Background WavePink WaveYellow Wave

EPGL EBT TRUSTEE LIMITED (11103980)

EPGL EBT TRUSTEE LIMITED (11103980) is an active UK company. incorporated on 8 December 2017. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EPGL EBT TRUSTEE LIMITED has been registered for 8 years. Current directors include CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann and 1 others.

Company Number
11103980
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
2nd Floor, Sir Wilfred Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann, JONES, David Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPGL EBT TRUSTEE LIMITED

EPGL EBT TRUSTEE LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EPGL EBT TRUSTEE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11103980

LTD Company

Age

8 Years

Incorporated 8 December 2017

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 2 October 2025 (5 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2nd Floor, Sir Wilfred Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 19
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jul 24
Director Left
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLARKE, Garry Paul

Active
Thorncliffe Park, SheffieldS35 2PH
Born February 1975
Director
Appointed 23 Mar 2021

HARLEY, Julian Edward

Active
Thorncliffe Park, SheffieldS35 2PH
Born August 1957
Director
Appointed 08 Dec 2017

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 08 Dec 2017

JONES, David Mark

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1965
Director
Appointed 23 Mar 2021

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 08 Dec 2017
Resigned 31 Mar 2019

HARGRAVE, David Gerald Lancelot

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born January 1967
Director
Appointed 23 Mar 2021
Resigned 17 Sept 2024

KING, Robert Douglas

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born May 1982
Director
Appointed 08 Dec 2017
Resigned 25 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Thorncliffe Park, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Incorporation Company
8 December 2017
NEWINCIncorporation