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

CAENBY CORNER ESTATE LIMITED

LINDSEY HOUSE, HEMSWELL CLIFF, GAINSBOROUGH, LINCS, DN21 5TH,
Company Registration Number
01930629
Private Limited Company
Active

Company Overview

About Caenby Corner Estate Ltd
CAENBY CORNER ESTATE LIMITED was founded on 1985-07-15 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Caenby Corner Estate 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
CAENBY CORNER ESTATE LIMITED
 
Legal Registered Office
LINDSEY HOUSE
HEMSWELL CLIFF
GAINSBOROUGH
LINCS
DN21 5TH
Other companies in DN21
 
Filing Information
Company Number 01930629
Company ID Number 01930629
Date formed 1985-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 00:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAENBY CORNER ESTATE 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 CAENBY CORNER ESTATE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN THOMPSON
Company Secretary 2006-11-22
JOHN DAVID ADRIAN
Director 1991-07-15
BARRY STUART AUCOTT
Director 2005-10-04
BRIAN GEOFFREY GREEN
Director 1992-07-30
VAUGHAN NEIL KITCHIN
Director 2004-03-17
ROBERT GRAHAM MILLER
Director 2001-06-18
GUY RICHARD MUNDY
Director 2006-10-12
MARTYN SANDERSON
Director 2013-12-12
MICHAEL JOHN THOMPSON
Director 2005-10-04
JENIFER MIRIAM WOOD
Director 2009-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHAMBERLAIN
Director 1991-07-15 2017-05-31
MAJID SHAMSA
Director 1991-07-15 2014-11-20
KAREN SANDERSON
Director 2005-10-04 2013-12-12
COLIN JOHN LAMBERT
Director 2003-02-26 2013-04-16
DENIS BRIAN WOOD
Director 1991-07-15 2009-08-13
WILLIAM JOHN GLEADELL
Company Secretary 1991-07-15 2006-11-22
WILLIAM JOHN GLEADELL
Director 1991-07-15 2006-11-22
REGINALD ROBERT LILLY
Director 1992-07-30 2006-07-29
STEPHEN CARL TAYLOR
Director 2002-05-20 2006-03-31
JONATHAN RICHARD DUFFY
Director 2004-03-17 2005-10-04
JENIFER MIRIAM WOOD
Director 1991-07-15 2005-10-04
MICHAEL JOHN FRITH
Director 1996-03-28 2004-09-28
VINCENT ROSS WHEATLEY
Director 1991-07-15 2003-05-19
PENELOPE JULIA MILLER
Director 1991-07-15 2001-04-02
ANTHONY REX MILLER
Director 1991-07-15 1999-06-13
JOHN ARTHUR JONES
Director 1992-07-30 1997-04-22
NANCY JONES
Director 1992-07-30 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN THOMPSON R.M. ENGLISH GRAIN LIMITED Company Secretary 2000-07-06 CURRENT 1992-01-17 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON GLEADELL AGRICULTURE LIMITED Company Secretary 1997-11-04 CURRENT 1954-06-03 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON GLEADELLS FARM SERVICES LIMITED Company Secretary 1997-11-04 CURRENT 1987-04-13 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON THE ORGANIC BIRD FOOD COMPANY LIMITED Company Secretary 1997-11-04 CURRENT 1928-09-22 Active - Proposal to Strike off
JOHN DAVID ADRIAN T.A. INDUSTRIES LIMITED Director 1993-07-28 CURRENT 1991-10-29 Active
BARRY STUART AUCOTT ASTRA ANTIQUES LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
BRIAN GEOFFREY GREEN HEMSWELL KITCHENS LIMITED Director 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
VAUGHAN NEIL KITCHIN TAG PRODUCT DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
VAUGHAN NEIL KITCHIN LINPOP LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2015-04-21
VAUGHAN NEIL KITCHIN DETERTECH HOLDINGS EUROPE LIMITED Director 2007-11-14 CURRENT 2007-08-07 Active
VAUGHAN NEIL KITCHIN KITEK LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active - Proposal to Strike off
VAUGHAN NEIL KITCHIN TAG GUARD LIMITED Director 1996-04-22 CURRENT 1996-04-22 Active
VAUGHAN NEIL KITCHIN TECHNICAL PRODUCT DESIGNS LIMITED Director 1994-08-22 CURRENT 1994-08-22 Dissolved 2017-07-04
ROBERT GRAHAM MILLER RSSMB DEVELOPMENTS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
ROBERT GRAHAM MILLER LONG LEYS MANAGEMENT COMPANY (2007) LIMITED Director 2012-04-12 CURRENT 2007-03-06 Active
ROBERT GRAHAM MILLER HEMSWELL ANTIQUE CENTRES LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
MICHAEL JOHN THOMPSON DUNNS 2012 LIMITED Director 2012-02-10 CURRENT 1987-10-29 Active
MICHAEL JOHN THOMPSON DUNNS (LONG SUTTON) LIMITED Director 2012-02-10 CURRENT 2000-08-11 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON GLEADELL AGRICULTURE LIMITED Director 2001-04-06 CURRENT 1954-06-03 Active - Proposal to Strike off
MICHAEL JOHN THOMPSON R.M. ENGLISH GRAIN LIMITED Director 2000-07-06 CURRENT 1992-01-17 Active - Proposal to Strike off
JENIFER MIRIAM WOOD SECTION ENTERPRISES LIMITED Director 2009-01-12 CURRENT 1996-07-23 Active - Proposal to Strike off
JENIFER MIRIAM WOOD RON WOOD HAULAGE LIMITED Director 1991-11-01 CURRENT 1965-02-25 Active - Proposal to Strike off

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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR VAUGHAN NEIL KITCHIN
2023-08-08APPOINTMENT TERMINATED, DIRECTOR MARTYN SANDERSON
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JENIFER MIRIAM WOOD
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 19
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAMBERLAIN
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Michael John Thompson on 2014-11-20
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN THOMPSON on 2014-11-20
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MAJID SHAMSA
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2013-12-18AP01DIRECTOR APPOINTED MR MARTYN SANDERSON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SANDERSON
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAMBERT
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2011-09-26AR0115/07/11 ANNUAL RETURN FULL LIST
2011-07-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0115/07/10 ANNUAL RETURN FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAJID SHAMSA / 15/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LAMBERT / 15/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHAMBERLAIN / 15/07/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART AUCOTT / 15/07/2010
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-15288aDIRECTOR APPOINTED MRS JENNIFER WOOD
2009-08-24363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DENIS WOOD
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363(288)SECRETARY RESIGNED
2007-09-05363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: GIBSON HOUSE. HEMSWELL CLIFF. GAINSBOROUGH. LINCOLNSHIRE, DN21 5TL
2006-11-28288aNEW DIRECTOR APPOINTED
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288bDIRECTOR RESIGNED
2006-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06288bDIRECTOR RESIGNED
2004-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-14363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-20288aNEW DIRECTOR APPOINTED
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-28288aNEW DIRECTOR APPOINTED
2001-08-10363(288)DIRECTOR RESIGNED
2001-08-10363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-29288aNEW DIRECTOR APPOINTED
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-22363(288)DIRECTOR RESIGNED
1999-07-22363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-07-28363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/12/97
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 CAENBY CORNER ESTATE 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 CAENBY CORNER ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAENBY CORNER ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2013-01-01 £ 0
Creditors Due Within One Year 2013-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 891
Provisions For Liabilities Charges 2013-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 1,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAENBY CORNER ESTATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 20
Called Up Share Capital 2012-01-01 £ 20
Cash Bank In Hand 2012-01-01 £ 1,289
Current Assets 2013-01-01 £ 74
Current Assets 2012-01-01 £ 2,889
Debtors 2012-01-01 £ 1,600
Shareholder Funds 2013-01-01 £ 74
Shareholder Funds 2012-01-01 £ 648

Debtors and other cash assets

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAENBY CORNER ESTATE 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 CAENBY CORNER ESTATE 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 CAENBY CORNER ESTATE 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.