• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Augean South Limited Trading AS Augean South LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Augean South Limited Trading AS Augean South LTD
  • Address
    ******************
  • SIC Codes
    38110, 38120, 38210, 38220
  • SIC Description
    Collection of non-hazardous waste, Collection of hazardous waste, Treatment and disposal of non-hazardous waste, Treatment and disposal of hazardous waste
  • Company Number
    04636789
  • Listing UID
    102685
Google Advert
Location
  • 1 Rudgate Ct, Wetherby LS23 7BF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.916476
  • Longitude
    -1.31438
  • Easting
    445131.0
  • Northing
    446919.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU300566
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, July 29, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    A G SECRETARIAL LIMITED
    Appointed On: September 1, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: 41, Lothbury, London, EC2R 7HG, United Kingdom
    BOOTE, Paul Michael
    Appointed On: January 8, 2025
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    BROOKE, Richard Michael
    Appointed On: March 22, 2022
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    CHAPMAN, Peter Nixon
    Appointed On: February 4, 2003
    Occupation: N/A
    Role: secretary
    Address: Satley House, Satley, Bishop Auckland, County Durham, DL13 4HU
    Resigned On: December 15, 2004
    DLA SECRETARIAL SERVICES LIMITED
    Appointed On: January 14, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: February 4, 2003
    MAWLAW SECRETARIES LIMITED
    Appointed On: December 15, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: 201, Bishopsgate, London, EC2M 3AF
    Resigned On: December 31, 2010
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Appointed On: December 31, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
    Resigned On: September 1, 2011
    ALLEN, Richard David
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: 116, Acaster Lane, Bishopthorpe, York, YO23 2TD, United Kingdom
    Resigned On: June 20, 2014
    BLACKLER, Paul George
    Appointed On: February 15, 2007
    Occupation: N/A
    Role: director
    Address: Shepherds Cottage, 28 Halfleet, Market Deeping, Lincolnshire, PE6 8DB, United Kingdom
    Resigned On: February 28, 2013
    BOWEN, Nigel
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom
    Resigned On: August 31, 2018
    CANWELL, Neil David
    Appointed On: February 15, 2007
    Occupation: N/A
    Role: director
    Address: 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom
    Resigned On: November 12, 2016
    DAVIES, Stewart John Rodney, Dr
    Appointed On: August 12, 2013
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: October 16, 2017
    DOWNEY, Gary Gerard
    Appointed On: December 15, 2004
    Occupation: N/A
    Role: director
    Address: Pheasants Walk, Helperby, Yorkshire, YO61 2QS
    Resigned On: December 16, 2005
    FRYER, Mark Rupert Maxwell
    Appointed On: November 12, 2016
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: April 27, 2022
    HUNTINGTON, John Michael
    Appointed On: December 15, 2004
    Occupation: N/A
    Role: director
    Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE
    Resigned On: November 20, 2006
    LAKER, Richard Stephen
    Appointed On: September 2, 2014
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: November 12, 2016
    POTTAGE, Shaun David
    Appointed On: March 22, 2022
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: January 6, 2025
    RAUCH, John Hugo
    Appointed On: November 12, 2016
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: September 2, 2024
    SNAITH, Martin
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: 41, Dovecote Street, Hathern, Leicestershire, LE12 5HS, United Kingdom
    Resigned On: December 13, 2013
    SOUTHBY, Peter John
    Appointed On: October 30, 2006
    Occupation: N/A
    Role: director
    Address: Brander Lodge, Trip Lane Linton, Wetherby, LS22 4HX
    Resigned On: September 1, 2010
    UNSWORTH, David
    Appointed On: September 1, 2010
    Occupation: N/A
    Role: director
    Address: 10, Main Road, Whatstandwell, Derbysire, DE4 5HE, United Kingdom
    Resigned On: December 13, 2013
    WILSON, Gene Barry
    Appointed On: February 15, 2007
    Occupation: N/A
    Role: director
    Address: 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom
    Resigned On: May 2, 2023
    WOOLCOCK, Andrew Peter
    Appointed On: September 2, 2014
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: November 30, 2017
    WORLLEDGE, Peter John Franklin
    Appointed On: March 7, 2007
    Occupation: N/A
    Role: director
    Address: Pasture House, Hovingham, North Yorkshire, YO62 4LG
    Resigned On: December 7, 2007
    DLA NOMINEES LIMITED
    Appointed On: January 14, 2003
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: February 4, 2003
    DLA SECRETARIAL SERVICES LIMITED
    Appointed On: January 14, 2003
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: February 4, 2003
    WASTEGO LIMITED
    Appointed On: February 4, 2003
    Occupation: N/A
    Role: corporate-director
    Address: 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: December 7, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AUGEAN SOUTH LIMITED
    Company Number
    04636789
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 14, 2026
    Next Due
    January 28, 2027
    Next Made Up To
    January 14, 2027
    Overdue
    No
    Date Of Creation
    January 14, 2003
    ETag
    06a9229a1105384373223fcd6ece1594b157b124
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 14, 2016
    Previous Company Names
    Ceased On
    January 2, 2008
    Effective From
    March 2, 2003
    Name
    ATLANTIC WASTE (THORNHAUGH) LIMITED
    Ceased On
    March 2, 2003
    Effective From
    January 14, 2003
    Name
    BROOMCO (3096) LIMITED
    Registered Office Address
    Address Line 1
    4 Rudgate Court
    Address Line 2
    Walton
    Locality
    Wetherby
    Post Code
    LS23 7BF
    Region
    West Yorkshire
    Type
    ltd

    You May Also Be Interested In

    Brampton Skip Hire Limited Trading AS North West Recycling Verified listing

    • North West Recycling, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW
    • Cumberland
    • Collection of non-hazardous waste
    • Carrier, Broker, Dealer

    Surrey Skip-bags Services LTD Verified listing

    • Oakdene, Henfold Lane, Dorking, RH5 4RP
    • Mole Valley
    • Collection of non-hazardous waste
    • Carrier, Dealer

    JD Drains Limited Verified listing

    • JD Drains LTD, 26A Bramshill Yard, Bramshill Close, Reading, RG2 9PL
    • Wokingham
    • Sewerage, Collection of non-hazardous waste, Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Local Waste LTD Verified listing

    • 13, Town Gate Drive, Urmston, Manchester, M41 6ER
    • Trafford
    • Collection of non-hazardous waste
    • Carrier, Dealer

    Global Logistics Hull LTD Verified listing

    • 5, Cumbrian Way, Hull, HU7 5ES
    • Kingston upon Hull, City of
    • Collection of non-hazardous waste, Recovery of sorted materials, Freight transport by road
    • Carrier, Dealer

    Bulmans LTD Verified listing

    • 24, Bridge Street, Taunton, TA1 1UB
    • Somerset
    • Collection of non-hazardous waste, Removal services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link