NO

NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED

Industrial & Manufacturing Registered 19 March 1999

General Information

Official company information

UK Company Registration Number
03736728
Company Age
26 years
Registration Date
Registered Address
Marwood House, Harmire Enterprise Park, Barnard Castle, DL12 8BN

About NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED

Company profile and description

Northern Archaeological Associates (NAA) provides planning-related advice, archaeological fieldwork, geophysics, and heritage management strategies and solutions to inform design and mitigate development. NAA offers a full range of professional historic environment and consultancy services to its commercial, residential and infrastructure clients. NAA's services include project design, heritage management, geophysics, landscape surveys, excavation, post-excavation, and community outreach.

Category

Business category and classification details

Nature of Business

Industry Classification

SIC Code
74901
Description
Environmental consulting activities

Staff Information

Company officers and directors

  • N
    NOBLE, Kate Ann, Dr
    Secretary Appointed: 1 October 2023
    Unit 3, President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
  • S
    SCARLETT, Neil
    Director Appointed: 17 March 2022
    Unit 3, President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
    Nationality: British
    Date of Birth: November 1960
    Country of Residence: England
  • S
    SKIPWORTH, Peter John, Professor
    Director Appointed: 7 January 2022
    Unit 3, President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
    Nationality: British
    Date of Birth: June 1970
    Country of Residence: England
  • W
    WHITE, Paul Anthony
    Company Director Appointed: 5 April 2022
    Unit 3, President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
    Nationality: British
    Date of Birth: March 1974
    Country of Residence: England
  • B
    BUSBY, Beverley
    Secretary Appointed: 28 June 2022 Resigned: 6 April 2023
    Brook Holt No. 3, Blackburn Road, Sheffield, South Yorkshire, England, S61 2DW
  • F
    FRASER, Helen Mary
    Secretary Appointed: 1 January 2015 Resigned: 11 October 2021
    Marwood House, 28 Harmire Enterprise Park, Barnard Castle, County Durham, United Kingdom, DL12 8BN
  • M
    MIDDLETON, Stephen John
    Secretary Appointed: 6 April 2023 Resigned: 1 October 2023
    3 Blackburn Road, Rotherham, England, S61 2DW
  • S
    SIMPSON, Tania
    Secretary Appointed: 19 March 1999 Resigned: 1 January 2015
    Stella House Main Road, Gainford, Darlington, County Durham, DL2 3DY
    Nationality: British
  • T
    TEMPLE SECRETARIES LIMITED
    Nominee Secretary Appointed: 19 March 1999 Resigned: 19 March 1999
    788-790 Finchley Road, London, NW11 7TJ
  • B
    BLANNIN, Sara Jane
    Finance Director Appointed: 11 October 2021 Resigned: 31 December 2022
    Brook Holt, 3 Blackburn Road, Sheffield, England, S61 2DW
    Nationality: British
    Date of Birth: December 1965
    Country of Residence: United Kingdom
  • C
    CARDWELL, Peter
    Archaeologist Appointed: 19 March 1999 Resigned: 15 December 2006
    12 Sleegill, Richmond, North Yorkshire, DL10 4RH
    Nationality: British
    Date of Birth: July 1961
  • C
    CHILCOTT, Anna Victoria
    Company Director Appointed: 22 November 2019 Resigned: 11 October 2021
    Low Burnlea Farm, Howlea Lane, Hamsterley, Bishop Auckland, Co Durham, England, DL13 3PD
    Nationality: British
    Date of Birth: March 1953
    Country of Residence: England
  • D
    DONNELLY, Andrew Christopher
    Company Director Appointed: 22 November 2019 Resigned: 11 October 2021
    The Grange, Burnhead, Auldgirth, Dumfries, Scotland, DG2 0RX
    Nationality: British
    Date of Birth: September 1963
    Country of Residence: United Kingdom
  • E
    EWAN, Vincent James
    Company Director Appointed: 11 October 2021 Resigned: 17 March 2022
    Brook Holt, 3 Blackburn Road, Sheffield, England, S61 2DW
    Nationality: British
    Date of Birth: April 1956
    Country of Residence: England
  • F
    FRASER, Helen Mary
    Archaeologist Appointed: 15 December 2006 Resigned: 11 October 2021
    Marwood House, 28 Harmire Enterprise Park, Barnard Castle, County Durham, United Kingdom, DL12 8BN
    Nationality: British
    Date of Birth: October 1958
    Country of Residence: England
  • F
    FRASER, Richard
    Archaeologist Appointed: 19 March 1999 Resigned: 11 January 2018
    28 Marwood House, Harmire Enterprise Park, Barnard Castle, County Durham, DL12 8BN
    Nationality: British
    Date of Birth: July 1959
    Country of Residence: England
  • H
    HAWKINS, Kit Robert
    Managing Director Appointed: 5 April 2022 Resigned: 25 August 2023
    Brook Holt No. 3, Blackburn Road, Sheffield, South Yorkshire, England, S61 2DW
    Nationality: British
    Date of Birth: March 1980
    Country of Residence: England
  • N
    NORTON, Andrew Peter
    Director Appointed: 1 October 2022 Resigned: 2 February 2024
    Brook Holt No. 3, Blackburn Road, Sheffield, South Yorkshire, England, S61 2DW
    Nationality: British
    Date of Birth: March 1973
    Country of Residence: United Kingdom
  • S
    SILLARS, Anthony Geoffrey
    Chartered Accountant Appointed: 22 November 2019 Resigned: 11 October 2021
    Marwood House, 28 Harmire Road, Harmire Enterprise Park, Barnard Castle, Co Durham, England, DL12 8BN
    Nationality: British
    Date of Birth: July 1950
    Country of Residence: England
  • C
    COMPANY DIRECTORS LIMITED
    Nominee Director Appointed: 19 March 1999 Resigned: 19 March 1999
    788-790 Finchley Road, London, NW11 7TJ

Additional Information

Detailed company information and status

Status
Incorporated
Company Number
03736728

Company Contacts

Key contacts and leadership 2 total contacts

Name & Position Email Contact Number Fax Number
S
Sarah Parker
Resource and Finance Manager
-
-
-
M
Mary Fraser
Managing Director, Northern Archaeological Associates
-
-
-

Company Documents

Documents filed with Companies Office 25 documents

Date Document Information View
25 Mar 2025
Confirmation statement
Confirmation statement made on 25 March 2025 with no updates
3 page document
View
18 Mar 2025
Confirmation statement
Confirmation statement made on 11 March 2025 with updates
4 page document
View
06 Mar 2025
Change
Change of details for Ecus Limited as a person with significant control on 6 January 2025
2 page document
View
19 Dec 2024
Accounts for a small company
Accounts for a small company made up to 31 December 2023
11 page document
View
09 Sep 2024
Registered office address changed
Registered office address changed from Brook Holt No. 3 Blackburn Road Sheffield South Yorkshire S61 2DW England to Unit 3 President Buildings Savile Street East Sheffield S4 7UQ on 9 September 2024
View

Similar Companies

Companies in the same industry or category

View All in Industrial & Manufacturing

In the News

Recent media coverage and press mentions

No recent media coverage

No recent news articles found for NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED

Social Media

Connect with NORTHERN ARCHAEOLOGICAL ASSOCIATES LIMITED