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

SHROPSHIRE GRAIN LIMITED

EAGLE HOUSE, LLANSANTFFRAID Y. M., POWYS, SY22 6AQ,
Company Registration Number
01472254
Private Limited Company
Active

Company Overview

About Shropshire Grain Ltd
SHROPSHIRE GRAIN LIMITED was founded on 1980-01-10 and has its registered office in Powys. The organisation's status is listed as "Active". Shropshire Grain 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
SHROPSHIRE GRAIN LIMITED
 
Legal Registered Office
EAGLE HOUSE
LLANSANTFFRAID Y. M.
POWYS
SY22 6AQ
Other companies in SY22
 
Filing Information
Company Number 01472254
Company ID Number 01472254
Date formed 1980-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHROPSHIRE GRAIN 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 SHROPSHIRE GRAIN LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PAUL ROBERTS
Company Secretary 1997-07-18
KENNETH RICHARD GREETHAM
Director 1997-07-18
BRYAN PAUL ROBERTS
Director 1997-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN CHARLES WILBRAHAM WALKER
Director 1991-04-06 2014-04-01
ROGER GEORGE GRIFFITHS
Director 1997-07-18 2008-05-29
BERNARD BROMLEY HARRIS
Director 1997-07-18 2008-05-29
THOMAS MARK ESCOURT BROWN
Director 1991-04-06 2003-12-15
KENNETH RICHARD GREETHAM
Company Secretary 1997-05-02 1997-07-18
DAVID LEE SUTTON
Director 1991-04-06 1997-07-18
DAVID LEE SUTTON
Company Secretary 1991-04-06 1997-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICKRIDGE CAREFORBUILDINGS.CO.UK LTD Director 2013-07-08 CURRENT 2013-07-08 Active - Proposal to Strike off
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Company Secretary 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Company Secretary 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Company Secretary 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Company Secretary 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Company Secretary 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Company Secretary 1998-10-07 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Company Secretary 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS WYNNSTAY COUNTRY FARMSTOCK LIMITED Company Secretary 1995-02-15 CURRENT 1995-01-31 Dissolved 2017-08-15
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Company Secretary 1993-05-04 CURRENT 1989-10-02 Dissolved 2014-05-06
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Company Secretary 1992-04-14 CURRENT 1971-12-03 Active - Proposal to Strike off
KENNETH RICHARD GREETHAM YOUNGS ANIMAL FEEDS LIMITED Director 2013-09-19 CURRENT 2000-12-20 Active
KENNETH RICHARD GREETHAM BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
KENNETH RICHARD GREETHAM P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM C & M TRANSPORT (MID WALES) LIMITED Director 2012-03-16 CURRENT 2003-07-02 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM L.N. JONES (TATTENHALL) LIMITED Director 2008-04-21 CURRENT 1989-10-02 Dissolved 2014-05-06
KENNETH RICHARD GREETHAM WYNNSTAY COUNTRY FARMSTOCK LIMITED Director 2008-04-21 CURRENT 1995-01-31 Dissolved 2017-08-15
KENNETH RICHARD GREETHAM WREKIN GRAIN LIMITED Director 2008-04-21 CURRENT 2000-10-10 Active
KENNETH RICHARD GREETHAM WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2008-04-21 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS BIBBY AGRICULTURE LIMITED Director 2018-07-11 CURRENT 2005-08-02 Active
BRYAN PAUL ROBERTS BANBURY FARM & GENERAL SUPPLIES LIMITED Director 2012-11-09 CURRENT 1998-06-29 Active - Proposal to Strike off
BRYAN PAUL ROBERTS P.S.B. (COUNTRY SUPPLIES) LIMITED Director 2012-05-31 CURRENT 1986-02-24 Dissolved 2017-08-15
BRYAN PAUL ROBERTS GRAINLINK LIMITED Director 2011-05-04 CURRENT 2006-12-28 Active
BRYAN PAUL ROBERTS WOODHEADS SEEDS LIMITED Director 2010-05-27 CURRENT 1944-08-14 Active
BRYAN PAUL ROBERTS GLASSON GRAIN LIMITED Director 2009-12-09 CURRENT 1979-01-15 Active
BRYAN PAUL ROBERTS GLASSON GROUP (LANCASTER) LIMITED Director 2009-12-09 CURRENT 1996-07-26 Active
BRYAN PAUL ROBERTS PIGEON POST LIMITED Director 2009-11-02 CURRENT 1999-07-22 Dissolved 2015-07-21
BRYAN PAUL ROBERTS GLASSON SHIPPING SERVICES LIMITED Director 2009-09-30 CURRENT 1987-04-21 Dissolved 2017-02-07
BRYAN PAUL ROBERTS WYNNSTAY FUELS LIMITED Director 2009-04-17 CURRENT 1971-12-03 Active - Proposal to Strike off
BRYAN PAUL ROBERTS WELSH FEED PRODUCERS LIMITED Director 2008-08-15 CURRENT 1998-05-26 Active
BRYAN PAUL ROBERTS JUST FOR PETS LIMITED Director 2008-01-11 CURRENT 1993-09-22 Liquidation
BRYAN PAUL ROBERTS MVZ FARM SUPPLIES LIMITED Director 2007-10-09 CURRENT 2001-08-15 Dissolved 2017-08-15
BRYAN PAUL ROBERTS EIFIONYDD FARMERS LIMITED Director 2005-11-30 CURRENT 1994-09-16 Active
BRYAN PAUL ROBERTS WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED Director 2004-01-07 CURRENT 2004-01-07 Active
BRYAN PAUL ROBERTS YOUNGS ANIMAL FEEDS LIMITED Director 2001-03-30 CURRENT 2000-12-20 Active
BRYAN PAUL ROBERTS WREKIN GRAIN LIMITED Director 2001-02-05 CURRENT 2000-10-10 Active
BRYAN PAUL ROBERTS WYNNSTAY GROUP P.L.C. Director 1997-01-21 CURRENT 1992-03-31 Active
BRYAN PAUL ROBERTS L.N. JONES (TATTENHALL) LIMITED Director 1991-07-31 CURRENT 1989-10-02 Dissolved 2014-05-06

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
2024-04-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-02Termination of appointment of Bryan Paul Roberts on 2024-01-02
2024-01-02APPOINTMENT TERMINATED, DIRECTOR BRYAN PAUL ROBERTS
2023-10-16DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2023-08-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-1731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-02AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CH01Director's details changed for Mr Bryan Paul Roberts on 2019-03-08
2019-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR BRYAN PAUL ROBERTS on 2019-03-03
2018-07-30AP01DIRECTOR APPOINTED MR GARETH WYNN DAVIES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD GREETHAM
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER
2014-02-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-13MISCSection 519 auditors res
2012-06-06AUDAUDITOR'S RESIGNATION
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-04-13AR0131/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES WILBRAHAM WALKER / 31/03/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN ROBERTS / 01/10/2008
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ROGER GRIFFITHS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR BERNARD HARRIS
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-04-13363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-12363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-23AUDAUDITOR'S RESIGNATION
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-31288bDIRECTOR RESIGNED
2003-04-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-04-14363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 165 ABBEY FOREGATE SHREWSBURY SY2 6AL
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-08363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-01225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/10/98
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288bDIRECTOR RESIGNED
1998-04-20288bSECRETARY RESIGNED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-10363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1997-05-29288bSECRETARY RESIGNED
1997-05-29288aNEW SECRETARY APPOINTED
1997-05-29SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/04/97
1997-05-29SRES01ALTER MEM AND ARTS 24/04/97
1997-05-29SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/04/97
1997-05-29SRES13AGREEMENT 24/04/97
1997-05-29SRES13AGREEMENT 24/04/97
1996-06-12363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHROPSHIRE GRAIN 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 SHROPSHIRE GRAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-02-11 Outstanding BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 SHROPSHIRE GRAIN LIMITED

Intangible Assets
Patents
We have not found any records of SHROPSHIRE GRAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHROPSHIRE GRAIN LIMITED
Trademarks
We have not found any records of SHROPSHIRE GRAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHROPSHIRE GRAIN 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 (99999 - Dormant Company) as SHROPSHIRE GRAIN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SHROPSHIRE GRAIN 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 SHROPSHIRE GRAIN 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 SHROPSHIRE GRAIN 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.