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

THE YORK WATERWORKS LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
02511298
Private Limited Company
Dissolved

Dissolved 2017-10-26

Company Overview

About The York Waterworks Ltd
THE YORK WATERWORKS LIMITED was founded on 1990-06-22 and had its registered office in Liverpool. The company was dissolved on the 2017-10-26 and is no longer trading or active.

Key Data
Company Name
THE YORK WATERWORKS LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 02511298
Date formed 1990-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-10-26
Type of accounts DORMANT
Last Datalog update: 2018-01-28 21:20:55
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 THE YORK WATERWORKS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01
RICHARD DAVID FLINT
Director 2003-07-31
CHANTAL BENEDICTE FORREST
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER HILL
Company Secretary 2006-05-26 2016-04-15
STUART DOUGLAS MCFARLANE
Director 2008-12-08 2014-12-31
RICHARD KEITH ACKROYD
Director 2000-11-21 2008-03-07
JANE CLAIRE DOWNES
Company Secretary 2005-01-01 2006-05-26
STUART DOUGLAS MCFARLANE
Company Secretary 2000-09-25 2005-01-01
CHARLES VICTOR FIRLOTTE
Director 2000-03-31 2003-07-31
JOHN PETER O`KANE
Director 1999-03-18 2002-09-30
ANDREW PETER HINTON
Director 2000-04-30 2000-11-21
JANE CLAIRE DOWNES
Company Secretary 2000-07-21 2000-09-25
RACHEL JONES
Company Secretary 1999-03-18 2000-07-21
PETER JOHN NICHOLSON
Director 1995-02-15 2000-04-30
JONSON COX
Director 1999-03-18 2000-03-31
JOHN LAYFIELD
Director 1999-03-18 2000-03-31
CLIVE JOHN STONES
Director 1999-03-18 1999-11-16
GRAHAM ARTHUR WILFORD
Director 1991-04-11 1999-08-31
ROGER SMITH
Director 1995-02-15 1999-07-20
IAN CHRISTOPHER ROBINSON
Company Secretary 1998-07-15 1999-03-18
WILLIAM ARTHUR HEPWORTH HOLROYD
Director 1996-03-19 1999-03-18
ROBERT NIGEL PEEL
Director 1991-07-01 1999-03-18
JOHN MALCOLM RAYLOR
Director 1991-04-11 1999-03-18
DENNIS RYDER REASTON
Director 1999-01-01 1999-03-18
RICHARD MARTIN STANLEY
Director 1991-04-11 1999-03-18
PETER JOHN NICHOLSON
Company Secretary 1991-07-01 1998-07-15
COLIN STUART SHEPHERD
Director 1991-04-11 1998-06-30
DONALD JOHN FEARNLEY
Director 1991-04-11 1996-06-26
ALBERT NORTON
Director 1991-04-11 1992-12-31
DONALD FORBES MUNGALL
Director 1991-04-11 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES FINANCE LIMITED Director 2016-08-04 CURRENT 2003-01-14 Active
RICHARD DAVID FLINT LOOP CUSTOMER MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1999-07-29 Active
RICHARD DAVID FLINT THREE SIXTY WATER LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
RICHARD DAVID FLINT THREE SIXTY WATER SERVICES LIMITED Director 2015-01-27 CURRENT 2005-11-03 Active
RICHARD DAVID FLINT EVANS HOMES (SKELTON) NO.2 LIMITED Director 2013-09-24 CURRENT 2000-12-14 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.3) PLC Director 2012-10-26 CURRENT 2012-10-26 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.2) LIMITED Director 2012-06-25 CURRENT 2012-05-16 Active
RICHARD DAVID FLINT KELDA FINANCE (NO.1) LIMITED Director 2012-06-25 CURRENT 2012-05-11 Active
RICHARD DAVID FLINT KEYLAND DEVELOPMENTS LIMITED Director 2010-05-20 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT KELDA BUFFER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA JUNIOR HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA PIK CO LIMITED Director 2010-04-01 CURRENT 2007-11-23 Dissolved 2016-03-21
RICHARD DAVID FLINT KELDA EUROBOND CO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT WATER UK Director 2010-04-01 CURRENT 1998-03-27 Active
RICHARD DAVID FLINT SALTAIRE WATER LIMITED Director 2010-04-01 CURRENT 2007-11-21 Active
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES HOLDINGS LIMITED Director 2010-04-01 CURRENT 2009-02-10 Active
RICHARD DAVID FLINT KELDA GROUP LIMITED Director 2010-04-01 CURRENT 1989-04-01 Active
RICHARD DAVID FLINT KELDA NON-REG HOLDCO LIMITED Director 2010-04-01 CURRENT 2007-11-21 Liquidation
RICHARD DAVID FLINT KELDA WATER SERVICES LIMITED Director 2005-01-01 CURRENT 1987-10-19 Active
RICHARD DAVID FLINT YORK WATERWORKS ENTERPRISES LIMITED Director 2003-07-31 CURRENT 1995-04-27 Dissolved 2015-04-07
RICHARD DAVID FLINT YORKSHIRE WATER SERVICES LIMITED Director 2003-07-31 CURRENT 1989-04-01 Active
CHANTAL BENEDICTE FORREST FEATUREPACK LIMITED Director 2014-12-19 CURRENT 1997-12-12 Dissolved 2016-03-21

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
2017-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2016-12-19LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-15AP03SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE
2016-04-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILL
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-054.70DECLARATION OF SOLVENCY
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP .1
2015-09-30AR0130/09/15 FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE
2014-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP .1
2014-10-01AR0130/09/14 FULL LIST
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP .1
2013-10-02AR0130/09/13 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-09AR0130/09/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-30AR0130/09/11 FULL LIST
2011-07-14RES01ADOPT ARTICLES 07/07/2011
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0130/09/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FLINT / 31/03/2010
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009
2009-10-15AR0130/09/09 FULL LIST
2009-06-04RES13COMPANY PAY DIVIDEND OF £1 AND £16,606,614 01/06/2009
2009-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-29SH20STATEMENT BY DIRECTORS
2009-05-29MISCMEMORANDUM OF CAPITAL 29/05/09
2009-05-29CAP-SSSOLVENCY STATEMENT DATED 21/05/09
2009-05-29RES13CANC SHARE PREM ACCNT 21/05/2009
2009-02-17RES13SECTION 175 QUOTED 06/02/2009
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-09288aDIRECTOR APPOINTED STUART DOUGLAS MCFARLANE
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ACKROYD
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13288bSECRETARY RESIGNED
2004-10-07363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-22190LOCATION OF DEBENTURE REGISTER
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-11ELRESS386 DISP APP AUDS 05/11/03
2003-11-11ELRESS366A DISP HOLDING AGM 05/11/03
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-20363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288bDIRECTOR RESIGNED
2003-03-06288cDIRECTOR'S PARTICULARS CHANGED
2002-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-07RES13AUD APP DIV PAY ACTS AP 30/09/02
2002-10-07ELRESS386 DISP APP AUDS 30/09/02
2002-10-07ELRESS366A DISP HOLDING AGM 30/09/02
2002-10-02363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2002-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-23353LOCATION OF REGISTER OF MEMBERS
2001-10-23363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13AUDAUDITOR'S RESIGNATION
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-10-27353LOCATION OF REGISTER OF MEMBERS
2000-10-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE YORK WATERWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-24
Appointment of Liquidators2015-12-24
Resolutions for Winding-up2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against THE YORK WATERWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE YORK WATERWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 THE YORK WATERWORKS LIMITED

Intangible Assets
Patents
We have not found any records of THE YORK WATERWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE YORK WATERWORKS LIMITED
Trademarks
We have not found any records of THE YORK WATERWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE YORK WATERWORKS 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 (74990 - Non-trading company) as THE YORK WATERWORKS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE YORK WATERWORKS 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 TypeNotices to Creditors
Defending partyTHE YORK WATERWORKS LIMITEDEvent Date2015-12-21
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 21 December 2015 Office Holder details: Brian Green , (IP No. 8709) and John David Thomas Milsom , (IP No. 9241) both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH . Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: +44 (0) 151 473 5124
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE YORK WATERWORKS LIMITEDEvent Date2015-12-21
Brian Green , (IP No. 8709) and John David Thomas Milsom , (IP No. 9241) both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH . : Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: +44 (0) 151 473 5124
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE YORK WATERWORKS LIMITEDEvent Date2015-12-21
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 December 2015 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green , (IP No. 8709) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , (IP No. 9241) of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk, Tel: +44 (0) 151 473 5124
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE YORK WATERWORKS 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 THE YORK WATERWORKS 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.