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

DUNNS IMAGING GROUP LIMITED

CHESTER RD, CRADLEY HEATH, WEST MIDLANDS, B64 6AA,
Company Registration Number
00598527
Private Limited Company
Active

Company Overview

About Dunns Imaging Group Ltd
DUNNS IMAGING GROUP LIMITED was founded on 1958-02-07 and has its registered office in West Midlands. The organisation's status is listed as "Active". Dunns Imaging Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNNS IMAGING GROUP LIMITED
 
Legal Registered Office
CHESTER RD
CRADLEY HEATH
WEST MIDLANDS
B64 6AA
Other companies in B64
 
Filing Information
Company Number 00598527
Company ID Number 00598527
Date formed 1958-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNNS IMAGING GROUP 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 DUNNS IMAGING GROUP LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANN DENHAM
Company Secretary 2018-04-01
GARY STEVEN DENHAM
Director 2002-05-27
ALAN ROBERT DUNN
Director 1992-04-10
MARTIN JOHN PROSSER
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
GARY STEVEN DENHAM
Company Secretary 2008-01-01 2018-04-01
LYN HEAD
Company Secretary 2003-10-01 2007-12-31
LYN HEAD
Director 2003-10-01 2007-12-31
JONATHAN MARK SNAPE
Director 2003-10-01 2007-08-31
CLAIRE ISABEL DAVIES
Company Secretary 2001-08-10 2003-10-01
CLAIRE ISABEL DAVIES
Director 1992-04-10 2003-10-01
JOHN GARVIN DAVIES
Company Secretary 1992-04-10 2001-07-13
JOHN GARVIN DAVIES
Director 1992-04-10 2001-07-13
ANDREW DAVID HUGHES
Director 1992-04-10 1999-04-22
MARY IRIS DUNN
Director 1992-04-10 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY STEVEN DENHAM CREATIVE LEARNING REWARDS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-07-04
GARY STEVEN DENHAM APERTURE EVENTS LTD Director 2015-04-21 CURRENT 2013-08-23 Active
GARY STEVEN DENHAM PRINTFORGE SOLUTIONS LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-08-09
GARY STEVEN DENHAM MINT DIGITAL PRINT LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active - Proposal to Strike off
GARY STEVEN DENHAM ACADEMY BOOKS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2014-07-15
ALAN ROBERT DUNN PRINTFORGE SOLUTIONS LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-08-09
ALAN ROBERT DUNN MINT DIGITAL PRINT LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active - Proposal to Strike off
ALAN ROBERT DUNN ACADEMY BOOKS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2014-07-15
ALAN ROBERT DUNN DUNNS PHOTOGRAPHIC LABORATORIES LIMITED Director 1997-08-07 CURRENT 1997-01-09 Active - Proposal to Strike off
MARTIN JOHN PROSSER DUNNS PHOTOGRAPHIC LABORATORIES LIMITED Director 1999-05-05 CURRENT 1997-01-09 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
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-08-14Director's details changed for Mr Martin John Prosser on 2023-08-10
2023-08-14Change of details for Mr Martin John Prosser as a person with significant control on 2023-08-10
2023-08-14PSC04Change of details for Mr Martin John Prosser as a person with significant control on 2023-08-10
2023-08-14CH01Director's details changed for Mr Martin John Prosser on 2023-08-10
2023-06-16Director's details changed for Mr Derek Thomas Perry on 2021-05-01
2023-06-16CH01Director's details changed for Mr Derek Thomas Perry on 2021-05-01
2023-05-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2021-11-05PSC07CESSATION OF TERESA ANN DENHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-05-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04AP01DIRECTOR APPOINTED MR DAVID ROBERT LLOYD
2021-01-08CH01Director's details changed for Mr Alan Robert Dunn on 2020-12-04
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-06-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-07-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANN DENHAM
2018-04-10PSC04Change of details for Mr Gary Steven Denham as a person with significant control on 2017-12-02
2018-04-09AP03Appointment of Mrs Teresa Ann Denham as company secretary on 2018-04-01
2018-04-09TM02Termination of appointment of Gary Steven Denham on 2018-04-01
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-05-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 150000
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-28AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0122/03/13 ANNUAL RETURN FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR MARTIN JOHN PROSSER
2012-04-17AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0118/04/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0102/06/10 ANNUAL RETURN FULL LIST
2010-03-30AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-06-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-12-28RES01ADOPT ARTICLES 16/12/2008
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-31363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-13288aSECRETARY APPOINTED MR GARY STEVEN DENHAM
2008-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-04288bDIRECTOR RESIGNED
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-02363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20363(288)DIRECTOR RESIGNED
2005-06-20363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-04288bSECRETARY RESIGNED
2004-06-21363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-25RES02REREG PLC-PRI 30/01/04
2004-03-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-03-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-03-2553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-04-27363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-06-16288aNEW DIRECTOR APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-09-21288aNEW SECRETARY APPOINTED
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-25363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DUNNS IMAGING GROUP 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 DUNNS IMAGING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-21 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL ASSIGNMENT 2008-12-22 Satisfied HSBC BANK PLC
LONG TERM LOAN AGREEMENT 2001-01-29 Satisfied DUNNS IMAGING GROUP PLC 1987 RETIREMENT BENEFIT SCHEME
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-10-23 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1994-02-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-02-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1993-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-10-06 Satisfied LOMBARD NORTH CENTRAL LTD
Creditors
Creditors Due After One Year 2014-01-31 £ 9,255
Creditors Due After One Year 2013-01-31 £ 25,101
Creditors Due After One Year 2013-01-31 £ 25,101
Creditors Due After One Year 2012-01-31 £ 16,667
Creditors Due Within One Year 2014-01-31 £ 304,306
Creditors Due Within One Year 2013-01-31 £ 282,096
Creditors Due Within One Year 2013-01-31 £ 282,096
Creditors Due Within One Year 2012-01-31 £ 315,234
Provisions For Liabilities Charges 2014-01-31 £ 0
Provisions For Liabilities Charges 2013-01-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 DUNNS IMAGING GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 150,000
Called Up Share Capital 2013-01-31 £ 150,000
Called Up Share Capital 2013-01-31 £ 150,000
Called Up Share Capital 2012-01-31 £ 150,000
Cash Bank In Hand 2014-01-31 £ 9,018
Cash Bank In Hand 2013-01-31 £ 1,306
Cash Bank In Hand 2013-01-31 £ 1,306
Cash Bank In Hand 2012-01-31 £ 1,636
Current Assets 2014-01-31 £ 414,233
Current Assets 2013-01-31 £ 391,453
Current Assets 2013-01-31 £ 391,453
Current Assets 2012-01-31 £ 424,192
Debtors 2014-01-31 £ 293,918
Debtors 2013-01-31 £ 253,123
Debtors 2013-01-31 £ 253,123
Debtors 2012-01-31 £ 294,105
Fixed Assets 2014-01-31 £ 73,507
Fixed Assets 2013-01-31 £ 80,275
Fixed Assets 2013-01-31 £ 80,275
Fixed Assets 2012-01-31 £ 75,655
Secured Debts 2014-01-31 £ 18,435
Secured Debts 2013-01-31 £ 46,311
Secured Debts 2013-01-31 £ 46,311
Secured Debts 2012-01-31 £ 53,114
Shareholder Funds 2014-01-31 £ 173,790
Shareholder Funds 2013-01-31 £ 164,142
Shareholder Funds 2013-01-31 £ 164,142
Shareholder Funds 2012-01-31 £ 167,557
Stocks Inventory 2014-01-31 £ 111,297
Stocks Inventory 2013-01-31 £ 137,024
Stocks Inventory 2013-01-31 £ 137,024
Stocks Inventory 2012-01-31 £ 128,451
Tangible Fixed Assets 2014-01-31 £ 67,792
Tangible Fixed Assets 2013-01-31 £ 72,157
Tangible Fixed Assets 2013-01-31 £ 72,157
Tangible Fixed Assets 2012-01-31 £ 65,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNNS IMAGING GROUP LIMITED registering or being granted any patents
Domain Names

DUNNS IMAGING GROUP LIMITED owns 15 domain names.

dunns.co.uk   photobooks4schools.co.uk   photobooksforschools.co.uk   ultimatepictures.co.uk   academic-photos.co.uk   academic-print.co.uk   academicphotos.co.uk   academicprint.co.uk   littlerascalsphotography.co.uk   portraitco.co.uk   printforge.co.uk   printforgesolutions.co.uk   printforgesystems.co.uk   scdiariesadmin.co.uk   goldstarphotography.co.uk  

Trademarks
We have not found any records of DUNNS IMAGING GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUNNS IMAGING GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-08-01 GBP £565
Sandwell Metroplitan Borough Council 2014-08-01 GBP £565
Sandwell Metroplitan Borough Council 2014-06-26 GBP £675
Sandwell Metroplitan Borough Council 2014-06-26 GBP £675
Sandwell Metroplitan Borough Council 2011-07-15 GBP £554

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DUNNS IMAGING GROUP 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 DUNNS IMAGING GROUP 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 DUNNS IMAGING GROUP 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.