Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODBURY PARK HOTEL AND GOLF CLUB LIMITED
Company Information for

WOODBURY PARK HOTEL AND GOLF CLUB LIMITED

CASTLE ROYLE GOLF AND COUNTRY CLUB BATH ROAD, KNOWL HILL, READING, RG10 9AL,
Company Registration Number
06381443
Private Limited Company
Active

Company Overview

About Woodbury Park Hotel And Golf Club Ltd
WOODBURY PARK HOTEL AND GOLF CLUB LIMITED was founded on 2007-09-25 and has its registered office in Reading. The organisation's status is listed as "Active". Woodbury Park Hotel And Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WOODBURY PARK HOTEL AND GOLF CLUB LIMITED
 
Legal Registered Office
CASTLE ROYLE GOLF AND COUNTRY CLUB BATH ROAD
KNOWL HILL
READING
RG10 9AL
Other companies in EX8
 
Previous Names
MEREHAVEN INVESTMENTS LIMITED01/02/2008
MEREHAVEN INVESTMENTS 2 LIMITED 28/09/2007
Filing Information
Company Number 06381443
Company ID Number 06381443
Date formed 2007-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB917093322  
Last Datalog update: 2023-10-08 06:53:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODBURY PARK HOTEL AND GOLF CLUB 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 WOODBURY PARK HOTEL AND GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HEMMINGS
Company Secretary 2016-11-04
THIERRY DELSOL
Director 2016-11-04
PAUL SCOTT STEPHENS
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PAINE
Company Secretary 2007-09-25 2016-11-07
ROBIN BEVERLEY HAWKINS
Director 2007-09-25 2016-11-04
SUSAN PAINE
Director 2007-09-25 2016-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY DELSOL ELINCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL SAMPSONCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL ELDRICKCO LIMITED Director 2018-05-17 CURRENT 2018-03-23 Active
THIERRY DELSOL WITNEY LAKES RESORT LIMITED Director 2017-05-15 CURRENT 1992-11-10 Active
THIERRY DELSOL QUICKSANDS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
THIERRY DELSOL WHARTON PARK GOLF AND COUNTRY CLUB LIMITED Director 2015-11-30 CURRENT 2009-05-05 Active
THIERRY DELSOL CLUB COMPANY (GROUP) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THIERRY DELSOL CLUB COMPANY NOMINEES LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active - Proposal to Strike off
THIERRY DELSOL GREENSANDS LIMITED Director 2008-03-18 CURRENT 2005-03-17 Active
THIERRY DELSOL THE ESSEX GOLF AND COUNTRY CLUB LIMITED Director 2005-11-02 CURRENT 2000-06-08 Active
THIERRY DELSOL NIZELS DEVELOPMENTS LIMITED Director 2005-11-02 CURRENT 2003-10-15 Liquidation
THIERRY DELSOL BENTON HALL GOLF COURSE LIMITED Director 2005-11-02 CURRENT 1990-01-12 Active
THIERRY DELSOL LICHFIELD GOLF AND COUNTRY CLUB LIMITED Director 2005-11-02 CURRENT 1990-08-07 Active
THIERRY DELSOL NIZELS LIMITED Director 2005-11-02 CURRENT 1996-03-26 Active
THIERRY DELSOL FAMILY GOLF (MEYRICK PARK) LIMITED Director 2005-11-02 CURRENT 1997-04-08 Active
THIERRY DELSOL THE WARWICKSHIRE CLUB LIMITED Director 2005-11-02 CURRENT 1990-10-17 Active
THIERRY DELSOL STONEVINE LIMITED Director 2005-11-02 CURRENT 1991-03-26 Active
THIERRY DELSOL TYTHERINGTON LIMITED Director 2005-11-02 CURRENT 1967-04-20 Active
THIERRY DELSOL CHARTHAM PARK LIMITED Director 2005-11-02 CURRENT 2001-04-18 Active
THIERRY DELSOL THE CLUB COMPANY ACQUISITIONS LIMITED Director 2005-11-02 CURRENT 2004-03-10 Active
THIERRY DELSOL CASTLE ROYLE LIMITED Director 2004-05-26 CURRENT 1996-07-11 Active
THIERRY DELSOL THE CLUB COMPANY OPERATIONS LIMITED Director 2004-05-26 CURRENT 1990-01-19 Active
THIERRY DELSOL THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED Director 2004-03-18 CURRENT 2004-03-17 Active
THIERRY DELSOL THE CLUB COMPANY (UK) LIMITED Director 2002-12-18 CURRENT 1995-11-08 Active
PAUL SCOTT STEPHENS QUICKSANDS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PAUL SCOTT STEPHENS WHARTON PARK GOLF AND COUNTRY CLUB LIMITED Director 2015-11-30 CURRENT 2009-05-05 Active
PAUL SCOTT STEPHENS CLAYMENT LIMITED Director 2015-08-11 CURRENT 2002-12-02 Active
PAUL SCOTT STEPHENS CLUB COMPANY (GROUP) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
PAUL SCOTT STEPHENS CLUB COMPANY NOMINEES LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active - Proposal to Strike off
PAUL SCOTT STEPHENS GREENSANDS LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
PAUL SCOTT STEPHENS THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED Director 2004-03-18 CURRENT 2004-03-17 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
2023-09-26CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2022-09-29CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-01Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01Audit exemption subsidiary accounts made up to 2021-09-30
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR DAVID ROBERT SMITH
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT STEPHENS
2021-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-01-08AP01DIRECTOR APPOINTED MR RICHARD JAMES CALVERT
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DELSOL
2020-11-13CH01Director's details changed for Mr Paul Scott Stephens on 2017-06-16
2020-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/09/19
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063814430006
2020-01-30MEM/ARTSARTICLES OF ASSOCIATION
2020-01-30RES13Resolutions passed:
  • Re-transaction documents, guarantees 19/12/2019
  • ALTER ARTICLES
2020-01-17RES13Resolutions passed:
  • Transaction documents 19/12/2019
  • ALTER ARTICLES
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063814430007
2019-11-20AP03Appointment of Mr Paul Simon Wells as company secretary on 2019-11-11
2019-11-20TM02Termination of appointment of Martin Hemmings on 2019-11-11
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-04-04AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-04-04AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063814430006
2017-12-04CH01Director's details changed for Mr Paul Scott Stephens on 2017-06-16
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-08PSC07CESSATION OF SUSAN PAINE AS A PSC
2017-10-08PSC07CESSATION OF ROBIN BEVERLEY HAWKINS AS A PSC
2017-10-08PSC02Notification of Quicksands Limited as a person with significant control on 2016-11-04
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063814430005
2016-11-28AP01DIRECTOR APPOINTED MR THIERRY DELSOL
2016-11-28AP01DIRECTOR APPOINTED MR PAUL SCOTT STEPHENS
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM 28 Alexandra Terrace Exmouth Devon EX8 1BD
2016-11-28AP03Appointment of Martin Hemmings as company secretary on 2016-11-04
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HAWKINS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PAINE
2016-11-28TM02Termination of appointment of Susan Paine on 2016-11-07
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 4266581
2016-11-24SH0103/11/16 STATEMENT OF CAPITAL GBP 4266581.00
2016-11-21RES10Resolutions passed:Resolution of allotment of securitiesIn accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restriction on the authorised share capital of the company set out in regulation 6 of the memorandum of associatio...
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063814430004
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0125/09/15 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0125/09/14 FULL LIST
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEVERLEY HAWKINS / 08/07/2014
2014-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN PAINE / 08/07/2014
2014-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN PAINE / 08/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEVERLEY HAWKINS / 08/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAINE / 08/07/2014
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14AR0125/09/13 FULL LIST
2012-10-24AR0125/09/12 FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-17AR0125/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-02AR0125/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAINE / 25/09/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BEVERLEY HAWKINS / 25/09/2010
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-2288(2)CAPITALS NOT ROLLED UP
2009-10-16AR0125/09/09 FULL LIST
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-20363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-19225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-02-01CERTNMCOMPANY NAME CHANGED MEREHAVEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-28CERTNMCOMPANY NAME CHANGED MEREHAVEN INVESTMENTS 2 LIMITED CERTIFICATE ISSUED ON 28/09/07
2007-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to WOODBURY PARK HOTEL AND GOLF CLUB 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 WOODBURY PARK HOTEL AND GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding LLOYDS BANK PLC
2016-11-04 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-01-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 09/10/2007 2007-10-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-10-13 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WOODBURY PARK HOTEL AND GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODBURY PARK HOTEL AND GOLF CLUB LIMITED
Trademarks
We have not found any records of WOODBURY PARK HOTEL AND GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBURY PARK HOTEL AND GOLF CLUB 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 (55100 - Hotels and similar accommodation) as WOODBURY PARK HOTEL AND GOLF CLUB LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where WOODBURY PARK HOTEL AND GOLF CLUB 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 WOODBURY PARK HOTEL AND GOLF CLUB 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 WOODBURY PARK HOTEL AND GOLF CLUB 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.