Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & H. QUICK-MIX LIMITED
Company Information for

C. & H. QUICK-MIX LIMITED

9-11 DRAYTON HIGH ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6AH,
Company Registration Number
00839216
Private Limited Company
Active

Company Overview

About C. & H. Quick-mix Ltd
C. & H. QUICK-MIX LIMITED was founded on 1965-03-01 and has its registered office in Norwich. The organisation's status is listed as "Active". C. & H. Quick-mix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
C. & H. QUICK-MIX LIMITED
 
Legal Registered Office
9-11 DRAYTON HIGH ROAD
DRAYTON
NORWICH
NORFOLK
NR8 6AH
Other companies in NR8
 
Filing Information
Company Number 00839216
Company ID Number 00839216
Date formed 1965-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 22:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & H. QUICK-MIX 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 C. & H. QUICK-MIX LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARTIN GIBBINS
Company Secretary 2006-08-31
IAN GEORGE DARROCH
Director 2017-07-01
MARTYN CHARLES GIBSON
Director 2009-07-20
EMILY CLARE VINTERS
Director 2017-12-18
MARK THOMAS WOOD
Director 2007-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BRUCE COVENTRY
Director 2010-08-31 2017-12-18
GORDON ALEXANDER NAPIER
Director 2013-04-18 2017-07-01
MARK WILSON JOEL
Director 2005-06-28 2013-04-18
ROY ARTHUR BURTON
Director 1991-11-19 2010-08-31
TONY HUNTER
Director 2001-02-15 2009-03-08
DAVID MARTIN COLE
Director 2000-05-05 2007-10-02
GRAHAM LESLIE DRAKE
Company Secretary 1997-12-04 2006-08-31
JOHN MAJOR
Director 2004-08-06 2005-06-01
MICHAEL JOHN SAUNDERS
Director 2003-02-04 2004-08-06
WILLIAM JOHN ROBERTS
Director 2000-05-05 2002-12-03
BILLY HUNTER
Director 2000-03-10 2001-02-11
MICHAEL JOHN HAVARD
Director 1997-12-04 2000-05-05
STANLEY HERBERT TUDDENHAM
Director 1991-11-05 2000-03-10
KEITH BRYAN
Director 1996-03-15 2000-02-04
BRIAN ARTHUR BARKER
Company Secretary 1991-11-05 1997-12-04
PHILIP HAVARD
Director 1991-11-05 1997-12-04
STUART MATTHEWS
Director 1995-01-01 1996-03-15
GEORGE WILLIAM BOLSOVER
Director 1991-11-05 1994-12-31
ROBERT GEORGE RUSSELL CARTER
Director 1991-11-05 1991-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE DARROCH LAL-GRS LIMITED Director 2017-10-18 CURRENT 2004-06-14 Active
EMILY CLARE VINTERS R.G. CARTER WEST NORFOLK LIMITED Director 2017-12-20 CURRENT 1985-09-05 Active
EMILY CLARE VINTERS CARTER RENEWABLES LIMITED Director 2017-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
EMILY CLARE VINTERS PEACHMAN REFRIGERATION LIMITED Director 2017-06-14 CURRENT 2010-09-29 Active - Proposal to Strike off
EMILY CLARE VINTERS BUILDERS EQUIPMENT (NORWICH) LIMITED Director 2017-06-14 CURRENT 1996-08-06 Active
EMILY CLARE VINTERS DOCKRILLS LIMITED Director 2017-06-14 CURRENT 1966-12-28 Active
EMILY CLARE VINTERS CARTER HOMES LIMITED Director 2017-06-14 CURRENT 2010-09-22 Active
EMILY CLARE VINTERS GROUND TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 2011-05-09 Active - Proposal to Strike off
EMILY CLARE VINTERS EYRE ENERGY LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active
EMILY CLARE VINTERS EYRE A.C. LIMITED Director 2017-06-14 CURRENT 2012-06-07 Active
EMILY CLARE VINTERS FRIARS 686 LIMITED Director 2017-06-14 CURRENT 2012-11-15 Active
EMILY CLARE VINTERS R.G. CARTER MAINTENANCE LIMITED Director 2017-06-14 CURRENT 1999-07-01 Active - Proposal to Strike off
EMILY CLARE VINTERS STEINWEG UK LIMITED Director 2017-06-14 CURRENT 2004-03-05 Active - Proposal to Strike off
EMILY CLARE VINTERS YOUNGS HOMES LIMITED Director 2017-06-14 CURRENT 2004-08-23 Active - Proposal to Strike off
EMILY CLARE VINTERS CARTER CONCRETE LIMITED Director 2017-06-14 CURRENT 2014-05-07 Active
EMILY CLARE VINTERS NORFOLK QUARRIES LIMITED Director 2017-06-14 CURRENT 2015-09-16 Active - Proposal to Strike off
EMILY CLARE VINTERS SUFFOLK GRAVEL LIMITED Director 2017-06-14 CURRENT 2016-12-13 Active - Proposal to Strike off
EMILY CLARE VINTERS DRAYTON JOINERY LIMITED Director 2017-06-14 CURRENT 1996-11-27 Active
EMILY CLARE VINTERS LONGWATER BUSINESS PARK LIMITED Director 2017-06-14 CURRENT 1996-12-16 Active
EMILY CLARE VINTERS BULLEN HOMES LIMITED Director 2017-06-14 CURRENT 1999-02-11 Active
EMILY CLARE VINTERS R.G. CARTER BUILDING LIMITED Director 2017-06-14 CURRENT 1999-02-11 Active
EMILY CLARE VINTERS HORACE MACK LIMITED Director 2017-06-14 CURRENT 1999-03-03 Active
EMILY CLARE VINTERS CARTER DESIGN LIMITED Director 2017-06-14 CURRENT 2003-05-12 Active
EMILY CLARE VINTERS G HURST & SONS (CONTRACTORS) LIMITED Director 2017-06-14 CURRENT 2004-02-12 Active
EMILY CLARE VINTERS R.G. CARTER NORTHERN LIMITED Director 2017-06-14 CURRENT 2005-01-04 Active - Proposal to Strike off
EMILY CLARE VINTERS R.G. CARTER KINGS LYNN LIMITED Director 2017-06-14 CURRENT 2005-02-03 Active - Proposal to Strike off
EMILY CLARE VINTERS CENTRAL SCAFFOLDING LIMITED Director 2017-06-14 CURRENT 2006-08-17 Active
EMILY CLARE VINTERS FISHER & SONS (FAKENHAM) LIMITED Director 2017-06-14 CURRENT 2009-02-06 Active
EMILY CLARE VINTERS BAGMAN AGGREGATES LIMITED Director 2017-06-14 CURRENT 2010-01-21 Active
EMILY CLARE VINTERS CARTER ENERGY LIMITED Director 2017-06-14 CURRENT 2012-01-25 Active
EMILY CLARE VINTERS JOHN KAY MECHANICAL & ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active - Proposal to Strike off
EMILY CLARE VINTERS EYRE ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-05-09 Active
EMILY CLARE VINTERS EYRE MECHANICAL & ELECTRICAL LIMITED Director 2017-06-14 CURRENT 2012-06-07 Active
EMILY CLARE VINTERS FARMERS EQUIPMENT LIMITED Director 2017-06-14 CURRENT 2013-03-01 Active
EMILY CLARE VINTERS PEACHMAN AIR-CONDITIONING LIMITED Director 2017-06-14 CURRENT 2015-09-16 Active - Proposal to Strike off
EMILY CLARE VINTERS NORFOLK SKIPS LIMITED Director 2017-06-14 CURRENT 2016-12-09 Active - Proposal to Strike off
EMILY CLARE VINTERS WILLIAM MACE & BROS. LIMITED Director 2017-06-14 CURRENT 1974-04-17 Active
EMILY CLARE VINTERS R. G. CARTER DEREHAM LIMITED Director 2017-06-14 CURRENT 1939-06-29 Active
EMILY CLARE VINTERS R. G. CARTER GREAT YARMOUTH LIMITED Director 2017-06-14 CURRENT 1966-12-28 Active - Proposal to Strike off
EMILY CLARE VINTERS H.BULLEN & SON LIMITED Director 2017-06-14 CURRENT 1925-03-20 Active
EMILY CLARE VINTERS GEORGE SCARLETT,LIMITED Director 2017-06-14 CURRENT 1930-07-17 Active
EMILY CLARE VINTERS DRAYTON BUILDING SERVICES GROUP LIMITED Director 2017-06-14 CURRENT 1996-10-18 Active
EMILY CLARE VINTERS DRAYTON ENGINEERING SERVICES LIMITED Director 2017-06-14 CURRENT 1997-04-10 Active
EMILY CLARE VINTERS BUILDERS EQUIPMENT DIRECT LIMITED Director 2017-06-14 CURRENT 2000-09-12 Active
EMILY CLARE VINTERS DRAYTON STONE PITS LIMITED Director 2017-06-14 CURRENT 2003-06-19 Active
EMILY CLARE VINTERS R.G. CARTER CENTRAL LIMITED Director 2017-06-14 CURRENT 2012-11-05 Active
EMILY CLARE VINTERS R.G. CARTER TECHNICAL SERVICES LIMITED Director 2017-03-01 CURRENT 1986-11-26 Active
EMILY CLARE VINTERS R.G. CARTER CONSTRUCTION LIMITED Director 2017-03-01 CURRENT 1996-11-27 Active
EMILY CLARE VINTERS DRAYTON BUILDING SERVICES LIMITED Director 2017-03-01 CURRENT 1996-12-16 Active
EMILY CLARE VINTERS RGCC LIMITED Director 2017-03-01 CURRENT 2016-12-20 Active
MARK THOMAS WOOD SOLUTIONS FOR THE PLANET LIMITED Director 2017-01-24 CURRENT 2002-02-15 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
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCBEATH
2021-12-01AP01DIRECTOR APPOINTED MR STEVEN HYDE
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-22CH01Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
2021-03-04CH01Director's details changed for Mr Mark Thomas Wood on 2021-03-04
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR ALISTAIR MCBEATH
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER NAPIER
2019-03-07AP01DIRECTOR APPOINTED MR JAMES GEORGE STRATTON CARTER
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE DARROCH
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MRS EMILY CLARE VINTERS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BRUCE COVENTRY
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2000
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER NAPIER
2017-07-04AP01DIRECTOR APPOINTED MR IAN GEORGE DARROCH
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER NAPIER / 31/10/2014
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS WOOD / 24/03/2016
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-19AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-11AR0105/11/14 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-18AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-24AP01DIRECTOR APPOINTED MR GORDON ALEXANDER NAPIER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOEL
2012-11-12AR0105/11/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23AR0105/11/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS WOOD / 06/05/2011
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-26AR0105/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS WOOD / 01/11/2010
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON JOEL / 01/11/2010
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-02AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY BURTON
2009-11-18AR0105/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS WOOD / 05/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES GIBSON / 05/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR BURTON / 05/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARTIN GIBBINS / 05/11/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED MARTYN CHARLES GIBSON
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR TONY HUNTER
2008-11-20363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288bDIRECTOR RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2005-11-24363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-12-03363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07288bDIRECTOR RESIGNED
2001-02-21288aNEW DIRECTOR APPOINTED
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-24288bDIRECTOR RESIGNED
2000-05-24288aNEW DIRECTOR APPOINTED
2000-03-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23630 - Manufacture of ready-mixed concrete




Licences & Regulatory approval
We could not find any licences issued to C. & H. QUICK-MIX 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 C. & H. QUICK-MIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1978-05-26 Satisfied MIDLAND 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
2008-12-31

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 C. & H. QUICK-MIX LIMITED

Intangible Assets
Patents
We have not found any records of C. & H. QUICK-MIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & H. QUICK-MIX LIMITED
Trademarks
We have not found any records of C. & H. QUICK-MIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & H. QUICK-MIX 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 (23630 - Manufacture of ready-mixed concrete) as C. & H. QUICK-MIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. & H. QUICK-MIX 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 C. & H. QUICK-MIX 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 C. & H. QUICK-MIX 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.