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

JAMESTOWN INDUSTRIES LIMITED

FAULKNER HOUSE, VICTORIA STREET, ST ALBANS, HERTS, AL1 3SE,
Company Registration Number
03477187
Private Limited Company
Active

Company Overview

About Jamestown Industries Ltd
JAMESTOWN INDUSTRIES LIMITED was founded on 1997-12-08 and has its registered office in St Albans. The organisation's status is listed as "Active". Jamestown Industries 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
JAMESTOWN INDUSTRIES LIMITED
 
Legal Registered Office
FAULKNER HOUSE
VICTORIA STREET
ST ALBANS
HERTS
AL1 3SE
Other companies in AL1
 
Filing Information
Company Number 03477187
Company ID Number 03477187
Date formed 1997-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB706121478  
Last Datalog update: 2023-09-05 14:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMESTOWN INDUSTRIES LIMITED
The accountancy firm based at this address is CRUX CONSULTING 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 JAMESTOWN INDUSTRIES LIMITED
The following companies were found which have the same name as JAMESTOWN INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMESTOWN INDUSTRIES INC North Carolina Unknown

Company Officers of JAMESTOWN INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
GERARD O'RIORDAN
Director 2008-10-22
MAURICE ELLIOT SHERLING
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SAUL SHERLING
Director 2010-12-26 2016-03-01
FRANK MOORE
Company Secretary 2004-07-14 2013-07-31
FRANK MOORE
Director 2004-07-14 2013-07-31
MAURICE ELLIOT SHERLING
Director 1997-12-08 2010-12-26
REBECCA SHERLING
Director 2004-07-14 2010-05-21
RUSSELL LEE WARDLE
Director 2002-12-18 2010-04-06
THOMAS WALSH
Company Secretary 1997-12-08 2004-07-14
THOMAS WALSH
Director 1997-12-08 2004-07-14
MAXWELL SHERLING
Director 1997-12-08 2001-10-01
JOHN RICHARD AINLEY
Director 1999-12-21 2000-06-30
MAURICE MOSES SHERLING
Director 1997-12-08 1999-12-19
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-12-08 1997-12-08
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-12-08 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD O'RIORDAN MET-SEAM LIMITED Director 2016-06-29 CURRENT 2005-10-13 Active
GERARD O'RIORDAN ROYSTON LEAD LIMITED Director 2008-10-21 CURRENT 1946-05-24 Active
GERARD O'RIORDAN ROYSTON SHEET LEAD LIMITED Director 2004-07-14 CURRENT 1995-03-10 Active
MAURICE ELLIOT SHERLING ASSOCIATED LEAD MILLS LTD. Director 2016-03-01 CURRENT 1997-06-06 Active
MAURICE ELLIOT SHERLING L & P TRADING LIMITED Director 2016-03-01 CURRENT 2008-03-05 Active
MAURICE ELLIOT SHERLING PREMIUM ROOFING PRODUCTS LIMITED Director 2016-03-01 CURRENT 1995-06-12 Active
MAURICE ELLIOT SHERLING RECYCLING ENTERPRISES LIMITED Director 2016-03-01 CURRENT 2003-08-14 Active
MAURICE ELLIOT SHERLING MET-SEAM LIMITED Director 2016-03-01 CURRENT 2005-10-13 Active
MAURICE ELLIOT SHERLING WELSH LEAD MILLS LIMITED Director 2016-03-01 CURRENT 2007-04-27 Active - Proposal to Strike off
MAURICE ELLIOT SHERLING ROYSTON SHEET LEAD LIMITED Director 2016-03-01 CURRENT 1995-03-10 Active
MAURICE ELLIOT SHERLING L&P ECOLEAD LIMITED Director 2016-03-01 CURRENT 2013-04-09 Active
MAURICE ELLIOT SHERLING ROYSTON LEAD LIMITED Director 2016-03-01 CURRENT 1946-05-24 Active
MAURICE ELLIOT SHERLING ENVIROWALES LIMITED Director 2016-03-01 CURRENT 2001-10-01 Active
MAURICE ELLIOT SHERLING ENVIROLEAD LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MAURICE ELLIOT SHERLING JAMESTOWN MANUFACTURING UK LIMITED Director 2013-07-31 CURRENT 1998-11-16 Active
MAURICE ELLIOT SHERLING J.R. WHITEHEAD 2000 LIMITED Director 2013-07-31 CURRENT 1998-11-16 Active
MAURICE ELLIOT SHERLING SWIFT STEEL SERVICES LIMITED Director 2013-07-31 CURRENT 1990-05-09 Active
MAURICE ELLIOT SHERLING HIGHFLOW LIMITED Director 2013-07-31 CURRENT 1989-02-08 Active - Proposal to Strike off
MAURICE ELLIOT SHERLING CHUMA LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-01-09
MAURICE ELLIOT SHERLING INTERNATIONAL LEAD ASSOCIATION Director 2013-01-29 CURRENT 1946-08-20 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
2023-09-01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR GERARD O'RIORDAN
2022-09-06Director's details changed for Mr Maurice Elliot Sherling on 2022-09-05
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-06CH01Director's details changed for Mr Maurice Elliot Sherling on 2022-09-05
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-07-13AP01DIRECTOR APPOINTED MR BARRY HOWARD SMITH
2021-04-20AP01DIRECTOR APPOINTED MR GRAHAM CHARLES HUDSON
2021-04-16AP01DIRECTOR APPOINTED MR DAVID ALISTAIR JAMES RINTOUL
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-02-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-16PSC05Change of details for Envirolead Distribution Limited as a person with significant control on 2016-04-06
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05PSC02Notification of Envirolead Distribution Limited as a person with significant control on 2016-04-06
2017-09-05PSC07CESSATION OF MAURICE ELLIOT SHERLING AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870010
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870010
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870009
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870009
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870008
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870008
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870007
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870007
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870006
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870006
2017-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUL SHERLING
2016-05-04AP01DIRECTOR APPOINTED MR MAURICE ELLIOT SHERLING
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870005
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-11AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-10RES13PERFORMANCE, PROVISIONS AND LIMITATIONS OF COMPANY APPROVED 19/09/2014
2014-10-10RES01ADOPT ARTICLES 10/10/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870003
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034771870004
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-30AR0131/08/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AR0131/08/13 FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM POGMOOR WORKS STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2DS
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY FRANK MOORE
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MOORE
2012-10-08AR0130/09/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0130/09/11 FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHERLING
2011-02-16AP01DIRECTOR APPOINTED MR MICHAEL SHERLING
2010-10-19AR0130/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SHERLING
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARDLE
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE WARDLE / 26/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD O'RIORDAN / 26/11/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHERLING / 26/11/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOORE / 26/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHERLING / 26/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ELLIOT SHERLING / 26/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0130/09/09 FULL LIST
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29288aDIRECTOR APPOINTED MR GERARD O'RIORDAN
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-20288aNEW DIRECTOR APPOINTED
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-24288bDIRECTOR RESIGNED
2001-10-16363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-13288cDIRECTOR'S PARTICULARS CHANGED
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-12-14363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-11288aNEW DIRECTOR APPOINTED
1999-12-15363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-16363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1998-01-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JAMESTOWN INDUSTRIES 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 JAMESTOWN INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-29 Outstanding HSBC BANK PLC
2017-04-29 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2017-04-29 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2017-04-29 Outstanding HSBC BANK PLC
2017-04-29 Outstanding THE WELSH MINISTERS
2016-02-12 Outstanding HSBC BANK PLC
2014-10-03 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (HIF)
2014-10-03 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2007-11-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHATTEL MORTGAGE 2005-11-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
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 JAMESTOWN INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of JAMESTOWN INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMESTOWN INDUSTRIES LIMITED
Trademarks
We have not found any records of JAMESTOWN INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMESTOWN INDUSTRIES 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as JAMESTOWN INDUSTRIES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where JAMESTOWN INDUSTRIES 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 JAMESTOWN INDUSTRIES 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 JAMESTOWN INDUSTRIES 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.