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

CAMPMOSS PROPERTY COMPANY LIMITED

56 STATION ROAD, EGHAM, TW20 9LF,
Company Registration Number
02090479
Private Limited Company
Active

Company Overview

About Campmoss Property Company Ltd
CAMPMOSS PROPERTY COMPANY LIMITED was founded on 1987-01-16 and has its registered office in Egham. The organisation's status is listed as "Active". Campmoss Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMPMOSS PROPERTY COMPANY LIMITED
 
Legal Registered Office
56 STATION ROAD
EGHAM
TW20 9LF
Other companies in CF10
 
Filing Information
Company Number 02090479
Company ID Number 02090479
Date formed 1987-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB492977384  
Last Datalog update: 2024-04-06 20:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPMOSS PROPERTY 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 CAMPMOSS PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE CHANDLER
Company Secretary 2016-01-21
EDWARD RICHARD GOODWIN
Director 1991-06-01
JOHN RICHARD WOLLENBERG
Director 1991-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR WHITAKER
Company Secretary 1997-12-01 2016-01-21
WALTER REGINALD BECK
Company Secretary 1991-06-01 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD RICHARD GOODWIN CAMPMOSS PROPERTY (FARNHAM COMMON) LTD Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-10-28
EDWARD RICHARD GOODWIN CAMPMOSS PROPERTY (TANGLEY PLACE) LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
EDWARD RICHARD GOODWIN CAMPMOSS PROPERTY DEVELOPMENTS LIMITED Director 1995-05-18 CURRENT 1983-10-11 Active
JOHN RICHARD WOLLENBERG BETSWAP LIMITED Director 2016-12-16 CURRENT 2010-12-14 Active
JOHN RICHARD WOLLENBERG AQUILA SERVICES GROUP PLC Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN RICHARD WOLLENBERG CAMPMOSS PROPERTY (FARNHAM COMMON) LTD Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-10-28
JOHN RICHARD WOLLENBERG MC502 LIMITED Director 2011-09-26 CURRENT 2011-05-20 Dissolved 2014-11-18
JOHN RICHARD WOLLENBERG CAMPMOSS PROPERTY (TANGLEY PLACE) LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
JOHN RICHARD WOLLENBERG GALILEO RESOURCES PLC Director 2006-02-03 CURRENT 2006-01-19 Active
JOHN RICHARD WOLLENBERG THAMES VALLEY RETIREMENT HOMES LIMITED Director 1994-12-12 CURRENT 1984-06-26 Active
JOHN RICHARD WOLLENBERG FIRST CHOICE ESTATES PLC Director 1994-08-08 CURRENT 1987-11-06 Active
JOHN RICHARD WOLLENBERG THE LAND BUREAU LIMITED Director 1992-01-01 CURRENT 1963-09-16 Active
JOHN RICHARD WOLLENBERG VILLAGE RESIDENTIAL PLC Director 1991-12-31 CURRENT 1984-03-01 Active
JOHN RICHARD WOLLENBERG CARDIFF PROPERTY PUBLIC LIMITED COMPANY(THE) Director 1991-04-01 CURRENT 1886-05-31 Active
JOHN RICHARD WOLLENBERG CAMPMOSS PROPERTY DEVELOPMENTS LIMITED Director 1991-04-01 CURRENT 1983-10-11 Active
JOHN RICHARD WOLLENBERG WADHARMA HOLDINGS LIMITED Director 1991-04-01 CURRENT 1960-11-23 Active - Proposal to Strike off
JOHN RICHARD WOLLENBERG CARDIFF PROPERTY (CONSTRUCTION) LIMITED Director 1991-04-01 CURRENT 1983-10-13 Active - Proposal to Strike off
JOHN RICHARD WOLLENBERG WEST END TST. LIMITED Director 1988-12-31 CURRENT 1914-10-28 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
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-03-08CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE CHANDLER on 2019-04-04
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX
2017-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1050000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1050000
2016-04-07AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22TM02Termination of appointment of David Arthur Whitaker on 2016-01-21
2016-01-22AP03Appointment of Mrs Karen Louise Chandler as company secretary on 2016-01-21
2015-11-09AD03Registers moved to registered inspection location of C/O Campmoss Property Company Ltd 56 Station Road Egham Surrey TW20 9LF
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020904790021
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1050000
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1050000
2014-04-16AR0101/04/14 ANNUAL RETURN FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-12AR0101/04/13 ANNUAL RETURN FULL LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-03AR0101/04/12 FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-07AR0101/04/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 3 ASSEMBLY BUILDINGS BRITANNIA QUAY CARDIFF BAY CF10 4AX UNITED KINGDOM
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM MARLBOROUGH HOUSE, FITZALAN COURT, FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0TE
2010-04-06AR0101/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD GOODWIN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WOLLENBERG / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ARTHUR WHITAKER / 06/04/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-16AD02SAIL ADDRESS CREATED
2009-04-05363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-04363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-04-13363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/05
2005-05-04363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-08363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-19AUDAUDITOR'S RESIGNATION
2002-04-10363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-17363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/00
2000-04-10363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CAMPMOSS PROPERTY 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 CAMPMOSS PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-18 Outstanding THE CARDIFF PROPERTY PUBLIC LIMITED COMPANY
DEBENTURE AND LEGAL MORTGAGE 2012-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-02 Outstanding THE CARDIFF PROPERTY PUBLIC LIMITED COMPANY
LEGAL CHARGE 2012-11-02 Outstanding THE CARDIFF PROPERTY PUBLIC LIMITED COMPANY
LEGAL CHARGE 2012-11-02 Outstanding THE CARDIFF PROPERTY PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-10-29 Satisfied CLYDESDALE BANK PLC
DEED OF ASSIGNMENT 2003-05-15 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 2003-05-15 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF ASSIGNMENT 2001-05-10 Satisfied NORWICH UNION MORTGAGES (GENERAL) LTD
DEED OF ASSIGNMENT 1999-09-13 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
SUPPLEMENTAL DEED 1999-09-13 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT BY WAY OF CHARGE 1999-02-22 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-11-12 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
DEED OF LEGAL CHARGE 1997-10-22 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
LEGAL MORTGAGE 1997-02-12 Satisfied THE CARDIFF PROPERTY PLC
DEED OF LEGAL CHARGE AND MORTGAGE 1996-03-01 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE AND MORTGAGE 1994-10-26 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DECLARATION OF TRUST AND CHARGE OF CASH DEPOSIT. 1993-05-17 Satisfied UNITED DOMINIONS TRUST LIMITED.
DECLARATION OF TRUST AND CHARGE OF CASH DEPOSIT 1993-02-09 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1993-02-09 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1989-03-29 Satisfied UNITED DOMINIONS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of CAMPMOSS PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPMOSS PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CAMPMOSS PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LUMEN TECHNOLOGIES UK LIMITED 2010-10-07 Outstanding
RENT DEPOSIT DEED TRI COUNTY MOTORCYCLES LIMITED 2006-07-14 Outstanding
RENT DEPOSIT DEED HITACHI ENERGY UK LIMITED 1996-09-27 Outstanding
RENT DEPOSIT DEED B W EXPRESS LIMITED 2004-07-02 Outstanding

We have found 4 mortgage charges which are owed to CAMPMOSS PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for CAMPMOSS PROPERTY 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 (68100 - Buying and selling of own real estate) as CAMPMOSS PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAMPMOSS PROPERTY 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 CAMPMOSS PROPERTY 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 CAMPMOSS PROPERTY 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.