Background WavePink WaveYellow Wave

NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED (03736728)

NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED (03736728) is an active UK company. incorporated on 19 March 1999. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED has been registered for 27 years. Current directors include SKIPWORTH, Peter John, Professor.

Company Number
03736728
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
Spaces - Pennine Five C/O Cura Terrae Ltd, Sheffield, S1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
SKIPWORTH, Peter John, Professor
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED

NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED was registered 27 years ago.(SIC: 74901)

Status

active

Active since 27 years ago

Company No

03736728

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Spaces - Pennine Five C/O Cura Terrae Ltd Block 2, 1 Tenter Street Sheffield, S1 4BY,

Previous Addresses

Spaces - Pennine Five C/O Cura Terrae Ltd Block 2, 1 Tenter Street Sheffield S1 4BY England
From: 29 December 2025To: 29 December 2025
Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom
From: 9 September 2024To: 29 December 2025
Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW England
From: 15 October 2021To: 9 September 2024
Brook Holt No. 3 Blackburn Road Rotherham S61 2DW England
From: 13 October 2021To: 15 October 2021
Marwood House 28 Harmire Enterprise Park Barnard Castle County Durham DL12 8BN United Kingdom
From: 23 March 2020To: 13 October 2021
28 Marwood House Harmire Enterprise Park Barnard Castle County Durham DL12 8BN
From: 19 March 1999To: 23 March 2020
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Mar 14
Director Left
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Apr 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Jul 24
Director Left
May 25
Loan Secured
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

NOBLE, Kate Ann, Dr

Active
C/O Cura Terrae Ltd, SheffieldS1 4BY
Secretary
Appointed 01 Oct 2023

SKIPWORTH, Peter John, Professor

Active
C/O Cura Terrae Ltd, SheffieldS1 4BY
Born June 1970
Director
Appointed 07 Jan 2022

BUSBY, Beverley

Resigned
Blackburn Road, SheffieldS61 2DW
Secretary
Appointed 28 Jun 2022
Resigned 06 Apr 2023

FRASER, Helen Mary

Resigned
28 Harmire Enterprise Park, Barnard CastleDL12 8BN
Secretary
Appointed 01 Jan 2015
Resigned 11 Oct 2021

MIDDLETON, Stephen John

Resigned
Blackburn Road, RotherhamS61 2DW
Secretary
Appointed 06 Apr 2023
Resigned 01 Oct 2023

SIMPSON, Tania

Resigned
Stella House Main Road, DarlingtonDL2 3DY
Secretary
Appointed 19 Mar 1999
Resigned 01 Jan 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

BLANNIN, Sara Jane

Resigned
3 Blackburn Road, SheffieldS61 2DW
Born December 1965
Director
Appointed 11 Oct 2021
Resigned 31 Dec 2022

CARDWELL, Peter

Resigned
12 Sleegill, RichmondDL10 4RH
Born July 1961
Director
Appointed 19 Mar 1999
Resigned 15 Dec 2006

CHILCOTT, Anna Victoria

Resigned
Howlea Lane, Bishop AucklandDL13 3PD
Born March 1953
Director
Appointed 22 Nov 2019
Resigned 11 Oct 2021

DONNELLY, Andrew Christopher

Resigned
Burnhead, DumfriesDG2 0RX
Born September 1963
Director
Appointed 22 Nov 2019
Resigned 11 Oct 2021

EWAN, Vincent James

Resigned
3 Blackburn Road, SheffieldS61 2DW
Born April 1956
Director
Appointed 11 Oct 2021
Resigned 17 Mar 2022

FRASER, Helen Mary

Resigned
28 Harmire Enterprise Park, Barnard CastleDL12 8BN
Born October 1958
Director
Appointed 15 Dec 2006
Resigned 11 Oct 2021

FRASER, Richard

Resigned
28 Marwood House, Barnard CastleDL12 8BN
Born July 1959
Director
Appointed 19 Mar 1999
Resigned 11 Jan 2018

HAWKINS, Kit Robert

Resigned
Blackburn Road, SheffieldS61 2DW
Born March 1980
Director
Appointed 05 Apr 2022
Resigned 25 Aug 2023

NORTON, Andrew Peter

Resigned
Blackburn Road, SheffieldS61 2DW
Born March 1973
Director
Appointed 01 Oct 2022
Resigned 02 Feb 2024

SCARLETT, Neil

Resigned
President Buildings, SheffieldS4 7UQ
Born November 1960
Director
Appointed 17 Mar 2022
Resigned 31 May 2025

SILLARS, Anthony Geoffrey

Resigned
28 Harmire Road, Barnard CastleDL12 8BN
Born July 1950
Director
Appointed 22 Nov 2019
Resigned 11 Oct 2021

WHITE, Paul Anthony

Resigned
President Buildings, SheffieldS4 7UQ
Born March 1974
Director
Appointed 05 Apr 2022
Resigned 16 May 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

3

1 Active
2 Ceased
Savile Street East, SheffieldS4 7UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Mrs Helen Mary Fraser

Ceased
Blackburn Road, SheffieldS61 2DW
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2021

Mr Richard Fraser

Ceased
28 Harmire Enterprise Park, Barnard CastleDL12 8BN
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Memorandum Articles
31 March 2023
MAMA
Resolution
31 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
363aAnnual Return
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
23 March 2007
363aAnnual Return
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation