AUGEAN TREATMENT LIMITED
Overview
| Company Name | AUGEAN TREATMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04062656 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUGEAN TREATMENT LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is AUGEAN TREATMENT LIMITED located?
| Registered Office Address | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUGEAN TREATMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROACTIVE WASTE SOLUTIONS LTD. | Feb 05, 2002 | Feb 05, 2002 |
| BRITANNIA TS LIMITED | Oct 09, 2000 | Oct 09, 2000 |
| BBM SIX LIMITED | Aug 31, 2000 | Aug 31, 2000 |
What are the latest accounts for AUGEAN TREATMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AUGEAN TREATMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for AUGEAN TREATMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for A G Secretarial Limited on Dec 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Shaun David Pottage as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Michael Boote as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Hugo Rauch as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 040626560008 in full | 1 pages | MR04 | ||
Registration of charge 040626560009, created on Aug 16, 2024 | 51 pages | MR01 | ||
Satisfaction of charge 040626560007 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Gene Barry Wilson as a director on May 02, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Gary James Bower as a director on May 30, 2023 | 2 pages | AP01 | ||
Appointment of Ian Mark Jones as a director on May 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Rupert Maxwell Fryer as a director on Apr 27, 2022 | 1 pages | TM01 | ||
Appointment of Shaun Pottage as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Appointment of Richard Michael Brooke as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Registration of charge 040626560008, created on Jan 06, 2022 | 49 pages | MR01 | ||
Change of details for Augean Limited as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Change of details for Augean Plc as a person with significant control on Nov 08, 2021 | 2 pages | PSC05 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Who are the officers of AUGEAN TREATMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | Lothbury EC2R 7HG London 41 United Kingdom |
| 90084920001 | ||||||||||
| BOOTE, Paul Michael | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 208791660002 | |||||||||
| BOWER, Gary James | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 309824100001 | |||||||||
| BROOKE, Richard Michael | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | England | British | 149265570001 | |||||||||
| JONES, Ian Mark | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 309779200001 | |||||||||
| DOWNEY, Gary Gerard | Secretary | Pheasants Walk YO61 2QS Helperby Yorkshire | British | 92121410001 | ||||||||||
| HACKNEY, Deborah Faye | Secretary | Ash Cottage 71 Baddeley Green Lane ST2 7JL Stoke On Trent Staffordshire | British | 70830600001 | ||||||||||
| PAGETT, Michael Dennis | Secretary | The Heyes Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | 70944940002 | ||||||||||
| RATCLIFFE, Barbara Anne | Secretary | Cliffe Cottage Knowle Wall Beech ST4 8SE Stoke On Trent Staffordshire | British | 31957680001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
| ALLEN, Richard David | Director | Acaster Lane YO23 2TD Bishopthorpe 116 York United Kingdom | United Kingdom | British | 153807080001 | |||||||||
| BLACKLER, Paul George | Director | 28 Halfleet PE6 8DB Market Deeping Shepherds Cottage Lincolnshire United Kingdom | England | British | 120687680006 | |||||||||
| BOWEN, Nigel | Director | Rudgate Court Walton LS23 7BF Wetherby 4 West Yorkshire United Kingdom | United Kingdom | British | 250545110001 | |||||||||
| CANWELL, Neil David | Director | Rudgate Court Walton LS23 7BF Wetherby 4 West Yorkshire United Kingdom | England | British | 55052030001 | |||||||||
| CARRICK, James Patterson, Dr | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 94845650001 | |||||||||
| DAVIES, Stewart John Rodney, Dr | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 180852030001 | |||||||||
| DOWNEY, Gary Gerard | Director | Pheasants Walk YO61 2QS Helperby Yorkshire | British | 92121410001 | ||||||||||
| FRYER, Mark Rupert Maxwell | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | England | British | 221247360001 | |||||||||
| HUDSON, Ian Stuart | Director | Greatfield Road Ossett WF5 0RX Wakefield South View West Yorkshire | British | 129978590001 | ||||||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||||||
| LAKER, Richard Stephen | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 160256950002 | |||||||||
| MCIVER, Alan Mark | Director | Glan Aber Upper Garth Trevor LL20 7YP Llangollen Clwyd | British | 88713680001 | ||||||||||
| MCIVER, Alan Mark | Director | Glan Aber Upper Garth Trevor LL20 7YP Llangollen Clwyd | British | 88713680001 | ||||||||||
| PAGETT, Michael Dennis | Director | The Heyes Eaton Upon Tern TF9 2BX Market Drayton Shropshire | England | British | 70944940002 | |||||||||
| PIGG, Edward | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | England | British | 174428810001 | |||||||||
| POTTAGE, Shaun David | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | United Kingdom | British | 294164120001 | |||||||||
| RATCLIFFE, Paul | Director | Cliffe Cottage Knowle Wall Beech ST4 8SE Stoke On Trent Staffordshire | England | British | 17355830001 | |||||||||
| RAUCH, John Hugo | Director | 4 Rudgate Court Walton Wetherby LS23 7BF West Yorkshire | England | British | 211701130001 | |||||||||
| SCOTT, David John | Director | 1 Hadleigh Close ST5 4LD Newcastle Under Lyme Staffordshire | British | 103188090001 | ||||||||||
| SNAITH, Martin | Director | Dovecote Street LE12 5HS Hathern 41 Leicestershire United Kingdom | United Kingdom | British | 100347360002 | |||||||||
| SOUTHBY, Peter John | Director | Brander Lodge Trip Lane Linton LS22 4HX Wetherby | England | British | 116859780002 | |||||||||
| UNSWORTH, David | Director | Main Road DE4 5HE Whatstandwell 10 Derbysire United Kingdom | United Kingdom | British | 154559830001 | |||||||||
| WILSON, Gene Barry | Director | Rudgate Court Walton LS23 7BF Wetherby 4 West Yorkshire United Kingdom | England | British | 19713280002 | |||||||||
| WITHERS, Steven John | Director | Stone Lodge Rugby Road LE17 6BW Swinford Leicestershire | England | British | 116685640001 |
Who are the persons with significant control of AUGEAN TREATMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Augean Limited | Apr 06, 2016 | Rudgate Court Walton LS23 7BF Wetherby 4 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0