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

BRANDLITE LIMITED

LONDON, UNITED KINGDOM, W1K 3HZ,
Company Registration Number
05890399
Private Limited Company
Dissolved

Dissolved 2013-08-08

Company Overview

About Brandlite Ltd
BRANDLITE LIMITED was founded on 2006-07-28 and had its registered office in London. The company was dissolved on the 2013-08-08 and is no longer trading or active.

Key Data
Company Name
BRANDLITE LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W1K 3HZ
Other companies in W1K
 
Filing Information
Company Number 05890399
Date formed 2006-07-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2013-08-08
Type of accounts FULL
Last Datalog update: 2015-05-19 00:18:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDLITE 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 BRANDLITE LIMITED
The following companies were found which have the same name as BRANDLITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDLITE LIMITED Unknown Company formed on the 2016-09-20
BRANDLITE INDUSTRIAL LIMITED Active Company formed on the 1997-03-24
BRANDLITE SDN. BHD. Unknown
BRANDLITE DISPLAYS, LLC 6135 NW 167TH STREET MIAMI LAKES FL 33015 Inactive Company formed on the 2007-02-23
BRANDLITE, INC. 6135 NW 167 STREET MIAMI LAKES FL 33015 Inactive Company formed on the 2004-06-01

Company Officers of BRANDLITE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SIMON DAVID ANTHONY RUST
Company Secretary 2009-03-02
MARK ADAMS
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE WEIR RITCHIE
Director 2006-07-28 2012-05-23
EZIO SICURELLA
Director 2012-01-31 2012-05-23
BRETT ALEXANDER PALOS
Director 2010-05-07 2012-01-31
PAUL LEWIS VINER
Company Secretary 2007-04-10 2009-02-27
LOUISE CHARLOTTE RAYMOND
Company Secretary 2007-09-10 2008-01-31
HELEN MARY GREVILLE
Company Secretary 2006-07-28 2007-04-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-28 2006-07-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-28 2006-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SIMON DAVID ANTHONY RUST CAPEDELTA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-08
JONATHAN SIMON DAVID ANTHONY RUST BETTERBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST BOLDLAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Dissolved 2013-08-07
JONATHAN SIMON DAVID ANTHONY RUST EARLYOFFER LIMITED Company Secretary 2009-03-02 CURRENT 2004-09-21 Active
JONATHAN SIMON DAVID ANTHONY RUST EPICSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST EXTRAKEEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONFIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST NETSEVEN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST PUREBLEND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-21 Active
JONATHAN SIMON DAVID ANTHONY RUST RUBYSEA LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST SUPERSHARE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND HOLDINGS LIMITED Company Secretary 2009-03-02 CURRENT 2006-10-24 Active
JONATHAN SIMON DAVID ANTHONY RUST SHARPSTYLE LIMITED Company Secretary 2009-03-02 CURRENT 2007-03-05 Active
JONATHAN SIMON DAVID ANTHONY RUST NEWINCCO 760 LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-06 Active
JONATHAN SIMON DAVID ANTHONY RUST SAXONCHART LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-10 Active
JONATHAN SIMON DAVID ANTHONY RUST ORDERNET LIMITED Company Secretary 2009-03-02 CURRENT 2005-11-07 Active - Proposal to Strike off
JONATHAN SIMON DAVID ANTHONY RUST ENERGYBAND LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-24 Active
JONATHAN SIMON DAVID ANTHONY RUST LUCKYSIX LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST DEEPSPUR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST CHARTERSTAR LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST GREATSPAN LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST RESIDENTIAL LAND LIMITED Company Secretary 2009-03-02 CURRENT 1987-11-04 Active
JONATHAN SIMON DAVID ANTHONY RUST MOONREEF LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
JONATHAN SIMON DAVID ANTHONY RUST ABLESIDE LIMITED Company Secretary 2009-03-02 CURRENT 2006-07-28 Active
MARK ADAMS HIGHLEASE LIMITED Director 2017-09-28 CURRENT 2007-05-16 Liquidation
MARK ADAMS 41 F C LIMITED Director 2017-09-19 CURRENT 2010-07-12 Liquidation
MARK ADAMS LOCALROAD LIMITED Director 2017-09-19 CURRENT 2010-11-22 Liquidation
MARK ADAMS ULTRAPULSE LIMITED Director 2015-06-02 CURRENT 2007-03-05 Active
MARK ADAMS LARMWAY PROPERTIES LIMITED Director 2015-06-02 CURRENT 2004-01-27 Active
MARK ADAMS UNION JAG LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-12-12
MARK ADAMS JACKJAG LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2015-10-20
MARK ADAMS CHARTERMOON LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS COOLBEAM LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS ENERGYBEAM LIMITED Director 2014-07-08 CURRENT 2006-07-21 Dissolved 2016-01-02
MARK ADAMS EXTRABEAM LIMITED Director 2014-07-08 CURRENT 2010-08-25 Dissolved 2016-01-02
MARK ADAMS NEATFIT LIMITED Director 2014-07-08 CURRENT 2010-11-05 Dissolved 2016-01-02
MARK ADAMS TRANSFERLAND LIMITED Director 2014-07-08 CURRENT 2006-07-24 Dissolved 2016-01-02
MARK ADAMS URBANGLAZE LIMITED Director 2014-07-08 CURRENT 2006-07-21 Dissolved 2016-01-02
MARK ADAMS EXTRABONUS LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS EXTRASALE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS FARMBRAND LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS HIGHSUMMER LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2017-08-16
MARK ADAMS HOTSEVEN LIMITED Director 2014-07-08 CURRENT 2006-07-11 Liquidation
MARK ADAMS INITIALDAY LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS SLEEKSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS KEENSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS JUPITERMOON LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS STARBONUS LIMITED Director 2014-07-08 CURRENT 2006-07-28 Dissolved 2018-05-22
MARK ADAMS MOONWEB LIMITED Director 2014-07-08 CURRENT 2006-07-21 Liquidation
MARK ADAMS LANDARCH LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS ENERGYGAIN LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS PEARLSTYLE LIMITED Director 2014-07-08 CURRENT 2006-07-28 Liquidation
MARK ADAMS ITALIAN CLASSICS LTD Director 2013-03-31 CURRENT 2012-04-26 Dissolved 2017-11-14
MARK ADAMS ACQUIRE LONDON LIMITED Director 2012-12-10 CURRENT 2006-11-20 Dissolved 2013-10-04
MARK ADAMS CAPEDELTA LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-08
MARK ADAMS BETTERBLEND LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-07
MARK ADAMS BOLDLAND LIMITED Director 2012-05-23 CURRENT 2006-07-28 Dissolved 2013-08-07
MARK ADAMS HILLTOP FREEHOLD COMPANY LTD Director 2011-08-23 CURRENT 2011-08-23 Active
MARK ADAMS HILLTOP RTM COMPANY LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-07-14

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
2013-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-07-31LATEST SOC31/07/12 STATEMENT OF CAPITAL;GBP 1.456
2012-07-31AR0128/07/12 FULL LIST
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 59-60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ ENGLAND
2012-05-314.70DECLARATION OF SOLVENCY
2012-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-31LRESSPSPECIAL RESOLUTION TO WIND UP
2012-05-24AP01DIRECTOR APPOINTED MR MARK ADAMS
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EZIO SICURELLA
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE
2012-03-29AA01PREVSHO FROM 30/04/2012 TO 29/02/2012
2012-02-20AP01DIRECTOR APPOINTED MR EZIO SICURELLA
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PALOS
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011
2011-08-03AR0128/07/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET WESTMINSTER LONDON W1K 2JG ENGLAND
2011-05-05AA01PREVSHO FROM 30/09/2011 TO 30/04/2011
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-10AA01CURREXT FROM 10/05/2011 TO 30/09/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 10/05/10
2010-08-03AR0128/07/10 FULL LIST
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 40 PARK STREET LONDON W1K 2JG
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND
2010-05-24AP01DIRECTOR APPOINTED BRETT PALOS
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-18RES01ALTER ARTICLES 10/05/2010
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-12AA01PREVSHO FROM 31/12/2010 TO 10/05/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-10288aSECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PAUL VINER
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-12363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AT
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25122S-DIV 12/09/07
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-2588(2)RAD 12/09/07--------- £ SI 4556@.001=4 £ IC 1/5
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW SECRETARY APPOINTED
2007-08-07363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-07-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRANDLITE 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 BRANDLITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-05 Outstanding HSBC PRIVATE BANK (UK) LIMITED
DEBENTURE 2010-05-10 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES (THE SECURITY AGENT)
ACCESSION DEED 2007-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
LEGAL CHARGE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BRANDLITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDLITE LIMITED
Trademarks
We have not found any records of BRANDLITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDLITE 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 (68100 - Buying and selling of own real estate) as BRANDLITE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRANDLITE 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 BRANDLITE 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 BRANDLITE 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.