Background WavePink WaveYellow Wave

HYMARNHAM POWER LIMITED (15088354)

HYMARNHAM POWER LIMITED (15088354) is an active UK company. incorporated on 22 August 2023. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. HYMARNHAM POWER LIMITED has been registered for 2 years. Current directors include BEAUMONT, Paul Spencer, BULMER, Derek, COLLINS, Alistair Craig and 5 others.

Company Number
15088354
Status
active
Type
ltd
Incorporated
22 August 2023
Age
2 years
Address
Bella Vista Farm Hartcliffe Road, Sheffield, S36 9FN
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
BEAUMONT, Paul Spencer, BULMER, Derek, COLLINS, Alistair Craig, CUNNINGHAM, Andrew, PEARS, Graham Mark, PEARS, Jeffrey Gordon, REDWOOD, Mark Robert, WILKINSON, Ian
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYMARNHAM POWER LIMITED

HYMARNHAM POWER LIMITED is an active company incorporated on 22 August 2023 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. HYMARNHAM POWER LIMITED was registered 2 years ago.(SIC: 20110)

Status

active

Active since 2 years ago

Company No

15088354

LTD Company

Age

2 Years

Incorporated 22 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

HYGH MARNHAM POWER LIMITED
From: 22 August 2023To: 23 August 2023
Contact
Address

Bella Vista Farm Hartcliffe Road Penistone Sheffield, S36 9FN,

Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

BEAUMONT, Paul Spencer

Active
Hartcliffe Road, SheffieldS36 9FN
Born February 1971
Director
Appointed 21 Dec 2023

BULMER, Derek

Active
Hartcliffe Road, SheffieldS36 9FN
Born August 1966
Director
Appointed 21 Dec 2023

COLLINS, Alistair Craig

Active
Hartcliffe Road, SheffieldS36 9FN
Born November 1975
Director
Appointed 21 Dec 2023

CUNNINGHAM, Andrew

Active
Hartcliffe Road, SheffieldS36 9FN
Born July 1963
Director
Appointed 21 Dec 2023

PEARS, Graham Mark

Active
Hartcliffe Road, SheffieldS36 9FN
Born July 1985
Director
Appointed 21 Dec 2023

PEARS, Jeffrey Gordon

Active
Hartcliffe Road, SheffieldS36 9FN
Born September 1956
Director
Appointed 22 Aug 2023

REDWOOD, Mark Robert

Active
Hartcliffe Road, SheffieldS36 9FN
Born August 1960
Director
Appointed 21 Dec 2023

WILKINSON, Ian

Active
Hartcliffe Road, SheffieldS36 9FN
Born August 1976
Director
Appointed 21 Dec 2023

Persons with significant control

2

Alexandra Street, NottinghamNG5 1AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023
Hartcliffe Road, SheffieldS36 9FN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts Amended With Accounts Type Micro Entity
5 November 2025
AAMDAAMD
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
4 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2023
NEWINCIncorporation