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

AUS-BORE ESTATES LIMITED

AUS-BORE HOUSE, 19-25 MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BQ,
Company Registration Number
03075414
Private Limited Company
Active

Company Overview

About Aus-bore Estates Ltd
AUS-BORE ESTATES LIMITED was founded on 1995-06-28 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Aus-bore Estates 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
AUS-BORE ESTATES LIMITED
 
Legal Registered Office
AUS-BORE HOUSE
19-25 MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BQ
Other companies in SK9
 
Previous Names
AUS-BORE (ALTRINCHAM) LIMITED21/02/2007
Filing Information
Company Number 03075414
Company ID Number 03075414
Date formed 1995-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 19:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUS-BORE ESTATES 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 AUS-BORE ESTATES LIMITED
The following companies were found which have the same name as AUS-BORE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUS-BORE ESTATES HOLDINGS LIMITED AUS-BORE HOUSE 19-25 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ Active Company formed on the 2019-08-05

Company Officers of AUS-BORE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE BURGESS
Company Secretary 1995-06-28
HARRIET JANE BURGESS
Director 2017-11-17
JAMES JOHN CAMPBELL BURGESS
Director 2017-11-17
JONATHON SCOTT BURGESS
Director 1995-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM COOPER
Director 1999-09-21 2017-11-17
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1995-06-28 1995-06-28
MC FORMATIONS LIMITED
Nominated Director 1995-06-28 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE BURGESS AUS-BORE BUILD LIMITED Company Secretary 1998-08-19 CURRENT 1995-12-22 Active
ELIZABETH JANE BURGESS AUS-BORE HOLDINGS LIMITED Company Secretary 1997-02-28 CURRENT 1997-02-28 Active
JONATHON SCOTT BURGESS AUS-BORE LEGAL LTD Director 2013-04-04 CURRENT 2012-04-17 Active
JONATHON SCOTT BURGESS OAKLAWN MANAGEMENT COMPANY LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
JONATHON SCOTT BURGESS AUS-BORE HOLDINGS LIMITED Director 1997-02-28 CURRENT 1997-02-28 Active
JONATHON SCOTT BURGESS AUS-BORE BUILD LIMITED Director 1995-12-22 CURRENT 1995-12-22 Active
JONATHON SCOTT BURGESS BLOOM LL LTD. Director 1994-09-07 CURRENT 1994-09-07 Dissolved 2015-01-28

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
2024-10-2931/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-28CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-01RP04AP01Second filing of director appointment of Mrs Harriet Jane Burgess Maidman
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030754140038
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr James John Campbell Burgess on 2021-06-15
2020-12-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-29PSC02Notification of Aus-Bore Estates Holdings Limited as a person with significant control on 2019-12-12
2020-06-29PSC07CESSATION OF ELIZABETH JANE BURGESS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29CH01Director's details changed for Mr. Jonathon Scott Burgess on 2020-06-28
2020-01-06CH01Director's details changed for Mrs Harriet Jane Burgess Maidman on 2019-10-03
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2019-08-02CH01Director's details changed for Miss Harriet Jane Burgess Maidman on 2019-02-20
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030754140035
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MR JAMES JOHN CAMPBELL BURGESS
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM COOPER
2017-11-17AP01DIRECTOR APPOINTED MISS HARRIET JANE BURGESS
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE BURGESS
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON SCOTT BURGESS
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01AR0128/06/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030754140033
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2014-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0128/06/14 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-08-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2012-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-07AR0128/06/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-06-30AR0128/06/11 FULL LIST
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SCOTT BURGESS / 10/12/2010
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-07-02AR0128/06/10 FULL LIST
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2007-02-21CERTNMCOMPANY NAME CHANGED AUS-BORE (ALTRINCHAM) LIMITED CERTIFICATE ISSUED ON 21/02/07
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06
2006-07-03363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-15287REGISTERED OFFICE CHANGED ON 15/01/06 FROM: DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH,CHESHIRE CW8 1AU
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 AUS-BORE ESTATES 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 AUS-BORE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-04 Satisfied AUS-BORE GROUP PENSION SCHEME
LEGAL CHARGE 2010-08-27 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-05-26 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2009-03-07 Satisfied JONATHAN SCOTT BURGESS
LEGAL CHARGE 2008-03-11 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-11-20 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-11-15 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE OF RENTAL SUMS 2007-11-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-12-19 Satisfied AMEC DEVELOPMENTS LIMITED
LEGAL CHARGE 2005-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-09-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-11-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-03-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-07-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2000-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-07-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-05-11 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1998-05-11 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1997-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2015-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 AUS-BORE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of AUS-BORE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUS-BORE ESTATES LIMITED
Trademarks
We have not found any records of AUS-BORE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUS-BORE ESTATES 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 AUS-BORE ESTATES 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 AUS-BORE ESTATES 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 AUS-BORE ESTATES 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 AUS-BORE ESTATES 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.