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

LAND ACQUISITIONS LIMITED

3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
02978328
Private Limited Company
Active

Company Overview

About Land Acquisitions Ltd
LAND ACQUISITIONS LIMITED was founded on 1994-10-12 and has its registered office in Harrogate. The organisation's status is listed as "Active". Land Acquisitions Limited is a Private Limited Company registered in 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
LAND ACQUISITIONS LIMITED
 
Legal Registered Office
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in HG3
 
Filing Information
Company Number 02978328
Company ID Number 02978328
Date formed 1994-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813972320  
Last Datalog update: 2023-11-06 11:04:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND ACQUISITIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING 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 LAND ACQUISITIONS LIMITED
The following companies were found which have the same name as LAND ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAND ACQUISITIONS ( MIDLANDS) LIMITED GROUND FLOOR 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR Dissolved Company formed on the 2014-06-09
LAND ACQUISITIONS GROUP INC. 3551 S MONACO PKWY STE 197 Denver CO 80237 Voluntarily Dissolved Company formed on the 2003-10-24
LAND ACQUISITIONS, LLC 325 2ND STREET Monument CO 80132 Administratively Dissolved Company formed on the 1996-01-11
LAND ACQUISITIONS LLC 1790 ENTERPRISE PARKWAY - TWINSBURG OH 44087 Active Company formed on the 2009-08-20
LAND ACQUISITIONS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2003-04-25
LAND ACQUISITIONS INTERNATIONAL, LLC 564 WEDGE LANE FERNLEY NV 89408 Revoked Company formed on the 2009-09-01
LAND ACQUISITIONS INC Delaware Unknown
Land Acquisitions Unlimited 16055 Ventura Blvd Rm 800 Encino CA 91436 FTB Suspended Company formed on the 1980-03-04
LAND ACQUISITIONS GROUP LIMITED SMITH MALHOTRA LIMITED 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL Active Company formed on the 2017-01-05
LAND ACQUISITIONS OF SOUTHWEST FLORIDA, INC. 27 SOUTH ORANGE AVE SARASOTA FL 33577 Inactive Company formed on the 1987-02-04
LAND ACQUISITIONS, INC. 395 ALHAMBRA CIR CORAL GABLES FL 33136 Inactive Company formed on the 2003-03-21
LAND ACQUISITIONS OF ST AUGUSTINE III LLC 2520 SR 207 ST. AUGUSTINE FL 32086 Inactive Company formed on the 2016-02-26
LAND ACQUISITIONS, INC. 81 EAST MERRITT ISLAND CAUSEWAY MERRITT ISLAND FL 32952 Inactive Company formed on the 1984-02-10
LAND ACQUISITIONS OF ST. AUGUSTINE LLC 980 DEER CHASE DRIVE ST. AUGUSTINE FL 32086 Active Company formed on the 2014-03-21
LAND ACQUISITIONS & NEW DEVELOPMENTS, LLC 5 WAINWRIGHT PLACE PALM COAST FL 32164 Active Company formed on the 2012-09-07
LAND ACQUISITIONS OF SARASOTA INC PALMER BANK BLDG SARASOTA FL 33577 Inactive Company formed on the 1970-04-30
LAND ACQUISITIONS GROUP LLC 480 NW 41ST STREET POMPANO BEACH FL 33064 Inactive Company formed on the 2007-05-16
LAND ACQUISITIONS OF SOUTHEAST FLORIDA, L.L.C. 9425 MEADOWOOD DRIVE FORT PIERCE FL 34951 Inactive Company formed on the 2004-03-26
LAND ACQUISITIONS, INC. 2 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2005-06-06
LAND ACQUISITIONS OF ST. AUGUSTINE II, LLC 135 2ND AVENUE NORTH SUITE 3 JACKSONVILLE BEACH FL 32250 Active Company formed on the 2015-01-06

Company Officers of LAND ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LAND
Company Secretary 2007-11-13
PAUL DOUGLAS LAND
Director 1994-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LLOYD BAILEY
Director 2013-01-09 2017-12-14
SIMON CHRISTOPHER BLAND
Director 2013-01-09 2017-12-14
SARAH LAND
Company Secretary 1997-10-31 2007-11-13
PAUL DOUGLAS LAND
Company Secretary 1994-10-18 1997-10-31
GEOFFREY WINSTON LAND
Director 1994-10-18 1997-10-31
JEAN WRATHALL
Company Secretary 1994-10-12 1994-10-18
ANDREW CHRISTOPHER FRAPE
Nominated Director 1994-10-12 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOUGLAS LAND LEVIXON LIMITED Director 2013-08-15 CURRENT 2012-04-25 Dissolved 2014-10-14
PAUL DOUGLAS LAND DEWCROSS SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2011-08-04 Dissolved 2014-03-18
PAUL DOUGLAS LAND NOVOCOM SYSTEMS LIMITED Director 2013-02-15 CURRENT 2012-05-22 Active
PAUL DOUGLAS LAND WAYCREST ASSOCIATES LIMITED Director 2012-10-24 CURRENT 2012-05-22 Dissolved 2014-02-11
PAUL DOUGLAS LAND SOUTH DRIVE PROPERTY MANAGEMENT COMPANY (HARROGATE) LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PAUL DOUGLAS LAND BAYWICK SERVICES LIMITED Director 2012-07-31 CURRENT 2012-04-17 Dissolved 2014-08-05
PAUL DOUGLAS LAND TEXMORE LIMITED Director 2011-04-11 CURRENT 2010-11-24 Dissolved 2013-12-24
PAUL DOUGLAS LAND CARDALE TRUSTEE SERVICES LIMITED Director 2010-02-19 CURRENT 2009-11-08 Active
PAUL DOUGLAS LAND TLP CONSULTING LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
PAUL DOUGLAS LAND BOWES GREEN MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1996-03-26 Active
PAUL DOUGLAS LAND LANDED INVESTMENTS LIMITED Director 2006-10-03 CURRENT 2005-10-14 Active
PAUL DOUGLAS LAND FLASH PROPERTIES LIMITED Director 2006-02-23 CURRENT 2005-10-03 Active - Proposal to Strike off
PAUL DOUGLAS LAND LANTEN LIMITED Director 1994-11-10 CURRENT 1994-11-08 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
2024-03-07Change of details for Mrs Jacqueline Land as a person with significant control on 2022-10-04
2023-10-24CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CESSATION OF PAUL DOUGLAS LAND AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22Change of details for Mr Paul Douglas Land as a person with significant control on 2022-10-04
2023-03-22Change of details for Mr Paul Douglas Land as a person with significant control on 2022-10-04
2023-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE LAND
2022-11-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MRS JACQUELINE LAND
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/12/17
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BLAND
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD BAILEY
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-04-01CH01Director's details changed for Mr Simon Christopher Bland on 2016-04-01
2016-02-04CH01Director's details changed for Mr Simon Christopher Bland on 2016-02-04
2016-01-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-19AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-11AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11CH01Director's details changed for Mr Andrew Lloyd Bailey on 2013-12-04
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-22AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR ANDREW LLOYD BAILEY
2013-01-16AP01DIRECTOR APPOINTED MR SIMON BLAND
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-26AR0103/10/11 FULL LIST
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LAND / 27/09/2011
2011-07-29AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-12-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-10-13AR0103/10/10 FULL LIST
2010-05-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2009-11-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-10-30AR0103/10/09 FULL LIST
2008-11-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-05AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: TENNANT LAND PARTNERS CHARTERED ACCOUNTANTS 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/04
2004-11-30363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-13363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-22363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 1 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DW
2000-10-11363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 LAND ACQUISITIONS 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 LAND ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-11-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-05-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-10-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-11-25 ALL of the property or undertaking no longer forms part of charge LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-13 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1999-06-07 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-06-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1999-05-19 Satisfied CAPITAL HOME LOANS LIMITED
DEBENTURE 1997-10-17 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-29
Annual Accounts
2017-12-29

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 LAND ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of LAND ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND ACQUISITIONS LIMITED
Trademarks
We have not found any records of LAND ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAND ACQUISITIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-07-15 GBP £63,000
Nottingham City Council 2014-07-15 GBP £63,000 REDACTED OTHER SPEND

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LAND ACQUISITIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 16 SOUTH QUEEN STREET MORLEY LEEDS LS27 9EW 5,00031/07/2007

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 LAND ACQUISITIONS 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 LAND ACQUISITIONS 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.