Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUGEAN LIMITED
Company Information for

AUGEAN LIMITED

4 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF,
Company Registration Number
05199719
Private Limited Company
Active

Company Overview

About Augean Ltd
AUGEAN LIMITED was founded on 2004-08-06 and has its registered office in Wetherby. The organisation's status is listed as "Active". Augean Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUGEAN LIMITED
 
Legal Registered Office
4 RUDGATE COURT
WALTON
WETHERBY
WEST YORKSHIRE
LS23 7BF
Other companies in LS23
 
Filing Information
Company Number 05199719
Company ID Number 05199719
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB865391983  
Last Datalog update: 2023-09-05 19:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGEAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUGEAN LIMITED
The following companies were found which have the same name as AUGEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Augean Biomass LLC Indiana Unknown
AUGEAN CLEANING, LLC 1127 NO AVE, STE 27-201 BURLINGTON VT 05408 Inactive Company formed on the 2012-07-13
AUGEAN CLEAN LLC 7108 NE 187TH ST KENMORE WA 980282722 Dissolved Company formed on the 2021-07-06
AUGEAN CONSULTING GROUP, INC. 962 BRIAR RIDGE RD FT LAUDERDALE FL 33327 Inactive Company formed on the 1992-01-27
AUGEAN GROUP PTY LTD Active Company formed on the 2021-08-23
AUGEAN HOLDINGS LIMITED MAIN STREET FERNS ENNISCORTHY CO. WEXFORD Dissolved Company formed on the 2005-06-22
AUGEAN INCORPORATED Ontario Unknown
AUGEAN INCINERATION LIMITED 4 Rudgate Court Walton Wetherby WEST YORKSHIRE LS23 7BF Active Company formed on the 2018-03-22
AUGEAN INDUSTRIES INC Louisiana Unknown
AUGEAN LFT CLAIMS CO LIMITED 4 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF Active Company formed on the 2020-01-31
AUGEAN NORTH LIMITED 4 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF Active Company formed on the 1998-10-20
AUGEAN NORTH SEA SERVICES LIMITED Yard B, Blackdog Industrial Centre Murcar Bridge Of Don Aberdeen AB23 8BT Active Company formed on the 2012-04-10
AUGEAN PROPERTY LIMITED 4 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF Active Company formed on the 1999-10-08
AUGEAN PTY LTD NSW 2067 Active Company formed on the 2010-04-08
AUGEAN SOUTH LIMITED 4 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF Active Company formed on the 2003-01-14
AUGEAN STABLES LTD Delaware Unknown
AUGEAN STABLE STUDIOS, INC. 317 MAE COURT PALM HARBOR FL 34683 Inactive Company formed on the 2001-09-27
AUGEAN STABLES LLC Georgia Unknown
AUGEAN STABLES INC Georgia Unknown
AUGEAN STABLES INC Georgia Unknown

Company Officers of AUGEAN LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MCGHIN
Company Secretary 2016-09-14
ANDREW JOHN BRYCE
Director 2017-09-01
MARK RUPERT MAXWELL FRYER
Director 2016-12-14
JOHN ALBERT MARTIN GRANT
Director 2015-08-24
RODERICK ANTONY HOLDSWORTH
Director 2016-03-23
ROGER STEVEN MCDOWELL
Director 2017-10-16
JAMES ROBERT MEREDITH
Director 2010-12-16
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JOHN RODNEY DAVIES
Director 2013-08-12 2017-10-16
ANDREW JOHN BRYCE
Director 2005-06-01 2017-06-27
RICHARD STEPHEN LAKER
Director 2014-09-02 2016-12-14
RICHARD STEPHEN LAKER
Company Secretary 2014-09-02 2016-09-14
RORY PATRICK MACNAMARA
Director 2006-11-27 2016-06-02
ROGER STEVEN MCDOWELL
Director 2004-12-13 2015-06-04
GARRY JOHN ELLIOTT
Company Secretary 2014-06-20 2014-09-02
RICHARD DAVID ALLEN
Company Secretary 2011-09-01 2014-06-20
RICHARD DAVID ALLEN
Director 2010-09-01 2014-06-20
PAUL GEORGE BLACKLER
Director 2007-01-16 2013-03-28
SUSAN CAROL FADIL
Company Secretary 2005-12-16 2011-09-01
PETER JOHN SOUTHBY
Director 2006-10-30 2010-09-01
DAVID JEFFREYS WILLIAMS
Director 2004-08-09 2010-03-23
PETER JOHN FRANKLIN WORLLEDGE
Director 2007-03-07 2007-12-07
JOHN MICHAEL HUNTINGTON
Director 2004-12-13 2006-11-20
GARY GERARD DOWNEY
Company Secretary 2005-05-24 2005-12-16
GARY GERARD DOWNEY
Director 2004-12-13 2005-12-16
SUSAN CAROL FADIL
Company Secretary 2004-08-06 2005-05-24
ROBERT JAMES HILLHOUSE
Company Secretary 2004-08-09 2005-05-24
KEITH TOZZI
Director 2004-08-09 2005-04-07
STEPHEN GUTTERIDGE
Director 2004-08-09 2004-12-13
MAWLAW ADMINISTRATION LIMITED
Director 2004-08-06 2004-08-09
MAWLAW CORPORATE SERVICES LIMITED
Director 2004-08-06 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BRYCE ARCHWAY COURT RESIDENTS SOCIETY LIMITED Director 2008-06-23 CURRENT 1971-03-04 Active
MARK RUPERT MAXWELL FRYER AUGEAN INCINERATION LIMITED Director 2018-04-09 CURRENT 2018-03-22 Active
MARK RUPERT MAXWELL FRYER AUGEAN NORTH SEA SERVICES LIMITED Director 2016-12-13 CURRENT 2012-04-10 Active
MARK RUPERT MAXWELL FRYER AUGEAN TREATMENT LIMITED Director 2016-11-12 CURRENT 2000-08-31 Active
MARK RUPERT MAXWELL FRYER HITECH EQUIPMENT LIMITED Director 2016-11-12 CURRENT 1988-04-12 Active
MARK RUPERT MAXWELL FRYER AUGEAN PROPERTY LIMITED Director 2016-11-12 CURRENT 1999-10-08 Active
MARK RUPERT MAXWELL FRYER AUGEAN SOUTH LIMITED Director 2016-11-12 CURRENT 2003-01-14 Active
MARK RUPERT MAXWELL FRYER R N A INVESTMENTS LIMITED Director 2016-11-12 CURRENT 1978-04-20 Active
MARK RUPERT MAXWELL FRYER COLT INDUSTRIAL SERVICES LIMITED Director 2016-11-12 CURRENT 1988-06-15 Active
MARK RUPERT MAXWELL FRYER AUGEAN NORTH LIMITED Director 2016-11-12 CURRENT 1998-10-20 Active
MARK RUPERT MAXWELL FRYER COLWALL CONSULTING LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE COLLEGE OF MOTORSPORT LIMITED Director 2014-12-19 CURRENT 2003-05-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CLUB LIMITED Director 2014-12-19 CURRENT 1972-11-30 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE GRAND PRIX LIMITED Director 2014-12-19 CURRENT 1974-03-11 Active
JOHN ALBERT MARTIN GRANT THE BRDC LIMITED Director 2014-12-19 CURRENT 1983-11-29 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING SCHOOL LIMITED Director 2014-12-19 CURRENT 1984-01-19 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE LEISUREWEAR LIMITED Director 2014-12-19 CURRENT 1991-03-22 Active
JOHN ALBERT MARTIN GRANT BRDC RACE LIMITED Director 2014-12-19 CURRENT 1998-11-17 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE RACING LIMITED Director 2014-12-04 CURRENT 2013-08-02 Dissolved 2015-05-19
JOHN ALBERT MARTIN GRANT SILVERSTONE HOLDINGS LIMITED Director 2014-11-10 CURRENT 2004-09-07 Dissolved 2017-03-12
JOHN ALBERT MARTIN GRANT SILVERSTONE INNOVATION CENTRE LIMITED Director 2014-11-10 CURRENT 2003-11-07 Dissolved 2017-03-12
JOHN ALBERT MARTIN GRANT SILVERSTONE HERITAGE LIMITED Director 2014-11-10 CURRENT 2013-10-21 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE CIRCUITS LIMITED Director 2014-11-10 CURRENT 1966-07-05 Active
JOHN ALBERT MARTIN GRANT SILVERSTONE ESTATES LIMITED Director 2014-11-10 CURRENT 1971-06-04 Active
JOHN ALBERT MARTIN GRANT SURION ENERGY LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2013-12-17
JOHN ALBERT MARTIN GRANT SHEMTEC PACKAGING LTD Director 1997-09-26 CURRENT 1983-12-14 Liquidation
JOHN ALBERT MARTIN GRANT FRANCIS PACKAGING LIMITED Director 1997-09-26 CURRENT 1956-12-31 Liquidation
JOHN ALBERT MARTIN GRANT SEARLE OVERSEAS LIMITED Director 1997-09-26 CURRENT 1936-01-17 Liquidation
RODERICK ANTONY HOLDSWORTH ROD HOLDSWORTH LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL HARGREAVES SERVICES PLC Director 2018-05-11 CURRENT 2003-11-04 Active
ROGER STEVEN MCDOWELL TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
ROGER STEVEN MCDOWELL PROTEOME SCIENCES PLC Director 2014-07-01 CURRENT 1993-12-10 Active
ROGER STEVEN MCDOWELL BRAND ARCHITEKTS GROUP PLC Director 2012-03-01 CURRENT 1986-01-07 Active
ROGER STEVEN MCDOWELL AVINGTRANS PLC Director 2008-02-22 CURRENT 1985-12-04 Active
ROGER STEVEN MCDOWELL CELEBRUS TECHNOLOGIES PLC Director 2008-01-17 CURRENT 1985-03-06 Active
ROGER STEVEN MCDOWELL DISPERSE LIMITED Director 2007-08-31 CURRENT 1995-04-28 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL DOVEHOCO 201 LIMITED Director 2007-08-23 CURRENT 2007-08-09 Active - Proposal to Strike off
ROGER STEVEN MCDOWELL FINEGUARD LIMITED Director 2002-03-05 CURRENT 2002-03-05 Dissolved 2017-06-27
ROGER STEVEN MCDOWELL CORSAIR TECHINVEST LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2017-03-16
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts Payable AdministratorWetherbyAn entry level Purchase Ledger role with opportunity for the right candidate to develop and progress within the finance department over time. Critical skills2016-11-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-2420/03/23 STATEMENT OF CAPITAL GBP 12045792.4
2023-03-2420/03/23 STATEMENT OF CAPITAL GBP 12045792.4
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUPERT MAXWELL FRYER
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MEREDITH
2022-04-25AP01DIRECTOR APPOINTED SHAUN POTTAGE
2022-01-27Scheme of arrangement
2022-01-27OCScheme of arrangement
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 051997190006
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051997190006
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 051997190005
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 051997190005
2021-11-09PSC02Notification of Eleia Limited as a person with significant control on 2021-10-20
2021-11-09PSC07CESSATION OF HARWOOD CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08RES02Resolutions passed:
  • Resolution of re-registration
2021-11-08MARRe-registration of memorandum and articles of association
2021-11-08CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-08RR02Re-registration from a public company to a private limited company
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MARTIN GRANT
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STEVEN MCDOWELL
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-30RES01ADOPT ARTICLES 30/10/21
2021-08-06RES09Resolution of authority to purchase a number of shares
2021-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-23RES09Resolution of authority to purchase a number of shares
2020-06-17SH0119/05/20 STATEMENT OF CAPITAL GBP 10450574.2
2020-06-17AP01DIRECTOR APPOINTED MR JOHN HUGO RAUCH
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-07-08RES13Resolutions passed:
  • Market purchases 20/06/2019
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-24SH0111/03/19 STATEMENT OF CAPITAL GBP 10398832.3
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BRYCE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ANTONY HOLDSWORTH
2019-01-14PSC02Notification of Harwood Capital Llp as a person with significant control on 2018-12-20
2019-01-14SH0105/10/18 STATEMENT OF CAPITAL GBP 10378579.2
2018-09-06SH0116/08/18 STATEMENT OF CAPITAL GBP 10352852.3
2018-08-08SH0106/04/18 STATEMENT OF CAPITAL GBP 10342839.20
2018-07-23SH0105/07/17 STATEMENT OF CAPITAL GBP 10284407.20
2018-07-23SH0117/10/16 STATEMENT OF CAPITAL GBP 10274838.30
2018-07-23SH0116/11/17 STATEMENT OF CAPITAL GBP 10294803.60
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 10342839.2
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2017-10-20AP01DIRECTOR APPOINTED MR ROGER STEVEN MCDOWELL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN RODNEY DAVIES
2017-09-06AP01DIRECTOR APPOINTED MR ANDREW JOHN BRYCE
2017-07-12RES09Resolution of authority to purchase a number of shares
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BRYCE
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10249068
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2017-05-22AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2017-01-11AP01DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2016-09-16TM02Termination of appointment of Richard Stephen Laker on 2016-09-14
2016-09-16AP03Appointment of Angela Mcghin as company secretary on 2016-09-14
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10224908.3
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27AP01DIRECTOR APPOINTED MR RODERICK ANTONY HOLDSWORTH
2015-11-18AP01DIRECTOR APPOINTED JOHN ALBERT MARTIN GRANT
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10224908.3
2015-09-10AR0106/08/15 NO MEMBER LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEVEN MCDOWELL / 24/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 24/11/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRYCE / 24/11/2014
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY GARRY ELLIOTT
2014-09-16AP03SECRETARY APPOINTED MR RICHARD STEPHEN LAKER
2014-09-16AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART JOHN RODNEY DAVIES / 12/08/2014
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 9969941.4
2014-08-07AR0106/08/14 NO MEMBER LIST
2014-07-16AP03SECRETARY APPOINTED GARRY JOHN ELLIOTT
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ALLEN
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-28AR0106/08/13 NO MEMBER LIST
2013-08-27AP01DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES
2013-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLER
2012-09-03AR0106/08/12 NO MEMBER LIST
2012-08-08RES13SHARE PREMIUM ACCOUNT BE CANCELLED 08/06/2012
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-05CERT21REDUCTION OF SHARE PREMIUM
2012-07-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-07-05SH1905/07/12 STATEMENT OF CAPITAL GBP 9969941.40
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FADIL
2011-09-01AP03SECRETARY APPOINTED MR RICHARD DAVID ALLEN
2011-08-25AR0106/08/11 BULK LIST
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19AD02SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-01-04AP01DIRECTOR APPOINTED JAMES ROBERT MEREDITH
2010-12-21AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 18/11/2010
2010-09-01AP01DIRECTOR APPOINTED RICHARD ALLEN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY
2010-09-01AR0106/08/10 BULK LIST
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-07TM01TERMINATE DIR APPOINTMENT
2010-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-10RES04NC INC ALREADY ADJUSTED 19/10/2009
2010-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREYS WILLIAMS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRYCE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009
2009-10-27SH0122/10/09 STATEMENT OF CAPITAL GBP 9969941.40
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15SH0106/10/09 STATEMENT OF CAPITAL GBP 8654151.80
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 15/09/2009
2009-08-18363aRETURN MADE UP TO 06/08/09; BULK LIST AVAILABLE SEPARATELY
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-18288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN FADIL / 02/02/2009
2008-08-15363aRETURN MADE UP TO 06/08/08; BULK LIST AVAILABLE SEPARATELY
2008-06-10MEM/ARTSARTICLES OF ASSOCIATION
2008-06-10RES13RE ELECTRONIC COMMUNICATION 03/06/2008
2008-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-18288bDIRECTOR RESIGNED
2007-09-01MISC394
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUGEAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUGEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-12-30 Outstanding HSBC BANK PLC
DEBENTURE 2006-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER SHARES 2005-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUGEAN LIMITED

Intangible Assets
Patents
We have not found any records of AUGEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGEAN LIMITED
Trademarks
We have not found any records of AUGEAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUGEAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-01-18 GBP £1,667 Equipment and Materials
Durham County Council 2016-01-15 GBP £3,868 Equipment and Materials
Isle of Wight Council 2013-03-13 GBP £1,376
Isle of Wight Council 2013-03-06 GBP £2,785
Cannock Chase Council 2012-09-28 GBP £420
West Suffolk Councils 2012-05-29 GBP £5,102 Contaminated land exps
Middlesbrough Council 2010-09-13 GBP £540 Hired & Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AUGEAN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 4 RUDGATE COURT WALTON WETHERBY LS23 7BF 37,75018/01/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AUGEAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-06-0038
2018-06-0038
2018-05-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2018-05-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-03-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2018-03-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2018-03-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-03-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2018-02-0084741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2016-11-0084833080Plain shaft bearings for machinery
2016-10-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2016-06-0038
2016-04-0038159090Reaction initiators, reaction accelerators and catalytic preparations, n.e.s. (excl. rubber accelerators, supported catalysts and catalysts consisting of ethyltriphenylphosphonium acetate in the form of a solution in methanol)
2016-03-0034012090Soap in paste form "soft soap" or in aqueous solution "liquid soap"
2015-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-10-0138119000Oxidation inhibitors, gum inhibitors, viscosity improvers, anti-corrosive preparations and other prepared additives for mineral oils, incl. gasoline, or for other liquids used for the same purposes as mineral oils (excl. anti-knock preparations and oil lubricant additives)
2014-10-0184191100Instantaneous gas water heaters (excl. boilers or water heaters for central heating)
2014-09-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2014-09-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-02-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-12-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2013-11-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2013-08-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2013-08-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-06-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2013-03-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2012-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-06-0138159090Reaction initiators, reaction accelerators and catalytic preparations, n.e.s. (excl. rubber accelerators, supported catalysts and catalysts consisting of ethyltriphenylphosphonium acetate in the form of a solution in methanol)
2012-06-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-05-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2012-04-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-03-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2011-09-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-08-0190262040Spiral or metal diaphragm type pressure gauges
2011-06-0184139100Parts of pumps for liquids, n.e.s.
2011-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2010-11-0185371010Numerical control panels with built-in automatic data-processing machines
2010-11-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-10-0184198910Cooling towers and similar plant for direct cooling (without a separating wall) by means of recirculated water
2010-10-0184749010Parts of machinery of heading 8474, of cast iron or cast steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AUGEAN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 45,000

CategoryAward Date Award/Grant
ReCharge - Recovery and reuse of high value metal resources from portable battery waste : Collaborative Research and Development 2012-09-01 £ 45,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AUGEAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.