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

DALES HOLIDAY COTTAGES LIMITED

SUNWAY HOUSE, RAGLAN ROAD, LOWESTOFT, SUFFOLK, NR32 2LW,
Company Registration Number
02316940
Private Limited Company
Active

Company Overview

About Dales Holiday Cottages Ltd
DALES HOLIDAY COTTAGES LIMITED was founded on 1988-11-14 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Dales Holiday Cottages 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
DALES HOLIDAY COTTAGES LIMITED
 
Legal Registered Office
SUNWAY HOUSE
RAGLAN ROAD
LOWESTOFT
SUFFOLK
NR32 2LW
Other companies in NR32
 
Filing Information
Company Number 02316940
Company ID Number 02316940
Date formed 1988-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-12 06:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALES HOLIDAY COTTAGES 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 DALES HOLIDAY COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
GARRY CLARK ADAM
Director 2010-03-26
HENRY FRANCIS JOHN BANKES
Director 2010-03-08
GEOFFREY JOHN COWLEY
Director 2010-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PRITPAL SINGH BADWAL
Director 2007-01-26 2013-03-28
IAN SIMON AILLES
Director 2010-03-08 2010-12-17
RICHARD JOHN CARRICK
Director 2006-02-02 2010-03-26
TIMOTHY JAMES FULLAM
Director 2002-11-01 2010-03-26
CAROL ELIZABETH NEWELL
Director 2008-11-01 2010-03-26
SARA YVONNE ZIMMERMAN
Director 2007-01-26 2010-03-26
SAMANTHA GORDON
Company Secretary 2006-02-02 2008-04-18
SAMANTHA GORDON
Director 2006-02-02 2008-04-18
PAUL EDWARD TEMPLE
Company Secretary 2002-11-01 2006-03-15
PAUL EDWARD TEMPLE
Director 2002-11-01 2006-03-15
KENNETH ERNEST GAYLAND
Director 2002-11-01 2003-12-19
GEOFFREY STEPHEN LODGE
Company Secretary 1991-11-14 2002-11-01
AMANDA JANE LODGE
Director 1996-11-01 2002-11-01
GEOFFREY STEPHEN LODGE
Director 1991-11-14 2002-11-01
AUDREY GOODALL
Director 1991-11-14 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY CLARK ADAM HOSEASONS COTTAGES LIMITED Director 2017-08-19 CURRENT 1978-10-10 Active
GARRY CLARK ADAM WELCOME HOLIDAYS LIMITED Director 2017-08-07 CURRENT 1994-06-22 Active
GARRY CLARK ADAM HOLIDAY COTTAGES GROUP LIMITED Director 2017-08-07 CURRENT 1995-02-15 Active
GARRY CLARK ADAM HOSEASONS LIMITED Director 2017-08-07 CURRENT 1999-07-13 Active
GARRY CLARK ADAM HOSEASONS EST LIMITED Director 2017-08-07 CURRENT 2000-11-23 Active - Proposal to Strike off
GARRY CLARK ADAM KT LEISURE LIMITED Director 2017-08-07 CURRENT 2001-01-26 Active - Proposal to Strike off
GARRY CLARK ADAM ENGLISH COUNTRY COTTAGES LIMITED Director 2017-08-07 CURRENT 2003-02-14 Active
GARRY CLARK ADAM SUNWAY HOUSE LIMITED Director 2017-08-07 CURRENT 1998-11-24 Active
GARRY CLARK ADAM ROCKHEART INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2004-05-10 Active - Proposal to Strike off
GARRY CLARK ADAM DARTMOUTH HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 2004-05-11 Active
GARRY CLARK ADAM SALCOMBE HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 1994-08-30 Active - Proposal to Strike off
GARRY CLARK ADAM CUMBRIAN COTTAGES LIMITED Director 2013-01-01 CURRENT 1999-04-21 Active
GARRY CLARK ADAM CASTLEACRE AGENCIES LIMITED Director 2013-01-01 CURRENT 2003-03-26 Active - Proposal to Strike off
GARRY CLARK ADAM OLD CO MAIDSTONE LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM VULPES CAPITAL LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES TRANSPORT LIMITED Director 2012-01-13 CURRENT 1998-10-01 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES VILLA HOLIDAYS LIMITED Director 2012-01-13 CURRENT 1998-10-02 Active
GARRY CLARK ADAM VACANCES EN CAMPAGNE LIMITED Director 2011-02-01 CURRENT 1977-11-21 Dissolved 2014-11-04
GARRY CLARK ADAM AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GARRY CLARK ADAM HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off
GARRY CLARK ADAM HOSEASONS HOLIDAYS LIMITED Director 2009-02-16 CURRENT 1978-11-17 Active
HENRY FRANCIS JOHN BANKES ROCKHEART INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2004-05-10 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES CUMBRIAN COTTAGES LIMITED Director 2017-08-29 CURRENT 1999-04-21 Active
HENRY FRANCIS JOHN BANKES CASTLEACRE AGENCIES LIMITED Director 2017-08-29 CURRENT 2003-03-26 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES SALCOMBE HOLIDAY HOMES LIMITED Director 2017-08-29 CURRENT 1994-08-30 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS LIMITED Director 2013-03-12 CURRENT 1978-11-17 Active
HENRY FRANCIS JOHN BANKES BOWHILLS LIMITED Director 2010-03-08 CURRENT 1980-10-08 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES HOLIDAYBANK LIMITED Director 2010-03-08 CURRENT 2005-04-18 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES OLDCO EARBY LIMITED Director 2010-03-08 CURRENT 1987-08-24 Dissolved 2017-02-14
HENRY FRANCIS JOHN BANKES HOSEASONS LIMITED Director 2010-03-08 CURRENT 1999-07-13 Active
HENRY FRANCIS JOHN BANKES HOSEASONS EST LIMITED Director 2010-03-08 CURRENT 2000-11-23 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES AWAZE VACATION RENTALS LTD Director 2010-03-08 CURRENT 1969-11-04 Active
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-08 CURRENT 1984-05-09 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES SUNWAY HOUSE LIMITED Director 2010-03-08 CURRENT 1998-11-24 Active
HENRY FRANCIS JOHN BANKES ENGLISH COUNTRY COTTAGES LIMITED Director 2010-03-01 CURRENT 2003-02-14 Active
GEOFFREY JOHN COWLEY AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GEOFFREY JOHN COWLEY HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off
GEOFFREY JOHN COWLEY HOSEASONS HOLIDAYS LIMITED Director 1995-06-14 CURRENT 1978-11-17 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
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-06DS01Application to strike the company off the register
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-09PSC05Change of details for Hoseasons Limited as a person with significant control on 2017-11-09
2017-11-08PSC05Change of details for Hoseasons Limited as a person with significant control on 2017-11-08
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-08-31AD02Register inspection address changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-08-31AD03Registers moved to registered inspection location of The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25CH01Director's details changed for Mr Henry Francis John Bankes on 2015-09-24
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PRITPAL BADWAL
2012-12-11AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28CH01Director's details changed for Henry Francis John Bankes on 2012-03-28
2011-10-31AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CLARK ADAMS / 03/06/2011
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-11-03AR0131/10/10 FULL LIST
2010-08-18AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-08-05AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-07-30AUDAUDITOR'S RESIGNATION
2010-04-21AP01DIRECTOR APPOINTED GEOFFREY JOHN COWLEY
2010-04-19AUDAUDITOR'S RESIGNATION
2010-04-13AP01DIRECTOR APPOINTED GARRY CLARK ADAMS
2010-04-12AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NEWELL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SARA ZIMMERMAN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLAM
2010-03-24AP01DIRECTOR APPOINTED MR IAN SIMON AILLES
2010-03-24AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA YVONNE ZIMMERMAN / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ELIZABETH NEWELL / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FULLAM / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CARRICK / 31/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PRITPAL SINGH BADWAL / 31/10/2009
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-20288aDIRECTOR APPOINTED MS CAROL ELIZABETH NEWELL
2008-11-28363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-01RES13RE - SECTION 175(5)(A) 21/10/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA GORDON
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA GORDON
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-29288bSECRETARY RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-11-27363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/04
2004-12-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to DALES HOLIDAY COTTAGES 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 DALES HOLIDAY COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2003-06-19 Satisfied HG POOLED MANAGEMENT LIMITED (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2003-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
LEGAL MORTGAGE (OWN ACCOUNT) 2000-01-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-08-25 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1992-05-20 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-01-06 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-10-31

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 DALES HOLIDAY COTTAGES LIMITED

Intangible Assets
Patents
We have not found any records of DALES HOLIDAY COTTAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALES HOLIDAY COTTAGES LIMITED
Trademarks
We have not found any records of DALES HOLIDAY COTTAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALES HOLIDAY COTTAGES 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 (55900 - Other accommodation) as DALES HOLIDAY COTTAGES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where DALES HOLIDAY COTTAGES 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 DALES HOLIDAY COTTAGES 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 DALES HOLIDAY COTTAGES 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.