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

WHITE HORSE CARAVAN COMPANY LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
01538949
Private Limited Company
Active

Company Overview

About White Horse Caravan Company Ltd
WHITE HORSE CARAVAN COMPANY LIMITED was founded on 1981-01-15 and has its registered office in London. The organisation's status is listed as "Active". White Horse Caravan Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WHITE HORSE CARAVAN COMPANY LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in PO20
 
Filing Information
Company Number 01538949
Company ID Number 01538949
Date formed 1981-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB336600224  
Last Datalog update: 2024-03-05 10:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE HORSE CARAVAN COMPANY 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 WHITE HORSE CARAVAN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN BENEDICT PHILIP BUNN
Company Secretary 2005-07-20
CHLOE MARGARET ALICE BREEN
Director 2005-02-09
CHARLES HENRY DOUGLAS BUNN
Director 2008-03-05
EDWARD HENRY DOUGLAS BUNN
Director 1991-10-31
ELIZABETH SUSAN PATRICIA BUNN
Director 1991-10-31
JOHN BENEDICT PHILIP BUNN
Director 1991-10-31
DAISY HENRIETTA DIANA HONEYBUNN
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CAVEN
Director 2006-09-08 2015-03-23
DOUGLAS HENRY DAVID BUNN
Director 1991-10-31 2009-06-16
TREVOR IMPETT
Company Secretary 1998-08-25 2005-07-20
DAVID FRANCIS KEEDY
Director 1995-03-20 2003-12-31
JOHN OWEN CHARRETT
Company Secretary 1992-10-21 1998-08-25
MARTIN JOHN EDWARD BUNN
Director 1991-10-31 1998-01-30
LORNA MARGARET BUNN
Director 1991-10-31 1995-01-19
JOHN ROGER GORDON BUNN
Director 1991-10-31 1993-05-14
ERIC JAMES SEARLE
Company Secretary 1991-10-31 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BENEDICT PHILIP BUNN MAINWOOD FINANCE LIMITED Company Secretary 2005-07-20 CURRENT 1985-11-08 Active - Proposal to Strike off
JOHN BENEDICT PHILIP BUNN BUNN LEISURE LIMITED Company Secretary 2005-07-20 CURRENT 1966-11-16 Liquidation
CHLOE MARGARET ALICE BREEN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
CHLOE MARGARET ALICE BREEN BREEN EQUESTRIAN LIMITED Director 2007-05-01 CURRENT 2007-05-01 Active
CHLOE MARGARET ALICE BREEN HICKSTEAD LIMITED Director 2005-09-30 CURRENT 1960-05-12 Active
CHARLES HENRY DOUGLAS BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
CHARLES HENRY DOUGLAS BUNN HICKSTEAD LIMITED Director 2009-07-07 CURRENT 1960-05-12 Active
EDWARD HENRY DOUGLAS BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
EDWARD HENRY DOUGLAS BUNN HICKSTEAD LIMITED Director 1998-04-07 CURRENT 1960-05-12 Active
ELIZABETH SUSAN PATRICIA BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
ELIZABETH SUSAN PATRICIA BUNN HICKSTEAD LIMITED Director 1998-04-07 CURRENT 1960-05-12 Active
JOHN BENEDICT PHILIP BUNN NATIONAL CARAVAN COUNCIL LIMITED Director 2017-04-21 CURRENT 1953-05-01 Active
JOHN BENEDICT PHILIP BUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
JOHN BENEDICT PHILIP BUNN HICKSTEAD LIMITED Director 1999-05-20 CURRENT 1960-05-12 Active
JOHN BENEDICT PHILIP BUNN MAINWOOD FINANCE LIMITED Director 1998-02-01 CURRENT 1985-11-08 Active - Proposal to Strike off
JOHN BENEDICT PHILIP BUNN BUNN LEISURE LIMITED Director 1998-02-01 CURRENT 1966-11-16 Liquidation
DAISY HENRIETTA DIANA HONEYBUNN HICKSTEAD FARMING LIMITED Director 2010-01-10 CURRENT 2000-02-08 Active
DAISY HENRIETTA DIANA HONEYBUNN HICKSTEAD LIMITED Director 2005-09-30 CURRENT 1960-05-12 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
2024-02-28APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY NAPP
2024-02-08APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL SMITH
2024-02-08DIRECTOR APPOINTED DARREN SCUTTER
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-20CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-07Memorandum articles filed
2023-10-03APPOINTMENT TERMINATED, DIRECTOR FRANCISCO BARBOSA VARANDAS FERNANDES
2023-06-12Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2022-05-25
2022-11-17CESSATION OF DAVID ANTHONY NAPP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF MURRAY JEROME MCCABE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF MURRAY JEROME MCCABE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF COLLEEN SHERIDAN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF COLLEEN SHERIDAN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of White Horse Caravan Properties Limited as a person with significant control on 2022-11-08
2022-11-16Notification of White Horse Caravan Properties Limited as a person with significant control on 2022-11-08
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2021-09-10
2022-09-27CH01Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 2021-09-10
2022-09-09APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WALKER
2022-09-09APPOINTMENT TERMINATED, DIRECTOR OLIVER VINES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SHEERIN
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WALKER
2022-08-30DIRECTOR APPOINTED MR GORDON ALEXANDER WALKER
2022-08-30AP01DIRECTOR APPOINTED MR GORDON ALEXANDER WALKER
2022-08-26DIRECTOR APPOINTED MR ANDREW JAMES SHEERIN
2022-08-26DIRECTOR APPOINTED MR OLIVER VINES
2022-08-26AP01DIRECTOR APPOINTED MR ANDREW JAMES SHEERIN
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 015389490009
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 015389490009
2022-06-09PSC04Change of details for Ms Colleen Sheridan Edwards as a person with significant control on 2022-06-09
2022-04-25PSC04Change of details for Ms Colleen Sheridan Edwards as a person with significant control on 2022-04-25
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR FRANCISCO BARBOSA VARANDAS FERNANDES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO FERRARA
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015389490008
2019-12-17AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL SMITH
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEDWITH
2019-11-10AA03Auditors resignation for limited company
2019-11-10RES12Resolution of varying share rights or name
2019-11-08SH08Change of share class name or designation
2019-11-08SH10Particulars of variation of rights attached to shares
2019-11-05MR05
2019-10-31PSC04Change of details for Mr Murray Jerome Mccabe as a person with significant control on 2019-10-30
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Douglas Bunn House Warners Lane Selsey West Sussex PO20 9EL England
2019-10-30AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN SHERIDAN EDWARDS
2019-10-30PSC07CESSATION OF ANDREW GRAHAM MOSS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30TM02Termination of appointment of John Benedict Philip Bunn on 2019-10-30
2019-10-30AP01DIRECTOR APPOINTED MR EDWARD LEDWITH
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENEDICT PHILIP BUNN
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM MOSS
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-20CH01Director's details changed for Mr John Benedict Philip Bunn on 2019-06-16
2019-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BENEDICT PHILIP BUNN on 2019-06-16
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Paddock Lane Selsey West Sussex PO20 9EJ
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 160000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DOUGLAS BUNN / 19/10/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUSAN PATRICIA BUNN / 19/10/2016
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-07CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2015-12-23
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 160000
2015-11-13AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-13MEM/ARTSARTICLES OF ASSOCIATION
2015-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-13RES01ADOPT ARTICLES 13/05/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 160000
2015-05-12SH0123/04/15 STATEMENT OF CAPITAL GBP 160000.00
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CAVEN
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 80000
2014-11-05AR0119/10/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 80000
2013-10-30AR0119/10/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-10-24AR0119/10/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-27AR0119/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE BUNN / 16/02/2011
2010-10-21AR0119/10/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-21AUDAUDITOR'S RESIGNATION
2009-12-09AR0119/10/09 FULL LIST
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BUNN
2008-12-08363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-03-31288aDIRECTOR APPOINTED CHARLIE BUNN
2007-12-02363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-24363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-03288aNEW DIRECTOR APPOINTED
2004-11-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-10-29363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-11-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-11-05363(288)DIRECTOR RESIGNED
1998-11-05363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-10-12288aNEW SECRETARY APPOINTED
1998-10-12288bSECRETARY RESIGNED
1998-02-12WRES01ALTER MEM AND ARTS 26/01/98
1998-02-12169£ IC 90000/80000 26/01/98 £ SR 10000@1=10000
1998-02-12WRES09POS 10000X£1SHRS 26/01/98
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1996-11-13363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-11-12AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to WHITE HORSE CARAVAN COMPANY 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 WHITE HORSE CARAVAN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1995-05-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-05-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-07-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-07-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-07-21 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT 1989-01-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 WHITE HORSE CARAVAN COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WHITE HORSE CARAVAN COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE HORSE CARAVAN COMPANY LIMITED
Trademarks
We have not found any records of WHITE HORSE CARAVAN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE HORSE CARAVAN COMPANY 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as WHITE HORSE CARAVAN COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE HORSE CARAVAN COMPANY 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 WHITE HORSE CARAVAN COMPANY 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 WHITE HORSE CARAVAN COMPANY 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.