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

HOULDER ENGINEERING GROUP LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LONDON, E11 1GA,
Company Registration Number
06056166
Private Limited Company
Active

Company Overview

About Houlder Engineering Group Ltd
HOULDER ENGINEERING GROUP LIMITED was founded on 2007-01-17 and has its registered office in London. The organisation's status is listed as "Active". Houlder Engineering Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOULDER ENGINEERING GROUP LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LONDON
E11 1GA
Other companies in EC4R
 
Previous Names
HOULDER BIDCO LIMITED13/04/2015
NOTSALLOW 259 LIMITED25/06/2007
Filing Information
Company Number 06056166
Company ID Number 06056166
Date formed 2007-01-17
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 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 23:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOULDER ENGINEERING GROUP 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 HOULDER ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUPERT WILLIAM AUBONE HARE
Director 2011-12-28
SIMON ALLAN HARRIS
Director 2015-07-03
PETER HANAM HICKSON
Director 2012-05-01
SIMON JOHN HILL
Director 2013-10-10
MALCOLM JOHN HUTTON
Director 2015-12-17
FREDERICK VINCENT PERDRIX
Director 2011-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL HAYWARD
Company Secretary 2012-04-04 2017-02-08
DAVID SYMONDS HOOKER
Director 2012-05-01 2015-12-31
MICHAEL JOHN CHEW
Director 2012-06-15 2014-03-11
MARK PETER BECK
Director 2008-06-27 2012-04-04
THOMAS MICHAEL SIMPSON
Director 2008-06-27 2012-04-04
BARRY BRENDEN FARRELLY
Director 2011-12-28 2012-03-31
JOHN MAURICE FRANK HARRISON
Company Secretary 2007-12-14 2011-12-28
JOHN MAURICE FRANK HARRISON
Director 2007-06-26 2011-12-28
RICHARD EDWARD LONG
Director 2007-12-14 2011-12-28
ERIC LINSLEY MEADOWS
Director 2007-06-26 2011-12-28
ANNA-MALIN ELIASSON
Company Secretary 2007-06-26 2007-12-14
BARRY BRENDEN FARELLEY
Director 2007-06-26 2007-12-14
RUPERT WILLIAM AUBONE HARE
Director 2007-06-26 2007-12-14
PETER HANAM HICKSON
Director 2007-06-26 2007-12-14
FREDERIC VINCENT PERDRIX
Director 2007-06-26 2007-12-14
WOLLASTONS NOMINEES LIMITED
Company Secretary 2007-01-17 2007-06-26
JANE ANN SAUNDERS
Director 2007-01-17 2007-06-26
RICHARD HUGH WOLLASTON
Director 2007-01-17 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT WILLIAM AUBONE HARE DOWNEND CAR PARK LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
RUPERT WILLIAM AUBONE HARE MARS SHIPPING UK LTD Director 2012-04-04 CURRENT 2005-07-21 Dissolved 2018-01-16
RUPERT WILLIAM AUBONE HARE GAOH OFFSHORE (UK) LIMITED Director 2012-03-31 CURRENT 2010-04-15 Dissolved 2018-01-23
RUPERT WILLIAM AUBONE HARE HOULDER INVESTMENTS LIMITED Director 2007-12-14 CURRENT 1997-09-26 Active
RUPERT WILLIAM AUBONE HARE HOULDER OFFSHORE LIMITED Director 2007-12-14 CURRENT 1997-06-03 Active
RUPERT WILLIAM AUBONE HARE HART, FENTON & CO LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
RUPERT WILLIAM AUBONE HARE SEASPEED MARINE CONSULTING LIMITED Director 2004-11-15 CURRENT 1987-03-06 Active
RUPERT WILLIAM AUBONE HARE HOULDER LIMITED Director 2004-06-18 CURRENT 2002-03-21 Active
SIMON ALLAN HARRIS HOULDER LIMITED Director 2015-07-03 CURRENT 2002-03-21 Active
SIMON ALLAN HARRIS COLLEGECO LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
PETER HANAM HICKSON GAOH OFFSHORE (UK) LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2018-01-23
PETER HANAM HICKSON GAOH CONSULTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2014-10-07
PETER HANAM HICKSON HOULDER LIMITED Director 2002-06-21 CURRENT 2002-03-21 Active
PETER HANAM HICKSON PHI ASSOCIATES LIMITED Director 1996-11-18 CURRENT 1996-11-15 Active - Proposal to Strike off
SIMON JOHN HILL HOULDER LIMITED Director 2013-10-10 CURRENT 2002-03-21 Active
MALCOLM JOHN HUTTON HOULDER LIMITED Director 2015-12-17 CURRENT 2002-03-21 Active
MALCOLM JOHN HUTTON QUANTOCK HILLS HOLIDAY COTTAGES LTD Director 2015-07-10 CURRENT 2015-07-10 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
2024-02-02CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12Notification of Cc223 Limited as a person with significant control on 2023-03-29
2023-07-12CESSATION OF HOULDER TRUSTEECO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20DIRECTOR APPOINTED MR MARK ERIC VINCENT GOALEN
2023-04-20DIRECTOR APPOINTED MR JONATHAN DAVID STRACHAN
2023-04-20APPOINTMENT TERMINATED, DIRECTOR SIMON ALLAN HARRIS
2023-04-20APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN HUTTON
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-17AD03Registers moved to registered inspection location of Ground Floor G07 1-2 Paris Garden London SE1 8nd
2022-03-17AD02Register inspection address changed to Ground Floor G07 1-2 Paris Garden London SE1 8nd
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM Ocean House 22 Cousin Lane London EC4R 3TE
2022-01-21CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANAM HICKSON
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANAM HICKSON
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VINCENT PERDRIX
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VINCENT PERDRIX
2018-10-17AAMDAmended group accounts made up to 2017-12-31
2018-10-17AAMDAmended group accounts made up to 2017-12-31
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC VINCENT PERDRIX / 16/01/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HILL / 16/01/2017
2017-02-20TM02Termination of appointment of Christopher Michael Hayward on 2017-02-08
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-21AP01DIRECTOR APPOINTED MR MALCOLM JOHN HUTTON
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONDS HOOKER
2015-07-15AP01DIRECTOR APPOINTED MR SIMON ALLAN HARRIS
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30SH02Sub-division of shares on 2015-04-10
2015-04-22SH08Change of share class name or designation
2015-04-22RES13SUBDIVISION 10/04/2015
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-04-13CERTNMCompany name changed houlder bidco LIMITED\certificate issued on 13/04/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEW
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0117/01/14 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR SIMON JOHN HILL
2013-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0117/01/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC VINCENT PERDRIX / 01/04/2012
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM AUBONE HARE / 01/04/2012
2012-09-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN CHEW
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 59 LAFONE STREET LONDON SE1 2LX
2012-05-18AP01DIRECTOR APPOINTED MR DAVID SYMONDS HOOKER
2012-05-18AP01DIRECTOR APPOINTED MR PETER HANAM HICKSON
2012-04-22AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL HAYWARD
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMPSON
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BECK
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FARRELLY
2012-02-16AR0117/01/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED MR RUPERT WILLIAM AUBONE HARE
2012-02-16AP01DIRECTOR APPOINTED MR FREDERIC VINCENT PERDRIX
2012-02-16AP01DIRECTOR APPOINTED MR BARRY BRENDEN FARRELLY
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MEADOWS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LONG
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRISON
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0117/01/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0117/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL SIMPSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC LINSLEY MEADOWS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE FRANK HARRISON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BECK / 08/02/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED MR THOMAS MICHAEL SIMPSON
2008-08-28288aDIRECTOR APPOINTED MR MARK PETER BECK
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-18123NC INC ALREADY ADJUSTED 14/12/07
2007-12-18122S-DIV 14/12/07
2007-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1888(2)RAD 14/12/07--------- £ SI 9900@.01=99 £ IC 1/100
2007-10-29225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-07-17288bSECRETARY RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOULDER ENGINEERING GROUP 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 HOULDER ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2007-12-22 Outstanding JEAN HELENE ANDERSON ALAN PAUL BARTHOLEMEW SHIRLEY DOROTHEA BARTHOLEMEW DENIS CHAPLIN JOHNLINDSAY COATES JUNE STRUTHERS COOPER FOR DETAILS OF FURTHER CHARGEES PLEASE REFER TO FORM 395
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 HOULDER ENGINEERING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HOULDER ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOULDER ENGINEERING GROUP LIMITED
Trademarks
We have not found any records of HOULDER ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOULDER ENGINEERING GROUP 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 (82990 - Other business support service activities n.e.c.) as HOULDER ENGINEERING GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOULDER ENGINEERING GROUP 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 HOULDER ENGINEERING GROUP 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 HOULDER ENGINEERING GROUP 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.