About

Registered Number: 00553902
Date of Incorporation: 27/08/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: Saxham Business Park, Saxham, Bury St. Edmunds, Suffolk, IP28 6QZ

 

Claas Western Ltd was founded on 27 August 1955 and are based in Bury St. Edmunds, Suffolk, it's status is listed as "Active". This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Phillip Harold 29 April 2005 07 March 2009 1
LAIT, Maurice Harold N/A 12 March 1993 1
LARGE, Douglas John 12 March 1993 08 March 2000 1
MANASSEH, Simon Anthony 09 March 2009 07 June 2012 1
MCCAHILL, Steven David 04 January 1999 02 April 2002 1
PHILIPS, Gregory John N/A 12 March 1993 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Andrew Gordon 01 May 2019 - 1
WITHEY, Miriam Joy 12 March 1993 14 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 01 August 2019
AP03 - Appointment of secretary 09 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 10 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 07 March 2018
CH01 - Change of particulars for director 13 February 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 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
CH03 - Change of particulars for secretary 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 16 September 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
CERTNM - Change of name certificate 02 October 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 27 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
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 October 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 08 October 2009
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 20 April 2009
AUD - Auditor's letter of resignation 20 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
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 06 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
RESOLUTIONS - N/A 24 April 2002
123 - Notice of increase in nominal capital 24 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 27 March 2002
CERTNM - Change of name certificate 15 March 2002
363s - Annual Return 26 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 16 February 2001
MEM/ARTS - N/A 07 February 2001
RESOLUTIONS - N/A 06 February 2001
363s - Annual Return 21 January 2001
287 - Change in situation or address of Registered Office 07 December 2000
MEM/ARTS - N/A 06 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
CERTNM - Change of name certificate 25 August 2000
AA - Annual Accounts 24 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 23 October 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 26 September 1995
288 - N/A 10 March 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 25 March 1993
RESOLUTIONS - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
395 - Particulars of a mortgage or charge 09 March 1993
363b - Annual Return 24 January 1993
AA - Annual Accounts 04 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 27 January 1992
287 - Change in situation or address of Registered Office 12 May 1991
363 - Annual Return 12 May 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 23 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 21 October 1996 Fully Satisfied

N/A

Single debenture 21 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.