Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED
Company Information for

CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED

H25 THE AVEUNUES, ELEVENTH AVENUE NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0NJ,
Company Registration Number
03257494
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Civil Engineering Contractors Association (north East) Ltd
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED was founded on 1996-10-01 and has its registered office in Gateshead. The organisation's status is listed as "Active". Civil Engineering Contractors Association (north East) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED
 
Legal Registered Office
H25 THE AVEUNUES, ELEVENTH AVENUE NORTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0NJ
Other companies in NE4
 
Filing Information
Company Number 03257494
Company ID Number 03257494
Date formed 1996-10-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675594679  
Last Datalog update: 2023-11-06 14:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) 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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
STUART JAMES MILLER
Company Secretary 2016-09-01
PHILLIP ANTHONY BEAUMONT
Director 2014-05-14
JAMES JACKSON BEECHAM
Director 2014-05-14
KEVIN JAMES BYRNE
Director 2013-04-25
MICHAEL JAMES COULSON
Director 2013-04-25
KEVIN JOHN FENLEY
Director 2018-05-15
MARK HORNER
Director 2017-06-05
ROSS MARKWELL
Director 2017-06-05
JOANNE MCCREEDY
Director 2018-05-15
STUART JAMES MILLER
Director 2016-09-01
MARTYN JOHNATHAN STRONG
Director 2017-06-05
MARK SURLEY
Director 2017-06-05
EDWARD STUART TATTERSALL
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DANCER
Director 2004-03-11 2018-05-15
DAVID THOMAS BENNETT
Director 2016-04-21 2018-01-19
JOHN RAYMOND DICKSON
Director 2009-04-02 2017-12-31
DEREK GINSBERG
Director 2005-03-09 2017-05-02
DOUGLAS KELL
Company Secretary 2001-03-13 2016-09-01
DOUGLAS KELL
Director 2001-02-01 2016-09-01
DAVID JONES
Director 2001-03-13 2011-04-07
STEPHEN PAUL ASPINALL
Director 2008-12-08 2010-09-01
RONALD FORSTER
Director 2006-03-21 2008-12-05
BASIL WYNCLIFFE LARTER
Director 1997-02-14 2008-04-02
JOHN PETER DAVIES
Director 2005-03-09 2007-03-20
JOHN DAVID BROWN
Director 1998-03-10 2005-03-09
JOHN GEORGE LUMSDEN
Director 1998-03-10 2005-03-09
STANLEY AISBITT
Director 1996-10-09 2001-03-30
STANLEY AISBITT
Company Secretary 1996-10-09 2001-03-13
JACK COUPE
Director 1997-02-14 2001-03-02
ROBERT ARTHUR EDWARD JAMES
Director 1997-02-14 1999-03-16
ARTHUR CHRISTOPHER BARBER
Director 1997-02-14 1998-05-06
JACK DOBSON
Director 1996-10-09 1997-02-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-10-01 1996-10-09
COMBINED NOMINEES LIMITED
Nominated Director 1996-10-01 1996-10-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-10-01 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BYRNE SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2012-07-01 CURRENT 2003-07-18 Active
KEVIN JAMES BYRNE SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 1996-03-01 CURRENT 1978-06-21 Active
KEVIN JOHN FENLEY BLACKPATH CONSTRUCTION LTD. Director 2009-08-21 CURRENT 2009-06-26 Dissolved 2014-01-09
MARK HORNER WYN CONSTRUCTION LIMITED Director 2004-09-01 CURRENT 1992-07-20 Active
MARTYN JOHNATHAN STRONG D&F SOLUTIONS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MARTYN JOHNATHAN STRONG DURHAM TEES VALLEY TRAINING SERVICES LIMITED Director 2016-10-04 CURRENT 2015-03-19 Liquidation
MARTYN JOHNATHAN STRONG AVG POWER LIMITED Director 2016-06-03 CURRENT 2014-10-16 Liquidation
MARTYN JOHNATHAN STRONG DURHAM TEES VALLEY TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-03-14
MARTYN JOHNATHAN STRONG APPLEBRIDGE CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2013-10-15 Active

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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANTHONY BEAUMONT
2023-11-22Director's details changed for Mr Ross Markwell on 2023-11-22
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28DIRECTOR APPOINTED MR THOMAS ALEXANDER STORRAR
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES COULSON
2023-07-27DIRECTOR APPOINTED MR JAMES RAMSHAW
2023-07-27CESSATION OF PHILLIP ANTHONY BEAUMONT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MARKWELL
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY LYNCH
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON BEECHAM
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AP01DIRECTOR APPOINTED MR PAUL STEPHENSON
2021-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ANTHONY BEAUMONT
2021-06-22PSC07CESSATION OF JAMES JACKSON BEECHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA MOLLOY
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SURLEY
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SURLEY
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26AP01DIRECTOR APPOINTED MR SEAN ANTHONY LYNCH
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BYRNE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR DANIEL HUTTON
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JACKSON BEECHAM
2019-06-14AP01DIRECTOR APPOINTED MRS LISA MOLLOY
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHNATHAN STRONG
2019-06-14PSC07CESSATION OF MICHAEL JAMES COULSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 9YH
2018-05-24AP01DIRECTOR APPOINTED MR KEVIN JOHN FENLEY
2018-05-23AP01DIRECTOR APPOINTED MISS JOANNE MCCREEDY
2018-05-23AP01DIRECTOR APPOINTED MR EDWARD STUART TATTERSALL
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANCER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BENNETT
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND DICKSON
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES COULSON
2017-10-04PSC07CESSATION OF STEPHEN MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15AP01DIRECTOR APPOINTED MR MARK HORNER
2017-06-15AP01DIRECTOR APPOINTED MR MARTYN JOHNATHAN STRONG
2017-06-07AP01DIRECTOR APPOINTED MR MARK SURLEY
2017-06-07AP01DIRECTOR APPOINTED MR ROSS MARKWELL
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GINSBERG
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKIE
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-07AP01DIRECTOR APPOINTED MR STUART JAMES MILLER
2016-09-07AP03SECRETARY APPOINTED MR STUART JAMES MILLER
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS KELL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KELL
2016-05-11AP01DIRECTOR APPOINTED MR DAVID THOMAS BENNETT
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STAFFORD
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REED
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-02AR0130/09/15 NO MEMBER LIST
2015-04-28AP01DIRECTOR APPOINTED MR SIMON GRAEME REED
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MOYA MCGREGOR
2014-10-08AR0130/09/14 NO MEMBER LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GINSBERG / 30/09/2014
2014-09-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19AP01DIRECTOR APPOINTED MR JAMES JACKSON BEECHAM
2014-05-19AP01DIRECTOR APPOINTED MR PHILLIP ANTHONY BEAUMONT
2013-10-04AR0130/09/13 NO MEMBER LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RILEY
2013-06-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09AP01DIRECTOR APPOINTED MR KEVIN JAMES BYRNE
2013-05-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES COULSON
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TWEEDLE
2012-10-05AR0130/09/12 NO MEMBER LIST
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHORT
2012-05-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-10AR0130/09/11 NO MEMBER LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WILKIE / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOYA MCGREGOR / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STAFFORD / 10/10/2011
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16AP01DIRECTOR APPOINTED MR KEITH STAFFORD
2011-05-16AP01DIRECTOR APPOINTED MS MOYA MCGREGOR
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-10-04AR0130/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK TWEEDLE / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHORT / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MERRILEES RILEY / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARSHALL / 30/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KELL / 30/09/2010
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASPINALL
2010-06-28AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WILKIE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCAFFERTY
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-30363aANNUAL RETURN MADE UP TO 30/09/09
2009-05-09288aDIRECTOR APPOINTED JOHN RAYMOND DICKSON
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR GARY WHITESIDE
2009-04-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10288aDIRECTOR APPOINTED STEPHEN PAUL ASPINALL
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR RONALD FORSTER
2008-10-06363aANNUAL RETURN MADE UP TO 01/10/08
2008-06-09288aDIRECTOR APPOINTED WILLIAM ROBERT MCCAFFERTY
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SIMS
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29288aDIRECTOR APPOINTED JOHN MERRILEES RILEY
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR BASIL LARTER
2007-10-11363aANNUAL RETURN MADE UP TO 01/10/07
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2006-10-05363aANNUAL RETURN MADE UP TO 01/10/06
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363sANNUAL RETURN MADE UP TO 01/10/05
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) 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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED
Trademarks
We have not found any records of CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) 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 (94110 - Activities of business and employers membership organizations) as CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) 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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) 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 CIVIL ENGINEERING CONTRACTORS ASSOCIATION (NORTH EAST) 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.