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

SHEERMANS LIMITED

1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 4BB,
Company Registration Number
02817653
Private Limited Company
Active

Company Overview

About Sheermans Ltd
SHEERMANS LIMITED was founded on 1993-05-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Sheermans Limited 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
SHEERMANS LIMITED
 
Legal Registered Office
1 THORNBURY
WEST ASHLAND
MILTON KEYNES
BUCKINGHAMSHIRE
MK6 4BB
Other companies in TW9
 
Filing Information
Company Number 02817653
Company ID Number 02817653
Date formed 1993-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB844300455  
Last Datalog update: 2023-08-06 07:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEERMANS 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 SHEERMANS LIMITED
The following companies were found which have the same name as SHEERMANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEERMANS CENTRAL LLP 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF Active - Proposal to Strike off Company formed on the 2012-10-12
SHEERMANS SS LIMITED 1 THORNBURY WEST ASHLAND MILTON KEYNES BUCKINGHAMSHIRE MK6 4BB Active Company formed on the 2004-05-14
SHEERMANS NORTH LLP 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF Dissolved Company formed on the 2014-10-16
SHEERMANS HARROW LIMITED 1 THORNBURY WEST ASHLAND MILTON KEYNES BUCKINGHAMSHIRE MK6 4BB Active Company formed on the 2015-01-13

Company Officers of SHEERMANS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN BUSHNELL
Company Secretary 2017-10-06
ROBIN KEITH NIGEL CALEY
Director 2017-10-06
ROBERT MICHAEL SMITH
Director 2017-10-06
SIMON WALLIS
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARMAD SHAKARCHI
Director 2004-07-13 2017-12-07
TYRONE CURTIS
Company Secretary 2004-07-13 2017-10-06
NADIA SHAKARCHI
Director 2013-01-30 2017-10-06
SARMAD SHAKARCHI
Company Secretary 2000-04-13 2004-07-13
SHWAN AL-MULLA
Director 1993-06-10 2004-07-13
ALEXANDRA CARTWRIGHT
Company Secretary 1999-01-04 2000-04-13
HELEN WYN WILLIAMS
Company Secretary 1998-06-17 1999-01-04
MICHAEL CONACUR
Company Secretary 1996-10-31 1998-06-17
CHARLES MARTIN RICHER
Company Secretary 1993-06-10 1996-10-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-05-13 1993-06-10
CHETTLEBURGH'S LIMITED
Nominated Director 1993-05-13 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN KEITH NIGEL CALEY DP ESTATES TBL LIMITED Director 2017-11-23 CURRENT 2003-03-27 Active
ROBIN KEITH NIGEL CALEY SELL MORE PIZZA LIMITED Director 2017-10-06 CURRENT 2017-08-22 Active
ROBIN KEITH NIGEL CALEY WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
ROBIN KEITH NIGEL CALEY SHEERMANS SS LIMITED Director 2017-10-06 CURRENT 2004-05-14 Active
ROBIN KEITH NIGEL CALEY SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
ROBIN KEITH NIGEL CALEY DP GROUP DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1997-08-13 Active
ROBIN KEITH NIGEL CALEY DP REALTY LIMITED Director 2016-06-01 CURRENT 1993-12-15 Active
ROBIN KEITH NIGEL CALEY DOMINO'S PIZZA UK & IRELAND LIMITED Director 2016-06-01 CURRENT 1993-12-15 Active
ROBIN KEITH NIGEL CALEY DP CAPITAL LIMITED Director 2016-06-01 CURRENT 1999-10-06 Active
ROBIN KEITH NIGEL CALEY ROBIN CALEY CONSULTING LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
ROBERT MICHAEL SMITH SELL MORE PIZZA LIMITED Director 2017-10-06 CURRENT 2017-08-22 Active
ROBERT MICHAEL SMITH WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
ROBERT MICHAEL SMITH SHEERMANS SS LIMITED Director 2017-10-06 CURRENT 2004-05-14 Active
ROBERT MICHAEL SMITH SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
SIMON WALLIS WAP PARTNERS LIMITED Director 2017-10-06 CURRENT 2011-06-15 Active
SIMON WALLIS SHEERMANS SS LIMITED Director 2017-10-06 CURRENT 2004-05-14 Active
SIMON WALLIS SHEERMANS HARROW LIMITED Director 2017-10-06 CURRENT 2015-01-13 Active
SIMON WALLIS SELL MORE PIZZA LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
SIMON WALLIS DOMINO'S PIZZA UK & IRELAND LIMITED Director 2010-06-14 CURRENT 1993-12-15 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
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JASON STEPHEN PRESCOTT
2023-10-06DIRECTOR APPOINTED MR BRETT BOYERS
2023-07-20FULL ACCOUNTS MADE UP TO 25/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED MR DAVID TELFORD
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ROBIN KEITH NIGEL CALEY
2022-08-23FULL ACCOUNTS MADE UP TO 26/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-05-24CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-01-20Director's details changed for Jason Stephen Prescott on 2022-01-20
2022-01-20CH01Director's details changed for Jason Stephen Prescott on 2022-01-20
2022-01-13APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW BUSH
2022-01-13DIRECTOR APPOINTED MRS NICOLA JULIE FRAMPTON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SMITH
2022-01-13DIRECTOR APPOINTED JASON STEPHEN PRESCOTT
2022-01-13AP01DIRECTOR APPOINTED MRS NICOLA JULIE FRAMPTON
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SMITH
2021-07-10AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-07-18AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLIS
2018-10-10AP01DIRECTOR APPOINTED SCOTT ANDREW BUSH
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SARMAD SHAKARCHI
2017-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-10-17MEM/ARTSARTICLES OF ASSOCIATION
2017-10-17RES13Resolutions passed:
  • Director authorised to be in quorum and vote/sale and purchase agreement 06/10/2017
  • ADOPT ARTICLES
2017-10-17RES01ADOPT ARTICLES 06/10/2017
2017-10-11PSC07CESSATION OF SARMAD SHAKARCHI AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11PSC02Notification of Sheermans Ss Limited (Company Number 05128157) as a person with significant control on 2017-10-06
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NADIA SHAKARCHI
2017-10-11TM02Termination of appointment of Tyrone Curtis on 2017-10-06
2017-10-11AP03Appointment of Adrian John Bushnell as company secretary on 2017-10-06
2017-10-11AP01DIRECTOR APPOINTED ROBERT MICHAEL SMITH
2017-10-11AP01DIRECTOR APPOINTED MR ROBIN KEITH NIGEL CALEY
2017-10-11AP01DIRECTOR APPOINTED SIMON WALLIS
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0113/05/15 FULL LIST
2015-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARMAD SHAKARCHI / 20/02/2015
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0113/05/14 FULL LIST
2014-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13
2013-06-04AR0113/05/13 FULL LIST
2013-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2013-01-30AP01DIRECTOR APPOINTED NADIA SHAKARCHI
2012-05-23AR0113/05/12 FULL LIST
2012-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-20AR0113/05/11 FULL LIST
2011-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR. TYRONE CURTIS / 01/10/2010
2011-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2010-06-24AR0113/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARMAD SHAKARCHI / 13/05/2010
2010-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-06-11363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-06-11363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL
2008-06-10190LOCATION OF DEBENTURE REGISTER
2008-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-12363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/07/06
2006-06-06363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-08-08AUDAUDITOR'S RESIGNATION
2005-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-15363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 01/08/04
2004-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW SECRETARY APPOINTED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-28288bSECRETARY RESIGNED
2004-07-28RES13AGREEMENT & GUARANTEE 13/07/04
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 03/08/03
2003-06-06363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 04/08/02
2002-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-21363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-21AUDAUDITOR'S RESIGNATION
2001-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-06AAFULL ACCOUNTS MADE UP TO 24/07/00
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19288bSECRETARY RESIGNED
2000-04-19288aNEW SECRETARY APPOINTED
2000-03-20AAFULL ACCOUNTS MADE UP TO 25/07/99
1999-06-09363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-02-15288aNEW SECRETARY APPOINTED
1999-02-15288bSECRETARY RESIGNED
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-26288aNEW SECRETARY APPOINTED
1993-06-17£ nc 100/10000 10/06/93
1993-06-17Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to SHEERMANS 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 SHEERMANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-04-14 Outstanding FRANCIS CHARLES QUINAULT ROLAND EDWIN QUINAULT
LEGAL CHARGE 2008-03-18 Satisfied BANK OF SCOTLAN PLC
DEBENTURE 2004-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-14 Satisfied HSBC INVESTMENT BANK PLC
RENT DEPOSIT DEED 1997-12-13 Outstanding CHRISTINA KIK ING TING
DEBENTURE 1997-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1995-08-25 Outstanding BRIXTON ESTATE PLC
DEBENTURE 1993-09-03 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SHEERMANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEERMANS LIMITED
Trademarks
We have not found any records of SHEERMANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEERMANS 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 (56103 - Take-away food shops and mobile food stands) as SHEERMANS LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
Business rates information was found for SHEERMANS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton SHOP AND PREMISES 12-13 Regent Parade, Brighton Road, Sutton, Surrey, SM2 5BQ GBP £9,0002011-08-25
London Borough of Sutton Shops 331 High Street, Sutton, Surrey, SM1 1LW GBP £4,7521993-10-20

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEERMANS 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 SHEERMANS 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.