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

AUTOMATIC PRODUCTS (UK) LIMITED

PIPSMORE PARK, BUMPERS FARM INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE, SN14 6NQ,
Company Registration Number
02990346
Private Limited Company
Active

Company Overview

About Automatic Products (uk) Ltd
AUTOMATIC PRODUCTS (UK) LIMITED was founded on 1994-11-15 and has its registered office in Chippenham. The organisation's status is listed as "Active". Automatic Products (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AUTOMATIC PRODUCTS (UK) LIMITED
 
Legal Registered Office
PIPSMORE PARK
BUMPERS FARM INDUSTRIAL ESTATE
CHIPPENHAM
WILTSHIRE
SN14 6NQ
Other companies in SN14
 
Telephone01928 579363
 
Filing Information
Company Number 02990346
Company ID Number 02990346
Date formed 1994-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 22:53:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC PRODUCTS (UK) 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 AUTOMATIC PRODUCTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES CARVER
Director 2007-12-13
BRADLEY LAW ELLIS
Director 2006-06-16
MAX HOMER MITCHELL
Director 2014-01-31
BRADFORD REAMS TEDDER
Director 2016-02-11
GILLIAN LESLEY WHITE
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES HOLLIS
Director 2014-01-31 2015-11-21
ERIC CARSON FAST
Director 2006-06-16 2014-01-31
ANDREW GRAHAM PORTER
Director 2008-01-02 2009-01-16
RICHARD MICHAEL CALLWOOD
Company Secretary 1994-11-15 2007-12-19
RICHARD MICHAEL CALLWOOD
Director 1994-11-15 2007-12-19
JOHN ROBERT VIPOND
Director 2006-06-16 2007-12-19
SCOTT EDGERTON
Director 1996-01-15 2006-06-16
COLIN GARNER
Director 1994-11-15 2006-06-16
RICHARD S GROSS
Director 1996-01-15 2006-06-16
ROBERT JAMES SUTTER
Director 2004-11-29 2006-06-16
ALAN J SUITOR
Director 1996-01-15 2004-11-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-15 1994-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES CARVER CRANE PENSION TRUSTEE COMPANY (UK) LIMITED Director 2011-12-13 CURRENT 2010-11-10 Active
PAUL JAMES CARVER CRANE MERCHANDISING SYSTEMS LIMITED Director 2002-01-04 CURRENT 1989-03-13 Active
BRADLEY LAW ELLIS CRANE MERCHANDISING SYSTEMS LIMITED Director 2004-03-15 CURRENT 1989-03-13 Active
MAX HOMER MITCHELL COIN INDUSTRIES LIMITED Director 2014-01-31 CURRENT 1982-12-20 Active
MAX HOMER MITCHELL MONEY CONTROLS HOLDINGS LIMITED Director 2014-01-31 CURRENT 1990-10-16 Active
MAX HOMER MITCHELL CRANE LIMITED Director 2014-01-31 CURRENT 1908-07-03 Active
MAX HOMER MITCHELL CRANE STOCKHAM VALVE LIMITED Director 2014-01-31 CURRENT 1955-05-18 Active - Proposal to Strike off
MAX HOMER MITCHELL CRANE MERCHANDISING SYSTEMS LIMITED Director 2014-01-31 CURRENT 1989-03-13 Active
MAX HOMER MITCHELL COIN CONTROLS INTERNATIONAL LIMITED Director 2014-01-31 CURRENT 1989-05-30 Active
MAX HOMER MITCHELL COIN OVERSEAS HOLDINGS LIMITED Director 2014-01-31 CURRENT 1998-04-29 Active
MAX HOMER MITCHELL CRANE SC HOLDINGS LIMITED Director 2014-01-31 CURRENT 2010-10-29 Active
MAX HOMER MITCHELL CRANE PROCESS FLOW TECHNOLOGIES LTD Director 2014-01-31 CURRENT 1947-12-30 Active
MAX HOMER MITCHELL CRANE PAYMENT INNOVATIONS LIMITED Director 2014-01-31 CURRENT 1982-12-21 Active
MAX HOMER MITCHELL COIN HOLDINGS LIMITED Director 2014-01-31 CURRENT 1998-04-29 Active
MAX HOMER MITCHELL CA-MC ACQUISITION UK LIMITED Director 2014-01-31 CURRENT 1999-11-16 Active
MAX HOMER MITCHELL CRANE PAYMENT INNOVATIONS INTERNATIONAL LTD Director 2013-12-11 CURRENT 2006-03-31 Active
BRADFORD REAMS TEDDER CRANE MERCHANDISING SYSTEMS LIMITED Director 2016-02-11 CURRENT 1989-03-13 Active
GILLIAN LESLEY WHITE CRANE MERCHANDISING SYSTEMS LIMITED Director 2016-02-11 CURRENT 1989-03-13 Active
GILLIAN LESLEY WHITE GREATWAY ASSOCIATES LIMITED Director 2009-05-26 CURRENT 2009-05-26 Dissolved 2015-04-07
GILLIAN LESLEY WHITE 24VEND LTD Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2016-11-15

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR GILLIAN LESLEY WHITE
2023-09-19Unaudited abridged accounts made up to 2022-12-31
2023-04-05DIRECTOR APPOINTED CHRISTINA CRISTIANO
2023-04-05DIRECTOR APPOINTED AARON SAAK
2023-04-04APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW MAUE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MAX HOMER MITCHELL
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-25Unaudited abridged accounts made up to 2021-12-31
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BRADFORD REAMS TEDDER
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MR RICHARD ANDREW MAUE
2019-09-16AP03Appointment of Mr Paul James Carver as company secretary on 2019-09-16
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY LAW ELLIS
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 90000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AP01DIRECTOR APPOINTED MR BRADFORD REAMS TEDDER
2016-02-12AP01DIRECTOR APPOINTED MRS GILLIAN LESLEY WHITE
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES HOLLIS
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 90000
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 90000
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AP01DIRECTOR APPOINTED MR MAX HOMER MITCHELL
2014-03-18AP01DIRECTOR APPOINTED DR ALAN CHARLES HOLLIS
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FAST
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 90000
2013-11-20AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-28AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-29AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-23AR0131/10/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC CARSON FAST / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY LAW ELLIS / 22/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CARVER / 22/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PORTER
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 1 CHRISTLETON COURT STUART ROAD MANOR PARK RUNCORN CHESHIRE WA7 1ST
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03AUDAUDITOR'S RESIGNATION
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-06363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-30288bDIRECTOR RESIGNED
2005-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 15/11/02; CHANGE OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-10-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC PRODUCTS (UK) 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 AUTOMATIC PRODUCTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-07-06 Satisfied AUTOMATIC PRODUCTS INTERNATIONAL LIMITED
RENT DEPOSIT DEED 1995-05-12 Satisfied PDFM LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUTOMATIC PRODUCTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 90,000
Current Assets 2012-01-01 £ 385,000
Debtors 2012-01-01 £ 385,000
Shareholder Funds 2012-01-01 £ 385,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATIC PRODUCTS (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AUTOMATIC PRODUCTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATIC PRODUCTS (UK) 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 (32990 - Other manufacturing n.e.c.) as AUTOMATIC PRODUCTS (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC PRODUCTS (UK) 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 AUTOMATIC PRODUCTS (UK) 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 AUTOMATIC PRODUCTS (UK) LIMITED any grants or awards.
Ownership
    • CRANE CO : Ultimate parent company : US
      • Crane Ltd
      • Crane Merchandising Systems Ltd
      • Crane Process Flow Technologies Ltd
      • Crane Stockham Valve Ltd
      • ELDEC Electronics Ltd
      • Interpoint U.K. Limited
      • Interpoint U.K. Ltd
      • Interpoint U.K. Ltd.
      • Kemlite Ltd
      • Automatic Products (UK) Limited
      • Automatic Products (UK) Ltd
      • Crane Europe Ltd
      • Crane Process Flow Technologies Ltd
      • Delta Fluid Products Ltd
      • Delta Fluid Products, Ltd
      • Stockham Valve Ltd
      • Coin Controls International Ltd
      • Coin Holdings Ltd
      • Coin Industries Ltd
      • Coin Overseas Holdings Ltd
      • Coin Pension Trustees Ltd
      • Crane SC Holdings Ltd
      • Money Controls Holdings Ltd
      • Money Controls Ltd
      • Xomox Corp de Venezuela C.A.
      • Xomox Corporation de Venezuela C.A.
      • Crane Composites Ltd
      • Crane Payment Solutions Ltd
      • Crane Pension Trustee Co (UK) Ltd
      • Crane Pension Trustee Company (UK) Limited
      • Crane Stockham Valve. Ltd
      • Crane Stockham Valve. Ltd.
      • Automatic Products (UK) Ltd
      • B. Rhodes & Son Ltd
      • B. Rhodes & Son Ltd.
      • Coin Controls International Ltd
      • Coin Holdings Ltd
      • Coin Industries Ltd
      • Coin Overseas Holdings Ltd
      • Coin Pension Trustees Ltd
      • Crane Composites Ltd
      • Crane Ltd
      • Crane Merchandising Systems Ltd
      • Crane Payment Solutions Ltd
      • Crane Pension Trustee Co (UK) Ltd
      • Crane Pension Trustee Company (UK) Limited
      • Crane Process Flow Technologies Ltd
      • Crane SC Holdings Ltd
      • Crane Stockham Valve. Ltd
      • Crane Stockham Valve. Ltd.
      • Delta Fluid Products Ltd
      • Donald Brown (Brownall) Ltd
      • ELDEC Electronics Ltd
      • Hattersly Newman Hender Ltd
      • Inta Lok Ltd
      • Inta-Lok Ltd
      • Interpoint U.K. Limited
      • Interpoint U.K. Ltd
      • Money Controls Holdings Ltd
      • NABIC Valve Safety Products Ltd
      • Pegler Hattersly Ltd
      • Sperryn & Co Ltd
      • Sperryn & Company Ltd
      • Triangle Valve Co Ltd
      • Triangle Valve Co. Ltd.
      • Viking Johnson Ltd
      • Wade Couplings Ltd
      • Wask Ltd
    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.