Claas Western Ltd BURY ST. EDMUNDS


Claas Western started in year 1955 as Private Limited Company with registration number 00553902. The Claas Western company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Bury St. Edmunds at Saxham Business Park. Postal code: IP28 6QZ. Since 2nd October 2015 Claas Western Ltd is no longer carrying the name Western Harvesters.

At the moment there are 3 directors in the the firm, namely Oliver H., Steven M. and Richard V.. In addition one secretary - Nicola M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Claas Western Ltd Address / Contact

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

Company Information / Profile

Registration Number 00553902
Date of Incorporation Sat, 27th Aug 1955
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 69 years old
Account next due date Sun, 30th Jun 2024 (62 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

Steven M.

Position: Director

Appointed: 01 October 2009

Richard V.

Position: Director

Appointed: 02 April 2002

Oliver H.

Position: Secretary

Appointed: 12 October 2020

Resigned: 01 March 2023

Andrew S.

Position: Director

Appointed: 01 May 2019

Resigned: 07 October 2020

Andrew S.

Position: Secretary

Appointed: 01 May 2019

Resigned: 07 October 2020

Edmund D.

Position: Director

Appointed: 22 November 2017

Resigned: 01 May 2019

Thomas S.

Position: Director

Appointed: 10 December 2015

Resigned: 22 November 2017

William G.

Position: Director

Appointed: 06 June 2015

Resigned: 15 November 2022

Arthur T.

Position: Director

Appointed: 16 March 2015

Resigned: 22 November 2017

Robert I.

Position: Director

Appointed: 14 January 2013

Resigned: 15 July 2016

Simon M.

Position: Director

Appointed: 09 March 2009

Resigned: 07 June 2012

Phillip J.

Position: Director

Appointed: 29 April 2005

Resigned: 07 March 2009

John P.

Position: Secretary

Appointed: 17 January 2002

Resigned: 01 October 2018

Clive L.

Position: Director

Appointed: 02 August 2000

Resigned: 16 March 2015

John O.

Position: Director

Appointed: 02 August 2000

Resigned: 29 April 2005

Phillip J.

Position: Secretary

Appointed: 08 March 2000

Resigned: 17 January 2002

Steven M.

Position: Director

Appointed: 04 January 1999

Resigned: 02 April 2002

Douglas L.

Position: Secretary

Appointed: 14 October 1994

Resigned: 08 March 2000

Douglas L.

Position: Director

Appointed: 12 March 1993

Resigned: 08 March 2000

Miriam W.

Position: Secretary

Appointed: 12 March 1993

Resigned: 14 October 1994

Maurice L.

Position: Director

Appointed: 31 December 1992

Resigned: 12 March 1993

Gregory P.

Position: Director

Appointed: 31 December 1992

Resigned: 12 March 1993

Michael W.

Position: Director

Appointed: 31 December 1992

Resigned: 29 October 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, 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

Western Harvesters October 2, 2015
Mill Engineers March 15, 2002
Mill Engineers (bibury) August 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 11th, January 2023
Free Download (25 pages)

Company search

Advertisements