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

Augean Treatment 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 Treatment 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
    04062656
  • Listing UID
    73524
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
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU65821
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, September 23, 2021
    • 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
    BOWER, Gary James
    Appointed On: May 30, 2023
    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
    JONES, Ian Mark
    Appointed On: May 30, 2023
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF
    DOWNEY, Gary Gerard
    Appointed On: August 30, 2005
    Occupation: N/A
    Role: secretary
    Address: Pheasants Walk, Helperby, Yorkshire, YO61 2QS
    Resigned On: December 16, 2005
    HACKNEY, Deborah Faye
    Appointed On: August 31, 2000
    Occupation: N/A
    Role: secretary
    Address: Ash Cottage, 71 Baddeley Green Lane, Stoke On Trent, Staffordshire, ST2 7JL
    Resigned On: October 5, 2000
    PAGETT, Michael Dennis
    Appointed On: October 5, 2000
    Occupation: N/A
    Role: secretary
    Address: The Heyes, Eaton Upon Tern, Market Drayton, Shropshire, TF9 2BX
    Resigned On: September 1, 2003
    RATCLIFFE, Barbara Anne
    Appointed On: September 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Cliffe Cottage, Knowle Wall Beech, Stoke On Trent, Staffordshire, ST4 8SE
    Resigned On: August 30, 2005
    MAWLAW SECRETARIES LIMITED
    Appointed On: December 16, 2005
    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: May 3, 2006
    Occupation: N/A
    Role: director
    Address: 4, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom
    Resigned On: November 12, 2016
    CARRICK, James Patterson, Dr
    Appointed On: August 12, 2014
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: May 3, 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: August 30, 2005
    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
    HUDSON, Ian Stuart
    Appointed On: April 1, 2004
    Occupation: N/A
    Role: director
    Address: South View, Greatfield Road, Ossett, Wakefield, West Yorkshire, WF5 0RX
    Resigned On: August 30, 2005
    HUNTINGTON, John Michael
    Appointed On: August 30, 2005
    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
    MCIVER, Alan Mark
    Appointed On: November 6, 2002
    Occupation: N/A
    Role: director
    Address: Glan Aber, Upper Garth Trevor, Llangollen, Clwyd, LL20 7YP
    Resigned On: August 30, 2005
    MCIVER, Alan Mark
    Appointed On: October 5, 2000
    Occupation: N/A
    Role: director
    Address: Glan Aber, Upper Garth Trevor, Llangollen, Clwyd, LL20 7YP
    Resigned On: March 31, 2002
    PAGETT, Michael Dennis
    Appointed On: October 5, 2000
    Occupation: N/A
    Role: director
    Address: The Heyes, Eaton Upon Tern, Market Drayton, Shropshire, TF9 2BX
    Resigned On: September 1, 2003
    PIGG, Edward
    Appointed On: October 4, 2012
    Occupation: N/A
    Role: director
    Address: 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF
    Resigned On: March 16, 2018
    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
    RATCLIFFE, Paul
    Appointed On: October 5, 2000
    Occupation: N/A
    Role: director
    Address: Cliffe Cottage Knowle Wall, Beech, Stoke On Trent, Staffordshire, ST4 8SE
    Resigned On: August 30, 2005
    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
    SCOTT, David John
    Appointed On: September 7, 2001
    Occupation: N/A
    Role: director
    Address: 1 Hadleigh Close, Newcastle Under Lyme, Staffordshire, ST5 4LD
    Resigned On: August 30, 2005
    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
    WITHERS, Steven John
    Appointed On: October 20, 2006
    Occupation: N/A
    Role: director
    Address: Stone Lodge, Rugby Road, Swinford, Leicestershire, LE17 6BW
    Resigned On: November 26, 2007
    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 TREATMENT LIMITED
    Company Number
    04062656
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 20, 2025
    Next Due
    July 4, 2026
    Next Made Up To
    June 20, 2026
    Overdue
    No
    Date Of Creation
    August 31, 2000
    ETag
    4c3111368b02ea818ab4cf7dc49dfc049d5c1b3b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 20, 2016
    Previous Company Names
    Ceased On
    May 30, 2006
    Effective From
    February 5, 2002
    Name
    PROACTIVE WASTE SOLUTIONS LTD.
    Ceased On
    February 5, 2002
    Effective From
    October 9, 2000
    Name
    BRITANNIA TS LIMITED
    Ceased On
    October 9, 2000
    Effective From
    August 31, 2000
    Name
    BBM SIX LIMITED
    Registered Office Address
    Address Line 1
    4 Rudgate Court Walton
    Address Line 2
    Wetherby
    Locality
    West Yorkshire
    Post Code
    LS23 7BF
    Type
    ltd

    You May Also Be Interested In

    SJ Logistics Services Limited Verified listing

    • 4, Jacob Nelson Way, Coventry, CV2 2PP
    • Coventry
    • Collection of non-hazardous waste, Removal services, Operation of warehousing and storage facilities for land transport activities, Other transportation support activities
    • Carrier, Broker, Dealer

    UK Environmental Services (NW) LTD Verified listing

    • 18, Crawford Close, Chester, CH3 6BD
    • Cheshire West and Chester
    • Collection of hazardous waste
    • Broker, Dealer

    The Omeous Group LTD. Verified listing

    • K J Plastering LTD, Maple Road, Saddlebow, King's Lynn, PE34 3AH
    • King's Lynn and West Norfolk
    • Collection of non-hazardous waste, Collection of hazardous waste, Treatment and disposal of non-hazardous waste, Treatment and disposal of hazardous waste
    • Broker, Dealer

    Asgard Site Works Limited Verified listing

    • 4, Saltings Road, Snodland, ME6 5JB
    • Tonbridge and Malling
    • Support services to forestry, Treatment and disposal of non-hazardous waste, Other specialised construction activities n.e.c., Landscape service activities
    • Carrier, Broker, Dealer

    Hurlock Waste Removal Limited Verified listing

    • 249, Cranbrook Road, Ilford, IG1 4TG
    • Redbridge
    • Collection of non-hazardous waste
    • Carrier, Dealer

    Just Clearence LTD Verified listing

    • 143A, Burnt Oak Broadway, Edgware, HA8 5EJ
    • Harrow
    • Collection of non-hazardous waste, Wholesale of waste and scrap, 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