Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAAS UK LIMITED
Company Information for

CLAAS UK LIMITED

SAXHAM BUSINESS PARK, SAXHAM, BURY ST. EDMUNDS, SUFFOLK, IP28 6QZ,
Company Registration Number
00467407
Private Limited Company
Active

Company Overview

About Claas Uk Ltd
CLAAS UK LIMITED was founded on 1949-04-19 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Claas Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLAAS UK LIMITED
 
Legal Registered Office
SAXHAM BUSINESS PARK
SAXHAM
BURY ST. EDMUNDS
SUFFOLK
IP28 6QZ
Other companies in IP28
 
Telephone01284 763100
 
Filing Information
Company Number 00467407
Company ID Number 00467407
Date formed 1949-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB460497141  
Last Datalog update: 2024-03-07 00:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAAS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAAS UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS POOLE
Company Secretary 2001-01-08
CHRISTIAN RADONS
Director 2017-10-30
THOMAS SPIERING
Director 2015-07-21
ARTHUR TREVOR TYRRELL
Director 2004-01-05
RICHARD ANDREW VAUGHAN
Director 2011-10-01
BRIAN KEITH WAIN
Director 2016-08-26
JEREMY MARK WIGGINS
Director 2016-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY JEAN PAUL PANADERO
Director 2015-03-16 2017-04-25
ALASTAIR JAMES HENDRY TULLOCH
Director 2000-10-11 2016-09-30
JAN-HENDRIK MOHR
Director 2012-04-02 2016-04-01
CLIVE EDWARD LAST
Director 1991-02-25 2015-03-16
HERBERT LOTHAR KRISZUN
Director 2002-10-01 2012-04-02
JOHN EDWARD CHARLES KNELLER
Director 2008-10-01 2010-05-27
JOHN RICHARD ORCHARD
Director 2001-12-01 2005-04-29
MARTIN RICHENHAGEN
Director 1999-02-19 2002-09-30
MERVYN CHARLES GEORGE
Director 1992-01-31 2001-11-30
ECKART KOTTKAMP
Director 1996-07-18 2001-05-31
JANE BERTHA BROOMHALL
Company Secretary 2000-02-25 2001-01-08
STUART CHARLES SPENCER MOTT
Company Secretary 1997-04-11 2000-02-24
STUART CHARLES SPENCER MOTT
Director 1998-02-20 2000-02-24
HELMUT FRANZ CLAAS
Director 1991-02-25 1999-02-19
DIETER RASCHKE
Director 1995-02-01 1999-02-19
DENIS RONALD SIMPKIN
Company Secretary 1991-02-25 1997-04-11
DENIS RONALD SIMPKIN
Director 1991-02-25 1997-04-11
GERNOT SCHAFER
Director 1991-02-25 1996-07-18
JOERG STREITENFELD
Director 1992-01-31 1995-01-13
HANS-JURGEN STORCK
Director 1991-02-25 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS POOLE SCOTTISH HARVESTERS LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2014-08-22
JOHN FRANCIS POOLE TRACTOR WORLD LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-27 Active
JOHN FRANCIS POOLE CLAAS RETAIL PROPERTIES LIMITED Company Secretary 2004-10-01 CURRENT 1977-12-16 Active - Proposal to Strike off
JOHN FRANCIS POOLE CLAAS EASTERN LTD Company Secretary 2003-09-19 CURRENT 1994-04-12 Active
JOHN FRANCIS POOLE CLAAS WESTERN LTD Company Secretary 2002-01-17 CURRENT 1955-08-27 Active
JOHN FRANCIS POOLE CLAAS MANNS LTD Company Secretary 2001-01-08 CURRENT 1997-10-16 Active
JOHN FRANCIS POOLE CLAAS SOUTHERN LTD Company Secretary 2001-01-08 CURRENT 1964-11-30 Active - Proposal to Strike off
JOHN FRANCIS POOLE CLAAS HOLDINGS LIMITED Company Secretary 2001-01-08 CURRENT 1980-06-09 Active
ARTHUR TREVOR TYRRELL CLAAS RETAIL PROPERTIES LIMITED Director 2015-03-16 CURRENT 1977-12-16 Active - Proposal to Strike off
ARTHUR TREVOR TYRRELL CLAAS FINANCIAL SERVICES LIMITED Director 2010-05-17 CURRENT 2006-06-22 Active
ARTHUR TREVOR TYRRELL TRACTOR WORLD LIMITED Director 2006-06-13 CURRENT 2006-04-27 Active
RICHARD ANDREW VAUGHAN TRACTOR WORLD LIMITED Director 2006-06-13 CURRENT 2006-04-27 Active
RICHARD ANDREW VAUGHAN CLAAS MANNS LTD Director 2005-09-20 CURRENT 1997-10-16 Active
RICHARD ANDREW VAUGHAN CLAAS SOUTHERN LTD Director 2005-09-20 CURRENT 1964-11-30 Active - Proposal to Strike off
RICHARD ANDREW VAUGHAN CLAAS EASTERN LTD Director 2005-09-20 CURRENT 1994-04-12 Active
RICHARD ANDREW VAUGHAN CLAAS WESTERN LTD Director 2002-04-02 CURRENT 1955-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK WIGGINS
2024-01-16AAFULL ACCOUNTS MADE UP TO 30/09/23
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH WAIN
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-20AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2020-10-26AP03Appointment of Mrs Nicola Jayne Mitcham as company secretary on 2020-10-19
2020-10-20AP01DIRECTOR APPOINTED MR OLIVER HOELSCHER
2020-10-14TM02Termination of appointment of Andrew Gordon Stevenson on 2020-10-07
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPIERING
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RADONS
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-28CH01Director's details changed for Mr Thomas Spiering on 2019-06-28
2019-05-10AP03Appointment of Mr Andrew Gordon Stevenson as company secretary on 2019-05-01
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-02TM02Termination of appointment of John Francis Poole on 2018-10-01
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-08AP01DIRECTOR APPOINTED MR CHRISTIAN RADONS
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY JEAN PAUL PANADERO
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 101100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES HENDRY TULLOCH
2016-09-27CH01Director's details changed for Mr Richard Andrew Vaughan on 2016-09-23
2016-09-19AP01DIRECTOR APPOINTED MR JEREMY MARK WIGGINS
2016-09-16AP01DIRECTOR APPOINTED MR BRIAN KEITH WAIN
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPIERING / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY JEAN PAUL PANADERO / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES HENDRY TULLOCH / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VAUGHAN / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 16/09/2016
2016-09-16CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-09-16
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAN-HENDRIK MOHR
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 101100
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MR THOMAS SPIERING
2015-03-26AP01DIRECTOR APPOINTED MR THIERRY JEAN PAUL PANADERO
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LAST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 30/12/2013
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 101100
2014-10-24AR0130/09/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 01/10/2011
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/10/2011
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 101100
2013-10-21AR0130/09/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-12-10MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-10-22AR0130/09/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MR JAN-HENDRIK MOHR
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT KRISZUN
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AR0130/09/11 FULL LIST
2011-10-07AP01DIRECTOR APPOINTED MR RICHARD ANDREW VAUGHAN
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES HENDRY TULLOCH / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT LOTHAR KRISZUN / 30/09/2010
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNELLER
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-08AR0130/09/09 FULL LIST
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-20AUDAUDITOR'S RESIGNATION
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED JOHN EDWARD CHARLES KNELLER
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-26363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-13363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-24363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-09288bDIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-14288bSECRETARY RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-03-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-13288aNEW SECRETARY APPOINTED
2000-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288bDIRECTOR RESIGNED
1999-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to CLAAS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAAS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1995-10-06 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED
CHARGE OVER CREDIT BALANCES 1988-10-26 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
SECURITY SCHEDULE 1983-09-30 Satisfied COUNTY BANK LEASE MANAGEMENT LIMITED.
DEED OF CHARGE 1983-09-07 Satisfied SUMSTOCK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAAS UK LIMITED

Intangible Assets
Patents
We have not found any records of CLAAS UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLAAS UK LIMITED owns 14 domain names.

angliaharvesters.co.uk   claas-parts.co.uk   claas.co.uk   claasfinance.co.uk   claasuk.co.uk   claasukltd.co.uk   jmann.co.uk   rwmarsh.co.uk   sewardag.co.uk   agmachinery.co.uk   scottishharvesters.co.uk   tractor-world.co.uk   northernharvesters.co.uk   easternharvesters.co.uk  

Trademarks
We have not found any records of CLAAS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLAAS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2014-02-07 GBP £594 Costs for Removable Bollards
West Suffolk Councils 2013-08-05 GBP £50,000 Payment to main contractor cap
West Suffolk Councils 2013-08-05 GBP £50,000 Payment to main contractor cap

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLAAS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAAS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAAS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.