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

WHS PLASTICS LARKHALL LTD

WHS PLASTICS, WESTGATE CARR ROAD, PICKERING, NORTH YORKSHIRE, YO18 8LX,
Company Registration Number
02501256
Private Limited Company
Active

Company Overview

About Whs Plastics Larkhall Ltd
WHS PLASTICS LARKHALL LTD was founded on 1990-05-11 and has its registered office in Pickering. The organisation's status is listed as "Active". Whs Plastics Larkhall Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHS PLASTICS LARKHALL LTD
 
Legal Registered Office
WHS PLASTICS
WESTGATE CARR ROAD
PICKERING
NORTH YORKSHIRE
YO18 8LX
Other companies in YO41
 
Previous Names
XANDOR AUTOMOTIVE LARKHALL LTD01/06/2023
ROSTI AUTOMOTIVE LARKHALL LTD.29/05/2020
ROSTI UK LTD02/12/2015
ROSTI TECHNICAL PLASTICS (UK) LTD.08/06/2010
Filing Information
Company Number 02501256
Company ID Number 02501256
Date formed 1990-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB703793334  
Last Datalog update: 2025-02-05 05:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHS PLASTICS LARKHALL LTD
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 WHS PLASTICS LARKHALL LTD

Current Directors
Officer Role Date Appointed
SANDOR KORPONAI
Director 2017-06-13
JOACHIM MAGNUSSON
Director 2016-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
MIKAEL DITTMANN
Director 2011-03-01 2017-06-13
THOMAS HANSSON
Director 2015-11-30 2017-06-13
BARRY COUGHLAN
Director 2006-11-20 2016-12-31
BORJE VERNET
Director 2010-03-09 2015-11-30
HFW NOMINEES LIMITED
Nominated Secretary 1996-10-01 2012-08-31
LARS BJORN HEINEKE
Director 2010-03-09 2011-03-01
MIKAEL DITTMANN
Director 2011-02-21 2011-02-21
STIG JORGEN HOFFMEYER
Director 2002-07-02 2010-03-09
LARS BJORN HEINEKE
Director 2001-11-01 2009-11-30
DAVID ANTHONY KNIGHT
Director 2004-12-07 2009-06-05
TOMMY WAYNE NEAL
Director 2004-12-07 2007-12-31
ALISTAIR JOHN ALLAN
Director 2001-11-01 2004-04-30
KLAUS GLENDORF
Director 2002-07-02 2003-02-28
HENRIK VILDENFELDT
Director 2001-11-01 2002-05-31
KJELD ERIK LARSEN
Director 1999-04-06 2001-10-31
ANDREW ROSS LOW
Director 1996-01-01 2001-10-31
IVAN FRANCIS BIGNELL
Director 1996-10-01 2000-11-09
KENNETH ALAN WILLIAMS
Director 1991-12-31 1999-12-31
STEPHEN PETER TILLING
Director 1991-12-31 1999-09-30
JESPER KLOVE
Director 1997-10-06 1999-03-05
ROBERT JAMES RIDGE
Director 1991-12-31 1997-12-31
LENE CLAUSEN
Director 1996-10-01 1997-09-24
MARGARET ANN TILLING
Company Secretary 1991-12-31 1996-10-01
MARGARET ANN TILLING
Director 1991-12-31 1996-10-01
PETER THOMAS TILLING
Director 1991-12-31 1996-10-01
JOHN LESLIE MULHALL
Director 1994-06-01 1995-02-28
HARVEY CLIFTON NEALE
Director 1991-12-31 1991-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDOR KORPONAI WHS CANNING BRETT LTD Director 2017-06-13 CURRENT 2000-05-03 Active
JOACHIM MAGNUSSON WHS CENTRAL SERVICES LTD Director 2017-11-22 CURRENT 2017-11-22 Active
JOACHIM MAGNUSSON WHS CANNING BRETT LTD Director 2017-01-23 CURRENT 2000-05-03 Active
JOACHIM MAGNUSSON WHS PLASTICS STAMFORD BRIDGE LTD Director 2016-12-27 CURRENT 2015-10-29 Active
JOACHIM MAGNUSSON WHS PLASTICS PICKERING LTD Director 2016-12-27 CURRENT 2015-10-29 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
2025-01-20CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-10Withdrawal of a person with significant control statement on 2023-07-10
2023-07-10Notification of Whs Technical Solutions Ltd as a person with significant control on 2023-05-05
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Bridge Works Stamford Bridge York Yorkshire YO41 1AL
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX England
2023-06-01Company name changed xandor automotive larkhall LTD\certificate issued on 01/06/23
2023-02-28CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025012560009
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025012560009
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025012560010
2021-05-28AP01DIRECTOR APPOINTED MRS HELEN JAYNE GILBERT
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ANGERER
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18RP04CS01
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM MAGNUSSON
2020-11-17AP01DIRECTOR APPOINTED DR ANTON ANGERER
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025012560009
2020-05-29RES15CHANGE OF COMPANY NAME 29/05/20
2020-02-11AP01DIRECTOR APPOINTED MR MATHIEU DORE
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDOR KORPONAI
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-25AP01DIRECTOR APPOINTED SANDOR KORPONAI
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL DITTMANN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HANSSON
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL DITTMANN / 01/08/2016
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANSSON / 01/08/2016
2017-02-08AP01DIRECTOR APPOINTED JOACHIM MAGNUSSON
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET
2016-01-15AP01DIRECTOR APPOINTED THOMAS HANSSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET
2015-12-02RES15CHANGE OF NAME 30/11/2015
2015-12-02CERTNMCompany name changed rosti uk LTD\certificate issued on 02/12/15
2015-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL DITTMANN / 01/02/2013
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BORJE VERNET / 01/02/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0131/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY HFW NOMINEES LIMITED
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2012-01-04AR0131/12/11 FULL LIST
2011-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY COUGHLAN / 22/12/2011
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP01DIRECTOR APPOINTED MR MIKAEL DITTMANN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL DITTMANN
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR LARS HEINEKE
2011-03-22AP01DIRECTOR APPOINTED MR MIKAEL DITTMANN
2011-01-04AR0131/12/10 FULL LIST
2010-12-07AUDAUDITOR'S RESIGNATION
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08CERTNMCOMPANY NAME CHANGED ROSTI TECHNICAL PLASTICS (UK) LTD. CERTIFICATE ISSUED ON 08/06/10
2010-06-08RES15CHANGE OF NAME 02/04/2010
2010-06-04AP01DIRECTOR APPOINTED LARS BJORN HEINEKE
2010-06-04AP01DIRECTOR APPOINTED BORJE VERNET
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STIG HOFFMEYER
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STIG JORGEN HOFFMEYER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY COUGHLAN / 01/10/2009
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/10/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LARS HEINEKE
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-10-22AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2009-10-05AD02SAIL ADDRESS CREATED
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / LARS HEINEKE / 09/07/2009
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID KNIGHT
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, MARLOW HOUSE, LLOYDS AVENUE, LONDON, EC3N 3AL
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/09/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2007-10-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-30288aNEW DIRECTOR APPOINTED
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363aRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS; AMEND
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to WHS PLASTICS LARKHALL LTD 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 WHS PLASTICS LARKHALL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-01-18 Outstanding ACMCA LIMITED AS TRUSTEE OF THE MORNING PLASTICS PENSION SCHEME
CHARGE 1996-02-06 Satisfied MIDLAND BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 AUGUST 1994 1994-08-10 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 23.11.93 1993-11-23 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED EQUITABLE CHARGE 1993-10-20 Satisfied GRIFFEN FACTORS LIMITED
STANDARD SECURITY 1991-05-20 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
BOND & FLOATING CHARGE 1991-05-09 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1990-11-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WHS PLASTICS LARKHALL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHS PLASTICS LARKHALL LTD
Trademarks
We have not found any records of WHS PLASTICS LARKHALL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHS PLASTICS LARKHALL LTD. 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 (22290 - Manufacture of other plastic products) as WHS PLASTICS LARKHALL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHS PLASTICS LARKHALL LTD 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.
Import/Export of Goods
Goods imported/exported by WHS PLASTICS LARKHALL LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-06-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-06-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal
2015-05-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-05-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2015-04-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2015-04-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2015-04-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-04-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2015-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-03-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2015-03-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-03-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2015-02-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2015-02-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-02-0184735020Electronic assemblies equally suitable for use with two or more electronic typewriters, word-processing machines, calculating machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s.
2015-01-0184734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2015-01-0184734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHS PLASTICS LARKHALL LTD 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 WHS PLASTICS LARKHALL LTD 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.