About

Registered Number: 00829219
Date of Incorporation: 30/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

 

Founded in 1964, Claas Southern Ltd are based in Suffolk, it's status at Companies House is "Active". Fowler, Brian Cyril, Holmes, Martin William, Martin, Christopher Berriman, Wheeler, Carl Philip are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Martin William 04 May 1995 30 November 2000 1
MARTIN, Christopher Berriman 10 November 1995 30 June 1997 1
WHEELER, Carl Philip 04 May 1995 30 June 1997 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Brian Cyril 24 April 1996 20 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CH03 - Change of particulars for secretary 06 October 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 21 October 2015
CERTNM - Change of name certificate 02 October 2015
MR04 - N/A 27 August 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 13 December 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 December 2010
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 20 April 2009
AUD - Auditor's letter of resignation 20 April 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 06 February 2002
363s - Annual Return 23 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 14 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 09 February 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 26 February 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 18 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 06 March 1996
288 - N/A 09 November 1995
288 - N/A 09 November 1995
395 - Particulars of a mortgage or charge 21 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1995
CERTNM - Change of name certificate 28 September 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
CERTNM - Change of name certificate 31 March 1995
RESOLUTIONS - N/A 30 March 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 24 February 1994
RESOLUTIONS - N/A 21 February 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 21 February 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 04 April 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
RESOLUTIONS - N/A 19 January 1988
288 - N/A 06 May 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 23 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge 19 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.