HALDANE (UK) LIMITED

🌳Matureactive
SC058135 · ltd · incorporated 1975-07-02
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Jun 2025
Net worth
book net assets
Opportunity
71/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 16290
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 71/100 (strong), bankability 57/100. Strong seller-intent signal (75/100, director aged 63). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 41.1y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 41.1 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 35/100 — workable, but lender will want more DD.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
13 officers (3 active, 13 linked, 10 with DOB)
85
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
132 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
71/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Jun 2024Jun 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-06-302024-06-30
Average employees424200

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

4 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
1
filing
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (48 events)Click to expand
  1. 2025-12-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  2. 2024-11-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-01-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2024-01-11
    🔓
    Charge satisfied #6
  5. 2023-11-21
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2023-11-10
    SCALLY, Frank resigned
    director
  7. 2023-11-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2023-02-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2023-02-09
    🔓
    Charge satisfied #5
  10. 2023-01-04
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2021-11-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2021-04-23
    📄
    capital-allotment-shares
    capital · SH01
  13. 2021-04-23
    📄
    memorandum-articles
    incorporation · MA
  14. 2021-04-23
    📄
    resolution
    resolution · RESOLUTIONS
  15. 2021-02-22
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  16. 2019-12-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2019-08-30
    SINCLAIR, David resigned
    director
  18. 2019-08-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2018-10-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2017-10-17
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2017-07-01
    SCALLY, Frank appointed
    director
  22. 2017-07-01
    SINCLAIR, David appointed
    director
  23. 2014-04-06
    ADAM, Elaine appointed
    director
  24. 2011-07-01
    PEEBLES, Robert Alan resigned
    director
  25. 2003-12-18
    MILNE, Peter Gordon resigned
    director
  26. 2001-06-29
    ADAM, Elaine appointed
    secretary
  27. 2001-06-29
    PAGAN SECRETARIES LIMITED resigned
    corporate-secretary
  28. 2001-06-20
    🔒
    Charge registered #7
    Lender: The Governor and Company of the Bank of Scotland
  29. 2001-06-08
    🔓
    Charge satisfied #4
  30. 2001-06-08
    🔓
    Charge satisfied #2
  31. 2001-06-08
    🔓
    Charge satisfied #1
  32. 2001-06-06
    BARNES, Alexa resigned
    director
  33. 2001-06-06
    PEEBLES, Robert Alan appointed
    director
  34. 2001-06-06
    🔒
    Charge registered #6
    Lender: The Governor and Company of the Bank of Scotland
  35. 2000-03-22
    BARNES, Alexa appointed
    director
  36. 2000-03-22
    MILNE, Peter Gordon appointed
    director
  37. 2000-01-16
    PATTULLO, Kenneth Douglas resigned
    director
  38. 1998-10-09
    PAGAN MACBETH resigned
    corporate-secretary
  39. 1998-10-09
    PAGAN SECRETARIES LIMITED appointed
    corporate-secretary
  40. 1997-05-22
    PAGAN MACBETH appointed
    corporate-secretary
  41. 1997-01-21
    🔒
    Charge registered #4
    Lender: Kenneth Douglas Pattullo
  42. 1997-01-13
    🔒
    Charge registered #2
    Lender: Kenneth Douglas Pattullo
  43. 1996-10-08
    🔒
    Charge registered #1
    Lender: Clydesdale Bank Public Limited Company
  44. 1996-07-19
    PATTULLO, Robert Michael resigned
    director
  45. 1994-11-01
    ADAM, William Forrester appointed
    director
  46. 1993-03-31
    PATTULLO, James Campbell resigned
    director
  47. 1985-03-11
    🔒
    Charge registered #5
    Lender: The Governor and Company of the Bank of Scotland
  48. 1975-07-02
    🏢
    Company incorporated
    As HALDANE (UK) LIMITED

Owner dependency

84/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Long-tenure founder: Senior director has been in place 31 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 63 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

81/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 63. Approaching typical UK retirement age — succession thinking likely.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • primary20+ year tenure: Director in role 31 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 51 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 med ·
Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2026-03-11

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Shareholders & ownership

2 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mrs Elaine Adam
Individual · British · DOB 06/1964 · age 62
2550%
25-50% shares10/10/2016
Mr William Forrester Adam
Individual · British · DOB 07/1963 · age 63
2550%
25-50% shares10/10/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · KY postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A & P TURBINE SERVICES LIMITED
SC362565 · est 2009 · no financials extracted
16y
A SCOTT STAIRS & JOINERY LIMITED
SC629665 · est 2019 · no financials extracted
6y
AK FRAMES LTD
SC617144 · est 2019 · no financials extracted
7y
ALCHEMIA STUDIO LIMITED
SC301401 · est 2006 · no financials extracted
19y
ALSI SUBSEA OPERATIONS LTD
SC635568 · est 2019 · no financials extracted
6y
ANDREWS ART LTD
SC626206 · est 2019 · no financials extracted
7y
ANGLE PARK SAND AND GRAVEL COMPANY LIMITED
SC065067 · est 1978 · no financials extracted
47y
ARDMEL PRECISION ENGINEERING LIMITED
SC506010 · est 2015 · no financials extracted
10y
ART INTERIOR SERVICE LTD
SC852725 · est 2025 · no financials extracted
ATJ RECOVERY SCOT GROUP LIMITED
SC553651 · est 2017 · no financials extracted
9y
AXON CABLE LIMITED
SC122228 · est 1990 · no financials extracted
36y
AXYZ ENGINEERING LIMITED
SC222810 · est 2001 · no financials extracted
24y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1975-07-02
Jurisdictionscotland
Primary SIC16290 — SIC 16290

Registered office

Blackwood Way
Bankhead Industrial Estate
Glenrothes
Fife
KY7 6JF

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-30
Confirmation statement
Next due: 2026-03-11OVERDUE
Last: 2025-02-25

Officers (3 active · 10 resigned)

ADAM, Elaine
secretary · appointed 2001-06-29
View their other companies + combined net worth →
Active
ADAM, Elaine
director · ~62y · appointed 2014-04-06
View their other companies + combined net worth →
Active
ADAM, William Forrester
director · ~63y · appointed 1994-11-01
View their other companies + combined net worth →
Active
PAGAN MACBETH
corporate-secretary · appointed 1997-05-22 · resigned 1998-10-09
Resigned
PAGAN SECRETARIES LIMITED
corporate-secretary · appointed 1998-10-09 · resigned 2001-06-29
Resigned
BARNES, Alexa
director · ~80y · appointed 2000-03-22 · resigned 2001-06-06
Resigned
MILNE, Peter Gordon
director · ~82y · appointed 2000-03-22 · resigned 2003-12-18
Resigned
PATTULLO, James Campbell
director · ~88y · resigned 1993-03-31
Resigned
PATTULLO, Kenneth Douglas
director · ~86y · resigned 2000-01-16
Resigned
PATTULLO, Robert Michael
director · ~82y · resigned 1996-07-19
Resigned
PEEBLES, Robert Alan
director · ~88y · appointed 2001-06-06 · resigned 2011-07-01
Resigned
SCALLY, Frank
director · ~47y · appointed 2017-07-01 · resigned 2023-11-10
Resigned
SINCLAIR, David
director · ~70y · appointed 2017-07-01 · resigned 2019-08-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
1
Outstanding
1
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property20/06/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property06/06/200111/01/2024
satisfied
Kenneth Douglas Pattullo
Standard security1 property21/01/199708/06/2001
satisfied
Kenneth Douglas Pattullo
Floating charge1 property13/01/199708/06/2001
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Standard security1 property08/10/199608/06/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property11/03/198509/02/2023
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (132 total)

accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-20
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-11-04
confirmation-statement-with-updates
confirmation-statement · CS01
2024-10-24
mortgage-satisfy-charge-full
mortgage · MR04
2024-01-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-11-21
termination-director-company-with-name-termination-date
officers · TM01
2023-11-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-10-12
mortgage-satisfy-charge-full
mortgage · MR04
2023-02-09
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-01-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-10-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-11-22
confirmation-statement-with-updates
confirmation-statement · CS01
2021-11-12
capital-allotment-shares
capital · SH01
2021-04-23
memorandum-articles
incorporation · MA
2021-04-23