Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP
Company Information for

PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP

ECODYFI, Y PLAS, PLAS MACHYNLLETH, MACHYNLLETH, POWYS, SY20 8ER,
Company Registration Number
03825561
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Partneriaeth Eco Dyffryn Dyfi Eco Valley Partnership
PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP was founded on 1999-08-13 and has its registered office in Machynlleth. The organisation's status is listed as "Active". Partneriaeth Eco Dyffryn Dyfi Eco Valley Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP
 
Legal Registered Office
ECODYFI
Y PLAS
PLAS MACHYNLLETH
MACHYNLLETH
POWYS
SY20 8ER
Other companies in SY20
 
Filing Information
Company Number 03825561
Company ID Number 03825561
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP
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 PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP

Current Directors
Officer Role Date Appointed
MARIT INGA-LENA OLSSON
Company Secretary 2012-02-20
MARTIN LAWRENCE ASHBY
Director 1999-08-13
JOHN MICHAEL CANTOR
Director 2017-01-01
RODERICK CHARLES EDWARDS
Director 2014-03-11
ALLAN WYNNE JONES
Director 2007-09-19
ANN MOIRA MACGARRY
Director 2017-01-01
JANET ELISABETH MORGAN
Director 2009-11-18
MARIT INGA LENA OLSSON
Director 2003-06-18
GUY PARGETER
Director 2003-08-14
HELEN LOUISE PENDRY
Director 2015-11-11
ANDREW OLIVER ROWLAND
Director 1999-08-13
NICOLA FRANCES RUCK
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
HYWEL EVANS
Director 2014-03-11 2016-12-31
ALEC DAUNCEY
Director 2012-05-30 2015-01-15
GWAWR DAVALAN
Director 2012-02-20 2015-01-15
ALED OWEN GRIFFITHS
Director 2002-05-09 2014-07-01
ALUN JONES
Director 2005-02-04 2013-10-31
ELLEN ELIZABETH AP GWYNN
Director 2003-06-19 2013-07-18
BEVERLY DIMMOCK
Director 2006-04-01 2013-07-18
MARTIN LAWRENCE ASHBY
Company Secretary 2004-08-02 2012-02-20
JOHN ANTHONY DALE
Director 2009-11-18 2011-12-15
JONATHAN HILL
Director 2004-06-28 2011-07-21
PAUL ALLEN
Director 1999-08-13 2011-07-12
PETER EDWARD JONES
Director 2004-06-28 2009-11-18
URSULA ALICE BYRNE
Director 2002-05-09 2008-03-04
GILLIAN ELIZABETH JONES
Director 1999-08-13 2006-06-22
DIANE JONES
Director 2005-06-16 2006-02-07
CHARLES JOHN ARCH
Director 2002-05-09 2005-06-16
NICOLA MARY DUNKLEY
Director 2002-05-09 2004-12-08
ANDREW OLIVER ROWLAND
Company Secretary 1999-08-13 2004-08-02
HUGH DAVID JONES
Director 1999-08-13 2004-06-28
THOMAS CLIVE BROWN
Director 2000-12-08 2003-06-19
HUW PRICHARD EVANS
Director 2001-04-06 2002-05-09
ARTHUR CHARLES FRANK GRANT
Director 1999-08-13 2002-05-09
GAYLE HART
Director 1999-08-13 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL CANTOR WEATHER POWER LIMITED Director 2012-10-17 CURRENT 2009-02-09 Active
JOHN MICHAEL CANTOR JOHN CANTOR HEAT PUMPS LIMITED Director 2001-05-17 CURRENT 2001-05-17 Active - Proposal to Strike off
ALLAN WYNNE JONES U.K. COMMITTEE OF EUROPEAN BUREAU FOR LESSER USED LANGUAGES Director 2008-03-26 CURRENT 2000-02-07 Dissolved 2015-07-31
ANN MOIRA MACGARRY WEATHER POWER LIMITED Director 2012-10-17 CURRENT 2009-02-09 Active
ANN MOIRA MACGARRY HAZINA Director 2012-08-10 CURRENT 2007-07-27 Active
ANN MOIRA MACGARRY CAT ENERGY LIMITED Director 2007-11-29 CURRENT 1998-10-20 Dissolved 2014-03-25
ANN MOIRA MACGARRY CENTRE FOR ALTERNATIVE TECHNOLOGY PUBLIC LIMITED COMPANY Director 2004-03-18 CURRENT 1979-11-07 Liquidation
MARIT INGA LENA OLSSON HAZINA Director 2007-07-27 CURRENT 2007-07-27 Active
ANDREW OLIVER ROWLAND WEATHER POWER LIMITED Director 2012-10-17 CURRENT 2009-02-09 Active
ANDREW OLIVER ROWLAND MID WALES COMMUNITY ENERGY TRUST Director 2005-12-01 CURRENT 2004-12-15 Active

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
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-29CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVIES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ANWEN PUGHE JONES
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVIES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED MISS ANWEN PUGHE JONES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE PENDRY
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CHARLES EDWARDS
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-01-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL CANTOR
2017-01-08AP01DIRECTOR APPOINTED MS ANN MOIRA MACGARRY
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TEGWYN JONES
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL EVANS
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-02-10AP01DIRECTOR APPOINTED MS HELEN LOUISE PENDRY
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AR0113/08/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEC DAUNCEY
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GWAWR DAVALAN
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AR0113/08/14 ANNUAL RETURN FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALED OWEN GRIFFITHS
2014-05-14AP01DIRECTOR APPOINTED JANET ELISABETH MORGAN
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2014-04-28AP01DIRECTOR APPOINTED MR RODERICK CHARLES EDWARDS
2014-04-28AP01DIRECTOR APPOINTED MR HYWEL EVANS
2014-04-28AP01DIRECTOR APPOINTED NICOLA FRANCES RUCK
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01AR0113/08/13 NO MEMBER LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY DIMMOCK
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN AP GWYNN
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AR0113/08/12 NO MEMBER LIST
2012-06-01AP01DIRECTOR APPOINTED GWAWR DAVALAN
2012-06-01AP01DIRECTOR APPOINTED ALEC DAUNCEY
2012-03-01AP03SECRETARY APPOINTED MS MARIT INGA-LENA OLSSON
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ASHBY
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O MAJOR & EVANS 15 PENRALLT STREET MACHYNLLETH POWYS SY20 8AG
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALE
2011-10-06AR0113/08/11 NO MEMBER LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN ANTHONY DALE / 01/09/2011
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27AR0113/08/10 NO MEMBER LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN JONES / 13/08/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HILL / 13/08/2010
2010-10-27AP01DIRECTOR APPOINTED REV JOHN ANTHONY DALE
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLIVER ROWLAND / 13/08/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TERESA WALTERS
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PARGETER / 13/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TEGWYN JONES / 13/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALED OWEN GRIFFITHS / 13/08/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ELIZABETH AP GWYNN / 13/08/2010
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMYTH
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aANNUAL RETURN MADE UP TO 13/08/09
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363aANNUAL RETURN MADE UP TO 13/08/08
2008-03-26288aDIRECTOR APPOINTED PROFESSOR BARRY ARCHIE THOMAS
2008-03-11288aDIRECTOR APPOINTED ALLAN WYNNE JONES
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR URSULA BYRNE
2008-03-11288aDIRECTOR APPOINTED TEGWYN JONES
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sANNUAL RETURN MADE UP TO 13/08/07
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-07363sANNUAL RETURN MADE UP TO 13/08/06
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-19288bDIRECTOR RESIGNED
2005-09-19363sANNUAL RETURN MADE UP TO 13/08/05
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-12-15363sANNUAL RETURN MADE UP TO 13/08/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP 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 PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

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 PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP

Intangible Assets
Patents
We have not found any records of PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP
Trademarks
We have not found any records of PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP 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 PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP 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 PARTNERIAETH ECO DYFFRYN DYFI ECO VALLEY PARTNERSHIP 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.