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

ASPIN PLANT LIMITED

NEXUS HOUSE BOUNDARY WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7SJ,
Company Registration Number
04452499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aspin Plant Ltd
ASPIN PLANT LIMITED was founded on 2002-05-31 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Aspin Plant 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
ASPIN PLANT LIMITED
 
Legal Registered Office
NEXUS HOUSE BOUNDARY WAY
HEMEL HEMPSTEAD INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HP2 7SJ
Other companies in DE1
 
Filing Information
Company Number 04452499
Company ID Number 04452499
Date formed 2002-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-07 11:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIN PLANT 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 ASPIN PLANT LIMITED

Current Directors
Officer Role Date Appointed
DIMITRI KORVYAKOV
Director 2018-02-21
MATT MICHAEL MEEHAN
Director 2018-02-21
THOMAS HUTTON WOOD
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL WARD
Director 2017-03-27 2018-02-21
STEPHEN LEE
Company Secretary 2009-01-31 2018-02-16
STEPHEN JOHN LEE
Director 2017-03-27 2018-02-16
ANDREW MICHAEL HOFFMAN
Director 2003-02-27 2017-04-03
BARRY JOHN MCMAHON
Director 2002-06-06 2017-03-03
ANDREW MICHAEL HOFFMAN
Company Secretary 2002-06-06 2009-01-31
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-05-31 2002-06-06
HANOVER DIRECTORS LIMITED
Nominated Director 2002-05-31 2002-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIMITRI KORVYAKOV VALUE REALISATIONS LIMITED Director 2018-04-09 CURRENT 1991-09-16 In Administration/Administrative Receiver
DIMITRI KORVYAKOV BPH REALISATIONS LIMITED Director 2018-04-09 CURRENT 2011-06-23 In Administration/Administrative Receiver
DIMITRI KORVYAKOV NME REALISATIONS LIMITED Director 2018-04-09 CURRENT 2014-06-11 In Administration/Administrative Receiver
DIMITRI KORVYAKOV VVB TECHNOLOGIES GROUP LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN RAIL LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
DIMITRI KORVYAKOV MCGRATTAN PILING AND SUPPLIES LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
DIMITRI KORVYAKOV ROGERS STRUCTURAL INVESTIGATIONS LIMITED Director 2018-02-21 CURRENT 2007-04-03 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN CONSULTING LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN AGREEMENTS LIMITED Director 2018-02-21 CURRENT 2001-10-29 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN UNDERPINNING LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
DIMITRI KORVYAKOV ASPIN GROUP LIMITED Director 2018-02-21 CURRENT 2000-02-10 In Administration/Administrative Receiver
DIMITRI KORVYAKOV ASPIN CONSTRUCTION GROUP LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
MATT MICHAEL MEEHAN VALUE REALISATIONS LIMITED Director 2018-04-09 CURRENT 1991-09-16 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN BPH REALISATIONS LIMITED Director 2018-04-09 CURRENT 2011-06-23 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN NME REALISATIONS LIMITED Director 2018-04-09 CURRENT 2014-06-11 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN VVB TECHNOLOGIES GROUP LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN RAIL LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
MATT MICHAEL MEEHAN MCGRATTAN PILING AND SUPPLIES LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ROGERS STRUCTURAL INVESTIGATIONS LIMITED Director 2018-02-21 CURRENT 2007-04-03 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN CONSULTING LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN AGREEMENTS LIMITED Director 2018-02-21 CURRENT 2001-10-29 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN UNDERPINNING LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
MATT MICHAEL MEEHAN ASPIN GROUP LIMITED Director 2018-02-21 CURRENT 2000-02-10 In Administration/Administrative Receiver
MATT MICHAEL MEEHAN ASPIN CONSTRUCTION GROUP LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN RAIL LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS HUTTON WOOD MCGRATTAN PILING AND SUPPLIES LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS HUTTON WOOD ROGERS STRUCTURAL INVESTIGATIONS LIMITED Director 2018-02-21 CURRENT 2007-04-03 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN CONSULTING LIMITED Director 2018-02-21 CURRENT 2001-09-25 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN AGREEMENTS LIMITED Director 2018-02-21 CURRENT 2001-10-29 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN UNDERPINNING LIMITED Director 2018-02-21 CURRENT 2003-09-30 Active - Proposal to Strike off
THOMAS HUTTON WOOD ASPIN GROUP LIMITED Director 2018-02-21 CURRENT 2000-02-10 In Administration/Administrative Receiver

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
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-10-02CH01Director's details changed for Mr Matt Michael Meehan on 2018-09-19
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044524990002
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044524990003
2018-02-26AP01DIRECTOR APPOINTED MR THOMAS HUTTON WOOD
2018-02-26AP01DIRECTOR APPOINTED MR DIMITRI KORVYAKOV
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044524990004
2018-02-23PSC07CESSATION OF LDC IV LP AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23PSC02Notification of Aspin Construction Group Limited as a person with significant control on 2018-02-21
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-23AP01DIRECTOR APPOINTED MR MATT MEEHAN
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEE
2018-02-16TM02Termination of appointment of Stephen Lee on 2018-02-16
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044524990003
2018-01-02AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM St Helens House King Street Derby Derbyshire DE1 3EE
2017-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HOFFMAN
2017-03-27AP01DIRECTOR APPOINTED MR RUSSELL WARD
2017-03-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN LEE
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN MCMAHON
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22AR0131/05/16 FULL LIST
2015-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0131/05/15 FULL LIST
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044524990002
2015-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0131/05/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE UNITED KINGDOM
2013-07-04AR0131/05/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-28AR0131/05/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-29AR0131/05/11 FULL LIST
2011-05-26AA01CURREXT FROM 28/02/2011 TO 31/07/2011
2010-08-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-14AR0131/05/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCMAHON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HOFFMAN / 12/01/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE / 12/04/2010
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-11353LOCATION OF REGISTER OF MEMBERS
2009-02-08288aSECRETARY APPOINTED STEPHEN LEE
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW HOFFMAN
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 42 LYTTON ROAD BARNET EN5 5BY
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-15353LOCATION OF REGISTER OF MEMBERS
2007-08-15363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY
2006-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-06-14363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-21225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2004-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-06-21363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-30353LOCATION OF REGISTER OF MEMBERS
2003-07-30363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-10225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2003-05-17287REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 8 WIMPOLE STREET LONDON W1G 9SP
2003-04-27288aNEW DIRECTOR APPOINTED
2003-04-12353LOCATION OF REGISTER OF MEMBERS
2003-04-12ELRESS386 DISP APP AUDS 27/02/03
2003-04-12ELRESS366A DISP HOLDING AGM 27/02/03
2003-03-26ELRESS386 DISP APP AUDS 27/02/03
2003-03-26ELRESS366A DISP HOLDING AGM 27/02/03
2003-03-1288(2)RAD 06/06/02--------- £ SI 98@1=98 £ IC 2/100
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 209 WALTON ROAD CHESTERFIELD DERBYSHIRE S40 3BT
2002-06-12288bDIRECTOR RESIGNED
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-06-12288bSECRETARY RESIGNED
2002-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

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 ASPIN PLANT 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 ASPIN PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-04-29 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2010-02-25 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 ASPIN PLANT LIMITED

Intangible Assets
Patents
We have not found any records of ASPIN PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIN PLANT LIMITED
Trademarks
We have not found any records of ASPIN PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIN PLANT 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 (43999 - Other specialised construction activities n.e.c.) as ASPIN PLANT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ASPIN PLANT 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 ASPIN PLANT 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 ASPIN PLANT 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.