Company Information for AUGEAN LIMITED
4 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF,
|
Company Registration Number
05199719
Private Limited Company
Active |
Company Name | |
---|---|
AUGEAN LIMITED | |
Legal Registered Office | |
4 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF Other companies in LS23 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MCGHIN |
||
ANDREW JOHN BRYCE |
||
MARK RUPERT MAXWELL FRYER |
||
JOHN ALBERT MARTIN GRANT |
||
RODERICK ANTONY HOLDSWORTH |
||
ROGER STEVEN MCDOWELL |
||
JAMES ROBERT MEREDITH |
||
CHRISTOPHER HARWOOD BERNARD MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART JOHN RODNEY DAVIES |
Director | ||
ANDREW JOHN BRYCE |
Director | ||
RICHARD STEPHEN LAKER |
Director | ||
RICHARD STEPHEN LAKER |
Company Secretary | ||
RORY PATRICK MACNAMARA |
Director | ||
ROGER STEVEN MCDOWELL |
Director | ||
GARRY JOHN ELLIOTT |
Company Secretary | ||
RICHARD DAVID ALLEN |
Company Secretary | ||
RICHARD DAVID ALLEN |
Director | ||
PAUL GEORGE BLACKLER |
Director | ||
SUSAN CAROL FADIL |
Company Secretary | ||
PETER JOHN SOUTHBY |
Director | ||
DAVID JEFFREYS WILLIAMS |
Director | ||
PETER JOHN FRANKLIN WORLLEDGE |
Director | ||
JOHN MICHAEL HUNTINGTON |
Director | ||
GARY GERARD DOWNEY |
Company Secretary | ||
GARY GERARD DOWNEY |
Director | ||
SUSAN CAROL FADIL |
Company Secretary | ||
ROBERT JAMES HILLHOUSE |
Company Secretary | ||
KEITH TOZZI |
Director | ||
STEPHEN GUTTERIDGE |
Director | ||
MAWLAW ADMINISTRATION LIMITED |
Director | ||
MAWLAW CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHWAY COURT RESIDENTS SOCIETY LIMITED | Director | 2008-06-23 | CURRENT | 1971-03-04 | Active | |
AUGEAN INCINERATION LIMITED | Director | 2018-04-09 | CURRENT | 2018-03-22 | Active | |
AUGEAN NORTH SEA SERVICES LIMITED | Director | 2016-12-13 | CURRENT | 2012-04-10 | Active | |
AUGEAN TREATMENT LIMITED | Director | 2016-11-12 | CURRENT | 2000-08-31 | Active | |
HITECH EQUIPMENT LIMITED | Director | 2016-11-12 | CURRENT | 1988-04-12 | Active | |
AUGEAN PROPERTY LIMITED | Director | 2016-11-12 | CURRENT | 1999-10-08 | Active | |
AUGEAN SOUTH LIMITED | Director | 2016-11-12 | CURRENT | 2003-01-14 | Active | |
R N A INVESTMENTS LIMITED | Director | 2016-11-12 | CURRENT | 1978-04-20 | Active | |
COLT INDUSTRIAL SERVICES LIMITED | Director | 2016-11-12 | CURRENT | 1988-06-15 | Active | |
AUGEAN NORTH LIMITED | Director | 2016-11-12 | CURRENT | 1998-10-20 | Active | |
COLWALL CONSULTING LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
SILVERSTONE COLLEGE OF MOTORSPORT LIMITED | Director | 2014-12-19 | CURRENT | 2003-05-29 | Active | |
SILVERSTONE CLUB LIMITED | Director | 2014-12-19 | CURRENT | 1972-11-30 | Active | |
SILVERSTONE GRAND PRIX LIMITED | Director | 2014-12-19 | CURRENT | 1974-03-11 | Active | |
THE BRDC LIMITED | Director | 2014-12-19 | CURRENT | 1983-11-29 | Active | |
SILVERSTONE RACING SCHOOL LIMITED | Director | 2014-12-19 | CURRENT | 1984-01-19 | Active | |
SILVERSTONE LEISUREWEAR LIMITED | Director | 2014-12-19 | CURRENT | 1991-03-22 | Active | |
BRDC RACE LIMITED | Director | 2014-12-19 | CURRENT | 1998-11-17 | Active | |
SILVERSTONE RACING LIMITED | Director | 2014-12-04 | CURRENT | 2013-08-02 | Dissolved 2015-05-19 | |
SILVERSTONE HOLDINGS LIMITED | Director | 2014-11-10 | CURRENT | 2004-09-07 | Dissolved 2017-03-12 | |
SILVERSTONE INNOVATION CENTRE LIMITED | Director | 2014-11-10 | CURRENT | 2003-11-07 | Dissolved 2017-03-12 | |
SILVERSTONE HERITAGE LIMITED | Director | 2014-11-10 | CURRENT | 2013-10-21 | Active | |
SILVERSTONE CIRCUITS LIMITED | Director | 2014-11-10 | CURRENT | 1966-07-05 | Active | |
SILVERSTONE ESTATES LIMITED | Director | 2014-11-10 | CURRENT | 1971-06-04 | Active | |
SURION ENERGY LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2013-12-17 | |
SHEMTEC PACKAGING LTD | Director | 1997-09-26 | CURRENT | 1983-12-14 | Liquidation | |
FRANCIS PACKAGING LIMITED | Director | 1997-09-26 | CURRENT | 1956-12-31 | Liquidation | |
SEARLE OVERSEAS LIMITED | Director | 1997-09-26 | CURRENT | 1936-01-17 | Liquidation | |
ROD HOLDSWORTH LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
HARGREAVES SERVICES PLC | Director | 2018-05-11 | CURRENT | 2003-11-04 | Active | |
TRIBAL GROUP PLC | Director | 2015-11-17 | CURRENT | 2000-12-15 | Active | |
PROTEOME SCIENCES PLC | Director | 2014-07-01 | CURRENT | 1993-12-10 | Active | |
BRAND ARCHITEKTS GROUP PLC | Director | 2012-03-01 | CURRENT | 1986-01-07 | Active | |
AVINGTRANS PLC | Director | 2008-02-22 | CURRENT | 1985-12-04 | Active | |
CELEBRUS TECHNOLOGIES PLC | Director | 2008-01-17 | CURRENT | 1985-03-06 | Active | |
DISPERSE LIMITED | Director | 2007-08-31 | CURRENT | 1995-04-28 | Active - Proposal to Strike off | |
DOVEHOCO 201 LIMITED | Director | 2007-08-23 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
FINEGUARD LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2017-06-27 | |
CORSAIR TECHINVEST LIMITED | Director | 2000-04-04 | CURRENT | 2000-04-04 | Dissolved 2017-03-16 | |
BIGBLU BROADBAND PLC | Director | 2018-05-23 | CURRENT | 2014-09-17 | Active | |
RENALYTIX PLC | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
TENPIN ENTERTAINMENT LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
SOURCEBIO INTERNATIONAL LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-08 | Active | |
EKF DIAGNOSTICS HOLDINGS PLC | Director | 2016-04-08 | CURRENT | 2002-01-07 | Active | |
ARGENTIS GROUP LTD | Director | 2016-03-29 | CURRENT | 2003-12-08 | Active | |
COVENTBRIDGE GROUP LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-02 | Active | |
JAGUAR HOLDINGS LIMITED | Director | 2016-02-08 | CURRENT | 2016-02-05 | Active | |
AGRISENSE INDUSTRIAL MONITORING LIMITED | Director | 2016-01-01 | CURRENT | 2015-10-01 | Active | |
B&G (EUROPE) HOLDING LTD | Director | 2015-09-16 | CURRENT | 2015-09-15 | Active | |
JOURNEY GROUP LIMITED | Director | 2015-01-05 | CURRENT | 1985-09-04 | Active | |
MJ GLEESON PLC | Director | 2014-12-19 | CURRENT | 2014-10-16 | Active | |
STRATTON STREET (MOUSE NO.1) LIMITED | Director | 2014-08-20 | CURRENT | 2013-06-20 | Active | |
HARWOOD MULTI MANAGER LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
STRATTON STREET (ANTHONY) LIMITED | Director | 2013-11-25 | CURRENT | 2013-08-06 | Active | |
TRAMWORKS LIMITED | Director | 2013-10-09 | CURRENT | 2013-09-12 | Dissolved 2017-10-25 | |
STRATIFER LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2015-02-24 | |
KELVINHAUGH STUDENT ACCOMMODATION LIMITED | Director | 2013-03-19 | CURRENT | 2013-02-07 | Dissolved 2017-06-16 | |
HARWOOD CAPITAL NOMINEES LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
BIOQUELL LIMITED | Director | 2012-12-18 | CURRENT | 1925-06-02 | Liquidation | |
HARWOOD REAL ESTATE LIMITED | Director | 2011-12-13 | CURRENT | 2009-06-16 | Active | |
CCH ADVISERS LIMITED | Director | 2011-10-26 | CURRENT | 2006-09-28 | Dissolved 2015-01-27 | |
HARWOOD CAPITAL MANAGEMENT LIMITED | Director | 2011-10-26 | CURRENT | 2011-06-13 | Active | |
BALTIMORE TECHNOLOGIES (UK) LIMITED | Director | 2011-08-21 | CURRENT | 1979-12-18 | Dissolved 2013-11-05 | |
BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED | Director | 2011-08-21 | CURRENT | 1999-05-28 | Dissolved 2013-11-05 | |
ASSETCO PLC | Director | 2011-03-23 | CURRENT | 2003-11-17 | Active | |
ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
ALBA INVESTMENT PROPERTIES LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
VALIANT SPORTS HOLDINGS LIMITED | Director | 2009-04-06 | CURRENT | 2009-03-11 | Dissolved 2014-09-05 | |
CATALYST MEDIA HOLDINGS LIMITED | Director | 2008-11-26 | CURRENT | 2005-06-17 | Active | |
62 PONT STREET (FREEHOLD) LIMITED | Director | 2008-06-17 | CURRENT | 2005-11-11 | Active | |
SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED | Director | 2008-01-17 | CURRENT | 1985-08-16 | Active | |
ALTERNATEPORT LIMITED | Director | 2007-12-10 | CURRENT | 2000-12-06 | Active | |
01285055 LIMITED | Director | 2007-11-27 | CURRENT | 1976-11-04 | Active | |
CATALYST MEDIA GROUP PLC | Director | 2007-06-01 | CURRENT | 2000-03-20 | Active | |
HAMPTON INVESTMENT PROPERTIES LIMITED | Director | 2007-01-24 | CURRENT | 2001-11-06 | Active | |
BALTIMORE CAPITAL PLC | Director | 2006-07-28 | CURRENT | 1991-09-06 | Dissolved 2017-06-06 | |
JARVIS PORTER (PROPERTY HOLDINGS) LIMITED | Director | 2006-06-15 | CURRENT | 1929-08-01 | Dissolved 2015-01-13 | |
IR MEDIA GROUP LIMITED | Director | 1999-03-12 | CURRENT | 1999-02-25 | Active | |
CROSS-BORDER PUBLISHING (LONDON) LIMITED | Director | 1999-03-12 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
HARWOOD HOLDCO LIMITED | Director | 1998-10-01 | CURRENT | 1998-09-08 | Active | |
GROWTH FINANCIAL SERVICES LIMITED | Director | 1992-12-15 | CURRENT | 1983-01-19 | Active | |
CONSOLIDATED VENTURE FINANCE LIMITED | Director | 1992-05-02 | CURRENT | 1982-04-02 | Active | |
NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC | Director | 1991-05-02 | CURRENT | 1973-01-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Accounts Payable Administrator | Wetherby | An entry level Purchase Ledger role with opportunity for the right candidate to develop and progress within the finance department over time. Critical skills |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
20/03/23 STATEMENT OF CAPITAL GBP 12045792.4 | ||
20/03/23 STATEMENT OF CAPITAL GBP 12045792.4 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUPERT MAXWELL FRYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MEREDITH | |
AP01 | DIRECTOR APPOINTED SHAUN POTTAGE | |
Scheme of arrangement | ||
OC | Scheme of arrangement | |
REGISTRATION OF A CHARGE / CHARGE CODE 051997190006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051997190006 | |
REGISTRATION OF A CHARGE / CHARGE CODE 051997190005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051997190005 | |
PSC02 | Notification of Eleia Limited as a person with significant control on 2021-10-20 | |
PSC07 | CESSATION OF HARWOOD CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MARTIN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STEVEN MCDOWELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
RES01 | ADOPT ARTICLES 30/10/21 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 19/05/20 STATEMENT OF CAPITAL GBP 10450574.2 | |
AP01 | DIRECTOR APPOINTED MR JOHN HUGO RAUCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 11/03/19 STATEMENT OF CAPITAL GBP 10398832.3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BRYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK ANTONY HOLDSWORTH | |
PSC02 | Notification of Harwood Capital Llp as a person with significant control on 2018-12-20 | |
SH01 | 05/10/18 STATEMENT OF CAPITAL GBP 10378579.2 | |
SH01 | 16/08/18 STATEMENT OF CAPITAL GBP 10352852.3 | |
SH01 | 06/04/18 STATEMENT OF CAPITAL GBP 10342839.20 | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 10284407.20 | |
SH01 | 17/10/16 STATEMENT OF CAPITAL GBP 10274838.30 | |
SH01 | 16/11/17 STATEMENT OF CAPITAL GBP 10294803.60 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 10342839.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS | |
AP01 | DIRECTOR APPOINTED MR ROGER STEVEN MCDOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN RODNEY DAVIES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BRYCE | |
RES09 | Resolution of authority to purchase a number of shares | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BRYCE | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 10249068 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE | |
AD02 | Register inspection address changed to One St Peter's Square Manchester M2 3DE | |
AP01 | DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER | |
TM02 | Termination of appointment of Richard Stephen Laker on 2016-09-14 | |
AP03 | Appointment of Angela Mcghin as company secretary on 2016-09-14 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10224908.3 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY MACNAMARA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR RODERICK ANTONY HOLDSWORTH | |
AP01 | DIRECTOR APPOINTED JOHN ALBERT MARTIN GRANT | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 10224908.3 | |
AR01 | 06/08/15 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEVEN MCDOWELL / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 24/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRYCE / 24/11/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARRY ELLIOTT | |
AP03 | SECRETARY APPOINTED MR RICHARD STEPHEN LAKER | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART JOHN RODNEY DAVIES / 12/08/2014 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 9969941.4 | |
AR01 | 06/08/14 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED GARRY JOHN ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ALLEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 06/08/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLER | |
AR01 | 06/08/12 NO MEMBER LIST | |
RES13 | SHARE PREMIUM ACCOUNT BE CANCELLED 08/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
SH19 | 05/07/12 STATEMENT OF CAPITAL GBP 9969941.40 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN FADIL | |
AP03 | SECRETARY APPOINTED MR RICHARD DAVID ALLEN | |
AR01 | 06/08/11 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD02 | SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JAMES ROBERT MEREDITH | |
AD02 | SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROL FADIL / 18/11/2010 | |
AP01 | DIRECTOR APPOINTED RICHARD ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY | |
AR01 | 06/08/10 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | TERMINATE DIR APPOINTMENT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 19/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREYS WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRYCE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK MACNAMARA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009 | |
SH01 | 22/10/09 STATEMENT OF CAPITAL GBP 9969941.40 | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 06/10/09 STATEMENT OF CAPITAL GBP 8654151.80 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 15/09/2009 | |
363a | RETURN MADE UP TO 06/08/09; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FADIL / 02/02/2009 | |
363a | RETURN MADE UP TO 06/08/08; BULK LIST AVAILABLE SEPARATELY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE ELECTRONIC COMMUNICATION 03/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
MISC | 394 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY OVER SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Cannock Chase Council | |
|
|
West Suffolk Councils | |
|
Contaminated land exps |
Middlesbrough Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | UNIT 4 RUDGATE COURT WALTON WETHERBY LS23 7BF | 37,750 | 18/01/2005 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73090090 | Reservoirs, 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) | |||
38 | ||||
38 | ||||
69039090 | Retorts, 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) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
69039090 | Retorts, 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) | |||
69039090 | Retorts, 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) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84833080 | Plain shaft bearings for machinery | |||
34039900 | Lubricant 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) | |||
38 | ||||
38159090 | Reaction 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) | |||
34012090 | Soap in paste form "soft soap" or in aqueous solution "liquid soap" | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
38119000 | Oxidation 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) | |||
84191100 | Instantaneous gas water heaters (excl. boilers or water heaters for central heating) | |||
84141089 | Vacuum 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) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
90278099 | Non-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. | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84798200 | Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84741000 | Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
38159090 | Reaction 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) | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84049000 | Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s. | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | |||
85423910 | Electronic 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) | |||
87089997 | Parts 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) | |||
90262040 | Spiral or metal diaphragm type pressure gauges | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | |||
85371010 | Numerical control panels with built-in automatic data-processing machines | |||
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | |||
84198910 | Cooling towers and similar plant for direct cooling (without a separating wall) by means of recirculated water | |||
84749010 | Parts 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
Category | 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.
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. |