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

IMAGE TECHNIQUE LIMITED

SAXON BUSINESS PARK, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4AD,
Company Registration Number
03300167
Private Limited Company
Active

Company Overview

About Image Technique Ltd
IMAGE TECHNIQUE LIMITED was founded on 1997-01-09 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Image Technique 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
IMAGE TECHNIQUE LIMITED
 
Legal Registered Office
SAXON BUSINESS PARK
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AD
Other companies in B60
 
Filing Information
Company Number 03300167
Company ID Number 03300167
Date formed 1997-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB687855266  
Last Datalog update: 2024-02-06 20:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE TECHNIQUE 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 IMAGE TECHNIQUE LIMITED
The following companies were found which have the same name as IMAGE TECHNIQUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMAGE TECHNIQUE SIGNS LIMITED 3A SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE UNITED KINGDOM B60 4AD Dissolved Company formed on the 2017-01-18
IMAGE TECHNIQUES INC Delaware Unknown
IMAGE TECHNIQUES INC Georgia Unknown
IMAGE TECHNIQUES INC Georgia Unknown

Company Officers of IMAGE TECHNIQUE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN MARK SMITH
Company Secretary 1997-01-16
JAMES DAWSON
Director 2011-01-01
SCOTT GROOM
Director 2016-11-23
DESMOND KENEHAN
Director 1997-01-16
PAUL NEWEY
Director 2016-11-23
GAVIN MARK SMITH
Director 1997-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JON DANIELS
Director 2001-07-01 2011-10-31
DUNCAN RAYMOND WILLIAMS
Director 2001-07-01 2010-09-13
KIRSON ANDREW MOSEDALE
Director 2008-02-01 2009-11-11
ROBERT JULIAN BROWN
Director 2006-03-14 2007-03-22
OAKLEY CORPORATE DOCTORS LIMITED
Director 1997-01-09 1997-01-20
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 1997-01-09 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND KENEHAN IMAGE DIGITAL SOLUTIONS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
DESMOND KENEHAN WALLFLOWER ADVANCED DIGITAL SIGNAGE LTD Director 2013-08-20 CURRENT 2011-10-05 Dissolved 2014-11-04
DESMOND KENEHAN VUEINTI LIMITED Director 2013-07-12 CURRENT 2009-07-14 Dissolved 2015-02-27
DESMOND KENEHAN IMAGE HOLDINGS BROMSGROVE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
GAVIN MARK SMITH SUNNIER RETREATS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2016-09-27
GAVIN MARK SMITH IMAGE DIGITAL SOLUTIONS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
GAVIN MARK SMITH WALLFLOWER ADVANCED DIGITAL SIGNAGE LTD Director 2013-08-20 CURRENT 2011-10-05 Dissolved 2014-11-04
GAVIN MARK SMITH VUEINTI LIMITED Director 2013-07-12 CURRENT 2009-07-14 Dissolved 2015-02-27
GAVIN MARK SMITH IMAGE HOLDINGS BROMSGROVE LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Credit ControllerBromsgrovePost cash to customer accounts on Sage as it is recd into the bank. Chase all overdue accounts and resolve any customer queries to ensure accounts are paid...2016-03-03

Jobs results powered by Indeed
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
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2023-01-31
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033001670005
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED MR NIGEL VASEY
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWEY
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 750109
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR SCOTT GROOM
2016-11-25AP01DIRECTOR APPOINTED MR PAUL NEWEY
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 750109
2016-02-02AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 750109
2015-01-14AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 750109
2014-02-04AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16SH0107/03/13 STATEMENT OF CAPITAL GBP 500109
2013-04-30RES13Resolutions passed:
  • Authority to enter into contracts 07/03/2013
2013-04-30SH0107/03/13 STATEMENT OF CAPITAL GBP 750109
2013-01-24AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-23RES12VARYING SHARE RIGHTS AND NAMES
2012-11-23RES01ADOPT ARTICLES 23/11/12
2012-11-23SH0126/10/12 STATEMENT OF CAPITAL GBP 500109
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0109/01/12 ANNUAL RETURN FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JON DANIELS
2011-10-11AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0109/01/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED JAMES DAWSON
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS
2010-10-06RES01ADOPT ARTICLES 30/09/2010
2010-10-06SH0130/09/10 STATEMENT OF CAPITAL GBP 109
2010-03-08AR0109/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARK SMITH / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND KENEHAN / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JON DANIELS / 04/03/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KIRSON MOSEDALE
2010-01-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-08-20AA31/01/08 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED KIRSON ANDREW MOSEDALE
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-29288bDIRECTOR RESIGNED
2007-01-26363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-02288aNEW DIRECTOR APPOINTED
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-13363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-25363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-07363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-23363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-01-18363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-21363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-14363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-11-13SRES01ADOPT MEM AND ARTS 03/11/98
1998-11-1388(2)RAD 03/11/98--------- £ SI 1@1=1 £ IC 1/2
1998-11-10395PARTICULARS OF MORTGAGE/CHARGE
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-09363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1998-02-09288aNEW DIRECTOR APPOINTED
1997-11-19287REGISTERED OFFICE CHANGED ON 19/11/97 FROM: THE OAKLEY KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE WR9 9AY
1997-01-28288bDIRECTOR RESIGNED
1997-01-22288bSECRETARY RESIGNED
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMAGE TECHNIQUE 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 IMAGE TECHNIQUE 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
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-11-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-12-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-11-03 Satisfied DUNCAN WILLIAMS
Creditors
Creditors Due After One Year 2012-02-01 £ 474,334
Creditors Due Within One Year 2012-02-01 £ 936,900
Taxation Social Security Due Within One Year 2012-02-01 £ 145,157
Trade Creditors Within One Year 2012-02-01 £ 341,014

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
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 IMAGE TECHNIQUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 5,109
Cash Bank In Hand 2012-02-01 £ 148,714
Current Assets 2012-02-01 £ 2,341,288
Debtors 2012-02-01 £ 1,992,032
Fixed Assets 2012-02-01 £ 525,901
Other Debtors 2012-02-01 £ 888,657
Shareholder Funds 2012-02-01 £ 1,455,955
Stocks Inventory 2012-02-01 £ 200,542
Tangible Fixed Assets 2012-02-01 £ 525,901

Debtors and other cash assets

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

Government spend with IMAGE TECHNIQUE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-09-29 GBP £2,020
Telford and Wrekin Council 2015-09-17 GBP £2,885
Telford and Wrekin Council 2015-08-06 GBP £4,620
Telford and Wrekin Council 2015-05-11 GBP £17,973
Telford and Wrekin Council 2015-01-05 GBP £10,709
Telford and Wrekin Council 2014-12-29 GBP £2,284
Telford and Wrekin Council 2014-12-05 GBP £1,693
Telford and Wrekin Council 2014-11-04 GBP £3,140
Telford and Wrekin Council 2014-10-17 GBP £21,417
Telford and Wrekin Council 2014-09-18 GBP £21,417
Redditch Borough Council 2012-03-23 GBP £9,260 Machinery & Equip - Purchase
Redditch Borough Council 2012-03-02 GBP £1,075 Machinery & Equip - Purchase

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 IMAGE TECHNIQUE 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.
Import/Export of Goods
Goods imported/exported by IMAGE TECHNIQUE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-11-0048142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2018-11-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-11-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-10-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-09-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-09-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-07-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-07-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-07-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-05-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-03-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-01-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-01-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-07-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-05-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-11-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-09-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-08-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-04-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-11-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-02-0194054031Electric lamps and lighting fittings, of plastics, used with filament lamps, n.e.s.
2013-12-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGE TECHNIQUE 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 IMAGE TECHNIQUE 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.