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

HEATON HOMES LIMITED

12B GEORGE STREET, BATH, BA1 2EH,
Company Registration Number
02812312
Private Limited Company
Active

Company Overview

About Heaton Homes Ltd
HEATON HOMES LIMITED was founded on 1993-04-23 and has its registered office in Bath. The organisation's status is listed as "Active". Heaton Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEATON HOMES LIMITED
 
Legal Registered Office
12B GEORGE STREET
BATH
BA1 2EH
Other companies in BS39
 
Filing Information
Company Number 02812312
Company ID Number 02812312
Date formed 1993-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601235202  
Last Datalog update: 2024-04-06 15:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATON HOMES 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 HEATON HOMES LIMITED
The following companies were found which have the same name as HEATON HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATON HOMES INC Idaho Unknown
Heaton Homes, LLC 33 HEATON STREET PAWTUCKET RI 02860 Active Company formed on the 2019-12-10
Heaton Homes LLC 2089 Rim Ridge Dr Castle Rock CO 80108 Good Standing Company formed on the 2022-03-01

Company Officers of HEATON HOMES LIMITED

Current Directors
Officer Role Date Appointed
JANE HEATON
Company Secretary 1997-10-31
CHRISTOPHER JOHN HEATON
Director 1993-05-14
JANE HEATON
Director 2001-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARY PRISCILLA HEATON
Company Secretary 1996-03-01 1997-10-31
GILLIAN ELIZABETH ANN LANE
Company Secretary 1993-05-14 1996-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-23 1993-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1993-04-23 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HEATON HEATON LAND LIMITED Company Secretary 2001-04-18 CURRENT 1994-05-05 Active
CHRISTOPHER JOHN HEATON KNOWLE GOLF CLUB LIMITED Director 2015-07-20 CURRENT 1924-09-30 Active
CHRISTOPHER JOHN HEATON HEATON LAND LIMITED Director 1994-05-17 CURRENT 1994-05-05 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
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 14 Queen Square Bath BA1 2HN England
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028123120037
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120041
2021-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120040
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028123120035
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120037
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120035
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-03-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120032
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120033
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Old Bank the Triangle Paulton Bristol BS39 7LE
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120031
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120030
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120029
2014-11-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0123/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 028123120028
2013-05-24AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0123/04/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-24AR0123/04/11 ANNUAL RETURN FULL LIST
2011-03-22AAMDAmended accounts made up to 2010-03-31
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0123/04/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HEATON / 23/04/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HEATON / 23/04/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HEATON / 20/04/2009
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 16 ABBEY CHURCHYARD BATH BA1 1LY
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
1993-06-01Company name changed\certificate issued on 01/06/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HEATON HOMES 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 HEATON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-12 Outstanding SHAWBROOK BANK LIMITED
2015-01-12 Outstanding SHAWBROOK BANK LIMITED
2013-08-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-10-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-07-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-08-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-01-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-02-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-08-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-07-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-07-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-07-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 930,830
Creditors Due After One Year 2012-03-31 £ 1,317,934
Creditors Due Within One Year 2013-03-31 £ 695,628
Creditors Due Within One Year 2012-03-31 £ 1,089,501

Creditors and other liabilities

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 HEATON HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 99,825
Cash Bank In Hand 2012-03-31 £ 30,626
Current Assets 2013-03-31 £ 929,980
Current Assets 2012-03-31 £ 1,762,789
Debtors 2013-03-31 £ 18,270
Debtors 2012-03-31 £ 41,676
Secured Debts 2013-03-31 £ 1,014,900
Secured Debts 2012-03-31 £ 1,799,268
Shareholder Funds 2013-03-31 £ 555,734
Shareholder Funds 2012-03-31 £ 607,924
Stocks Inventory 2013-03-31 £ 811,885
Stocks Inventory 2012-03-31 £ 1,690,487
Tangible Fixed Assets 2013-03-31 £ 1,252,212
Tangible Fixed Assets 2012-03-31 £ 1,252,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATON HOMES LIMITED registering or being granted any patents
Domain Names

HEATON HOMES LIMITED owns 1 domain names.

heatonhomes.co.uk  

Trademarks
We have not found any records of HEATON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATON HOMES 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 (68100 - Buying and selling of own real estate) as HEATON HOMES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HEATON HOMES 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 HEATON HOMES 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 HEATON HOMES 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.