UKBizDB.co.uk

NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Archaeological Associates Limited. The company was founded 25 years ago and was given the registration number 03736728. The firm's registered office is in BARNARD CASTLE. You can find them at Marwood House, 28 Harmire Enterprise Park, Barnard Castle, County Durham. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED
Company Number:03736728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Marwood House, 28 Harmire Enterprise Park, Barnard Castle, County Durham, United Kingdom, DL12 8BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Secretary01 October 2023Active
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Director01 October 2022Active
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Director17 March 2022Active
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Director07 January 2022Active
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Director05 April 2022Active
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Secretary28 June 2022Active
Marwood House, 28 Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8BN

Secretary01 January 2015Active
3, Blackburn Road, Rotherham, England, S61 2DW

Secretary06 April 2023Active
Stella House Main Road, Gainford, Darlington, DL2 3DY

Secretary19 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 1999Active
Brook Holt, 3 Blackburn Road, Sheffield, England, S61 2DW

Director11 October 2021Active
12 Sleegill, Richmond, DL10 4RH

Director19 March 1999Active
Low Burnlea Farm, Howlea Lane, Hamsterley, Bishop Auckland, England, DL13 3PD

Director22 November 2019Active
The Grange, Burnhead, Auldgirth, Dumfries, Scotland, DG2 0RX

Director22 November 2019Active
Brook Holt, 3 Blackburn Road, Sheffield, England, S61 2DW

Director11 October 2021Active
Marwood House, 28 Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8BN

Director15 December 2006Active
28 Marwood House, Harmire Enterprise Park, Barnard Castle, DL12 8BN

Director19 March 1999Active
Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW

Director05 April 2022Active
Marwood House, 28 Harmire Road, Harmire Enterprise Park, Barnard Castle, England, DL12 8BN

Director22 November 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 1999Active

People with Significant Control

Ecus Limited
Notified on:11 October 2021
Status:Active
Country of residence:England
Address:Brook Holt No. 3, Blackburn Road, Rotherham, England, S61 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Mary Fraser
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Brook Holt No. 3, Blackburn Road, Sheffield, England, S61 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Fraser
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Marwood House, 28 Harmire Enterprise Park, Barnard Castle, United Kingdom, DL12 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.