ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Haydale Plc

Haydale Plc is an active company incorporated on 20 April 2010 with the registered office located in Ammanford, Dyfed. Haydale Plc was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07228939
Public limited company
Age
15 years
Incorporated 20 April 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 17 April 2025 (9 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (3 months remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Clos Fferws Parc Hendre
Capel Hendre
Ammanford
Carmarthenshire
SA18 3BL
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in UK • Born in Jul 1964
Director • British • Lives in UK • Born in Jun 1957
Director • British • Lives in UK • Born in Oct 1969
Director • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haydale Composite Solutions Limited
Patrick Carter is a mutual person.
Active
R W L Management Company Limited
Theresa Anne Wallis is a mutual person.
Active
Haydale Technologies Limited
Patrick Carter is a mutual person.
Active
Affordable Warmth Solutions Cic
Jeremy Ellis Nesbitt is a mutual person.
Active
Haydale Graphene Industries Limited
Patrick Carter is a mutual person.
Active
Mycelx Technologies Corporation
Gareth Richard Norman Kaminski-Cook is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.72M
Increased by £339K (+25%)
Turnover
£4.82M
Increased by £519K (+12%)
Employees
63
Decreased by 4 (-6%)
Total Assets
£11.31M
Decreased by £1.58M (-12%)
Total Liabilities
-£5.63M
Decreased by £283K (-5%)
Net Assets
£5.68M
Decreased by £1.3M (-19%)
Debt Ratio (%)
50%
Increased by 3.91% (+9%)
Latest Activity
Accounting Period Extended
1 Month Ago on 17 Dec 2025
Mr Gareth Kaminski-Cook Details Changed
5 Months Ago on 14 Aug 2025
Confirmation Submitted
8 Months Ago on 19 May 2025
Mr Jeremy Ellis Nesbitt Appointed
9 Months Ago on 23 Apr 2025
Group Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Mr Simon Turek Appointed
1 Year 2 Months Ago on 21 Nov 2024
Keith Broadbent Resigned
1 Year 2 Months Ago on 13 Nov 2024
David Doidge Richard Banks Resigned
1 Year 2 Months Ago on 13 Nov 2024
Mr Mark Llewellyn Heycock Appointed
1 Year 8 Months Ago on 30 Apr 2024
Matthew Graham Wood Resigned
1 Year 8 Months Ago on 30 Apr 2024
Get Credit Report
Discover Haydale Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 Jan 2026
Memorandum and Articles of Association
Submitted on 15 Jan 2026
Certificate of change of name
Submitted on 14 Jan 2026
Statement of capital following an allotment of shares on 18 December 2025
Submitted on 19 Dec 2025
Previous accounting period extended from 30 June 2025 to 30 September 2025
Submitted on 17 Dec 2025
Statement of capital following an allotment of shares on 26 June 2025
Submitted on 5 Nov 2025
Director's details changed for Mr Gareth Kaminski-Cook on 14 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 19 May 2025
Appointment of Mr Jeremy Ellis Nesbitt as a director on 23 April 2025
Submitted on 24 Apr 2025
Resolutions
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year