Background WavePink WaveYellow Wave

CLAAS MANNS LTD (03451111)

CLAAS MANNS LTD (03451111) is an active UK company. incorporated on 16 October 1997. with registered office in Suffolk. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CLAAS MANNS LTD has been registered for 28 years. Current directors include HANCOCK, Thomas James, MOSS, Paul Francis, ORMOND, Mark Peter and 1 others.

Company Number
03451111
Status
active
Type
ltd
Incorporated
16 October 1997
Age
28 years
Address
Saxham, Suffolk, IP28 6QZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HANCOCK, Thomas James, MOSS, Paul Francis, ORMOND, Mark Peter, 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 MANNS LTD

CLAAS MANNS LTD is an active company incorporated on 16 October 1997 with the registered office located in Suffolk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CLAAS MANNS LTD was registered 28 years ago.(SIC: 47990)

Status

active

Active since 28 years ago

Company No

03451111

LTD Company

Age

28 Years

Incorporated 16 October 1997

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

ANGLIA HARVESTERS LTD
From: 13 October 2003To: 4 October 2017
KIRBY AGRICULTURAL LIMITED
From: 16 October 1997To: 13 October 2003
Contact
Address

Saxham Bury St Edmunds Suffolk, IP28 6QZ,

Previous Addresses

Saxham Business Park Little Saxham Saxham Bury St Edmunds Suffolk IP28 6QZ
From: 16 October 1997To: 23 October 2012
Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MITCHAM, Nicola Jayne

Active
Bury St Edmunds, SuffolkIP28 6QZ
Secretary
Appointed 01 Mar 2023

HANCOCK, Thomas James

Active
Bury St Edmunds, SuffolkIP28 6QZ
Born August 1983
Director
Appointed 01 Oct 2018

MOSS, Paul Francis

Active
Bury St Edmunds, SuffolkIP28 6QZ
Born August 1961
Director
Appointed 01 Jun 2011

ORMOND, Mark Peter

Active
Bury St Edmunds, SuffolkIP28 6QZ
Born October 1970
Director
Appointed 02 Feb 2026

ROGALLA VON BIEBERSTEIN, Arved Christian Alexander

Active
Bury St Edmunds, SuffolkIP28 6QZ
Born March 1976
Director
Appointed 01 Jun 2025

BROOMHALL, Jane Bertha

Resigned
Newhall, NorwichNR15 2DS
Secretary
Appointed 25 Feb 2000
Resigned 08 Jan 2001

HOELSCHER, Oliver

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Secretary
Appointed 12 Oct 2020
Resigned 01 Mar 2023

KIRBY, David James Everard

Resigned
Ivy House, SlawstonLE16 7UF
Secretary
Appointed 16 Oct 1997
Resigned 30 Sept 1998

MOTT, Stuart Charles Spencer

Resigned
2 Belvoir Road, CambridgeCB4 1JJ
Secretary
Appointed 01 Oct 1998
Resigned 24 Feb 2000

POOLE, John Francis

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Secretary
Appointed 08 Jan 2001
Resigned 01 Oct 2018

STEVENSON, Andrew Gordon

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Secretary
Appointed 01 May 2019
Resigned 07 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 1997
Resigned 16 Oct 1997

DENNIS, Edmund Grant

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born September 1981
Director
Appointed 22 Nov 2017
Resigned 01 May 2019

HOELSCHER, Oliver

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born January 1979
Director
Appointed 12 Oct 2020
Resigned 31 May 2025

HOLLIDAY, Richard David

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born December 1970
Director
Appointed 22 Nov 2017
Resigned 31 May 2019

KIRBY, David James Everard

Resigned
Ivy House, SlawstonLE16 7UF
Born May 1938
Director
Appointed 16 Oct 1997
Resigned 30 Sept 1998

LAST, Clive Edward

Resigned
14 Longacre Gardens, Bury St EdmundsIP33 2DX
Born February 1947
Director
Appointed 01 Oct 1998
Resigned 16 Mar 2015

ORCHARD, John Richard

Resigned
Jayare's Scuffins Lane, StowmarketIP14 4QJ
Born March 1942
Director
Appointed 01 Oct 1998
Resigned 01 Oct 2003

ROOKE, Laurence William

Resigned
Malting House, Bury St. EdmundsIP29 4HS
Born August 1945
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2008

SPIERING, Thomas

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born July 1980
Director
Appointed 04 Feb 2016
Resigned 22 Nov 2017

STEVENSON, Andrew Gordon

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born June 1982
Director
Appointed 01 May 2019
Resigned 07 Oct 2020

TYRRELL, Arthur Trevor

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born July 1967
Director
Appointed 16 Mar 2015
Resigned 22 Nov 2017

VAUGHAN, Richard Andrew

Resigned
Bury St Edmunds, SuffolkIP28 6QZ
Born September 1964
Director
Appointed 20 Sept 2005
Resigned 30 Sept 2025

WEEKS, Simon

Resigned
1 Main Road Burlingham Gardens, NorwichNR13 4TA
Born October 1952
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2012

WOOLLEY, Jonathan

Resigned
Dunkirk Avenue, KetteringNN14 2PR
Born September 1954
Director
Appointed 16 Oct 1997
Resigned 10 Dec 2015

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

121

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
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
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
5 May 2021
MAMA
Resolution
5 May 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
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
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 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
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
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 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
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination 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
Appoint Person Director Company With Name Date
23 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
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 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
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
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
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
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Auditors Resignation Company
20 April 2009
AUDAUD
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 February 2004
123Notice of Increase in Nominal Capital
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
287Change of Registered Office
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
2 November 1997
88(2)R88(2)R
Legacy
21 October 1997
288bResignation of Director or Secretary
Incorporation Company
16 October 1997
NEWINCIncorporation