Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED
Company Information for

YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED

47 ALDWARK, YORK, NORTH YORKSHIRE, YO1 7BX,
Company Registration Number
01430801
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About York Archaeological Trust For Excavation And Research Ltd
YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED was founded on 1979-06-19 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". York Archaeological Trust For Excavation And Research Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED
 
Legal Registered Office
47 ALDWARK
YORK
NORTH YORKSHIRE
YO1 7BX
Other companies in YO1
 
Charity Registration
Charity Number 509060
Charity Address YORK ARCHAEOLOGICAL TRUST, CUTHBERT MORRELL HOUSE, 47 ALDWARK, YORK, YO1 7BX
Charter THE TRUST ADVANCES THE EDUCATION OF THE PUBLIC IN ARCHAEOLOGY, HISTORY AND RELATED DISCIPLINES ASSOCIATED WITH THE CITY OF YORK AND ELSEWHERE AND PROMOTES THE PRESERVATION AND DISPLAY OF COLLECTIONS OF ARCHAEOLOGICAL MATERIAL AND CARRIES OUT RESEARCH AND DISSEMINATES THE RESULTS.THIS IS ACHIEVED BY RUNNING VISTOR ATTRACTIONS AND PROVIDING ARCHAEOLOGICAL SERVICES.
Filing Information
Company Number 01430801
Company ID Number 01430801
Date formed 1979-06-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB433524666  
Last Datalog update: 2023-11-06 14:36:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
GILL GIMES
Company Secretary 2015-03-06
HELEN MARGARET DOBSON
Director 2008-12-12
STEPHEN TAFFE DRISCOLL
Director 2013-12-06
ELIZABETH MARGARET HEAPS
Director 2013-12-06
RICHARD KEITH MORRIS
Director 2011-02-04
DAVID RICHARD JOSEPH NEAVE
Director 2011-02-04
SUSAN LESLEY PALMER
Director 2018-05-18
ANTHONY WILLIAM ROBARDS
Director 2017-05-19
ELLEN ROBERTS
Director 2018-05-18
MICHAEL RICHARD WATSON
Director 2011-12-09
PETER MICHAEL WHEATCROFT
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES HALL
Director 2004-12-10 2016-12-09
JEAN CLARE HUNTER-DIDRICHSEN
Director 2011-02-04 2016-02-16
PETER JOHN NICHOLSON
Company Secretary 2001-09-28 2015-03-06
DAVID NORMAN ATKINSON
Director 2007-12-07 2013-12-06
MICHAEL ANTONY ASTON
Director 2009-12-19 2013-06-24
MICHAEL GALLOWAY
Director 2003-12-12 2010-12-03
JEAN CLARE HUNTER-DIDRICHSEN
Director 2010-12-03 2010-12-03
PETER REGINALD HOPWOOD
Director 1992-04-16 2008-12-12
MICHAEL JOHN GOODDIE
Director 2005-12-09 2008-03-28
MICHAEL PAUL HEYWORTH
Director 1996-09-20 2007-12-07
RICHARD KEITH MORRIS
Director 2002-09-27 2005-12-09
JUNE MARY HARGREAVES
Director 1979-06-19 2004-12-10
ROGER GILCHRIST MCMEEKING
Director 1997-09-26 2004-12-10
DON REGINALD BROTHWELL
Director 1996-09-20 2002-09-27
CAROLINE HARRISON
Company Secretary 1996-11-01 2001-09-28
GERALD HENRY DEAN
Director 1997-06-19 2001-09-28
ROBERT ISLES LOFTUS GUTHRIE
Director 2000-09-22 2001-09-28
JOHN EDWARDS
Company Secretary 2000-06-19 2000-12-31
KENNETH HERBERT MORLEY DIXON
Director 1993-09-17 1997-09-26
RON COOKE
Director 1994-09-23 1996-09-20
ALASTAIR HUGH FITTER
Director 1993-09-17 1996-09-20
JOHN BERNARD HAMPSHIRE
Director 1995-09-22 1996-09-20
HOWARD TAYLOR
Company Secretary 1992-09-05 1996-07-31
GEORGE CLOUGH
Director 1993-06-16 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET DOBSON EBORACUM ROMAN CENTRE LIMITED Director 2015-08-14 CURRENT 1987-12-16 Active
HELEN MARGARET DOBSON JVC RETAIL LIMITED Director 2014-08-08 CURRENT 1997-12-08 Active
HELEN MARGARET DOBSON &CO THE CULTURAL MARKETING HOUSE Director 2006-12-07 CURRENT 1997-07-18 Dissolved 2013-09-10
RICHARD KEITH MORRIS MORRIS WHITELEY BOOKS LIMITED Director 1992-01-10 CURRENT 1991-12-12 Active - Proposal to Strike off
DAVID RICHARD JOSEPH NEAVE EAST YORKSHIRE HISTORIC CHURCHES TRUST Director 2005-11-16 CURRENT 2005-11-16 Dissolved 2015-03-10
SUSAN LESLEY PALMER ST PETER'S SCHOOL (INTERNATIONAL) LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
SUSAN LESLEY PALMER WATERFRONT HOUSE MANAGEMENT COMPANY (YORK) LIMITED Director 2016-01-15 CURRENT 1998-10-26 Active
ANTHONY WILLIAM ROBARDS EBORACUM ROMAN CENTRE LIMITED Director 2017-05-19 CURRENT 1987-12-16 Active
ANTHONY WILLIAM ROBARDS JVC RETAIL LIMITED Director 2017-05-19 CURRENT 1997-12-08 Active
MICHAEL RICHARD WATSON YORK CIVIC TRUST Director 2018-01-22 CURRENT 1950-09-12 Active
MICHAEL RICHARD WATSON CROMBIE WILKINSON SERVICES LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
PETER MICHAEL WHEATCROFT EBORACUM ROMAN CENTRE LIMITED Director 2018-05-18 CURRENT 1987-12-16 Active
PETER MICHAEL WHEATCROFT JVC RETAIL LIMITED Director 2018-05-18 CURRENT 1997-12-08 Active
PETER MICHAEL WHEATCROFT 4 DIMENSIONS PARTNERSHIP LIMITED Director 2003-06-03 CURRENT 2003-06-03 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN LESLEY PALMER
2023-02-15DIRECTOR APPOINTED DR EVA MOL
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAFFE DRISCOLL
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAFFE DRISCOLL
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET HEAPS
2020-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014308010021
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH MORRIS
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20AP01DIRECTOR APPOINTED MR EDMUND SOUTHWORTH
2019-06-20AP01DIRECTOR APPOINTED PROFESSOR MARTIN JOHN MILLETT
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD JOSEPH NEAVE
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-23AP01DIRECTOR APPOINTED MR IAN CHARLES MELIA
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET DOBSON
2018-05-29AP01DIRECTOR APPOINTED MR PETER MICHAEL WHEATCROFT
2018-05-29CH01Director's details changed for Mrs Ellen Roberts on 2018-05-29
2018-05-29AP01DIRECTOR APPOINTED MRS ELLEN ROBERTS
2018-05-29AP01DIRECTOR APPOINTED MS SUSAN LESLEY PALMER
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-25AP01DIRECTOR APPOINTED PROFESSOR ANTHONY WILLIAM ROBARDS
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SUTHERS
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM ROBARDS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES HALL
2017-02-15AP01DIRECTOR APPOINTED PROFESSOR ANTHONY WILLIAM ROBARDS
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HUNTER-DIDRICHSEN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILFORD
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-01AR0106/09/15 ANNUAL RETURN FULL LIST
2015-03-06AP03Appointment of Mrs Gill Gimes as company secretary on 2015-03-06
2015-03-06TM02Termination of appointment of Peter John Nicholson on 2015-03-06
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-22AR0106/09/14 ANNUAL RETURN FULL LIST
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN NICHOLSON / 10/01/2014
2014-01-07AP01DIRECTOR APPOINTED MS ELIZABETH MARGARET HEAPS
2013-12-20AP01DIRECTOR APPOINTED PROFESSOR STEPHEN TAFFE DRISCOLL
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT REDESDALE
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON
2013-09-09AR0106/09/13 NO MEMBER LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASTON
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0106/09/12 NO MEMBER LIST
2012-05-11AP01DIRECTOR APPOINTED MR MICHAEL RICHARD WATSON
2012-01-09MEM/ARTSARTICLES OF ASSOCIATION
2012-01-09RES01ALTER ARTICLES 09/12/2011
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0106/09/11 NO MEMBER LIST
2011-09-02AP01DIRECTOR APPOINTED MRS JEAN CLARE HUNTER-DIDRICHSEN
2011-09-02AP01DIRECTOR APPOINTED DR DAVID RICHARD JOSEPH NEAVE
2011-09-02AP01DIRECTOR APPOINTED PROFESSOR RICHARD KEITH MORRIS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HUNTER-DIDRICHSEN
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEAVE
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2011-05-18AP01DIRECTOR APPOINTED PROFESSOR RICHARD KEITH MORRIS
2011-04-14AP01DIRECTOR APPOINTED MRS JEAN CLARE HUNTER-DIDRICHSEN
2011-04-14AP01DIRECTOR APPOINTED DR DAVID RICHARD JOSEPH NEAVE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLOWAY
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE O'CONNOR
2010-12-09RES01ADOPT ARTICLES 03/12/2010
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0106/09/10 NO MEMBER LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES HALL / 06/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GALLOWAY / 06/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN ATKINSON / 06/09/2010
2010-01-17AP01DIRECTOR APPOINTED PROFESSOR MICHAEL ANTONY ASTON
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-14AR0106/09/09 NO MEMBER LIST
2009-01-07288aDIRECTOR APPOINTED HELEN MARGARET DOBSON
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR PETER HOPWOOD
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-23363aANNUAL RETURN MADE UP TO 06/09/08
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 01/04/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HALL / 01/01/2007
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GALLOWAY / 01/07/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE SUTHERS / 01/01/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILFORD / 01/01/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GOODDIE
2008-03-03288aDIRECTOR APPOINTED TERRY SUTHERS
2008-02-27288aDIRECTOR APPOINTED DAVID ATKINSON
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-19363sANNUAL RETURN MADE UP TO 06/09/07
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sANNUAL RETURN MADE UP TO 06/09/06
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: CROMWELL HOUSE 13 OGLEFORTH YORK YO1 7FG
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

85 - Education
853 - Secondary education
85310 - General secondary education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Licences & Regulatory approval
We could not find any licences issued to YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER PROJECT ASSETS 2006-06-29 Outstanding THE MILLENNIUM COMMISSION
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2000-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2000-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2000-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2000-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2000-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2000-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 1999-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-05-05 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1993-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED
Trademarks
We have not found any records of YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-06-20 GBP £1,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.