Company NameClaas Finance Limited
Company StatusDissolved
Company Number03272256
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 5 months ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)
Previous NamesClaas Finance Limited and Claas Valtra Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Clive Edward Last
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(2 months, 1 week after company formation)
Appointment Duration22 years, 8 months (closed 04 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Longacre Gardens
Bury St Edmunds
Suffolk
IP33 2DX
Director NameHans Joerg Mast
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed06 December 2002(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 04 September 2019)
RoleEconomist
Correspondence AddressStromberger Str. 25
Rheda-Wiedenbrueck
D-33378
Germany
Director NameMr Arthur Trevor Tyrrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed14 July 2010(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2019)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence AddressSaxham Business Park Little Saxham
Bury St Edmunds
Suffolk
IP28 6QZ
Director NameStephen Geoffrey Bolton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAngela Nicole Ottaway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 04 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed13 April 2016(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2019)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed04 February 2009(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 04 September 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Stuart Maxwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Luttrell Road
Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SP
Director NameKeith Large
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleHead Of Vendor Sales
Correspondence Address1 Bradley Drive
Wokingham
Berkshire
RG40 3HZ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameRudiger Andreas Gunther
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 January 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 06 December 2002)
RoleExecutive Vice President Finan
Correspondence AddressRiehenschneider Weg
Clarholz
33442
Germany
Director NameMr Mervyn Charles George
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address8 Chimney Mills
West Stow
Bury St Edmunds
Suffolk
IP28 6ES
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1997)
RoleFinance Director
Correspondence Address6 The Ridings
East Horsley
Surrey
KT24 5BN
Secretary NameMrs Sharon Elaine Edwards
NationalityBritish
StatusResigned
Appointed06 January 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address7 Tulip Close
Kempshott
Basingstoke
Hampshire
RG22 5NP
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 October 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Director NameChristopher John Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2001)
RoleHead Of Vendor Markets
Correspondence AddressLakeside 63 North Poulner Road
Ringwood
Hampshire
BH24 1SW
Secretary NameLara Catherine Lucas
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2004)
RoleSecretary
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameAngela Dunne
NationalityBritish
StatusResigned
Appointed20 July 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameIan Angus Moseley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(8 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 December 2004)
RoleBusiness Risk Partner
Country of ResidenceUnited Kingdom
Correspondence Address165 Mancroft Road
Aley Green
Luton
Bedfordshire
LU1 4DR
Director NameAngela Judith Mary Crockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNigel Roy Hunt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2005(9 years after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Edward Charles Kneller
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCregans 1 Saffrons Close
Woolpit
Bury St Edmunds
Suffolk
IP30 9RA
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(10 years after company formation)
Appointment Duration9 years (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameMr Richard John McMillan
NationalityBritish
StatusResigned
Appointed04 February 2009(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarry Randall Lewis
NationalityBritish
StatusResigned
Appointed14 January 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2012)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jeremy Marchant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(13 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Calvert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 April 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Telephone01256 817777
Telephone regionBasingstoke

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Barclays Mercantile Business Finance LTD
51.00%
Ordinary B
49 at £1Claas Holdings LTD
49.00%
Ordinary A

Financials

Year2014
Turnover£4,000
Net Worth£21,000
Current Liabilities£593,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
11 April 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
9 April 2017Full accounts made up to 30 September 2016 (25 pages)
3 October 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 3 October 2016 (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(11 pages)
24 June 2016Full accounts made up to 30 September 2015 (25 pages)
19 April 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 13 April 2016 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(11 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(11 pages)
15 April 2015Full accounts made up to 30 September 2014 (25 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(11 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(11 pages)
28 March 2014Full accounts made up to 30 September 2013 (28 pages)
7 January 2014Appointment of Angela Nicole Ottaway as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(11 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(11 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
26 March 2013Full accounts made up to 30 September 2012 (29 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (11 pages)
14 June 2012Termination of appointment of Barry Lewis as a secretary (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Appointment of Ashley Calvert as a director (2 pages)
27 January 2012Full accounts made up to 30 September 2011 (29 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
23 September 2011Statement of capital on 23 September 2011
  • GBP 100
(4 pages)
23 September 2011Statement by directors (1 page)
23 September 2011Solvency statement dated 07/09/11 (1 page)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
23 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2011Full accounts made up to 30 September 2010 (32 pages)
9 November 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Termination of appointment of Jeremy Marchant as a director (1 page)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
15 September 2010Appointment of Mr Jeremy Marchant as a director (2 pages)
15 September 2010Appointment of Mr Duncan John Rowberry as a director (2 pages)
27 July 2010Appointment of Arthur Trevor Tyrrell as a director (2 pages)
19 May 2010Termination of appointment of a director (1 page)
7 April 2010Full accounts made up to 30 September 2009 (28 pages)
17 February 2010Appointment of Barry Randall Lewis as a secretary (3 pages)
8 February 2010Termination of appointment of Darren Hare as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
8 January 2010Termination of appointment of Richard Mcmillan as a secretary (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
4 September 2009Return made up to 01/09/09; full list of members (5 pages)
3 April 2009Full accounts made up to 30 September 2008 (30 pages)
17 February 2009Secretary appointed richard john mcmillan (1 page)
17 February 2009Appointment terminated secretary angela dunne (1 page)
16 February 2009Secretary appointed barcosec LIMITED (1 page)
14 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(1 page)
11 November 2008Return made up to 01/10/08; no change of members (6 pages)
9 June 2008Full accounts made up to 30 September 2007 (28 pages)
14 March 2008Appointment terminated director carla stent (1 page)
14 March 2008Director appointed darren mark hare (2 pages)
31 October 2007Return made up to 01/10/07; full list of members (3 pages)
15 July 2007Accounts made up to 30 September 2006 (33 pages)
30 November 2006New director appointed (5 pages)
30 November 2006New director appointed (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006Director resigned (1 page)
8 November 2006Director's particulars changed (1 page)
17 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 August 2006New director appointed (1 page)
9 August 2006Director resigned (1 page)
19 May 2006Accounts made up to 30 September 2005 (19 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (1 page)
7 October 2005Return made up to 01/10/05; full list of members (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
2 September 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
14 July 2005Location of register of directors' interests (1 page)
14 July 2005Location of register of members (1 page)
14 June 2005Director's particulars changed (1 page)
14 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 January 2005Accounts made up to 30 September 2004 (20 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (1 page)
21 October 2004Return made up to 01/10/04; full list of members (8 pages)
13 October 2004Memorandum and Articles of Association (20 pages)
12 October 2004Secretary resigned (1 page)
1 October 2004Company name changed claas valtra finance LIMITED\certificate issued on 01/10/04 (2 pages)
1 September 2004New director appointed (3 pages)
19 August 2004New secretary appointed (2 pages)
1 July 2004New director appointed (3 pages)
4 June 2004Director resigned (1 page)
7 May 2004Accounts made up to 30 September 2003 (19 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Return made up to 28/10/03; full list of members (8 pages)
21 November 2003Secretary's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
1 August 2003Accounts made up to 30 September 2002 (18 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary's particulars changed (1 page)
25 April 2003New director appointed (2 pages)
25 February 2003Auditor's resignation (2 pages)
9 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
30 December 2002Return made up to 28/10/02; full list of members (3 pages)
8 May 2002Director resigned (1 page)
2 May 2002New director appointed (1 page)
29 April 2002Secretary resigned (1 page)
23 April 2002Accounts made up to 30 September 2001 (16 pages)
17 December 2001Return made up to 28/10/01; full list of members (4 pages)
14 December 2001Location - directors interests register: non legible (1 page)
14 December 2001Location of register of members (non legible) (1 page)
14 December 2001Location of debenture register (non legible) (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (1 page)
26 November 2001New director appointed (2 pages)
19 June 2001Secretary's particulars changed (1 page)
27 April 2001Accounts made up to 30 September 2000 (16 pages)
8 February 2001Secretary's particulars changed (1 page)
2 November 2000Return made up to 28/10/00; full list of members (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
23 June 2000Director's particulars changed (1 page)
22 April 2000Accounts made up to 30 September 1999 (16 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
13 December 1999Company name changed claas finance LIMITED\certificate issued on 14/12/99 (2 pages)
1 November 1999Return made up to 28/10/99; no change of members (14 pages)
25 April 1999Accounts made up to 30 September 1998 (15 pages)
4 November 1998Return made up to 28/10/98; full list of members (15 pages)
7 October 1998Auditor's resignation (2 pages)
16 July 1998Secretary's particulars changed (1 page)
2 June 1998Accounts made up to 30 September 1997 (16 pages)
22 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
31 October 1997Return made up to 28/10/97; full list of members (9 pages)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
19 August 1997Director's particulars changed (1 page)
14 January 1997New director appointed (2 pages)
9 January 1997Nc inc already adjusted 06/01/97 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (4 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
6 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Incorporation (16 pages)