23 February 2006Return made up to 30/12/05; full list of members (7 pages)
15 August 2005Full accounts made up to 30 September 2004 (14 pages)
15 August 2005Full accounts made up to 30 September 2004 (14 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 January 2005Return made up to 30/12/04; full list of members (7 pages)
24 June 2004Full accounts made up to 30 September 2003 (13 pages)
24 June 2004Full accounts made up to 30 September 2003 (13 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
26 January 2004Return made up to 30/12/03; full list of members (7 pages)
24 July 2003Full accounts made up to 30 September 2002 (15 pages)
24 July 2003Full accounts made up to 30 September 2002 (15 pages)
30 January 2003Return made up to 30/12/02; full list of members (7 pages)
30 January 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (14 pages)
5 July 2002Full accounts made up to 30 September 2001 (14 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members (7 pages)
29 January 2002Return made up to 30/12/01; full list of members (7 pages)
6 June 2001Full accounts made up to 30 September 2000 (14 pages)
6 June 2001Full accounts made up to 30 September 2000 (14 pages)
30 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 30 September 1999 (14 pages)
26 July 2000Full accounts made up to 30 September 1999 (14 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
10 April 1999Full accounts made up to 30 September 1998 (15 pages)
10 April 1999Full accounts made up to 30 September 1998 (15 pages)
2 February 1999Return made up to 30/12/98; full list of members (6 pages)
2 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 September 1997 (14 pages)
1 May 1998Full accounts made up to 30 September 1997 (14 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
27 January 1997Return made up to 30/12/96; no change of members (5 pages)
27 January 1997Return made up to 30/12/96; no change of members (5 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1961Incorporation (14 pages)
13 February 1961Incorporation (14 pages)