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

WEIGHTMANS LIMITED

100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
02208009
Private Limited Company
Active

Company Overview

About Weightmans Ltd
WEIGHTMANS LIMITED was founded on 1987-12-23 and has its registered office in Liverpool. The organisation's status is listed as "Active". Weightmans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEIGHTMANS LIMITED
 
Legal Registered Office
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L3
 
Telephone0151-227-2601
 
Previous Names
WEIGHTMAN VIZARDS LIMITED22/08/2007
Filing Information
Company Number 02208009
Company ID Number 02208009
Date formed 1987-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEIGHTMANS LIMITED
The accountancy firm based at this address is RADCLIFFES NOMINEES 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.
Companies with same name WEIGHTMANS LIMITED
The following companies were found which have the same name as WEIGHTMANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEIGHTMANS (SCOTLAND) LLP 144 WEST GEORGE STREET GLASGOW G2 2HG Active Company formed on the 2013-03-07
WEIGHTMANS LLP 100 OLD HALL STREET LIVERPOOL L3 9QJ Active Company formed on the 2007-02-19
WEIGHTMANS SERVICES LIMITED 100 OLD HALL STREET LIVERPOOL L3 9QJ Active Company formed on the 2009-08-08
WEIGHTMANS SKIP HIRE LIMITED 16 LEICESTER ROAD BLABY LEICESTERSHIRE UNITED KINGDOM LE8 4GQ Dissolved Company formed on the 2012-02-23
WEIGHTMANS SOLICITORS LIMITED 100 OLD HALL STREET LIVERPOOL L3 9QJ Active Company formed on the 1978-09-01
WEIGHTMANS AMUSEMENTS LTD C/O JRB ACCOUNTANCY LTD OAK HOUSE BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTINGHAMSHIRE NG18 2AH Active Company formed on the 2020-06-24
WEIGHTMANS EVENTS LTD C/O JRB ACCOUNTANCY LTD OAK HOUSE BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTINGHAMSHIRE NG18 2AH Active Company formed on the 2021-08-03
WEIGHTMANS (IRELAND) LIMITED WEIGHTMANS LLP 100 OLD HALL STREET LIVERPOOL L3 9QJ Active Company formed on the 2022-10-17

Company Officers of WEIGHTMANS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW SCHORAH
Company Secretary 2013-05-01
DANIEL STANLEY CUTTS
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN GAUL
Company Secretary 2003-12-22 2013-05-01
IAN ROBERT EVANS
Director 2003-12-22 2013-05-01
MICHAEL REGINALD RADCLIFFE
Company Secretary 2003-03-01 2003-12-22
NEIL ANTHONY KELLY
Director 1998-01-23 2003-12-22
MARK DAVID OWEN
Company Secretary 2001-03-01 2003-03-01
DIANE LOUISE WILKINSON
Company Secretary 1995-03-10 2001-03-02
ANDREW DAVID HOLT
Director 1995-03-10 1998-01-23
ANDREW DAVID HOLT
Company Secretary 1995-03-10 1996-01-02
DIANE LOUISE WILKINSON
Director 1995-03-10 1996-01-02
MICHAEL HEDLEY HILL
Company Secretary 1992-01-02 1995-03-10
MICHAEL HEDLEY HILL
Director 1992-01-02 1995-03-10
PATRICK HUGH KENNEY
Director 1992-01-02 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL STANLEY CUTTS WEIGHTMANS SERVICES LIMITED Director 2013-05-01 CURRENT 2009-08-08 Active
DANIEL STANLEY CUTTS WEIGHTMANS SOLICITORS LIMITED Director 2013-05-01 CURRENT 1978-09-01 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
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STANLEY CUTTS
2019-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID LAWDAY LEWIS
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-10AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-19AR0130/01/14 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN EVANS
2013-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK GAUL
2013-05-01AP03Appointment of John Andrew Schorah as company secretary
2013-05-01AP01DIRECTOR APPOINTED MR DANIEL STANLEY CUTTS
2013-02-13AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM India Buildings Water Street Liverpool Merseyside L2 0GA
2012-02-10AR0130/01/12 ANNUAL RETURN FULL LIST
2012-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-15AR0130/01/11 ANNUAL RETURN FULL LIST
2011-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-03AR0130/01/10 ANNUAL RETURN FULL LIST
2010-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-03-03AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-03-03363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-22CERTNMCOMPANY NAME CHANGED WEIGHTMAN VIZARDS LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-05-21363sRETURN MADE UP TO 02/01/07; NO CHANGE OF MEMBERS
2006-02-01363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-02-03288bSECRETARY RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288aNEW SECRETARY APPOINTED
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-21363aRETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288cDIRECTOR'S PARTICULARS CHANGED
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-11363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: RICHMOND HOUSE 1, RUMFORD PLACE LIVERPOOL L3 9QW
2002-03-01CERTNMCOMPANY NAME CHANGED WEIGHTMAN RUTHERFORDS LIMITED CERTIFICATE ISSUED ON 01/03/02
2001-03-16288aNEW SECRETARY APPOINTED
2001-03-09288bSECRETARY RESIGNED
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-02-15363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-26288bDIRECTOR RESIGNED
1998-01-26288aNEW DIRECTOR APPOINTED
1998-01-13363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-02-07363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-02-28363aRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-04-06288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to WEIGHTMANS 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 WEIGHTMANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEIGHTMANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 WEIGHTMANS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEIGHTMANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WEIGHTMANS LIMITED owns 1 domain names.

weightmans.com  

Trademarks
We have not found any records of WEIGHTMANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEIGHTMANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-1 GBP £330
London Borough of Ealing 2014-10 GBP £323
Nottinghamshire County Council 2014-8 GBP £1,774
Mansfield District Council 2014-8 GBP £1,280
Mansfield District Council 2014-7 GBP £1,240
Nottinghamshire County Council 2014-6 GBP £1,214
Mansfield District Council 2014-6 GBP £1,075
Nottinghamshire County Council 2014-5 GBP £16,542
Mansfield District Council 2014-5 GBP £4,236
Royal Borough of Greenwich 2014-5 GBP £8,538
BASSETLAW DISTRICT COUNCIL 2014-4 GBP £620 Miscellaneous Supplies & Services
London Borough of Ealing 2014-3 GBP £315
Mansfield District Council 2014-3 GBP £10,223
Birmingham City Council 2014-3 GBP £1,184
Oxfordshire County Council 2014-2 GBP £1,182
London Borough of Ealing 2014-1 GBP £1,173
Nottinghamshire County Council 2013-12 GBP £64,793
Kettering Borough Council 2013-12 GBP £1,023
Royal Borough of Greenwich 2013-11 GBP £2,604
Buckinghamshire County Council 2013-11 GBP £595
London Borough of Ealing 2013-10 GBP £303
Royal Borough of Greenwich 2013-10 GBP £3,066
Royal Borough of Greenwich 2013-9 GBP £30,022
London Borough of Ealing 2013-8 GBP £318
Royal Borough of Greenwich 2013-5 GBP £810
Fylde Borough Council 2013-5 GBP £6,562
London Borough of Ealing 2013-4 GBP £2,861
Derby City Council 2013-2 GBP £1,590 Supplies And Services
London Borough of Ealing 2013-1 GBP £385
London Borough of Ealing 2012-10 GBP £2,187
Royal Borough of Greenwich 2012-9 GBP £2,229
London Borough of Ealing 2012-7 GBP £431
Gedling Borough Council 2012-6 GBP £3,710 Legal & Professional Services
Leeds City Council 2012-6 GBP £6,421
London Borough of Ealing 2012-4 GBP £1,875
Shropshire Council 2012-4 GBP £185 Supplies And Services-Miscellaneous Expenses
Carlisle City Council 2012-3 GBP £1,230
Shropshire Council 2012-3 GBP £793 Supplies And Servicesauthoritymiscellaneous Expenses
Derbyshire County Council 2012-3 GBP £7,058
Royal Borough of Greenwich 2012-2 GBP £3,771
Bristol City Council 2012-2 GBP £1,146
Derbyshire County Council 2012-2 GBP £17,743
London Borough of Ealing 2012-1 GBP £1,291
Derbyshire County Council 2012-1 GBP £14,774
Derbyshire County Council 2011-12 GBP £555
Shropshire Council 2011-12 GBP £995 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-11 GBP £0 Current Assets-Government Debtors
Royal Borough of Greenwich 2011-11 GBP £19,723
Derbyshire County Council 2011-11 GBP £1,391
Derby City Council 2011-10 GBP £1,205 Legal Fees
Derbyshire County Council 2011-10 GBP £9,536
Derbyshire County Council 2011-9 GBP £5,086
Derby City Council 2011-9 GBP £1,748 Fees - Legal
Derbyshire County Council 2011-8 GBP £1,937
Royal Borough of Greenwich 2011-8 GBP £12,002
Shropshire Council 2011-8 GBP £4,133 Supplies And Services-Miscellaneous Expenses
Dacorum Borough Council 2011-8 GBP £5,315
Redditch Borough Council 2011-8 GBP £566 Vat Input Tax Adjustments
Shropshire Council 2011-7 GBP £976 Third Party Payments-Other Agencies
Royal Borough of Greenwich 2011-7 GBP £1,100
CHARNWOOD BOROUGH COUNCIL 2011-7 GBP £3,766 Legal Costs/Court Fees
Derby City Council 2011-7 GBP £3,375 Consultancy
Carlisle City Council 2011-7 GBP £864
Leeds City Council 2011-7 GBP £6,136 Other Hired And Contracted Services
Shropshire Council 2011-6 GBP £875 Supplies And Services-Miscellaneous Expenses
Derbyshire County Council 2011-6 GBP £525
Royal Borough of Greenwich 2011-5 GBP £10,009
Shropshire Council 2011-5 GBP £4,366 Supplies And Services-Miscellaneous Expenses
Derbyshire County Council 2011-5 GBP £4,764
St Helens Council 2011-4 GBP £3,175
Shropshire Council 2011-4 GBP £20,250 Supplies And Services-Miscellaneous Expenses
Derbyshire County Council 2011-4 GBP £7,231
Gedling Borough Council 2011-4 GBP £1,194 Legal & Professional Services
Shropshire Council 2011-3 GBP £7,529 Current Assets-Government Debtors
Royal Borough of Greenwich 2011-3 GBP £12,991
Derbyshire County Council 2011-3 GBP £9,538
Leeds City Council 2011-2 GBP £4,789 Other Hired And Contracted Services
Derby City Council 2011-2 GBP £525 Professional Charges
Derbyshire County Council 2011-2 GBP £4,650
Leeds City Council 2011-1 GBP £1,591 EXTERNAL SOLICITOR - RESOURCE
Derbyshire County Council 2011-1 GBP £7,973
Shropshire Council 2010-11 GBP £10,012 Supplies And Services -Miscellaneous Expenses
Derbyshire County Council 2010-11 GBP £5,311 Professional/Consultants Fees
Shropshire Council 2010-8 GBP £4,831 Supplies & Services - Miscellaneous Expenses
Shropshire Council 2010-6 GBP £1,218 Supplies And Services-Miscellaneous Expenses
Windsor and Maidenhead Council 2010-3 GBP £3,102
Windsor and Maidenhead Council 2010-2 GBP £5,329
Windsor and Maidenhead Council 2009-5 GBP £10,931
Bristol City Council 0-0 GBP £1,901
Cheshire East Council 0-0 GBP £31,761 Solicitors
Derby City Council 0-0 GBP £148,431
0-0 GBP £0

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.

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