Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOVILL & BOYD (ENGINEERING) LIMITED
Company Information for

BOVILL & BOYD (ENGINEERING) LIMITED

6 LANGLANDS SQUARE, KELVIN SOUTH BUSINESS PARK, EAST KILBRIDE, G75 0YY,
Company Registration Number
SC101914
Private Limited Company
Active

Company Overview

About Bovill & Boyd (engineering) Ltd
BOVILL & BOYD (ENGINEERING) LIMITED was founded on 1986-11-18 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Bovill & Boyd (engineering) 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 (ENGINEERING) LIMITED
 
Legal Registered Office
6 LANGLANDS SQUARE
KELVIN SOUTH BUSINESS PARK
EAST KILBRIDE
G75 0YY
Other companies in G75
 
Telephone01355 237531
 
Filing Information
Company Number SC101914
Company ID Number SC101914
Date formed 1986-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB424099551  
Last Datalog update: 2024-01-09 15:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOVILL & BOYD (ENGINEERING) 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 (ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WHITE
Company Secretary 2015-11-01
TRACY ANN BROWN
Director 2005-12-01
ROY DAVID JONES
Director 2004-08-04
ANDREW THURLBOURN
Director 2004-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GEORGE WHITE GILMOUR
Director 2005-12-01 2017-08-07
ANDREW THURLBOURN
Company Secretary 2004-08-04 2015-10-31
JOHN C BOVILL
Company Secretary 1989-08-28 2004-08-04
JOHN C BOVILL
Director 1989-08-28 2004-08-04
VALERIE M BOVILL
Director 1989-08-28 2004-08-04
TRACY ANN BROWN
Director 2000-01-21 2004-08-04
KENNETH GEORGE WHITE GILMOUR
Director 1989-11-01 2004-08-04

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 (TECHNICAL MOULDINGS) LIMITED Director 2011-03-01 CURRENT 2009-03-24 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
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 (TECHNICAL MOULDINGS) LIMITED Director 2009-03-24 CURRENT 2009-03-24 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

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
2024-01-05Director's details changed for Mr Roy David Jones on 2024-01-01
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE SC1019140010
2023-08-28SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-15CH01Director's details changed for Mrs Tracy Ann Brown on 2021-09-15
2021-09-15CH01Director's details changed for Mrs Tracy Ann Brown on 2021-09-15
2021-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW COLIN THURLBOURN on 2021-09-15
2021-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW COLIN THURLBOURN on 2021-09-15
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-01-15CH01Director's details changed for Mrs Tracy Ann Brown on 2019-06-13
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-12AP03Appointment of Mr Andrew Colin Thurlbourn as company secretary on 2019-08-01
2019-08-12CH01Director's details changed for Mr Andrew Thurlbourn on 2019-07-31
2019-08-12TM02Termination of appointment of Joanne White on 2019-07-31
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE WHITE GILMOUR
2017-08-25AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-25AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STEVENS on 2017-06-30
2016-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE STEVENS on 2016-09-02
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 19608
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-02-19TM02Termination of appointment of Andrew Thurlbourn on 2015-10-31
2015-11-11AP03Appointment of Mrs Joanne Stevens as company secretary on 2015-11-01
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 19608
2015-08-21AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1019140009
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 19608
2014-09-17AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1019140008
2014-01-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1019140006
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 1019140008
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 1019140007
2013-11-07CH01Director's details changed for Mr Kenneth George White Gilmour on 2013-07-10
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-16AR0107/08/13 ANNUAL RETURN FULL LIST
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1019140006
2013-08-19AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-28AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-14AR0107/08/12 FULL LIST
2011-08-15AR0107/08/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-16AR0107/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE WHITE GILMOUR / 07/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN BROWN / 07/08/2010
2010-01-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2010-01-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-11-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-11AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-11363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-09363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-03-28ELRESS386 DISP APP AUDS 16/01/06
2006-03-28ELRESS366A DISP HOLDING AGM 16/01/06
2005-09-12AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-10363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-09-24363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2004-08-13419a(Scot)DEC MORT/CHARGE *****
2004-08-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-13419a(Scot)DEC MORT/CHARGE *****
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-11AUDAUDITOR'S RESIGNATION
2004-08-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-11363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
1995-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/05/95
1994-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/05/94
1994-08-15Return made up to 22/08/94; no change of members
1993-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/05/93
1993-08-18Return made up to 22/08/93; full list of members
1992-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/05/92
1992-08-26Return made up to 22/08/92; no change of members
1991-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/05/91
1991-10-21Return made up to 22/08/91; no change of members
1990-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/90
1989-12-07New director appointed
1989-09-05Return made up to 28/08/89; full list of members
1989-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/05/89
1988-10-26SMALL COMPANY ACCOUNTS MADE UP TO 31/05/88
1988-05-05Accounts made up to 1987-05-31
1987-09-02Accounting reference date shortened from 99/99 to 31/05
1987-01-22Company name changed racalarch LIMITED\certificate issued on 22/01/87
1987-01-07Registered office changed on 07/01/87 from:\24 castle street edinburgh EH2 3JQ
1987-01-07Secretary resigned;new secretary appointed;director resigned;new director appointed
1986-11-13Certificate of incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BOVILL & BOYD (ENGINEERING) 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 (ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding HSBC BANK PLC
2014-01-17 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2013-12-20 Outstanding HSBC BANK PLC
2013-09-14 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2009-11-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2004-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-09-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1987-03-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
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 (ENGINEERING) LIMITED

Intangible Assets
Patents
We have not found any records of BOVILL & BOYD (ENGINEERING) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BOVILL & BOYD (ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOVILL & BOYD (ENGINEERING) 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 (46900 - Non-specialised wholesale trade) as BOVILL & BOYD (ENGINEERING) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BOVILL & BOYD (ENGINEERING) 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.
Import/Export of Goods
Goods imported/exported by BOVILL & BOYD (ENGINEERING) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040161000Articles of cellular rubber, n.e.s.
2018-12-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-12-0040170000Hard rubber, e.g. ebonite, in all forms, incl. waste and scrap; articles of hard rubber, n.e.s.
2018-12-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-09-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-09-0073182900Non-threaded articles, of iron or steel
2018-08-0040161000Articles of cellular rubber, n.e.s.
2018-08-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2018-08-0084119900Parts of gas turbines, n.e.s.
2018-07-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-07-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-06-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-06-0073061110Line pipe of a kind used for oil or gas pipelines, longitudinally welded, of flat-rolled products of stainless steel, of an external diameter of <= 406,4 mm
2018-05-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-05-0073182200Washers of iron or steel (excl. spring washers and other lock washers)
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0040
2018-03-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-03-0040161000Articles of cellular rubber, n.e.s.
2018-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-03-0085389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2018-02-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2018-01-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2017-04-0073181100Coach screws of iron or steel
2017-04-0084807900Moulds for rubber or plastics (other than injection or compression types)
2017-04-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2017-03-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2017-03-0040161000Articles of cellular rubber, n.e.s.
2017-02-0040
2017-02-0073181300Screw hooks and screw rings, of iron or steel
2017-01-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-11-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-10-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-09-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2016-09-0040029990Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics)
2016-09-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-08-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-08-0040103900Transmission belts or belting, of vulcanised rubber (excl. endless transmission belts of trapezoidal cross-section "V-belts", V-ribbed, of an outside circumference > 60 cm but <= 240 cm and endless synchronous belts of an outside circumference > 60 cm but <= 198 cm)
2016-08-0073181300Screw hooks and screw rings, of iron or steel
2016-07-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-07-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2016-06-0040
2016-06-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-06-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-05-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2016-04-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2016-04-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-04-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-03-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-03-0073181100Coach screws of iron or steel
2016-02-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-02-0073181100Coach screws of iron or steel
2016-02-0084849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2016-02-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2016-01-0040070000Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord)
2016-01-0040161000Articles of cellular rubber, n.e.s.
2015-11-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2015-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-07-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2015-07-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-07-0090200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2014-09-0190212900Dental fittings (excl. artificial teeth)
2014-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2012-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-10-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2012-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-09-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2011-08-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2010-08-0140169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2010-01-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOVILL & BOYD (ENGINEERING) 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 (ENGINEERING) 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.