AUGEAN TREATMENT LIMITED

AUGEAN TREATMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUGEAN TREATMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04062656
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUGEAN TREATMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROACTIVE WASTE SOLUTIONS LTD.Feb 05, 2002Feb 05, 2002
    BRITANNIA TS LIMITEDOct 09, 2000Oct 09, 2000
    BBM SIX LIMITEDAug 31, 2000Aug 31, 2000

    What are the latest accounts for AUGEAN TREATMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUGEAN TREATMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for AUGEAN TREATMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for A G Secretarial Limited on Dec 01, 2025

    1 pagesCH04

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Shaun David Pottage as a director on Jan 06, 2025

    1 pagesTM01

    Appointment of Mr Paul Michael Boote as a director on Jan 08, 2025

    2 pagesAP01

    Termination of appointment of John Hugo Rauch as a director on Sep 02, 2024

    1 pagesTM01

    Satisfaction of charge 040626560008 in full

    1 pagesMR04

    Registration of charge 040626560009, created on Aug 16, 2024

    51 pagesMR01

    Satisfaction of charge 040626560007 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Gene Barry Wilson as a director on May 02, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Appointment of Gary James Bower as a director on May 30, 2023

    2 pagesAP01

    Appointment of Ian Mark Jones as a director on May 30, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    4 pagesCS01

    Termination of appointment of Mark Rupert Maxwell Fryer as a director on Apr 27, 2022

    1 pagesTM01

    Appointment of Shaun Pottage as a director on Mar 22, 2022

    2 pagesAP01

    Appointment of Richard Michael Brooke as a director on Mar 22, 2022

    2 pagesAP01

    Registration of charge 040626560008, created on Jan 06, 2022

    49 pagesMR01

    Change of details for Augean Limited as a person with significant control on Nov 08, 2021

    2 pagesPSC05

    Change of details for Augean Plc as a person with significant control on Nov 08, 2021

    2 pagesPSC05

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of AUGEAN TREATMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    BOOTE, Paul Michael
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish208791660002
    BOWER, Gary James
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish309824100001
    BROOKE, Richard Michael
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    EnglandBritish149265570001
    JONES, Ian Mark
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish309779200001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Secretary
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    HACKNEY, Deborah Faye
    Ash Cottage
    71 Baddeley Green Lane
    ST2 7JL Stoke On Trent
    Staffordshire
    Secretary
    Ash Cottage
    71 Baddeley Green Lane
    ST2 7JL Stoke On Trent
    Staffordshire
    British70830600001
    PAGETT, Michael Dennis
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    British70944940002
    RATCLIFFE, Barbara Anne
    Cliffe Cottage
    Knowle Wall Beech
    ST4 8SE Stoke On Trent
    Staffordshire
    Secretary
    Cliffe Cottage
    Knowle Wall Beech
    ST4 8SE Stoke On Trent
    Staffordshire
    British31957680001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALLEN, Richard David
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    Director
    Acaster Lane
    YO23 2TD Bishopthorpe
    116
    York
    United Kingdom
    United KingdomBritish153807080001
    BLACKLER, Paul George
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    Director
    28 Halfleet
    PE6 8DB Market Deeping
    Shepherds Cottage
    Lincolnshire
    United Kingdom
    EnglandBritish120687680006
    BOWEN, Nigel
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    United KingdomBritish250545110001
    CANWELL, Neil David
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    EnglandBritish55052030001
    CARRICK, James Patterson, Dr
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish94845650001
    DAVIES, Stewart John Rodney, Dr
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish180852030001
    DOWNEY, Gary Gerard
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    Director
    Pheasants Walk
    YO61 2QS Helperby
    Yorkshire
    British92121410001
    FRYER, Mark Rupert Maxwell
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    EnglandBritish221247360001
    HUDSON, Ian Stuart
    Greatfield Road
    Ossett
    WF5 0RX Wakefield
    South View
    West Yorkshire
    Director
    Greatfield Road
    Ossett
    WF5 0RX Wakefield
    South View
    West Yorkshire
    British129978590001
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    LAKER, Richard Stephen
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish160256950002
    MCIVER, Alan Mark
    Glan Aber
    Upper Garth Trevor
    LL20 7YP Llangollen
    Clwyd
    Director
    Glan Aber
    Upper Garth Trevor
    LL20 7YP Llangollen
    Clwyd
    British88713680001
    MCIVER, Alan Mark
    Glan Aber
    Upper Garth Trevor
    LL20 7YP Llangollen
    Clwyd
    Director
    Glan Aber
    Upper Garth Trevor
    LL20 7YP Llangollen
    Clwyd
    British88713680001
    PAGETT, Michael Dennis
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Director
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    EnglandBritish70944940002
    PIGG, Edward
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    EnglandBritish174428810001
    POTTAGE, Shaun David
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    United KingdomBritish294164120001
    RATCLIFFE, Paul
    Cliffe Cottage Knowle Wall
    Beech
    ST4 8SE Stoke On Trent
    Staffordshire
    Director
    Cliffe Cottage Knowle Wall
    Beech
    ST4 8SE Stoke On Trent
    Staffordshire
    EnglandBritish17355830001
    RAUCH, John Hugo
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    Director
    4 Rudgate Court Walton
    Wetherby
    LS23 7BF West Yorkshire
    EnglandBritish211701130001
    SCOTT, David John
    1 Hadleigh Close
    ST5 4LD Newcastle Under Lyme
    Staffordshire
    Director
    1 Hadleigh Close
    ST5 4LD Newcastle Under Lyme
    Staffordshire
    British103188090001
    SNAITH, Martin
    Dovecote Street
    LE12 5HS Hathern
    41
    Leicestershire
    United Kingdom
    Director
    Dovecote Street
    LE12 5HS Hathern
    41
    Leicestershire
    United Kingdom
    United KingdomBritish100347360002
    SOUTHBY, Peter John
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    Director
    Brander Lodge
    Trip Lane Linton
    LS22 4HX Wetherby
    EnglandBritish116859780002
    UNSWORTH, David
    Main Road
    DE4 5HE Whatstandwell
    10
    Derbysire
    United Kingdom
    Director
    Main Road
    DE4 5HE Whatstandwell
    10
    Derbysire
    United Kingdom
    United KingdomBritish154559830001
    WILSON, Gene Barry
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Director
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    EnglandBritish19713280002
    WITHERS, Steven John
    Stone Lodge
    Rugby Road
    LE17 6BW Swinford
    Leicestershire
    Director
    Stone Lodge
    Rugby Road
    LE17 6BW Swinford
    Leicestershire
    EnglandBritish116685640001

    Who are the persons with significant control of AUGEAN TREATMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Rudgate Court
    Walton
    LS23 7BF Wetherby
    4
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05199719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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