CAG CONSULT LLP

Register to unlock more data on OkredoRegister

CAG CONSULT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC374324

Incorporation date

13/04/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

22 Bessemer Street, Consett DH8 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon25/03/2026
Change of details for Denny Gray as a person with significant control on 2016-04-06
dot icon24/03/2026
Change of details for Ailsa Gibson as a person with significant control on 2024-09-16
dot icon24/03/2026
Change of details for Mr Derek Morgan as a person with significant control on 2024-07-22
dot icon24/03/2026
Member's details changed for Ailsa Gibson on 2024-09-16
dot icon24/03/2026
Member's details changed for Denny Gray on 2012-04-13
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon22/12/2025
Registered office address changed from 8 Blackstock Mews London Greater London N4 2BT to 22 Butler and Gee Accountants Bessemer Stret Consett County Durham DH8 5SS on 2025-12-22
dot icon22/12/2025
Registered office address changed from 22 Butler and Gee Accountants Bessemer Stret Consett County Durham DH8 5SS England to 22 Bessemer Street Consett DH8 5SS on 2025-12-22
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Change of details for Mrs Mary Elizabeth Anderson as a person with significant control on 2025-03-19
dot icon20/03/2025
Change of details for Mr David William Kirkup as a person with significant control on 2025-03-08
dot icon20/03/2025
Member's details changed for Mr David William Kirkup on 2025-03-08
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Appointment of Ailsa Gibson as a member on 2024-09-16
dot icon23/09/2024
Notification of Ailsa Gibson as a person with significant control on 2024-09-16
dot icon29/07/2024
Appointment of Ms Emma Claire Jones as a member on 2024-07-22
dot icon29/07/2024
Notification of Emma Claire Jones as a person with significant control on 2024-07-22
dot icon29/07/2024
Appointment of Mr Derek Morgan as a member on 2024-07-22
dot icon29/07/2024
Notification of Derek Morgan as a person with significant control on 2024-07-22
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon08/04/2024
Termination of appointment of David John Lawrence as a member on 2024-03-31
dot icon08/04/2024
Cessation of David John Lawrence as a person with significant control on 2024-03-31
dot icon26/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/05/2023
Appointment of Lucy Elizabeth Harbor as a member on 2023-05-16
dot icon25/05/2023
Notification of Lucy Elizabeth Harbor as a person with significant control on 2023-05-16
dot icon24/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon14/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/07/2022
Cessation of Timothy Maiden as a person with significant control on 2022-06-30
dot icon11/07/2022
Termination of appointment of Timothy Maiden as a member on 2022-06-30
dot icon11/07/2022
Notification of Rhona Pringle as a person with significant control on 2022-07-01
dot icon14/06/2022
Member's details changed for Denny Gray on 2022-05-31
dot icon14/06/2022
Change of details for Denny Gray as a person with significant control on 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon31/01/2022
Termination of appointment of Emma Claire Jones as a member on 2022-01-15
dot icon31/01/2022
Cessation of Emma Claire Jones as a person with significant control on 2022-01-15
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Gerard Couper as a member on 2021-09-30
dot icon05/10/2021
Cessation of Gerard Couper as a person with significant control on 2021-09-30
dot icon16/09/2021
Appointment of Dr Rhona Pringle as a member on 2021-09-14
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon12/04/2021
Termination of appointment of Alison Bridget Cavey as a member on 2021-03-31
dot icon12/04/2021
Cessation of Alison Bridget Cavey as a person with significant control on 2021-03-31
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Change of details for Ms Emma Claire Jones as a person with significant control on 2020-09-10
dot icon17/09/2020
Member's details changed for Ms Emma Claire Jones on 2020-09-10
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon07/04/2020
Termination of appointment of Helen Michelle Snodin as a member on 2020-03-31
dot icon07/04/2020
Cessation of Helen Michelle Snodin as a person with significant control on 2020-03-31
dot icon03/04/2020
Termination of appointment of Anna Louise Bullen as a member on 2020-03-31
dot icon03/04/2020
Cessation of Anna Louise Bullen as a person with significant control on 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Notification of Alison Bridget Cavey as a person with significant control on 2019-12-02
dot icon06/12/2019
Appointment of Mrs Alison Bridget Cavey as a member on 2019-12-02
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon15/01/2018
Cessation of Carey Emelita Doyle as a person with significant control on 2018-01-08
dot icon12/01/2018
Termination of appointment of Carey Emelita Doyle as a member on 2018-01-08
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Notification of Anna Louise Bullen as a person with significant control on 2017-10-01
dot icon03/10/2017
Appointment of Dr Anna Louise Bullen as a member on 2017-10-01
dot icon18/07/2017
Second filing for the appointment of David Kirkup as a member
dot icon22/06/2017
Rectified The LLAP01 was removed from the public register on 24/08/2017 as it was invalid/ineffective.
dot icon22/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon12/04/2017
Member's details changed for Timothy Maiden on 2017-04-01
dot icon03/04/2017
Appointment of Carey Emelita Doyle as a member on 2017-04-01
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/11/2016
Member's details changed for Denny Gray on 2015-07-15
dot icon09/05/2016
Annual return made up to 2016-04-13
dot icon18/04/2016
Termination of appointment of the Sustainable Futures Practice Ltd as a member on 2016-04-06
dot icon18/04/2016
Appointment of Mr David William Kirkup as a member on 2016-04-06
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/07/2015
Appointment of Ms Helen Michelle Snodin as a member on 2015-07-01
dot icon11/05/2015
Annual return made up to 2015-04-13
dot icon02/04/2015
Appointment of Mr David John Lawrence as a member on 2015-04-01
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Appointment of The Sustainable Futures Practice Ltd as a member on 2013-06-19
dot icon14/11/2014
Termination of appointment of Bill Kirkup as a member on 2013-06-19
dot icon10/05/2014
Annual return made up to 2014-04-13
dot icon10/05/2014
Termination of appointment of Philip Matthews as a member
dot icon14/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2014
Termination of appointment of Emma Cranidge as a member
dot icon08/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon10/10/2013
Appointment of Mr Bill Kirkup as a member
dot icon16/05/2013
Appointment of Ms Emma Jones as a member
dot icon09/05/2013
Annual return made up to 2013-04-13
dot icon13/04/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Emma Claire
LLP Designated Member
23/04/2013 - 15/01/2022
3
Gray, Denny
LLP Designated Member
13/04/2012 - Present
-
Bullen, Anna Louise, Dr
LLP Designated Member
01/10/2017 - 31/03/2020
-
Cavey, Alison Bridget
LLP Designated Member
02/12/2019 - 31/03/2021
-
Couper, Gerard
LLP Designated Member
13/04/2012 - 30/09/2021
-

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAG CONSULT LLP

CAG CONSULT LLP is an(a) Active company incorporated on 13/04/2012 with the registered office located at 22 Bessemer Street, Consett DH8 5SS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAG CONSULT LLP?

toggle

CAG CONSULT LLP is currently Active. It was registered on 13/04/2012 .

Where is CAG CONSULT LLP located?

toggle

CAG CONSULT LLP is registered at 22 Bessemer Street, Consett DH8 5SS.

What is the latest filing for CAG CONSULT LLP?

toggle

The latest filing was on 25/03/2026: Change of details for Denny Gray as a person with significant control on 2016-04-06.