Company NameBovill & Boyd (Technical Mouldings) Limited
Company StatusActive
Company Number06857180
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMr Roy David Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Secretary NameMr Andrew Colin Thurlbourn
StatusCurrent
Appointed27 March 2019(10 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameMrs Tracy Ann Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
Director NameDavid George Tilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEoodares 5 Regent Court
Cottesmore Gardens
Basildon
Essex
SS15 5SU
Director NameMr Gregory Edward Mazurkewicz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,American
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCamina Southolt Road
Bedfield
Woodbridge
Suffolk
IP13 7HH
Secretary NameJoanne Joyce White
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBg Office 7 Brundon Lane
Sudbury
Suffolk
CO10 1XR

Contact

Websitebullrubber.co.uk

Location

Registered AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Bovill & Boyd Eng LTD
50.00%
Ordinary
400k at £1British Gaskets LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,539,142
Gross Profit£473,609
Net Worth-£113,115
Cash£57,158
Current Liabilities£827,450

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

5 September 2014Delivered on: 5 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 December 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

15 January 2021Director's details changed for Mrs Tracy Ann Brown on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Gregory Edward Mazurkewicz as a director on 15 January 2021 (1 page)
15 January 2021Appointment of Mrs Tracy Ann Brown as a director on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Andrew Thurlbourn on 20 January 2019 (2 pages)
20 November 2020Accounts for a small company made up to 30 November 2019 (12 pages)
11 November 2020Termination of appointment of David George Tilson as a director on 1 November 2020 (1 page)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 30 November 2018 (11 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Joanne Joyce White as a secretary on 10 March 2019 (1 page)
27 March 2019Appointment of Mr Andrew Colin Thurlbourn as a secretary on 27 March 2019 (2 pages)
24 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (13 pages)
25 August 2017Accounts for a small company made up to 30 November 2016 (13 pages)
4 July 2017Secretary's details changed for Joanne Joyce Stevens on 30 June 2017 (1 page)
4 July 2017Secretary's details changed for Joanne Joyce Stevens on 30 June 2017 (1 page)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
8 September 2016Secretary's details changed for Joanne Joyce Stevens on 2 September 2016 (1 page)
8 September 2016Secretary's details changed for Joanne Joyce Stevens on 2 September 2016 (1 page)
23 August 2016Full accounts made up to 30 November 2015 (13 pages)
23 August 2016Full accounts made up to 30 November 2015 (13 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 800,000
(6 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 800,000
(6 pages)
3 December 2015Company name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
3 December 2015Company name changed bg technical mouldings LIMITED\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
12 November 2015Company name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
12 November 2015Company name changed bovill & boyd (manufacturing) LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
3 November 2015Company name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
3 November 2015Company name changed bg technical mouldings LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
5 August 2015Full accounts made up to 30 November 2014 (12 pages)
5 August 2015Full accounts made up to 30 November 2014 (12 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 800,000
(6 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 800,000
(6 pages)
5 September 2014Registration of charge 068571800005, created on 5 September 2014 (14 pages)
5 September 2014Registration of charge 068571800005, created on 5 September 2014 (14 pages)
5 September 2014Registration of charge 068571800005, created on 5 September 2014 (14 pages)
11 August 2014Full accounts made up to 30 November 2013 (13 pages)
11 August 2014Full accounts made up to 30 November 2013 (13 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 800,000
(6 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 800,000
(6 pages)
18 December 2013Registration of charge 068571800004 (24 pages)
18 December 2013Registration of charge 068571800004 (24 pages)
1 November 2013Satisfaction of charge 2 in full (1 page)
1 November 2013Satisfaction of charge 1 in full (1 page)
1 November 2013Satisfaction of charge 1 in full (1 page)
1 November 2013Satisfaction of charge 2 in full (1 page)
4 September 2013Registration of charge 068571800003 (26 pages)
4 September 2013Registration of charge 068571800003 (26 pages)
19 August 2013Full accounts made up to 30 November 2012 (13 pages)
19 August 2013Full accounts made up to 30 November 2012 (13 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 400,000
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 400,000
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 400,000
(3 pages)
23 August 2012Full accounts made up to 30 November 2011 (13 pages)
23 August 2012Full accounts made up to 30 November 2011 (13 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
2 April 2012Appointment of Mr Roy David Jones as a director (2 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Appointment of Mr Roy David Jones as a director (2 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
8 August 2011Full accounts made up to 30 November 2010 (13 pages)
8 August 2011Full accounts made up to 30 November 2010 (13 pages)
24 March 2011Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2010 (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2010 (2 pages)
24 March 2011Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2010 (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 30 November 2009 (13 pages)
25 August 2010Full accounts made up to 30 November 2009 (13 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
18 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 400,000
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 400,000
(2 pages)
18 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 400,000
(2 pages)
25 March 2010Director's details changed for Gregory Edward Mazurkewicz on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David George Tilson on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Gregory Edward Mazurkewicz on 24 March 2010 (2 pages)
25 March 2010Director's details changed for David George Tilson on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 July 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
14 July 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2009Incorporation (20 pages)
24 March 2009Incorporation (20 pages)