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

CLAAS MANNS LTD

SAXHAM, BURY ST EDMUNDS, SUFFOLK, IP28 6QZ,
Company Registration Number
03451111
Private Limited Company
Active

Company Overview

About Claas Manns Ltd
CLAAS MANNS LTD was founded on 1997-10-16 and has its registered office in Suffolk. The organisation's status is listed as "Active". Claas Manns 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 MANNS LTD
 
Legal Registered Office
SAXHAM
BURY ST EDMUNDS
SUFFOLK
IP28 6QZ
Other companies in IP28
 
Previous Names
ANGLIA HARVESTERS LTD04/10/2017
Filing Information
Company Number 03451111
Company ID Number 03451111
Date formed 1997-10-16
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 MANNS 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 MANNS LTD

Current Directors
Officer Role Date Appointed
JOHN FRANCIS POOLE
Company Secretary 2001-01-08
EDMUND GRANT DENNIS
Director 2017-11-22
RICHARD DAVID HOLLIDAY
Director 2017-11-22
PAUL FRANCIS MOSS
Director 2011-06-01
RICHARD ANDREW VAUGHAN
Director 2005-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SPIERING
Director 2016-02-04 2017-11-22
ARTHUR TREVOR TYRRELL
Director 2015-03-16 2017-11-22
JONATHAN WOOLLEY
Director 1997-10-16 2015-12-10
CLIVE EDWARD LAST
Director 1998-10-01 2015-03-16
SIMON WEEKS
Director 2003-10-01 2012-10-01
LAURENCE WILLIAM ROOKE
Director 2003-10-01 2008-10-01
JOHN RICHARD ORCHARD
Director 1998-10-01 2003-10-01
JANE BERTHA BROOMHALL
Company Secretary 2000-02-25 2001-01-08
STUART CHARLES SPENCER MOTT
Company Secretary 1998-10-01 2000-02-24
DAVID JAMES EVERARD KIRBY
Company Secretary 1997-10-16 1998-09-30
DAVID JAMES EVERARD KIRBY
Director 1997-10-16 1998-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-16 1997-10-16

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 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 WESTERN LTD Director 2017-11-22 CURRENT 1955-08-27 Active
PAUL FRANCIS MOSS COMBINE WORLD LIMITED Director 2008-10-01 CURRENT 1989-07-25 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 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
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
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
2022-06-24AAFULL 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
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2020-10-20AP03Appointment of Mr Oliver Hoelscher as company secretary on 2020-10-12
2020-10-20AP01DIRECTOR APPOINTED MR OLIVER HOELSCHER
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
2019-07-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOLLIDAY
2019-05-08AP03Appointment of Mr Andrew Gordon Stevenson as company secretary on 2019-05-01
2019-05-08AP01DIRECTOR 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
2018-10-02AP01DIRECTOR APPOINTED MR THOMAS JAMES HANCOCK
2018-10-02TM02Termination of appointment of John Francis Poole on 2018-10-01
2018-03-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-27AP01DIRECTOR APPOINTED MR RICHARD DAVID HOLLIDAY
2017-11-27AP01DIRECTOR APPOINTED MR EDMUND GRANT DENNIS
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPIERING
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRRELL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED ANGLIA HARVESTERS LTD CERTIFICATE ISSUED ON 04/10/17
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 400000
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
2016-10-06CH03SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS POOLE on 2016-10-01
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VAUGHAN / 23/09/2016
2016-02-16AP01DIRECTOR APPOINTED MR THOMAS SPIERING
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLLEY
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 400000
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD LAST
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 400000
2014-10-24AR0130/09/14 FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 400000
2013-10-21AR0130/09/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-23AR0130/09/12 FULL LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SAXHAM BUSINESS PARK LITTLE SAXHAM SAXHAM BURY ST EDMUNDS SUFFOLK IP28 6QZ
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEEKS
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17AR0130/09/11 FULL LIST
2011-06-28AP01DIRECTOR APPOINTED MR PAUL FRANCIS MOSS
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOLLEY / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WEEKS / 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
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ROOKE
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
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOLLEY / 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
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-13363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
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
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-23123NC INC ALREADY ADJUSTED 09/01/04
2004-02-2388(2)RAD 09/01/04--------- £ SI 399900@1=399900 £ IC 100/400000
2004-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-18RES04£ NC 1000/400000 09/01
2003-10-13CERTNMCOMPANY NAME CHANGED KIRBY AGRICULTURAL LIMITED CERTIFICATE ISSUED ON 13/10/03
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-02-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-29363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-02-14288bSECRETARY RESIGNED
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-23363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-03-13288aNEW SECRETARY APPOINTED
2000-03-01288bSECRETARY RESIGNED
1999-11-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-22363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-17363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-06287REGISTERED OFFICE CHANGED ON 06/10/98 FROM: LEICESTER ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QT
1998-04-11225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98
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 MANNS 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 MANNS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2006-12-11 Outstanding ING LEASE UK LTD
ASSIGNMENT 2006-04-04 Outstanding ING LEASE (UK) LTD
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 MANNS LTD

Intangible Assets
Patents
We have not found any records of CLAAS MANNS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLAAS MANNS LTD
Trademarks
We have not found any records of CLAAS MANNS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAAS MANNS LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as CLAAS MANNS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
Business rates information was found for CLAAS MANNS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council J MANN & SON LTD BLYTH ROAD HALESWORTH IP19 8EN 15,75001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAAS MANNS 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 MANNS 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.