Bovill & Boyd (technical Mouldings) Limited SUDBURY


Bovill & Boyd (technical Mouldings) started in year 2009 as Private Limited Company with registration number 06857180. The Bovill & Boyd (technical Mouldings) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Sudbury at Bg Office. Postal code: CO10 1XR. Since 2015-12-03 Bovill & Boyd (technical Mouldings) Limited is no longer carrying the name Bg Technical Mouldings.

At the moment there are 3 directors in the the company, namely Tracy B., Roy J. and Andrew T.. In addition one secretary - Andrew T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joanne W. who worked with the the company until 10 March 2019.

Bovill & Boyd (technical Mouldings) Limited Address / Contact

Office Address Bg Office
Office Address2 7 Brundon Lane
Town Sudbury
Post code CO10 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06857180
Date of Incorporation Tue, 24th Mar 2009
Industry Manufacture of other plastic products
Industry Manufacture of other rubber products
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Tracy B.

Position: Director

Appointed: 15 January 2021

Andrew T.

Position: Secretary

Appointed: 27 March 2019

Roy J.

Position: Director

Appointed: 01 March 2011

Andrew T.

Position: Director

Appointed: 24 March 2009

Joanne W.

Position: Secretary

Appointed: 24 March 2009

Resigned: 10 March 2019

Gregory M.

Position: Director

Appointed: 24 March 2009

Resigned: 15 January 2021

David T.

Position: Director

Appointed: 24 March 2009

Resigned: 01 November 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is British Gaskets Ltd from Sudbury, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Bovill & Boyd (Engineering) Ltd that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

British Gaskets Ltd

Bg Group Office 7 Brundon Lane, Sudbury, Suffolk, CO10 1XR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 431728
Notified on 6 April 2016
Nature of control: 25-50% shares

Bovill & Boyd (Engineering) Ltd

6 Langlands Square, Kelvin South Business Park, East Kilbride, Glasgow, G75 0YY, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc101914
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bg Technical Mouldings December 3, 2015
Bovill & Boyd (manufacturing) November 12, 2015
Bg Technical Mouldings November 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand77 50082 369145 49610 88323 210
Current Assets688 874947 286903 536964 243906 390
Debtors453 178653 768589 290780 737647 250
Net Assets Liabilities-395 238-507 521-599 197-571 420-648 914
Other Debtors47 07637 02136 32329 85429 770
Property Plant Equipment216 287400 573505 594590 078593 983
Total Inventories158 196211 149168 750172 623235 930
Other
Accumulated Depreciation Impairment Property Plant Equipment332 956380 906443 498467 653557 679
Additions Other Than Through Business Combinations Property Plant Equipment 232 236167 613151 63993 931
Administrative Expenses570 077704 867683 864785 237796 742
Amounts Owed By Group Undertakings Participating Interests118 12486 067114 21089 699107 056
Amounts Owed To Group Undertakings Participating Interests881 6451 043 477990 140994 2191 124 524
Average Number Employees During Period2632333327
Bank Overdrafts96 476362 464225 975265 377211 112
Corporation Tax Recoverable63 40864 26130 20743 252 
Cost Sales1 038 2931 553 9031 444 4881 677 6951 741 256
Creditors1 213 6741 775 7181 736 8171 806 0741 840 806
Deferred Tax Asset Debtors 64 26130 20743 25243 684
Distribution Costs42 37456 06132 41421 26021 423
Finance Lease Liabilities Present Value Total29 73429 73480 368104 587102 003
Gain Loss On Disposals Property Plant Equipment   4 250 
Gross Profit Loss486 887615 953564 223843 989746 306
Increase From Depreciation Charge For Year Property Plant Equipment 47 95062 59267 15590 026
Interest Payable Similar Charges Finance Costs2 9398 8986 91915 93722 466
Net Current Assets Liabilities-524 800-828 432-833 281-841 831-934 416
Operating Profit Loss-125 564-144 975-98 86337 492-71 859
Other Creditors25 01029 30125 67920 82728 293
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 000 
Other Disposals Property Plant Equipment   43 000 
Other Operating Income Format1  53 192  
Other Taxation Social Security Payable30 24973 317148 830117 06749 997
Profit Loss-65 095-112 283-91 67627 777-77 494
Profit Loss On Ordinary Activities Before Tax-128 503-153 873-105 78225 805-94 325
Property Plant Equipment Gross Cost549 243781 479949 0921 057 7311 151 662
Provisions For Liabilities Balance Sheet Subtotal 22 67138 77280 052106 905
Tax Tax Credit On Profit Or Loss On Ordinary Activities-63 408-41 590-14 106-1 972-16 831
Total Assets Less Current Liabilities-308 513-427 859-327 687-251 753-340 433
Trade Creditors Trade Payables150 560237 425265 825303 997324 877
Trade Debtors Trade Receivables224 570466 419408 550617 932466 740
Turnover Revenue1 525 1802 169 8562 008 7112 521 6842 487 562

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
On 2024-01-01 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements