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

BRITANIACREST LIMITED

SUITE 1, SHAW HALL CARAVAN PARK SMITHY LANE, SCARISBRICK, ORMSKIRK, L40 8HJ,
Company Registration Number
04347115
Private Limited Company
Active

Company Overview

About Britaniacrest Ltd
BRITANIACREST LIMITED was founded on 2002-01-04 and has its registered office in Ormskirk. The organisation's status is listed as "Active". Britaniacrest Limited is a Private Limited Company registered in ENGLAND 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
BRITANIACREST LIMITED
 
Legal Registered Office
SUITE 1, SHAW HALL CARAVAN PARK SMITHY LANE
SCARISBRICK
ORMSKIRK
L40 8HJ
Other companies in LA4
 
Filing Information
Company Number 04347115
Company ID Number 04347115
Date formed 2002-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANIACREST 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 BRITANIACREST LIMITED
The following companies were found which have the same name as BRITANIACREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITANIACREST COMMERCIAL SERVICES LLP 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Dissolved Company formed on the 2008-02-07
BRITANIACREST DESIGN ENGINEERS LIMITED LOUISVILLE JUBILEE ROAD CRAYS HILL ESSEX CM11 2YF Active Company formed on the 1991-06-14
BRITANIACREST ELECTRONICS LIMITED 8 RIVERDALE HOUSE DOCKFIELD ROAD SHIPLEY WEST YORKSHIRE BD17 7AD Dissolved Company formed on the 2003-06-23
BRITANIACREST PROPERTY INVESTMENTS LIMITED 41 NEW HALL LANE PRESTON PR1 5NX Dissolved Company formed on the 2009-01-14
BRITANIACREST QUALITY ASSURANCE LIMITED 1 KERSBROOK FARM KERSBROOK BUDLEIGH SALTERTON EX9 7AF Active Company formed on the 1992-11-24
BRITANIACREST RECYCLING LIMITED 26 REIGATE ROAD HOOKWOOD HORLEY SURREY RH6 0HJ Active Company formed on the 1993-03-11
BRITANIACREST SERVICES LIMITED 118 THE STREET RINGLAND NORWICH NORFOLK NR8 6JA Active Company formed on the 2005-03-24
BRITANIACREST CONTRACTORS LIMITED CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA Active - Proposal to Strike off Company formed on the 2011-10-13
BRITANIACREST DEVELOPMENTS LIMITED CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA Active Company formed on the 2016-05-17
BRITANIACREST PROPERTIES LTD CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL RH1 6AA Active Company formed on the 2017-03-03

Company Officers of BRITANIACREST LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HILL
Company Secretary 2002-01-04
RICHARD JESS HILL
Director 2002-01-04
THOMAS HILL
Director 2002-01-04
WILLIAM JOSEPH HILL
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HILL
Director 2002-01-04 2007-12-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2002-01-04 2002-01-04
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2002-01-04 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HILL HAWKSTONE ESTATES LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
THOMAS HILL NORTH WEST HOLIDAY HOMES LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
THOMAS HILL LIBERTY LEISURE RESORTS LIMITED Director 2013-11-03 CURRENT 2011-07-29 Active
THOMAS HILL BLUE CHIP MANAGEMENT LIMITED Director 2009-10-27 CURRENT 2009-10-27 Liquidation
THOMAS HILL WARKWORTH DUNES LIMITED Director 2008-09-15 CURRENT 2007-03-27 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
2024-01-25CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Termination of appointment of Thomas Hill on 2022-11-17
2023-03-01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS HILL on 2021-11-23
2021-11-23CH01Director's details changed for Mr Thomas Hill on 2021-11-23
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JESS HILL
2020-09-29PSC07CESSATION OF RICHARD JESS HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH HILL
2020-07-08AP01DIRECTOR APPOINTED MR RICHARD JESS HILL
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JESS HILL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM P O Box 214 304 Oxcliffe Road Heaton with Oxcliffe Morecambe Lancashire LA4 9BB
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr Richard Jess Hill on 2015-11-01
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM PO Box 214 Morecambe Lancs LA4 9BB
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0103/01/13 ANNUAL RETURN FULL LIST
2012-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0103/01/12 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM PO BOX 214 MORCAMBE LANCASHIRE LA4 9BB
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM, PO BOX 214 MORCAMBE, LANCASHIRE, LA4 9BB
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JESS HILL / 01/03/2011
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-22AR0103/01/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JESS HILL / 31/12/2010
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-13MISCSECTION 519
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, WEST HILL HOUSE, ALLERTON HILL CHAPEL ALLERTON, LEEDS, WEST YORKSHIRE, LS7 3QB
2010-02-18AR0106/01/09 FULL LIST
2010-02-16AR0103/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HILL JUNIOR / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH HILL / 01/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JESS HILL / 01/10/2009
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-13AUDAUDITOR'S RESIGNATION
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-06363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-21288bDIRECTOR RESIGNED
2008-01-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-07-02363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: DARLAND HOUSE, 44 WINNINGTON HILL, NORTHWICH, CHESHIRE CW8 1AU
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-02-0788(2)RAD 02/08/02--------- £ SI 98@1=98 £ IC 2/100
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: COPPERFIELD HOUSE 39-41 CHESTER STREET FLINT FLINTSHIRE CH6 5BL
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: COPPERFIELD HOUSE, 39-41 CHESTER STREET, FLINT, FLINTSHIRE CH6 5BL
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-09-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-01-18288bSECRETARY RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 229 NETHER STREET, LONDON, N3 1NT
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITANIACREST 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 BRITANIACREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
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 BRITANIACREST LIMITED

Intangible Assets
Patents
We have not found any records of BRITANIACREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANIACREST LIMITED
Trademarks
We have not found any records of BRITANIACREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANIACREST 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 (93290 - Other amusement and recreation activities n.e.c.) as BRITANIACREST LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where BRITANIACREST 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 BRITANIACREST 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 BRITANIACREST 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.