Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED
Company Information for

BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

BG OFFICE, 7 BRUNDON LANE, SUDBURY, SUFFOLK, CO10 1XR,
Company Registration Number
06857180
Private Limited Company
Active

Company Overview

About Bovill & Boyd (technical Mouldings) Ltd
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED was founded on 2009-03-24 and has its registered office in Sudbury. The organisation's status is listed as "Active". Bovill & Boyd (technical Mouldings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED
 
Legal Registered Office
BG OFFICE
7 BRUNDON LANE
SUDBURY
SUFFOLK
CO10 1XR
Other companies in CO10
 
Previous Names
BG TECHNICAL MOULDINGS LIMITED03/12/2015
BOVILL & BOYD (MANUFACTURING) LTD12/11/2015
BG TECHNICAL MOULDINGS LIMITED03/11/2015
Filing Information
Company Number 06857180
Company ID Number 06857180
Date formed 2009-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE JOYCE WHITE
Company Secretary 2009-03-24
ROY DAVID JONES
Director 2011-03-01
GREGORY EDWARD MAZURKEWICZ
Director 2009-03-24
ANDREW THURLBOURN
Director 2009-03-24
DAVID GEORGE TILSON
Director 2009-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY DAVID JONES 4 BG GROUP LTD Director 2011-08-01 CURRENT 2010-01-07 Active
ROY DAVID JONES BOVILL & BOYD (ENGINEERING) LIMITED Director 2004-08-04 CURRENT 1986-11-18 Active
ROY DAVID JONES RD JONES (MANAGEMENT CONSULTANTS) LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
ROY DAVID JONES BG PACKAGING LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
ROY DAVID JONES B.G. AUTOMOTIVE LIMITED Director 1998-09-24 CURRENT 1998-09-22 Active
ROY DAVID JONES BRITISH SEALS & RUBBER MOULDINGS LIMITED Director 1992-01-01 CURRENT 1969-04-08 Active
ROY DAVID JONES BRITISH GASKETS LIMITED Director 1992-01-01 CURRENT 1947-03-25 Active
GREGORY EDWARD MAZURKEWICZ LEMONSHIELD LTD Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2016-04-12
GREGORY EDWARD MAZURKEWICZ BRITISH GASKETS LIMITED Director 2004-07-27 CURRENT 1947-03-25 Active
ANDREW THURLBOURN 4 BG GROUP LTD Director 2010-03-12 CURRENT 2010-01-07 Active
ANDREW THURLBOURN LEMONSHIELD LTD Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2016-04-12
ANDREW THURLBOURN BOVILL & BOYD (ENGINEERING) LIMITED Director 2004-08-04 CURRENT 1986-11-18 Active
ANDREW THURLBOURN B.G. AUTOMOTIVE LIMITED Director 2004-08-01 CURRENT 1998-09-22 Active
ANDREW THURLBOURN BRITISH SEALS & RUBBER MOULDINGS LIMITED Director 2004-08-01 CURRENT 1969-04-08 Active
ANDREW THURLBOURN BG PACKAGING LIMITED Director 2004-08-01 CURRENT 2002-03-14 Active
ANDREW THURLBOURN BRITISH GASKETS LIMITED Director 2004-08-01 CURRENT 1947-03-25 Active
DAVID GEORGE TILSON LEMONSHIELD LTD Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2016-04-12
DAVID GEORGE TILSON BRITISH SEALS & RUBBER MOULDINGS LIMITED Director 2004-07-27 CURRENT 1969-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-01-05Director's details changed for Mr Roy David Jones on 2024-01-01
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 068571800006
2023-08-28SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-29Director's details changed for Mrs Tracy Ann Brown on 2023-03-01
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-01-15CH01Director's details changed for Mr Andrew Thurlbourn on 2019-01-20
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD MAZURKEWICZ
2021-01-15AP01DIRECTOR APPOINTED MRS TRACY ANN BROWN
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TILSON
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-27AP03Appointment of Mr Andrew Colin Thurlbourn as company secretary on 2019-03-27
2019-03-27TM02Termination of appointment of Joanne Joyce White on 2019-03-10
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE JOYCE STEVENS on 2017-06-30
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 800000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-08CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE JOYCE STEVENS on 2016-09-02
2016-08-23AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 800000
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-03RES15CHANGE OF NAME 01/12/2015
2015-12-03CERTNMCompany name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
2015-11-12RES15CHANGE OF NAME 11/11/2015
2015-11-12CERTNMCompany name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
2015-11-03RES15CHANGE OF NAME 01/11/2015
2015-11-03CERTNMCompany name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
2015-08-05AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 800000
2015-03-26AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068571800005
2014-08-11AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 800000
2014-04-04AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068571800004
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068571800003
2013-08-19AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-22SH0101/10/12 STATEMENT OF CAPITAL GBP 400000
2012-08-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-02AR0124/03/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 7 CHILDERDITCH IND PARK LITTLE WARLEY BRENTWOOD ESSEX CM13 3HD
2012-04-02AP01DIRECTOR APPOINTED MR ROY DAVID JONES
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-24AR0124/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD MAZURKEWICZ / 01/10/2010
2010-08-25AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD MAZURKEWICZ / 01/06/2010
2010-05-18SH0101/05/10 STATEMENT OF CAPITAL GBP 400000
2010-03-25AR0124/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD MAZURKEWICZ / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE TILSON / 25/03/2010
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-14225CURRSHO FROM 31/03/2010 TO 30/11/2009
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-05 Outstanding HSBC BANK PLC
2013-12-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-09-04 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-11-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-07-06 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED
Trademarks
We have not found any records of BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.