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

SMITHERS & CO LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
02390516
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About Smithers & Co Ltd
SMITHERS & CO LIMITED was founded on 1989-05-31 and had its registered office in Crown Road. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
SMITHERS & CO LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
Company Number 02390516
Date formed 1989-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-05-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 22:32:01
Primary Source:Companies House
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 SMITHERS & CO LIMITED

Current Directors
Officer Role Date Appointed
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2002-03-11
AMANDA JILL SMITHERS
Director 1991-05-31
ANDREW REEVE WALDRON SMITHERS
Director 1991-05-31
JONATHAN KIT WALDRON SMITHERS
Director 2013-02-11
LAKSHMI SMITHERS
Director 2004-06-01
MATTHEW PELHAM WALDRON SMITHERS
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HURST WRIGHT
Director 2000-01-04 2004-04-30
EPS SECRETARIES LIMITED
Company Secretary 1995-10-10 2002-03-11
JEAN TREVISSICK ROSCOE
Director 1997-06-05 1999-12-27
PETER JOHN RALPH SPIRA
Director 1991-04-09 1998-03-31
TKB REGISTRARS LIMITED
Nominated Secretary 1991-05-31 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYROLESE (SECRETARIAL) LIMITED AL SHIRA'AA FARMS (NOMINEE) LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
TYROLESE (SECRETARIAL) LIMITED AL SHIRA'AA FARMS LIMITED Company Secretary 2017-03-21 CURRENT 2014-09-15 Active
TYROLESE (SECRETARIAL) LIMITED ANALYSIS GROUP LTD. Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
TYROLESE (SECRETARIAL) LIMITED BAR GOURMET UK LIMITED Company Secretary 2016-12-20 CURRENT 2016-05-26 Active
TYROLESE (SECRETARIAL) LIMITED SANTOS SABAH BLOCK R LIMITED Company Secretary 2014-09-26 CURRENT 2014-09-26 Liquidation
TYROLESE (SECRETARIAL) LIMITED SANTOS SABAH BLOCK S LIMITED Company Secretary 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-03-21
TYROLESE (SECRETARIAL) LIMITED SANTOS (UK) LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
TYROLESE (SECRETARIAL) LIMITED DOY YOUTH DEVELOPMENT LTD Company Secretary 2011-08-09 CURRENT 2010-12-20 Active - Proposal to Strike off
TYROLESE (SECRETARIAL) LIMITED SANTOS SANGU FIELD LIMITED Company Secretary 2010-12-17 CURRENT 2003-08-22 Active
TYROLESE (SECRETARIAL) LIMITED THE IMPACTT FOUNDATION Company Secretary 2008-07-25 CURRENT 2008-07-25 Active
TYROLESE (SECRETARIAL) LIMITED SANTOS BANGLADESH LIMITED Company Secretary 2007-10-25 CURRENT 1971-04-14 Active
TYROLESE (SECRETARIAL) LIMITED INTEGRAL CAPITAL SERVICES (UK) LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Dissolved 2015-05-05
TYROLESE (SECRETARIAL) LIMITED ZEPHYRUS PARTNERS LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active
TYROLESE (SECRETARIAL) LIMITED THE MAKATON CHARITY Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
TYROLESE (SECRETARIAL) LIMITED THE TONY BLAIR FAITH FOUNDATION Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2018-03-20
TYROLESE (SECRETARIAL) LIMITED STEETLEY INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
TYROLESE (SECRETARIAL) LIMITED STEETLEY INVESTMENTS (TWO) LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
TYROLESE (SECRETARIAL) LIMITED NOELA LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Dissolved 2014-02-18
TYROLESE (SECRETARIAL) LIMITED FARRER LEGAL SERVICES LIMITED Company Secretary 2006-07-18 CURRENT 2006-06-22 Active - Proposal to Strike off
TYROLESE (SECRETARIAL) LIMITED BRITISH ASSOCIATION OF HAND THERAPISTS LIMITED Company Secretary 2004-03-17 CURRENT 1996-04-29 Active
TYROLESE (SECRETARIAL) LIMITED FIDDLERS REACH INVESTMENTS LIMITED Company Secretary 2002-05-17 CURRENT 1993-04-16 Dissolved 2015-10-27
TYROLESE (SECRETARIAL) LIMITED HOSPITAL MANAGEMENT SYSTEMS LIMITED Company Secretary 2001-11-13 CURRENT 1992-09-17 Dissolved 2016-01-19
TYROLESE (SECRETARIAL) LIMITED CHINA TRADING INTERNATIONAL LIMITED Company Secretary 2001-08-29 CURRENT 1985-07-08 Dissolved 2014-03-18
TYROLESE (SECRETARIAL) LIMITED PAGERIM LIMITED Company Secretary 2001-08-14 CURRENT 1975-11-13 Dissolved 2014-03-11
TYROLESE (SECRETARIAL) LIMITED BADER COLLEGE Company Secretary 1996-07-01 CURRENT 1993-07-15 Active
TYROLESE (SECRETARIAL) LIMITED WILL WOODLANDS Company Secretary 1996-03-29 CURRENT 1994-05-23 Active
CAROLINE TWIST ABBEY CIVIL PROJECTS LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2014-05-18

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
2017-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2015-03-194.70DECLARATION OF SOLVENCY
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 15000
2014-06-02AR0131/05/14 FULL LIST
2014-01-10AA30/09/13 TOTAL EXEMPTION FULL
2013-06-18AR0131/05/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REEVE WALDRON SMITHERS / 01/10/2009
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JILL SMITHERS / 01/10/2009
2013-02-19AP01DIRECTOR APPOINTED MR JONATHAN KIT WALDRON SMITHERS
2013-02-06AA30/09/12 TOTAL EXEMPTION FULL
2012-07-02AR0131/05/12 FULL LIST
2012-02-17AA30/09/11 TOTAL EXEMPTION FULL
2011-06-28AR0131/05/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PELHAM WALDRON SMITHERS / 01/10/2010
2011-03-08AA30/09/10 TOTAL EXEMPTION FULL
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYROLESE (SECRETARIAL) LIMITED / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LAKSHMI SMITHERS / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REEVE WALDRON SMITHERS / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JILL SMITHERS / 01/10/2009
2010-03-04AA30/09/09 TOTAL EXEMPTION FULL
2010-02-18AP01DIRECTOR APPOINTED MR MATTHEW PELHAM WALDRON SMITHERS
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-17AA30/09/08 TOTAL EXEMPTION FULL
2008-07-07363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-26169£ IC 20000/15000 15/12/05 £ SR 5000@1=5000
2005-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-06-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-18288bDIRECTOR RESIGNED
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-23288aNEW SECRETARY APPOINTED
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-14288bSECRETARY RESIGNED
2001-06-05363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-07363aRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-04288aNEW DIRECTOR APPOINTED
2000-01-17288bDIRECTOR RESIGNED
2000-01-14AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-01288cSECRETARY'S PARTICULARS CHANGED
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 50 STRATTON STREET LONDON W1X 6NX
1999-06-10363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-20AUDAUDITOR'S RESIGNATION
1998-06-03363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-18288bDIRECTOR RESIGNED
1997-06-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-13288aNEW DIRECTOR APPOINTED
1997-06-08363aRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-03-26ELRESS386 DISP APP AUDS 21/03/97
1997-03-26ELRESS252 DISP LAYING ACC 21/03/97
1997-03-26ELRESS366A DISP HOLDING AGM 21/03/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SMITHERS & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-20
Notices to Creditors2015-03-16
Appointment of Liquidators2015-03-16
Resolutions for Winding-up2015-03-16
Fines / Sanctions
No fines or sanctions have been issued against SMITHERS & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMITHERS & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 SMITHERS & CO LIMITED

Intangible Assets
Patents
We have not found any records of SMITHERS & CO LIMITED registering or being granted any patents
Domain Names

SMITHERS & CO LIMITED owns 1 domain names.

smithersandco.co.uk  

Trademarks
We have not found any records of SMITHERS & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHERS & CO 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 (70229 - Management consultancy activities other than financial management) as SMITHERS & CO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SMITHERS & CO 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySMITHERS & CO LIMITEDEvent Date2016-12-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 31 January 2017 at 11.00 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged with the liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 10 March 2015. Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich NR1 3DT (tel: 01603 877540, fax: 01603 877549, email: info@mw-w.com)
 
Initiating party Event TypeNotices to Creditors
Defending partySMITHERS & CO LIMITEDEvent Date2015-03-11
The above company was placed into members voluntary liquidation on 10 March 2015 when Chris Williams (IP No 008772) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE was appointed Liquidator. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts before 17 April 2015, by sending to Chris Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 17 April 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. The Company is able to pay all its known creditors in full. Enquiries should be made to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (Email: info@mw-w.com, Tel: 01603 877540, Fax: 01603 877549).
 
Initiating party Event TypeAppointment of Liquidators
Defending partySMITHERS & CO LIMITEDEvent Date2015-03-10
Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySMITHERS & CO LIMITEDEvent Date2015-03-10
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed on 10 March 2015 , by the members, to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE, (IP No 008772) be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (tel: 01603 877540 fax: 01603 877549) or by email to info@mw-w.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHERS & CO 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 SMITHERS & CO 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.