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

WHRI HOLDING COMPANY LIMITED

WHITBREAD COURT HOUGHTON HALL, BUSINESS PARK PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
Company Registration Number
06286267
Private Limited Company
Active

Company Overview

About Whri Holding Company Ltd
WHRI HOLDING COMPANY LIMITED was founded on 2007-06-19 and has its registered office in Dunstable. The organisation's status is listed as "Active". Whri Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WHRI HOLDING COMPANY LIMITED
 
Legal Registered Office
WHITBREAD COURT HOUGHTON HALL
BUSINESS PARK PORZ AVENUE
DUNSTABLE
BEDFORDSHIRE
LU5 5XE
Other companies in LU5
 
Previous Names
WHITBREAD SHELF COMPANY LIMITED10/06/2015
WHITBREAD HOLDINGS LIMITED12/01/2011
Filing Information
Company Number 06286267
Company ID Number 06286267
Date formed 2007-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/03/2023
Account next due 30/11/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHRI HOLDING COMPANY 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 WHRI HOLDING COMPANY LIMITED
The following companies were found which have the same name as WHRI HOLDING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHRI HOLDING COMPANY LIMITED Singapore Active Company formed on the 2015-05-14

Company Officers of WHRI HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAREN CLIVE LOWRY
Company Secretary 2007-06-19
MARK ANDERSON
Director 2015-11-12
ALISON JANE BRITTAIN
Director 2015-11-12
NICHOLAS THEODORE CADBURY
Director 2014-08-18
RUSSELL WILLIAM FAIRHURST
Director 2007-06-19
CHRISTOPHER DAVID VAUGHAN
Director 2015-11-12
RATNESH MOHAN VERMA
Director 2015-06-09
MATTHEW YATES
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DANCOX
Director 2014-08-18 2017-09-30
SIMON CHARLES BARRATT
Director 2007-06-19 2015-11-12
ANDREW HARRISON
Director 2014-08-18 2015-11-12
PATRICK JOSEPH ANTHONY DEMPSEY
Director 2014-08-18 2015-02-17
PAUL ALICK MACPHERSON
Director 2014-08-18 2014-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM DONALD STUBBS RED KITE DELIVERY LLP Limited Liability Partnership (LLP) Designated Member 2016-11-05 - 2017-06-20 RESIGNED 2016-11-04 Active
DAREN CLIVE LOWRY PREMIER INN WESTMINSTER LIMITED Company Secretary 2008-10-10 CURRENT 1986-03-14 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER TRAFFORD LIMITED Company Secretary 2008-04-24 CURRENT 1999-11-15 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER AIRPORT LIMITED Company Secretary 2007-09-26 CURRENT 2006-06-29 Active
DAREN CLIVE LOWRY ELM HOTEL HOLDINGS LIMITED Company Secretary 2007-09-26 CURRENT 2002-05-01 Active
DAREN CLIVE LOWRY PREMIER INN GLASGOW LIMITED Company Secretary 2007-09-26 CURRENT 2002-09-23 Active
DAREN CLIVE LOWRY COSTA CARD ELMI LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
DAREN CLIVE LOWRY SQUARE OCTOBER 1 LIMITED Company Secretary 2006-12-27 CURRENT 2004-10-07 Active
DAREN CLIVE LOWRY WHITBREAD SECRETARIES LIMITED Company Secretary 2005-09-08 CURRENT 1925-03-03 Active
DAREN CLIVE LOWRY PREMIER INN HOTELS LIMITED Company Secretary 2004-08-05 CURRENT 2004-05-25 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 2 LIMITED Company Secretary 2004-01-30 CURRENT 1953-06-17 Active
DAREN CLIVE LOWRY ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 1 LIMITED Company Secretary 2004-01-30 CURRENT 1933-07-24 Active
DAREN CLIVE LOWRY COSTA LIMITED Company Secretary 2004-01-30 CURRENT 1976-07-28 Active
DAREN CLIVE LOWRY COSTA INTERNATIONAL LIMITED Company Secretary 2003-08-12 CURRENT 1979-02-23 Active
DAREN CLIVE LOWRY WHITBREAD PENSION TRUSTEES Company Secretary 2003-04-10 CURRENT 1959-06-09 Active
DAREN CLIVE LOWRY WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2003-01-21 CURRENT 1927-09-02 Active
MARK ANDERSON WHITBREAD GROUP PLC Director 2018-02-02 CURRENT 1889-07-25 Active
MARK ANDERSON PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2017-02-13 CURRENT 2014-08-28 Active
MARK ANDERSON PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARK ANDERSON TOURISM FOR ALL UK Director 2014-06-25 CURRENT 1979-12-13 Active
ALISON JANE BRITTAIN WHITBREAD GROUP PLC Director 2015-10-13 CURRENT 1889-07-25 Active
ALISON JANE BRITTAIN WHITBREAD PLC Director 2015-09-28 CURRENT 2000-12-01 Active
NICHOLAS THEODORE CADBURY PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2017-02-13 CURRENT 2014-08-28 Active
NICHOLAS THEODORE CADBURY LAND SECURITIES GROUP PLC Director 2017-01-01 CURRENT 2002-02-07 Active
NICHOLAS THEODORE CADBURY PREMIER TRAVEL INN INDIA LIMITED Director 2016-04-28 CURRENT 2007-03-28 Active
NICHOLAS THEODORE CADBURY WHITBREAD GROUP PLC Director 2012-11-14 CURRENT 1889-07-25 Active
NICHOLAS THEODORE CADBURY WHITBREAD PLC Director 2012-11-14 CURRENT 2000-12-01 Active
RUSSELL WILLIAM FAIRHURST SILK STREET HOTELS LIMITED Director 2017-05-15 CURRENT 1971-12-06 Active
RUSSELL WILLIAM FAIRHURST SWIFT HOTELS LIMITED Director 2017-02-01 CURRENT 1896-12-02 Active
RUSSELL WILLIAM FAIRHURST ST. ANDREWS HOMES LIMITED Director 2016-11-23 CURRENT 1940-02-22 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD (CONDOR) HOLDINGS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD SECRETARIES LIMITED Director 2015-11-25 CURRENT 1925-03-03 Active
RUSSELL WILLIAM FAIRHURST THE COSTA FOUNDATION Director 2012-05-10 CURRENT 2012-05-10 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD PENSION TRUSTEE DIRECTORS COMPANY LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD PENSION TRUSTEES Director 2008-03-31 CURRENT 1959-06-09 Active
RUSSELL WILLIAM FAIRHURST MANOR HOTELS LIMITED Director 2006-10-31 CURRENT 1923-01-25 Dissolved 2016-04-26
RUSSELL WILLIAM FAIRHURST WHITBREAD DIRECTORS 2 LIMITED Director 2003-01-22 CURRENT 1953-06-17 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD DIRECTORS 1 LIMITED Director 2003-01-22 CURRENT 1933-07-24 Active
CHRISTOPHER DAVID VAUGHAN PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2017-02-13 CURRENT 2014-08-28 Active
CHRISTOPHER DAVID VAUGHAN HEALTHY RETAIL LIMITED Director 2016-05-03 CURRENT 2009-04-16 Active
RATNESH MOHAN VERMA PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2015-06-12 CURRENT 2014-08-28 Active
MATTHEW YATES PREMIER INN INTERNATIONAL DEVELOPMENT LIMITED Director 2014-08-28 CURRENT 2014-08-28 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
2023-12-04Statement by Directors
2023-12-04Solvency Statement dated 04/12/23
2023-12-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-04Statement of capital on GBP 7.449783
2023-08-29FULL ACCOUNTS MADE UP TO 02/03/23
2023-06-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID VAUGHAN
2023-06-0909/06/23 STATEMENT OF CAPITAL GBP 63193185
2023-06-0909/06/23 STATEMENT OF CAPITAL GBP 63193187
2023-05-30CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 03/03/22
2022-10-01AAFULL ACCOUNTS MADE UP TO 03/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-22Director's details changed for Mr Hemantkumar Kiritbhai Patel on 2022-06-21
2022-06-22CH01Director's details changed for Mr Hemantkumar Kiritbhai Patel on 2022-06-21
2022-04-01AP01DIRECTOR APPOINTED MR HEMANTKUMAR KIRIBHAI PATEL
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THEODORE CADBURY
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/02/21
2021-09-24AAFULL ACCOUNTS MADE UP TO 25/02/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 27/02/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 01/03/18
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAM FAIRHURST
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 02/03/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DANCOX
2017-08-25AP01DIRECTOR APPOINTED MR MATTHEW YATES
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 63193183
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-27PSC02Notification of Whitbread Group Plc as a person with significant control on 2016-04-06
2016-12-08AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 63193183
2016-06-30AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED ALISON JANE BRITTAIN
2015-11-30AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-11-26AP01DIRECTOR APPOINTED CHRISTOPHER DAVID VAUGHAN
2015-11-26AP01DIRECTOR APPOINTED MARK ANDERSON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT
2015-07-13AP01DIRECTOR APPOINTED RATNESH MOHAN VERMA
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 63193183
2015-07-10AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-10RES15CHANGE OF NAME 09/06/2015
2015-06-10CERTNMCompany name changed whitbread shelf company LIMITED\certificate issued on 10/06/15
2015-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 63193183
2015-03-05SH0117/02/15 STATEMENT OF CAPITAL GBP 63193183.00
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH ANTHONY DEMPSEY
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACPHERSON
2014-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14
2014-09-03AP01DIRECTOR APPOINTED MR PATRICK JOSEPH ANTHONY DEMPSEY
2014-09-03AP01DIRECTOR APPOINTED ANDREW DANCOX
2014-09-03AP01DIRECTOR APPOINTED MR ANDREW HARRISON
2014-09-03AP01DIRECTOR APPOINTED PAUL ALICK MACPHERSON
2014-09-03AP01DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY
2014-08-20SH0111/07/14 STATEMENT OF CAPITAL GBP 1000001
2014-06-25AR0119/06/14 FULL LIST
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-07-04AR0119/06/13 FULL LIST
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12
2012-06-21AR0119/06/12 FULL LIST
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11
2011-06-23AR0119/06/11 FULL LIST
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-12RES15CHANGE OF NAME 17/12/2010
2011-01-12CERTNMCOMPANY NAME CHANGED WHITBREAD HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10
2010-07-06AR0119/06/10 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009
2009-06-19363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-08-28225PREVSHO FROM 30/06/2008 TO 28/02/2008
2008-07-17363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 WHRI HOLDING COMPANY 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 WHRI HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHRI HOLDING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WHRI HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHRI HOLDING COMPANY LIMITED
Trademarks
We have not found any records of WHRI HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHRI HOLDING COMPANY 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 (74990 - Non-trading company) as WHRI HOLDING COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WHRI HOLDING COMPANY 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 WHRI HOLDING COMPANY 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 WHRI HOLDING COMPANY 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.