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

MANSFIELD PARK DEVELOPMENTS LIMITED

Manor Farm, 31 Lingwood Lane, Woodborough, NOTTINGHAMSHIRE, NG14 6DX,
Company Registration Number
02917699
Private Limited Company
Active

Company Overview

About Mansfield Park Developments Ltd
MANSFIELD PARK DEVELOPMENTS LIMITED was founded on 1994-04-11 and has its registered office in Woodborough. The organisation's status is listed as "Active". Mansfield Park Developments 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
MANSFIELD PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
Manor Farm
31 Lingwood Lane
Woodborough
NOTTINGHAMSHIRE
NG14 6DX
Other companies in NG18
 
Filing Information
Company Number 02917699
Company ID Number 02917699
Date formed 1994-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598577360  
Last Datalog update: 2024-04-12 14:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANSFIELD PARK DEVELOPMENTS 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.

Company Officers of MANSFIELD PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON FRANCIS WHEATLEY
Company Secretary 1996-10-29
TREVOR RICHARD KEMP
Director 2011-11-29
MARK PETER DAMIEN WHEATLEY
Director 1994-04-11
SIMON FRANCIS WHEATLEY
Director 1996-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
SURESH LAKHANI
Company Secretary 1994-04-11 1996-10-29
SURESH LAKHANI
Director 1994-04-11 1996-09-16
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-04-11 1994-04-11
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-04-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FRANCIS WHEATLEY THE WHEATLEY GROUP OF COMPANIES LIMITED Company Secretary 1993-09-23 CURRENT 1993-09-01 Active
SIMON FRANCIS WHEATLEY WHEATLEY GROUP RESTRUCTURE LTD Company Secretary 1991-10-01 CURRENT 1988-03-23 Active - Proposal to Strike off
SIMON FRANCIS WHEATLEY JOHN E.B. WHEATLEY(MOTORS)LIMITED Company Secretary 1991-07-31 CURRENT 1966-06-28 Active - Proposal to Strike off
TREVOR RICHARD KEMP KINGSMEDE LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
TREVOR RICHARD KEMP BRIMINGTON LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
TREVOR RICHARD KEMP METROPOLITAN & DISTRICT ESTATES LIMITED Director 1995-03-22 CURRENT 1992-06-18 Active
MARK PETER DAMIEN WHEATLEY WHEATLEY ENERGY LTD Director 2013-10-01 CURRENT 2013-10-01 Active
MARK PETER DAMIEN WHEATLEY WHEATLEY CONSULTING LIMITED Director 1999-10-18 CURRENT 1999-09-23 Dissolved 2014-05-13
MARK PETER DAMIEN WHEATLEY THE WHEATLEY GROUP OF COMPANIES LIMITED Director 1993-09-23 CURRENT 1993-09-01 Active
MARK PETER DAMIEN WHEATLEY WHEATLEY GROUP RESTRUCTURE LTD Director 1991-10-01 CURRENT 1988-03-23 Active - Proposal to Strike off
MARK PETER DAMIEN WHEATLEY JOHN E.B. WHEATLEY(MOTORS)LIMITED Director 1991-07-31 CURRENT 1966-06-28 Active - Proposal to Strike off
SIMON FRANCIS WHEATLEY THE WHEATLEY GROUP OF COMPANIES LIMITED Director 1993-09-23 CURRENT 1993-09-01 Active
SIMON FRANCIS WHEATLEY WHEATLEY GROUP RESTRUCTURE LTD Director 1991-10-01 CURRENT 1988-03-23 Active - Proposal to Strike off
SIMON FRANCIS WHEATLEY JOHN E.B. WHEATLEY(MOTORS)LIMITED Director 1991-07-31 CURRENT 1966-06-28 Active - Proposal to Strike off

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
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-10-0430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-01-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-12-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07PSC05Change of details for Metropolitan & District Estates Limited as a person with significant control on 2020-06-11
2020-12-07PSC07CESSATION OF THE WHEATLEY GROUP OF COMPANIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07TM02Termination of appointment of Simon Francis Wheatley on 2020-06-11
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER DAMIEN WHEATLEY
2020-04-17PSC05Change of details for Metropolitan & District Estates Limited as a person with significant control on 2020-03-31
2020-04-17CH01Director's details changed for Mr. Trevor Richard Kemp on 2020-03-31
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2019-11-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-02-11CH01Director's details changed for Mr. Trevor Richard Kemp on 2019-01-24
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-11-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22CH01Director's details changed for Mr. Trevor Richard Kemp on 2016-11-04
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WHEATLEY / 20/10/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER DAMIEN WHEATLEY / 20/10/2016
2016-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WHEATLEY / 20/10/2016
2016-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WHEATLEY / 20/10/2016
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03CH01Director's details changed for Mr Trevor Richard Kemp on 2015-10-16
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WHEATLEY / 11/04/2014
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER DAMIEN WHEATLEY / 11/04/2014
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD KEMP / 11/04/2014
2015-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON FRANCIS WHEATLEY on 2014-04-11
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX England
2014-10-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM 3 Diamond Avenue Kirkby in Ashfield Nottingham NG17 7GP
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-22AR0111/04/12 FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR TREVOR RICHARD KEMP
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-05AR0111/04/11 FULL LIST
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0111/04/10 FULL LIST
2010-01-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-16363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-20AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363sRETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-13RES13ART 6 NOT APPLY FOR NEW 01/11/07
2007-05-02363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-16363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-17363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-06363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-14363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-15363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-12363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-16AUDAUDITOR'S RESIGNATION
1997-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-25395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07363(288)SECRETARY RESIGNED
1997-05-07363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-17395PARTICULARS OF MORTGAGE/CHARGE
1996-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-04288bDIRECTOR RESIGNED
1996-04-26395PARTICULARS OF MORTGAGE/CHARGE
1996-03-29363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-12363sRETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1994-06-13288NEW DIRECTOR APPOINTED
1994-06-13288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-19288SECRETARY RESIGNED
1994-04-19288DIRECTOR RESIGNED
1994-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MANSFIELD PARK DEVELOPMENTS 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 MANSFIELD PARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 256,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MANSFIELD PARK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-05-01 £ 4,871
Cash Bank In Hand 2012-04-30 £ 78,398
Cash Bank In Hand 2011-04-30 £ 3,572
Current Assets 2012-05-01 £ 269,988
Current Assets 2012-04-30 £ 354,777
Current Assets 2011-04-30 £ 42,822
Debtors 2012-05-01 £ 425
Debtors 2012-04-30 £ 14,527
Debtors 2011-04-30 £ 1,066
Shareholder Funds 2012-05-01 £ 13,238
Shareholder Funds 2012-04-30 £ 14,544
Shareholder Funds 2011-04-30 £ 16,649
Stocks Inventory 2012-05-01 £ 264,692
Stocks Inventory 2012-04-30 £ 261,852
Stocks Inventory 2011-04-30 £ 38,184

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANSFIELD PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANSFIELD PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MANSFIELD PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANSFIELD PARK DEVELOPMENTS 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 (41100 - Development of building projects) as MANSFIELD PARK DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MANSFIELD PARK DEVELOPMENTS 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 MANSFIELD PARK DEVELOPMENTS 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 MANSFIELD PARK DEVELOPMENTS 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.