AUGEAN LIMITED

Register to unlock more data on OkredoRegister

AUGEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05199719

Incorporation date

06/08/2004

Size

Group

Contacts

Registered address

Registered address

4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2004)
dot icon06/03/2026
Secretary's details changed for Angela Mcghin on 2026-03-06
dot icon24/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/02/2025
Termination of appointment of Shaun David Pottage as a director on 2025-01-06
dot icon16/01/2025
Appointment of Mr Paul Michael Boote as a director on 2025-01-08
dot icon03/10/2024
Termination of appointment of John Hugo Rauch as a director on 2024-09-02
dot icon03/10/2024
Appointment of Mr Richard Michael Brooke as a director on 2024-09-02
dot icon18/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/08/2024
Registration of charge 051997190009, created on 2024-08-16
dot icon23/08/2024
Satisfaction of charge 051997190006 in full
dot icon23/08/2024
Satisfaction of charge 051997190005 in full
dot icon21/08/2024
Registration of charge 051997190008, created on 2024-08-16
dot icon20/08/2024
Registration of charge 051997190007, created on 2024-08-16
dot icon15/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon24/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon31/05/2022
Termination of appointment of Mark Rupert Maxwell Fryer as a director on 2022-04-27
dot icon25/04/2022
Termination of appointment of James Robert Meredith as a director on 2022-03-31
dot icon25/04/2022
Appointment of Shaun Pottage as a director on 2022-03-16
dot icon27/01/2022
Court order
dot icon11/01/2022
Registration of charge 051997190006, created on 2022-01-06
dot icon10/01/2022
Registration of charge 051997190005, created on 2022-01-06
dot icon09/11/2021
Notification of Eleia Limited as a person with significant control on 2021-10-20
dot icon09/11/2021
Cessation of Harwood Capital Llp as a person with significant control on 2021-10-20
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Re-registration of Memorandum and Articles
dot icon08/11/2021
Certificate of re-registration from Public Limited Company to Private
dot icon08/11/2021
Re-registration from a public company to a private limited company
dot icon05/11/2021
Termination of appointment of John Albert Martin Grant as a director on 2021-10-20
dot icon04/11/2021
Termination of appointment of Christopher Harwood Bernard Mills as a director on 2021-10-20
dot icon04/11/2021
Termination of appointment of Roger Steven Mcdowell as a director on 2021-10-20
dot icon01/11/2021
Satisfaction of charge 3 in full
dot icon01/11/2021
Satisfaction of charge 4 in full
dot icon30/10/2021
Resolutions
dot icon06/08/2021
Resolutions
dot icon10/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon23/06/2020
Resolutions
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon17/06/2020
Appointment of Mr John Hugo Rauch as a director on 2020-06-15
dot icon09/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon08/07/2019
Resolutions
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon10/06/2019
Termination of appointment of Andrew John Bryce as a director on 2019-04-30
dot icon18/01/2019
Termination of appointment of Roderick Antony Holdsworth as a director on 2019-01-09
dot icon14/01/2019
Notification of Harwood Capital Llp as a person with significant control on 2018-12-20
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-10-05
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-07-05
dot icon23/07/2018
Statement of capital following an allotment of shares on 2016-10-17
dot icon23/07/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon05/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/10/2017
Appointment of Mr Christopher Harwood Bernard Mills as a director on 2017-10-16
dot icon20/10/2017
Appointment of Mr Roger Steven Mcdowell as a director on 2017-10-16
dot icon20/10/2017
Termination of appointment of Stewart John Rodney Davies as a director on 2017-10-16
dot icon06/09/2017
Appointment of Mr Andrew John Bryce as a director on 2017-09-01
dot icon12/07/2017
Resolutions
dot icon06/07/2017
Termination of appointment of Andrew John Bryce as a director on 2017-06-27
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon22/05/2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon11/01/2017
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2016-12-14
dot icon11/01/2017
Termination of appointment of Richard Stephen Laker as a director on 2016-12-14
dot icon16/09/2016
Appointment of Angela Mcghin as a secretary on 2016-09-14
dot icon16/09/2016
Termination of appointment of Richard Stephen Laker as a secretary on 2016-09-14
dot icon21/06/2016
Annual return made up to 2016-06-20 no member list
dot icon15/06/2016
Termination of appointment of Rory Patrick Macnamara as a director on 2016-06-02
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Mr Roderick Antony Holdsworth as a director on 2016-03-23
dot icon18/11/2015
Appointment of John Albert Martin Grant as a director on 2015-08-24
dot icon10/09/2015
Annual return made up to 2015-08-06 no member list
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Termination of appointment of Roger Steven Mcdowell as a director on 2015-06-04
dot icon25/11/2014
Director's details changed for Mr Roger Steven Mcdowell on 2014-11-24
dot icon25/11/2014
Director's details changed for Mr Rory Patrick Macnamara on 2014-11-24
dot icon25/11/2014
Director's details changed for Mr Andrew John Bryce on 2014-11-24
dot icon16/09/2014
Termination of appointment of Garry John Elliott as a secretary on 2014-09-02
dot icon16/09/2014
Appointment of Mr Richard Stephen Laker as a director on 2014-09-02
dot icon16/09/2014
Appointment of Mr Richard Stephen Laker as a secretary on 2014-09-02
dot icon12/08/2014
Director's details changed for Dr Stewart John Rodney Davies on 2014-08-12
dot icon07/08/2014
Annual return made up to 2014-08-06 no member list
dot icon16/07/2014
Appointment of Garry John Elliott as a secretary on 2014-06-20
dot icon14/07/2014
Termination of appointment of Richard David Allen as a secretary on 2014-06-20
dot icon14/07/2014
Termination of appointment of Richard David Allen as a director on 2014-06-20
dot icon06/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-06 no member list
dot icon27/08/2013
Appointment of Dr Stewart John Rodney Davies as a director
dot icon01/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/04/2013
Termination of appointment of Paul Blackler as a director
dot icon03/09/2012
Annual return made up to 2012-08-06 no member list
dot icon08/08/2012
Resolutions
dot icon05/07/2012
Reduction of iss capital and minute (oc)
dot icon05/07/2012
Certificate of cancellation of share premium account
dot icon05/07/2012
Statement of capital on 2012-07-05
dot icon05/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/09/2011
Termination of appointment of Susan Fadil as a secretary
dot icon01/09/2011
Appointment of Mr Richard David Allen as a secretary
dot icon25/08/2011
Annual return made up to 2011-08-06 with bulk list of shareholders
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2011
Resolutions
dot icon19/01/2011
Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon04/01/2011
Appointment of James Robert Meredith as a director
dot icon21/12/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon18/11/2010
Secretary's details changed for Mrs Susan Carol Fadil on 2010-11-18
dot icon01/09/2010
Appointment of Richard Allen as a director
dot icon01/09/2010
Termination of appointment of Peter Southby as a director
dot icon01/09/2010
Annual return made up to 2010-08-06 with bulk list of shareholders
dot icon10/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Resolutions
dot icon07/04/2010
Termination of appointment of a director
dot icon10/03/2010
Resolutions
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2009
Director's details changed for David Jeffreys Williams on 2009-10-01
dot icon03/11/2009
Director's details changed for Andrew John Bryce on 2009-10-01
dot icon03/11/2009
Director's details changed for Paul George Blackler on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Rory Patrick Macnamara on 2009-10-01
dot icon03/11/2009
Director's details changed for Paul George Blackler on 2009-10-01
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-10-06
dot icon15/09/2009
Director's change of particulars / david williams / 15/09/2009
dot icon18/08/2009
Return made up to 06/08/09; bulk list available separately
dot icon01/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/07/2009
Resolutions
dot icon18/02/2009
Secretary's change of particulars / susan fadil / 02/02/2009
dot icon15/08/2008
Return made up to 06/08/08; bulk list available separately
dot icon10/06/2008
Memorandum and Articles of Association
dot icon10/06/2008
Resolutions
dot icon12/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/01/2008
Director resigned
dot icon01/09/2007
Miscellaneous
dot icon21/08/2007
Return made up to 06/08/07; bulk list available separately
dot icon18/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon24/01/2007
Director's particulars changed
dot icon12/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon15/11/2006
New director appointed
dot icon19/09/2006
Return made up to 06/08/06; bulk list available separately
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon08/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/03/2006
Delivery ext'd 3 mth 31/12/05
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New secretary appointed
dot icon06/01/2006
Secretary resigned
dot icon22/09/2005
Return made up to 06/08/05; bulk list available separately
dot icon08/09/2005
Location of register of members
dot icon25/06/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon04/03/2005
Secretary's particulars changed
dot icon04/03/2005
Secretary's particulars changed
dot icon16/02/2005
Registered office changed on 16/02/05 from: 20 black friars lane london EC4V 6HD
dot icon16/02/2005
Accounting reference date extended from 31/03/05 to 31/12/05
dot icon11/02/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of contract relating to shares
dot icon26/01/2005
Ad 15/12/04--------- £ si [email protected]=833333 £ ic 5715557/6548890
dot icon26/01/2005
Ad 14/12/04-15/12/04 £ si [email protected]=5555555 £ ic 160002/5715557
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon18/11/2004
S-div 29/10/04
dot icon18/11/2004
£ ic 210002/160002 29/10/04 £ sr 50000@1=50000
dot icon08/11/2004
Ad 07/09/04--------- £ si [email protected]=160000 £ ic 50002/210002
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Resolutions
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed
dot icon18/08/2004
Nc inc already adjusted 10/08/04
dot icon18/08/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon18/08/2004
Registered office changed on 18/08/04 from: 10TH floor, bucklersbury house 3 queen victoria street london EC4N 8EL
dot icon18/08/2004
Ad 10/08/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon12/08/2004
Certificate of authorisation to commence business and borrow
dot icon12/08/2004
Application to commence business
dot icon06/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
14/12/2016 - 27/04/2022
74
Blackler, Paul George
Director
16/01/2007 - 28/03/2013
40
Boote, Paul Michael
Director
08/01/2025 - Present
69
Pottage, Shaun David
Director
16/03/2022 - 06/01/2025
34
Laker, Richard Stephen
Director
02/09/2014 - 14/12/2016
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGEAN LIMITED

AUGEAN LIMITED is an(a) Active company incorporated on 06/08/2004 with the registered office located at 4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGEAN LIMITED?

toggle

AUGEAN LIMITED is currently Active. It was registered on 06/08/2004 .

Where is AUGEAN LIMITED located?

toggle

AUGEAN LIMITED is registered at 4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF.

What does AUGEAN LIMITED do?

toggle

AUGEAN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUGEAN LIMITED?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Angela Mcghin on 2026-03-06.