Company NameEldon Financial Planning Limited
Company StatusActive
Company Number04561871
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Gemma Louise Siddle
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(13 years, 5 months after company formation)
Appointment Duration8 years
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Director NameMr Kevin Andrew McCarthy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(16 years after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Director NameMr Adam James Kinsley
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Director NameMr Owen Leighton Temple
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address300 Medomsley Road
Consett
County Durham
DH8 5JP
Director NameMrs Jocelyn Anne Harwood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Director NameMr Anthony Paul Conner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleChartered Financial  Planner
Country of ResidenceEngland
Correspondence Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Secretary NameMr Anthony Paul Conner
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleChartered Financial  Planner
Country of ResidenceUnited Kingdom
Correspondence Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeldonfinancial.co.uk
Telephone01388 770810
Telephone regionBishop Auckland / Stanhope

Location

Registered Address1 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

6k at £1Anthony Paul Conner
50.00%
Ordinary A
6k at £1Jocelyn Anne Harwood
50.00%
Ordinary A

Financials

Year2014
Net Worth£486,424
Cash£508,123
Current Liabilities£160,692

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

18 March 2022Delivered on: 1 April 2022
Persons entitled: Anthony Paul Conner

Classification: A registered charge
Particulars: All freehold and leasehold property and intellectual property owned now or in the future by the chargor.
Outstanding

Filing History

22 January 2024Unaudited abridged accounts made up to 31 October 2023 (9 pages)
2 January 2024Appointment of Mr Adam James Kinsley as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Anthony Paul Conner as a director on 31 December 2023 (1 page)
2 January 2024Termination of appointment of Anthony Paul Conner as a secretary on 31 December 2023 (1 page)
14 December 2023Director's details changed for Mr Kevin Andrew Mccarthy on 1 November 2022 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
24 November 2023Director's details changed for Mrs Gemma Louise Siddle on 24 November 2023 (2 pages)
13 February 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
30 November 2022Confirmation statement made on 24 November 2022 with updates (6 pages)
4 April 2022Change of share class name or designation (2 pages)
1 April 2022Registration of charge 045618710001, created on 18 March 2022 (14 pages)
30 March 2022Notification of Efpl Eot Limited as a person with significant control on 18 March 2022 (2 pages)
30 March 2022Cessation of Anthony Paul Conner as a person with significant control on 18 March 2022 (1 page)
25 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 March 2022Memorandum and Articles of Association (43 pages)
24 February 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
30 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
14 April 2021Second filing of Confirmation Statement dated 24 November 2020 (4 pages)
1 February 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/04/2021
(6 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
18 November 2020Second filing of Confirmation Statement dated 24 May 2020 (4 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/11/2020
(4 pages)
9 March 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 December 2018Cancellation of shares. Statement of capital on 13 November 2018
  • GBP 6,180
(4 pages)
3 December 2018Purchase of own shares. (3 pages)
14 November 2018Appointment of Mr Kevin Andrew Mccarthy as a director on 1 November 2018 (2 pages)
26 October 2018Director's details changed for Mrs Gemma Louise Siddle on 14 October 2017 (2 pages)
26 October 2018Director's details changed for Mr Anthony Paul Conner on 1 October 2009 (2 pages)
26 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
26 October 2018Cessation of Jocelyn Anne Harwood as a person with significant control on 3 April 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 December 2017Purchase of own shares. (3 pages)
21 December 2017Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 7,926
(6 pages)
18 October 2017Change of details for Mrs Jocelyn Anne Harwood as a person with significant control on 22 November 2016 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
18 October 2017Change of details for Mr Anthony Paul Conner as a person with significant control on 22 November 2016 (2 pages)
18 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
18 October 2017Change of details for Mrs Jocelyn Anne Harwood as a person with significant control on 22 November 2016 (2 pages)
18 October 2017Change of details for Mr Anthony Paul Conner as a person with significant control on 22 November 2016 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 January 2017Cancellation of shares. Statement of capital on 22 November 2016
  • GBP 9,672
(4 pages)
20 January 2017Cancellation of shares. Statement of capital on 22 November 2016
  • GBP 9,672
(4 pages)
19 January 2017Termination of appointment of Jocelyn Anne Harwood as a director on 22 November 2016 (1 page)
19 January 2017Termination of appointment of Jocelyn Anne Harwood as a director on 22 November 2016 (1 page)
3 January 2017Purchase of own shares. (3 pages)
3 January 2017Purchase of own shares. (3 pages)
14 December 2016Memorandum and Articles of Association (27 pages)
14 December 2016Memorandum and Articles of Association (27 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 April 2016Appointment of Mrs Gemma Louise Siddle as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mrs Gemma Louise Siddle as a director on 1 April 2016 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12,000
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12,000
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 November 2014Registered office address changed from Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 27 November 2014 (1 page)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,000
(4 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12,000
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 October 2010Director's details changed for Mr Anthony Paul Conner on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mrs Jocelyn Anne Harwood on 15 October 2010 (2 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mrs Jocelyn Anne Harwood on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Anthony Paul Conner on 15 October 2010 (1 page)
15 October 2010Director's details changed for Mr Anthony Paul Conner on 15 October 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Anthony Paul Conner on 15 October 2010 (1 page)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 January 2010Termination of appointment of Owen Temple as a director (1 page)
4 January 2010Termination of appointment of Owen Temple as a director (1 page)
24 October 2009Director's details changed for Anthony Paul Conner on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Owen Leighton Temple on 14 October 2009 (2 pages)
24 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 October 2009Director's details changed for Owen Leighton Temple on 14 October 2009 (2 pages)
24 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 October 2009Director's details changed for Anthony Paul Conner on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Jocelyn Anne Harwood on 14 October 2009 (2 pages)
24 October 2009Director's details changed for Jocelyn Anne Harwood on 14 October 2009 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 27 longfield road south church enterprise park bishop auckland county durham DL14 6XB (1 page)
12 March 2009Registered office changed on 12/03/2009 from 27 longfield road south church enterprise park bishop auckland county durham DL14 6XB (1 page)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 14/10/08; full list of members (4 pages)
17 October 2008Return made up to 14/10/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
15 October 2007Return made up to 14/10/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
29 April 2007Full accounts made up to 31 October 2006 (16 pages)
29 April 2007Full accounts made up to 31 October 2006 (16 pages)
13 November 2006Auditor's resignation (1 page)
13 November 2006Auditor's resignation (1 page)
13 November 2006Section 394 (1 page)
13 November 2006Section 394 (1 page)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
16 October 2006Return made up to 14/10/06; full list of members (3 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Full accounts made up to 31 October 2005 (15 pages)
12 January 2006Full accounts made up to 31 October 2005 (15 pages)
18 October 2005Return made up to 14/10/05; full list of members (3 pages)
18 October 2005Return made up to 14/10/05; full list of members (3 pages)
2 March 2005Full accounts made up to 31 October 2004 (15 pages)
2 March 2005Full accounts made up to 31 October 2004 (15 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Full accounts made up to 31 October 2003 (15 pages)
11 March 2004Full accounts made up to 31 October 2003 (15 pages)
9 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Ad 20/01/03--------- £ si 11700@1=11700 £ ic 300/12000 (2 pages)
21 May 2003Ad 20/01/03--------- £ si 11700@1=11700 £ ic 300/12000 (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 2 manorfields hurworth darlington DL2 2BG (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 2 manorfields hurworth darlington DL2 2BG (2 pages)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Nc inc already adjusted 20/01/03 (1 page)
4 February 2003Nc inc already adjusted 20/01/03 (1 page)
29 November 2002Ad 22/11/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
29 November 2002Ad 22/11/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
14 October 2002Incorporation (18 pages)
14 October 2002Incorporation (18 pages)