Sudbury
Suffolk
CO10 1XR
Director Name | Mr Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Mr Andrew Colin Thurlbourn |
---|---|
Status | Current |
Appointed | 27 March 2019(10 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | Mrs Tracy Ann Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Director Name | David George Tilson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Eoodares 5 Regent Court Cottesmore Gardens Basildon Essex SS15 5SU |
Director Name | Mr Gregory Edward Mazurkewicz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Camina Southolt Road Bedfield Woodbridge Suffolk IP13 7HH |
Secretary Name | Joanne Joyce White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
Website | bullrubber.co.uk |
---|
Registered Address | Bg Office 7 Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Bovill & Boyd Eng LTD 50.00% Ordinary |
---|---|
400k at £1 | British Gaskets LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,539,142 |
Gross Profit | £473,609 |
Net Worth | -£113,115 |
Cash | £57,158 |
Current Liabilities | £827,450 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
5 September 2014 | Delivered on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
18 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 September 2013 | Delivered on: 4 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 November 2009 | Delivered on: 10 November 2009 Satisfied on: 1 November 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 July 2009 | Delivered on: 8 July 2009 Satisfied on: 1 November 2013 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 January 2021 | Director's details changed for Mrs Tracy Ann Brown on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Termination of appointment of Gregory Edward Mazurkewicz as a director on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Mrs Tracy Ann Brown as a director on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages) |
20 November 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
11 November 2020 | Termination of appointment of David George Tilson as a director on 1 November 2020 (1 page) |
2 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 30 November 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Joanne Joyce White as a secretary on 10 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Andrew Colin Thurlbourn as a secretary on 27 March 2019 (2 pages) |
24 August 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
4 July 2017 | Secretary's details changed for Joanne Joyce Stevens on 30 June 2017 (1 page) |
4 July 2017 | Secretary's details changed for Joanne Joyce Stevens on 30 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
8 September 2016 | Secretary's details changed for Joanne Joyce Stevens on 2 September 2016 (1 page) |
8 September 2016 | Secretary's details changed for Joanne Joyce Stevens on 2 September 2016 (1 page) |
23 August 2016 | Full accounts made up to 30 November 2015 (13 pages) |
23 August 2016 | Full accounts made up to 30 November 2015 (13 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 December 2015 | Company name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
|
3 December 2015 | Company name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
|
12 November 2015 | Company name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
|
12 November 2015 | Company name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
|
3 November 2015 | Company name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
|
5 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
5 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 September 2014 | Registration of charge 068571800005, created on 5 September 2014 (14 pages) |
5 September 2014 | Registration of charge 068571800005, created on 5 September 2014 (14 pages) |
5 September 2014 | Registration of charge 068571800005, created on 5 September 2014 (14 pages) |
11 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
11 August 2014 | Full accounts made up to 30 November 2013 (13 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 December 2013 | Registration of charge 068571800004 (24 pages) |
18 December 2013 | Registration of charge 068571800004 (24 pages) |
1 November 2013 | Satisfaction of charge 2 in full (1 page) |
1 November 2013 | Satisfaction of charge 1 in full (1 page) |
1 November 2013 | Satisfaction of charge 1 in full (1 page) |
1 November 2013 | Satisfaction of charge 2 in full (1 page) |
4 September 2013 | Registration of charge 068571800003 (26 pages) |
4 September 2013 | Registration of charge 068571800003 (26 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (13 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (13 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
23 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
23 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Appointment of Mr Roy David Jones as a director (2 pages) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Roy David Jones as a director (2 pages) |
2 April 2012 | Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (13 pages) |
24 March 2011 | Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2010 (2 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2010 (2 pages) |
24 March 2011 | Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2010 (2 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (13 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (13 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
25 March 2010 | Director's details changed for Gregory Edward Mazurkewicz on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David George Tilson on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Gregory Edward Mazurkewicz on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David George Tilson on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 July 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
14 July 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2009 | Incorporation (20 pages) |
24 March 2009 | Incorporation (20 pages) |