Company number 04636789
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 4 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Appointment of Mr John Hugo Rauch as a director on 12 November 2016; Termination of appointment of Neil David Canwell as a director on 12 November 2016. The most likely internet sites of AUGEAN SOUTH LIMITED are www.augeansouth.co.uk, and www.augean-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Hammerton Rail Station is 5.7 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Augean South Limited is a Private Limited Company.
The company registration number is 04636789. Augean South Limited has been working since 14 January 2003.
The present status of the company is Active. The registered address of Augean South Limited is 4 Rudgate Court Walton Wetherby West Yorkshire Ls23 7bf. . A G SECRETARIAL LIMITED is a Secretary of the company. BOWEN, Nigel is a Director of the company. DAVIES, Stewart John Rodney, Dr is a Director of the company. FRYER, Mark Rupert Maxwell is a Director of the company. RAUCH, John Hugo is a Director of the company. WILSON, Gene Barry is a Director of the company. WOOLCOCK, Andrew Peter is a Director of the company. Secretary CHAPMAN, Peter Nixon has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ALLEN, Richard David has been resigned. Director BLACKLER, Paul George has been resigned. Director CANWELL, Neil David has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DOWNEY, Gary Gerard has been resigned. Director HUNTINGTON, John Michael has been resigned. Director LAKER, Richard Stephen has been resigned. Director SNAITH, Martin has been resigned. Director SOUTHBY, Peter John has been resigned. Director UNSWORTH, David has been resigned. Director WASTEGO LIMITED has been resigned. Director WORLLEDGE, Peter John Franklin has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 September 2011
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2003
Appointed Date: 14 January 2003
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 15 December 2004
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 September 2011
Appointed Date: 31 December 2010
Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 February 2003
Appointed Date: 14 January 2003
Director
SNAITH, Martin
Resigned: 13 December 2013
Appointed Date: 01 September 2010
68 years old
Director
UNSWORTH, David
Resigned: 13 December 2013
Appointed Date: 01 September 2010
55 years old
Director
WASTEGO LIMITED
Resigned: 07 December 2005
Appointed Date: 04 February 2003
30 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2003
Appointed Date: 14 January 2003
Persons With Significant Control
Augean Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AUGEAN SOUTH LIMITED Events
30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
10 Jan 2017
Appointment of Mr John Hugo Rauch as a director on 12 November 2016
22 Dec 2016
Termination of appointment of Neil David Canwell as a director on 12 November 2016
22 Dec 2016
Appointment of Mark Rupert Maxwell Fryer as a director on 12 November 2016
22 Dec 2016
Termination of appointment of Richard Stephen Laker as a director on 12 November 2016
...
... and 100 more events
11 Mar 2003
Registered office changed on 11/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
11 Mar 2003
New secretary appointed
11 Mar 2003
New director appointed
03 Mar 2003
Company name changed broomco (3096) LIMITED\certificate issued on 02/03/03
14 Jan 2003
Incorporation
21 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south of the A47 thornhaugh, peterborough…
21 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Slipe clay quarry & slipe clay pit title numbers…
21 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied
on 23 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 4 December 2003
Status: Satisfied
on 13 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
4 July 2003
Legal mortgage
Delivered: 19 July 2003
Status: Satisfied
on 13 February 2007
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land k/a the 'sita site' thornhaugh…
12 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied
on 13 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…