Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDICAL ENGINEERING RESOURCE UNIT
Company Information for

MEDICAL ENGINEERING RESOURCE UNIT

C/O FRP ADVISORY TRADING LIMITED, FIRST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX,
Company Registration Number
01214125
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Medical Engineering Resource Unit
MEDICAL ENGINEERING RESOURCE UNIT was founded on 1975-05-28 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Liquidation". Medical Engineering Resource Unit is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDICAL ENGINEERING RESOURCE UNIT
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED, FIRST FLOOR 34 FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON-ON-TEES
TS18 3TX
Other companies in KT22
 
Charity Registration
Charity Number 269804
Charity Address MERU, UNIT 2, 30 WEST HILL, EPSOM, SURREY, KT19 8JD
Charter THE DEVELOPMENT AND/OR PROVISION OF INNOVATIVE AIDS FOR THE RELIEF OF CHILDREN AND YOUNG PEOPLE WITH DISABILITIES
Filing Information
Company Number 01214125
Company ID Number 01214125
Date formed 1975-05-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts SMALL
Last Datalog update: 2026-01-06 11:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL ENGINEERING RESOURCE UNIT
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 MEDICAL ENGINEERING RESOURCE UNIT
The following companies were found which have the same name as MEDICAL ENGINEERING RESOURCE UNIT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEDICAL ENGINEERING RESOURCES, LLC 24784 Lakemont Cove Ln. BONITA SPRINGS FL 34134 Active Company formed on the 2005-11-29

Company Officers of MEDICAL ENGINEERING RESOURCE UNIT

Current Directors
Officer Role Date Appointed
PHILIP EDWARD KIRK
Company Secretary 2016-04-27
MOIRA ISABEL BOWIE
Director 2017-09-27
TIMOTHY JASON DAVIES
Director 2018-05-18
PETER DAVID GORDON
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MYERS
Director 2013-09-18 2018-05-18
ROBERT HAROLD DOUGLAS
Director 2012-04-01 2017-09-27
GARY STUART ALLCOTT
Company Secretary 2012-04-01 2016-04-27
QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE
Director 2012-04-01 2013-09-18
ADRIAN GEOFFREY FISHER
Director 2006-07-10 2012-04-02
CLIVE GILBERT
Director 2011-07-12 2012-04-02
ROBERT ROY LANDERYOU
Director 2005-01-25 2012-04-02
ANDREW BRIAN NEWBOLD
Director 2011-07-12 2012-04-02
PAULINE POPE
Director 2006-09-27 2012-04-02
SIMON RUSSELL
Director 2011-07-12 2012-04-02
SUSAN BRUMPTON
Company Secretary 2009-07-14 2012-04-01
COLIN JOHN CLAYTON
Director 2001-03-01 2012-03-31
EILEEN MARIE HAMMOND
Director 2010-01-12 2012-01-18
JOHN LESLIE PHILLIPS
Director 2004-01-26 2010-11-09
RAMESH SHAMDASANI
Company Secretary 2008-01-14 2009-07-14
RAMESH SHAMDASANI
Director 2006-07-10 2009-07-14
WILLIAM GORDON ELEY CHILTON
Company Secretary 2001-10-25 2008-01-14
WILLIAM GORDON ELEY CHILTON
Director 2001-10-25 2007-11-12
CAROLYN BRIDGET PICKERING
Director 2007-03-12 2007-09-06
BASIL SERNE
Director 1997-09-01 2005-11-02
CLIFFORD JOHN GADD
Director 2002-05-02 2005-04-26
ALFRED ROY JOHNSON
Director 1992-10-11 2004-11-30
YVONNE FLORENCE RANSLEY
Director 1994-01-01 2003-12-15
JOHN WELCH
Company Secretary 1998-08-01 2001-10-25
SYDNEY NORMAN POCOCK
Director 1992-10-11 2001-10-25
JANET ELIZABETH MCCANN
Company Secretary 1995-03-16 1998-06-05
JOHN WALTON BUSHBY
Director 1992-10-11 1998-01-01
COLIN JAMES HOOD
Director 1995-01-01 1996-08-19
NORMAN REGINALD KEITH SHEPHARD
Company Secretary 1992-10-11 1995-01-01
WILLIAM THOMAS FREDERICK BOND
Director 1992-10-11 1995-01-01
NORMAN REGINALD KEITH SHEPHARD
Director 1992-10-11 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA ISABEL BOWIE THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED Director 2017-09-27 CURRENT 2011-09-01 Active
MOIRA ISABEL BOWIE THE SUTTON SHOPMOBILITY CHARITY COMPANY Director 2017-09-27 CURRENT 1996-12-12 Active - Proposal to Strike off
MOIRA ISABEL BOWIE DORINCOURT ESTATES LIMITED Director 2016-11-17 CURRENT 1953-03-10 Active - Proposal to Strike off
MOIRA ISABEL BOWIE QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED Director 2016-11-17 CURRENT 1943-04-16 Active - Proposal to Strike off
MOIRA ISABEL BOWIE QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE Director 2016-11-17 CURRENT 1966-11-15 In Administration
TIMOTHY JASON DAVIES THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED Director 2018-05-18 CURRENT 2011-09-01 Active
TIMOTHY JASON DAVIES QEF DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2016-03-17 Active
TIMOTHY JASON DAVIES DORINCOURT ESTATES LIMITED Director 2016-11-17 CURRENT 1953-03-10 Active - Proposal to Strike off
TIMOTHY JASON DAVIES QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED Director 2016-11-17 CURRENT 1943-04-16 Active - Proposal to Strike off
TIMOTHY JASON DAVIES QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE Director 2016-11-17 CURRENT 1966-11-15 In Administration
PETER DAVID GORDON THE VOLUNTARY ASSOCIATION FOR SURREY DISABLED LIMITED Director 2017-09-27 CURRENT 2011-09-01 Active
PETER DAVID GORDON THE SUTTON SHOPMOBILITY CHARITY COMPANY Director 2017-09-27 CURRENT 1996-12-12 Active - Proposal to Strike off
PETER DAVID GORDON QEF DEVELOPMENTS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
PETER DAVID GORDON WINNING H M (TRAINING) LIMITED Director 2015-11-26 CURRENT 1995-03-02 Active
PETER DAVID GORDON LUMINUS INSIGHT CIC Director 2013-10-17 CURRENT 2013-10-17 Active
PETER DAVID GORDON PROAGE LIMITED Director 2013-08-07 CURRENT 1997-07-16 Active
PETER DAVID GORDON DORINCOURT ESTATES LIMITED Director 2013-01-11 CURRENT 1953-03-10 Active - Proposal to Strike off
PETER DAVID GORDON QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED Director 2013-01-11 CURRENT 1943-04-16 Active - Proposal to Strike off
PETER DAVID GORDON QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE Director 2013-01-11 CURRENT 1966-11-15 In Administration
PETER DAVID GORDON PDG1 LTD Director 2010-04-21 CURRENT 2010-04-21 Dissolved 2015-02-24

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
2025-12-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-12-24Appointment of a voluntary liquidator
2025-12-24Voluntary liquidation Statement of affairs
2025-12-24REGISTERED OFFICE CHANGED ON 24/12/25 FROM Leatherhead Court Woodlands Road Leatherhead Surrey KT22 0BN
2025-09-19CONFIRMATION STATEMENT MADE ON 17/09/25, WITH NO UPDATES
2024-12-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-17CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR GORDON PETER BOWSER
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID GORDON
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-04RES13APPOINT TRUSTEE 18/05/2018
2018-07-04RES13APPOINT TRUSTEE 18/05/2018
2018-06-23AP01DIRECTOR APPOINTED MR TIMOTHY JASON DAVIES
2018-06-19PSC02Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 2016-04-06
2018-06-18PSC02Notification of Queen Elizabeth's Foundation for Disabled People as a person with significant control on 2016-04-06
2018-06-18PSC09Withdrawal of a person with significant control statement on 2018-06-18
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MYERS
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MOIRA ISABEL BOWIE
2017-09-29AP01DIRECTOR APPOINTED MR PETER DAVID GORDON
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD DOUGLAS
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GARWOOD MICHAEL WATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-04-27AP03Appointment of Mr Philip Edward Kirk as company secretary on 2016-04-27
2016-04-27TM02Termination of appointment of Gary Stuart Allcott on 2016-04-27
2015-10-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-15AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR JAMES GARWOOD MICHAEL WATES
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE
2013-10-14AP01DIRECTOR APPOINTED MR FRANK MYERS
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UNIT 2 ECLIPSE ESTATE 30 WEST HILL EPSOM SURREY KT19 8JD
2012-12-13AP03SECRETARY APPOINTED MR GARY STUART ALLCOTT
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRUMPTON
2012-10-11AR0111/10/12 NO MEMBER LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TILLER
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMAS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE POPE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWBOLD
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANDERYOU
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GILBERT
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FISHER
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLAYTON
2012-04-01AP02CORPORATE DIRECTOR APPOINTED QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HAMMOND
2011-10-27AR0111/10/11 NO MEMBER LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AP01DIRECTOR APPOINTED MR CLIVE GILBERT
2011-07-13AP01DIRECTOR APPOINTED MR ANDREW NEWBOLD
2011-07-12AP01DIRECTOR APPOINTED MR SIMON RUSSELL
2011-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-09AR0111/10/10 NO MEMBER LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AP01DIRECTOR APPOINTED MRS EILEEN MARIE HAMMOND
2009-10-20AR0111/10/09 NO MEMBER LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POPE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TILLER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA THOMAS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE PHILLIPS / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROY LANDERYOU / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FISHER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CLAYTON / 20/10/2009
2009-07-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAMESH SHAMDASANI LOGGED FORM
2009-07-20288aSECRETARY APPOINTED SUSAN BRUMPTON
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 8 DAMSON WAY ORCHARD HILL CARSHALTON SURREY SM5 4NR
2008-10-15363aANNUAL RETURN MADE UP TO 11/10/08
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-11-05363aANNUAL RETURN MADE UP TO 11/10/07
2007-11-05288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-25363aANNUAL RETURN MADE UP TO 11/10/06
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled


Licences & Regulatory approval
We could not find any licences issued to MEDICAL ENGINEERING RESOURCE UNIT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2025-12-19
Resolutions for Winding-up2025-12-19
Meetings o2025-12-09
Fines / Sanctions
No fines or sanctions have been issued against MEDICAL ENGINEERING RESOURCE UNIT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDICAL ENGINEERING RESOURCE UNIT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 MEDICAL ENGINEERING RESOURCE UNIT

Intangible Assets
Patents

Intellectual Property Patents Registered by MEDICAL ENGINEERING RESOURCE UNIT

MEDICAL ENGINEERING RESOURCE UNIT has registered 1 patents

GB2323275 ,

Domain Names
We do not have the domain name information for MEDICAL ENGINEERING RESOURCE UNIT
Trademarks
We have not found any records of MEDICAL ENGINEERING RESOURCE UNIT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL ENGINEERING RESOURCE UNIT. 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 (31090 - Manufacture of other furniture) as MEDICAL ENGINEERING RESOURCE UNIT are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL ENGINEERING RESOURCE UNIT 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.
Import/Export of Goods
Goods imported/exported by MEDICAL ENGINEERING RESOURCE UNIT
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0142021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2015-02-0042021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2014-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyMEDICAL ENGINEERING RESOURCE UNITEvent Date2025-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDICAL ENGINEERING RESOURCE UNIT 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 MEDICAL ENGINEERING RESOURCE UNIT 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.