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

CLAAS HOLDINGS LIMITED

SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6QZ,
Company Registration Number
01500636
Private Limited Company
Active

Company Overview

About Claas Holdings Ltd
CLAAS HOLDINGS LIMITED was founded on 1980-06-09 and has its registered office in Suffolk. The organisation's status is listed as "Active". Claas Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
SAXHAM
BURY ST EDMUNDS
SUFFOLK
IP28 6QZ
Other companies in IP28
 
Filing Information
Company Number 01500636
Company ID Number 01500636
Date formed 1980-06-09
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 HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS POOLE
Company Secretary 2001-01-08
HANS GEORG LAMPERT
Director 2009-03-23
CLIVE EDWARD LAST
Director 1991-02-25
BERND LUDEWIG
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAN-HENDRIK MOHR
Director 2012-04-02 2016-04-01
HERBERT LOTHAR KRISZUN
Director 2002-10-01 2012-04-02
MARTIN RICHENHAGEN
Director 1999-02-19 2002-09-30
ECKART KOTTKAMP
Director 1999-02-19 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
HELMUT FRANZ CLAAS
Director 1991-02-25 1999-02-19
DENIS RONALD SIMPKIN
Company Secretary 1991-02-25 1997-04-11
DENIS RONALD SIMPKIN
Director 1991-02-25 1997-04-11
ECKART KOTTKAMP
Company Secretary 1996-07-18 1996-07-18
GERNOT SCHAEFER
Director 1995-12-12 1996-07-18
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 UK LIMITED Company Secretary 2001-01-08 CURRENT 1949-04-19 Active
CLIVE EDWARD LAST FORNHAM BUSINESS COURT LIMITED Director 2016-07-05 CURRENT 2006-01-19 Active
CLIVE EDWARD LAST SCOTTISH HARVESTERS LIMITED Director 2006-11-17 CURRENT 2006-11-17 Dissolved 2014-08-22
CLIVE EDWARD LAST FUSTERA LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
CLIVE EDWARD LAST SENTRY LIMITED Director 2002-12-02 CURRENT 1999-08-24 Active
CLIVE EDWARD LAST CLAAS FINANCE LIMITED Director 1997-01-06 CURRENT 1996-10-28 Liquidation
CLIVE EDWARD LAST TROSTON FARMS LIMITED Director 1991-07-31 CURRENT 1961-02-14 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
2023-10-02CONFIRMATION 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
2022-06-20FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-19DIRECTOR APPOINTED MR HENNER BOETTCHER
2022-01-19AP01DIRECTOR APPOINTED MR HENNER BOETTCHER
2022-01-18APPOINTMENT TERMINATED, DIRECTOR HANS GEORG LAMPERT
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS GEORG LAMPERT
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
2020-11-03AP03Appointment of Mrs Nicola Jayne Mitcham as company secretary on 2020-10-19
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
2020-07-01AP01DIRECTOR APPOINTED MR CHRISTIAN RADONS
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BERND LUDEWIG
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-14AP03Appointment of Mr Andrew Gordon Stevenson as company secretary on 2019-05-01
2019-05-10PSC07CESSATION OF CLAAS KGAA MBH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRINA ANNELI CLAAS-MüHLHäUSER
2018-12-11CH01Director's details changed for Mr Clive Edward Last on 2018-11-28
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
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-10-01
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/10/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS GEORG LAMPERT / 01/10/2016
2016-10-07CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-10-01
2016-04-26AP01DIRECTOR APPOINTED MR BERND LUDEWIG
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 1000
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/10/2011
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS GEORG LAMPERT / 01/10/2014
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-21AR0130/09/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
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
2011-03-17SH1917/03/11 STATEMENT OF CAPITAL GBP 1000
2011-03-10SH20STATEMENT BY DIRECTORS
2011-03-10CAP-SSSOLVENCY STATEMENT DATED 07/03/11
2011-03-10RES06REDUCE ISSUED CAPITAL 07/03/2011
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS GEORG LAMPERT / 30/09/2010
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
2009-04-14288aDIRECTOR APPOINTED HANS GEORG LAMPERT
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
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
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-13288bDIRECTOR RESIGNED
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-23363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-14288bSECRETARY RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2000-11-28WRES04NC INC ALREADY ADJUSTED 18/07/00
2000-11-28123£ NC 10000000/11000000 18/07/00
2000-11-28WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/00
2000-11-28WRES13ALLOTMENT 18/07/00
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-01288aNEW SECRETARY APPOINTED
2000-03-01288bSECRETARY RESIGNED
2000-02-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-20288bDIRECTOR RESIGNED
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-26288aNEW DIRECTOR APPOINTED
1999-02-26363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-01-14SRES01ALTER MEM AND ARTS 06/01/99
1998-10-19WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98
1998-10-19WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/98
1998-10-19123£ NC 1300000/10000000 30/09/98
1998-10-19WRES04NC INC ALREADY ADJUSTED 30/09/98
1998-02-09363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1998-02-09AAFULL ACCOUNTS MADE UP TO 30/09/97
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLAAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAAS HOLDINGS LIMITED
Trademarks
We have not found any records of CLAAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CLAAS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAAS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.