Company NameEaton Finance Limited
DirectorsMark Anthony Eaton and Sarah Anne Baxter
Company StatusActive
Company Number04644940
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Previous NameParagon Finance (Tarporley) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Anthony Eaton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Oathills Drive
Tarporley
Cheshire
CW6 0DD
Director NameMrs Sarah Anne Baxter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameAnne Irene Eaton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Close
Tarporley
Cheshire
CW6 0TS
Director NameMr Michael Charles Eaton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address1 Chestnut Close
Tarporley
Cheshire
CW6 0TS
Secretary NameAnne Irene Eaton
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Close
Tarporley
Cheshire
CW6 0TS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteparagontarporley.co.uk
Telephone01829 733046
Telephone regionTarporley

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

510 at £1Michael Charles Eaton
49.51%
Ordinary
490 at £1Anne Irene Eaton
47.57%
Ordinary
30 at £1Mark Eaton
2.91%
Ordinary A

Financials

Year2014
Net Worth£6,153
Cash£19,521
Current Liabilities£20,859

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
15 June 2023Micro company accounts made up to 31 January 2023 (4 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 January 2022 (4 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 January 2021 (4 pages)
15 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Notification of Mark Eaton as a person with significant control on 11 February 2019 (2 pages)
29 January 2020Cessation of Michael Charles Eaton as a person with significant control on 11 February 2019 (1 page)
29 January 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
12 June 2019Micro company accounts made up to 31 January 2019 (3 pages)
4 April 2019Change of share class name or designation (2 pages)
4 April 2019Statement of company's objects (2 pages)
4 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 February 2019Termination of appointment of Michael Charles Eaton as a director on 31 January 2019 (1 page)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
16 January 2018Change of name notice (2 pages)
16 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
(2 pages)
26 June 2017Appointment of Mrs Sarah Anne Baxter as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mrs Sarah Anne Baxter as a director on 26 June 2017 (2 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 1,030
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • GBP 1,030
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,030
(4 pages)
25 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,030
(4 pages)
25 February 2016Appointment of Mr Mark Anthony Eaton as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Mark Anthony Eaton as a director on 1 February 2016 (2 pages)
12 January 2016Termination of appointment of Anne Irene Eaton as a secretary on 8 December 2015 (1 page)
12 January 2016Termination of appointment of Anne Irene Eaton as a secretary on 8 December 2015 (1 page)
12 January 2016Termination of appointment of Anne Irene Eaton as a director on 8 December 2015 (1 page)
12 January 2016Termination of appointment of Anne Irene Eaton as a secretary on 8 December 2015 (1 page)
12 January 2016Termination of appointment of Anne Irene Eaton as a director on 8 December 2015 (1 page)
12 January 2016Termination of appointment of Anne Irene Eaton as a director on 8 December 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,030
(6 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,030
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,030
(6 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,030
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 1,030
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 1,030
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 1,030
(3 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Director's details changed for Michael Charles Eaton on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Anne Irene Eaton on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Charles Eaton on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Anne Irene Eaton on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Charles Eaton on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Anne Irene Eaton on 1 January 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2008Return made up to 22/01/08; no change of members (7 pages)
5 February 2008Return made up to 22/01/08; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 22/01/07; full list of members (8 pages)
6 February 2007Return made up to 22/01/07; full list of members (8 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006Return made up to 22/01/06; full list of members (8 pages)
6 April 2006Return made up to 22/01/06; full list of members (8 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 January 2005Return made up to 22/01/05; full list of members (7 pages)
19 January 2005Return made up to 22/01/05; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
25 February 2003Ad 13/02/03-13/02/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2003Ad 13/02/03-13/02/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)