About

Registered Number: 01180515
Date of Incorporation: 12/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Craig Beuno, Garth Road, Bangor, Gwynedd, LL57 2RT

 

Based in Bangor, Gwynedd Archaeological Trust Ltd was founded on 12 August 1974. We do not know the number of employees at the organisation. There are 26 directors listed as Davidson, Andrew Franklin, Elis-williams, David Geoffrey, Francis, Lynn Crowther, Kelly, Richard Silyn, Llewellyn, Frances Lynch, Ratcliffe, John Baron, Richardson, Francis Ann, Dr, Robinson, Gary, Dr, Fasham, Peter John, Longley, David Michael Thomas, Ayling, Lynne, Professor, Dunn, Margaret Jane, Gruffydd, Alun, Hannah, David Marshall, Houlder, Christopher Howard, Jenkins, David Arthur, Dr, Jones, Bedwyr Lewis, Yr Athro, Jones, John Ellis, Jones, John Eryl Owen, Owen, Trefor Meredith, Powell, Nia, Rhydderch-dart, Ann, Roberts, Dafydd, Dr, Rogers, Peter Standing, Williams, John Llywelyn Wynne, Dr, Williams, Robert Richard for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIS-WILLIAMS, David Geoffrey 11 September 2019 - 1
FRANCIS, Lynn Crowther 09 December 2016 - 1
KELLY, Richard Silyn 10 September 2014 - 1
LLEWELLYN, Frances Lynch 11 December 2019 - 1
RATCLIFFE, John Baron 09 September 2020 - 1
RICHARDSON, Francis Ann, Dr 07 September 2016 - 1
ROBINSON, Gary, Dr 12 September 2018 - 1
AYLING, Lynne, Professor 10 September 2014 12 September 2018 1
DUNN, Margaret Jane 19 December 2002 12 September 2018 1
GRUFFYDD, Alun 11 March 2009 22 March 2017 1
HANNAH, David Marshall 07 June 1995 31 July 2004 1
HOULDER, Christopher Howard N/A 11 February 2001 1
JENKINS, David Arthur, Dr N/A 07 September 2016 1
JONES, Bedwyr Lewis, Yr Athro N/A 29 August 1992 1
JONES, John Ellis N/A 09 September 2015 1
JONES, John Eryl Owen N/A 24 January 2000 1
OWEN, Trefor Meredith 19 September 2001 10 September 2008 1
POWELL, Nia N/A 09 September 2015 1
RHYDDERCH-DART, Ann N/A 07 September 2016 1
ROBERTS, Dafydd, Dr 19 March 2003 19 March 2010 1
ROGERS, Peter Standing 15 September 2004 12 June 2013 1
WILLIAMS, John Llywelyn Wynne, Dr 07 June 1995 23 January 2014 1
WILLIAMS, Robert Richard N/A 04 October 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Andrew Franklin 14 September 2011 - 1
FASHAM, Peter John N/A 16 July 1992 1
LONGLEY, David Michael Thomas N/A 07 June 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 03 October 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 November 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
PSC08 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AUD - Auditor's letter of resignation 17 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 06 August 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 October 2011
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 October 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 11 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 11 October 2002
395 - Particulars of a mortgage or charge 18 July 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 26 October 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
AA - Annual Accounts 13 September 1996
288 - N/A 11 December 1995
363s - Annual Return 22 November 1995
AA - Annual Accounts 13 October 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 28 February 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 12 December 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 24 October 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 04 November 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 06 October 1992
288 - N/A 06 October 1992
288 - N/A 18 September 1992
287 - Change in situation or address of Registered Office 14 August 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 10 December 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
CERTNM - Change of name certificate 28 January 1975
NEWINC - New incorporation documents 12 August 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2003 Outstanding

N/A

Legal charge 10 July 2002 Outstanding

N/A

Legal charge 30 December 1994 Fully Satisfied

N/A

Legal mortgage 30 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.