Company Information for CLAAS WESTERN LTD
SAXHAM BUSINESS PARK, SAXHAM, BURY ST. EDMUNDS, SUFFOLK, IP28 6QZ,
|
Company Registration Number
00553902
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CLAAS WESTERN LTD | |||
Legal Registered Office | |||
SAXHAM BUSINESS PARK SAXHAM BURY ST. EDMUNDS SUFFOLK IP28 6QZ Other companies in IP28 | |||
| |||
Previous Names | |||
|
Company Number | 00553902 | |
---|---|---|
Company ID Number | 00553902 | |
Date formed | 1955-08-27 | |
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 |
Last Datalog update: | 2024-03-07 00:10:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS POOLE |
||
EDMUND GRANT DENNIS |
||
WILLIAM PAUL CLARK GREENWAY |
||
STEVEN DAVID MCCAHILL |
||
RICHARD ANDREW VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS SPIERING |
Director | ||
ARTHUR TREVOR TYRRELL |
Director | ||
ROBERT MICHAEL IDDESON |
Director | ||
CLIVE EDWARD LAST |
Director | ||
SIMON ANTHONY MANASSEH |
Director | ||
PHILLIP HAROLD JONES |
Director | ||
JOHN RICHARD ORCHARD |
Director | ||
STEVEN DAVID MCCAHILL |
Director | ||
PHILLIP HAROLD JONES |
Company Secretary | ||
MICHAEL FREDERICK WIGGINS |
Director | ||
DOUGLAS JOHN LARGE |
Company Secretary | ||
DOUGLAS JOHN LARGE |
Director | ||
MIRIAM JOY WITHEY |
Company Secretary | ||
MAURICE HAROLD LAIT |
Company Secretary | ||
MAURICE HAROLD LAIT |
Director | ||
GREGORY JOHN PHILIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH HARVESTERS LIMITED | Company Secretary | 2006-11-17 | CURRENT | 2006-11-17 | Dissolved 2014-08-22 | |
TRACTOR WORLD LIMITED | Company Secretary | 2006-06-13 | CURRENT | 2006-04-27 | Active | |
CLAAS RETAIL PROPERTIES LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1977-12-16 | Active - Proposal to Strike off | |
CLAAS EASTERN LTD | Company Secretary | 2003-09-19 | CURRENT | 1994-04-12 | Active | |
CLAAS MANNS LTD | Company Secretary | 2001-01-08 | CURRENT | 1997-10-16 | Active | |
CLAAS SOUTHERN LTD | Company Secretary | 2001-01-08 | CURRENT | 1964-11-30 | Active - Proposal to Strike off | |
CLAAS UK LIMITED | Company Secretary | 2001-01-08 | CURRENT | 1949-04-19 | Active | |
CLAAS HOLDINGS LIMITED | Company Secretary | 2001-01-08 | CURRENT | 1980-06-09 | Active | |
CLAAS SOUTHERN LTD | Director | 2017-11-28 | CURRENT | 1964-11-30 | Active - Proposal to Strike off | |
CLAAS MANNS LTD | Director | 2017-11-22 | CURRENT | 1997-10-16 | Active | |
CLAAS UK LIMITED | Director | 2011-10-01 | CURRENT | 1949-04-19 | Active | |
TRACTOR WORLD LIMITED | Director | 2006-06-13 | CURRENT | 2006-04-27 | Active | |
CLAAS MANNS LTD | Director | 2005-09-20 | CURRENT | 1997-10-16 | Active | |
CLAAS SOUTHERN LTD | Director | 2005-09-20 | CURRENT | 1964-11-30 | Active - Proposal to Strike off | |
CLAAS EASTERN LTD | Director | 2005-09-20 | CURRENT | 1994-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 30/09/23 | |
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | |
Termination of appointment of Oliver Hoelscher on 2023-03-01 | ||
Appointment of Mrs Nicola Jayne Mitcham as company secretary on 2023-03-01 | ||
AP03 | Appointment of Mrs Nicola Jayne Mitcham as company secretary on 2023-03-01 | |
TM02 | Termination of appointment of Oliver Hoelscher on 2023-03-01 | |
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL CLARK GREENWAY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL CLARK GREENWAY | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/05/21 | |
AP01 | DIRECTOR APPOINTED MR OLIVER HOELSCHER | |
AP03 | Appointment of Mr Oliver Hoelscher as company secretary on 2020-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON STEVENSON | |
TM02 | Termination of appointment of Andrew Gordon Stevenson on 2020-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Mr Andrew Gordon Stevenson as company secretary on 2019-05-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND GRANT DENNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
TM02 | Termination of appointment of John Francis Poole on 2018-10-01 | |
CH01 | Director's details changed for Mr Steven David Mccahill on 2018-05-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CH01 | Director's details changed for Mr William Paul Clark Greenway on 2018-02-13 | |
AP01 | DIRECTOR APPOINTED MR EDMUND GRANT DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SPIERING | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 16000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPIERING / 01/10/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CLARK GREENWAY / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VAUGHAN / 23/09/2016 | |
CH01 | Director's details changed for Mr Steven David Mccahill on 2016-09-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL IDDESON | |
AP01 | DIRECTOR APPOINTED MR THOMAS SPIERING | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 30/09/15 FULL LIST | |
RES15 | CHANGE OF NAME 28/09/2015 | |
CERTNM | COMPANY NAME CHANGED WESTERN HARVESTERS LIMITED CERTIFICATE ISSUED ON 02/10/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PAUL CLARK GREENWAY | |
AP01 | DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE LAST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 30/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 30/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT MICHAEL IDDESON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 30/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MANASSEH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MANASSEH / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN DAVID MCCAHILL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED SIMON ANTHONY MANASSEH | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP JONES | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHAN / 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 02/04/02 | |
RES04 | £ NC 5000/20000 02/04/ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
CERTNM | COMPANY NAME CHANGED MILL ENGINEERS LIMITED CERTIFICATE ISSUED ON 15/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 23/01/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/00 FROM: OLD WALLS ABLINGTON BIBURY, CIRENCESTER, GLOS GL7 5NX | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MILL ENGINEERS (BIBURY) LIMITED CERTIFICATE ISSUED ON 29/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
|
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 WESTERN LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
Stock Movement |
Bromsgrove District Council | |
|
|
Bromsgrove District Council | |
|
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.
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. |