Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAAS WESTERN LTD
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 Overview

About Claas Western Ltd
CLAAS WESTERN LTD was founded on 1955-08-27 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Claas Western Ltd 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 WESTERN LTD
 
Legal Registered Office
SAXHAM BUSINESS PARK
SAXHAM
BURY ST. EDMUNDS
SUFFOLK
IP28 6QZ
Other companies in IP28
 
Telephone01672563266
 
Previous Names
WESTERN HARVESTERS LIMITED02/10/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAAS WESTERN LTD
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 WESTERN LTD

Current Directors
Officer Role Date Appointed
JOHN FRANCIS POOLE
Company Secretary 2002-01-17
EDMUND GRANT DENNIS
Director 2017-11-22
WILLIAM PAUL CLARK GREENWAY
Director 2015-06-06
STEVEN DAVID MCCAHILL
Director 2009-10-01
RICHARD ANDREW VAUGHAN
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SPIERING
Director 2015-12-10 2017-11-22
ARTHUR TREVOR TYRRELL
Director 2015-03-16 2017-11-22
ROBERT MICHAEL IDDESON
Director 2013-01-14 2016-07-15
CLIVE EDWARD LAST
Director 2000-08-02 2015-03-16
SIMON ANTHONY MANASSEH
Director 2009-03-09 2012-06-07
PHILLIP HAROLD JONES
Director 2005-04-29 2009-03-07
JOHN RICHARD ORCHARD
Director 2000-08-02 2005-04-29
STEVEN DAVID MCCAHILL
Director 1999-01-04 2002-04-02
PHILLIP HAROLD JONES
Company Secretary 2000-03-08 2002-01-17
MICHAEL FREDERICK WIGGINS
Director 1992-12-31 2001-10-29
DOUGLAS JOHN LARGE
Company Secretary 1994-10-14 2000-03-08
DOUGLAS JOHN LARGE
Director 1993-03-12 2000-03-08
MIRIAM JOY WITHEY
Company Secretary 1993-03-12 1994-10-14
MAURICE HAROLD LAIT
Company Secretary 1992-12-31 1993-03-12
MAURICE HAROLD LAIT
Director 1992-12-31 1993-03-12
GREGORY JOHN PHILIPS
Director 1992-12-31 1993-03-12

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 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 UK LIMITED Company Secretary 2001-01-08 CURRENT 1949-04-19 Active
JOHN FRANCIS POOLE CLAAS HOLDINGS LIMITED Company Secretary 2001-01-08 CURRENT 1980-06-09 Active
EDMUND GRANT DENNIS CLAAS SOUTHERN LTD Director 2017-11-28 CURRENT 1964-11-30 Active - Proposal to Strike off
EDMUND GRANT DENNIS CLAAS MANNS LTD Director 2017-11-22 CURRENT 1997-10-16 Active
RICHARD ANDREW VAUGHAN CLAAS UK LIMITED Director 2011-10-01 CURRENT 1949-04-19 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

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
2024-01-16AAFULL 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
2023-03-03Termination of appointment of Oliver Hoelscher on 2023-03-01
2023-03-03Appointment of Mrs Nicola Jayne Mitcham as company secretary on 2023-03-01
2023-03-03AP03Appointment of Mrs Nicola Jayne Mitcham as company secretary on 2023-03-01
2023-03-03TM02Termination of appointment of Oliver Hoelscher on 2023-03-01
2023-01-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL CLARK GREENWAY
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL CLARK GREENWAY
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
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
2020-10-20AP01DIRECTOR APPOINTED MR OLIVER HOELSCHER
2020-10-20AP03Appointment of Mr Oliver Hoelscher as company secretary on 2020-10-12
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON STEVENSON
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
2020-09-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-09AP03Appointment of Mr Andrew Gordon Stevenson as company secretary on 2019-05-01
2019-05-07AP01DIRECTOR APPOINTED MR ANDREW GORDON STEVENSON
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND GRANT DENNIS
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
2018-06-04CH01Director's details changed for Mr Steven David Mccahill on 2018-05-28
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-13CH01Director's details changed for Mr William Paul Clark Greenway on 2018-02-13
2017-11-28AP01DIRECTOR APPOINTED MR EDMUND GRANT DENNIS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRRELL
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPIERING
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 16000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 01/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPIERING / 01/10/2016
2016-10-06CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-10-01
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL CLARK GREENWAY / 01/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VAUGHAN / 23/09/2016
2016-09-16CH01Director's details changed for Mr Steven David Mccahill on 2016-09-10
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL IDDESON
2016-01-07AP01DIRECTOR APPOINTED MR THOMAS SPIERING
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 16000
2015-10-22AR0130/09/15 FULL LIST
2015-10-02RES15CHANGE OF NAME 28/09/2015
2015-10-02CERTNMCOMPANY NAME CHANGED WESTERN HARVESTERS LIMITED CERTIFICATE ISSUED ON 02/10/15
2015-06-22AP01DIRECTOR APPOINTED MR WILLIAM PAUL CLARK GREENWAY
2015-03-27AP01DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LAST
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 16000
2014-10-24AR0130/09/14 FULL LIST
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 16000
2013-10-21AR0130/09/13 FULL LIST
2013-01-15AP01DIRECTOR APPOINTED MR ROBERT MICHAEL IDDESON
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-24AR0130/09/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MANASSEH
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AR0130/09/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MANASSEH / 30/09/2010
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-08AR0130/09/09 FULL LIST
2009-10-08AP01DIRECTOR APPOINTED MR STEVEN DAVID MCCAHILL
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-20AUDAUDITOR'S RESIGNATION
2009-04-14288aDIRECTOR APPOINTED SIMON ANTHONY MANASSEH
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP JONES
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHAN / 30/09/2008
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-06363sRETURN 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
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-12363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-31363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2002-04-24123NC INC ALREADY ADJUSTED 02/04/02
2002-04-24RES04£ NC 5000/20000 02/04/
2002-04-23288bDIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15CERTNMCOMPANY NAME CHANGED MILL ENGINEERS LIMITED CERTIFICATE ISSUED ON 15/03/02
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22288bSECRETARY RESIGNED
2002-01-21288aNEW SECRETARY APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-06SRES01ADOPT MEM AND ARTS 23/01/01
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: OLD WALLS ABLINGTON BIBURY, CIRENCESTER, GLOS GL7 5NX
2000-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-25CERTNMCOMPANY NAME CHANGED MILL ENGINEERS (BIBURY) LIMITED CERTIFICATE ISSUED ON 29/08/00
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-04225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-16288aNEW SECRETARY APPOINTED
2000-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CLAAS WESTERN LTD 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 WESTERN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1996-10-21 Satisfied BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED
SINGLE DEBENTURE 1993-02-21 Satisfied LLOYDS BANK PLC
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
Annual Accounts
2008-09-30

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 WESTERN LTD

Intangible Assets
Patents
We have not found any records of CLAAS WESTERN LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLAAS WESTERN LTD registering or being granted any trademarks
Income
Government Income

Government spend with CLAAS WESTERN LTD

Government Department Income DateTransaction(s) Value Services/Products
Bromsgrove District Council 2014-04-09 GBP £234
Bromsgrove District Council 2014-04-09 GBP £44
Bromsgrove District Council 2014-04-09 GBP £228
Bromsgrove District Council 2013-04-03 GBP £139 Stock Movement
Bromsgrove District Council 2013-03-14 GBP £331
Bromsgrove District Council 2013-03-14 GBP £85

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 WESTERN LTD 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 WESTERN LTD 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 WESTERN LTD 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.