Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
Director Name | Mr Kevin Andrew McCarthy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(16 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE |
Director Name | Mr Adam James Kinsley |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE |
Director Name | Mr Owen Leighton Temple |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 300 Medomsley Road Consett County Durham DH8 5JP |
Director Name | Mrs Jocelyn Anne Harwood |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE |
Director Name | Mr Anthony Paul Conner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE |
Secretary Name | Mr Anthony Paul Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eldonfinancial.co.uk |
---|---|
Telephone | 01388 770810 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 1 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
6k at £1 | Anthony Paul Conner 50.00% Ordinary A |
---|---|
6k at £1 | Jocelyn Anne Harwood 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £486,424 |
Cash | £508,123 |
Current Liabilities | £160,692 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
18 March 2022 | Delivered 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 |
---|
22 January 2024 | Unaudited abridged accounts made up to 31 October 2023 (9 pages) |
---|---|
2 January 2024 | Appointment of Mr Adam James Kinsley as a director on 1 January 2024 (2 pages) |
2 January 2024 | Termination of appointment of Anthony Paul Conner as a director on 31 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Anthony Paul Conner as a secretary on 31 December 2023 (1 page) |
14 December 2023 | Director's details changed for Mr Kevin Andrew Mccarthy on 1 November 2022 (2 pages) |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
24 November 2023 | Director's details changed for Mrs Gemma Louise Siddle on 24 November 2023 (2 pages) |
13 February 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
30 November 2022 | Confirmation statement made on 24 November 2022 with updates (6 pages) |
4 April 2022 | Change of share class name or designation (2 pages) |
1 April 2022 | Registration of charge 045618710001, created on 18 March 2022 (14 pages) |
30 March 2022 | Notification of Efpl Eot Limited as a person with significant control on 18 March 2022 (2 pages) |
30 March 2022 | Cessation of Anthony Paul Conner as a person with significant control on 18 March 2022 (1 page) |
25 March 2022 | Resolutions
|
25 March 2022 | Memorandum and Articles of Association (43 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
14 April 2021 | Second filing of Confirmation Statement dated 24 November 2020 (4 pages) |
1 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates
|
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
18 November 2020 | Second filing of Confirmation Statement dated 24 May 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates
|
9 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
14 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 December 2018 | Cancellation of shares. Statement of capital on 13 November 2018
|
3 December 2018 | Purchase of own shares. (3 pages) |
14 November 2018 | Appointment of Mr Kevin Andrew Mccarthy as a director on 1 November 2018 (2 pages) |
26 October 2018 | Director's details changed for Mrs Gemma Louise Siddle on 14 October 2017 (2 pages) |
26 October 2018 | Director's details changed for Mr Anthony Paul Conner on 1 October 2009 (2 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
26 October 2018 | Cessation of Jocelyn Anne Harwood as a person with significant control on 3 April 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 December 2017 | Purchase of own shares. (3 pages) |
21 December 2017 | Cancellation of shares. Statement of capital on 30 November 2017
|
18 October 2017 | Change of details for Mrs Jocelyn Anne Harwood as a person with significant control on 22 November 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
18 October 2017 | Change of details for Mr Anthony Paul Conner as a person with significant control on 22 November 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
18 October 2017 | Change of details for Mrs Jocelyn Anne Harwood as a person with significant control on 22 November 2016 (2 pages) |
18 October 2017 | Change of details for Mr Anthony Paul Conner as a person with significant control on 22 November 2016 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 January 2017 | Cancellation of shares. Statement of capital on 22 November 2016
|
20 January 2017 | Cancellation of shares. Statement of capital on 22 November 2016
|
19 January 2017 | Termination of appointment of Jocelyn Anne Harwood as a director on 22 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Jocelyn Anne Harwood as a director on 22 November 2016 (1 page) |
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
14 December 2016 | Memorandum and Articles of Association (27 pages) |
14 December 2016 | Memorandum and Articles of Association (27 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 April 2016 | Appointment of Mrs Gemma Louise Siddle as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Gemma Louise Siddle as a director on 1 April 2016 (2 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 October 2010 | Director's details changed for Mr Anthony Paul Conner on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Jocelyn Anne Harwood on 15 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mrs Jocelyn Anne Harwood on 15 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Anthony Paul Conner on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Anthony Paul Conner on 15 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Anthony Paul Conner on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 January 2010 | Termination of appointment of Owen Temple as a director (1 page) |
4 January 2010 | Termination of appointment of Owen Temple as a director (1 page) |
24 October 2009 | Director's details changed for Anthony Paul Conner on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Owen Leighton Temple on 14 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Director's details changed for Owen Leighton Temple on 14 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Director's details changed for Anthony Paul Conner on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Jocelyn Anne Harwood on 14 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Jocelyn Anne Harwood on 14 October 2009 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 27 longfield road south church enterprise park bishop auckland county durham DL14 6XB (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 27 longfield road south church enterprise park bishop auckland county durham DL14 6XB (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
29 April 2007 | Full accounts made up to 31 October 2006 (16 pages) |
29 April 2007 | Full accounts made up to 31 October 2006 (16 pages) |
13 November 2006 | Auditor's resignation (1 page) |
13 November 2006 | Auditor's resignation (1 page) |
13 November 2006 | Section 394 (1 page) |
13 November 2006 | Section 394 (1 page) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Full accounts made up to 31 October 2005 (15 pages) |
12 January 2006 | Full accounts made up to 31 October 2005 (15 pages) |
18 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
2 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
2 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members
|
28 October 2004 | Return made up to 14/10/04; full list of members
|
11 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
11 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
9 October 2003 | Return made up to 14/10/03; full list of members
|
9 October 2003 | Return made up to 14/10/03; full list of members
|
21 May 2003 | Ad 20/01/03--------- £ si 11700@1=11700 £ ic 300/12000 (2 pages) |
21 May 2003 | Ad 20/01/03--------- £ si 11700@1=11700 £ ic 300/12000 (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 2 manorfields hurworth darlington DL2 2BG (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 2 manorfields hurworth darlington DL2 2BG (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
4 February 2003 | Nc inc already adjusted 20/01/03 (1 page) |
4 February 2003 | Nc inc already adjusted 20/01/03 (1 page) |
29 November 2002 | Ad 22/11/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
29 November 2002 | Ad 22/11/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
14 October 2002 | Incorporation (18 pages) |
14 October 2002 | Incorporation (18 pages) |