York Archaeological Trust For Excavation And Research Limited

  • Active
  • Incorporated on 19 Jun 1979

Reg Address: 47 Aldwark, York, North Yorkshire YO1 7BX

Company Classifications:
74901 - Environmental consulting activities
85310 - General secondary education
91030 - Operation of historical sites and buildings and similar visitor attractions
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "York Archaeological Trust For Excavation And Research Limited" is a private-limited-guarant-nsc and located in 47 Aldwark, York, North Yorkshire YO1 7BX. York Archaeological Trust For Excavation And Research Limited is currently in active status and it was incorporated on 19 Jun 1979 (45 years 3 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in York Archaeological Trust For Excavation And Research Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Eva Mol Director 10 Feb 2023 Dutch Active
2 Edmund Southworth Director 16 Aug 2019 British Active
3 Martin John Millett Director 24 May 2019 British Active
4 Martin John Millett Director 24 May 2019 British Active
5 Ian Charles Melia Director 9 Nov 2018 British Active
6 Peter Michael Wheatcroft Director 18 May 2018 British Active
7 Susan Lesley Palmer Director 18 May 2018 British Active
8 Ellen Roberts Director 18 May 2018 British Active
9 Susan Lesley Palmer Director 18 May 2018 British Resigned
28 Mar 2023
10 Anthony William Robards Director 19 May 2017 English Active
11 Anthony William Robards Director 10 Feb 2017 English Resigned
10 Feb 2017
12 Gill Gimes Secretary 6 Mar 2015 - Active
13 Elizabeth Margaret Heaps Director 6 Dec 2013 British Resigned
25 May 2021
14 Max Glenister Director 6 Dec 2013 British Active
15 Elizabeth Margaret Heaps Director 6 Dec 2013 British Active
16 Stephen Taffe Driscoll Director 6 Dec 2013 Irish Resigned
10 Dec 2021
17 Michael Richard Watson Director 9 Dec 2011 British Active
18 Michael Richard Watson Director 9 Dec 2011 British Active
19 Richard Keith Morris Director 4 Feb 2011 British Resigned
18 Dec 2019
20 David Richard Joseph Neave Director 4 Feb 2011 British Resigned
7 Dec 2018
21 Jean Clare Hunter-Didrichsen Director 4 Feb 2011 British Resigned
16 Feb 2016
22 Jean Clare Hunter-Didrichsen Director 3 Dec 2010 British Resigned
3 Dec 2010
23 David Richard Joseph Neave Director 3 Dec 2010 British Resigned
3 Dec 2010
24 Richard Keith Morris Director 3 Dec 2010 British Resigned
3 Dec 2010
25 Michael Antony Aston Director 19 Dec 2009 British Resigned
24 Jun 2013
26 Helen Margaret Dobson Director 12 Dec 2008 British Resigned
6 Sep 2018
27 David Norman Atkinson Director 7 Dec 2007 British Resigned
6 Dec 2013
28 Terence Suthers Director 7 Dec 2007 British Resigned
19 May 2017
29 Terence Patrick O'Connor Director 24 Mar 2006 British Resigned
3 Dec 2010
30 Michael John Gooddie Director 9 Dec 2005 British Resigned
28 Mar 2008
31 Alan Charles Hall Director 10 Dec 2004 British Resigned
9 Dec 2016
32 Rupert Bertram Redesdale Director 10 Dec 2004 English Resigned
6 Dec 2013
33 Rupert Bertram Redesdale Director 10 Dec 2004 British Resigned
6 Dec 2013
34 Michael Galloway Director 12 Dec 2003 British Resigned
3 Dec 2010
35 Richard Keith Morris Director 27 Sep 2002 British Resigned
9 Dec 2005
36 Peter Vaughan Director 28 Sep 2001 British Resigned
7 Dec 2007
37 Peter John Nicholson Secretary 28 Sep 2001 British Resigned
6 Mar 2015
38 Robert Isles Loftus Guthrie Director 22 Sep 2000 British Resigned
28 Sep 2001
39 Graham Arthur Wilford Director 22 Sep 2000 British Resigned
9 Dec 2015
40 John Edwards Secretary 19 Jun 2000 - Resigned
31 Dec 2000
41 Roger Gilchrist Mcmeeking Director 26 Sep 1997 British Resigned
10 Dec 2004
42 Gerald Henry Dean Director 19 Jun 1997 British Resigned
28 Sep 2001
43 Caroline Harrison Secretary 1 Nov 1996 - Resigned
28 Sep 2001
44 Michael Paul Heyworth Director 20 Sep 1996 British Resigned
7 Dec 2007
45 Don Reginald Brothwell Director 20 Sep 1996 British Resigned
27 Sep 2002
46 John Bernard Hampshire Director 22 Sep 1995 British Resigned
20 Sep 1996
47 Ron Cooke Director 23 Sep 1994 British Resigned
20 Sep 1996
48 Terence Patrick O'Connor Director 17 Sep 1993 British Resigned
20 Sep 1996
49 Alastair Hugh Fitter Director 17 Sep 1993 British Resigned
20 Sep 1996
50 Kenneth Herbert Morley Dixon Director 17 Sep 1993 British Resigned
26 Sep 1997
51 George Clough Director 16 Jun 1993 British Resigned
10 May 1996
52 Peter Reginald Hopwood Director 16 Apr 1992 British Resigned
12 Dec 2008
53 June Mary Hargreaves Director 19 Jun 1979 British Resigned
10 Dec 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for York Archaeological Trust For Excavation And Research Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Sep 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 15 Feb 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 10 Dec 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 10 Dec 2022 Download PDF
5 Accounts - Group 13 Oct 2022 Download PDF
6 Confirmation Statement - No Updates 6 Sep 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
1 Pages
8 Accounts - Group 23 Oct 2020 Download PDF
51 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Oct 2020 Download PDF
8 Pages
10 Confirmation Statement - No Updates 7 Sep 2020 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 6 Sep 2019 Download PDF
3 Pages
13 Accounts - Group 3 Sep 2019 Download PDF
52 Pages
14 Officers - Appoint Person Director Company With Name Date 20 Aug 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 20 Jun 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 20 Jun 2019 Download PDF
2 Pages
17 Accounts - Group 13 Dec 2018 Download PDF
49 Pages
18 Officers - Appoint Person Director Company With Name Date 23 Nov 2018 Download PDF
2 Pages
19 Confirmation Statement - No Updates 14 Sep 2018 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Sep 2018 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 29 May 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 29 May 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 29 May 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 29 May 2018 Download PDF
2 Pages
25 Accounts - Group 23 Oct 2017 Download PDF
48 Pages
26 Confirmation Statement - No Updates 14 Sep 2017 Download PDF
3 Pages
27 Officers - Appoint Person Director Company With Name Date 25 May 2017 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 24 May 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 23 Feb 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Feb 2017 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 15 Feb 2017 Download PDF
2 Pages
32 Accounts - Group 22 Dec 2016 Download PDF
45 Pages
33 Confirmation Statement - Updates 6 Sep 2016 Download PDF
4 Pages
34 Officers - Termination Director Company With Name Termination Date 26 May 2016 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 26 May 2016 Download PDF
1 Pages
36 Accounts - Group 30 Dec 2015 Download PDF
38 Pages
37 Annual Return - Company With Made Up Date No Member List 1 Oct 2015 Download PDF
10 Pages
38 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2015 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name Date 6 Mar 2015 Download PDF
2 Pages
40 Accounts - Group 24 Dec 2014 Download PDF
39 Pages
41 Annual Return - Company With Made Up Date No Member List 22 Sep 2014 Download PDF
10 Pages
42 Officers - Change Person Secretary Company With Change Date 10 Jan 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 7 Jan 2014 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 20 Dec 2013 Download PDF
2 Pages
45 Accounts - Group 13 Dec 2013 Download PDF
41 Pages
46 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 10 Dec 2013 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date No Member List 9 Sep 2013 Download PDF
12 Pages
49 Officers - Termination Director Company With Name 11 Jul 2013 Download PDF
1 Pages
50 Accounts - Group 18 Dec 2012 Download PDF
40 Pages
51 Annual Return - Company With Made Up Date No Member List 27 Sep 2012 Download PDF
12 Pages
52 Officers - Appoint Person Director Company With Name 11 May 2012 Download PDF
2 Pages
53 Resolution 9 Jan 2012 Download PDF
1 Pages
54 Incorporation - Memorandum Articles 9 Jan 2012 Download PDF
13 Pages
55 Accounts - Group 21 Dec 2011 Download PDF
37 Pages
56 Annual Return - Company With Made Up Date No Member List 28 Sep 2011 Download PDF
11 Pages
57 Officers - Appoint Person Director Company With Name 2 Sep 2011 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 2 Sep 2011 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 2 Sep 2011 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 26 Aug 2011 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 26 Aug 2011 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 24 Aug 2011 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 18 May 2011 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 14 Apr 2011 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 22 Dec 2010 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 22 Dec 2010 Download PDF
1 Pages
68 Resolution 9 Dec 2010 Download PDF
14 Pages
69 Accounts - Group 8 Dec 2010 Download PDF
39 Pages
70 Annual Return - Company With Made Up Date No Member List 24 Sep 2010 Download PDF
10 Pages
71 Officers - Change Person Director Company With Change Date 24 Sep 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 24 Sep 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 24 Sep 2010 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 17 Jan 2010 Download PDF
2 Pages
75 Accounts - Group 2 Jan 2010 Download PDF
39 Pages
76 Annual Return - Company With Made Up Date No Member List 14 Oct 2009 Download PDF
4 Pages
77 Officers - Legacy 7 Jan 2009 Download PDF
2 Pages
78 Officers - Legacy 18 Dec 2008 Download PDF
1 Pages
79 Accounts - Group 17 Dec 2008 Download PDF
37 Pages
80 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
81 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
82 Annual Return - Legacy 23 Sep 2008 Download PDF
4 Pages
83 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
84 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
85 Officers - Legacy 23 Sep 2008 Download PDF
1 Pages
86 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
87 Officers - Legacy 3 Mar 2008 Download PDF
2 Pages
88 Officers - Legacy 27 Feb 2008 Download PDF
2 Pages
89 Officers - Legacy 18 Dec 2007 Download PDF
1 Pages
90 Officers - Legacy 18 Dec 2007 Download PDF
1 Pages
91 Accounts - Group 17 Dec 2007 Download PDF
35 Pages
92 Annual Return - Legacy 19 Oct 2007 Download PDF
7 Pages
93 Officers - Legacy 14 Sep 2007 Download PDF
1 Pages
94 Accounts - Group 19 Dec 2006 Download PDF
31 Pages
95 Annual Return - Legacy 13 Oct 2006 Download PDF
7 Pages
96 Address - Legacy 21 Sep 2006 Download PDF
1 Pages
97 Mortgage - Legacy 29 Jun 2006 Download PDF
3 Pages
98 Officers - Legacy 26 Apr 2006 Download PDF
2 Pages
99 Officers - Legacy 7 Feb 2006 Download PDF
2 Pages
100 Incorporation - Memorandum Articles 23 Jan 2006 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 York Civic Trust
Mutual People: Michael Richard Watson
Active
2 Crombie Wilkinson Services Limited
Mutual People: Michael Richard Watson
Active
3 Ryedale Festival Trust Limited
Mutual People: Michael Richard Watson
Active
4 High Speed North Limited
Mutual People: Michael Richard Watson
dissolved
5 Marmalade And Jam Ltd
Mutual People: Max Glenister
Active
6 48 Tetherdown Management Company Ltd
Mutual People: Michael Richard Watson
Active
7 Waterfront House Management Company (York) Limited
Mutual People: Susan Lesley Palmer
Active
8 St Peter'S School (International) Limited
Mutual People: Susan Lesley Palmer
Active
9 Eboracum Roman Centre Limited
Mutual People: Peter Michael Wheatcroft , Anthony William Robards , Ian Charles Melia
Active
10 Jvc Retail Limited
Mutual People: Peter Michael Wheatcroft , Anthony William Robards , Ian Charles Melia
Active
11 4 Dimensions Partnership Limited
Mutual People: Peter Michael Wheatcroft
dissolved
12 York And North Yorkshire Chamber Of Commerce
Mutual People: Anthony William Robards
Active
13 Yorkshire Building Society Charitable Foundation
Mutual People: Anthony William Robards
Active
14 Yny Ltd.
Mutual People: Anthony William Robards
dissolved
15 Y.C.R. Promotions Limited
Mutual People: Anthony William Robards
Active
16 Y.C.R. Scientific Developments Limited
Mutual People: Anthony William Robards
Active
17 Yorkshire Cancer Research
Mutual People: Anthony William Robards
Active
18 Connect Yorkshire
Mutual People: Anthony William Robards
Active
19 Yorkshire Universities
Mutual People: Anthony William Robards
Active
20 Avacta Group Plc
Mutual People: Anthony William Robards
Active
21 Avacta Group Trustee Limited
Mutual People: Anthony William Robards
Active
22 Avacta Limited
Mutual People: Anthony William Robards
Active
23 York Science Park Limited
Mutual People: Anthony William Robards
Active
24 York Professionals
Mutual People: Anthony William Robards
Active
25 Yorktest Laboratories Limited
Mutual People: Anthony William Robards
Active
26 H412 Limited
Mutual People: Anthony William Robards
dissolved
27 Segro Pension Scheme Trustees Limited
Mutual People: Ian Charles Melia
Active - Proposal To Strike Off
28 The Royal Air Force Club
Mutual People: Ian Charles Melia
Active
29 Rafctc Limited
Mutual People: Ian Charles Melia
Active
30 Antiquity Publications Limited
Mutual People: Martin John Millett
Active
31 Lucerna Limited
Mutual People: Martin John Millett
Active