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

BANNATYNE'S LIMITED

Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, TYNE & WEAR, NE12 8EG,
Company Registration Number
05177826
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bannatyne's Ltd
BANNATYNE'S LIMITED was founded on 2004-07-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Bannatyne's 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
BANNATYNE'S LIMITED
 
Legal Registered Office
Patrick House
Gosforth Park Avenue
Newcastle Upon Tyne
TYNE & WEAR
NE12 8EG
Other companies in DL1
 
Filing Information
Company Number 05177826
Company ID Number 05177826
Date formed 2004-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208330636  
Last Datalog update: 2023-10-18 04:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNATYNE'S 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 BANNATYNE'S LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HOWE
Director 2015-03-10
DONNA WINCH
Director 2018-04-20
NEILL AIDAN WINCH
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN WALKER BANNATYNE
Director 2004-07-13 2015-03-10
BANNATYNE BARS LIMITED
Director 2015-01-29 2015-03-10
STEVEN HANCOCK
Director 2012-01-01 2015-03-10
JUSTIN MUSGROVE
Director 2015-01-29 2015-03-08
EDWIN JAMES
Company Secretary 2015-01-29 2015-02-10
GRAHAM NIGEL ARMSTRONG
Director 2004-07-13 2015-01-29
CHRISTOPHER PAUL WATSON
Company Secretary 2008-02-29 2014-11-10
CHRISTOPHER PAUL WATSON
Director 2012-12-24 2014-11-10
SCOTT HOPKINSON
Company Secretary 2006-03-09 2008-02-29
SCOTT HOPKINSON
Director 2006-08-01 2008-02-29
NEIL TEESDALE
Company Secretary 2005-01-04 2006-03-09
PAUL ALEXANDER EDWARDS
Company Secretary 2004-07-13 2005-01-04
ANTHONY BELL
Director 2004-07-13 2005-01-04
PAUL ALEXANDER EDWARDS
Director 2004-07-13 2005-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM HOWE THE MUDDLER (NEWCASTLE) LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
STEPHEN WILLIAM HOWE PHOENIX FM SERVICES LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
STEPHEN WILLIAM HOWE HOMECARE PLUS LIMITED Director 2015-05-27 CURRENT 2014-04-15 Active
STEPHEN WILLIAM HOWE NORTHRIDGE HEALTHCARE LIMITED Director 2015-05-26 CURRENT 2010-07-05 Active
STEPHEN WILLIAM HOWE WHITE LIQUID SOLUTIONS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
STEPHEN WILLIAM HOWE STUDENT ACCOMMODATION (UK) LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
STEPHEN WILLIAM HOWE LEISURETIME EVENTS LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
DONNA WINCH THE MUDDLER (NEWCASTLE) LIMITED Director 2018-04-20 CURRENT 2017-02-06 Active
DONNA WINCH DANIELI HOLDINGS LIMITED Director 2018-04-20 CURRENT 2008-05-21 Active
DONNA WINCH LEISURETIME PUB GROUP LIMITED Director 2018-04-20 CURRENT 2009-10-21 Active
DONNA WINCH LEISURETIME (LEASEHOLD) LIMITED Director 2018-04-20 CURRENT 2009-10-26 Active
DONNA WINCH BOUTIQUE BAR AND TIPI COMPANY LIMITED Director 2018-04-20 CURRENT 2016-06-25 Active
DONNA WINCH YOLO (PONTELAND) LIMITED Director 2018-04-20 CURRENT 2010-07-19 Active
DONNA WINCH STUDENT ACCOMMODATION (UK) LIMITED Director 2018-04-20 CURRENT 2011-06-08 Active
DONNA WINCH YOLO (NEWCASTLE) LIMITED Director 2018-04-20 CURRENT 2016-06-09 Active
DONNA WINCH STACK CONTAINERS LIMITED Director 2018-04-20 CURRENT 2016-06-25 Active
DONNA WINCH DANIELI PROPERTY INVESTMENTS LIMITED Director 2018-04-20 CURRENT 2009-04-22 Active - Proposal to Strike off
DONNA WINCH PHOENIX FM SERVICES LIMITED Director 2018-04-20 CURRENT 2016-05-11 Active
NEILL AIDAN WINCH BOUTIQUE BAR AND TIPI COMPANY LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH STACK CONTAINERS LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
NEILL AIDAN WINCH YOLO (NEWCASTLE) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
NEILL AIDAN WINCH PHOENIX FM SERVICES LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
NEILL AIDAN WINCH MINHOCO 25 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
NEILL AIDAN WINCH INNSPIRED LEISURE GROUP LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2016-05-31
NEILL AIDAN WINCH PLAYERS BAR (LEEDS) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2016-05-17
NEILL AIDAN WINCH HOMECARE PLUS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
NEILL AIDAN WINCH WHITE LIQUID SOLUTIONS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
NEILL AIDAN WINCH YOLO (PONTELAND) LIMITED Director 2012-07-19 CURRENT 2010-07-19 Active
NEILL AIDAN WINCH NORTHRIDGE HEALTHCARE LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
NEILL AIDAN WINCH LEISURETIME (LEASEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
NEILL AIDAN WINCH LEISURETIME (FREEHOLD) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
NEILL AIDAN WINCH LEISURETIME PUB GROUP LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
NEILL AIDAN WINCH DANIELI PROPERTY INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active - Proposal to Strike off
NEILL AIDAN WINCH PROFESSIONAL PARKING CONTROL LTD Director 2009-03-09 CURRENT 2009-03-09 Dissolved 2015-06-30
NEILL AIDAN WINCH LEISURETIME EVENTS LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
NEILL AIDAN WINCH DANIELI HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active
NEILL AIDAN WINCH PHOENIX EYE LTD Director 2007-09-04 CURRENT 2007-09-04 Active
NEILL AIDAN WINCH EDUCATION AND TRAINING SERVICES (U K) LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
NEILL AIDAN WINCH PHOENIX SECURITY UK LIMITED Director 2001-11-13 CURRENT 2000-05-11 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-01Application to strike the company off the register
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051778260002
2022-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-29RES01ADOPT ARTICLES 29/09/22
2022-09-27Notification of Danieli Group Limited as a person with significant control on 2022-09-13
2022-09-27CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC07CESSATION OF NEILL AIDAN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC02Notification of Danieli Group Limited as a person with significant control on 2022-09-13
2022-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HOWE
2022-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051778260003
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-12-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14RP04AR01Second filing of the annual return made up to 2015-07-13
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MS DONNA WINCH
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051778260002
2017-02-20AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HOWE
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0113/07/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM POWER HOUSE HAUGHTON ROAD DARLINGTON CO DURHAM DL1 1ST
2015-03-10TM02TERMINATE SEC APPOINTMENT
2015-03-10AP01DIRECTOR APPOINTED MR NEILL AIDAN WINCH
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HANCOCK
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BANNATYNE BARS LIMITED
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BANNATYNE
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY EDWIN JAMES
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM, POWER HOUSE, HAUGHTON ROAD, DARLINGTON, CO DURHAM, DL1 1ST
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MUSGROVE
2015-01-29AP01DIRECTOR APPOINTED MR JUSTIN MUSGROVE
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NIGEL ARMSTRONG
2015-01-29AP03Appointment of Mr Edwin James as company secretary on 2015-01-29
2015-01-29AP02CORPORATE DIRECTOR APPOINTED BANNATYNE BARS LIMITED
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATSON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0113/07/14 FULL LIST
2013-08-05AR0113/07/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL WATSON
2012-09-06AR0113/07/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AP01DIRECTOR APPOINTED MR STEVEN HANCOCK
2011-08-03AR0113/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-15AR0113/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL ARMSTRONG / 01/10/2009
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WATSON / 01/10/2009
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-31363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WATSON / 25/03/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-07363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARMSTRONG / 03/05/2008
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BANNATYNE / 01/02/2008
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT HOPKINSON
2008-03-11288aSECRETARY APPOINTED CHRISTOPHER PAUL WATSON
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-15363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/05
2005-08-10363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-02-07225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2005-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BANNATYNE'S 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 BANNATYNE'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-06-03 Satisfied BARCLAYS 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

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 BANNATYNE'S LIMITED

Intangible Assets
Patents
We have not found any records of BANNATYNE'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANNATYNE'S LIMITED
Trademarks
We have not found any records of BANNATYNE'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNATYNE'S 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 (56302 - Public houses and bars) as BANNATYNE'S LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BANNATYNE'S 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 BANNATYNE'S 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 BANNATYNE'S 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.