UKBizDB.co.uk

CLAAS SOUTHERN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claas Southern Ltd. The company was founded 59 years ago and was given the registration number 00829219. The firm's registered office is in SUFFOLK. You can find them at Saxham, Bury St Edmunds, Suffolk, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CLAAS SOUTHERN LTD
Company Number:00829219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1964
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Saxham, Bury St Edmunds, Suffolk, IP28 6QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Director01 October 2015Active
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Director20 September 2005Active
Newhall, Sneath Road, Aslacton, Norwich, NR15 2DS

Secretary25 February 2000Active
99 Fair Close, Bicester, OX6 7YN

Secretary24 April 1996Active
2 Belvoir Road, Cambridge, CB4 1JJ

Secretary01 October 1998Active
Jayare's Scuffins Lane, Cotton, Stowmarket, IP14 4QJ

Secretary20 December 1996Active
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Secretary08 January 2001Active
53 Ventress Farm Court, Cherry Hinton Road, Cambridge, CB1 8HD

Secretary-Active
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Director28 November 2017Active
8 Morley Drive, Bishops Waltham, SO32 1RY

Director10 November 1995Active
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Director01 October 2015Active
Drylands Farm, Molash, Canterbury, CT4 8HP

Director04 May 1995Active
Fellowes House, The Avenue, Farleigh Wallop, Basingstoke, United Kingdom, RG25 2HS

Director01 November 2011Active
14 Longacre Gardens, Bury St Edmunds, IP33 2DX

Director-Active
Sunnybrook, Gorsewood Road, Hartley, Longfield, DA3 7DF

Director08 January 2001Active
Willhall Farm, Alton, GU34 1QL

Director10 November 1995Active
Jayare's Scuffins Lane, Cotton, Stowmarket, IP14 4QJ

Director07 April 1995Active
Streeters Farm Cottage, Plaistow Road Kirdford, Billingshurst, RH14 0LD

Director07 April 1995Active
53 Ventress Farm Court, Cherry Hinton Road, Cambridge, CB1 8HD

Director-Active
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Director10 December 2015Active
Saxham, Bury St Edmunds, Suffolk, IP28 6QZ

Director16 March 2015Active
Bury St Austen's Farm, Rudgwick, Horsham, RH12 3AN

Director04 May 1995Active

People with Significant Control

Claas Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saxham, Saxham Business Park, Bury St. Edmunds, England, IP28 6QZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-10-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.