Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED
Company Information for

BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED

VITA NOVA CENTRE, SANDERSON WAY, MIDDLEWICH, CHESHIRE, CW10 0GU,
Company Registration Number
00655937
Private Limited Company
Active

Company Overview

About Brit European Transport (holdings) Ltd
BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED was founded on 1960-04-08 and has its registered office in Middlewich. The organisation's status is listed as "Active". Brit European Transport (holdings) 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
BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED
 
Legal Registered Office
VITA NOVA CENTRE
SANDERSON WAY
MIDDLEWICH
CHESHIRE
CW10 0GU
Other companies in CW2
 
Previous Names
CARMANS TRANSPORT LIMITED30/01/2007
Filing Information
Company Number 00655937
Company ID Number 00655937
Date formed 1960-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 16:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIT EUROPEAN TRANSPORT (HOLDINGS) 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 BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN HODGSON
Company Secretary 2017-05-18
SALLY JANE CARMAN
Director 2009-09-07
WILLIAM RODERICK CARMAN
Director 1991-12-29
GRAHAM DAVID LACKEY
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ATKINSON
Company Secretary 2015-08-01 2017-01-03
IAN ATKINSON
Director 2014-06-12 2017-01-03
WENDY CHRISTINE PARKER
Company Secretary 2005-12-29 2015-07-31
WILLIAM DOUGLAS RONALD CARMAN
Director 1991-12-29 2013-03-06
NICOLA JEAN CARMAN ELLIS
Director 2009-09-07 2010-11-03
GRAHAM DAVID LACKEY
Director 2010-06-07 2010-11-03
EMILY JEAN CARMAN
Director 1991-12-29 2006-04-25
EMILY JEAN CARMAN
Company Secretary 1991-12-29 2005-12-29
EDWARD ANDREW HOYLE
Director 1997-07-01 1999-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY JANE CARMAN CARMAN (HOLDINGS) LIMITED Director 2013-05-16 CURRENT 2013-02-14 Active
WILLIAM RODERICK CARMAN BRIT EUROPEAN TRANSPORT DF LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
WILLIAM RODERICK CARMAN SILVER ARROW RECRUITMENT LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
WILLIAM RODERICK CARMAN CARMAN (HOLDINGS) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
WILLIAM RODERICK CARMAN SILVER ARROW LOGISTICS LTD Director 2009-05-15 CURRENT 1999-11-19 Active
WILLIAM RODERICK CARMAN BRIT-EUROPEAN TRANSPORT LIMITED Director 2008-12-24 CURRENT 1963-05-13 Active
WILLIAM RODERICK CARMAN CARMAN PROPERTIES LIMITED Director 2002-03-15 CURRENT 2002-02-22 Active - Proposal to Strike off
GRAHAM DAVID LACKEY BRIT EUROPEAN TRANSPORT DF LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
GRAHAM DAVID LACKEY SILVER ARROW RECRUITMENT LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
GRAHAM DAVID LACKEY SILVER ARROW LOGISTICS LTD Director 2009-05-15 CURRENT 1999-11-19 Active
GRAHAM DAVID LACKEY BRIT-EUROPEAN TRANSPORT LIMITED Director 2008-05-06 CURRENT 1963-05-13 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
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM The Courtyard Radway Green Crewe Cheshire CW2 5PR
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODERICK CARMAN
2021-03-05PSC02Notification of Ns Cheshire Holdings Limited as a person with significant control on 2021-03-01
2021-03-05PSC07CESSATION OF CARMAN (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03TM02Termination of appointment of Andrew Jonathan Hodgson on 2021-03-01
2021-03-03AP03Appointment of Ms Tracey Waring as company secretary on 2021-03-01
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006559370008
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR ANDREW JONATHAN HODGSON
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID LACKEY / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RODERICK CARMAN / 27/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE CARMAN / 27/06/2018
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 488750
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-10-11ANNOTATIONPart Admin Removed
2017-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-08SH08Change of share class name or designation
2017-09-08SH10Particulars of variation of rights attached to shares
2017-09-08RES12Resolution of varying share rights or name
2017-09-08RES01ADOPT ARTICLES 23/08/2017
2017-05-25AP03Appointment of Mr Andrew Jonathan Hodgson as company secretary on 2017-05-18
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 488750
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON
2017-01-03TM02Termination of appointment of Ian Atkinson on 2017-01-03
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 488750
2016-01-11AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-19AP03Appointment of Mr Ian Atkinson as company secretary on 2015-08-01
2015-08-18TM02Termination of appointment of Wendy Christine Parker on 2015-07-31
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 488750
2015-01-15AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr William Roderick Carman on 2014-04-01
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-29CH01Director's details changed for Mr Ian Atkinson on 2014-06-12
2014-07-30CH01Director's details changed for Mr Graham David Lackey on 2014-07-12
2014-07-08AP01DIRECTOR APPOINTED MR IAN ATKINSON
2014-07-08AP01DIRECTOR APPOINTED MR GRAHAM DAVID LACKEY
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 488750
2014-01-09AR0129/12/13 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARMAN
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11RES01ADOPT ARTICLES 28/05/2013
2013-01-03AR0129/12/12 FULL LIST
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0129/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS RONALD CARMAN / 29/12/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE CARMAN / 29/12/2011
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0129/12/10 CHANGES
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CARMAN ELLIS
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LACKEY
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-28AP01DIRECTOR APPOINTED GRAHAM DAVID LACKEY
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-18AR0129/12/09 NO CHANGES
2009-10-02288aDIRECTOR APPOINTED NICOLA JEAN CARMAN ELLIS
2009-09-25288aDIRECTOR APPOINTED SALLY JANE CARMAN
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-15363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-30CERTNMCOMPANY NAME CHANGED CARMANS TRANSPORT LIMITED CERTIFICATE ISSUED ON 30/01/07
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2006-02-06288bSECRETARY RESIGNED
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-03363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-02-03363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: CHURCH LANE,SCHOLAR GREEN STOKE ON TRENT STAFFORDSHIRE ST7 3QH
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99
2001-03-01363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-15244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-22AUDAUDITOR'S RESIGNATION
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to BRIT EUROPEAN TRANSPORT (HOLDINGS) 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 BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 06 APRIL 2000 2006-01-24 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) DATED 6TH APRIL 2000 2005-09-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-12-21 Satisfied LLOYDS TSB BANK PLC
A CREDIT AGREEMENT 1992-12-08 Satisfied CLOSE BROTHERS LIMITED
CHARGE 1989-08-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-12-10 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1982-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED
Trademarks
We have not found any records of BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIT EUROPEAN TRANSPORT (HOLDINGS) 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 (49410 - Freight transport by road) as BRIT EUROPEAN TRANSPORT (HOLDINGS) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BRIT EUROPEAN TRANSPORT (HOLDINGS) 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 BRIT EUROPEAN TRANSPORT (HOLDINGS) 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 BRIT EUROPEAN TRANSPORT (HOLDINGS) 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.