Background WavePink WaveYellow Wave

MCNALLY AND THOMPSON (UK CONTRACTS) LIMITED (03485540)

MCNALLY AND THOMPSON (UK CONTRACTS) LIMITED (03485540) is an active UK company. incorporated on 18 December 1997. with registered office in Tyne And Wear. The company operates in the Construction sector, engaged in electrical installation. MCNALLY AND THOMPSON (UK CONTRACTS) LIMITED has been registered for 28 years. Current directors include ERRINGTON, David, FLINT, Sarah Ann, GOURLEY, David and 6 others.

Company Number
03485540
Status
active
Type
ltd
Incorporated
18 December 1997
Age
28 years
Address
Gosforth Industrial Estate, Tyne And Wear, NE3 1XL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ERRINGTON, David, FLINT, Sarah Ann, GOURLEY, David, HOOD, Fred Gordon, MALONE, Peter Stephen, MALONE, Weston, REDFORD, Graeme, REID, Graham, WEALLEANS, David Robert
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNALLY AND THOMPSON (UK CONTRACTS) LIMITED

MCNALLY AND THOMPSON (UK CONTRACTS) LIMITED is an active company incorporated on 18 December 1997 with the registered office located in Tyne And Wear. The company operates in the Construction sector, specifically engaged in electrical installation. MCNALLY AND THOMPSON (UK CONTRACTS) LIMITED was registered 28 years ago.(SIC: 43210)

Status

active

Active since 28 years ago

Company No

03485540

LTD Company

Age

28 Years

Incorporated 18 December 1997

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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Gosforth Industrial Estate Newcastle Upon Tyne Tyne And Wear, NE3 1XL,

Previous Addresses

Unit 1 North Hylton Enterprise Park North Hylton Road Sunderland SR5 3AD
From: 29 October 2013To: 8 June 2022
234 Chester Road Sunderland Tyne & Wear SR4 7HR
From: 18 December 1997To: 29 October 2013
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Dec 17
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jun 22
Director Joined
Jan 25
Loan Cleared
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

HOOD, Fred Gordon

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Secretary
Appointed 28 Nov 2002

ERRINGTON, David

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born November 1965
Director
Appointed 01 Jun 2022

FLINT, Sarah Ann

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born March 1975
Director
Appointed 01 Jan 2025

GOURLEY, David

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born August 1971
Director
Appointed 01 Jun 2022

HOOD, Fred Gordon

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born June 1962
Director
Appointed 18 Dec 1997

MALONE, Peter Stephen

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born June 1976
Director
Appointed 01 Jun 2022

MALONE, Weston

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born February 1975
Director
Appointed 01 Jun 2022

REDFORD, Graeme

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born October 1972
Director
Appointed 01 Jun 2022

REID, Graham

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born November 1971
Director
Appointed 01 Jun 2022

WEALLEANS, David Robert

Active
Newcastle Upon Tyne, Tyne And WearNE3 1XL
Born May 1970
Director
Appointed 22 Jan 2016

HOOD, Fred Gordon

Resigned
14 The Riverside, Hebburn VillageNE31 1BG
Secretary
Appointed 07 Sept 1999
Resigned 01 Jan 2001

HOOD, Victoria

Resigned
14 The Riverside, HebburnNE31 1BG
Secretary
Appointed 01 Jan 2001
Resigned 28 Nov 2002

MCNALLY, Mark

Resigned
20 Sutherland Grange, Houghton Le SpringDH4 4UT
Secretary
Appointed 18 Dec 1997
Resigned 07 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 1997
Resigned 18 Dec 1997

COATES, Graeme Hudson

Resigned
12 Neale Street, SunderlandSR6 9EZ
Born April 1966
Director
Appointed 07 Sept 1999
Resigned 30 Oct 2000

HOOD, Gordon

Resigned
28 Priory Grove, SunderlandSR4 7SU
Born March 1930
Director
Appointed 28 Nov 2002
Resigned 22 Jan 2016

HOOD, Victoria

Resigned
14 The Riverside, HebburnNE31 1BG
Born May 1970
Director
Appointed 01 Jan 2001
Resigned 28 Nov 2002

MCNALLY, Mark

Resigned
20 Sutherland Grange, Houghton Le SpringDH4 4UT
Born January 1968
Director
Appointed 18 Dec 1997
Resigned 07 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Newcastle Upon Tyne, Tyne And WearNE3 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Fred Gordon Hood

Ceased
North Hylton Enterprise Park, SunderlandSR5 3AD
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Medium
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2023
CH03Change of Secretary Details
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
12 March 2002
169169
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
8 January 1998
288bResignation of Director or Secretary
Incorporation Company
18 December 1997
NEWINCIncorporation