About

Registered Number: 04062656
Date of Incorporation: 31/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF

 

Augean Treatment Ltd was registered on 31 August 2000, it's status is listed as "Active". This business has 4 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNAITH, Martin 01 September 2010 13 December 2013 1
UNSWORTH, David 01 September 2010 13 December 2013 1
WITHERS, Steven John 20 October 2006 26 November 2007 1
WOOLCOCK, Andrew Peter 02 September 2014 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 13 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 July 2019
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 05 July 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 20 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2017
CH04 - Change of particulars for corporate secretary 22 May 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 09 May 2016
RESOLUTIONS - N/A 07 April 2016
MA - Memorandum and Articles 07 April 2016
MR01 - N/A 20 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 10 July 2014
MR05 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 12 March 2014
MR05 - N/A 12 March 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 31 August 2012
AP04 - Appointment of corporate secretary 14 November 2011
AR01 - Annual Return 26 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AA - Annual Accounts 13 July 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP04 - Appointment of corporate secretary 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
395 - Particulars of a mortgage or charge 12 January 2008
363a - Annual Return 14 September 2007
MISC - Miscellaneous document 01 September 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 31 May 2006
CERTNM - Change of name certificate 30 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363a - Annual Return 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 05 August 2003
RESOLUTIONS - N/A 18 June 2003
123 - Notice of increase in nominal capital 18 June 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
AUD - Auditor's letter of resignation 27 November 2002
287 - Change in situation or address of Registered Office 25 October 2002
287 - Change in situation or address of Registered Office 16 September 2002
363s - Annual Return 04 September 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 16 June 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
CERTNM - Change of name certificate 05 February 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 04 October 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2001
395 - Particulars of a mortgage or charge 08 June 2001
225 - Change of Accounting Reference Date 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
CERTNM - Change of name certificate 06 October 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

Legal mortgage 21 December 2009 Fully Satisfied

N/A

Legal mortgage 21 December 2009 Fully Satisfied

N/A

Debenture 21 December 2009 Outstanding

N/A

Floating charge 31 December 2007 Fully Satisfied

N/A

Debenture 23 May 2006 Fully Satisfied

N/A

Debenture 28 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.