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

BRIDGEND AFC LIMITED

BREWERY FIELD STADIUM, TONDU ROAD, BRIDGEND, CF31 4JE,
Company Registration Number
01318080
Private Limited Company
Active

Company Overview

About Bridgend Afc Ltd
BRIDGEND AFC LIMITED was founded on 1977-06-21 and has its registered office in Bridgend. The organisation's status is listed as "Active". Bridgend Afc Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIDGEND AFC LIMITED
 
Legal Registered Office
BREWERY FIELD STADIUM
TONDU ROAD
BRIDGEND
CF31 4JE
Other companies in CF31
 
Previous Names
BRIDGEND TOWN A.F.C. LIMITED19/10/2006
Filing Information
Company Number 01318080
Company ID Number 01318080
Date formed 1977-06-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEND AFC 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 BRIDGEND AFC LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN BERRY
Company Secretary 2005-04-12
ROGER JOHN BERRY
Director 2005-04-12
ANTHONY DAVIES
Director 2003-10-14
WILLIAM HOPKIN JOSEPH
Director 2003-04-08
COLIN ROGER MAWER
Director 2001-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW CLARKE
Director 2005-11-03 2014-01-31
ANDREW SMITH
Director 2008-12-09 2014-01-31
CHRISTOPHER BLAKE SMART
Director 2001-09-17 2008-07-07
RICHARD DAVID HARRIS
Company Secretary 2001-09-17 2005-01-17
MARK RICHARD HYETT
Director 2003-05-06 2005-01-17
ANDREW JOHN SMALLWOOD
Director 2003-01-03 2005-01-17
KENNETH GEORGE MORGAN
Director 2001-09-17 2003-11-11
JOSHUA KEITH LLEWELLYN
Director 2001-09-17 2002-10-18
MARK RICHARD HYETT
Company Secretary 1995-12-01 2001-09-01
JOHN CANFIELD
Director 2001-01-02 2001-09-01
MARK RICHARD HYETT
Director 1995-12-01 2001-09-01
KEN JOHN ROWLANDS
Director 1995-12-01 2001-09-01
STUART LEWIS
Director 1993-09-03 2000-09-25
KEITH DAVEY
Director 1995-12-01 2000-02-29
JACK BRIDGE
Director 1991-12-31 1998-08-29
JOHN SHAUN GEARIE
Director 1995-12-01 1998-08-29
GARETH ALBERT REYNOLDS
Director 1995-12-01 1998-08-29
LEONARD JOHN WILLIAMS
Director 1993-02-28 1998-08-29
COLIN ROGER MAWER
Director 1995-12-01 1998-07-07
JOHN CLANFIELD
Director 1993-09-03 1997-10-06
MERVYN WILLIAMS
Company Secretary 1994-01-11 1995-12-01
JOSHUA KEITH LLEWELLYN
Director 1991-12-31 1995-12-01
EMLYN ALFRED PHILLIPS
Director 1991-12-31 1995-07-18
RAYMOND WARNER
Company Secretary 1991-12-31 1994-01-11
KEITH JOHN
Director 1988-12-31 1991-11-30
JOHN LEONARD WILLIAM LEE
Director 1989-01-31 1991-11-30
BRYN TURNER
Director 1989-01-31 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN BERRY WESTERING PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-03-20 Active
ROGER JOHN BERRY ABERYSTWYTH INVESTMENTS LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
ROGER JOHN BERRY WESTERING COMMERCIAL (HAMPTON ROAD) LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
ROGER JOHN BERRY HAMPTON ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
ROGER JOHN BERRY LEV GROUP HOLDINGS LIMITED Director 2012-01-23 CURRENT 2009-04-14 Active
ROGER JOHN BERRY WESTERING PROPERTIES LIMITED Director 1996-10-29 CURRENT 1996-03-20 Active
ANTHONY DAVIES HORIZON RISK MANAGEMENT LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
ANTHONY DAVIES CLUB PENYBONT LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
ANTHONY DAVIES BREWERY FIELD LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
WILLIAM HOPKIN JOSEPH BREWERY FIELD LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
WILLIAM HOPKIN JOSEPH DRAGON INTERNATIONAL STUDIOS LIMITED Director 2002-12-05 CURRENT 1987-09-28 In Administration/Administrative Receiver
WILLIAM HOPKIN JOSEPH BRIDGEND SHOW Director 2002-11-09 CURRENT 1998-06-16 Active
WILLIAM HOPKIN JOSEPH FAIRFIELD PROPERTIES (BRIDGEND) LIMITED Director 1991-12-28 CURRENT 1986-10-03 Active
COLIN ROGER MAWER CLUB PENYBONT LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
COLIN ROGER MAWER BRIDGEND TOWN AFC LIMITED Director 2009-08-18 CURRENT 2009-08-18 Dissolved 2014-03-11
COLIN ROGER MAWER FAITH EMBROIDERY LIMITED Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2016-11-22
COLIN ROGER MAWER EUROSCHOOLS PLUS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
COLIN ROGER MAWER W.B.C. BOOK MANUFACTURERS LIMITED Director 1993-06-24 CURRENT 1992-03-06 Liquidation

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
2024-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-03-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-02-29Previous accounting period shortened from 31/05/23 TO 30/05/23
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROGER MAWER
2020-01-26TM02Termination of appointment of Roger John Berry on 2020-01-01
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 39692
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 39692
2016-03-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM C/O Graham Paul & Company 10-12 Dunraven Place Bridgend CF31 1JD
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 39692
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2014-02-06AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 39692
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-03AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-06AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROGER MAWER / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVIES / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BERRY / 01/10/2009
2009-04-0288(2)CAPITALS NOT ROLLED UP
2009-03-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-10AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-20288aDIRECTOR APPOINTED ANDREW SMITH
2008-12-2888(2)AD 09/12/08 GBP SI 5@1=5 GBP IC 39687/39692
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMART
2008-02-26AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-23288aNEW DIRECTOR APPOINTED
2007-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/07
2007-04-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-19CERTNMCOMPANY NAME CHANGED BRIDGEND TOWN A.F.C. LIMITED CERTIFICATE ISSUED ON 19/10/06
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-1388(2)RAD 03/11/05--------- £ SI 10@1=10 £ IC 39677/39687
2005-03-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-23363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18363(288)DIRECTOR RESIGNED
2004-02-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-0588(2)RAD 14/10/03--------- £ SI 5@1=5 £ IC 39672/39677
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2003-05-2388(2)RAD 15/05/03--------- £ SI 5@1=5 £ IC 39667/39672
2003-05-2388(2)RAD 27/11/02--------- £ SI 10@1=10 £ IC 39652/39662
2003-05-2388(2)RAD 14/01/03--------- £ SI 5@1=5 £ IC 39662/39667
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-23288bDIRECTOR RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288bDIRECTOR RESIGNED
2001-01-16363(288)DIRECTOR RESIGNED
2001-01-16363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGEND AFC 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 BRIDGEND AFC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-06 Outstanding FAIRFIELD PROPERTIES (BRIDGEND) LIMITED
LEGAL CHARGE 2003-06-12 Satisfied FAIRFIELD PROPERTIES (BRIDGEND) LIMITED
LEGAL CHARGE 1987-07-08 Satisfied BASS WALES AND WEST LIMITED
LEGAL CHARGE 1984-11-19 Satisfied BASS WALES AND WEST LIMITED
LEGAL CHARGE 1983-11-08 Satisfied BASS WALES & WEST LIMITED
LEGAL CHARGE 1981-05-18 Satisfied BASS WALES AND WEST LIMITED
LEGAL CHARGE 1979-01-15 Satisfied BASS WALES AND WEST LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BRIDGEND AFC LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEND AFC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEND AFC LIMITED
Trademarks
We have not found any records of BRIDGEND AFC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEND AFC 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 (64209 - Activities of other holding companies n.e.c.) as BRIDGEND AFC LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEND AFC 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 BRIDGEND AFC 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 BRIDGEND AFC 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.