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

DOBSON PARK PROPERTIES LIMITED

C/O JOY GLOBAL (UK) LIMITED, BROMYARD ROAD, WORCESTER, WR2 5EG,
Company Registration Number
00067851
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dobson Park Properties Ltd
DOBSON PARK PROPERTIES LIMITED was founded on 1900-11-20 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Dobson Park Properties Limited is a Private Limited Company registered in ENGLAND 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
DOBSON PARK PROPERTIES LIMITED
 
Legal Registered Office
C/O JOY GLOBAL (UK) LIMITED
BROMYARD ROAD
WORCESTER
WR2 5EG
Other companies in WN1
 
Filing Information
Company Number 00067851
Company ID Number 00067851
Date formed 1900-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 09:49:38
Primary Source:Companies House
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 DOBSON PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HODGETTS
Company Secretary 2008-11-13
LEIANNE JANE TAYLOR
Company Secretary 2016-07-15
PETER BERNHARD SALDITT
Director 2017-11-30
PHILIP DENNIS SCHLEY
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN LESLIE THORNEWELL
Director 2012-08-20 2017-11-30
JOHN DAVID MAJOR
Director 2013-11-01 2017-04-05
JAMES MICHAEL SULLIVAN
Director 2013-11-01 2017-04-05
DOUGLAS EUGENE BLOM
Director 2012-05-31 2013-10-31
WAYNE KISTEN
Director 2007-08-24 2012-11-15
MICHAEL NICHOLAS MANNION
Director 2009-04-22 2012-05-31
PETER HARDING
Director 2000-12-13 2009-04-22
TARIQ MAHMOOD
Company Secretary 2007-08-24 2008-10-31
KEITH JOHN RICHARDSON
Company Secretary 2001-02-28 2007-08-24
KEITH JOHN RICHARDSON
Director 2003-02-24 2007-08-24
ARTHUR DAVID JOHNSON
Director 1996-03-06 2003-02-24
PETER WALKER
Company Secretary 1996-03-01 2001-02-28
PETER WALKER
Director 1997-08-20 2001-02-28
FRANCIS MICHAEL CORBY
Director 1995-11-21 1996-03-06
JOHN NILS HANSON
Director 1995-11-21 1996-03-06
JONATHAN WALTER ROSS TAYLOR MIDDLETON
Director 1992-06-22 1996-03-06
ANTHONY CHRISTOPHER TAYLOR
Director 1993-08-31 1996-03-06
JONATHAN WALTER ROSS TAYLOR MIDDLETON
Company Secretary 1992-06-22 1996-02-29
ALAN KAYE
Director 1992-06-22 1995-11-24
EDWARD CHARLES TOWNSEND
Director 1992-06-22 1993-08-31
ALDEN MICHAEL JOHN PINNOCK
Director 1992-06-22 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BERNHARD SALDITT JOY GLOBAL (UK) LIMITED Director 2017-11-30 CURRENT 1990-10-04 Active
PETER BERNHARD SALDITT JOY MANUFACTURING COMPANY (U.K.) LIMITED Director 2017-11-30 CURRENT 1977-12-20 Active - Proposal to Strike off
PETER BERNHARD SALDITT JOY GLOBAL INDUSTRIES LIMITED Director 2017-11-30 CURRENT 1969-04-02 Active
PETER BERNHARD SALDITT JOY GLOBAL (UK) HOLDING CO LIMITED Director 2017-11-30 CURRENT 1996-01-30 Active
PETER BERNHARD SALDITT CONTINENTAL CONVEYOR LIMITED Director 2017-11-30 CURRENT 1998-06-24 Active - Proposal to Strike off
PETER BERNHARD SALDITT JTI ACQUISITION CO (2011) LIMITED Director 2017-11-22 CURRENT 2011-06-08 Active
PETER BERNHARD SALDITT JOY GLOBAL UK (NO.2) LIMITED Director 2017-11-22 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL UK PENSION SCHEME LIMITED Director 2018-01-24 CURRENT 2012-02-17 Active
PHILIP DENNIS SCHLEY JOY GLOBAL (UK) LIMITED Director 2018-01-04 CURRENT 1990-10-04 Active
PHILIP DENNIS SCHLEY JTI ACQUISITION CO (2011) LIMITED Director 2018-01-04 CURRENT 2011-06-08 Active
PHILIP DENNIS SCHLEY JOY GLOBAL UK (NO.2) LIMITED Director 2018-01-04 CURRENT 2015-09-15 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY MANUFACTURING COMPANY (U.K.) LIMITED Director 2018-01-04 CURRENT 1977-12-20 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL INDUSTRIES LIMITED Director 2018-01-04 CURRENT 1969-04-02 Active
PHILIP DENNIS SCHLEY JOY GLOBAL (UK) SURFACE LIMITED Director 2018-01-04 CURRENT 1990-03-22 Active - Proposal to Strike off
PHILIP DENNIS SCHLEY JOY GLOBAL (UK) HOLDING CO LIMITED Director 2018-01-04 CURRENT 1996-01-30 Active
PHILIP DENNIS SCHLEY CONTINENTAL CONVEYOR LIMITED Director 2018-01-04 CURRENT 1998-06-24 Active - Proposal to Strike off

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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-09-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-06-22Application to strike the company off the register
2023-06-22DS01Application to strike the company off the register
2023-06-21FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-10AP03Appointment of Mrs Andrea Gerrish as company secretary on 2022-03-07
2021-11-17TM02Termination of appointment of Catherine Hodgetts on 2021-11-12
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-12RP04AP01Second filing of director appointment of Mr Peter Bernhard Salditt
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17CH01Director's details changed for Mr Philip Dennis Schley on 2018-12-17
2018-08-23TM02Termination of appointment of Leianne Jane Taylor on 2018-08-17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MR PHILIP DENNIS SCHLEY
2017-12-12AP01DIRECTOR APPOINTED MR PETER BERNHARD SALDITT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LESLIE THORNEWELL
2017-10-27AA01Current accounting period extended from 31/10/17 TO 31/03/18
2017-07-06PSC02Notification of Joy Global Industries Limited as a person with significant control on 2016-04-06
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 28/10/16
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAJOR
2016-07-28AAFULL ACCOUNTS MADE UP TO 30/10/15
2016-07-18AP03Appointment of Mrs Leianne Jane Taylor as company secretary on 2016-07-15
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Seaman Works PO Box 12 Seaman Way Ince Wigan WN1 3DD
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE HODGETTS on 2016-07-04
2015-12-04AP03Appointment of Catherine Hodgetts as company secretary on 2008-11-13
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL SULLIVAN / 26/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 12/12/2014
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0122/06/15 FULL LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MAJOR / 12/12/2014
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0122/06/14 FULL LIST
2014-07-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-07-01AD02SAIL ADDRESS CHANGED FROM: JOY MINING MACHINERY LIMITED BROMYARD ROAD WORCESTER WR2 5EG ENGLAND
2014-06-20AAFULL ACCOUNTS MADE UP TO 25/10/13
2013-11-12AP01DIRECTOR APPOINTED MR JOHN DAVID MAJOR
2013-11-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL SULLIVAN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLOM
2013-07-31AAFULL ACCOUNTS MADE UP TO 26/10/12
2013-06-24AR0122/06/13 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE KISTEN
2012-08-29AP01DIRECTOR APPOINTED MR DEAN LESLIE THORNEWELL
2012-07-19AR0122/06/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 28/10/11
2012-06-08AP01DIRECTOR APPOINTED MR DOUGLAS BLOM
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNION
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE LEITH / 24/06/2011
2011-07-20AR0122/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS MANNION / 17/06/2011
2011-03-22AAFULL ACCOUNTS MADE UP TO 29/10/10
2010-09-16SH20STATEMENT BY DIRECTORS
2010-09-16SH1916/09/10 STATEMENT OF CAPITAL GBP 1
2010-09-16CAP-SSSOLVENCY STATEMENT DATED 03/09/10
2010-09-16RES06REDUCE ISSUED CAPITAL 03/09/2010
2010-09-16RES13REDUCE SHARE PREM A/C TO ZERO 03/09/2010
2010-07-26AAFULL ACCOUNTS MADE UP TO 30/10/09
2010-06-28AR0122/06/10 FULL LIST
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-28AD02SAIL ADDRESS CREATED
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE LEITH / 03/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS MANNION / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KISTEN / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE LEITH / 02/11/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-29363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PETER HARDING
2009-04-23288aDIRECTOR APPOINTED MR MICHAEL NICHOLAS MANNION
2008-11-14288aSECRETARY APPOINTED MISS CATHERINE LEITH
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY TARIQ MAHMOOD
2008-08-22AAFULL ACCOUNTS MADE UP TO 26/10/07
2008-06-26363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HARDING / 01/06/2008
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE KISTEN / 01/06/2008
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE KISTEN / 07/03/2008
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-23363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 27/10/06
2006-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-03AAFULL ACCOUNTS MADE UP TO 28/10/05
2006-06-28363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 29/10/04
2005-08-12244DELIVERY EXT'D 3 MTH 29/10/04
2005-07-01363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-09AAFULL ACCOUNTS MADE UP TO 01/11/03
2004-07-28244DELIVERY EXT'D 3 MTH 01/11/03
2004-07-05363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-07-05363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-05AAFULL ACCOUNTS MADE UP TO 02/11/02
2003-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DOBSON PARK PROPERTIES 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 DOBSON PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN THE COMPANY AND THE LAW DEBENTURE TRUST CORPORATION PLC (THE "SECURITY TRUSTEE") 2001-07-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (THE "SECURITY TRUSTEE")
FIXED AND FLOATING SECURITY DOCUMENT 2001-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE (THE "SECURITY TRUSTEE")
COLLATERAL LEGAL CHARGE 1972-10-04 Satisfied INDUSTRIAL AND COMM FINANCE CORP LTD
DEED 1939-12-09 Satisfied C. B. CHAMBERS
DEED 1939-12-09 Satisfied PEARL ASSURANCE CO LTD
1930-12-01 Satisfied LL ATTWOOD LIENT COL. CO. DIDHAM
Filed Financial Reports
Annual Accounts
2015-10-30
Annual Accounts
2014-10-31
Annual Accounts
2013-10-25
Annual Accounts
2012-10-26

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 DOBSON PARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DOBSON PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOBSON PARK PROPERTIES LIMITED
Trademarks
We have not found any records of DOBSON PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOBSON PARK PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as DOBSON PARK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DOBSON PARK PROPERTIES 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 DOBSON PARK PROPERTIES 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 DOBSON PARK PROPERTIES 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.