Background WavePink WaveYellow Wave

HAMILTON POW-R-SAFE SYSTEMS LIMITED (02639325)

HAMILTON POW-R-SAFE SYSTEMS LIMITED (02639325) is an active UK company. incorporated on 20 August 1991. with registered office in Holmewood Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HAMILTON POW-R-SAFE SYSTEMS LIMITED has been registered for 34 years. Current directors include MARSON, John.

Company Number
02639325
Status
active
Type
ltd
Incorporated
20 August 1991
Age
34 years
Address
1 Park Road, Holmewood Chesterfield, S42 5UW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MARSON, John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON POW-R-SAFE SYSTEMS LIMITED

HAMILTON POW-R-SAFE SYSTEMS LIMITED is an active company incorporated on 20 August 1991 with the registered office located in Holmewood Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HAMILTON POW-R-SAFE SYSTEMS LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02639325

LTD Company

Age

34 Years

Incorporated 20 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

1 Park Road Holmewood Industrial Park Holmewood Chesterfield, S42 5UW,

Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Apr 11
Loan Secured
Dec 14
Director Joined
Dec 18
New Owner
Dec 18
Loan Secured
Dec 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARSON, Barbara Ann

Active
1 Park Road, Holmewood ChesterfieldS42 5UW
Secretary
Appointed 20 Dec 2013

MARSON, John

Active
1 Park Road, Holmewood ChesterfieldS42 5UW
Born April 1968
Director
Appointed 11 Dec 2018

LIGHT, John Stephen

Resigned
The Poplars 9 Prospect Place, SheffieldS17 4HZ
Secretary
Appointed 26 Aug 1999
Resigned 31 Dec 2005

STEWART, Linda Mary

Resigned
72 Church Street, SheffieldS35 0FW
Secretary
Appointed 30 Nov 1998
Resigned 26 Aug 1999

UNDERWOOD, Dennis Alfred

Resigned
192 Stubley Lane, SheffieldS18 5YP
Secretary
Appointed N/A
Resigned 30 Nov 1998

WHITAKER, David John

Resigned
31 Dransfield Road, SheffieldS10 5RL
Secretary
Appointed 31 Dec 2005
Resigned 20 Dec 2013

ANCELL, Neil

Resigned
18 Aughton Street, WiganWN2 3ER
Born October 1952
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2010

LIGHT, John Stephen

Resigned
1 Park Road, Holmewood ChesterfieldS42 5UW
Born November 1958
Director
Appointed 01 Jan 2006
Resigned 17 Oct 2024

STEWART, James Lee Hamilton

Resigned
22 Scholes Rise, SheffieldS35 9UQ
Born April 1971
Director
Appointed 26 Aug 1999
Resigned 31 Dec 2008

STEWART, Peter Alistair Hamilton

Resigned
72 Church Street, SheffieldS30 3FW
Born October 1946
Director
Appointed N/A
Resigned 03 Oct 2006

UPTON, David William

Resigned
Greyfriars House, Leamington SpaCV33 0LT
Born September 1957
Director
Appointed N/A
Resigned 31 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Holmewood Industrial Park, ChesterfieldS42 5UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Mr John Marson

Ceased
1 Park Road, Holmewood ChesterfieldS42 5UW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2018
Ceased 17 Oct 2024

Mr John Stephen Light

Ceased
1 Park Road, Holmewood ChesterfieldS42 5UW
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
28 February 2006
403aParticulars of Charge Subject to s859A
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
225(1)225(1)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
16 September 1992
363b363b
Legacy
22 May 1992
288288
Legacy
3 January 1992
88(2)R88(2)R
Legacy
7 September 1991
224224
Legacy
30 August 1991
288288
Incorporation Company
20 August 1991
NEWINCIncorporation