Company NameD.B.T. (Holdings) Limited
Company StatusActive
Company Number01064065
CategoryPrivate Limited Company
Incorporation Date3 August 1972(51 years, 9 months ago)
Previous NameDougal Bros.Transport Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Anthony Dougal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(19 years after company formation)
Appointment Duration32 years, 8 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Bradley Dougal
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Ashley Andrew Dougal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Douglas Andrew Dougal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years after company formation)
Appointment Duration29 years, 3 months (resigned 20 November 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHigh Weald
Bedgebury Road
Goudhurst
Kent
TN17 2QR
Director NameMr Martin James Dougal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years after company formation)
Appointment Duration29 years, 3 months (resigned 20 November 2020)
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence AddressOld Harbourne Barn
Harbourne Lane
High Halden
Kent
TN26 3JF
Secretary NameMrs Caroline Edith Shaw
NationalityBritish
StatusResigned
Appointed23 August 1991(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 1999)
RoleCompany Director
Correspondence Address9 Glentrammon Road
Orpington
Kent
BR6 6DE
Secretary NameMr Martin James Dougal
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 20 November 2020)
RoleGeneral Administrator
Country of ResidenceEngland
Correspondence AddressOld Harbourne Barn
Harbourne Lane
High Halden
Kent
TN26 3JF

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.9k at £1Mr Christopher Anthony Dougal
28.50%
Ordinary
2.9k at £1Mr Douglas Andrew Dougal
28.50%
Ordinary
2.9k at £1Mr Martin James Dougal
28.50%
Ordinary
1.5k at £1Mr Andrew Dougal
14.50%
Ordinary

Financials

Year2014
Net Worth£7,024,162
Cash£23,420
Current Liabilities£87,356

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

23 October 1998Delivered on: 31 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as land lying to the north of rochester way and to the north-west of denton road title no K119755 land on the west side of station road crayford title no K120303 land lying to the north of east rochester way title no SGL24306 partly in bexley and partly in dartford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 February 1995Delivered on: 9 March 1995
Persons entitled: Elf Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land on the west side of station road crayford kent t/n-K120303.
Outstanding
22 February 1995Delivered on: 9 March 1995
Persons entitled: Elf Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land lying north of rochester way and to the north west of denton road t/n-K119755 and SGL243206.
Outstanding
10 December 2020Delivered on: 23 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 April 2004Delivered on: 27 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 32 princes gate mews south kensington london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 2002Delivered on: 21 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a 5 trevor street london t/n NGL324264. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 September 2001Delivered on: 27 September 2001
Persons entitled: Hsbc 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
16 February 1995Delivered on: 1 March 1995
Satisfied on: 8 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on west side station road crayford bexley kent t/n-K120303 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 February 1986Delivered on: 10 February 1986
Satisfied on: 2 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lenham kent t/no. K 235916 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1985Delivered on: 16 September 1985
Satisfied on: 2 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts the benefit of any licences.
Fully Satisfied
17 August 1982Delivered on: 24 August 1982
Satisfied on: 2 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old orchard being land lying to the north of rochester way & to the north-west of denton road, bexley, kent and/or the proceeds of sale thereof title nos K119755 & sgl 243206. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1978Delivered on: 3 February 1978
Satisfied on: 2 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at craylands lane, swanscombe, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1974Delivered on: 25 January 1974
Satisfied on: 2 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ryecroft farm, green street, green road, dareth, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
25 August 2023Director's details changed for Mr Ashley Dougal on 25 August 2023 (2 pages)
6 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 August 2021Director's details changed for Mr Christopher Anthony Dougal on 27 August 2021 (2 pages)
25 August 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
21 July 2021Notification of A.B.P. Group Limited as a person with significant control on 20 November 2020 (2 pages)
21 July 2021Cessation of Christopher Anthony Dougal as a person with significant control on 20 November 2020 (1 page)
21 July 2021Cessation of Douglas Andrew Dougal as a person with significant control on 20 November 2020 (1 page)
21 July 2021Notification of Transprop Limited as a person with significant control on 20 November 2020 (2 pages)
21 July 2021Cessation of Martin James Dougal as a person with significant control on 20 November 2020 (1 page)
18 June 2021Satisfaction of charge 010640650013 in part (4 pages)
1 April 2021Director's details changed for Mr Bradley Dougal on 1 April 2021 (2 pages)
12 March 2021Appointment of Mr Bradley Dougal as a director on 20 November 2020 (2 pages)
11 March 2021Termination of appointment of Martin James Dougal as a director on 20 November 2020 (1 page)
11 March 2021Termination of appointment of Douglas Andrew Dougal as a director on 20 November 2020 (1 page)
11 March 2021Termination of appointment of Martin James Dougal as a secretary on 20 November 2020 (1 page)
11 March 2021Appointment of Mr Ashley Dougal as a director on 20 November 2020 (2 pages)
23 December 2020Registration of charge 010640650013, created on 10 December 2020 (61 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
25 June 2019Satisfaction of charge 12 in full (2 pages)
25 June 2019Satisfaction of charge 7 in full (1 page)
25 June 2019Satisfaction of charge 9 in full (2 pages)
25 June 2019Satisfaction of charge 8 in full (1 page)
25 June 2019Satisfaction of charge 10 in full (1 page)
25 June 2019Satisfaction of charge 11 in full (2 pages)
31 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(6 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(6 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(6 pages)
1 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(6 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10,000
(6 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10,000
(6 pages)
5 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 5 July 2013 (1 page)
26 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
12 October 2010Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
12 October 2010Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 12 October 2010 (2 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (10 pages)
18 November 2009Annual return made up to 10 September 2009 (5 pages)
18 November 2009Annual return made up to 10 September 2009 (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 November 2008Return made up to 10/09/08; full list of members (8 pages)
25 November 2008Return made up to 10/09/08; full list of members (8 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2007Location of register of members (1 page)
10 December 2007Location of register of members (1 page)
6 December 2007Return made up to 10/09/07; full list of members (7 pages)
6 December 2007Return made up to 10/09/07; full list of members (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 August 2007Registered office changed on 03/08/07 from: hilden park house 79 tonbridge road hildenborough, tonbridge kent TN11 9BH (1 page)
3 August 2007Registered office changed on 03/08/07 from: hilden park house 79 tonbridge road hildenborough, tonbridge kent TN11 9BH (1 page)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006Return made up to 23/08/06; full list of members (3 pages)
19 September 2006Return made up to 23/08/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Full accounts made up to 31 December 2004 (11 pages)
9 June 2006Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Return made up to 23/08/05; full list of members (3 pages)
7 November 2005Return made up to 23/08/05; full list of members (3 pages)
19 January 2005Full accounts made up to 31 December 2003 (14 pages)
19 January 2005Full accounts made up to 31 December 2003 (14 pages)
25 November 2004Full accounts made up to 31 December 2002 (12 pages)
25 November 2004Full accounts made up to 31 December 2002 (12 pages)
18 November 2004Return made up to 23/08/04; full list of members (8 pages)
18 November 2004Return made up to 23/08/04; full list of members (8 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
27 August 2002Return made up to 23/08/02; full list of members (8 pages)
27 August 2002Return made up to 23/08/02; full list of members (8 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
28 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 23/08/01; full list of members (8 pages)
13 September 2001Return made up to 23/08/01; full list of members (8 pages)
13 October 2000Full accounts made up to 30 September 1999 (14 pages)
13 October 2000Full accounts made up to 30 September 1999 (14 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2000Registered office changed on 28/04/00 from: the old orchard lower station road crayford kent DA1 3PY (1 page)
28 April 2000Registered office changed on 28/04/00 from: the old orchard lower station road crayford kent DA1 3PY (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
1 October 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 1999Full accounts made up to 30 September 1998 (12 pages)
25 May 1999Full accounts made up to 30 September 1998 (12 pages)
7 April 1999Full accounts made up to 30 September 1997 (13 pages)
7 April 1999Full accounts made up to 30 September 1997 (13 pages)
17 December 1998Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
21 May 1997Full accounts made up to 30 September 1996 (13 pages)
21 May 1997Full accounts made up to 30 September 1996 (13 pages)
6 March 1997Appointment of receiver/manager (2 pages)
6 March 1997Appointment of receiver/manager (2 pages)
21 February 1997Return made up to 23/08/96; no change of members (5 pages)
21 February 1997Return made up to 23/08/96; no change of members (5 pages)
18 February 1997Appointment of receiver/manager (1 page)
18 February 1997Appointment of receiver/manager (1 page)
23 January 1997Deferment of dissolution (voluntary) (2 pages)
23 January 1997Deferment of dissolution (voluntary) (2 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
13 May 1996Order of court to wind up (1 page)
13 May 1996Order of court to wind up (1 page)
4 September 1995Return made up to 23/08/95; full list of members (8 pages)
4 September 1995Return made up to 23/08/95; full list of members (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (20 pages)
26 July 1995Full accounts made up to 30 September 1994 (20 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 October 1988Company name changed dougal bros.transport LIMITED\certificate issued on 21/10/88 (2 pages)
20 October 1988Company name changed dougal bros.transport LIMITED\certificate issued on 21/10/88 (2 pages)
30 August 1984Accounts made up to 30 September 1982 (13 pages)
30 August 1984Accounts made up to 30 September 1982 (13 pages)
20 October 1982Accounts made up to 30 September 1981 (12 pages)
20 October 1982Accounts made up to 30 September 1981 (12 pages)
3 August 1972Incorporation (13 pages)
3 August 1972Incorporation (13 pages)