Dougal & Railton Limited WIDEOPEN NEWCASTLE


Dougal & Railton started in year 1956 as Private Limited Company with registration number 00573352. The Dougal & Railton company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Wideopen Newcastle at Strowger House. Postal code: NE3 5HE.

The company has 3 directors, namely Matthew P., Paul T. and Garrie F.. Of them, Garrie F. has been with the company the longest, being appointed on 15 April 1996 and Matthew P. and Paul T. have been with the company for the least time - from 8 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dougal & Railton Limited Address / Contact

Office Address Strowger House
Office Address2 Sandy Lane Industrial Estate
Town Wideopen Newcastle
Post code NE3 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00573352
Date of Incorporation Wed, 24th Oct 1956
Industry Electrical installation
End of financial Year 31st October
Company age 68 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Matthew P.

Position: Director

Appointed: 08 March 2022

Paul T.

Position: Director

Appointed: 08 March 2022

Garrie F.

Position: Director

Appointed: 15 April 1996

Christopher B.

Position: Secretary

Appointed: 14 August 2007

Resigned: 08 March 2022

Richard T.

Position: Director

Appointed: 02 June 1997

Resigned: 14 August 2007

Christopher B.

Position: Director

Appointed: 15 April 1996

Resigned: 08 March 2022

Glenys D.

Position: Director

Appointed: 10 August 1991

Resigned: 01 July 1999

James D.

Position: Director

Appointed: 10 August 1991

Resigned: 29 May 1997

Eleanor O.

Position: Director

Appointed: 10 August 1991

Resigned: 10 February 2004

Arthur W.

Position: Director

Appointed: 10 August 1991

Resigned: 16 December 1992

William B.

Position: Director

Appointed: 10 August 1991

Resigned: 07 June 1996

Richard T.

Position: Secretary

Appointed: 10 August 1991

Resigned: 14 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand87 21215051 82674 385144 678146 555239 068
Current Assets1 022 324583 573718 856710 988721 823754 008789 972
Debtors915 612563 923647 530617 103557 645586 239545 920
Net Assets Liabilities371 114288 129362 567394 271607 500512 209418 357
Other Debtors136 160406 297533 409568 502412 204406 138305 514
Property Plant Equipment292 391244 787197 039204 446175 846220 463201 216
Total Inventories19 50019 50019 50019 50019 50021 214 
Other
Accrued Liabilities Deferred Income106 09886 088     
Accumulated Depreciation Impairment Property Plant Equipment182 467190 037176 018172 025151 869153 487141 543
Additions Other Than Through Business Combinations Property Plant Equipment  72  65 09019 533
Amounts Recoverable On Contracts384 139246 298     
Average Number Employees During Period   32312626
Bank Borrowings Overdrafts104 00267 09689 361138 85771 871107 335125 879
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment108 33774 900     
Comprehensive Income Expense     138 76673 148
Corporation Tax Payable3 21718 608    19 524
Corporation Tax Recoverable  29 42625 6655040 51210 075
Creditors75 07755 30322 13122 56717 56624 95710 098
Finance Lease Liabilities Present Value Total75 07755 303     
Fixed Assets393 008345 859302 593307 988279 388220 463 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 43526 59518 7439 2885 335 
Increase From Depreciation Charge For Year Property Plant Equipment 35 77923 833 17 38216 89021 963
Investments Fixed Assets100 617101 072105 554103 542103 542  
Net Current Assets Liabilities57 587-1 61982 913108 850345 678318 415228 951
Number Shares Issued Fully Paid 130     
Other Creditors4 47555 30322 13122 56717 56624 95710 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 20937 852 37 53815 27233 907
Other Disposals Property Plant Equipment 40 03461 839 48 75618 85550 724
Other Investments Other Than Loans   103 542103 542  
Other Taxation Social Security Payable53 05162 37363 98979 04555 83424 81135 736
Par Value Share 1     
Payments Received On Account10 39515 808     
Prepayments Accrued Income29 72333 744     
Profit Loss     138 76673 148
Property Plant Equipment Gross Cost474 858434 824373 057376 471327 715373 950342 759
Provisions For Liabilities Balance Sheet Subtotal4 404808808  1 7121 712
Total Assets Less Current Liabilities450 595344 240385 506416 838625 066538 878430 167
Trade Creditors Trade Payables660 117314 147388 337264 542149 080190 610287 395
Trade Debtors Trade Receivables365 590157 62684 69522 936145 391139 589230 331

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 9th, April 2024
Free Download (11 pages)

Company search

Advertisements