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

BISON BEDE LIMITED

TELECOM HOUSE MILLENNIUM BUSINESS PARK, STATION ROAD STEETON KEIGHLEY, BRADFORD, WEST YORKSHIRE, BD20 6RB,
Company Registration Number
03600400
Private Limited Company
Active

Company Overview

About Bison Bede Ltd
BISON BEDE LIMITED was founded on 1998-07-20 and has its registered office in Bradford. The organisation's status is listed as "Active". Bison Bede Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BISON BEDE LIMITED
 
Legal Registered Office
TELECOM HOUSE MILLENNIUM BUSINESS PARK
STATION ROAD STEETON KEIGHLEY
BRADFORD
WEST YORKSHIRE
BD20 6RB
Other companies in BD20
 
Telephone01207585000
 
Filing Information
Company Number 03600400
Company ID Number 03600400
Date formed 1998-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISON BEDE 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 BISON BEDE LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEWART JAKES
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRESFORD BELMONT
Company Secretary 2009-05-01 2016-11-17
LAWRENCE EDWARD WARRINER
Director 2013-06-27 2016-09-30
EDWARD GEORGE PUTNAM
Director 2010-01-18 2010-07-09
JOANNE HELEN KENNEDY
Director 2007-10-25 2009-09-08
ZOFIA STEFANIA GARVEY
Company Secretary 2007-10-25 2009-05-01
SAMANTHA CONDREN
Company Secretary 2001-08-13 2007-10-25
SAMANTHA CONDREN
Director 2002-05-01 2007-10-25
ANDREW WILLIAM GARNER
Director 2006-10-17 2007-10-25
IAN JONES
Director 2006-10-17 2007-10-25
ROBERT JOHN LINES
Director 2002-10-31 2007-10-25
STEPHEN JOHN DICKINSON
Director 2001-10-17 2005-11-28
SIMON TURTON
Director 2003-06-30 2004-07-31
REES WITHERS
Director 1998-07-24 2004-07-31
PAUL ROBIN TAYLOR
Director 2000-01-01 2004-07-29
THIMO SOMMERFELD
Director 2002-04-25 2003-06-26
HENDRIK KRAMPE
Company Secretary 2000-02-23 2001-08-13
HENDRIK KRAMPE
Director 1998-07-24 2001-08-13
PETER SCHULZ
Director 1998-07-24 2001-05-02
MARTIN OTTO HUTH
Director 1998-07-24 2001-02-21
ANDREW WARE
Company Secretary 1999-01-04 2000-01-04
ANDREW WARE
Director 1999-01-04 2000-01-04
REES WITHERS
Company Secretary 1998-07-24 1999-01-04
HENDRIK KRAMPE
Company Secretary 1998-07-24 1998-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-20 1998-07-24
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-20 1998-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEWART JAKES RECYCLED STAIRLIFTS LIMITED Director 2014-08-26 CURRENT 2014-06-04 Active
JOHN STEWART JAKES BROOKS STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 1972-02-11 Active
JOHN STEWART JAKES TECTONIC DESIGNS LIMITED Director 2010-07-09 CURRENT 1992-10-12 Active
JOHN STEWART JAKES RESPONSE 2 LIMITED Director 2010-07-09 CURRENT 2002-05-07 Active
JOHN STEWART JAKES TEAM AKA LIMITED Director 2010-07-09 CURRENT 2003-11-13 Active
JOHN STEWART JAKES STAIR KNIGHT LIMITED Director 2010-07-09 CURRENT 2004-12-08 Active
JOHN STEWART JAKES TRADE STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 2008-09-10 Active
JOHN STEWART JAKES MODERN & MATURE LIMITED Director 2010-07-09 CURRENT 2004-06-30 Active
JOHN STEWART JAKES STATION ROAD (STEETON) MANAGEMENT COMPANY LIMITED Director 2010-07-09 CURRENT 1999-03-19 Active
JOHN STEWART JAKES HALIFAX RACK & SCREW LIMITED Director 2010-07-09 CURRENT 2004-12-10 Active
JOHN STEWART JAKES BISON EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2007-10-25 CURRENT 2004-11-26 Active
JOHN STEWART JAKES BISON HOMECARE LIMITED Director 2007-10-25 CURRENT 2004-05-18 Active
JOHN STEWART JAKES PANAM RACING LIMITED Director 2005-02-01 CURRENT 2005-01-31 Active
JOHN STEWART JAKES ACORN SAFETY TUBS LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
JOHN STEWART JAKES ACORN MOBILITY SERVICES LTD. Director 2005-01-01 CURRENT 1991-03-21 Active
JOHN STEWART JAKES LOTHIAN STAIRLIFTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
JOHN STEWART JAKES IMS RESPONSE LIMITED Director 2002-08-23 CURRENT 2002-03-18 Active
JOHN STEWART JAKES CAPITAL ENGRAVING LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active
JOHN STEWART JAKES BRITANNIA STAIRLIFTS LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
JOHN STEWART JAKES BUDGET STAIRLIFTS LIMITED Director 2000-01-01 CURRENT 1999-12-16 Active
JOHN STEWART JAKES ACORN LIFESTYLE LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
JOHN STEWART JAKES ACORN INNOVATIONS LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active
JOHN STEWART JAKES ACORN STAIRLIFTS LIMITED Director 1996-07-04 CURRENT 1996-07-04 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
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-24AP01DIRECTOR APPOINTED MS JOANNE AMANDA RICHARDSON
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-05SH19Statement of capital on 2017-10-05 GBP 1
2017-09-29SH20Statement by Directors
2017-09-29RES06REDUCE ISSUED CAPITAL 27/09/2017
2017-09-29CAP-SSSolvency Statement dated 27/09/17
2017-09-29RES13Resolutions passed:
  • Reduce share prem a/c 27/09/2017
  • Resolution of reduction in issued share capital
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-11-17TM02Termination of appointment of David Gresford Belmont on 2016-11-17
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD WARRINER
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 54545.48
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 54545.48
2015-08-17AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 54545.48
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-06-27AP01DIRECTOR APPOINTED MR LAWRENCE EDWARD WARRINER
2012-07-23AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-08-01AR0120/07/11 FULL LIST
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART JAKES / 09/07/2010
2010-07-23AR0120/07/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-06-28AP01APPOINT PERSON AS DIRECTOR
2010-01-22AP01DIRECTOR APPOINTED MR EDWARD GEORGE PUTNAM
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JOANNE KENNEDY
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-11288aSECRETARY APPOINTED MR DAVID GRESFORD BELMONT
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ZOFIA GARVEY
2009-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-01225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-08-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM TELECOM HOUSE MILLENIUM BUSINESS PARK STATION ROAD STEETON KEIGHLEY BRADFORD WEST YORKSHIRE BD20 6RB
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JAKES / 01/12/2007
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT 9 NO 1 INDUSTRIAL ESTATE MEDOMSLEY ROAD CONSETT CO DURHAM DH8 6ST
2007-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-06363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-08-17363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28RES12VARYING SHARE RIGHTS AND NAMES
2004-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BISON BEDE 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 BISON BEDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-03-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-02-19 Satisfied KAYE ENTERPRISES LIMITED
INVOICE FINANCE AGREEMENT 2006-06-16 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2006-06-16 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2004-07-31 Satisfied LLOYDS TSB BANK PLC
ALL ASETS DEBENTURE 2004-07-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2004-07-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-03-28 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCE 2003-01-09 Satisfied DEUTSCHE BANK AG LONDON
SUPPLEMENTAL DEBENTURE MADE BETWEEN THE COMPANY (TOGETHER WITH EACH COMPANY WHICH BECOMES A PARTY TO THE DEBENTURE BY EXECUTING A DEED OF ACCESSION, EACH A "CHARGOR" AND TOGETHER THE "CHARGORS") AND THE SECURITY AGENT WHICH IS SUPPLEMENTAL TO A DEBENTURE 1999-04-21 Satisfied DEUTSCHE BANK LUXEMBOURG S.A.
DEBENTURE 1999-03-31 Satisfied DEUTSCHE BANK LUXEMBOURG S.A. (THE "SECURITY AGENT")
DEBENTURE 1998-08-25 Satisfied DEUTSCHE BANK LUXEMBOURG S.A.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BISON BEDE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BISON BEDE LIMITED

BISON BEDE LIMITED has registered 1 patents

GB2301811 ,

Domain Names
We could not find the registrant information for the domain

BISON BEDE LIMITED owns 4 domain names.

bisonbede.co.uk   bisonhomecare.co.uk   bisonlifts.co.uk   bisonbede.com  

Trademarks
We have not found any records of BISON BEDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BISON BEDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-1 GBP £660 Operational Materials
Durham County Council 2012-11 GBP £1,426 Miscellaneous Expenses
Leeds City Council 2012-9 GBP £456
Leeds City Council 2012-7 GBP £910
Leeds City Council 2012-6 GBP £680
Durham County Council 2012-6 GBP £2,681 Stock in hand-Inventory system
Leeds City Council 2012-3 GBP £1,230
Leeds City Council 2011-11 GBP £673 Operational Materials
Leeds City Council 2011-10 GBP £1,980 Other Hired And Contracted Services
Leeds City Council 2011-8 GBP £5,755 Other Hired And Contracted Services
Leeds City Council 2011-7 GBP £2,910 Other Hired And Contracted Services
Leeds City Council 2011-6 GBP £4,480 Other Hired And Contracted Services
Leeds City Council 2011-5 GBP £8,555 Other Hired And Contracted Services
Leeds City Council 2011-4 GBP £6,590 Operational Materials
Leeds City Council 2011-3 GBP £3,640 Operational Materials
Leeds City Council 2011-2 GBP £4,280 Operational Materials
Leeds City Council 2011-1 GBP £4,659 Operational Materials
Leeds City Council 2010-12 GBP £14,660 Operational Materials

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 BISON BEDE 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 BISON BEDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0184286000Teleferics, chairlifts, ski-draglines; traction mechanisms for funiculars
2010-10-0184286000Teleferics, chairlifts, ski-draglines; traction mechanisms for funiculars
2010-06-0184286000Teleferics, chairlifts, ski-draglines; traction mechanisms for funiculars
2010-05-0184
2010-04-0184286000Teleferics, chairlifts, ski-draglines; traction mechanisms for funiculars
2010-02-0184
2010-01-0184286000Teleferics, chairlifts, ski-draglines; traction mechanisms for funiculars

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 BISON BEDE 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 BISON BEDE 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.