About

Registered Number: 00467407
Date of Incorporation: 19/04/1949 (75 years ago)
Company Status: Active
Registered Address: Saxham Business Park, Saxham, Bury St. Edmunds, Suffolk, IP28 6QZ

 

Established in 1949, Claas Uk Ltd are based in Bury St. Edmunds, Suffolk, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRRELL, Arthur Trevor 05 January 2004 - 1
VAUGHAN, Richard Andrew 01 October 2011 - 1
WAIN, Brian Keith 26 August 2016 - 1
WIGGINS, Jeremy Mark 26 August 2016 - 1
CLAAS, Helmut Franz, Herr N/A 19 February 1999 1
GEORGE, Mervyn Charles 31 January 1992 30 November 2001 1
KNELLER, John Edward Charles 01 October 2008 27 May 2010 1
KOTTKAMP, Eckart, Dr 18 July 1996 31 May 2001 1
KRISZUN, Herbert Lothar 01 October 2002 02 April 2012 1
LAST, Clive Edward N/A 16 March 2015 1
MOHR, Jan-Hendrik 02 April 2012 01 April 2016 1
MOTT, Stuart Charles Spencer 20 February 1998 24 February 2000 1
ORCHARD, John Richard 01 December 2001 29 April 2005 1
PANADERO, Thierry Jean Paul 16 March 2015 25 April 2017 1
RADONS, Christian 30 October 2017 01 June 2020 1
RASCHKE, Dieter, Herr 01 February 1995 19 February 1999 1
RICHENHAGEN, Martin 19 February 1999 30 September 2002 1
SCHAFER, Gernot, Dr N/A 18 July 1996 1
SIMPKIN, Denis Ronald N/A 11 April 1997 1
SPIERING, Thomas 21 July 2015 01 July 2020 1
STORCK, Hans-Jurgen, Herr N/A 31 January 1992 1
STREITENFELD, Joerg 31 January 1992 13 January 1995 1
TULLOCH, Alastair James Hendry 11 October 2000 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Andrew Gordon 01 May 2019 - 1
BROOMHALL, Jane Bertha 25 February 2000 08 January 2001 1
POOLE, John Francis 08 January 2001 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 22 June 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 22 August 2019
CH01 - Change of particulars for director 28 June 2019
AP03 - Appointment of secretary 10 May 2019
CS01 - N/A 10 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 08 November 2017
CS01 - N/A 10 October 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 04 October 2016
CH01 - Change of particulars for director 27 September 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 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
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 December 2012
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 07 December 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
TM01 - Termination of appointment of director 28 May 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
288a - Notice of appointment of directors or secretaries 10 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 16 February 2006
363s - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 04 April 2001
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 06 November 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
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 06 March 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 18 February 1997
288 - N/A 14 August 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 06 March 1996
395 - Particulars of a mortgage or charge 06 October 1995
288 - N/A 01 March 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 14 February 1995
288 - N/A 26 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 24 February 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 21 February 1993
288 - N/A 19 March 1992
288 - N/A 19 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 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 07 March 1989
363 - Annual Return 07 March 1989
395 - Particulars of a mortgage or charge 26 October 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
RESOLUTIONS - N/A 07 January 1988
288 - N/A 12 October 1987
CERTNM - Change of name certificate 02 October 1987
CERTNM - Change of name certificate 02 October 1987
288 - N/A 17 April 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 21 February 1987
288 - N/A 10 July 1986
MISC - Miscellaneous document 30 June 1982
AA - Annual Accounts 19 March 1982
AA - Annual Accounts 04 August 1981
AA - Annual Accounts 06 June 1980
363 - Annual Return 18 June 1976
NEWINC - New incorporation documents 19 April 1949

Mortgages & Charges

Description Date Status Charge by
Deed of charge 02 October 1995 Outstanding

N/A

Charge over credit balances 05 October 1988 Outstanding

N/A

Security schedule 30 September 1983 Fully Satisfied

N/A

Deed of charge 07 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.