CLAAS EASTERN LTD

Register to unlock more data on OkredoRegister

CLAAS EASTERN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917927

Incorporation date

12/04/1994

Size

Full

Contacts

Registered address

Registered address

Saxham, Bury St Edmunds, Suffolk IP28 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1994)
dot icon05/02/2026
Appointment of Mr Mark Peter Ormond as a director on 2026-02-02
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Termination of appointment of Richard Andrew Vaughan as a director on 2025-09-30
dot icon06/06/2025
Termination of appointment of Oliver Hoelscher as a director on 2025-05-31
dot icon06/06/2025
Appointment of Mr Arved Christian Alexander Rogalla Von Bieberstein as a director on 2025-06-01
dot icon08/01/2025
Full accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/10/2024
Appointment of Mr Thomas James Hancock as a director on 2024-10-01
dot icon30/09/2024
Termination of appointment of Colin William Blow as a director on 2024-09-30
dot icon16/01/2024
Full accounts made up to 2023-09-30
dot icon02/01/2024
Termination of appointment of Mark Pryce as a director on 2023-12-22
dot icon02/01/2024
Termination of appointment of William James Tuxworth as a director on 2023-12-22
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-09-30
dot icon16/02/2022
Satisfaction of charge 4 in full
dot icon16/02/2022
Satisfaction of charge 5 in full
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/06/2021
Full accounts made up to 2020-09-30
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon20/10/2020
Appointment of Mr Oliver Hoelscher as a director on 2020-10-12
dot icon20/10/2020
Appointment of Mr Oliver Hoelscher as a secretary on 2020-10-12
dot icon14/10/2020
Termination of appointment of Andrew Gordon Stevenson as a secretary on 2020-10-07
dot icon14/10/2020
Termination of appointment of Andrew Gordon Stevenson as a director on 2020-10-07
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/09/2020
Full accounts made up to 2019-09-30
dot icon14/11/2019
Appointment of Mr William James Tuxworth as a director on 2019-11-01
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon16/07/2019
Full accounts made up to 2018-09-30
dot icon08/05/2019
Appointment of Mr Andrew Gordon Stevenson as a secretary on 2019-05-01
dot icon07/05/2019
Appointment of Mr Andrew Gordon Stevenson as a director on 2019-05-01
dot icon07/05/2019
Termination of appointment of Edmund Grant Dennis as a director on 2019-05-01
dot icon18/12/2018
Appointment of Mr Edmund Grant Dennis as a director on 2018-12-05
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/10/2018
Termination of appointment of John Francis Poole as a secretary on 2018-10-01
dot icon07/03/2018
Full accounts made up to 2017-09-30
dot icon29/11/2017
Termination of appointment of Arthur Trevor Tyrrell as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Thomas Spiering as a director on 2017-11-28
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/02/2017
Full accounts made up to 2016-09-30
dot icon11/10/2016
Certificate of change of name
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2016
Director's details changed for Mr Richard Andrew Vaughan on 2016-09-23
dot icon06/10/2016
Director's details changed for Mr Arthur Trevor Tyrrell on 2016-10-01
dot icon06/10/2016
Director's details changed for Mr Mark Pryce on 2016-10-01
dot icon06/10/2016
Secretary's details changed for John Francis Poole on 2016-10-01
dot icon16/02/2016
Appointment of Mr Thomas Spiering as a director on 2016-01-19
dot icon07/01/2016
Appointment of Mr Colin William Blow as a director on 2015-12-10
dot icon07/01/2016
Appointment of Mr Jeremy Brian Preece as a director on 2015-12-10
dot icon07/01/2016
Appointment of Mr Mark Pryce as a director on 2015-12-10
dot icon24/12/2015
Full accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Arthur Trevor Tyrrell as a director on 2015-03-16
dot icon23/03/2015
Termination of appointment of Clive Edward Last as a director on 2015-03-16
dot icon08/12/2014
Full accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Clive Edward Last on 2011-10-01
dot icon04/12/2013
All of the property or undertaking has been released from charge 6
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon04/12/2013
Satisfaction of charge 2 in full
dot icon04/12/2013
All of the property or undertaking has been released from charge 7
dot icon04/12/2013
Satisfaction of charge 3 in full
dot icon22/11/2013
Full accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/10/2012
Registered office address changed from Claas Uk Ltd Saxham Business Park Saxham, Bury St. Edmunds Suffolk IP28 6QZ on 2012-10-24
dot icon23/04/2012
Termination of appointment of Gordon Cummings as a director
dot icon13/12/2011
Full accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Christopher Rothery as a director
dot icon07/12/2010
Full accounts made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2010
Director's details changed for Christopher Charles Rothery on 2010-09-30
dot icon22/10/2010
Director's details changed for Gordon Cummings on 2010-09-30
dot icon23/11/2009
Full accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/04/2009
Full accounts made up to 2008-09-30
dot icon20/04/2009
Auditor's resignation
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon24/10/2008
Director's change of particulars / richard vaughan / 30/09/2008
dot icon13/12/2007
Full accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 30/09/07; no change of members
dot icon08/03/2007
Full accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 30/09/06; full list of members
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon23/12/2005
Full accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon05/10/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-09-30
dot icon17/10/2003
Certificate of change of name
dot icon08/10/2003
Return made up to 30/09/03; change of members
dot icon03/10/2003
New secretary appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon30/04/2003
Return made up to 08/04/03; full list of members
dot icon21/02/2003
Full accounts made up to 2002-09-30
dot icon15/11/2002
New director appointed
dot icon29/05/2002
Resolutions
dot icon29/05/2002
£ nc 340000/440000 01/05/02
dot icon24/04/2002
Return made up to 08/04/02; full list of members
dot icon11/04/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-09-30
dot icon05/11/2001
Registered office changed on 05/11/01 from: london road sleaford lincolnshire NG34 8NX
dot icon24/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon14/04/2001
Return made up to 08/04/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-09-30
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon16/04/2000
Return made up to 08/04/00; full list of members
dot icon11/10/1999
New director appointed
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon02/06/1999
Return made up to 30/03/99; full list of members
dot icon20/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
New director appointed
dot icon24/04/1998
Return made up to 08/04/98; full list of members
dot icon12/02/1998
Full accounts made up to 1997-09-30
dot icon26/08/1997
Ad 10/06/97--------- £ si 50000@1=50000 £ ic 160000/210000
dot icon22/07/1997
Resolutions
dot icon22/07/1997
£ nc 300000/340000 10/06/97
dot icon07/05/1997
Resolutions
dot icon07/05/1997
£ ic 100000/85000 17/04/97 £ sr 15000@1=15000
dot icon16/04/1997
Return made up to 08/04/97; full list of members
dot icon26/03/1997
Secretary resigned;director resigned
dot icon25/03/1997
Secretary resigned;director resigned
dot icon25/03/1997
New secretary appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
New director appointed
dot icon31/12/1996
Full accounts made up to 1996-09-30
dot icon13/07/1996
Particulars of mortgage/charge
dot icon06/06/1996
Return made up to 12/04/96; change of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon08/12/1995
Ad 21/11/95--------- £ si 5000@1=5000 £ ic 270000/275000
dot icon27/10/1995
Ad 12/10/95--------- £ si 100000@1=100000 £ ic 170000/270000
dot icon12/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon12/10/1995
Particulars of mortgage/charge
dot icon07/04/1995
Return made up to 12/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/09/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon14/06/1994
New director appointed
dot icon14/06/1994
New director appointed
dot icon14/06/1994
Ad 08/06/94--------- £ si 196998@1=196998 £ ic 2/197000
dot icon20/05/1994
Resolutions
dot icon20/05/1994
Resolutions
dot icon20/05/1994
Resolutions
dot icon20/05/1994
Resolutions
dot icon20/05/1994
£ nc 1000/300000 17/05/94
dot icon20/05/1994
Accounting reference date notified as 30/09
dot icon20/05/1994
Registered office changed on 20/05/94 from: 20-32 museum street ipswich suffolk IP1 1HZ
dot icon20/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/05/1994
Director resigned;new director appointed
dot icon20/05/1994
New director appointed
dot icon22/04/1994
Certificate of change of name
dot icon12/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preece, Jeremy Brian
Director
10/12/2015 - Present
-
Pryce, Mark
Director
10/12/2015 - 22/12/2023
1
Vaughan, Richard Andrew
Director
20/09/2005 - 30/09/2025
10
Hancock, Thomas James
Director
01/10/2024 - Present
2
Ormond, Mark Peter
Director
02/02/2026 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAAS EASTERN LTD

CLAAS EASTERN LTD is an(a) Active company incorporated on 12/04/1994 with the registered office located at Saxham, Bury St Edmunds, Suffolk IP28 6QZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAAS EASTERN LTD?

toggle

CLAAS EASTERN LTD is currently Active. It was registered on 12/04/1994 .

Where is CLAAS EASTERN LTD located?

toggle

CLAAS EASTERN LTD is registered at Saxham, Bury St Edmunds, Suffolk IP28 6QZ.

What does CLAAS EASTERN LTD do?

toggle

CLAAS EASTERN LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CLAAS EASTERN LTD?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Mark Peter Ormond as a director on 2026-02-02.