Background WavePink WaveYellow Wave

E.F.G.H. LIMITED (01326790)

E.F.G.H. LIMITED (01326790) is an active UK company. incorporated on 23 August 1977. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. E.F.G.H. LIMITED has been registered for 48 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
01326790
Status
active
Type
ltd
Incorporated
23 August 1977
Age
48 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.F.G.H. LIMITED

E.F.G.H. LIMITED is an active company incorporated on 23 August 1977 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. E.F.G.H. LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01326790

LTD Company

Age

48 Years

Incorporated 23 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CRAGLANE LIMITED
From: 23 August 1977To: 31 December 1978
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 31 May 1996
Resigned 20 Jul 2001

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed N/A
Resigned 31 May 1996

BRYANT, David George

Resigned
Persimmon House, YorkYO19 4FE
Born April 1952
Director
Appointed 31 Dec 1996
Resigned 31 Dec 2009

COKER, John Edwin

Resigned
Brambly Hedge 3 Somersall Willows, ChesterfieldS40 3SR
Born May 1946
Director
Appointed 19 Jun 1995
Resigned 12 Aug 1997

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 01 Jan 2010
Resigned 18 Apr 2013

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 May 2002
Resigned 30 Sept 2016

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 26 Feb 1996
Resigned 01 May 2002

HADMAN, Alan Frank

Resigned
6 Albemarle Road, NorwichNR2 2DF
Born November 1953
Director
Appointed 12 Aug 1997
Resigned 31 Dec 2003

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed N/A
Resigned 31 May 1996

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 14 Jan 2022

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1995

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 26 Feb 1996

LOWES, Richard Phillip

Resigned
2 Westcott Keep, HorleyRH6 9US
Born February 1954
Director
Appointed N/A
Resigned 07 Feb 1994

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

STORER, James Martin

Resigned
96 Kidbrooke Park Road, LondonSE3 0DX
Born September 1957
Director
Appointed 21 Aug 1995
Resigned 26 Feb 1996

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 26 Feb 1996
Resigned 31 Mar 1999

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
24 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
24 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
14 August 2002
363aAnnual Return
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
3 August 2001
288cChange of Particulars
Legacy
3 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
363aAnnual Return
Legacy
1 August 1997
288cChange of Particulars
Legacy
1 August 1997
288cChange of Particulars
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
363aAnnual Return
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
22 July 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
28 July 1995
363x363x
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
20 January 1995
288288
Legacy
4 August 1994
363x363x
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
30 July 1993
363x363x
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
5 August 1991
363x363x
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
28 February 1991
287Change of Registered Office
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 November 1988
288288
Legacy
18 October 1988
288288
Legacy
19 August 1988
288288
Legacy
20 July 1988
288288
Legacy
24 May 1988
363363
Legacy
21 March 1988
288288
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
28 January 1988
288288
Memorandum Articles
25 January 1988
MEM/ARTSMEM/ARTS
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
288288
Legacy
17 December 1987
363363
Legacy
14 December 1987
288288
Legacy
19 November 1987
288288
Legacy
11 November 1987
288288
Legacy
27 July 1987
288288
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Legacy
10 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Legacy
11 June 1986
288288
Legacy
4 June 1986
288288
Accounts With Made Up Date
1 February 1983
AAAnnual Accounts
Accounts With Made Up Date
28 September 1981
AAAnnual Accounts
Accounts With Made Up Date
3 September 1981
AAAnnual Accounts