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

CLAAS EASTERN LTD

SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6QZ,
Company Registration Number
02917927
Private Limited Company
Active

Company Overview

About Claas Eastern Ltd
CLAAS EASTERN LTD was founded on 1994-04-12 and has its registered office in Suffolk. The organisation's status is listed as "Active". Claas Eastern 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 EASTERN LTD
 
Legal Registered Office
SAXHAM
BURY ST EDMUNDS
SUFFOLK
IP28 6QZ
Other companies in IP28
 
Previous Names
EASTERN HARVESTERS LTD11/10/2016
Filing Information
Company Number 02917927
Company ID Number 02917927
Date formed 1994-04-12
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 EASTERN 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 EASTERN LTD

Current Directors
Officer Role Date Appointed
JOHN FRANCIS POOLE
Company Secretary 2003-09-19
COLIN WILLIAM BLOW
Director 2015-12-10
JEREMY BRIAN PREECE
Director 2015-12-10
MARK PRYCE
Director 2015-12-10
RICHARD ANDREW VAUGHAN
Director 2005-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SPIERING
Director 2016-01-19 2017-11-28
ARTHUR TREVOR TYRRELL
Director 2015-03-16 2017-11-28
CLIVE EDWARD LAST
Director 2001-10-01 2015-03-16
GORDON CUMMINGS
Director 1999-10-01 2012-04-13
CHRISTOPHER CHARLES ROTHERY
Director 1994-05-25 2011-09-03
JONATHAN FRANK JACKSON
Director 1994-05-25 2006-09-26
MOWBRAY EDMUND STEPHENS MOUNTAIN
Director 1994-05-17 2006-09-26
SIMON WEEKS
Company Secretary 2001-10-01 2003-09-19
SIMON WEEKS
Director 1997-02-12 2003-09-19
TREVOR ERNEST RICHMOND
Director 1998-10-01 2002-04-05
TREVOR ERNEST RICHMOND
Company Secretary 1997-03-17 2001-10-01
PETER DAVID MILNER
Company Secretary 1994-05-17 1997-03-14
PETER DAVID MILNER
Director 1994-05-17 1997-03-14
DENIS RONALD SIMPKIN
Director 1994-05-17 1997-02-12
BWL SECRETARIES LIMITED
Nominated Secretary 1994-04-12 1994-05-17
BWL DIRECTORS LIMITED
Nominated Director 1994-04-12 1994-05-17

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 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
JOHN FRANCIS POOLE CLAAS HOLDINGS LIMITED Company Secretary 2001-01-08 CURRENT 1980-06-09 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 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MARK PRYCE
2024-01-02APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES TUXWORTH
2023-10-02CONFIRMATION 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
2023-01-11FULL 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
2022-06-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-20AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2020-10-20AP01DIRECTOR APPOINTED MR OLIVER HOELSCHER
2020-10-20AP03Appointment of Mr Oliver Hoelscher as company secretary on 2020-10-12
2020-10-14TM02Termination of appointment of Andrew Gordon Stevenson on 2020-10-07
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON STEVENSON
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-14AP01DIRECTOR APPOINTED MR WILLIAM JAMES TUXWORTH
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-08AP03Appointment 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
2018-12-18AP01DIRECTOR APPOINTED MR 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
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRRELL
2017-11-29TM01APPOINTMENT 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
2016-10-11RES15CHANGE OF NAME 01/10/2016
2016-10-11CERTNMCompany name changed eastern harvesters LTD\certificate issued on 11/10/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 440000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VAUGHAN / 23/09/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 01/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRYCE / 01/10/2016
2016-10-06CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-10-01
2016-02-16AP01DIRECTOR APPOINTED MR THOMAS SPIERING
2016-01-07AP01DIRECTOR APPOINTED MR COLIN WILLIAM BLOW
2016-01-07AP01DIRECTOR APPOINTED MR JEREMY BRIAN PREECE
2016-01-07AP01DIRECTOR APPOINTED MR MARK PRYCE
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 440000
2015-10-22AR0130/09/15 FULL LIST
2015-03-23AP01DIRECTOR 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 440000
2014-10-24AR0130/09/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/10/2011
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 440000
2013-10-22AR0130/09/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-24AR0130/09/12 FULL LIST
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM CLAAS UK LTD SAXHAM BUSINESS PARK SAXHAM, BURY ST. EDMUNDS SUFFOLK IP28 6QZ
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUMMINGS
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AR0130/09/11 FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROTHERY
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES ROTHERY / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CUMMINGS / 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
2008-10-27363aRETURN 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
2007-10-26363sRETURN 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
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-17CERTNMCOMPANY NAME CHANGED R. W. MARSH LIMITED CERTIFICATE ISSUED ON 17/10/03
2003-10-08363sRETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-10-02288bDIRECTOR RESIGNED
2003-04-30363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-15288aNEW DIRECTOR APPOINTED
2002-05-29RES04NC INC ALREADY ADJUSTED 01/05/02
2002-05-29123£ NC 340000/440000 01/05/02
2002-04-24363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-04-11288bDIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: LONDON ROAD SLEAFORD LINCOLNSHIRE NG34 8NX
2001-10-24288bSECRETARY RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED
2001-04-14363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-16363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-10-11288aNEW DIRECTOR APPOINTED
1999-07-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-02363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
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 EASTERN 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 EASTERN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-20 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-07-13 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1995-10-12 Outstanding J R RIX & SONS LIMITED
LEGAL CHARGE 1995-10-12 Outstanding RIX PETROLEUM LIMITED
CHARGE 1995-10-10 Satisfied BARCLAYS MERCANTILE HIGHLAND FINANCE LIMITED
FIXED CHARGE 1994-09-16 Satisfied MIDLAND BANK PLC
CHARGE 1994-07-26 Satisfied BARCLAYS MERCANTILE HIGHLAND FINANCE 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 EASTERN LTD

Intangible Assets
Patents
We have not found any records of CLAAS EASTERN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLAAS EASTERN LTD
Trademarks
We have not found any records of CLAAS EASTERN LTD registering or being granted any trademarks
Income
Government Income

Government spend with CLAAS EASTERN LTD

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-3 GBP £620
Leeds City Council 2014-11 GBP £279 Plant Spares
Bradford Metropolitan District Council 2014-11 GBP £4,797 Sub-Contractors
Harrogate Borough Council 2014-9 GBP £504
Bradford City Council 2014-4 GBP £770
Leeds City Council 2014-3 GBP £173 Plant Spares
Bradford City Council 2013-7 GBP £587
Leeds City Council 2013-6 GBP £1,416 Outside Repairs (Non CVM)
Leeds City Council 2013-5 GBP £6,318 Plant Spares
Leeds City Council 2013-4 GBP £10,987 Plant Spares
Leeds City Council 2013-1 GBP £3,076 Outside Repairs Non CVM)
Bradford City Council 2013-1 GBP £3,361
Leeds City Council 2012-11 GBP £2,931 Outside Repairs Non CVM)
Leeds City Council 2012-10 GBP £6,094
Leeds City Council 2012-9 GBP £4,439
Leeds City Council 2012-7 GBP £9,314
Leeds City Council 2012-5 GBP £1,382
Leeds City Council 2012-4 GBP £2,574
Leeds City Council 2012-3 GBP £3,888
Leeds City Council 2012-2 GBP £5,670
Bradford City Council 2012-1 GBP £957
Leeds City Council 2012-1 GBP £769
Leeds City Council 2011-11 GBP £2,492 Outside Repairs (Non CVM)
Leeds City Council 2011-9 GBP £526 Outside Repairs (Non CVM)
Leeds City Council 2011-8 GBP £704 Plant Spares
Leeds City Council 2011-7 GBP £3,142 Plant Spares
Leeds City Council 2011-6 GBP £449 Plant Spares
Leeds City Council 2011-4 GBP £4,635 Repairs to External Hire Vehicles
Leeds City Council 2011-3 GBP £12,255 Plant Spares
Leeds City Council 2011-2 GBP £18,209 Plant Spares
Leeds City Council 2011-1 GBP £557 Plant Spares
Leeds City Council 2010-12 GBP £5,745 Repairs to External Hire Vehicles

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 EASTERN 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 EASTERN 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 EASTERN 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.