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

HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED

TYTTENHANGER FARM, COURSERS ROAD, COLNEY HEATH, HERTFORDSHIRE, AL4 0PG,
Company Registration Number
03883752
Private Limited Company
Active

Company Overview

About Hertfordshire Timber And Building Supplies Ltd
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED was founded on 1999-11-25 and has its registered office in Colney Heath. The organisation's status is listed as "Active". Hertfordshire Timber And Building Supplies Limited is a Private Limited Company registered in ENGLAND 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
HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED
 
Legal Registered Office
TYTTENHANGER FARM
COURSERS ROAD
COLNEY HEATH
HERTFORDSHIRE
AL4 0PG
Other companies in SG5
 
Previous Names
HERTFORDSHIRE TIMBER SUPPLIES LIMITED05/04/2013
Filing Information
Company Number 03883752
Company ID Number 03883752
Date formed 1999-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB741072952  
Last Datalog update: 2024-04-06 16:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES 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 HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE FREDERICK CHARLES HALDRON
Company Secretary 2001-05-15
MARK SAMUEL EGAR
Director 2000-12-05
STEPHEN JOHN GROVER
Director 1999-11-28
LAURENCE FREDERICK CHARLES HALDRON
Director 1999-11-25
HOWARD LAVERS
Director 1999-11-26
SAMUEL CHARLES WHITBREAD
Director 2000-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GROVER
Company Secretary 1999-11-28 2001-05-15
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-11-25 1999-11-25
THEYDON NOMINEES LIMITED
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PARTNERSHIPS LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Liquidation
MARK SAMUEL EGAR SUMMERHILL FARM SHOP LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
MARK SAMUEL EGAR WHITBREAD FARMS LIMITED Director 2001-08-30 CURRENT 1985-06-17 Active
STEPHEN JOHN GROVER HERTFORDSHIRE BUILDING SUPPLIES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN JOHN GROVER MEAD HOUSE ENTERPRISES LTD Director 2013-03-18 CURRENT 2013-03-18 Active
STEPHEN JOHN GROVER HERTFORDSHIRE TIMBER SUPPLIES LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
STEPHEN JOHN GROVER SOUTHILL SAWMILLS LIMITED Director 2007-05-10 CURRENT 1990-05-08 Active
LAURENCE FREDERICK CHARLES HALDRON MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
LAURENCE FREDERICK CHARLES HALDRON HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
LAURENCE FREDERICK CHARLES HALDRON WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
LAURENCE FREDERICK CHARLES HALDRON SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
LAURENCE FREDERICK CHARLES HALDRON ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
HOWARD LAVERS MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
HOWARD LAVERS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
HOWARD LAVERS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
HOWARD LAVERS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
HOWARD LAVERS CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
HOWARD LAVERS SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PARTNERSHIP LTD Director 2014-03-31 CURRENT 2013-12-18 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
HOWARD LAVERS ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
HOWARD LAVERS CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
SAMUEL CHARLES WHITBREAD WEST END FARM SOLAR LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
SAMUEL CHARLES WHITBREAD BEDFORDSHIRE HISTORICAL RECORD SOCIETY Director 2001-07-23 CURRENT 2001-07-23 Active
SAMUEL CHARLES WHITBREAD GLENALLA FOREST LIMITED Director 1997-03-10 CURRENT 1997-03-10 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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-05CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-07Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-06-30
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-25DISS40Compulsory strike-off action has been discontinued
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04AA01Current accounting period shortened from 31/12/21 TO 30/06/21
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01PSC02Notification of Lawsons Holdings Limited as a person with significant control on 2021-02-26
2021-03-01PSC07CESSATION OF STEPHEN JOHN GROVER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAMUEL EGAR
2021-03-01AP01DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT
2021-03-01TM02Termination of appointment of Laurence Frederick Charles Haldron on 2021-02-26
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-23CH01Director's details changed for Mr Stephen John Grover on 2015-11-17
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-10AR0125/11/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD LAVERS / 06/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 06/07/2015
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE FREDERICK CHARLES HALDRON on 2015-07-06
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-12AR0125/11/14 ANNUAL RETURN FULL LIST
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-13AR0125/11/13 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Mr Laurence Frederick Charles Haldron on 2013-08-10
2013-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE FREDERICK CHARLES HALDRON on 2013-09-10
2013-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-05RES15CHANGE OF NAME 28/03/2013
2013-04-05CERTNMCompany name changed hertfordshire timber supplies LIMITED\certificate issued on 05/04/13
2013-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-19AR0125/11/12 ANNUAL RETURN FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/12 FROM 13 Bancroft Hitchin Hertfordshire SG5 1JQ
2012-08-17MG01Particulars of a mortgage or charge / charge no: 1
2012-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0125/11/11 FULL LIST
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-29AR0125/11/10 FULL LIST
2010-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-07AR0125/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SAMUEL EGAR / 24/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LAVERS / 24/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES WHITBREAD / 24/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK CHARLES HALDRON / 24/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROVER / 24/11/2009
2009-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD LAVERS / 24/11/2008
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-30RES13SECTION 320 10/05/07
2006-12-05363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-30288bSECRETARY RESIGNED
2001-05-30288aNEW SECRETARY APPOINTED
2001-02-16225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-01-12363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-12-21123NC INC ALREADY ADJUSTED 05/12/00
2000-12-21ORES04NC INC ALREADY ADJUSTED 05/12/00
2000-12-21SRES01ADOPT ARTICLES 05/12/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15SRES01ADOPT ARTICLES 05/12/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15ORES04£ NC 1000/30000 05/12/
2000-12-1588(2)RAD 05/12/00--------- £ SI 29998@1=29998 £ IC 2/30000
2000-06-07288aNEW DIRECTOR APPOINTED
1999-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-12-01288bDIRECTOR RESIGNED
1999-12-01288bSECRETARY RESIGNED
1999-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1000728 Active Licenced property: BLACKHORSE ROAD HERTFORDSHIRE TIMBER & BUILDING SUPPLIES LETCHWORTH GARDEN CITY GB SG6 1HR;SOUTHILL PARK SOUTHILL SAWMILL SOUTHILL BIGGLESWADE SOUTHILL GB SG18 9LJ. Correspondance address: BLACKHORSE ROAD LETCHWORTH GARDEN CITY GB SG6 1HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES 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 HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES 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 HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES 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.