UKBizDB.co.uk

AUGEAN NORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Augean North Limited. The company was founded 25 years ago and was given the registration number 03652506. The firm's registered office is in WETHERBY. You can find them at 4 Rudgate Court, Walton, Wetherby, West Yorkshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:AUGEAN NORTH LIMITED
Company Number:03652506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 September 2011Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director22 March 2022Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director22 March 2022Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director12 November 2016Active
Pheasants Walk, Helperby, YO61 2QS

Secretary24 May 2005Active
The Boundary, Parkfield Road, Knutsford, WA16 8NP

Secretary22 February 1999Active
15 Moorland Road, Manchester, M20 6BB

Secretary12 May 1999Active
4 Burnside Cottages, Rookhope, Bishop Auckland, DL13 2DB

Secretary07 March 2002Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary31 July 2001Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary20 October 1998Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary16 December 2005Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary15 December 2004Active
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU

Corporate Secretary31 December 2010Active
116, Acaster Lane, Bishopthorpe, United Kingdom, YO23 2TD

Director01 September 2010Active
Shepherds Cottage, 28 Halfleet, Market Deeping, United Kingdom, PE6 8DB

Director15 February 2007Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director01 September 2010Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director15 February 2007Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director12 August 2013Active
Pheasants Walk, Helperby, YO61 2QS

Director15 December 2004Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director12 November 2016Active
The Boundary, Parkfield Road, Knutsford, WA16 8NP

Director22 February 1999Active
Oak House, Hassalls Lane Bridge Trafford, Chester, CH2 4GA

Director22 February 1999Active
15 Moorland Road, Manchester, M20 6BB

Director12 May 1999Active
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE

Director15 December 2004Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director02 September 2014Active
41, Dovecote Street, Hathern, United Kingdom, LE12 5HS

Director01 September 2010Active
Brander Lodge, Trip Lane Linton, Wetherby, LS22 4HX

Director30 October 2006Active
10, Main Road, Whatstandwell, United Kingdom, DE4 5HE

Director01 September 2010Active
Newton House, Newton, Kettering, NN14 1BW

Director18 September 2001Active
14 Carlton Road, Northwich, CW9 5PR

Director22 February 1999Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director15 February 2007Active
4 Rudgate Court, Walton, Wetherby, LS23 7BF

Director02 September 2014Active
Pasture House, Hovingham, YO62 4LG

Director07 March 2007Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director20 October 1998Active

People with Significant Control

Augean Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Rudgate Court, Wetherby, United Kingdom, LS23 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.