Claas Eastern Ltd SUFFOLK


Claas Eastern started in year 1994 as Private Limited Company with registration number 02917927. The Claas Eastern company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Suffolk at Saxham. Postal code: IP28 6QZ. Since October 11, 2016 Claas Eastern Ltd is no longer carrying the name Eastern Harvesters.

At present there are 4 directors in the the company, namely Oliver H., Jeremy P. and Colin B. and others. In addition one secretary - Nicola M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claas Eastern Ltd Address / Contact

Office Address Saxham
Office Address2 Bury St Edmunds
Town Suffolk
Post code IP28 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917927
Date of Incorporation Tue, 12th Apr 1994
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nicola M.

Position: Secretary

Appointed: 01 March 2023

Oliver H.

Position: Director

Appointed: 12 October 2020

Jeremy P.

Position: Director

Appointed: 10 December 2015

Colin B.

Position: Director

Appointed: 10 December 2015

Richard V.

Position: Director

Appointed: 20 September 2005

Oliver H.

Position: Secretary

Appointed: 12 October 2020

Resigned: 01 March 2023

William T.

Position: Director

Appointed: 01 November 2019

Resigned: 22 December 2023

Andrew S.

Position: Secretary

Appointed: 01 May 2019

Resigned: 07 October 2020

Andrew S.

Position: Director

Appointed: 01 May 2019

Resigned: 07 October 2020

Edmund D.

Position: Director

Appointed: 05 December 2018

Resigned: 01 May 2019

Thomas S.

Position: Director

Appointed: 19 January 2016

Resigned: 28 November 2017

Mark P.

Position: Director

Appointed: 10 December 2015

Resigned: 22 December 2023

Arthur T.

Position: Director

Appointed: 16 March 2015

Resigned: 28 November 2017

John P.

Position: Secretary

Appointed: 19 September 2003

Resigned: 01 October 2018

Simon W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 19 September 2003

Clive L.

Position: Director

Appointed: 01 October 2001

Resigned: 16 March 2015

Gordon C.

Position: Director

Appointed: 01 October 1999

Resigned: 13 April 2012

Trevor R.

Position: Director

Appointed: 01 October 1998

Resigned: 05 April 2002

Trevor R.

Position: Secretary

Appointed: 17 March 1997

Resigned: 01 October 2001

Simon W.

Position: Director

Appointed: 12 February 1997

Resigned: 19 September 2003

Jonathan J.

Position: Director

Appointed: 25 May 1994

Resigned: 26 September 2006

Christopher R.

Position: Director

Appointed: 25 May 1994

Resigned: 03 September 2011

Peter M.

Position: Secretary

Appointed: 17 May 1994

Resigned: 14 March 1997

Peter M.

Position: Director

Appointed: 17 May 1994

Resigned: 14 March 1997

Denis S.

Position: Director

Appointed: 17 May 1994

Resigned: 12 February 1997

Mowbray M.

Position: Director

Appointed: 17 May 1994

Resigned: 26 September 2006

Bwl Secretaries Limited

Position: Nominee Secretary

Appointed: 12 April 1994

Resigned: 17 May 1994

Bwl Directors Limited

Position: Nominee Director

Appointed: 12 April 1994

Resigned: 17 May 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Claas Uk Ltd from Bury St. Edmunds, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Claas Uk Ltd

Saxham Saxham Business Park, Little Saxham, Bury St. Edmunds, IP28 6QZ, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Eastern Harvesters October 11, 2016
R. W. Marsh October 17, 2003
Bideawhile 183 April 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2023
filed on: 16th, January 2024
Free Download (25 pages)

Company search

Advertisements