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

MINIBUS OPTIONS LIMITED

UNIT 1 BINGSWOOD INDUSTRIAL, ESTATE, WHALEY BRIDGE, HIGH PEAK, SK23 7LY,
Company Registration Number
02080895
Private Limited Company
Active

Company Overview

About Minibus Options Ltd
MINIBUS OPTIONS LIMITED was founded on 1986-12-05 and has its registered office in High Peak. The organisation's status is listed as "Active". Minibus Options 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
MINIBUS OPTIONS LIMITED
 
Legal Registered Office
UNIT 1 BINGSWOOD INDUSTRIAL
ESTATE, WHALEY BRIDGE
HIGH PEAK
SK23 7LY
Other companies in SK23
 
Telephone01663 735355
 
Filing Information
Company Number 02080895
Company ID Number 02080895
Date formed 1986-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB453195837  
Last Datalog update: 2026-01-06 12:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINIBUS OPTIONS 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 MINIBUS OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
TERESA MOORE
Company Secretary 2013-04-30
DAVID RICHARD MOORE
Director 2016-08-01
FREDRIC JAMES MOORE
Director 2016-08-01
JONLUKA MOORE
Director 2016-08-01
STEPHEN JAMES MOORE
Director 1991-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRYCE
Company Secretary 1991-06-14 2013-04-30
JOHN BRYCE
Director 1991-06-14 2013-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES MOORE MOORE AIRGID LIMITED Director 2015-10-30 CURRENT 2015-10-30 Liquidation
STEPHEN JAMES MOORE LEO ENGINEERING LIMITED Director 1991-12-20 CURRENT 1989-12-20 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
2025-12-0231/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11SECRETARY'S DETAILS CHNAGED FOR MRS TERESA MOORE on 2024-11-01
2024-04-09CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES MOORE
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19AP01DIRECTOR APPOINTED MR FREDRIC JAMES MOORE
2016-08-19AP01DIRECTOR APPOINTED MR DAVID RICHARD MOORE
2016-08-19AP01DIRECTOR APPOINTED MR JONLUKA MOORE
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-11AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-11AD02Register inspection address changed to Josolyne & Co Silk House, Park Green Macclesfield Cheshire SK11 7QW
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-09AR0114/06/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0114/06/13 ANNUAL RETURN FULL LIST
2013-07-12AD04Register(s) moved to registered office address
2013-06-25RES01ADOPT ARTICLES 25/06/13
2013-06-25RES12VARYING SHARE RIGHTS AND NAMES
2013-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-24SH0101/06/13 STATEMENT OF CAPITAL GBP 50000
2013-06-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-10AP03SECRETARY APPOINTED MRS TERESA MOORE
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRYCE
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYCE
2013-06-03SH0603/06/13 STATEMENT OF CAPITAL GBP 2500
2013-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-11AR0114/06/12 FULL LIST
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-14AR0114/06/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-14AR0114/06/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-13AD02SAIL ADDRESS CREATED
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-29123NC INC ALREADY ADJUSTED 06/03/07
2007-04-29RES04£ NC 100/50000 06/03/
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-08-30RES04NC INC ALREADY ADJUSTED 31/03/05
2005-08-30123NC INC ALREADY ADJUSTED 31/03/05
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-3088(2)RAD 31/03/05--------- £ SI 5148@1
2005-08-3088(2)RAD 31/03/05--------- £ SI 4752@1
2005-07-15363sRETURN MADE UP TO 14/06/05; NO CHANGE OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-02-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-17RES12VARYING SHARE RIGHTS AND NAMES
2002-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-15363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-03363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-29363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: LONDON AND MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINIBUS OPTIONS 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 MINIBUS OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-04-28 Outstanding HBC ASSET FINANCE (UK) LTD HSBC EQUIPMENT FINANCE (UK) LTD
LONG TERM LICENCE TO SUB-LET 2010-04-23 Outstanding ING LEASE (UK) LIMITED
LONG TERM LICENCE TO SUB-LET 2009-03-04 Outstanding ING LEASE (UK) LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2004-08-21 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LLIMITED
SUPPLEMENTARY SCHEDULE 2004-06-19 Outstanding BANK OF IRELAND BUSINESS FINANCE LIMITED
ASSET SUB-HIRE AGREEMENT 2003-02-07 Outstanding BANK OF IRELAND BUSINESS FINANCE LIMITED
FLOATING CHARGE 2000-12-20 Outstanding GE CAPITAL EQUIPMENT FINANCE LTD
LEGAL MORTGAGE 1999-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 MINIBUS OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MINIBUS OPTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MINIBUS OPTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINIBUS OPTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £1,095
Derbyshire County Council 2016-4 GBP £33,818
Derbyshire County Council 2015-10 GBP £1,119
Derbyshire County Council 2015-9 GBP £1,800
Buckinghamshire County Council 2015-3 GBP £48,833 Purchase of Vehicles
Warwickshire County Council 2015-3 GBP £21,993 Purchase Of Vehicles
Warrington Borough Council 2014-7 GBP £20,180 Equipment Purchase & Contract
Cumbria County Council 2014-6 GBP £2,327
Warrington Borough Council 2014-5 GBP £647 Car Leasing Charges
Gateshead Council 2014-4 GBP £64,470
Warrington Borough Council 2014-3 GBP £647 Car Leasing Charges
Cumbria County Council 2014-2 GBP £1,812
Warrington Borough Council 2014-2 GBP £647 Car Leasing Charges
Cumbria County Council 2014-1 GBP £3,624
Warrington Borough Council 2014-1 GBP £647 Car Leasing Charges
Warrington Borough Council 2013-12 GBP £647 Car Leasing Charges
Cumbria County Council 2013-11 GBP £32,191
Warrington Borough Council 2013-11 GBP £647 Car Leasing Charges
Wandsworth Council 2013-11 GBP £64,920
London Borough of Wandsworth 2013-11 GBP £64,920 ADULTS SOCIAL SERV - EQUIPMENT
Doncaster Council 2013-10 GBP £560 ADMIN GENERAL TRANSPORT
Cumbria County Council 2013-10 GBP £1,812
Warrington Borough Council 2013-10 GBP £647 Car Leasing Charges
Warrington Borough Council 2013-9 GBP £647 Car Leasing Charges
Warrington Borough Council 2013-8 GBP £647 Car Leasing Charges
Cumbria County Council 2013-8 GBP £80,644
Cumbria County Council 2013-7 GBP £140,393
Warrington Borough Council 2013-7 GBP £647 Car Leasing Charges
Cumbria County Council 2013-6 GBP £176,327
Warrington Borough Council 2013-6 GBP £647 Car Leasing Charges
Warrington Borough Council 2013-5 GBP £647 Car Leasing Charges
Warrington Borough Council 2013-4 GBP £647 Car Leasing Charges
Warwickshire County Council 2013-4 GBP £27,868 Purchase Of Vehicles
Warrington Borough Council 2013-3 GBP £1,295 Car Leasing Charges
Cumbria County Council 2013-1 GBP £3,624
Warrington Borough Council 2013-1 GBP £1,295 Car Leasing Charges
Cumbria County Council 2012-12 GBP £1,812
Warrington Borough Council 2012-11 GBP £1,295 Car Leasing Charges
Cumbria County Council 2012-11 GBP £50,783
Cumbria County Council 2012-10 GBP £4,064
Warrington Borough Council 2012-9 GBP £647 Car Leasing Charges
Warrington Borough Council 2012-8 GBP £647 Car Leasing Charges
Cumbria County Council 2012-8 GBP £140,236
Warrington Borough Council 2012-7 GBP £647 Car Leasing Charges
Cumbria County Council 2012-7 GBP £1,812
Blackburn with Darwen Council 2012-7 GBP £530 Vehicles
Warrington Borough Council 2012-6 GBP £647 Car Leasing Charges
Cumbria County Council 2012-6 GBP £1,812
Warrington Borough Council 2012-5 GBP £1,295 Car Leasing Charges
Cumbria County Council 2012-4 GBP £1,812
Warwickshire County Council 2012-4 GBP £30,378 Repair & Maintenance Of Vehicles
Blackburn with Darwen Council 2012-4 GBP £2,250 Transport
Warwickshire County Council 2012-3 GBP £24,340 Repair & Maintenance Of Vehicles
Warrington Borough Council 2012-3 GBP £647
Blackburn with Darwen Council 2012-3 GBP £1,800 Transport
Warrington Borough Council 2012-2 GBP £647
Derbyshire County Council 2012-2 GBP £34,527
Blackburn with Darwen Council 2012-2 GBP £1,800 Transport
Rotherham Metropolitan Borough Council 2012-1 GBP £52,050
Warrington Borough Council 2012-1 GBP £1,295
Warrington Borough Council 2011-12 GBP £647
Warrington Borough Council 2011-11 GBP £647
Warrington Borough Council 2011-9 GBP £647
Blackburn with Darwen Council 2011-9 GBP £2,000 Transport
Warrington Borough Council 2011-8 GBP £647
Blackburn with Darwen Council 2011-8 GBP £2,500 Transport
Warrington Borough Council 2011-7 GBP £1,295
Blackburn with Darwen Council 2011-7 GBP £2,000 Transport
Blackburn with Darwen Council 2011-6 GBP £2,500 Transport
Blackburn with Darwen Council 2011-5 GBP £2,000 Transport
Warrington Borough Council 2011-5 GBP £1,295
Warrington Borough Council 2011-3 GBP £647
Warwickshire County Council 2011-3 GBP £65,748 PURCHASE OF VEHICLES & BIKES
Warrington Borough Council 2011-2 GBP £647
Warrington Borough Council 2011-1 GBP £647
Warrington Borough Council 2010-12 GBP £647 Car Leasing Charges
Warrington Borough Council 2010-11 GBP £647 Car Leasing Charges
Warrington Borough Council 2010-10 GBP £647 Car Leasing Charges
Warrington Borough Council 2010-8 GBP £647 Car Leasing Charges
Warrington Borough Council 2010-7 GBP £1,295 Car Leasing Charges
Warrington Borough Council 2010-4 GBP £647 Car Leasing Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bath and North East Somerset Council Motor vehicles for the transport of 10 or more persons 2013/05/14

Bath and North East Somerset Council („the Council”) invited tenders for the supply of minibuses, accessible welfare buses, passenger transport buses and coaches under a 48 month framework agreement (‘the Agreement'). The Agreement will be used by the Council and may also be utilised by all other Local Authorities located in the United Kingdom.

Yorkshire Purchasing Organisation specialist vehicles GBP

YPO is the lead organisation for this tender, acting on behalf of Pro5, a group of Public Buying Organisations. Pro5 working with the Government Procurement Service and Other Contracting Bodies are looking for Providers to be appointed onto a Framework Agreement for the supply of specialist vehicles, typically for municipal use (e.g. refuse collection, waste management, road sweepers, gully emptiers, mobile libraries, welfare vehicles et al). The framework is designed to meet the needs of all public sector bodies. This framework may be utilised by any local authority or public body during the life of the framework.

Government Procurement Service Vehicle conversion and reconditioning services 2013/08/22

Vehicle Conversion.

Outgoings
Business Rates/Property Tax
No properties were found where MINIBUS OPTIONS 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 MINIBUS OPTIONS 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 MINIBUS OPTIONS 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.