Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHR ESTATES LIMITED
Company Information for

CHR ESTATES LIMITED

33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
00281565
Private Limited Company
Active

Company Overview

About Chr Estates Ltd
CHR ESTATES LIMITED was founded on 1933-11-13 and has its registered office in Wakefield. The organisation's status is listed as "Active". Chr Estates 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
CHR ESTATES LIMITED
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Previous Names
UNIQUE RESTAURANTS LIMITED10/09/2013
Filing Information
Company Number 00281565
Company ID Number 00281565
Date formed 1933-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169041561  
Last Datalog update: 2024-03-06 12:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHR ESTATES 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.
Companies with same name CHR ESTATES LIMITED
The following companies were found which have the same name as CHR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHR ESTATES LLC 2020 COMMERCE ST ROSENBERG TX 77471 ACTIVE Company formed on the 2015-08-07

Company Officers of CHR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HELENA ELIZABETH CRAVEN
Director 2017-04-07
JANIS RICHARDSON FLETCHER OBE
Director 2017-04-28
NEIL SMILLIE
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JANIS RICHARDSON FLETCHER OBE
Director 2013-06-27 2013-08-01
JANIS RICHARDSON FLETCHER
Director 1992-10-09 2013-06-25
JANIS RICHARDSON FLETCHER
Company Secretary 2006-08-31 2008-12-06
CHARLOTTE RICHARDSON FLETCHER
Director 2006-08-31 2008-12-06
PARK LANE SECRETARIES LIMITED
Company Secretary 2004-10-22 2006-08-31
STUART SMITH
Company Secretary 2002-10-28 2004-10-22
PATRICIA ANNE ELLIS
Company Secretary 1996-01-22 2002-10-28
NIGEL FLETCHER
Director 1996-04-08 1997-06-30
JANIS RICHARDSON FLETCHER
Company Secretary 1992-10-09 1996-01-22
KEITH KIRKLEY
Director 1993-10-09 1996-01-22
EDWARD PETER FLETCHER
Director 1992-10-09 1993-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA ELIZABETH CRAVEN NOOD VITAMINS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
JANIS RICHARDSON FLETCHER OBE BACARA WEALTH LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER OBE CHR RESIDENTIAL LIMITED Director 2016-10-01 CURRENT 2015-04-22 Active
JANIS RICHARDSON FLETCHER OBE RAVEN ST JOHN LIMITED Director 2016-10-01 CURRENT 2016-08-09 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER OBE BEE HEALTH LIMITED Director 2015-08-20 CURRENT 2008-07-22 Active
NEIL SMILLIE CHR DEVELOPMENTS (FIVE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CHR DEVELOPMENTS (THREE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
NEIL SMILLIE RAVEN ST JOHN LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CURO LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
NEIL SMILLIE CHR RESIDENTIAL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
NEIL SMILLIE HARLOW PROPERTY MANAGEMENT LIMITED Director 2015-03-25 CURRENT 2009-09-23 Active
NEIL SMILLIE CHR DEVELOPMENTS (FOUR) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
NEIL SMILLIE BULLITT ASSOCIATES LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
NEIL SMILLIE EASTCO LIMITED Director 2013-07-12 CURRENT 2013-07-10 Active - Proposal to Strike off
NEIL SMILLIE CHR GROUP LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
NEIL SMILLIE ROUGEMONT LIMITED Director 2010-05-27 CURRENT 2002-06-29 Active
NEIL SMILLIE MITIS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-09-30
NEIL SMILLIE B-BIO LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2015-07-09
NEIL SMILLIE BEE HEALTH LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active
NEIL SMILLIE CHR CAPITAL LIMITED Director 2004-10-27 CURRENT 1993-10-19 Active
NEIL SMILLIE PRIOUS TWO LIMITED Director 1995-12-07 CURRENT 1995-10-11 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS THREE LIMITED Director 1995-12-07 CURRENT 1960-12-23 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS FOUR LIMITED Director 1991-10-01 CURRENT 1990-10-01 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS ONE LIMITED Director 1991-06-27 CURRENT 1984-08-10 Active - Proposal to Strike off

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
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 002815650011
2024-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002815650011
2024-02-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-08AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-01-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002815650010
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CC04Statement of company's objects
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-05-16CC04Statement of company's objects
2019-05-16CC04Statement of company's objects
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002815650009
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002815650009
2019-01-17AA01Previous accounting period extended from 28/06/18 TO 30/06/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-16PSC05Change of details for Chr Investments Limited as a person with significant control on 2017-11-20
2018-03-23AA28/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 700
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002815650010
2017-04-28AP01DIRECTOR APPOINTED MS JANIS RICHARDSON FLETCHER OBE
2017-04-07AP01DIRECTOR APPOINTED MRS HELENA ELIZABETH CRAVEN
2017-03-28AA28/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 700
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-29AA28/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2015-10-19AR0109/10/15 ANNUAL RETURN FULL LIST
2015-03-27AA29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 700
2014-10-14AR0109/10/14 ANNUAL RETURN FULL LIST
2014-06-26AA29/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 700
2013-12-06AR0109/10/13 ANNUAL RETURN FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANIS FLETCHER OBE
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-10RES15CHANGE OF NAME 03/07/2013
2013-09-10CERTNMCOMPANY NAME CHANGED UNIQUE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 10/09/13
2013-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 002815650009
2013-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-07-18AP01DIRECTOR APPOINTED MS JANIS RICHARDSON FLETCHER OBE
2013-07-16TM01TERMINATE DIR APPOINTMENT
2013-07-16AP01DIRECTOR APPOINTED MR NEIL SMILLIE
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MONTPELLIER HOUSE 4 COLD BATH ROAD HARROGATE NORTH YORKSHIRE HG2 0NA
2013-07-09RES01ADOPT ARTICLES 13/06/2013
2012-10-30AR0109/10/12 FULL LIST
2012-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-07-18DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2011-10-13AR0109/10/11 FULL LIST
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-27AR0109/10/10 FULL LIST
2010-09-28AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-13AR0109/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS RICHARDSON FLETCHER / 12/10/2009
2008-12-08363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY JANIS FLETCHER
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE FLETCHER
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-11-07288aNEW SECRETARY APPOINTED
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-07288bSECRETARY RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 2 ST CHADS ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS16 5JL
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-28CERTNMCOMPANY NAME CHANGED BRYAN'S OF HEADINGLEY LIMITED CERTIFICATE ISSUED ON 28/11/03
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-12-23288bSECRETARY RESIGNED
2002-12-23288aNEW SECRETARY APPOINTED
2002-11-28363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-25363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHR ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against CHR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding AJ BELL TRUSTEES LIMITED BEING A TRUSTEE FOR THE TIME BEING OF THE RICHARDSON PENSION SCHEME
2013-09-05 Outstanding AJ BELL TRUSTEES LIMITED AS TRUSTEE OF BRYANS PENSION FUND
LEGAL CHARGE 2006-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1964-08-20 Satisfied PROVINCIAL BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-06-29
Annual Accounts
2014-06-29
Annual Accounts
2015-06-28
Annual Accounts
2016-06-28
Annual Accounts
2017-06-28
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHR ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CHR ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHR ESTATES LIMITED
Trademarks
We have not found any records of CHR ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHR ESTATES 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 (41100 - Development of building projects) as CHR ESTATES LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CHR ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHR ESTATES LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHR ESTATES 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 CHR ESTATES 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.