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

ROGERSTONE WOODWORKERS LIMITED

51 GLADSTONE STREET, CROSS KEYS, NEWPORT, NP11 7PL,
Company Registration Number
00709987
Private Limited Company
Active

Company Overview

About Rogerstone Woodworkers Ltd
ROGERSTONE WOODWORKERS LIMITED was founded on 1961-12-07 and has its registered office in Newport. The organisation's status is listed as "Active". Rogerstone Woodworkers Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROGERSTONE WOODWORKERS LIMITED
 
Legal Registered Office
51 GLADSTONE STREET
CROSS KEYS
NEWPORT
NP11 7PL
Other companies in NP10
 
Filing Information
Company Number 00709987
Company ID Number 00709987
Date formed 1961-12-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/04/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB334197400  
Last Datalog update: 2025-02-05 07:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGERSTONE WOODWORKERS 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 ROGERSTONE WOODWORKERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HOWELL
Company Secretary 2007-07-25
MARTIN JOHN HOWELL
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY JOHN HOWELL
Director 1991-06-30 2018-06-25
EILEEN HOWELL
Director 1991-06-30 2010-06-10
THOMAS GEOFFREY HOWELL
Company Secretary 1991-06-30 2007-02-18
THOMAS GEOFFREY HOWELL
Director 1991-06-30 2007-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HOWELL TOP FLIGHT HOMES LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 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
2024-09-04REGISTERED OFFICE CHANGED ON 04/09/24 FROM Unit 15 Maesglas Retail Park Newport NP20 2NS Wales
2024-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/24 FROM Unit 15 Maesglas Retail Park Newport NP20 2NS Wales
2024-07-29REGISTRATION OF A CHARGE / CHARGE CODE 007099870027
2024-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007099870027
2024-07-25Previous accounting period extended from 31/10/23 TO 30/04/24
2024-07-25AA01Previous accounting period extended from 31/10/23 TO 30/04/24
2024-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-07-16CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH NO UPDATES
2024-05-02DIRECTOR APPOINTED MR BENJAMIN HOWELL
2024-05-02AP01DIRECTOR APPOINTED MR BENJAMIN HOWELL
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Maesglas Retail Park Maesglas Retail Park Port Road Newport NP20 2NS Wales
2024-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/24 FROM Maesglas Retail Park Maesglas Retail Park Port Road Newport NP20 2NS Wales
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DANIEL SCOTT HOWELL
2023-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCOTT HOWELL
2023-08-04FULL ACCOUNTS MADE UP TO 31/10/22
2023-08-04AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-11-29AP01DIRECTOR APPOINTED MR JOSHUA RHYS HOWELL
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13RES01ADOPT ARTICLES 13/07/22
2022-07-11CC04Statement of company's objects
2022-07-08PSC02Notification of Tg Howell & Sons (Holdings) Ltd as a person with significant control on 2022-07-01
2022-07-08PSC07CESSATION OF MARTIN JOHN HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-08PSC04Change of details for Mr Martin John Howell as a person with significant control on 2018-11-12
2021-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ROSE HOWELL
2021-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN JOHN HOWELL on 2021-07-08
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Clifton St Sawmill Clifton Street Rogerstone Newport Gwent NP10 9YU
2020-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN JOHN HOWELL on 2020-07-01
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-10-06RP04CS01
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-07-29RP04SH01Second filing of capital allotment of shares GBP8,002
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20SH0112/11/18 STATEMENT OF CAPITAL GBP 6750
2018-10-26AP01DIRECTOR APPOINTED MR DANIEL SCOTT HOWELL
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007099870026
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JOHN HOWELL
2018-07-05PSC07CESSATION OF TERRY JOHN HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05CH01Director's details changed for Martin John Howell on 2016-07-05
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 6750
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 6750
2015-07-23AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6750
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-24CH01Director's details changed for Terry John Howell on 2013-07-24
2013-06-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM 8 Clifton Street, Rogerstone, Newport South Wales NP10 9YU
2013-03-18AUDAUDITOR'S RESIGNATION
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-10-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-03AR0130/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOWELL / 03/07/2012
2012-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN HOWELL / 03/07/2012
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-04AR0130/06/11 FULL LIST
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-07-26AR0130/06/10 FULL LIST
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HOWELL
2010-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-11AUDAUDITOR'S RESIGNATION
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-08-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-08-02363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 8 CLIFTON STREET ROGERSTONE, GWENT. NP10 9YU
2006-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/05
2005-07-06363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-22363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to ROGERSTONE WOODWORKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ROGERSTONE WOODWORKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-10-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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 ROGERSTONE WOODWORKERS LIMITED

Intangible Assets
Patents
We have not found any records of ROGERSTONE WOODWORKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGERSTONE WOODWORKERS LIMITED
Trademarks
We have not found any records of ROGERSTONE WOODWORKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGERSTONE WOODWORKERS 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 ROGERSTONE WOODWORKERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROGERSTONE WOODWORKERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROGERSTONE WOODWORKERS 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 ROGERSTONE WOODWORKERS 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.