Background WavePink WaveYellow Wave

HYMARNHAM POWER (NOTTINGHAM) LIMITED (15584994)

HYMARNHAM POWER (NOTTINGHAM) LIMITED (15584994) is an active UK company. incorporated on 22 March 2024. with registered office in Penistone. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. HYMARNHAM POWER (NOTTINGHAM) LIMITED has been registered for 2 years. Current directors include BEAUMONT, Paul Spencer, BULMER, Derek, COLLINS, Alistair Craig and 5 others.

Company Number
15584994
Status
active
Type
ltd
Incorporated
22 March 2024
Age
2 years
Address
Bella Vista Farm, Penistone, 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 (NOTTINGHAM) LIMITED

HYMARNHAM POWER (NOTTINGHAM) LIMITED is an active company incorporated on 22 March 2024 with the registered office located in Penistone. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. HYMARNHAM POWER (NOTTINGHAM) LIMITED was registered 2 years ago.(SIC: 20110)

Status

active

Active since 2 years ago

Company No

15584994

LTD Company

Age

2 Years

Incorporated 22 March 2024

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 20 May 2025 (11 months ago)
Period: 22 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Bella Vista Farm Hartcliffe Road Penistone, S36 9FN,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Company Founded
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Dec 24
Loan Secured
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

BEAUMONT, Paul Spencer

Active
Hartcliffe Road, PenistoneS36 9FN
Born February 1971
Director
Appointed 22 Mar 2024

BULMER, Derek

Active
Hartcliffe Road, PenistoneS36 9FN
Born August 1966
Director
Appointed 22 Mar 2024

COLLINS, Alistair Craig

Active
Hartcliffe Road, PenistoneS36 9FN
Born November 1975
Director
Appointed 22 Mar 2024

CUNNINGHAM, Andrew

Active
Hartcliffe Road, PenistoneS36 9FN
Born July 1963
Director
Appointed 22 Mar 2024

PEARS, Graham Mark

Active
Hartcliffe Road, PenistoneS36 9FN
Born July 1985
Director
Appointed 22 Mar 2024

PEARS, Jeffrey Gordon

Active
Hartcliffe Road, PenistoneS36 9FN
Born September 1956
Director
Appointed 22 Mar 2024

REDWOOD, Mark Robert

Active
Hartcliffe Road, PenistoneS36 9FN
Born August 1960
Director
Appointed 22 Mar 2024

WILKINSON, Ian

Active
Hartcliffe Road, PenistoneS36 9FN
Born August 1976
Director
Appointed 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Spencer Beaumont

Ceased
Hartcliffe Road, PenistoneS36 9FN
Born February 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Mar 2024
Ceased 22 Mar 2024
Hartcliffe Road, PenistoneS36 9FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Memorandum Articles
19 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Incorporation Company
22 March 2024
NEWINCIncorporation