Augean North Limited WETHERBY


Augean North started in year 1998 as Private Limited Company with registration number 03652506. The Augean North company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wetherby at 4 Rudgate Court. Postal code: LS23 7BF. Since 2005-02-03 Augean North Limited is no longer carrying the name Zero Waste.

The company has 3 directors, namely Richard B., Shaun P. and John R.. Of them, John R. has been with the company the longest, being appointed on 12 November 2016 and Richard B. and Shaun P. have been with the company for the least time - from 22 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Augean North Limited Address / Contact

Office Address 4 Rudgate Court
Office Address2 Walton
Town Wetherby
Post code LS23 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652506
Date of Incorporation Tue, 20th Oct 1998
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 22 March 2022

Shaun P.

Position: Director

Appointed: 22 March 2022

John R.

Position: Director

Appointed: 12 November 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 September 2011

Mark F.

Position: Director

Appointed: 12 November 2016

Resigned: 27 April 2022

Richard L.

Position: Director

Appointed: 02 September 2014

Resigned: 12 November 2016

Andrew W.

Position: Director

Appointed: 02 September 2014

Resigned: 30 November 2017

Stewart D.

Position: Director

Appointed: 12 August 2013

Resigned: 16 October 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 01 September 2011

Richard A.

Position: Director

Appointed: 01 September 2010

Resigned: 20 June 2014

David U.

Position: Director

Appointed: 01 September 2010

Resigned: 13 December 2013

Martin S.

Position: Director

Appointed: 01 September 2010

Resigned: 13 December 2013

Nigel B.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2018

Peter W.

Position: Director

Appointed: 07 March 2007

Resigned: 07 December 2007

Neil C.

Position: Director

Appointed: 15 February 2007

Resigned: 12 November 2016

Paul B.

Position: Director

Appointed: 15 February 2007

Resigned: 28 February 2013

Gene W.

Position: Director

Appointed: 15 February 2007

Resigned: 02 May 2023

Peter S.

Position: Director

Appointed: 30 October 2006

Resigned: 01 September 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 December 2005

Resigned: 31 December 2010

Gary D.

Position: Secretary

Appointed: 24 May 2005

Resigned: 16 December 2005

Gary D.

Position: Director

Appointed: 15 December 2004

Resigned: 16 December 2005

John H.

Position: Director

Appointed: 15 December 2004

Resigned: 20 November 2006

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2004

Resigned: 24 February 2005

Kirsty M.

Position: Secretary

Appointed: 07 March 2002

Resigned: 15 December 2004

Brian W.

Position: Director

Appointed: 18 September 2001

Resigned: 15 December 2004

Eversecretary Limited

Position: Corporate Secretary

Appointed: 31 July 2001

Resigned: 07 March 2002

Catherine H.

Position: Director

Appointed: 12 May 1999

Resigned: 28 June 2001

Catherine H.

Position: Secretary

Appointed: 12 May 1999

Resigned: 28 June 2001

Hugh H.

Position: Director

Appointed: 22 February 1999

Resigned: 25 May 2001

Kathleen G.

Position: Director

Appointed: 22 February 1999

Resigned: 31 March 2002

John W.

Position: Director

Appointed: 22 February 1999

Resigned: 16 October 2001

Kathleen G.

Position: Secretary

Appointed: 22 February 1999

Resigned: 12 May 1999

Eversecretary Limited

Position: Corporate Secretary

Appointed: 20 October 1998

Resigned: 22 February 1999

Everdirector Limited

Position: Corporate Director

Appointed: 20 October 1998

Resigned: 22 February 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Augean Limited from Wetherby, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Augean Limited

4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05199719
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zero Waste February 3, 2005
Ever 1056 March 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, August 2023
Free Download (33 pages)

Company search

Advertisements