CLG CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CLG CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880960

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Monoux Road, Wootton, Bedford MK43 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon02/01/2026
Termination of appointment of Kathleen Norma Mustow as a director on 2026-01-02
dot icon02/01/2026
Cessation of Kathleen Norma Mustow as a person with significant control on 2026-01-02
dot icon02/01/2026
Termination of appointment of Kathleen Norma Mustow as a secretary on 2026-01-02
dot icon02/01/2026
Confirmation statement made on 2025-11-22 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/10/2025
Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to 11 Monoux Road Wootton Bedford MK43 9JR on 2025-10-06
dot icon06/10/2025
Change of details for Mr James Richard Mustow as a person with significant control on 2025-10-06
dot icon06/10/2025
Change of details for Ms Sarah Amy Stoddard as a person with significant control on 2025-10-06
dot icon06/10/2025
Change of details for Ms Kathleen Norma Mustow as a person with significant control on 2025-10-06
dot icon06/10/2025
Secretary's details changed for Ms Kathleen Norma Mustow on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr James Richard Mustow on 2025-10-06
dot icon06/10/2025
Director's details changed for Ms Kathleen Norma Mustow on 2025-10-06
dot icon06/10/2025
Director's details changed for Ms Sarah Amy Stoddard on 2025-10-06
dot icon23/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/12/2020
Second filing of Confirmation Statement dated 2019-11-22
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon13/11/2020
Notification of Sarah Amy Stoddard as a person with significant control on 2020-11-13
dot icon13/11/2020
Change of details for Mr James Richard Mustow as a person with significant control on 2020-11-13
dot icon13/11/2020
Notification of Kathleen Norma Mustow as a person with significant control on 2020-11-13
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Director's details changed for Sarah Amy Stoddard on 2020-06-15
dot icon15/06/2020
Change of details for Mr James Richard Mustow as a person with significant control on 2020-06-15
dot icon15/06/2020
Director's details changed for Mr James Richard Mustow on 2020-06-15
dot icon15/06/2020
Director's details changed for Mrs Kathleen Norma Mustow on 2020-06-15
dot icon15/06/2020
Secretary's details changed for Mrs Kathleen Norma Mustow on 2020-06-15
dot icon15/06/2020
Registered office address changed from Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 2020-06-15
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/04/2019
Appointment of Sarah Amy Stoddard as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of John Mustow as a director on 2019-04-30
dot icon30/04/2019
Registered office address changed from 24 Goodwood Great Holm Milton Keynes MK8 9DZ England to Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 2019-04-30
dot icon05/03/2019
Director's details changed for Mr James Richard Mustow on 2019-03-01
dot icon05/03/2019
Change of details for Mr James Richard Mustow as a person with significant control on 2019-03-01
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/08/2018
Registered office address changed from C/O Mr James Mustow 9 Heywood Gate Ashland Milton Keynes Buckinghamshire MK6 4AS to 24 Goodwood Great Holm Milton Keynes MK8 9DZ on 2018-08-09
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon23/11/2016
22/11/16 Statement of Capital gbp 3
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon19/12/2011
Registered office address changed from 24 Adams Court Woughton on the Green Milton Keynes MK6 3EL England on 2011-12-19
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon16/12/2010
Appointment of Mr James Richard Mustow as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/03/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mrs Kathleen Norma Mustow on 2009-10-05
dot icon29/03/2010
Director's details changed for John Mustow on 2009-10-05
dot icon29/03/2010
Secretary's details changed for Kathleen Norma Mustow on 2009-10-05
dot icon29/03/2010
Registered office address changed from Clough House Tattam Close, Woolstone Milton Keynes Buckinghamshire MK15 0HB on 2010-03-29
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/12/2007
Return made up to 22/11/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/02/2007
Return made up to 22/11/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/03/2006
Return made up to 22/11/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon25/02/2005
Total exemption full accounts made up to 2003-11-30
dot icon29/12/2004
Return made up to 22/11/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2002-11-30
dot icon27/11/2003
Return made up to 22/11/03; full list of members
dot icon17/03/2003
Return made up to 22/11/02; no change of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/12/2001
New director appointed
dot icon04/12/2001
Return made up to 22/11/01; change of members
dot icon23/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon25/09/2001
Return made up to 22/11/00; full list of members
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Ad 24/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon22/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.47K
-
0.00
85.19K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/11/1999 - 22/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/11/1999 - 22/11/1999
67500
Mustow, Kathleen Norma
Director
20/11/2001 - 02/01/2026
-
Stoddard, Sarah Amy
Director
30/04/2019 - Present
-
Mustow, James Richard
Director
01/09/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLG CONSULTANTS LIMITED

CLG CONSULTANTS LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at 11 Monoux Road, Wootton, Bedford MK43 9JR. There are currently 2 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 CLG CONSULTANTS LIMITED?

toggle

CLG CONSULTANTS LIMITED is currently Active. It was registered on 22/11/1999 .

Where is CLG CONSULTANTS LIMITED located?

toggle

CLG CONSULTANTS LIMITED is registered at 11 Monoux Road, Wootton, Bedford MK43 9JR.

What does CLG CONSULTANTS LIMITED do?

toggle

CLG CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLG CONSULTANTS LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Kathleen Norma Mustow as a director on 2026-01-02.