Background WavePink WaveYellow Wave

H.MALONE AND SONS LIMITED (00799600)

H.MALONE AND SONS LIMITED (00799600) is an active UK company. incorporated on 3 April 1964. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. H.MALONE AND SONS LIMITED has been registered for 62 years. Current directors include ERRINGTON, David, FLINT, Sarah Ann, GOURLEY, David and 4 others.

Company Number
00799600
Status
active
Type
ltd
Incorporated
3 April 1964
Age
62 years
Address
Gosforth Industrial Estate, Newcastle Upon Tyne, NE3 1XL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ERRINGTON, David, FLINT, Sarah Ann, GOURLEY, David, MALONE, Peter Stephen, MALONE, Weston, REDFORD, Graeme, REID, Graham
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.MALONE AND SONS LIMITED

H.MALONE AND SONS LIMITED is an active company incorporated on 3 April 1964 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. H.MALONE AND SONS LIMITED was registered 62 years ago.(SIC: 43210, 43220)

Status

active

Active since 62 years ago

Company No

00799600

LTD Company

Age

62 Years

Incorporated 3 April 1964

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Gosforth Industrial Estate Newcastle Upon Tyne, NE3 1XL,

Previous Addresses

Gosforth Industrial Estate Newcastle upon Tyne 3 NE3 1XL
From: 3 April 1964To: 5 February 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 12
Share Issue
Aug 12
Director Left
Sept 12
Director Joined
Jan 13
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Oct 15
Share Buyback
May 17
Director Left
Jul 17
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jan 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jan 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MALONE, Peter

Active
Newcastle Upon TyneNE3 1XL
Secretary
Appointed 04 Jun 2003

ERRINGTON, David

Active
Newcastle Upon TyneNE3 1XL
Born November 1965
Director
Appointed 01 Feb 2000

FLINT, Sarah Ann

Active
Newcastle Upon TyneNE3 1XL
Born March 1975
Director
Appointed 01 Jan 2025

GOURLEY, David

Active
Newcastle Upon TyneNE3 1XL
Born August 1971
Director
Appointed 07 Jan 2013

MALONE, Peter Stephen

Active
Newcastle Upon TyneNE3 1XL
Born June 1976
Director
Appointed 11 Jan 2010

MALONE, Weston

Active
Newcastle Upon TyneNE3 1XL
Born February 1975
Director
Appointed 11 Jan 2010

REDFORD, Graeme

Active
Newcastle Upon TyneNE3 1XL
Born October 1972
Director
Appointed 01 May 2015

REID, Graham

Active
Newcastle Upon TyneNE3 1XL
Born November 1971
Director
Appointed 01 May 2014

HUGHES, Sylvia Audrey

Resigned
7 Woodside, PrudhoeNE42 5PH
Secretary
Appointed N/A
Resigned 04 Jun 2003

HARRIOTT, Philip David

Resigned
4 Hillsden Road, Whitley BayNE25 9XG
Born June 1948
Director
Appointed N/A
Resigned 14 Jun 2012

MALONE, Ernest

Resigned
60 Ridgewood Crescent, Newcastle Upon TyneNE3 1SQ
Born October 1921
Director
Appointed N/A
Resigned 31 Mar 1993

MALONE, Stanley

Resigned
17 Winchester Walk, Newcastle Upon TyneNE13 6JP
Born November 1948
Director
Appointed 01 Apr 1993
Resigned 19 Apr 2017

MALONE, Stephen

Resigned
4 Lyndhurst Road, Newcastle Upon TyneNE12 9NT
Born August 1951
Director
Appointed N/A
Resigned 01 May 2015

MALONE, Weston Henry

Resigned
8 Chollerford Close, Newcastle Upon TyneNE3 4RN
Born October 1951
Director
Appointed N/A
Resigned 30 Sept 2012

Persons with significant control

9

2 Active
7 Ceased

David Errington

Ceased
Newcastle Upon TyneNE3 1XL
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr David Gourley

Ceased
Newcastle Upon TyneNE3 1XL
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr Graeme Redford

Ceased
Newcastle Upon TyneNE3 1XL
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr Graham Reid

Ceased
Newcastle Upon TyneNE3 1XL
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr Stephen Malone

Ceased
Benton, Newcastle Upon TyneNE12 9NT
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2020

Mr Weston Henry Malone

Ceased
Fawdon, Newcastle Upon TyneNE3 2RQ
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2020

Stanley Malone

Ceased
Wideopen, Newcastle Upon TyneNE13 6JP
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2017

Peter Stephen Malone

Active
Newcastle Upon TyneNE3 1XL
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Weston Malone

Active
Newcastle Upon TyneNE3 1XL
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Medium
27 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Statement Of Companys Objects
2 November 2022
CC04CC04
Move Registers To Sail Company With New Address
6 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Resolution
5 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
14 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 September 2018
AAMDAAMD
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
31 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Medium
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Resolution
23 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Medium
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Medium
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Resolution
23 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Medium
5 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
27 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
14 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
8 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Accounts With Accounts Type Medium
22 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Medium
12 September 2002
AAAnnual Accounts
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Medium
13 August 2001
AAAnnual Accounts
Legacy
4 October 2000
363aAnnual Return
Accounts With Accounts Type Medium
6 September 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
11 November 1999
363aAnnual Return
Legacy
28 October 1999
288cChange of Particulars
Accounts With Accounts Type Medium
22 September 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 1994
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
13 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
17 December 1991
363sAnnual Return (shuttle)
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Small
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
20 June 1988
288288
Legacy
19 April 1988
288288
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Legacy
13 August 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Miscellaneous
3 April 1964
MISCMISC