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

STOCKSHAPE LIMITED

DENE PARK, STRATFORD ROAD, WELLESBOURNE, WARWICKSHIRE, CV35 9RY,
Company Registration Number
03820920
Private Limited Company
Active

Company Overview

About Stockshape Ltd
STOCKSHAPE LIMITED was founded on 1999-08-06 and has its registered office in Wellesbourne. The organisation's status is listed as "Active". Stockshape 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
STOCKSHAPE LIMITED
 
Legal Registered Office
DENE PARK
STRATFORD ROAD
WELLESBOURNE
WARWICKSHIRE
CV35 9RY
Other companies in CV35
 
Filing Information
Company Number 03820920
Company ID Number 03820920
Date formed 1999-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/06/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB741534839  
Last Datalog update: 2025-04-05 05:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKSHAPE 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 STOCKSHAPE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK TOBIN
Company Secretary 1999-08-18
ANGELA O'DONOGHUE
Director 1999-08-18
GEMMA RING
Director 2006-06-19
PATRICK TOBIN
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-06 1999-08-18
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-06 1999-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK TOBIN WHIZSTOCK Company Secretary 1999-09-17 CURRENT 1999-08-31 Active
PATRICK TOBIN SYNCIMAGE LIMITED Company Secretary 1999-09-17 CURRENT 1999-08-31 Active
PATRICK TOBIN SURFPIPE LIMITED Company Secretary 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN SURFSAFE LIMITED Company Secretary 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN RANWICK LIMITED Company Secretary 1998-04-17 CURRENT 1998-02-03 Active
ANGELA O'DONOGHUE WHIZSTOCK Director 1999-09-17 CURRENT 1999-08-31 Active
ANGELA O'DONOGHUE SYNCIMAGE LIMITED Director 1999-09-17 CURRENT 1999-08-31 Active
ANGELA O'DONOGHUE SURFPIPE LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
ANGELA O'DONOGHUE SURFSAFE LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
GEMMA RING MUNDON LIMITED Director 2017-11-01 CURRENT 1998-01-20 Active
GEMMA RING CROSS AVIATION LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
PATRICK TOBIN DRPT LIVERPOOL LIMITED Director 2008-10-01 CURRENT 2008-08-18 Active
PATRICK TOBIN 93 GEORGE STREET LIMITED Director 2004-10-06 CURRENT 2001-10-30 Active
PATRICK TOBIN WHIZSTOCK Director 1999-09-17 CURRENT 1999-08-31 Active
PATRICK TOBIN SYNCIMAGE LIMITED Director 1999-09-17 CURRENT 1999-08-31 Active
PATRICK TOBIN SURFRESET LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN SURFPIPE LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN SURFSAFE LIMITED Director 1999-09-03 CURRENT 1999-08-13 Active
PATRICK TOBIN RANWICK LIMITED Director 1998-04-17 CURRENT 1998-02-03 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
2024-06-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-10-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RING
2023-10-21CESSATION OF DORIS COFFEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-21CESSATION OF NOREEN RING AS A PERSON OF SIGNIFICANT CONTROL
2023-10-21CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-10-21Change of details for Mr Mort Buckley as a person with significant control on 2023-06-20
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-2410/01/23 STATEMENT OF CAPITAL GBP 1000100
2023-01-04Statement of capital on 2022-10-03 GBP100
2022-11-16Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed to redeem shares</ul>
2022-11-16Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed to redeem shares</ul>
2022-11-16Cancellation of shares. Statement of capital on 2022-10-03 GBP 100
2022-11-16Cancellation of shares. Statement of capital on 2022-10-03 GBP 100
2022-08-30CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 038209200021
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 038209200022
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038209200022
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038209200020
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038209200019
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-25AP01DIRECTOR APPOINTED MR MORT BUCKLEY
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-17AP03Appointment of Ms Gemma Ring as company secretary on 2020-12-20
2021-02-17TM02Termination of appointment of Patrick Tobin on 2020-12-20
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TOBIN
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORIS COFFEY
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-09-22PSC09Withdrawal of a person with significant control statement on 2018-09-22
2018-08-24CH01Director's details changed for Gemma O Neill on 2018-08-12
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-06-27DISS40Compulsory strike-off action has been discontinued
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-26DISS40Compulsory strike-off action has been discontinued
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-19LATEST SOC19/09/15 STATEMENT OF CAPITAL;GBP 1000100
2015-09-19AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-20LATEST SOC20/09/14 STATEMENT OF CAPITAL;GBP 1000100
2014-09-20AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-09-27AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-17DISS40Compulsory strike-off action has been discontinued
2013-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-28AR0106/08/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-02AR0106/08/11 FULL LIST
2011-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-06AR0106/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA O NEILL / 06/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA O'DONOGHUE / 06/08/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-31363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08123NC INC ALREADY ADJUSTED 16/06/05
2005-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-08RES04£ NC 1000/2001000 16/0
2005-07-0888(2)RAD 16/06/05--------- £ SI 1000000@1=1000000 £ IC 100/1000100
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 7 QUEEN SQUARE BRISTOL BS1 4JE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-09-01363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-09395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-24363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-22363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-11363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 1ST FLOOR BRADFORD HOUSE ST STEPHENS AVENUE BRISTOL AVON BS1 1YL
2000-08-29363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-10-01225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
1999-09-06288bDIRECTOR RESIGNED
1999-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-06287REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-09-06Registered office changed on 06/09/99 from:\ 1 mitchell lane bristol avon BS1 6BZ
Industry Information
SIC/NAIC Codes
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 STOCKSHAPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against STOCKSHAPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-03-10 Outstanding ALLIED IRISH BANKS PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23RD NOVEMBER 2006 AND 2006-12-08 Outstanding ALLIED IRISH BANK PLC
LEGAL CHARGE 2005-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF DEVELOPMENT DOCUMENTS BY WAY OF SECURITY 2005-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 19 JULY 2004 AND 2004-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-07-14 Outstanding ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 2004-05-29 Outstanding ALLIED IRISH BANKS P.L.C.
LEGAL CHARGE 2004-04-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT AND CHARGE OF RENTAL INCOME 2004-04-08 Outstanding BANK OF IRELAND
LEGAL CHARGE 2004-04-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT AND CHARGE OF RENTAL INCOME 2004-04-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2004-01-28 Outstanding IIB BANK LIMITED
Filed Financial Reports
Annual Accounts
2021-06-30

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 STOCKSHAPE LIMITED

Intangible Assets
Patents
We have not found any records of STOCKSHAPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKSHAPE LIMITED
Trademarks
We have not found any records of STOCKSHAPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKSHAPE 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 (68209 - Other letting and operating of own or leased real estate) as STOCKSHAPE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STOCKSHAPE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTOCKSHAPE LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKSHAPE 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 STOCKSHAPE 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.