Company NameDougal & Railton Limited
Company StatusActive
Company Number00573352
CategoryPrivate Limited Company
Incorporation Date24 October 1956(67 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGarrie Paul Forster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(39 years, 6 months after company formation)
Appointment Duration28 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address86 Naworth Drive
Westerhope
Newcastle Upon Tyne
NE5 5PU
Director NameMr Matthew James Pratt
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(65 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrowger House
Sandy Lane Industrial Estate
Wideopen Newcastle
Tyne & Wear
NE3 5HE
Director NameMr Paul James Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(65 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrowger House
Sandy Lane Industrial Estate
Wideopen Newcastle
Tyne & Wear
NE3 5HE
Director NameMr William Barclay
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 June 1996)
RoleElectrical Contractor
Correspondence Address30 Wandford Way
Clavering Grange Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JS
Director NameMrs Glenys Dougal
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address74 Trajan Walk
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BL
Director NameMr James Dalgetty Dougal
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 1997)
RoleElectrical Contractor
Correspondence Address74 Trajan Walk
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BL
Director NameMrs Eleanor Oxley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address1 Romsey Grove
Newcastle Upon Tyne
Tyne & Wear
NE15 8TD
Director NameArthur Henzil Leadbeater Wraith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1992)
RoleElectrical Contractor
Correspondence Address31 Newbury
Garth Sixteen
Killingworth
Newcastle Upon Tyne
NE12 6PW
Secretary NameMr Richard Andrew Foreman Thompson
NationalityBritish
StatusResigned
Appointed10 August 1991(34 years, 9 months after company formation)
Appointment Duration16 years (resigned 14 August 2007)
RoleCompany Director
Correspondence Address9 Hollinghill Road
Holywell
Whitley Bay
Tyne & Wear
NE25 0NH
Director NameChristopher Burt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(39 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 March 2022)
RoleEstimating Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Ridley Gardens
Shiremoor
Newcastle Upon Tyne
NE27 0FQ
Director NameMr Richard Andrew Foreman Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(40 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 August 2007)
RoleSecretary
Correspondence Address9 Hollinghill Road
Holywell
Whitley Bay
Tyne & Wear
NE25 0NH
Secretary NameChristopher Burt
NationalityBritish
StatusResigned
Appointed14 August 2007(50 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ridley Gardens
Shiremoor
Newcastle Upon Tyne
NE27 0FQ

Contact

Websitedougalandrailton.co.uk

Location

Registered AddressStrowger House
Sandy Lane Industrial Estate
Wideopen Newcastle
Tyne & Wear
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade

Shareholders

65 at £1Christopher Burt
50.00%
Ordinary
65 at £1Garrie Paul Forster
50.00%
Ordinary

Financials

Year2014
Net Worth£499,083
Cash£343,520
Current Liabilities£836,145

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

9 August 2007Delivered on: 16 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a herron house, unit 4C sandy lane industrial estate, sandy lane, newcastle upon tyne, tyne & wear TY445840.
Outstanding
16 January 2004Delivered on: 24 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 2004Delivered on: 13 February 2004
Satisfied on: 6 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 107 new bridge street newcastle upon tyne.
Fully Satisfied

Filing History

9 April 2024Total exemption full accounts made up to 31 October 2023 (11 pages)
31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
29 September 2022Resolutions
  • RES13 ‐ Approval of share buyback agreement 08/03/2022
(2 pages)
12 August 2022Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 105.00
(4 pages)
11 August 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 161.25
(4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
2 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
3 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2022Memorandum and Articles of Association (27 pages)
27 April 2022Sub-division of shares on 8 March 2022 (4 pages)
27 April 2022Particulars of variation of rights attached to shares (3 pages)
27 April 2022Change of share class name or designation (2 pages)
16 March 2022Termination of appointment of Christopher Burt as a director on 8 March 2022 (1 page)
16 March 2022Appointment of Mr Paul James Taylor as a director on 8 March 2022 (2 pages)
16 March 2022Termination of appointment of Christopher Burt as a secretary on 8 March 2022 (1 page)
16 March 2022Appointment of Mr Matthew James Pratt as a director on 8 March 2022 (2 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
17 December 2020Secretary's details changed for Christopher Burt on 17 December 2020 (1 page)
17 December 2020Director's details changed for Christopher Burt on 17 December 2020 (2 pages)
17 December 2020Secretary's details changed for Christopher Burt on 17 December 2020 (1 page)
17 December 2020Secretary's details changed for Christopher Burt on 17 December 2020 (1 page)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 October 2018 (12 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 October 2017 (15 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 March 2017Accounts for a small company made up to 31 October 2016 (9 pages)
14 March 2017Accounts for a small company made up to 31 October 2016 (9 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 March 2016Accounts for a small company made up to 31 October 2015 (9 pages)
2 March 2016Accounts for a small company made up to 31 October 2015 (9 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 130
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 130
(5 pages)
3 March 2015Accounts for a small company made up to 31 October 2014 (8 pages)
3 March 2015Accounts for a small company made up to 31 October 2014 (8 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 130
(5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 130
(5 pages)
23 January 2014Accounts for a small company made up to 31 October 2013 (9 pages)
23 January 2014Accounts for a small company made up to 31 October 2013 (9 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 130
(5 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 130
(5 pages)
21 February 2013Accounts for a small company made up to 31 October 2012 (10 pages)
21 February 2013Accounts for a small company made up to 31 October 2012 (10 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (10 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (10 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
10 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
26 August 2010Director's details changed for Christopher Burt on 10 August 2010 (2 pages)
26 August 2010Director's details changed for Garrie Paul Forster on 10 August 2010 (2 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Christopher Burt on 10 August 2010 (2 pages)
26 August 2010Director's details changed for Garrie Paul Forster on 10 August 2010 (2 pages)
8 February 2010Accounts for a small company made up to 31 October 2009 (8 pages)
8 February 2010Accounts for a small company made up to 31 October 2009 (8 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 March 2009Accounts for a small company made up to 31 October 2008 (9 pages)
2 March 2009Accounts for a small company made up to 31 October 2008 (9 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Director's change of particulars / garrie forster / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / garrie forster / 01/08/2008 (1 page)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 October 2007 (9 pages)
8 May 2008Accounts for a small company made up to 31 October 2007 (9 pages)
30 October 2007£ ic 325/130 14/08/07 £ sr 195@1=195 (1 page)
30 October 2007£ ic 325/130 14/08/07 £ sr 195@1=195 (1 page)
6 September 2007Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
6 September 2007Return made up to 10/08/07; no change of members
  • 363(287) ‐ Registered office changed on 06/09/07
(7 pages)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: strowger house sandy lane industrial estate wideopen newcastle tyne and wear NE3 8HE (1 page)
31 August 2007Secretary resigned;director resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: strowger house sandy lane industrial estate wideopen newcastle tyne and wear NE3 8HE (1 page)
31 August 2007New secretary appointed (2 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Registered office changed on 08/08/07 from: strowger house 107 new bridge street newcastle upon tyne tyne & wear NE1 2TR (1 page)
8 August 2007Registered office changed on 08/08/07 from: strowger house 107 new bridge street newcastle upon tyne tyne & wear NE1 2TR (1 page)
27 February 2007Accounts for a small company made up to 31 October 2006 (9 pages)
27 February 2007Accounts for a small company made up to 31 October 2006 (9 pages)
29 August 2006Return made up to 10/08/06; full list of members (7 pages)
29 August 2006Return made up to 10/08/06; full list of members (7 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (8 pages)
7 March 2006Accounts for a small company made up to 31 October 2005 (8 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
19 August 2004Return made up to 10/08/04; full list of members (8 pages)
19 August 2004Return made up to 10/08/04; full list of members (8 pages)
16 June 2004Ad 10/02/04--------- £ si 130@1=130 £ ic 238/368 (2 pages)
16 June 2004Ad 10/02/04--------- £ si 130@1=130 £ ic 238/368 (2 pages)
10 March 2004Ad 10/02/04--------- £ si 130@1=130 £ ic 108/238 (2 pages)
10 March 2004Ad 10/02/04--------- £ si 130@1=130 £ ic 108/238 (2 pages)
10 March 2004£ ic 1018/108 10/02/04 £ sr 910@1=910 (2 pages)
10 March 2004£ ic 1018/108 10/02/04 £ sr 910@1=910 (2 pages)
2 March 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
2 March 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (9 pages)
24 January 2004Particulars of mortgage/charge (9 pages)
24 August 2003Return made up to 10/08/03; full list of members (9 pages)
24 August 2003Return made up to 10/08/03; full list of members (9 pages)
27 February 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
27 February 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
8 August 2002Return made up to 10/08/02; full list of members (9 pages)
8 August 2002Return made up to 10/08/02; full list of members (9 pages)
19 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
19 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
13 August 2001Return made up to 10/08/01; full list of members (8 pages)
13 August 2001Return made up to 10/08/01; full list of members (8 pages)
14 April 2001Full accounts made up to 31 October 2000 (16 pages)
14 April 2001Full accounts made up to 31 October 2000 (16 pages)
18 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 31 October 1999 (15 pages)
4 May 2000Full accounts made up to 31 October 1999 (15 pages)
26 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1999Full accounts made up to 31 October 1998 (15 pages)
19 July 1999Full accounts made up to 31 October 1998 (15 pages)
2 September 1998Return made up to 10/08/98; full list of members (8 pages)
2 September 1998Return made up to 10/08/98; full list of members (8 pages)
10 June 1998Full accounts made up to 31 October 1997 (16 pages)
10 June 1998Full accounts made up to 31 October 1997 (16 pages)
10 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 October 1996 (14 pages)
18 March 1997Full accounts made up to 31 October 1996 (14 pages)
27 September 1996Return made up to 10/08/96; full list of members (8 pages)
27 September 1996Return made up to 10/08/96; full list of members (8 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Full accounts made up to 31 October 1995 (14 pages)
16 April 1996Full accounts made up to 31 October 1995 (14 pages)
29 August 1995Return made up to 10/08/95; no change of members (4 pages)
29 August 1995Return made up to 10/08/95; no change of members (4 pages)
27 March 1995Full accounts made up to 31 October 1994 (16 pages)
27 March 1995Full accounts made up to 31 October 1994 (16 pages)