About

Registered Number: 01430801
Date of Incorporation: 19/06/1979 (45 years ago)
Company Status: Active
Registered Address: 47 Aldwark, York, North Yorkshire, YO1 7BX

 

York Archaeological Trust for Excavation & Research Ltd was founded on 19 June 1979 and has its registered office in North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Gimes, Gill, Driscoll, Stephen Taffe, Professor, Heaps, Elizabeth Margaret, Melia, Ian Charles, Millett, Martin John, Professor, Roberts, Ellen, Professor, Southworth, Edmund, Wheatcroft, Peter Michael, Edwards, John, Harrison, Caroline, Nicholson, Peter John, Taylor, Howard, Aston, Michael Antony, Professor, Atkinson, David Norman, Brothwell, Don Reginald, Clough, George, Dean, Gerald Henry, Mr/councillor, Gooddie, Michael John, Guthrie, Robert Isles Loftus, Hall, Alan Charles, Hampshire, John Bernard, Hargreaves, June Mary, Dr, Heyworth, Michael Paul, Dr, Hunter-didrichsen, Jean Clare, Morris, Richard Keith, Neave, David Richard Joseph, Dr, O'connor, Terence Patrick, Prof., O'connor, Terence Patrick, Dr, Vaughan, Peter, Wilford, Graham Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Stephen Taffe, Professor 06 December 2013 - 1
HEAPS, Elizabeth Margaret 06 December 2013 - 1
MELIA, Ian Charles 09 November 2018 - 1
MILLETT, Martin John, Professor 24 May 2019 - 1
ROBERTS, Ellen, Professor 18 May 2018 - 1
SOUTHWORTH, Edmund 16 August 2019 - 1
WHEATCROFT, Peter Michael 18 May 2018 - 1
ASTON, Michael Antony, Professor 19 December 2009 24 June 2013 1
ATKINSON, David Norman 07 December 2007 06 December 2013 1
BROTHWELL, Don Reginald 20 September 1996 27 September 2002 1
CLOUGH, George 16 June 1993 10 May 1996 1
DEAN, Gerald Henry, Mr/Councillor 19 June 1997 28 September 2001 1
GOODDIE, Michael John 09 December 2005 28 March 2008 1
GUTHRIE, Robert Isles Loftus 22 September 2000 28 September 2001 1
HALL, Alan Charles 10 December 2004 09 December 2016 1
HAMPSHIRE, John Bernard 22 September 1995 20 September 1996 1
HARGREAVES, June Mary, Dr 19 June 1979 10 December 2004 1
HEYWORTH, Michael Paul, Dr 20 September 1996 07 December 2007 1
HUNTER-DIDRICHSEN, Jean Clare 03 December 2010 03 December 2010 1
MORRIS, Richard Keith 27 September 2002 09 December 2005 1
NEAVE, David Richard Joseph, Dr 03 December 2010 03 December 2010 1
O'CONNOR, Terence Patrick, Prof. 24 March 2006 03 December 2010 1
O'CONNOR, Terence Patrick, Dr 17 September 1993 20 September 1996 1
VAUGHAN, Peter 28 September 2001 07 December 2007 1
WILFORD, Graham Arthur 22 September 2000 09 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GIMES, Gill 06 March 2015 - 1
EDWARDS, John 19 June 2000 31 December 2000 1
HARRISON, Caroline 01 November 1996 28 September 2001 1
NICHOLSON, Peter John 28 September 2001 06 March 2015 1
TAYLOR, Howard N/A 31 July 1996 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 06 September 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 October 2015
AP03 - Appointment of secretary 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 September 2014
CH03 - Change of particulars for secretary 10 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 11 May 2012
RESOLUTIONS - N/A 09 January 2012
MEM/ARTS - N/A 09 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 24 August 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
RESOLUTIONS - N/A 09 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AP01 - Appointment of director 17 January 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 17 December 2007
363s - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
395 - Particulars of a mortgage or charge 29 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 23 January 2006
MEM/ARTS - N/A 23 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
RESOLUTIONS - N/A 30 December 2003
MEM/ARTS - N/A 30 December 2003
AA - Annual Accounts 22 December 2003
363s - Annual Return 29 September 2003
RESOLUTIONS - N/A 30 October 2002
MEM/ARTS - N/A 30 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
395 - Particulars of a mortgage or charge 24 November 2000
RESOLUTIONS - N/A 12 October 2000
MEM/ARTS - N/A 12 October 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 16 July 1998
RESOLUTIONS - N/A 23 February 1998
MEM/ARTS - N/A 23 February 1998
288b - Notice of resignation of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 11 August 1997
AA - Annual Accounts 11 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
363b - Annual Return 08 November 1996
288 - N/A 13 August 1996
288 - N/A 11 June 1996
288 - N/A 06 June 1996
288 - N/A 23 January 1996
288 - N/A 16 October 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 28 September 1995
288 - N/A 18 October 1994
288 - N/A 03 October 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 13 September 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 14 December 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
288 - N/A 05 October 1993
288 - N/A 21 July 1993
288 - N/A 15 July 1993
395 - Particulars of a mortgage or charge 14 May 1993
395 - Particulars of a mortgage or charge 30 March 1993
395 - Particulars of a mortgage or charge 30 March 1993
395 - Particulars of a mortgage or charge 30 March 1993
363b - Annual Return 16 October 1992
AA - Annual Accounts 16 October 1992
288 - N/A 07 October 1992
288 - N/A 01 May 1992
288 - N/A 13 April 1992
395 - Particulars of a mortgage or charge 07 April 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 11 March 1992
395 - Particulars of a mortgage or charge 09 March 1992
395 - Particulars of a mortgage or charge 09 March 1992
288 - N/A 16 December 1991
AA - Annual Accounts 17 October 1991
288 - N/A 16 October 1991
363b - Annual Return 11 October 1991
288 - N/A 19 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 21 June 1991
288 - N/A 06 June 1991
288 - N/A 06 March 1991
288 - N/A 12 February 1991
288 - N/A 26 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
288 - N/A 31 August 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
288 - N/A 04 July 1989
288 - N/A 15 November 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
288 - N/A 07 September 1988
288 - N/A 14 July 1988
288 - N/A 17 May 1988
288 - N/A 06 November 1987
363 - Annual Return 03 November 1987
288 - N/A 22 October 1987
AA - Annual Accounts 21 October 1987
288 - N/A 14 October 1987
288 - N/A 24 August 1987
288 - N/A 11 August 1987
288 - N/A 30 April 1987
288 - N/A 10 November 1986
288 - N/A 24 October 1986
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
288 - N/A 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge over project assets 28 June 2006 Outstanding

N/A

Charge and assignment by way of security 24 November 2000 Outstanding

N/A

Charge and assignment by way of security 27 March 2000 Outstanding

N/A

Charge and assignment by way of security 27 March 2000 Outstanding

N/A

Charge and assignment by way of security 27 March 2000 Outstanding

N/A

Charge and assignment by way of security 27 March 2000 Outstanding

N/A

Charge and assignment by way of security 27 March 2000 Outstanding

N/A

Mortgage debenture 23 December 1999 Outstanding

N/A

Legal mortgage 23 December 1999 Outstanding

N/A

Legal mortgage 23 December 1999 Outstanding

N/A

Legal mortgage 23 December 1999 Outstanding

N/A

Legal mortgage 23 December 1999 Outstanding

N/A

Charge and assignment by way of security 23 December 1999 Outstanding

N/A

Credit agreement 05 May 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Legal charge 24 March 1992 Fully Satisfied

N/A

Legal charge 27 February 1992 Fully Satisfied

N/A

Legal charge 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.