Background WavePink WaveYellow Wave

CLEGG FOOD PROJECTS CONSULTANTS LIMITED (08333290)

CLEGG FOOD PROJECTS CONSULTANTS LIMITED (08333290) is an active UK company. incorporated on 17 December 2012. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CLEGG FOOD PROJECTS CONSULTANTS LIMITED has been registered for 13 years. Current directors include ANDERSON, Keith, GILTRAP, Stephen Mark.

Company Number
08333290
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
Bishops House, Nottingham, NG1 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDERSON, Keith, GILTRAP, Stephen Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG FOOD PROJECTS CONSULTANTS LIMITED

CLEGG FOOD PROJECTS CONSULTANTS LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CLEGG FOOD PROJECTS CONSULTANTS LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08333290

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 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 17 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CASTLEGATE 704 LIMITED
From: 17 December 2012To: 23 May 2013
Contact
Address

Bishops House 42 High Pavement Nottingham, NG1 1HN,

Previous Addresses

, 44 Castle Gate, Nottingham, Nottinghamshire, NG2 1BJ
From: 17 December 2012To: 9 July 2013
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Feb 14
Director Left
Feb 14
New Owner
Jan 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Director Left
May 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Keith

Active
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 25 Jun 2013

GILTRAP, Stephen Mark

Active
42 High Pavement, NottinghamNG1 1HN
Born July 1960
Director
Appointed 25 Jun 2013

BLACKBURN, Simon John

Resigned
42 High Pavement, NottinghamNG1 1HN
Born May 1960
Director
Appointed 25 Jun 2013
Resigned 07 Apr 2025

CUMMINGS, Gavin George

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born August 1970
Director
Appointed 17 Dec 2012
Resigned 25 Jun 2013

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate director
Appointed 17 Dec 2012
Resigned 25 Jun 2013

Persons with significant control

2

Mr Keith Anderson

Active
42 High Pavement, NottinghamNG1 1HN
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen Mark Giltrap

Active
42 High Pavement, NottinghamNG1 1HN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2014
AAAnnual Accounts
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 December 2012
NEWINCIncorporation