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

NATURE'S DREAM LIMITED

OVERTON FARM OVERTON, HOLLINGTON, STOKE-ON-TRENT, ST10 4HW,
Company Registration Number
03884040
Private Limited Company
Active

Company Overview

About Nature's Dream Ltd
NATURE'S DREAM LIMITED was founded on 1999-11-25 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Nature's Dream Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATURE'S DREAM LIMITED
 
Legal Registered Office
OVERTON FARM OVERTON
HOLLINGTON
STOKE-ON-TRENT
ST10 4HW
Other companies in ST10
 
Filing Information
Company Number 03884040
Company ID Number 03884040
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATURE'S DREAM 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 NATURE'S DREAM LIMITED

Current Directors
Officer Role Date Appointed
JANINE LOUISE CARROLL
Director 1999-11-25
NIGEL DE LISLE STUBLEY
Director 2014-07-10
PETER LEWIS WHITEHURST
Director 2014-07-10
COLIN VINCENT WRIGHT
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MCCANN
Director 2014-07-10 2016-04-05
DEREK ANDREA LEONARD CARROLL
Company Secretary 2005-07-14 2011-11-01
ROWAN CAROLINE ADAMS
Company Secretary 2001-02-01 2005-07-14
ROWAN CAROLINE ADAMS
Director 2002-11-01 2005-07-14
ANDREW ROBERT FRANCIS
Company Secretary 2000-06-11 2001-02-01
ANDREW ROBERT FRANCIS
Director 2000-06-11 2001-02-01
DEREK ANDREW CARROLL
Company Secretary 1999-11-25 2000-06-11
DOROTHY MAY GRAEME
Nominated Secretary 1999-11-25 1999-11-25
LESLEY JOYCE GRAEME
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DE LISLE STUBLEY THE BRAND CLOUD (HOLDINGS) LIMITED Director 2015-11-17 CURRENT 2014-03-26 Active
NIGEL DE LISLE STUBLEY J.W. NORTHEND LIMITED Director 1995-10-02 CURRENT 1994-03-30 Active
PETER LEWIS WHITEHURST ABG BIOFUMIGANTS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
PETER LEWIS WHITEHURST AB BIOFUMIGANTS LTD Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-06-21
PETER LEWIS WHITEHURST THE BRAND CLOUD (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-03-26 Active
PETER LEWIS WHITEHURST ALTOS MEDICAL LTD Director 2012-05-24 CURRENT 2012-04-17 Liquidation
PETER LEWIS WHITEHURST ULLTRA LIMITED Director 2011-12-13 CURRENT 2011-11-15 Dissolved 2015-11-10
PETER LEWIS WHITEHURST THE BRAND CLOUD LIMITED Director 2011-08-23 CURRENT 2011-07-15 Dissolved 2017-03-07
PETER LEWIS WHITEHURST SAAF INTERNATIONAL LTD Director 2011-08-23 CURRENT 2007-01-24 Active - Proposal to Strike off
PETER LEWIS WHITEHURST ARCIS AGTECH LIMITED Director 2011-08-16 CURRENT 2009-01-07 Liquidation
PETER LEWIS WHITEHURST ARCIS BIOTECHNOLOGY HOLDINGS LIMITED Director 2011-05-23 CURRENT 2010-08-12 Liquidation
COLIN VINCENT WRIGHT WELLCOMM HEALTH & FITNESS LIMITED Director 2018-02-08 CURRENT 2017-06-30 Active
COLIN VINCENT WRIGHT WELLCOMM HEALTH & FITNESS ALTRINCHAM LIMITED Director 2018-02-08 CURRENT 2017-12-20 Active
COLIN VINCENT WRIGHT ACTIVE APPAREL GROUP LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
COLIN VINCENT WRIGHT USPIRE PODS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
COLIN VINCENT WRIGHT ACTIVE APPAREL LIMITED Director 2017-05-25 CURRENT 2007-05-29 Active
COLIN VINCENT WRIGHT LITTLE TREKKERS LIMITED Director 2017-05-25 CURRENT 2002-07-23 Active
COLIN VINCENT WRIGHT EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
COLIN VINCENT WRIGHT EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT FOOD HOLDINGS LIMITED Director 2017-05-23 CURRENT 1994-06-24 Active
COLIN VINCENT WRIGHT SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
COLIN VINCENT WRIGHT SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
COLIN VINCENT WRIGHT NATURALLY GOOD FOOD LIMITED Director 2017-04-03 CURRENT 2003-08-01 Liquidation
COLIN VINCENT WRIGHT VYPR CONSULT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
COLIN VINCENT WRIGHT USPIRE LIMITED Director 2016-02-01 CURRENT 2010-01-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorUttoxeterNature's Dream Limited is an independent company operating locally for over 15 years with a wide range of customers all over the UK and Ireland....2016-11-04
Brand Manager- Natural Health & Beauty (Staffordshire/Derbyshire Border)UttoxeterSocial media etc... Experience with digital marketing tools, techniques and social media platforms. Experience with Content Management Systems and of using...2016-03-01

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
2023-12-02CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038840400009
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400010
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DE LISLE STUBLEY
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038840400006
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038840400008
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400009
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400008
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mr Nigel De Lisle Stubley on 2019-09-25
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANINE LOUISE CARROLL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400007
2017-04-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 13
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DE LISLE STUBLEY / 14/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE LOUISE CARROLL / 14/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VINCENT WRIGHT / 14/11/2016
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCCANN
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 13
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Janine Louise Carroll on 2015-11-25
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 13
2014-12-23AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN VINCENT WRIGHT / 23/12/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS WHITEHURST / 23/12/2014
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02SH0101/12/99 STATEMENT OF CAPITAL GBP 32
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 15 Inkerman Way Denby Dale Huddersfield HD8 8UU England
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400006
2014-07-18AP01DIRECTOR APPOINTED NICKI MCCANN
2014-07-18AP01DIRECTOR APPOINTED MR NIGEL DE LISLE STUBLEY
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400005
2014-07-14AP01DIRECTOR APPOINTED MR PETER LEWIS WHITEHURST
2014-07-14AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM OVERTON FARM HOLLINGTON NR TEAN STAFFORDSHIRE ST10 4HW
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038840400004
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 13
2013-11-27AR0125/11/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-05AR0125/11/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07AR0125/11/11 FULL LIST
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY DEREK CARROLL
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0125/11/10 FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0125/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINE LOUISE CARROLL / 09/12/2009
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-05RES13PURCHASE OF 7 SHARES 14/07/05
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: ATTLEFIELD FARM PRIORS MARSTON ROAD, HELLIDON DAVENTRY NORTHAMPTONSHIRE NN11 6GG
2005-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 41 REGENT STREET RUGBY WARWICKSHIRE CV21 2PE
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-17363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-03363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-07288aNEW SECRETARY APPOINTED
2000-12-12363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: STONEWOOD HOUSE DRAYCOTE RUGBY WARWICKSHIRE CV23 9RB
2000-06-21288bSECRETARY RESIGNED
2000-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 41 REGENT STREET RUGBY WARWICKSHIRE CV21 2PE
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 44A REGENT STREET RUGBY WARWICKSHIRE CV21 2PS
2000-01-24225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-01-24287REGISTERED OFFICE CHANGED ON 24/01/00 FROM: STONEWOOD COTTAGE DRAYCOTE RUGBY WARWICKSHIRE CV23 9RB
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to NATURE'S DREAM 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 NATURE'S DREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding ENERGIZE CAPITAL LIMITED
2014-07-19 Outstanding JANINE LOUISE BLOOR
2014-07-15 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-07-14 Outstanding ENERGIZE CAPITAL LIMITED AS SECURITY TRUSTEE
DEBENTURE 2013-04-03 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2012-05-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2012-04-03 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 128,539
Provisions For Liabilities Charges 2012-01-01 £ 872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 NATURE'S DREAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 13
Cash Bank In Hand 2012-01-01 £ 147,443
Current Assets 2012-01-01 £ 650,640
Debtors 2012-01-01 £ 240,596
Stocks Inventory 2012-01-01 £ 262,601
Tangible Fixed Assets 2012-01-01 £ 42,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATURE'S DREAM LIMITED registering or being granted any patents
Domain Names

NATURE'S DREAM LIMITED owns 2 domain names.

naturtint.co.uk   naturesdream.co.uk  

Trademarks
We have not found any records of NATURE'S DREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURE'S DREAM 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 (46450 - Wholesale of perfume and cosmetics) as NATURE'S DREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATURE'S DREAM 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 NATURE'S DREAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0033059000Preparations for use on the hair (excl. shampoos, preparations for permanent waving or straightening and hair lacquers)
2017-04-0033051000Shampoos

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 NATURE'S DREAM 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 NATURE'S DREAM 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.