Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. H. OVENDEN LTD
Company Information for

R. H. OVENDEN LTD

HEGDALE QUARRY BADLESMERE, ASHFORD RD, BADLESMERE,, FAVERSHAM, COUNTY, ME13 0JX,
Company Registration Number
01149679
Private Limited Company
Active

Company Overview

About R. H. Ovenden Ltd
R. H. OVENDEN LTD was founded on 1973-12-06 and has its registered office in Faversham. The organisation's status is listed as "Active". R. H. Ovenden Ltd is a Private Limited Company registered in ENGLAND 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
R. H. OVENDEN LTD
 
Legal Registered Office
HEGDALE QUARRY BADLESMERE
ASHFORD RD, BADLESMERE,
FAVERSHAM
COUNTY
ME13 0JX
Other companies in CT3
 
Filing Information
Company Number 01149679
Company ID Number 01149679
Date formed 1973-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R. H. OVENDEN LTD
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 R. H. OVENDEN LTD

Current Directors
Officer Role Date Appointed
ALEXANDER THOMAS ROBIN OVENDEN
Company Secretary 1994-10-24
ALEXANDER THOMAS ROBIN OVENDEN
Director 2003-04-11
MARIANNE TESSA JANE OVENDEN
Director 2003-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HUGH OVENDEN
Director 1991-05-31 2006-05-30
ANN ELAINE OVENDEN
Company Secretary 1991-05-31 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN DEMOLITION LTD Company Secretary 2007-07-23 CURRENT 2006-06-19 Active
ALEXANDER THOMAS ROBIN OVENDEN TRUECUT DIAMOND DRILLING LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-16 Active
ALEXANDER THOMAS ROBIN OVENDEN CLAYSON LANDSCAPES LIMITED Company Secretary 2006-02-16 CURRENT 2002-10-29 Dissolved 2014-05-06
ALEXANDER THOMAS ROBIN OVENDEN GARRATT PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Dissolved 2016-07-12
ALEXANDER THOMAS ROBIN OVENDEN GOODY DEMOLITION LTD Company Secretary 2001-01-24 CURRENT 1995-06-01 Active
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN TIPPER SERVICES LIMITED Company Secretary 1994-10-24 CURRENT 1974-05-28 Active
ALEXANDER THOMAS ROBIN OVENDEN CARVER TRAINING LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
ALEXANDER THOMAS ROBIN OVENDEN TRUECUT DIAMOND DRILLING LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN DEMOLITION LTD Director 2007-02-28 CURRENT 2006-06-19 Active
ALEXANDER THOMAS ROBIN OVENDEN GOODY DEMOLITION LTD Director 2006-07-05 CURRENT 1995-06-01 Active
ALEXANDER THOMAS ROBIN OVENDEN OVENDEN TIPPER SERVICES LIMITED Director 2003-04-11 CURRENT 1974-05-28 Active
MARIANNE TESSA JANE OVENDEN OVENDEN TIPPER SERVICES LIMITED Director 2003-04-11 CURRENT 1974-05-28 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Tilmanstone Works Pike Road Industrial Estate Pike Road, Eythorne Dover Kent CT15 4nd
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM Tilmanstone Works Pike Road Industrial Estate Pike Road, Eythorne Dover Kent CT15 4nd
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011496790010
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011496790010
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-05AD02Register inspection address changed from Wilkins Kennedy Old Dover Road Canterbury CT1 3JF England to Kreston Reevs Llp 20 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-06AD02Register inspection address changed from C/O Lakin Clark Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England to Wilkins Kennedy Old Dover Road Canterbury CT1 3JF
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011496790011
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06CH01Director's details changed for Miss Marianne Tessa Jane Ovenden on 2016-11-18
2016-06-23AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Mr Alexander Thomas Robin Ovenden on 2016-02-16
2016-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS ROBIN OVENDEN on 2016-05-04
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Ovenden House Wilcox Close Aylesham Industrial Estate Canterbury CT3 3EP
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011496790010
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-21AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0131/05/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-23AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-23AD02SAIL ADDRESS CREATED
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARIANNE OVENDEN / 20/12/2006
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08288bDIRECTOR RESIGNED
2006-06-08363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/04
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-21395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-11363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-16363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-07395PARTICULARS OF MORTGAGE/CHARGE
1997-07-03363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-03363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-09363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-23363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-26AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-13363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-03-29353LOCATION OF REGISTER OF MEMBERS
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-06363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1992-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-24363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-08-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to R. H. OVENDEN LTD 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 R. H. OVENDEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding THE KENT COUNTY COUNCIL
2014-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 R. H. OVENDEN LTD

Intangible Assets
Patents
We have not found any records of R. H. OVENDEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for R. H. OVENDEN LTD
Trademarks
We have not found any records of R. H. OVENDEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. H. OVENDEN LTD. 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 (42990 - Construction of other civil engineering projects n.e.c.) as R. H. OVENDEN LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where R. H. OVENDEN LTD 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 R. H. OVENDEN LTD 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 R. H. OVENDEN LTD 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.
    Other companies at postcode ME13 0JX