CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01090006

Incorporation date

05/01/1973

Size

Small

Contacts

Registered address

Registered address

Llwyngwern Quarry, Machynlleth, Powys SY20 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1973)
dot icon07/04/2026
Accounts for a small company made up to 2025-03-31
dot icon02/03/2026
Termination of appointment of Andy David Baylis as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Lawrence Chiles as a director on 2026-02-21
dot icon02/03/2026
Termination of appointment of Eve Jardine-Young as a director on 2026-02-23
dot icon25/02/2026
Termination of appointment of Stephen Buckley as a director on 2026-02-20
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/01/2026
Termination of appointment of David Simon Jones as a director on 2026-01-21
dot icon13/01/2026
Termination of appointment of Mark Keith Adams as a director on 2026-01-06
dot icon20/06/2025
Termination of appointment of Anthony Reginald Gross as a director on 2025-06-10
dot icon20/06/2025
Termination of appointment of Roger Denis Thomas as a director on 2025-06-10
dot icon19/03/2025
Appointment of Mr Mark Keith Adams as a director on 2025-03-03
dot icon18/03/2025
Appointment of Mrs Sonia Nabila Klein as a director on 2025-03-14
dot icon14/02/2025
Termination of appointment of Kevin David Gould as a director on 2025-02-01
dot icon05/02/2025
Accounts for a small company made up to 2024-03-31
dot icon31/01/2025
Appointment of Professor Damien Christiaan Short as a director on 2025-01-02
dot icon24/01/2025
Termination of appointment of Andrew Pearman as a director on 2025-01-15
dot icon24/01/2025
Appointment of Mr Lawrence Chiles as a director on 2025-01-02
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/11/2024
Termination of appointment of Theresa Löber as a director on 2024-11-21
dot icon21/10/2024
Termination of appointment of Sian Thomas as a director on 2024-10-19
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Memorandum and Articles of Association
dot icon16/05/2024
Resolutions
dot icon18/01/2024
Accounts for a small company made up to 2023-03-31
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/01/2024
Appointment of Ms Sian Thomas as a director on 2023-10-23
dot icon09/01/2024
Appointment of Ms Eve Jardine-Young as a director on 2024-01-01
dot icon08/01/2024
Termination of appointment of Andrew Campbell Menzies as a director on 2023-12-31
dot icon05/11/2023
Appointment of Mr Benjamin Duncan Summers as a director on 2023-10-23
dot icon21/06/2023
Termination of appointment of Sara Jane Carr as a director on 2023-06-12
dot icon12/01/2023
Accounts for a small company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/05/2022
Termination of appointment of Siobhan Aileen Riordan as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Rosetta Margaret Plummer as a director on 2022-03-29
dot icon06/04/2022
Termination of appointment of Michael Austin Taylor as a director on 2022-03-29
dot icon22/02/2022
Appointment of Dr Rhiannon Rosalind Turner as a director on 2022-02-09
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon02/03/2021
Appointment of Ms Siobhan Aileen Riordan as a director on 2021-02-18
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Memorandum and Articles of Association
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Appointment of Mr Kevin David Gould as a director on 2020-09-24
dot icon08/10/2020
Appointment of Ms Theresa Löber as a director on 2020-09-24
dot icon09/07/2020
Appointment of Ms Sonya Bedford as a director on 2020-06-25
dot icon01/05/2020
Secretary's details changed for Mr Paul Nigel Booth on 2020-05-01
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/11/2019
Accounts for a small company made up to 2019-03-31
dot icon27/03/2019
Appointment of Mr Anthony Reginald Gross as a director on 2019-03-21
dot icon27/03/2019
Termination of appointment of Stephanie Sanderson as a director on 2019-03-21
dot icon26/03/2019
Appointment of Mrs Kalyani Rhodes as a director on 2019-03-21
dot icon26/03/2019
Appointment of Dr Sara Jane Carr as a director on 2019-03-21
dot icon26/03/2019
Appointment of Mr Andrew Pearman as a director on 2019-03-21
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon14/12/2018
Termination of appointment of Kim Polgreen as a director on 2018-12-10
dot icon21/11/2018
Termination of appointment of Karl Nicholas Wills as a director on 2018-11-19
dot icon11/09/2018
Appointment of Mr Paul Nigel Booth as a secretary on 2018-09-06
dot icon16/07/2018
Appointment of Dr Kim Polgreen as a director on 2018-06-29
dot icon16/07/2018
Termination of appointment of Clare Jane Cherry as a director on 2018-06-29
dot icon20/03/2018
Notification of a person with significant control statement
dot icon09/03/2018
Appointment of Mr Roger Denis Thomas as a director on 2018-03-05
dot icon09/03/2018
Appointment of Mr Karl Nicholas Wills as a director on 2018-03-05
dot icon09/03/2018
Appointment of Mr Andrew Campbell Menzies as a director on 2018-03-05
dot icon09/03/2018
Termination of appointment of Paul Elliot Christie as a director on 2018-03-05
dot icon12/02/2018
Termination of appointment of John Whitelegg as a director on 2018-01-13
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Cessation of John Whitelegg as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of John Urry as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Michael Taylor as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Stephanie Sanderson as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Adrian Philip Ramsay as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Rosetta Margaret Plummer as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Roger Mclennan as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Christine Mclennan as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Ann Moira Macgarry as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Louise Halestrap as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Sandra Cutler as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Paul Elliot Christie as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Paul Allen as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Clare Jane Cherry as a person with significant control on 2017-12-19
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon09/11/2017
Cessation of Timothy Randell Valentine as a person with significant control on 2017-05-25
dot icon09/11/2017
Cessation of Susan Elizabeth Bayliss as a person with significant control on 2017-05-19
dot icon25/05/2017
Termination of appointment of Timothy Randell Valentine as a director on 2017-05-25
dot icon19/05/2017
Termination of appointment of Susan Elizabeth Bayliss as a director on 2017-05-19
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Dr Stephanie Sanderson as a director on 2016-10-27
dot icon09/11/2016
Appointment of Professor John Whitelegg as a director on 2016-10-27
dot icon09/11/2016
Appointment of Dr Rosetta Margaret Plummer as a director on 2016-10-27
dot icon06/04/2016
Termination of appointment of Carroll Post Hutchings as a director on 2016-03-31
dot icon01/03/2016
Termination of appointment of Jonathan Arthur Lydiard-Wilson as a director on 2016-03-01
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Cynog Glyndwr Dafis as a director on 2015-11-24
dot icon30/09/2015
Appointment of Ms Carroll Post Hutchings as a director on 2015-09-10
dot icon29/09/2015
Appointment of Ms Susan Elizabeth Bayliss as a director on 2015-09-10
dot icon29/09/2015
Appointment of Professor Timothy Randell Valentine as a director on 2015-09-10
dot icon24/08/2015
Director's details changed for Clare Jane Cherry on 2015-08-01
dot icon24/08/2015
Director's details changed for Mr Cynog Glyndwr Dafis on 2015-01-01
dot icon24/08/2015
Director's details changed for Michael Austin Taylor on 2015-01-01
dot icon13/06/2015
Satisfaction of charge 5 in full
dot icon06/03/2015
Termination of appointment of Oliver Llywelyn Morris as a director on 2015-03-04
dot icon11/02/2015
Full accounts made up to 2014-03-31
dot icon06/02/2015
Termination of appointment of Iolo Ap Gwynn as a director on 2015-01-22
dot icon06/02/2015
Termination of appointment of Megan Catherine Sims as a director on 2015-01-22
dot icon06/02/2015
Termination of appointment of Richard Brian Dance as a secretary on 2015-01-31
dot icon14/01/2015
Annual return made up to 2014-12-31 no member list
dot icon14/10/2014
Termination of appointment of Gavin David James Harper as a director on 2014-10-01
dot icon26/06/2014
Termination of appointment of Allan Norman as a director
dot icon24/02/2014
Full accounts made up to 2013-03-31
dot icon19/02/2014
Annual return made up to 2013-12-31 no member list
dot icon19/02/2014
Director's details changed for Michael Austin Taylor on 2014-02-19
dot icon19/02/2014
Director's details changed for Allan Patrick Norman on 2014-02-19
dot icon19/02/2014
Director's details changed for Mr Cynog Dafis on 2014-02-19
dot icon19/02/2014
Director's details changed for Dr Iolo Ap Gwynn on 2014-02-19
dot icon15/01/2014
Appointment of Mr Gavin David James Harper as a director
dot icon07/01/2014
Appointment of Mr Oliver Llywelyn Morris as a director
dot icon07/01/2014
Appointment of Clare Jane Cherry as a director
dot icon05/01/2014
Appointment of Paul Elliot Christie as a director
dot icon05/01/2014
Appointment of Jonathan Arthur Lydiard-Wilson as a director
dot icon05/01/2014
Appointment of Megan Catherine Sims as a director
dot icon17/12/2013
Termination of appointment of Gwynfryn Evans as a director
dot icon14/06/2013
Termination of appointment of Martin Ashby as a director
dot icon29/01/2013
Annual return made up to 2012-12-31
dot icon14/01/2013
Termination of appointment of Susan Balsom as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon19/06/2012
Termination of appointment of Keith Wood as a director
dot icon25/01/2012
Annual return made up to 2011-12-31
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon06/09/2011
Termination of appointment of Elizabeth Todd as a director
dot icon06/09/2011
Termination of appointment of Delyth Wynne Rees as a director
dot icon27/01/2011
Full accounts made up to 2010-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31
dot icon30/09/2010
Resolutions
dot icon30/09/2010
Termination of appointment of Rachel Rowlands as a director
dot icon30/09/2010
Termination of appointment of Dafydd Huws as a director
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon26/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/06/2010
Appointment of Mr Keith Wood as a director
dot icon22/06/2010
Appointment of Allan Patrick Norman as a director
dot icon02/02/2010
Annual return made up to 2009-12-31
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon26/06/2009
Director appointed michael austin taylor
dot icon26/01/2009
Annual return made up to 31/12/08
dot icon18/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Resolutions
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2008
Annual return made up to 31/12/07
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Annual return made up to 31/12/06
dot icon07/09/2006
Full accounts made up to 2005-12-31
dot icon14/07/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon13/01/2006
Annual return made up to 31/12/05
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Annual return made up to 31/12/04
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Director resigned
dot icon31/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Annual return made up to 31/12/03
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon19/09/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon10/04/2003
Secretary's particulars changed
dot icon21/01/2003
Annual return made up to 31/12/02
dot icon15/01/2003
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Annual return made up to 31/12/01
dot icon14/01/2002
New director appointed
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Director resigned
dot icon22/01/2001
Annual return made up to 31/12/00
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Annual return made up to 31/12/99
dot icon23/11/1999
Amended full accounts made up to 1998-12-31
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Annual return made up to 31/12/98
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Annual return made up to 31/12/97
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon17/09/1997
New director appointed
dot icon18/02/1997
Annual return made up to 31/12/96
dot icon29/01/1997
New director appointed
dot icon26/11/1996
Secretary's particulars changed
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Annual return made up to 31/12/95
dot icon20/10/1995
Secretary resigned;new secretary appointed
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Particulars of mortgage/charge
dot icon15/01/1995
New secretary appointed
dot icon15/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Annual return made up to 31/12/93
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Director resigned
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Annual return made up to 31/12/92
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Annual return made up to 31/12/91
dot icon15/01/1992
Registered office changed on 15/01/92
dot icon17/09/1991
Full accounts made up to 1990-12-31
dot icon13/09/1991
Annual return made up to 12/08/91
dot icon12/12/1990
Registered office changed on 12/12/90 from: llwyngwern quarry machynlleth powys SY20 9AZ.
dot icon22/11/1990
Full group accounts made up to 1989-12-31
dot icon22/11/1990
Annual return made up to 22/10/90
dot icon20/11/1990
Director resigned
dot icon31/10/1990
Registered office changed on 31/10/90 from: 2 bank buildings crickhowell powys NP8 1AD
dot icon27/06/1990
Certificate of change of name
dot icon30/05/1990
New director appointed
dot icon30/05/1990
Director resigned
dot icon17/05/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon24/04/1990
Annual return made up to 31/12/89
dot icon06/04/1990
Full group accounts made up to 1988-12-31
dot icon20/06/1989
Annual return made up to 30/10/88
dot icon28/02/1989
Full accounts made up to 1987-12-31
dot icon05/02/1988
Full accounts made up to 1986-12-31
dot icon06/01/1988
Annual return made up to 05/11/87
dot icon20/01/1987
Annual return made up to 19/09/86
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon22/12/1981
Miscellaneous
dot icon20/12/1979
Miscellaneous
dot icon05/01/1973
Incorporation
dot icon05/01/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephen Buckley
Director
03/03/2025 - 20/02/2026
11
Pearman, Andrew
Director
21/03/2019 - 15/01/2025
-
Polgreen, Kim, Dr
Director
29/06/2018 - 10/12/2018
6
Chiles, Lawrence
Director
02/01/2025 - 21/02/2026
2
Thomas, Sian
Director
23/10/2023 - 19/10/2024
4

Persons with Significant Control

17
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED

CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED is an(a) Active company incorporated on 05/01/1973 with the registered office located at Llwyngwern Quarry, Machynlleth, Powys SY20 9AZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED?

toggle

CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED is currently Active. It was registered on 05/01/1973 .

Where is CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED located?

toggle

CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED is registered at Llwyngwern Quarry, Machynlleth, Powys SY20 9AZ.

What does CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED do?

toggle

CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRE FOR ALTERNATIVE TECHNOLOGY CHARITY LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a small company made up to 2025-03-31.