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

BOYD BROTHERS (HAULAGE) LIMITED

THE PIER, ANNAT POINT, CORPACH, FORT WILLIAM, INVERNESS SHIRE, PH33 7NN,
Company Registration Number
SC096660
Private Limited Company
Active

Company Overview

About Boyd Brothers (haulage) Ltd
BOYD BROTHERS (HAULAGE) LIMITED was founded on 1986-01-08 and has its registered office in Fort William. The organisation's status is listed as "Active". Boyd Brothers (haulage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOYD BROTHERS (HAULAGE) LIMITED
 
Legal Registered Office
THE PIER
ANNAT POINT, CORPACH
FORT WILLIAM
INVERNESS SHIRE
PH33 7NN
Other companies in PH33
 
Filing Information
Company Number SC096660
Company ID Number SC096660
Date formed 1986-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB430167287  
Last Datalog update: 2024-05-05 14:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOYD BROTHERS (HAULAGE) 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 BOYD BROTHERS (HAULAGE) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE CATHERINE MACCOLL
Company Secretary 1990-04-24
ALEXANDER BOYD
Director 1990-04-24
DUNCAN BOYD
Director 1990-04-24
MALCOLM CALUM BOYD
Director 1990-04-24
CHRISTINE CATHERINE MACCOLL
Director 2015-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE CATHERINE MACCOLL BOYD BROTHERS LIMITED Company Secretary 1990-04-24 CURRENT 1986-01-14 Active
ALEXANDER BOYD GAEL FORCE BOATBUILDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER BOYD ANNAT POINT (HOLDINGS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
ALEXANDER BOYD ANNAT POINT LTD Director 2014-08-01 CURRENT 2014-08-01 Active
ALEXANDER BOYD BOYD BROTHERS LIMITED Director 1990-04-24 CURRENT 1986-01-14 Active
DUNCAN BOYD GAEL FORCE BOATBUILDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DUNCAN BOYD ANNAT POINT (HOLDINGS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
DUNCAN BOYD ANNAT POINT LTD Director 2014-08-01 CURRENT 2014-08-01 Active
DUNCAN BOYD BOYD BROTHERS LIMITED Director 1990-04-24 CURRENT 1986-01-14 Active
MALCOLM CALUM BOYD GAEL FORCE BOATBUILDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MALCOLM CALUM BOYD ANNAT POINT (HOLDINGS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MALCOLM CALUM BOYD ANNAT POINT LTD Director 2014-08-01 CURRENT 2014-08-01 Active
MALCOLM CALUM BOYD CONSORT MARINE LIMITED Director 2011-07-21 CURRENT 2011-07-19 Active
MALCOLM CALUM BOYD GREAT GLEN MARITIME ASSETS LIMITED Director 2011-07-21 CURRENT 2011-07-04 Active
MALCOLM CALUM BOYD CLYDEBOYD FORT WILLIAM LIMITED Director 2000-11-30 CURRENT 2000-05-23 Active
MALCOLM CALUM BOYD BOYD BROTHERS LIMITED Director 1990-04-24 CURRENT 1986-01-14 Active
CHRISTINE CATHERINE MACCOLL GAEL FORCE BOATBUILDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
CHRISTINE CATHERINE MACCOLL BOYD BROTHERS LIMITED Director 2016-10-10 CURRENT 1986-01-14 Active
CHRISTINE CATHERINE MACCOLL ANNAT POINT (HOLDINGS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
CHRISTINE CATHERINE MACCOLL ANNAT POINT LTD Director 2015-10-15 CURRENT 2014-08-01 Active
CHRISTINE CATHERINE MACCOLL CONSORT MARINE LIMITED Director 2011-07-21 CURRENT 2011-07-19 Active
CHRISTINE CATHERINE MACCOLL GREAT GLEN MARITIME ASSETS LIMITED Director 2011-07-21 CURRENT 2011-07-04 Active
CHRISTINE CATHERINE MACCOLL GREAT GLEN SHIPPING COMPANY LIMITED Director 2010-05-19 CURRENT 2010-02-08 Active
CHRISTINE CATHERINE MACCOLL CLYDEBOYD FORT WILLIAM LIMITED Director 2000-11-30 CURRENT 2000-05-23 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
2024-05-03CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-23RES13Resolutions passed:
  • Interim dividend declared and paid 02/12/2016
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0966600003
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22AR0124/04/16 ANNUAL RETURN FULL LIST
2016-07-22AP01DIRECTOR APPOINTED MRS CHRISTINE CATHERINE MACCOLL
2016-03-03MISC88(2) form 998 ordinary shares at £1 08/01/86 to 31/12/86
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0124/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0124/04/12 ANNUAL RETURN FULL LIST
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0124/04/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0124/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BOYD / 24/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BOYD / 24/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOYD / 24/04/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-30363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-12225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-10-19419a(Scot)DEC MORT/CHARGE *****
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: NUMBER 8 BLAICH BY FORT WILLIAM INVERNESS-SHIRE PH33 7AN
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-27363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-28363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-26363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-17363sRETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-09363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-05-09363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-12363sRETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS
1993-07-12363sRETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS
1992-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-27363sRETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS
1992-05-27363sRETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS
1992-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-20363aRETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1991-08-20363aRETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1990-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-06-21363RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS
1990-06-21363RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS
1990-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-01-27363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-01-27AAFULL ACCOUNTS MADE UP TO 31/12/87
1988-03-21363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023412 Active Licenced property: CORPACH ANNAT FORT WILLIAM GB PH33 7NB. Correspondance address: ANNAT POINT THE PIER CORPACH FORT WILLIAM CORPACH GB PH33 7NN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0023412 Active Licenced property: CORPACH ANNAT FORT WILLIAM GB PH33 7NB. Correspondance address: ANNAT POINT THE PIER CORPACH FORT WILLIAM CORPACH GB PH33 7NN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BOYD BROTHERS (HAULAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-12-21 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 182,285
Creditors Due After One Year 2012-03-31 £ 102,335
Creditors Due Within One Year 2013-03-31 £ 599,737
Creditors Due Within One Year 2012-03-31 £ 297,957
Provisions For Liabilities Charges 2013-03-31 £ 36,604
Provisions For Liabilities Charges 2012-03-31 £ 38,346

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BOYD BROTHERS (HAULAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 391,657
Cash Bank In Hand 2012-03-31 £ 264,956
Current Assets 2013-03-31 £ 1,316,238
Current Assets 2012-03-31 £ 1,070,731
Debtors 2013-03-31 £ 924,581
Debtors 2012-03-31 £ 805,775
Fixed Assets 2013-03-31 £ 968,884
Fixed Assets 2012-03-31 £ 792,871
Secured Debts 2013-03-31 £ 359,005
Secured Debts 2012-03-31 £ 169,703
Shareholder Funds 2013-03-31 £ 1,383,270
Shareholder Funds 2012-03-31 £ 1,326,927
Tangible Fixed Assets 2013-03-31 £ 957,884
Tangible Fixed Assets 2012-03-31 £ 781,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOYD BROTHERS (HAULAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOYD BROTHERS (HAULAGE) LIMITED
Trademarks
We have not found any records of BOYD BROTHERS (HAULAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYD BROTHERS (HAULAGE) 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 (49410 - Freight transport by road) as BOYD BROTHERS (HAULAGE) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BOYD BROTHERS (HAULAGE) 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 BOYD BROTHERS (HAULAGE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-10-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-09-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-08-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-07-0044
2018-07-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-06-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-05-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-04-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-02-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2018-01-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2017-04-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2017-03-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2017-02-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-11-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-10-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-09-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-08-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-07-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-05-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2016-04-0044
2016-03-0044012100Coniferous wood in chips or particles (excl. those of a kind used principally for dying or tanning purposes)
2010-12-0184129080Parts of non-electrical engines and motors, n.e.s.

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 BOYD BROTHERS (HAULAGE) 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 BOYD BROTHERS (HAULAGE) 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.