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

CLEAR BOOKS LIMITED

184 Shepherds Bush Road, London, W6 7NL,
Company Registration Number
06636109
Private Limited Company
Active

Company Overview

About Clear Books Ltd
CLEAR BOOKS LIMITED was founded on 2008-07-02 and has its registered office in London. The organisation's status is listed as "Active". Clear Books Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEAR BOOKS LIMITED
 
Legal Registered Office
184 Shepherds Bush Road
London
W6 7NL
Other companies in W14
 
Filing Information
Company Number 06636109
Company ID Number 06636109
Date formed 2008-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts SMALL
VAT Number /Sales tax ID GB974138008  
Last Datalog update: 2024-04-16 10:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR BOOKS 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 CLEAR BOOKS LIMITED
The following companies were found which have the same name as CLEAR BOOKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR BOOKS INC. 21 Glenmount Ave., Suite 200 Hamilton Ontario L8S 2L3 Active Company formed on the 2013-12-06
CLEAR BOOKS TRUSTEE LTD Wework Clear Books Plc 184 Shepherds Bush Road London W6 7NL Active Company formed on the 2014-12-16
CLEAR BOOKS SOLUTIONS LIMITED 91 THE STREET TONGHAM SURREY UNITED KINGDOM GU10 1DD Dissolved Company formed on the 2014-12-29
CLEAR BOOKS INTERNATIONAL LIMITED LYRIC HOUSE 149 HAMMERSMITH ROAD WEST KENSINGTON LONDON UNITED KINGDOM W140QL Dissolved Company formed on the 2015-10-06
CLEAR BOOKS INCORPORATED California Unknown
CLEAR BOOKS SOLUTIONS, LLC 5115 BURNSIDE CT TAMPA FL 33624 Active Company formed on the 2020-05-26
CLEAR BOOKS LLC 1240 44TH ST Kings BROOKLYN NY 11219 Active Company formed on the 2021-11-05
CLEAR BOOKS & TAX SOLUTIONS, LLC 8190 BARKER CYPRESS RD STE 1900 CYPRESS TX 77433 Forfeited Company formed on the 2022-09-15
CLEAR BOOKS TRADE LTD 60 GWENDOLINE AVENUE 12B UPTON PARK LONDON ENGLAND E13 0RD Active Company formed on the 2023-07-12

Company Officers of CLEAR BOOKS LIMITED

Current Directors
Officer Role Date Appointed
JESSICA RUTH FOURACRE
Company Secretary 2014-06-03
DAVID BRIAN CARR
Director 2018-04-20
PHILIP CHARLES COX-HYND
Director 2016-10-13
JESSICA RUTH FOURACRE
Director 2016-10-13
JOSEPH MCLOUGHLIN
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANDREW SAYERS
Director 2017-09-25 2018-04-17
TIM JAMES WALTER FOURACRE
Director 2008-07-02 2017-09-24
ELIZABETH SARAH FOURACRE
Director 2014-04-01 2016-10-13
PAUL STEPHEN MAUNDERS
Director 2014-04-01 2016-01-19
BRENDAN MCLOUGHLIN
Director 2014-04-01 2015-08-12
TIM JAMES WALTER FOURACRE
Company Secretary 2008-07-02 2014-06-03
FUBRA LIMITED
Director 2008-07-02 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES COX-HYND MADE IN MIND LIMITED Director 2018-05-04 CURRENT 2009-10-22 In Administration/Administrative Receiver
PHILIP CHARLES COX-HYND EVENLODE INVESTMENT HOLDING COMPANY LIMITED Director 2017-02-27 CURRENT 2016-09-15 Active
JESSICA RUTH FOURACRE CLEAR BOOKS TRUSTEE LTD Director 2018-01-12 CURRENT 2014-12-16 Active
JOSEPH MCLOUGHLIN FUBRA LIMITED Director 2017-08-10 CURRENT 2000-04-07 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
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29SH03Purchase of own shares
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-04-23SH06Cancellation of shares. Statement of capital on 2020-03-19 GBP 218.6266
2020-02-20SH20Statement by Directors
2020-02-20SH19Statement of capital on 2020-02-20 GBP 219.0428
2020-02-20CAP-SSSolvency Statement dated 14/02/20
2020-02-20RES13Resolutions passed:
  • Reduce share prem a/c 14/02/2020
2020-02-05RES02Resolutions passed:
  • Resolution of re-registration
2020-02-05MARRe-registration of memorandum and articles of association
2020-02-05CERT10Certificate of re-registration from Public Limited Company to Private
2020-02-05RR02Re-registration from a public company to a private limited company
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES COX-HYND
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-02-06PSC07CESSATION OF TIM JAMES WALTER FOURACRE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA RUTH FOURACRE
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Lyric House 149 Hammersmith Road West Kensington London W14 0QL
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-20AP01DIRECTOR APPOINTED MR DAVID BRIAN CARR
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW SAYERS
2018-02-23AP01DIRECTOR APPOINTED MR JOSEPH MCLOUGHLIN
2017-10-04AP01DIRECTOR APPOINTED MR PHILIP ANDREW SAYERS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIM JAMES WALTER FOURACRE
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 219.0428
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR PHILIP COX-HYND
2016-10-17AP01DIRECTOR APPOINTED MRS JESSICA RUTH FOURACRE
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARAH FOURACRE
2016-09-06ANNOTATIONPart Admin Removed
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 219.0428
2016-08-11SH0105/05/16 STATEMENT OF CAPITAL GBP 219.0428
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 217.5484
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-15SH0111/03/16 STATEMENT OF CAPITAL GBP 218.7874
2016-02-23AUDAUDITOR'S RESIGNATION
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN MAUNDERS
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 217.5484
2016-01-18SH0131/05/15 STATEMENT OF CAPITAL GBP 217.5484
2016-01-12ANNOTATIONClarification
2016-01-12RP04
2015-11-23MEM/ARTSARTICLES OF ASSOCIATION
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLOUGHLIN
2015-05-27SH0130/09/14 STATEMENT OF CAPITAL GBP 217.1289
2015-05-27SH0130/09/14 STATEMENT OF CAPITAL GBP 217.1289
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 217.112
2015-04-02AR0131/03/15 FULL LIST
2015-04-02LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 217.1114
2015-02-10SH0131/12/14 STATEMENT OF CAPITAL GBP 217.0211
2014-12-23SH0131/10/14 STATEMENT OF CAPITAL GBP 244.0403
2014-10-23SH0130/09/14 STATEMENT OF CAPITAL GBP 217.02
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2014-06-03AP03SECRETARY APPOINTED MRS JESSICA RUTH FOURACRE
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY TIM FOURACRE
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JAMES WALTER FOURACRE / 01/04/2014
2014-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIM JAMES WALTER FOURACRE / 01/04/2014
2014-04-03AP01DIRECTOR APPOINTED MISS ELIZABETH SARAH FOURACRE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FUBRA LIMITED
2014-04-03AP01DIRECTOR APPOINTED MR BRENDAN MCLOUGHLIN
2014-04-03AP01DIRECTOR APPOINTED MR PAUL STEPHEN MAUNDERS
2014-04-02AR0131/03/14 FULL LIST
2014-04-02SH0131/10/13 STATEMENT OF CAPITAL GBP 211.03
2013-09-09CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-09-09AUDSAUDITORS' STATEMENT
2013-09-09BSBALANCE SHEET
2013-09-09AUDRAUDITORS' REPORT
2013-09-09RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-09-09RES02REREG PRI TO PLC; RES02 PASS DATE:06/09/2013
2013-09-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-07-18SH1918/07/13 STATEMENT OF CAPITAL GBP 201.60
2013-07-12SH20STATEMENT BY DIRECTORS
2013-07-12CAP-SSSOLVENCY STATEMENT DATED 05/07/13
2013-07-12RES13REDUCE SHARE PREM A/C 05/07/2013
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11SH02SUB-DIVISION 19/03/13
2013-04-11RES13SUBDIVISION OF SHARES 19/03/2013
2013-04-05AR0131/03/13 FULL LIST
2012-10-03SH0101/09/12 STATEMENT OF CAPITAL GBP 200
2012-10-02SH0131/08/12 STATEMENT OF CAPITAL GBP 190
2012-06-20MISCFORM 123 14/06/12 TO INCREASE SHARE CAPITAL
2012-06-20RES13AUTHORISED SHARE CAPITAL INCREASED 14/06/2012
2012-04-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 FULL LIST
2012-04-02AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2011-12-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM MANOR COACH HOUSE CHURCH HILL ALDERSHOT HAMPSHIRE GU12 4RQ UNITED KINGDOM
2011-07-04AR0102/07/11 FULL LIST
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-05AR0102/07/10 FULL LIST
2010-07-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FUBRA LIMITED / 02/07/2010
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-10123GBP NC 2/100000 09/09/09
2009-07-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-08-08225CURREXT FROM 31/07/2009 TO 30/09/2009
2008-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLEAR BOOKS 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 CLEAR BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-25 Outstanding ZURICH ASSURANCE LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 CLEAR BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR BOOKS LIMITED registering or being granted any patents
Domain Names

CLEAR BOOKS LIMITED owns 1 domain names.

companyinsider.co.uk  

Trademarks

Trademark applications by CLEAR BOOKS LIMITED

CLEAR BOOKS LIMITED is the Original Applicant for the trademark Image for mark UK00003079082 Clear Books ™ (UK00003079082) through the UKIPO on the 2014-10-28
Trademark classes: Accounting and accountancy services; business advice relating to accounting, accountancy, payroll, human resources, bookkeeping, taxation, practice management, company secretarial administration, company formation administration, asset management, auditing, dividends, benchmarking and auto mail; provision of information relating to accounting, accountancy, payroll, human resources, bookkeeping, taxation, practice management, company secretarial administration, company formation administration, asset management, auditing, dividends, benchmarking and auto mail; tax advice, assessment and consultancy (accountancy) services; company secretarial services; consultancy, information and advisory services, including helpline services relating to all the aforesaid services. Education and training services in the field of computer software and computer programs in the field of accounting, accountancy, payroll, human resources, bookkeeping, taxation, practice management, company secretarial administration, company formation administration, asset management, auditing, dividends, benchmarking and auto mail; education and training services in the field of accounting, accountancy, payroll, human resources, bookkeeping, taxation, practice management, company secretarial administration, company formation administration, asset management, auditing, dividends, benchmarking and auto mail; arrangement, organisation and conducting of seminars and workshops; consultancy, information and advisory services, including helpline services relating to all the aforementioned services.
CLEAR BOOKS LIMITED is the Original Applicant for the trademark Clear Books ™ (WIPO1281966) through the WIPO on the 2014-12-12
Programs, information, data, compilations of data, databases, directories, guides, handbooks, manuals, forms, documents, and publications; instructional, teaching and educational materials; all in electronic form or provided by means of telecommunications or the Internet or via a computer network, or recorded magnetically, electro-magnetically or optically; electronic software, computer software, computer programs, computer discs, compact discs, CD-ROMs, DVD-ROMs, and DVDs; pre-recorded discs, information carriers and memory devices.
Programmes, informations, données, compilations de données, bases de données, annuaires, guides, précis, manuels, formulaires, documents et publications; matériel d'instruction, d'enseignement et d'éducation; tous sous forme électronique ou fournis par le biais des télécommunications, d'Internet ou d'un réseau informatique, ou enregistrés de manière magnétique, électro-magnétique ou optique; logiciels électroniques, logiciels informatiques, programmes informatiques, disques informatiques, disques compacts, CD-ROM, DVD-ROM et DVD; disques préenregistrés, supports d'informations et dispositifs de mémoire.
Programas, información, datos, recopilaciones de datos, bases de datos, directorios, guías, manuales instructivos, manuales, formularios, documentos y publicaciones; material de instrucción, educativo y didáctico; todo ello en formato electrónico o suministrado mediante medios de telecomunicación, por Internet, redes informáticas, o grabados magnéticamente, electromagnéticamente u ópticamente; software electrónico, software, programas informáticos, discos informáticos, discos compactos, CD-ROM, DVD-ROM y DVD; discos grabados, soportes de información y dispositivos de memoria.
Income
Government Income
We have not found government income sources for CLEAR BOOKS 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 (62012 - Business and domestic software development) as CLEAR BOOKS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR BOOKS 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 CLEAR BOOKS 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 CLEAR BOOKS 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.