Background WavePink WaveYellow Wave

CLAAS WESTERN LTD (00553902)

CLAAS WESTERN LTD (00553902) is an active UK company. incorporated on 27 August 1955. with registered office in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CLAAS WESTERN LTD has been registered for 70 years. Current directors include MCCAHILL, Steven David, ROGALLA VON BIEBERSTEIN, Arved Christian Alexander.

Company Number
00553902
Status
active
Type
ltd
Incorporated
27 August 1955
Age
70 years
Address
Saxham Business Park, Bury St. Edmunds, IP28 6QZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MCCAHILL, Steven David, ROGALLA VON BIEBERSTEIN, Arved Christian Alexander
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAAS WESTERN LTD

CLAAS WESTERN LTD is an active company incorporated on 27 August 1955 with the registered office located in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CLAAS WESTERN LTD was registered 70 years ago.(SIC: 47990)

Status

active

Active since 70 years ago

Company No

00553902

LTD Company

Age

70 Years

Incorporated 27 August 1955

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WESTERN HARVESTERS LIMITED
From: 15 March 2002To: 2 October 2015
MILL ENGINEERS LIMITED
From: 29 August 2000To: 15 March 2002
MILL ENGINEERS (BIBURY) LIMITED
From: 27 August 1955To: 29 August 2000
Contact
Address

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

Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 19
Director Left
May 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Funding Round
Oct 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MITCHAM, Nicola Jayne

Active
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Secretary
Appointed 01 Mar 2023

MCCAHILL, Steven David

Active
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born June 1967
Director
Appointed 01 Oct 2009

ROGALLA VON BIEBERSTEIN, Arved Christian Alexander

Active
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born March 1976
Director
Appointed 01 Jun 2025

HOELSCHER, Oliver

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Secretary
Appointed 12 Oct 2020
Resigned 01 Mar 2023

JONES, Phillip Harold

Resigned
16 West Street, Stratford Upon AvonCV37 6DW
Secretary
Appointed 08 Mar 2000
Resigned 17 Jan 2002

LAIT, Maurice Harold

Resigned
Coln Roger, CheltenhamGL54 3LB
Secretary
Appointed N/A
Resigned 12 Mar 1993

LARGE, Douglas John

Resigned
136 Dan Y Deri, AbergavennyNP7 6PN
Secretary
Appointed 14 Oct 1994
Resigned 08 Mar 2000

POOLE, John Francis

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Secretary
Appointed 17 Jan 2002
Resigned 01 Oct 2018

STEVENSON, Andrew Gordon

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Secretary
Appointed 01 May 2019
Resigned 07 Oct 2020

WITHEY, Miriam Joy

Resigned
216b Westward Road, StroudGL5 4ST
Secretary
Appointed 12 Mar 1993
Resigned 14 Oct 1994

DENNIS, Edmund Grant

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born September 1981
Director
Appointed 22 Nov 2017
Resigned 01 May 2019

GREENWAY, William Paul Clark

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born July 1980
Director
Appointed 06 Jun 2015
Resigned 15 Nov 2022

HOELSCHER, Oliver

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born January 1979
Director
Appointed 12 Oct 2020
Resigned 31 May 2025

IDDESON, Robert Michael

Resigned
The Avenue, BasingstokeRG25 2HS
Born July 1971
Director
Appointed 14 Jan 2013
Resigned 15 Jul 2016

JONES, Phillip Harold

Resigned
16 West Street, Stratford Upon AvonCV37 6DW
Born March 1944
Director
Appointed 29 Apr 2005
Resigned 07 Mar 2009

LAIT, Maurice Harold

Resigned
Coln Roger, CheltenhamGL54 3LB
Born June 1923
Director
Appointed N/A
Resigned 12 Mar 1993

LARGE, Douglas John

Resigned
136 Dan Y Deri, AbergavennyNP7 6PN
Born March 1950
Director
Appointed 12 Mar 1993
Resigned 08 Mar 2000

LAST, Clive Edward

Resigned
14 Longacre Gardens, Bury St EdmundsIP33 2DX
Born February 1947
Director
Appointed 02 Aug 2000
Resigned 16 Mar 2015

MANASSEH, Simon Anthony

Resigned
6 The Old Maltings, BathBA3 5BB
Born August 1962
Director
Appointed 09 Mar 2009
Resigned 07 Jun 2012

MCCAHILL, Steven David

Resigned
4 Drift Way, CirencesterGL7 1WF
Born June 1967
Director
Appointed 04 Jan 1999
Resigned 02 Apr 2002

ORCHARD, John Richard

Resigned
Jayare's Scuffins Lane, StowmarketIP14 4QJ
Born March 1942
Director
Appointed 02 Aug 2000
Resigned 29 Apr 2005

PHILIPS, Gregory John

Resigned
Blackpitts Farm, CheltenhamGL54 3QY
Born May 1918
Director
Appointed N/A
Resigned 12 Mar 1993

SPIERING, Thomas

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born July 1980
Director
Appointed 10 Dec 2015
Resigned 22 Nov 2017

STEVENSON, Andrew Gordon

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born June 1982
Director
Appointed 01 May 2019
Resigned 07 Oct 2020

TYRRELL, Arthur Trevor

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born July 1967
Director
Appointed 16 Mar 2015
Resigned 22 Nov 2017

VAUGHAN, Richard Andrew

Resigned
Saxham Business Park, Bury St. EdmundsIP28 6QZ
Born September 1964
Director
Appointed 02 Apr 2002
Resigned 30 Sept 2025

WIGGINS, Michael Frederick

Resigned
Tudor Farm House Fosse Cross, CheltenhamGL54 4NP
Born October 1938
Director
Appointed N/A
Resigned 29 Oct 2001

Persons with significant control

1

Claas Uk Ltd

Active
Saxham Business Park, Bury St. EdmundsIP28 6QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Auditors Resignation Company
20 April 2009
AUDAUD
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
123Notice of Increase in Nominal Capital
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 February 2001
AAAnnual Accounts
Memorandum Articles
7 February 2001
MEM/ARTSMEM/ARTS
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
287Change of Registered Office
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Legacy
29 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 March 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
27 May 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1993
AAAnnual Accounts
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
24 January 1993
363b363b
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
8 December 1992
225(1)225(1)
Accounts With Accounts Type Medium
15 April 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
12 May 1991
287Change of Registered Office
Legacy
12 May 1991
363363
Accounts With Accounts Type Medium
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Medium
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Medium
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Accounts With Accounts Type Medium
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 June 1986
AAAnnual Accounts
Legacy
23 May 1986
363363