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

CESTREFELD SERVICE STATION LIMITED

CESTREFELD SERVICE STATION, BRIMINGTON ROAD NORTH, CHESTERFIELD, DERBYSHIRE, S41 9AP,
Company Registration Number
00797879
Private Limited Company
Active

Company Overview

About Cestrefeld Service Station Ltd
CESTREFELD SERVICE STATION LIMITED was founded on 1964-03-24 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Cestrefeld Service Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CESTREFELD SERVICE STATION LIMITED
 
Legal Registered Office
CESTREFELD SERVICE STATION
BRIMINGTON ROAD NORTH
CHESTERFIELD
DERBYSHIRE
S41 9AP
Other companies in S41
 
Filing Information
Company Number 00797879
Company ID Number 00797879
Date formed 1964-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB126608866  
Last Datalog update: 2025-05-05 16:50:35
Primary Source:Companies House
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 CESTREFELD SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
TOBY BEAUMONT RODGERS
Company Secretary 2002-07-19
STUART ANTHONY RODGERS
Director 1990-12-31
TOBY BEAUMONT RODGERS
Director 2001-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SONIVA RODGERS
Company Secretary 2000-04-04 2002-07-19
SONIVA RODGERS
Director 2001-08-21 2002-07-19
STUART ANTHONY RODGERS
Company Secretary 1990-12-31 2000-04-04
BARBARA ANNE WHETTER
Director 1995-07-15 2000-04-04
GRAHAM WHETTER
Director 1990-12-31 1995-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY BEAUMONT RODGERS CESTREFELD DEVELOPMENTS LIMITED Company Secretary 2005-07-03 CURRENT 2005-07-03 Dissolved 2014-02-11
STUART ANTHONY RODGERS CESTREFELD DEVELOPMENTS LIMITED Director 2005-07-03 CURRENT 2005-07-03 Dissolved 2014-02-11
TOBY BEAUMONT RODGERS CESTREFELD DEVELOPMENTS LIMITED Director 2005-07-03 CURRENT 2005-07-03 Dissolved 2014-02-11

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
2024-07-22CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-29CESSATION OF STUAET ANTHONY RODGERS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY BEAUMONT RODGERS
2023-06-29APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY RODGERS
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUAET ANTHONY RODGERS
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2500
2016-06-30AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-08AR0125/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04DISS40Compulsory strike-off action has been discontinued
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2500
2014-11-03AR0125/06/14 ANNUAL RETURN FULL LIST
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-26DISS40Compulsory strike-off action has been discontinued
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2500
2013-10-24AR0125/06/13 ANNUAL RETURN FULL LIST
2013-10-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0125/06/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/11 FROM Old School House Matlock Road Walton Chesterfield Derbyshire S42 7LG
2011-07-20AR0125/06/11 ANNUAL RETURN FULL LIST
2011-03-10AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0125/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY BEAUMONT RODGERS / 01/01/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY RODGERS / 01/01/2010
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 1 BURSDEN CLOSE OLD WHITTINGTON CHESTERFIELD DERBYSHIRE S41 9HS
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-28363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 26-28 GREENHILL MAIN ROAD GREENHILL VILLAGE SHEFFIELD SOUTH YORKSHIRE S8 7RD
2005-09-28363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: MARTIN BRUNO CHARTERED CERTIFIED ACCOUNTANTS 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG
2003-07-25363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-12288aNEW SECRETARY APPOINTED
2001-12-14363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-07363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-17169£ IC 6000/2500 25/02/00 £ SR 3500@1=3500
2000-04-12SRES01ALTERARTICLES04/04/00
2000-04-12288bSECRETARY RESIGNED
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/04/00
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-01395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CESTREFELD SERVICE STATION 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 Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against CESTREFELD SERVICE STATION LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='00797879' OR DefendantCompanyNumber='00797879' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-06-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1993-12-01 Satisfied FINA PLC
CHARGE 1989-12-21 Satisfied PETROFINA (U.K.) LIMITED
LEGAL CHARGE 1987-08-20 Satisfied PETROFINA (U.K.) LIMITED.
CHARGE 1983-03-17 Satisfied WILLIAMS & GLYNS BANK PLC.
DEBENTURE 1976-11-10 Satisfied WILLIAMS & GLYN'S BANK LTD.
LEGAL CHARGE 1971-07-23 Satisfied WILLIAMS & GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2015-06-30
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 CESTREFELD SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of CESTREFELD SERVICE STATION LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for CESTREFELD SERVICE STATION LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='00797879' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='00797879' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of CESTREFELD SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CESTREFELD SERVICE STATION 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 (68209 - Other letting and operating of own or leased real estate) as CESTREFELD SERVICE STATION LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='00797879' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='00797879' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where CESTREFELD SERVICE STATION 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 partyCESTREFELD SERVICE STATION LIMITEDEvent Date2013-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CESTREFELD SERVICE STATION 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 CESTREFELD SERVICE STATION 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.
    Other companies at postcode S41 9AP