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

MEDRWN MON

NEUADD Y DREF, SGWÂR BULKELEY, LLANGEFNI, YNYS MÔN / ISLE OF ANGLESEY, LL77 7LR,
Company Registration Number
04197934
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Medrwn Mon
MEDRWN MON was founded on 2001-04-10 and has its registered office in Llangefni. The organisation's status is listed as "Active". Medrwn Mon is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MEDRWN MON
 
Legal Registered Office
NEUADD Y DREF
SGWÂR BULKELEY
LLANGEFNI
YNYS MÔN / ISLE OF ANGLESEY
LL77 7LR
Other companies in LL77
 
Telephone01248724944
 
Charity Registration
Charity Number 1088828
Charity Address UNIT 5C, BRYN CEFNI INDUSTRIAL PARK, LLANGEFNI, ISLE OF ANGLESEY, LL77 7XA
Charter THE AIM OF MEDRWN MON IS TO PROMOTE AND SUPPORT VOLUNTEERING, VOLUNTARY AND COMMUNITY ORGANISATIONS BY WORKING WITH INDIVIDUALS, GROUPS AND COMMUNITIES ON ANGLESEY TO ENSURE THEY PLAY A FULL AND PROMINENT ROLE IN DEVELOPING THE POTENTIAL OF THE ISLAND.
Filing Information
Company Number 04197934
Company ID Number 04197934
Date formed 2001-04-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDRWN MON
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 MEDRWN MON

Current Directors
Officer Role Date Appointed
SIAN CADWALADR PURCELL
Company Secretary 2017-01-27
EILEEN MILDRED CLARKE
Director 2014-11-06
WILLIAM ERNEST HADFIELD
Director 2015-11-19
ANDREW MARK HUGHES
Director 2010-09-23
THOMAS ELFYN HUGHES
Director 2012-11-07
ISLWYN HUMPHREYS
Director 2011-10-04
JOHN WYN JONES
Director 2018-01-25
LYN MON OWEN-HUGHES
Director 2012-11-07
EVA VAZQUEZ-GARCIA
Director 2018-01-25
SELWYN TREFOR WILLIAMS
Director 2014-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT JONES
Company Secretary 2001-04-10 2017-01-27
JOHN WYN JONES
Director 2013-11-07 2017-01-26
RITA MICHEILA LYON
Director 2012-11-07 2015-11-19
IFOR ALWYN EDWARDS
Director 2011-10-04 2014-11-06
CLARA AUDREY JONES
Director 2011-10-04 2014-11-06
JACQUELINE ANNE BLACKWELL
Director 2010-03-25 2013-11-07
EILEEN MILDRED CLARKE
Director 2001-04-19 2013-11-07
THOMAS RICHARD GRIFFITH
Director 2001-04-10 2012-11-07
ELIZABETH SARAH GILLHAM
Director 2001-04-19 2011-10-04
KATHRYN MARY DIGNAM
Director 2004-09-23 2010-02-04
WILLIAM EMYR BUCKLAND
Director 2001-04-19 2009-12-17
RHIANWEN MAIR JONES
Director 2005-10-12 2009-07-23
SARAH RHIANNON JONES
Director 2007-09-21 2008-08-29
JEAN MARJORIE BAKER
Director 2006-09-28 2007-09-27
GUTO WYN HUGHES
Director 2007-01-25 2007-09-27
JOHN CLIFFORD JONES
Director 2001-04-19 2007-09-27
ANN KENNEDY
Director 2003-09-17 2007-01-25
CHARLES NICHOLAS BARWELL
Director 2002-09-19 2006-09-28
DI BUSHELL
Director 2001-04-19 2005-11-23
ELIZABETH MAIR DAVIES
Director 2001-04-19 2005-11-23
SUZANNE MARIA FISHER
Director 2001-04-19 2005-11-23
KATHLEEN DOWGUN
Director 2001-04-19 2005-03-25
JOHN BARRIE HODGSON
Director 2001-04-19 2004-09-23
GERALDINE ANN JONES
Director 2001-04-10 2004-09-23
BRYAN LEAVETT
Director 2001-04-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN MILDRED CLARKE GWASANAETH ADFOCATIAETH A CHYNGHORI GOGLEDD CYMRU Director 1998-01-23 CURRENT 1997-01-28 Active
EILEEN MILDRED CLARKE TYDDYN MON Director 1991-09-21 CURRENT 1988-03-09 Active
ANDREW MARK HUGHES MALLTRAETH YMLAEN CYF Director 2010-05-26 CURRENT 2006-08-10 Active
JOHN WYN JONES FFORWM ANABLEDD TARAN CYF. Director 2007-07-06 CURRENT 1997-01-23 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-09-29Director's details changed for Islwyn Humphreys on 2023-09-28
2023-07-05Director's details changed for Ms Sally Anne Heywood on 2023-02-26
2023-06-22DIRECTOR APPOINTED MRS SUSAN CHRISTINE GILLETT
2023-04-12CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR EILEEN MILDRED CLARKE
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CH01Director's details changed for Islwyn Humphreys on 2019-03-31
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELFYN HUGHES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AP01DIRECTOR APPOINTED MS SALLY ANNE HEYWOOD
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WYN JONES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN TREFOR WILLIAMS
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EVA VAZQUEZ-GARCIA
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES ROBERTS
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MISS EVA VAZQUEZ-GARCIA
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DILYS SHAW
2018-04-24AP01DIRECTOR APPOINTED MR JOHN WYN JONES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MCGRATH
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE TATAM
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2017-04-13AP03Appointment of Mrs Sian Cadwaladr Purcell as company secretary on 2017-01-27
2017-04-13TM02Termination of appointment of John Robert Jones on 2017-01-27
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-24AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-11AP01DIRECTOR APPOINTED MR WILLIAM ERNEST HADFIELD
2015-12-11AP01DIRECTOR APPOINTED DR WILLIAM HUGHES ROBERTS
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EIRIAN WYNNE
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RITA LYON
2015-06-12AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Lyn Mon Owen on 2013-12-22
2015-01-21AP01DIRECTOR APPOINTED COUNCILLOR SELWYN TREFOR WILLIAMS
2015-01-21AP01DIRECTOR APPOINTED EILEEN MILDRED CLARKE
2015-01-02AP01DIRECTOR APPOINTED MRS YVONNE JENNIFER TATAM
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMAS
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SADIE PREECE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARA JONES
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARA JONES
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IFOR EDWARDS
2014-12-09AA31/03/14 TOTAL EXEMPTION FULL
2014-06-24AP01DIRECTOR APPOINTED JOHN WYN JONES
2014-05-01AR0110/04/14 NO MEMBER LIST
2014-02-27AP01DIRECTOR APPOINTED MS MARGARET ANN THOMAS
2014-02-27AP01DIRECTOR APPOINTED LYN MON OWEN
2014-02-27AP01DIRECTOR APPOINTED EIRIAN WYNNE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BLACKWELL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN CLARKE
2013-11-12AA31/03/13 TOTAL EXEMPTION FULL
2013-05-17AP01DIRECTOR APPOINTED ISLWYN HUMPHREYS
2013-05-02AP01DIRECTOR APPOINTED RITA MICHEILA LYON
2013-05-02AP01DIRECTOR APPOINTED MR THOMAS ELFYN HUGHES
2013-04-24AR0110/04/13 NO MEMBER LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM NEUADD Y DREF SGWÂR BULKELEY LLANGEFNI YNYS MÔN WALES
2013-04-23AD02SAIL ADDRESS CHANGED FROM: UNIT 5C BRYN CEFNI INDUSTRIAL PARK LLANGEFNI GWYNEDD LL77 7XA WALES
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM, NEUADD Y DREF SGWÂR BULKELEY, LLANGEFNI, YNYS MÔN, WALES
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOY MAWBY
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY PRITCHARD
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFITH
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EILUNED THOMAS
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM UNIT 5C BRYN CEFNI INDUSTRIAL PARK LLANGEFNI YNYS MON LL77 7XA WALES
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, UNIT 5C BRYN CEFNI INDUSTRIAL PARK, LLANGEFNI, YNYS MON, LL77 7XA, WALES
2012-05-02AR0110/04/12 NO MEMBER LIST
2012-03-26AP01DIRECTOR APPOINTED CLARA AUDREY JONES
2012-03-26AP01DIRECTOR APPOINTED DR MORAG MARY MCGRATH
2012-01-03AP01DIRECTOR APPOINTED SADIE TUDOR PREECE
2012-01-03AP01DIRECTOR APPOINTED IFOR ALWYN EDWARDS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ROBERTS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILLHAM
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-06-16AP01DIRECTOR APPOINTED JACQUELINE ANNE BLACKWELL
2011-06-16AP01DIRECTOR APPOINTED JOY MAVOUREEN MAWBY
2011-06-16AP01DIRECTOR APPOINTED MR ANDREW MARK HUGHES
2011-06-13AR0110/04/11 NO MEMBER LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2010-04-22AR0110/04/10 NO MEMBER LIST
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM UNIT 5 BRYN CEFNI INDUSTRIAL PARK LLANGEFNI YNYS MON LL77 7XA
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EILUNED ANN BURGESS THOMAS / 02/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DILYS WYN SHAW / 02/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARGARET ELEANOR ROBERTS / 02/10/2009
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY PILBEAM
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD GRIFFITH / 02/10/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH GILLHAM / 02/10/2009
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN DIGNAM
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCKLAND
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, UNIT 5 BRYN CEFNI INDUSTRIAL PARK, LLANGEFNI, YNYS MON, LL77 7XA
2009-12-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN PARRY WILLIAMS
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR RHIANWEN JONES
2009-04-29363aANNUAL RETURN MADE UP TO 10/04/09
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFITH / 16/09/2008
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR MAGWEN WILLIAMS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR MARGARET THOMAS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR SARAH JONES
2008-05-20288aDIRECTOR APPOINTED MAGWEN LLOYD WILLIAMS
2008-05-09363aANNUAL RETURN MADE UP TO 10/04/08
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM SHIRE HALL GLANHWFA ROAD LLANGEFNI YNYS MON LL77 7EN
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MEDRWN MON

Intangible Assets
Patents
We have not found any records of MEDRWN MON registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MEDRWN MON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDRWN MON. 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 (94990 - Activities of other membership organizations n.e.c.) as MEDRWN MON are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MEDRWN MON 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 MEDRWN MON 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 MEDRWN MON 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.