Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ABBEY INSURANCE BROKERS LIMITED
Company Information for

ABBEY INSURANCE BROKERS LIMITED

10 GOVERNORS PLACE, CARRICKFERGUS, BT38 7BN,
Company Registration Number
NI053754
Private Limited Company
Active

Company Overview

About Abbey Insurance Brokers Ltd
ABBEY INSURANCE BROKERS LIMITED was founded on 2005-01-31 and has its registered office in Carrickfergus. The organisation's status is listed as "Active". Abbey Insurance Brokers 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
ABBEY INSURANCE BROKERS LIMITED
 
Legal Registered Office
10 GOVERNORS PLACE
CARRICKFERGUS
BT38 7BN
Other companies in BT38
 
Filing Information
Company Number NI053754
Company ID Number NI053754
Date formed 2005-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY INSURANCE BROKERS 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 ABBEY INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MARTIN HILLEN
Company Secretary 2017-08-02
IAN STEWART BOND
Director 2006-03-21
PAUL RICHARD PHILLIP HANNA
Director 2009-10-21
JUSTIN MARTIN HILLEN
Director 2016-12-01
ALAN GREGG MCCONNELL
Director 2018-04-12
JENNIFER ROBINA MCKELVEY
Director 2016-08-10
ALISON EILEEN ALEXANDRA MCKINLEY
Director 2005-06-24
JOHN MCMICHAEL
Director 2012-08-23
TREVOR SHAW
Director 2012-08-23
DENNIS GEORGE STOREY
Director 2005-06-24
GEORGE HERBERT STOREY
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANN DAVIDSON
Director 2014-05-15 2016-12-02
IAN JOHNSTON
Director 2011-08-01 2014-09-30
GARY HOWARD MARTIN
Company Secretary 2005-06-24 2014-07-31
GARY HOWARD MARTIN
Director 2005-06-24 2014-07-31
RAYMOND KENNETH ALDERDICE
Director 2012-11-22 2013-11-18
MAURICE BOYD
Director 2012-02-01 2012-08-23
GEORGE HERBERT STOREY
Director 2006-02-09 2011-08-01
NORMAN FRAZER EVANS
Director 2005-06-24 2010-03-31
CATHERINE MARY BRENDA HOUSTON
Director 2005-06-24 2010-03-31
BERYL STOREY
Director 2005-06-24 2007-02-01
BRIAN BURKE
Company Secretary 2005-03-15 2005-06-24
ALAN RICHARD HUNTER
Director 2005-03-15 2005-06-24
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-01-31 2005-03-15
CS DIRECTOR SERVICES LIMITED
Director 2005-01-31 2005-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STEWART BOND PRESTIGE UNDERWRITING SERVICES LIMITED Director 2013-06-06 CURRENT 1997-01-27 Active
PAUL RICHARD PHILLIP HANNA OCTANE LONDON MARKET LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
PAUL RICHARD PHILLIP HANNA OCTANE UNDERWRITING LIMITED Director 2014-10-01 CURRENT 2002-04-25 Active
PAUL RICHARD PHILLIP HANNA PRESTIGE INSURANCE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-09-21 Active
PAUL RICHARD PHILLIP HANNA W.A.M ARMAGH LIMITED Director 2014-09-30 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA FULTON DOWNES & AGNEW LTD Director 2014-09-30 CURRENT 2001-08-20 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA G & H BELL LIMITED Director 2014-07-31 CURRENT 1993-01-28 Active
PAUL RICHARD PHILLIP HANNA CUSTOMER CLAIMS ASSIST LIMITED Director 2012-12-01 CURRENT 2000-08-23 Active
PAUL RICHARD PHILLIP HANNA RELIABLE VEHICLE SOLUTIONS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
PAUL RICHARD PHILLIP HANNA PRESTIGE UNDERWRITING SERVICES LIMITED Director 2012-01-18 CURRENT 1997-01-27 Active
ALAN GREGG MCCONNELL STROLL INSURANCE SERVICES LIMITED Director 2017-09-28 CURRENT 1959-06-04 Active
ANTHONY FRANCIS LOCHERY GL APARTMENTS LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
ALISON EILEEN ALEXANDRA MCKINLEY W.A.M ARMAGH LIMITED Director 2008-11-01 CURRENT 1999-08-23 Active - Proposal to Strike off
TREVOR SHAW PIHL ACQUISITION LIMITED Director 2018-08-03 CURRENT 2018-06-28 Active
TREVOR SHAW PIHL HOLDINGS LIMITED Director 2018-08-03 CURRENT 2018-06-28 Active
TREVOR SHAW G & H BELL LIMITED Director 2015-08-12 CURRENT 1993-01-28 Active
TREVOR SHAW FULTON DOWNES & AGNEW LTD Director 2015-08-12 CURRENT 2001-08-20 Active - Proposal to Strike off
TREVOR SHAW OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
TREVOR SHAW HOLBORN UNDERWRITING LTD Director 2012-05-01 CURRENT 2007-06-19 Active
TREVOR SHAW PRESTIGE INSURANCE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2007-09-21 Active
TREVOR SHAW PRESTIGE UNDERWRITING SERVICES LIMITED Director 2012-01-18 CURRENT 1997-01-27 Active
TREVOR SHAW OCTANE UNDERWRITING LIMITED Director 2012-01-03 CURRENT 2002-04-25 Active
DENNIS GEORGE STOREY J.E.M INVESTMENTS LIMITED Director 1982-11-04 CURRENT 1982-11-04 Active
GEORGE HERBERT STOREY OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
GEORGE HERBERT STOREY FAIR WIND (N.I.) LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GEORGE HERBERT STOREY STROLL INSURANCE SERVICES LIMITED Director 2010-06-25 CURRENT 1959-06-04 Active
GEORGE HERBERT STOREY PRESTIGE INSURANCE HOLDINGS LIMITED Director 2008-04-04 CURRENT 2007-09-21 Active
GEORGE HERBERT STOREY INDEPENDENT ENGINEERS (NI) LIMITED Director 2002-05-17 CURRENT 1994-10-06 Active
GEORGE HERBERT STOREY OCTANE UNDERWRITING LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
GEORGE HERBERT STOREY CUSTOMER CLAIMS ASSIST LIMITED Director 2000-08-23 CURRENT 2000-08-23 Active
GEORGE HERBERT STOREY ABBEY (LIFE AND PENSIONS) BROKERS LIMITED Director 1984-10-23 CURRENT 1984-10-23 Active - Proposal to Strike off
GEORGE HERBERT STOREY J.E.M INVESTMENTS LIMITED Director 1982-11-04 CURRENT 1982-11-04 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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS ALLEN
2024-05-03DIRECTOR APPOINTED MRS JACQUELINE MCGIRR
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0537540007
2023-06-04APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELEANOR CURRIE
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART BOND
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-06AP01DIRECTOR APPOINTED MR BRIAN THOMAS ALLEN
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06AP01DIRECTOR APPOINTED MRS JULIE GIBBONS
2019-10-18AP01DIRECTOR APPOINTED MRS CAROLINE ELEANOR CURRIE
2019-10-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-29AP01DIRECTOR APPOINTED MRS ELIZABETH FITZGERALD
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0537540006
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0537540005
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HERBERT STOREY
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON EILEEN ALEXANDRA MCKINLEY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GEORGE STOREY
2018-07-18SH0131/01/17 STATEMENT OF CAPITAL GBP 16500100
2018-07-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/13
2018-07-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/12
2018-07-18ANNOTATIONClarification
2018-07-17AR0131/01/06 ANNUAL RETURN FULL LIST
2018-05-22AP01DIRECTOR APPOINTED MR ALAN GREGG MCCONNELL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02AP03Appointment of Mr Justin Martin Hillen as company secretary on 2017-08-02
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 16500100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANN DAVIDSON
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR JUSTIN MARTIN HILLEN
2016-10-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-12RES01ADOPT ARTICLES 12/10/16
2016-10-12CC04Statement of company's objects
2016-08-10AP01DIRECTOR APPOINTED MRS JENNIFER ROBINA MCKELVEY
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 11700100
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0537540005
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 11700100
2015-02-20AR0131/01/15 FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MRS JOANN DAVIDSON
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY GARY MARTIN
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 11700100
2014-02-28AR0131/01/14 FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALDERDICE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0131/01/13 FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWARD MARTIN / 30/01/2013
2013-02-22AP01DIRECTOR APPOINTED MR RAYMOND KENNETH ALDERDICE
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE STOREY / 30/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON EILEEN ALEXANDRA MCKINLEY / 30/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART BOND / 30/01/2013
2013-02-22AR0131/01/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-24AP01DIRECTOR APPOINTED MR TREVOR SHAW
2012-08-24AP01DIRECTOR APPOINTED JOHN MCMICHAEL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BOYD
2012-02-29AR0131/01/12 FULL LIST
2012-02-29AP01DIRECTOR APPOINTED MR MAURICE BOYD
2012-02-29AP01DIRECTOR APPOINTED MR GEORGE HERBERT STOREY
2012-02-29AR0131/01/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STOREY
2011-08-10AP01DIRECTOR APPOINTED MR IAN JOHNSTON
2011-02-24AR0131/01/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOUSTON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EVANS
2010-02-15AR0131/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HERBERT STOREY / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE STOREY / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON EILEEN ALEXANDRA MCKINLEY / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY BRENDA HOUSTON / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRAZER EVANS / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART BOND / 01/10/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / GARY HOWARD MARTIN / 01/10/2009
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25AP01DIRECTOR APPOINTED PAUL RICHARD PHILLIP HANNA
2009-03-06371S(NI)31/01/09 ANNUAL RETURN SHUTTLE
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-05-28411A(NI)MORTGAGE SATISFACTION
2008-05-07UDMEM(NI)UPDATED MEMORANDUM
2008-05-07RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-071656A(NI)DECL RE ASSIST ACQN SHS
2008-04-07402(NI)PARS RE MORTAGE
2008-03-05371SR(NI)31/01/08
2007-12-03UDM+A(NI)UPDATED MEM AND ARTS
2007-12-03RES(NI)SPECIAL/EXTRA RESOLUTION
2007-12-03133(NI)NOT OF INCR IN NOM CAP
2007-12-0398-2(NI)RETURN OF ALLOT OF SHARES
2007-11-29AC(NI)31/03/07 ANNUAL ACCTS
2007-02-08371S(NI)31/01/07 ANNUAL RETURN SHUTTLE
2007-02-08296(NI)CHANGE OF DIRS/SEC
2006-12-12AC(NI)31/03/06 ANNUAL ACCTS
2006-06-02SD(NI)STATUTORY DECLARATION
2006-05-17133(NI)NOT OF INCR IN NOM CAP
2006-05-1798-2(NI)RETURN OF ALLOT OF SHARES
2006-05-1798-2(NI)RETURN OF ALLOT OF SHARES
2006-04-04296(NI)CHANGE OF DIRS/SEC
2006-02-22371S(NI)31/01/06 ANNUAL RETURN SHUTTLE
2006-02-19296(NI)CHANGE OF DIRS/SEC
2006-02-02402R(NI)0000
2006-02-02402(NI)PARS RE MORTAGE
2006-01-27UDM+A(NI)UPDATED MEM AND ARTS
2006-01-27RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-12402(NI)PARS RE MORTAGE
2005-08-24296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ABBEY INSURANCE BROKERS 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 ABBEY INSURANCE BROKERS 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
2016-01-28 Outstanding ULSTER BANK LIMITED, WHOSE REGISTERED OFFICE IS AT 11-16 DONEGALL SQUARE EASE, BELFAST
MORTGAGE OR CHARGE 2008-04-07 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-02-02 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-02-02 Satisfied NORTHERN BANK LIMITED
DEBENTURE 2005-09-30 Satisfied ULSTER BANK IRELAND LIMITED
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 ABBEY INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of ABBEY INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY INSURANCE BROKERS 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 (66220 - Activities of insurance agents and brokers) as ABBEY INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY INSURANCE BROKERS 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 ABBEY INSURANCE BROKERS 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 ABBEY INSURANCE BROKERS 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.