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

CHARLES RIVER LABORATORIES HOLDINGS LIMITED

MANSTON ROAD, MARGATE, KENT, CT9 4LT,
Company Registration Number
03894892
Private Limited Company
Active

Company Overview

About Charles River Laboratories Holdings Ltd
CHARLES RIVER LABORATORIES HOLDINGS LIMITED was founded on 1999-12-10 and has its registered office in Kent. The organisation's status is listed as "Active". Charles River Laboratories Holdings 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
CHARLES RIVER LABORATORIES HOLDINGS LIMITED
 
Legal Registered Office
MANSTON ROAD
MARGATE
KENT
CT9 4LT
Other companies in CT9
 
Filing Information
Company Number 03894892
Company ID Number 03894892
Date formed 1999-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RIVER LABORATORIES HOLDINGS 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 CHARLES RIVER LABORATORIES HOLDINGS LIMITED
The following companies were found which have the same name as CHARLES RIVER LABORATORIES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW Active - Proposal to Strike off Company formed on the 1998-11-05

Company Officers of CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY ANDREWS
Company Secretary 2008-01-31
COLIN DUNN
Director 2015-09-01
DAVID P JOHST
Director 2007-03-12
DAVID ROSS SMITH
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRANCIS ACKERMAN
Director 2000-02-18 2015-08-31
JAMES C FOSTER
Director 2007-03-12 2015-08-31
CLIVE WILLIAM MEDHURST
Company Secretary 2001-01-01 2008-01-31
ALAN ROY SMITH
Director 2000-02-18 2007-03-12
DENNIS ROBERT SHAUGHNESSY
Director 1999-12-10 2005-04-25
GEORGE HAROLD HAWKES
Company Secretary 1999-12-10 2000-12-31
GEORGE HAROLD HAWKES
Director 1999-12-10 2000-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-10 1999-12-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-10 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ANDREWS CHARLES RIVER U.K. LIMITED Company Secretary 2008-01-31 CURRENT 1969-03-18 Active
COLIN DUNN CHARLES RIVER U.K. LIMITED Director 2015-09-01 CURRENT 1969-03-18 Active
DAVID P JOHST BIOFOCUS DPI (HOLDINGS) LTD Director 2014-04-01 CURRENT 1996-09-23 Active
DAVID P JOHST CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED Director 2014-04-01 CURRENT 2002-12-19 Active
DAVID P JOHST ARGENTA DISCOVERY 2009 LIMITED Director 2014-04-01 CURRENT 2009-06-01 Active - Proposal to Strike off
DAVID P JOHST CHARLES RIVER U.K. LIMITED Director 2007-03-12 CURRENT 1969-03-18 Active
DAVID ROSS SMITH CHARLES RIVER LABORATORIES GROUP Director 2015-09-01 CURRENT 1999-07-19 Active
DAVID ROSS SMITH CHARLES RIVER U.K. LIMITED Director 2015-09-01 CURRENT 1969-03-18 Active
DAVID ROSS SMITH CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED Director 2014-11-17 CURRENT 2002-12-19 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
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-01FULL ACCOUNTS MADE UP TO 25/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-06-23AP01DIRECTOR APPOINTED MS FLAVIA HOUAISS PEASE
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS SMITH
2022-01-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-03-05AP03Appointment of Ms Rushna Heneghan as company secretary on 2021-01-01
2021-03-05AP01DIRECTOR APPOINTED MS RUSHNA HENEGHAN
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET PRICE
2021-03-04TM02Termination of appointment of Sarah Margaret Price on 2020-12-31
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-10-26PSC02Notification of Charles River Nederland Bv as a person with significant control on 2019-09-12
2020-10-26PSC09Withdrawal of a person with significant control statement on 2020-10-26
2020-05-21AP01DIRECTOR APPOINTED MISS SARAH MARGARET PRICE
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID P JOHST
2019-12-23AP03Appointment of Miss Sarah Margaret Price as company secretary on 2019-12-23
2019-12-23TM02Termination of appointment of Gary Andrews on 2019-12-22
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-01-23MEM/ARTSARTICLES OF ASSOCIATION
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-03SH19Statement of capital on 2018-12-03 GBP 1,000,000
2018-12-03SH20Statement by Directors
2018-12-03CAP-SSSolvency Statement dated 28/11/18
2018-12-03RES13Resolutions passed:
  • Reduce share premium account 28/11/2018
  • Resolution of reduction in issued share capital
2018-12-03SH0127/11/18 STATEMENT OF CAPITAL GBP 63983237.00
2018-12-03RES14Resolutions passed:
  • 16069661 x £1 27/11/2018
  • Resolution alteration of articles of association
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 47913576
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-06-22SH20STATEMENT BY DIRECTORS
2016-06-22SH20STATEMENT BY DIRECTORS
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 47913576
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 47913576
2016-06-22SH1922/06/16 STATEMENT OF CAPITAL GBP 47913576.00
2016-06-22SH1922/06/16 STATEMENT OF CAPITAL GBP 47913576.00
2016-06-22CAP-SSSOLVENCY STATEMENT DATED 22/06/16
2016-06-22CAP-SSSOLVENCY STATEMENT DATED 22/06/16
2016-06-22RES06REDUCE ISSUED CAPITAL 22/06/2016
2016-06-22RES06REDUCE ISSUED CAPITAL 22/06/2016
2016-06-22SH20STATEMENT BY DIRECTORS
2015-12-21AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 77913576
2015-12-10AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-11SH0123/10/15 STATEMENT OF CAPITAL GBP 77913576
2015-11-11RES13Resolutions passed:
  • Restrictions on auth share capital revoked 23/10/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-16AP01DIRECTOR APPOINTED MR COLIN DUNN
2015-10-16AP01DIRECTOR APPOINTED MR DAVID ROSS SMITH
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ACKERMAN
2015-08-03SH0123/07/15 STATEMENT OF CAPITAL GBP 50000000
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 14900000
2014-12-11AR0103/12/14 FULL LIST
2014-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ANDREWS / 01/01/2014
2014-11-19AAFULL ACCOUNTS MADE UP TO 28/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 14900000
2013-12-12AR0103/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-14AR0103/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-03-02AR0103/12/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-01-20AR0103/12/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID P JOHST / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES C FOSTER / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS ACKERMAN / 01/01/2010
2010-01-08AR0103/12/09 FULL LIST
2009-04-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-12-23RES13RE SECT 175 08/12/2008
2008-12-15363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY CLIVE MEDHURST
2008-03-07288aSECRETARY APPOINTED GARY ANDREWS
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-12-20363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-12-07363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2006-02-17363(288)DIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/04
2004-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/03
2004-12-11363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-09-16244DELIVERY EXT'D 3 MTH 30/12/03
2003-12-08363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/02
2003-04-04AUDAUDITOR'S RESIGNATION
2002-12-09363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-12-06363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-06SASHARES AGREEMENT OTC
2000-03-06SASHARES AGREEMENT OTC
2000-03-0688(2)RAD 31/12/99--------- £ SI 1900000@1=1900000 £ IC 13000100/14900100
2000-03-0688(2)RAD 31/12/99--------- £ SI 13000000@1=13000000 £ IC 100/13000100
2000-03-01288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bSECRETARY RESIGNED
1999-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHARLES RIVER LABORATORIES HOLDINGS 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 CHARLES RIVER LABORATORIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES RIVER LABORATORIES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-26
Annual Accounts
2009-12-26
Annual Accounts
2008-12-27
Annual Accounts
2007-12-29
Annual Accounts
2006-12-30

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 CHARLES RIVER LABORATORIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES RIVER LABORATORIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RIVER LABORATORIES HOLDINGS LIMITED
Trademarks
We have not found any records of CHARLES RIVER LABORATORIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RIVER LABORATORIES HOLDINGS 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 (74990 - Non-trading company) as CHARLES RIVER LABORATORIES HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES RIVER LABORATORIES HOLDINGS 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 CHARLES RIVER LABORATORIES HOLDINGS 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 CHARLES RIVER LABORATORIES HOLDINGS LIMITED any grants or awards.
Ownership
    • CHARLES RIVER LABORATORIES HOLDINGS INC : Ultimate parent company :
      • Charles River Laboratories Holdings Limited
      • Charles River Laboratories Holdings Ltd
      • Charles River UK Limited
      • Charles River UK Ltd
      • Charles River Laboratories Group
      • Charles River Laboratories Holdings Scotland
      • Charles River Laboratories Preclinical Services Edinburgh Ltd
      • Charles River Clinical Services Edinburgh Ltd
      • Pharma Clinical Research Limited
      • Pharma Clinical Research Ltd
      • Charles River Endosafe Limited
      • Charles River Endosafe Ltd
      • Charles River Laboratories Clinical Services International Ltd
      • Charles River Laboratories Clinical Services Ltd
      • Charles River Laboratories Group Ltd
      • Charles River Laboratories Holdings (Scotland) Ltd
      • Charles River Nederland B.V. Charles River Endosafe Limited
      • Charles River Nederland B.V. Charles River Endosafe Ltd
      • CRL Holdings Limited
      • CRL Holdings Ltd
      • Inveresk Clinical Research Ltd
      • Inveresk Research Group Limited
      • Inveresk Research Group Ltd
      • Inveresk Research Holdings Limited
      • Inveresk Research Holdings Ltd
      • Inveresk Research International Ltd
      • Inveresk Research Limited
      • Inveresk Research Ltd
      • Inveresk Research Overseas Ltd
      • SPAFAS Australia PTY Ltd CRL Holding Ltd
      • SPAFAS Australia PTY Ltd. CRL Holding Limited
      • Cerebricure Ltd
    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.