Background WavePink WaveYellow Wave

HAYDALE TECHNOLOGIES LIMITED (04790862)

HAYDALE TECHNOLOGIES LIMITED (04790862) is an active UK company. incorporated on 6 June 2003. with registered office in Ammanford. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 2 other business activities. HAYDALE TECHNOLOGIES LIMITED has been registered for 22 years. Current directors include CARTER, Patrick, HEYCOCK, Mark Llewellyn, TUREK, Simon.

Company Number
04790862
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
Clos Fferws Parc Hendre, Ammanford, SA18 3BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
CARTER, Patrick, HEYCOCK, Mark Llewellyn, TUREK, Simon
SIC Codes
20301, 72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDALE TECHNOLOGIES LIMITED

HAYDALE TECHNOLOGIES LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Ammanford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 2 other business activities. HAYDALE TECHNOLOGIES LIMITED was registered 22 years ago.(SIC: 20301, 72190, 82990)

Status

active

Active since 22 years ago

Company No

04790862

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 September 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HAYDALE LIMITED
From: 6 June 2003To: 14 January 2026
Contact
Address

Clos Fferws Parc Hendre Capel Hendre Ammanford, SA18 3BL,

Previous Addresses

Clos Fferws Clos Fferws Capel Hendre Ammanford Carmarthenshire SA18 3BL Wales
From: 3 June 2014To: 3 June 2014
Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
From: 12 July 2010To: 3 June 2014
Venture House Baglan Old Road Briton Ferry SA11 2YW
From: 6 June 2003To: 12 July 2010
Timeline

40 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HEYCOCK, Mark Llewellyn

Active
Parc Hendre, AmmanfordSA18 3BL
Secretary
Appointed 30 Apr 2024

CARTER, Patrick

Active
Parc Hendre, AmmanfordSA18 3BL
Born October 1969
Director
Appointed 05 Jun 2023

HEYCOCK, Mark Llewellyn

Active
Parc Hendre, AmmanfordSA18 3BL
Born April 1980
Director
Appointed 01 Jun 2021

TUREK, Simon

Active
Parc Hendre, AmmanfordSA18 3BL
Born May 1985
Director
Appointed 07 Jan 2025

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 06 Jun 2003
Resigned 20 Jun 2003

LLEWELLYN, David Jon

Resigned
13 Teilo Street, CardiffCF11 9JN
Secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2010

MORGAN, Arwel Brynmor

Resigned
2 Havergal Close, SwanseaSA3 4RL
Secretary
Appointed 20 Jun 2003
Resigned 01 Jun 2006

WOOD, Matthew Graham

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Secretary
Appointed 23 Oct 2014
Resigned 30 Apr 2024

BOYCE, Gerard Stephen

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born September 1959
Director
Appointed 26 Nov 2014
Resigned 30 Nov 2017

BROADBENT, Keith

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born September 1960
Director
Appointed 18 Jan 2018
Resigned 02 Jan 2025

CHAPMAN, Jonathan Mark

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born March 1966
Director
Appointed 27 Nov 2019
Resigned 05 Jun 2023

DAVIES, David Matthew

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born June 1984
Director
Appointed 20 Dec 2018
Resigned 10 Oct 2025

DAVIES, Marie

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born March 1967
Director
Appointed 31 Jan 2015
Resigned 31 Aug 2017

DAVIES, Sarah Louise

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born June 1982
Director
Appointed 18 Jan 2018
Resigned 14 Jan 2019

GIBBS, Raymond John

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born September 1954
Director
Appointed 25 May 2010
Resigned 04 Jul 2019

KEMP, Ronald Martin John, Dr

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born January 1955
Director
Appointed 01 Apr 2014
Resigned 31 Jan 2015

LLEWELLYN, David Jon

Resigned
13 Teilo Street, CardiffCF11 9JN
Born August 1976
Director
Appointed 23 Nov 2007
Resigned 01 Jun 2010

LLEWELLYN, David Roger

Resigned
91 Chalkwell Esplanade, Westcliff On SeaSS0 8JJ
Born January 1947
Director
Appointed 20 Jun 2003
Resigned 01 Jun 2010

MORGAN, Arwel Brynmor

Resigned
2 Havergal Close, SwanseaSA3 4RL
Born June 1953
Director
Appointed 20 Jun 2003
Resigned 01 Jun 2010

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 06 Jun 2003
Resigned 20 Jun 2003

REDMAN-THOMAS, Laura Gwyneth

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born March 1966
Director
Appointed 20 Dec 2018
Resigned 24 Nov 2019

SEYMOUR, John-Mark

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born October 1991
Director
Appointed 01 Jun 2021
Resigned 22 Oct 2025

SPACIE, Christopher John, Dr

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born February 1958
Director
Appointed 23 Sept 2013
Resigned 31 Jan 2017

WALTERS, Ian David

Resigned
Ffordd-Y-Deri, AmmanfordSA18 3NH
Born October 1951
Director
Appointed 01 Jun 2006
Resigned 18 Jan 2013

WOOD, Matthew Graham

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born October 1973
Director
Appointed 22 Sept 2014
Resigned 04 Jul 2019

Persons with significant control

1

Parc Hendre, AmmanfordSA18 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Sail Address Company With Old Address New Address
19 April 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Legacy
18 March 2026
PARENT_ACCPARENT_ACC
Legacy
18 March 2026
GUARANTEE2GUARANTEE2
Legacy
18 March 2026
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2026
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2021
AAAnnual Accounts
Legacy
14 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
GUARANTEE2GUARANTEE2
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 June 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Secretary Company With Change Date
16 June 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Move Registers To Sail Company
11 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
363aAnnual Return
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
27 January 2009
123Notice of Increase in Nominal Capital
Resolution
27 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
123Notice of Increase in Nominal Capital
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
8 December 2004
287Change of Registered Office
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
287Change of Registered Office
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation