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

LAING O'ROURKE MANUFACTURING LIMITED

Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, KENT, DA2 6SN,
Company Registration Number
06725943
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Laing O'rourke Manufacturing Ltd
LAING O'ROURKE MANUFACTURING LIMITED was founded on 2008-10-16 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Laing O'rourke Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAING O'ROURKE MANUFACTURING LIMITED
 
Legal Registered Office
Bridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
BISON MANUFACTURING LIMITED23/09/2017
SHELFCO 856 LIMITED22/10/2008
Filing Information
Company Number 06725943
Company ID Number 06725943
Date formed 2008-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 2024-12-18
Return next due 13/11/2016
Type of accounts SMALL
Last Datalog update: 2025-02-19 04:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING O'ROURKE MANUFACTURING 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 LAING O'ROURKE MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
STEPHEN JOHN HARLEY
Director 2016-07-01
ALEXANDER STEWART MCINTYRE
Director 2017-10-18
PAUL WILLIAM MCNERNEY
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SHEFFIELD
Director 2015-05-27 2017-03-31
STEVE COLEBY
Director 2015-05-27 2016-07-01
STUART ROBERT PURVES
Director 2015-05-27 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
CERI RICHARDS
Director 2010-11-24 2015-05-27
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2015-05-27
PAUL CORNELIUS COLLINS
Director 2010-03-22 2014-08-07
STEPHEN HOLLINGSHEAD
Director 2013-04-25 2013-11-08
ANDREW CROMPTON
Director 2010-10-19 2013-04-24
ANNA MARIE STEWART
Director 2010-03-22 2013-04-24
DAVID PASCOE GARD
Director 2008-10-16 2010-11-30
STEPHEN HOLLINGSHEAD
Director 2009-10-08 2010-10-19
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2008-10-23 2010-05-28
IAIN DONALD FERGUSON
Director 2008-10-23 2010-03-22
GREGORY WARD
Director 2008-10-23 2009-10-08
EPS SECRETARIES LIMITED
Company Secretary 2008-10-17 2008-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN HARLEY LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
STEPHEN JOHN HARLEY ELUPEG LIMITED Director 2016-07-01 CURRENT 2005-01-19 Active
STEPHEN JOHN HARLEY LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED Director 2016-07-01 CURRENT 2008-10-16 Active
STEPHEN JOHN HARLEY GLASS REINFORCED CONCRETE UK LIMITED Director 2016-07-01 CURRENT 2009-01-20 Active
STEPHEN JOHN HARLEY SELECT PLANT HIRE COMPANY LIMITED Director 2016-07-01 CURRENT 1985-12-20 Active
STEPHEN JOHN HARLEY EXPLORE 2050 MANUFACTURING LIMITED Director 2016-07-01 CURRENT 2000-07-26 Active
STEPHEN JOHN HARLEY CROWN HOUSE TECHNOLOGIES LIMITED Director 2016-07-01 CURRENT 2004-03-24 Active
STEPHEN JOHN HARLEY GLENICH HOLDINGS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
PAUL WILLIAM MCNERNEY O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 2004-06-14 Active
PAUL WILLIAM MCNERNEY GLASS REINFORCED CONCRETE UK LIMITED Director 2015-08-19 CURRENT 2009-01-20 Active
PAUL WILLIAM MCNERNEY LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED Director 2015-05-27 CURRENT 2008-10-16 Active
PAUL WILLIAM MCNERNEY EXPLORE 2050 MANUFACTURING LIMITED Director 2015-05-27 CURRENT 2000-07-26 Active
PAUL WILLIAM MCNERNEY LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
PAUL WILLIAM MCNERNEY SELECT PLANT HIRE COMPANY LIMITED Director 2013-04-25 CURRENT 1985-12-20 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
2025-02-25SECOND GAZETTE not voluntary dissolution
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-11-28Application to strike the company off the register
2024-10-09Change of details for Bison Holdings Limited as a person with significant control on 2017-09-08
2024-10-02APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-17SH19Statement of capital on 2022-03-17 GBP 1
2022-03-17SH20Statement by Directors
2022-03-17CAP-SSSolvency Statement dated 11/03/22
2022-03-17RES13
  • Share premium account reduced 11/03/2022'>Resolutions passed:
    • Share premium account reduced 11/03/2022
  • 2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
    2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
    2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
    2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
    2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
    2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
    2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLEY
    2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
    2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
    2019-02-19AAFULL ACCOUNTS MADE UP TO 31/03/18
    2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
    2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
    2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
    2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1.25
    2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
    2017-10-18AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
    2017-09-23RES15CHANGE OF COMPANY NAME 18/01/23
    2017-09-23CERTNMCOMPANY NAME CHANGED BISON MANUFACTURING LIMITED CERTIFICATE ISSUED ON 23/09/17
    2017-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
    2017-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067259430004
    2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067259430005
    2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEFFIELD
    2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1.25
    2016-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
    2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES
    2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVE COLEBY
    2016-07-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLEY
    2016-06-30AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
    2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
    2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067259430005
    2016-05-03RES01ADOPT ARTICLES 03/05/16
    2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
    2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
    2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 067259430004
    2015-12-03ANNOTATIONClarification
    2015-12-02RP04
  • Clarification a second filed AP01 for Paul William McNerney'>
  • 2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1.25
    2015-10-21AR0116/10/15 ANNUAL RETURN FULL LIST
    2015-08-27CH01Director's details changed for Paul Mcnerney on 2015-08-14
    2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS
    2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT
    2015-06-05AP01DIRECTOR APPOINTED PAUL SHEFFIELD
    2015-06-05AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
    2015-06-05AP01DIRECTOR APPOINTED PAUL MCNERNEY
    2015-06-05AP01DIRECTOR APPOINTED PAUL SHEFFIELD
    2015-06-04AP01DIRECTOR APPOINTED MR STEVE COLEBY
    2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1.25
    2014-10-24AR0116/10/14 FULL LIST
    2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
    2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
    2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-10-17AR0116/10/13 FULL LIST
    2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
    2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMPTON
    2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
    2013-04-29AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
    2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
    2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
    2012-10-31AR0116/10/12 FULL LIST
    2012-03-28AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-11-01AR0116/10/11 FULL LIST
    2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI RICHARDS / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROMPTON / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
    2010-12-16AP01DIRECTOR APPOINTED CERI RICHARDS
    2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARD
    2010-12-15AR0116/10/10 FULL LIST
    2010-12-03AP01DIRECTOR APPOINTED MR ANDREW CROMPTON
    2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
    2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-06-18AP03SECRETARY APPOINTED TERESA ANN STYANT
    2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
    2010-04-22AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
    2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
    2010-03-24Annotation
    2009-11-12AR0116/10/09 FULL LIST
    2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARD / 20/10/2009
    2009-10-16AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
    2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WARD
    2009-03-18225CURREXT FROM 31/03/2009 TO 31/03/2010
    2008-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2008-11-12RES13FINANCING ARRANGEMENT WITH BANK OF SCOTLAND PLC BOS APPROVED 22/10/2008
    2008-11-12288aDIRECTOR APPOINTED IAIN DONALD FERGUSON
    2008-11-12288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
    2008-11-12288aSECRETARY APPOINTED CLIVE WILLIAM PRICE MCKENZIE
    2008-11-12288aDIRECTOR APPOINTED GREGORY WARD
    2008-11-12288aSECRETARY APPOINTED EPS SECRETARIES LIMITED
    2008-11-05225CURRSHO FROM 31/10/2009 TO 31/03/2009
    2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2
    2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
    2008-10-31RES13FINANCIAL AGREEMENT 22/10/2008
    2008-10-31RES01ALTER ARTICLES 22/10/2008
    2008-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2008-10-22CERTNMCOMPANY NAME CHANGED SHELFCO 856 LIMITED CERTIFICATE ISSUED ON 22/10/08
    2008-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    23 - Manufacture of other non-metallic mineral products
    236 - Manufacture of articles of concrete, cement and plaster
    23610 - Manufacture of concrete products for construction purposes




    Licences & Regulatory approval
    We could not find any licences issued to LAING O'ROURKE MANUFACTURING 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 LAING O'ROURKE MANUFACTURING LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 4
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2016-05-30 Satisfied LLOYDS BANK PLC AS SECURITY AGENT
    2016-04-14 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
    STANDARD SECURITY 2008-10-22 Satisfied BANK OF SCOTLAND PLC
    DEBENTURE 2008-10-22 Satisfied BANK OF SCOTLAND PLC
    Filed Financial Reports
    Annual Accounts
    2014-03-31
    Annual Accounts
    2013-03-31
    Annual Accounts
    2012-03-31
    Annual Accounts
    2011-03-31

    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 LAING O'ROURKE MANUFACTURING LIMITED

    Intangible Assets
    Patents
    We have not found any records of LAING O'ROURKE MANUFACTURING LIMITED registering or being granted any patents
    Domain Names

    LAING O'ROURKE MANUFACTURING LIMITED owns 2 domain names.

    bison.co.uk   bisonsafety.co.uk  

    Trademarks
    We have not found any records of LAING O'ROURKE MANUFACTURING LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LAING O'ROURKE MANUFACTURING 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 (23610 - Manufacture of concrete products for construction purposes) as LAING O'ROURKE MANUFACTURING LIMITED are:

    FORTEM SOLUTIONS LIMITED £ 15,412,663
    EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
    EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
    CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
    GUIDELINE LIFT SERVICES LIMITED £ 940,707
    WILLIAM ANELAY LIMITED £ 765,401
    MAKERS CONSTRUCTION LTD. £ 760,852
    HILTON MAIN CONSTRUCTION LIMITED £ 684,992
    KNW ENTERPRISES LIMITED £ 651,462
    AMB SPORTS LIMITED £ 577,401
    FORTEM SOLUTIONS LIMITED £ 119,573,019
    EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
    VOLKERHIGHWAYS LIMITED £ 60,598,074
    TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
    SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
    DARWIN GROUP LIMITED £ 36,960,062
    AXIS EUROPE LIMITED £ 25,523,581
    AVONDALE CONSTRUCTION LIMITED £ 22,951,608
    ROLLALONG LIMITED £ 21,152,128
    IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
    FORTEM SOLUTIONS LIMITED £ 119,573,019
    EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
    VOLKERHIGHWAYS LIMITED £ 60,598,074
    TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
    SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
    DARWIN GROUP LIMITED £ 36,960,062
    AXIS EUROPE LIMITED £ 25,523,581
    AVONDALE CONSTRUCTION LIMITED £ 22,951,608
    ROLLALONG LIMITED £ 21,152,128
    IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
    FORTEM SOLUTIONS LIMITED £ 119,573,019
    EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
    VOLKERHIGHWAYS LIMITED £ 60,598,074
    TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
    SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
    DARWIN GROUP LIMITED £ 36,960,062
    AXIS EUROPE LIMITED £ 25,523,581
    AVONDALE CONSTRUCTION LIMITED £ 22,951,608
    ROLLALONG LIMITED £ 21,152,128
    IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
    Outgoings
    Business Rates/Property Tax
    No properties were found where LAING O'ROURKE MANUFACTURING 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 LAING O'ROURKE MANUFACTURING 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 LAING O'ROURKE MANUFACTURING 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.