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

BARRY WOOD PLANT HIRE LIMITED

C/O ALVAREZ & MARSAL EUROPE LLP SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
02997389
Private Limited Company
In Administration

Company Overview

About Barry Wood Plant Hire Ltd
BARRY WOOD PLANT HIRE LIMITED was founded on 1994-12-02 and has its registered office in Brighton. The organisation's status is listed as "In Administration". Barry Wood Plant Hire Limited is a Private Limited Company registered in 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
BARRY WOOD PLANT HIRE LIMITED
 
Legal Registered Office
C/O ALVAREZ & MARSAL EUROPE LLP SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in SK17
 
Previous Names
BARRY WOOD (AGRICULTURAL CONTRACTORS) LIMITED09/02/2007
Filing Information
Company Number 02997389
Company ID Number 02997389
Date formed 1994-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2017
Account next due 30/10/2019
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY WOOD PLANT HIRE LIMITED
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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 BARRY WOOD PLANT HIRE LIMITED
The following companies were found which have the same name as BARRY WOOD PLANT HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRY WOOD PLANT HIRE LIMITED Unknown

Company Officers of BARRY WOOD PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY VAUGHAN
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN HATTERSLEY
Director 2003-05-05 2018-05-21
JULIE ANN WOOD
Director 1997-05-26 2017-11-03
JONATHAN BUTTERWORTH
Director 2011-11-08 2017-08-31
BARRY WOOD
Company Secretary 1997-06-05 2011-11-08
BARRY WOOD
Director 1994-12-02 2011-11-08
DORIS JOHNSON
Company Secretary 1994-12-02 1997-06-05
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-12-02 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANTHONY VAUGHAN BUSINESS FINANCE RESOURCING LIMITED Director 2017-05-30 CURRENT 2017-05-30 Dissolved 2017-10-10
GRAHAM ANTHONY VAUGHAN BUSINESS FINANCIAL RESOURCING LIMITED Director 2017-05-30 CURRENT 2017-05-30 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
2023-12-04Notice of appointment of a replacement or additional administrator
2023-12-01Liquidation. Notice of resignation of administrator
2023-10-06liquidation-in-administration-extension-of-period
2022-10-31AM10Administrator's progress report
2022-04-29Administrator's progress report
2022-04-29AM10Administrator's progress report
2021-11-02AM10Administrator's progress report
2021-10-04AM19liquidation-in-administration-extension-of-period
2021-05-07AM10Administrator's progress report
2020-11-14AM10Administrator's progress report
2020-09-03AM19liquidation-in-administration-extension-of-period
2020-05-12AM10Administrator's progress report
2019-12-18AM02Liquidation statement of affairs AM02SOA
2019-12-10AM06Notice of deemed approval of proposals
2019-11-23AM03Statement of administrator's proposal
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England
2019-10-10AM01Appointment of an administrator
2019-07-30AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM Field Farm Batham Gate Fairfield Buxton Derbyshire SK17 7HS
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANTHONY VAUGHAN
2018-12-19AP01DIRECTOR APPOINTED MR MARK RYALL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HATTERSLEY
2018-05-10AP01DIRECTOR APPOINTED MR GRAHAM ANTHONY VAUGHAN
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2018-01-12PSC02Notification of Sustainable Quarrying and Tanker Services Group Ltd as a person with significant control on 2016-04-06
2018-01-12PSC09Withdrawal of a person with significant control statement on 2018-01-12
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN WOOD
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029973890004
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERWORTH
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029973890003
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029973890003
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0102/12/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0102/12/14 ANNUAL RETURN FULL LIST
2014-04-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0102/12/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE WOOD / 02/12/2012
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-19AP01DIRECTOR APPOINTED MR JONATHAN BUTTERWORTH
2011-12-19AR0102/12/11 FULL LIST
2011-12-19AP01DIRECTOR APPOINTED MR JONATHAN BUTTERWORTH
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOOD
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY BARRY WOOD
2011-12-06AUDAUDITOR'S RESIGNATION
2011-11-15AA01PREVEXT FROM 31/08/2011 TO 31/10/2011
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-21AR0102/12/10 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-09AR0102/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE WOOD / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HATTERSLEY / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WOOD / 07/12/2009
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-21363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-09CERTNMCOMPANY NAME CHANGED BARRY WOOD (AGRICULTURAL CONTRAC TORS) LIMITED CERTIFICATE ISSUED ON 09/02/07
2006-12-06363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-08363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-20363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-05-24288aNEW DIRECTOR APPOINTED
2003-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-06363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-07363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-08363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-06363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-03-26288cDIRECTOR'S PARTICULARS CHANGED
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-24363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-01363sRETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-14CERTNMCOMPANY NAME CHANGED BARRY WOOD PLANT HIRE LIMITED CERTIFICATE ISSUED ON 15/07/97
1997-07-08288bSECRETARY RESIGNED
1997-07-06288aNEW DIRECTOR APPOINTED
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-19225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/08/97
1996-12-09363sRETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS
1996-10-21SRES03EXEMPTION FROM APPOINTING AUDITORS 13/06/96
1996-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-12-20363sRETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0293353 Active Licenced property: BATHAM GATE ROAD FIELD FARM FAIRFIELD BUXTON FAIRFIELD GB SK17 7HS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-12-06
Appointment of Administrators2019-10-08
Petitions to Wind Up (Companies)2019-10-01
Fines / Sanctions
No fines or sanctions have been issued against BARRY WOOD PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 2011-11-10 Satisfied BARRY WOOD
CHATTEL MORTGAGE 2007-12-24 Satisfied LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 BARRY WOOD PLANT HIRE LIMITED

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

Government spend with BARRY WOOD PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £25,032
Derbyshire County Council 2017-3 GBP £65,307
Derbyshire County Council 2017-2 GBP £37,083
Derbyshire County Council 2017-1 GBP £31,856
Derbyshire County Council 2016-12 GBP £36,936
Derbyshire County Council 2016-11 GBP £95,454
Derbyshire County Council 2016-10 GBP £12,529
Derbyshire County Council 2016-9 GBP £109,955
Derbyshire County Council 2016-8 GBP £109,364
Derbyshire County Council 2016-7 GBP £46,560
Derbyshire County Council 2016-6 GBP £42,409
Derbyshire County Council 2016-5 GBP £26,951
Derbyshire County Council 2016-4 GBP £74,915
Derbyshire County Council 2016-3 GBP £52,182
Derbyshire County Council 2016-2 GBP £19,876
Derbyshire County Council 2016-1 GBP £23,059
Derbyshire County Council 2015-12 GBP £36,283
Derbyshire County Council 2015-11 GBP £18,235
Derbyshire County Council 2015-10 GBP £8,458
Derbyshire County Council 2015-9 GBP £43,956
Derbyshire County Council 2015-7 GBP £45,140
Derbyshire County Council 2015-6 GBP £9,919
Derbyshire County Council 2015-5 GBP £21,514
Derbyshire County Council 2015-4 GBP £30,364
Derbyshire County Council 2015-3 GBP £39,316
Derbyshire County Council 2015-2 GBP £23,689
Derbyshire County Council 2015-1 GBP £44,700
Derbyshire County Council 2014-12 GBP £50,165
Derbyshire County Council 2014-11 GBP £22,124
Derbyshire County Council 2014-10 GBP £2,158
Derbyshire County Council 2014-9 GBP £28,140
Derbyshire County Council 2014-7 GBP £11,667
Derbyshire County Council 2014-6 GBP £19,293
Derbyshire County Council 2014-5 GBP £42,229
Derbyshire County Council 2014-4 GBP £57,269
Derbyshire County Council 2014-3 GBP £9,341
Derbyshire County Council 2014-2 GBP £39,956
Derbyshire County Council 2014-1 GBP £26,081
Derbyshire County Council 2013-12 GBP £33,856
Derbyshire County Council 2013-11 GBP £7,588
Derbyshire County Council 2013-10 GBP £28,072
Derbyshire County Council 2013-9 GBP £16,438
Derbyshire County Council 2013-8 GBP £19,094
Derbyshire County Council 2013-7 GBP £16,384
Derbyshire County Council 2013-6 GBP £27,617
Derbyshire County Council 2013-5 GBP £72,534
Derbyshire County Council 2013-4 GBP £40,810
Derbyshire County Council 2013-3 GBP £48,038
Derbyshire County Council 2013-2 GBP £1,701
Derbyshire County Council 2013-1 GBP £24,183
Derbyshire County Council 2012-11 GBP £41,779
Derbyshire County Council 2012-10 GBP £34,022
Derbyshire County Council 2012-9 GBP £24,009
Derbyshire County Council 2012-8 GBP £22,871
Derbyshire County Council 2012-7 GBP £20,891
Derbyshire County Council 2012-6 GBP £30,614
Derbyshire County Council 2012-5 GBP £50,329
Derbyshire County Council 2012-4 GBP £26,393
Derbyshire County Council 2012-3 GBP £55,733
Derbyshire County Council 2012-1 GBP £25,200
Derbyshire County Council 2011-12 GBP £21,264
Derbyshire County Council 2011-11 GBP £26,643
Derbyshire County Council 2011-10 GBP £36,542
Derbyshire County Council 2011-9 GBP £68,320
Derbyshire County Council 2011-8 GBP £54,406
Derbyshire County Council 2011-7 GBP £15,453
Derbyshire County Council 2011-6 GBP £25,277
Derbyshire County Council 2011-5 GBP £11,449
Derbyshire County Council 2011-4 GBP £30,564
Derbyshire County Council 2011-3 GBP £32,137
Derbyshire County Council 2011-2 GBP £30,156
Derbyshire County Council 2011-1 GBP £31,054
Derbyshire County Council 2010-12 GBP £20,588
Derbyshire County Council 2010-11 GBP £36,951 Trade Waste Services

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
No properties were found where BARRY WOOD PLANT HIRE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBARRY WOOD PLANT HIRE LIMITEDEvent Date2023-12-06
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency And Companies List (Chd) No CR-2019-006532 of 2019 BARRY WOOD PLANT HIRE LIMITED (Company Number 02997389 ) R…
 
Initiating party Event TypeAppointment of Administrators
Defending partyBARRY WOOD PLANT HIRE LIMITEDEvent Date2019-10-01
In the High Court of Justice, Business & Property Courts of E&W Insolvency And Companies List (Chd) case number CR-2019-006532 Date of Appointment: 1 October 2019 . Joint Administrator's Name and Address: Paul Andrew Flint (IP No. 9075 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. : Joint Administrator's Name and Address: Mark Granville Firmin (IP No. 9284 ) of Alvarez & Marsal Europe LLP, Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. Telephone: 020 7715 5200. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBARRY WOOD PLANT HIRE LIMITEDEvent Date2019-08-07
In the HIGH COURT OF JUSTICE CHANCERY DIVISION BIRMINGHAM DISTRICT REGISTRY case number CR-2019-BHM-000700 A Petition to wind up Barry Wood Plant Hire Limited (registered no 02997389) of Field Farm, Batham Gate, Fairfield, Buxton, Derbyshire SK17 7HS presented on 2 July 2019 by CERTAS ENERGY UK LIMITED , t/a Carlton Fuels of 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington WA3 6XG claiming to be a creditor of the company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS . Date: 12 November 2019 Time: 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention in accordance with rule 7.14 of the Insolvency (England and Wales) Rules 2016 by 16.00 hours on Tuesday 11 November 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRY WOOD PLANT HIRE 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 BARRY WOOD PLANT HIRE 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.