Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERIMUS SECURITIES LIMITED
Company Information for

ERIMUS SECURITIES LIMITED

80 BOROUGH ROAD, MIDDLESBROUGH, TS1 2JN,
Company Registration Number
00683274
Private Limited Company
Active

Company Overview

About Erimus Securities Ltd
ERIMUS SECURITIES LIMITED was founded on 1961-02-13 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Erimus Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ERIMUS SECURITIES LIMITED
 
Legal Registered Office
80 BOROUGH ROAD
MIDDLESBROUGH
TS1 2JN
Other companies in TS4
 
Filing Information
Company Number 00683274
Company ID Number 00683274
Date formed 1961-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB317435858  
Last Datalog update: 2024-03-06 09:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIMUS SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ERIMUS SECURITIES LIMITED
The following companies were found which have the same name as ERIMUS SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERIMUS SECURITIES HOLDINGS LIMITED 80 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 2JN Active Company formed on the 2007-02-19

Company Officers of ERIMUS SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARY MCPHERSON
Director 1991-12-30
BERNARD JOHN ORD
Director 1991-12-30
GILLIAN ANN ORD
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HALTON
Company Secretary 1991-12-30 2016-03-01
DAVID HALTON
Director 1991-12-30 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARY MCPHERSON JOHN LIVINGSTON & SONS,LIMITED Director 2017-01-01 CURRENT 1924-05-15 Active
BERNARD JOHN ORD LANGHAM MACHINE TOOL ENGINEERS LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
BERNARD JOHN ORD JOHN LIVINGSTON (ESTATES) HOLDINGS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
BERNARD JOHN ORD NORTHERN MACHINE TOOLS (ENGINEERING) HOLDINGS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
BERNARD JOHN ORD ERIMUS SECURITIES HOLDINGS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
BERNARD JOHN ORD JOHN LIVINGSTON & SONS HOLDINGS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
BERNARD JOHN ORD NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED Director 1991-12-30 CURRENT 1973-08-06 Active
BERNARD JOHN ORD JOHN LIVINGSTON & SONS,LIMITED Director 1991-12-30 CURRENT 1924-05-15 Active
BERNARD JOHN ORD JOHN LIVINGSTON (ESTATES) LIMITED Director 1991-12-30 CURRENT 1972-07-26 Active
BERNARD JOHN ORD FAIRFIELD AUCTIONS LIMITED Director 1991-07-14 CURRENT 1986-10-27 Active
BERNARD JOHN ORD NORTHERN ATLANTIC ENGINEERING LIMITED Director 1991-06-18 CURRENT 1982-12-15 Active - Proposal to Strike off
BERNARD JOHN ORD FAIRFIELD INDUSTRIES LIMITED Director 1991-05-17 CURRENT 1987-09-25 Active
GILLIAN ANN ORD JOHN LIVINGSTON & SONS,LIMITED Director 2017-01-01 CURRENT 1924-05-15 Active
GILLIAN ANN ORD JOHN LIVINGSTON (ESTATES) LIMITED Director 2017-01-01 CURRENT 1972-07-26 Active
GILLIAN ANN ORD 9 PALACE ROAD FREEHOLD LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
GILLIAN ANN ORD MOSQUITO BIKES (UK) LIMITED Director 1992-12-09 CURRENT 1992-11-26 Dissolved 2017-11-02
GILLIAN ANN ORD NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED Director 1991-12-30 CURRENT 1973-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-19CH01Director's details changed for Mrs Allison Mary Mcpherson on 2024-01-19
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Change of details for Erimus Securities Holdings Ltd as a person with significant control on 2023-06-12
2023-06-12PSC05Change of details for Erimus Securities Holdings Ltd as a person with significant control on 2023-06-12
2023-02-15CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-15CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-20CH01Director's details changed for Mrs Allison Mary Mcpherson on 2022-10-20
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CH01Director's details changed for Mr Bernard John Ord on 2019-02-26
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM The Works North Ormesby Road Middlesbrough TS4 2AG
2019-02-01REGISTERED OFFICE CHANGED ON 01/02/19 FROM , the Works North Ormesby Road, Middlesbrough, TS4 2AG
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MARY MCPHERSON / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ORD / 14/11/2017
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 45000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MS GILLIAN ANN ORD
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10TM02Termination of appointment of David Halton on 2016-03-01
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 45000
2016-03-03AR0125/01/16 NO CHANGES
2016-03-03AR0125/01/16 NO CHANGES
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALTON
2015-06-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 45000
2015-02-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-31MISCSec 519
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 45000
2014-02-25AR0125/01/14 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-22AR0125/01/13 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-22AR0125/01/12 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-01AR0125/01/11 ANNUAL RETURN FULL LIST
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNITS 3-6 BOATHOUSE LANE STOCKTON ON TEES TS18 3AW
2011-01-20REGISTERED OFFICE CHANGED ON 20/01/11 FROM , Units 3-6 Boathouse Lane, Stockton on Tees, TS18 3AW
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-03AR0125/01/10 NO CHANGES
2009-07-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-29363aRETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM ROSEBERRY COURT ELLERBECK WAY STOKESLEY NORTH YORKSHIRE TS9 5QT
2008-10-16Registered office changed on 16/10/2008 from, roseberry court, ellerbeck way, stokesley, north yorkshire, TS9 5QT
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-29363sRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-27363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: PO BOX SOUTH BANK 16 SOTHERBY ROAD SKIPPERS LANE INDUSTRIAL EST MIDDLESBROUGH CLEVELAND TS6 6LP
2006-12-10Registered office changed on 10/12/06 from:\po box south bank 16, sotherby road, skippers lane industrial est, middlesbrough cleveland TS6 6LP
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-23363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-24363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-26363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-30363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-07-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21AUDAUDITOR'S RESIGNATION
2002-01-29363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-01363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-02363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-17395PARTICULARS OF MORTGAGE/CHARGE
1998-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-27363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-05-14AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-30363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-02-14AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-12363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-02-20AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-08363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1994-02-08363(288)DIRECTOR RESIGNED
1993-12-16288DIRECTOR'S PARTICULARS CHANGED
1993-01-31225(1)ACCOUNTING REF. DATE EXT FROM 29/03 TO 28/09
1993-01-27363sRETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS
1993-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/93
1993-01-27AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to ERIMUS SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERIMUS SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
COMPOSITE DEBENTURE AND GUARAMNTEE 1998-04-07 Satisfied GENERALE BANK N/V GENERALE DE BANQUE SA
SINGLE DEBENTURE 1991-11-07 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1987-12-10 Satisfied PK ENGLISH TRUST COMPANY LIMITED
LEGAL CHARGE 1987-09-21 Satisfied PK ENGLISH TRUST COMPANY LIMITED
LEGAL CHARGE 1987-08-28 Satisfied PK ENGLISH TRUST COMPANY LIMITED
LEGAL CHARGE 1987-08-20 Satisfied PK ENGLISH TRUST COMPANY LIMITED
LEGAL CHARGE 1987-08-20 Satisfied PK ENGLISH TRUST COMPANY LIMITED.
LEGAL CHARGE 1987-02-09 Satisfied THE ENGLISH TRUST COMPANY LIMITED.
LEGAL CHARGE 1986-11-27 Satisfied THE ENGLISH TRUST COMPANY LIMITED.
MORTGAGE AND CHARGE 1983-03-31 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY.
DEBENTURE 1982-11-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-03-25 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
DEBENTURE 1981-05-05 Satisfied LLOYDS AND SCOTISH TRUST LIMITED
CHARGE 1978-12-07 Satisfied LLOYDS SCOTTISH & TRUST LIMITED.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERIMUS SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of ERIMUS SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIMUS SECURITIES LIMITED
Trademarks
We have not found any records of ERIMUS SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERIMUS SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as ERIMUS SECURITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ERIMUS SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERIMUS SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERIMUS SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.