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

ALFA TRAVEL LTD.

ALFA BUILDING EUXTON LANE, EUXTON, CHORLEY, LANCASHIRE, PR7 6AF,
Company Registration Number
02326610
Private Limited Company
Active

Company Overview

About Alfa Travel Ltd.
ALFA TRAVEL LTD. was founded on 1988-12-08 and has its registered office in Chorley. The organisation's status is listed as "Active". Alfa Travel Ltd. is a Private Limited Company registered in 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
ALFA TRAVEL LTD.
 
Legal Registered Office
ALFA BUILDING EUXTON LANE
EUXTON
CHORLEY
LANCASHIRE
PR7 6AF
Other companies in PR7
 
Filing Information
Company Number 02326610
Company ID Number 02326610
Date formed 1988-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB534231476  
Last Datalog update: 2024-05-05 12:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFA TRAVEL 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.
Companies with same name ALFA TRAVEL LTD.
The following companies were found which have the same name as ALFA TRAVEL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALFA TRAVEL WORLD LIMITED 4 GRAFTON ROAD SPARKBROOK SPARKBROOK BIRMINGHAM B11 1JP Dissolved Company formed on the 2011-08-26
Alfa Travel Services CO. 8681 Bluegrass Circle Parker CO 80134 Voluntarily Dissolved Company formed on the 2007-02-11
ALFA TRAVEL AND TOURS, INC. 607 SHELBY SUITE 300 DETROIT Michigan 48226 UNKNOWN Company formed on the 0000-00-00
ALFA TRAVEL PTY LTD Active Company formed on the 2010-06-25
ALFA Travelgear Inc. 2520 Continental Ave El Monte CA 91733 Active Company formed on the 1996-04-19
ALFA TRAVEL INC. Ontario Dissolved
ALFA Travel Service FTB Suspended Company formed on the 1965-09-10
ALFA TRAVEL AGENCY LIMITED Active Company formed on the 1981-04-24
ALFA TRAVEL INC Delaware Unknown
Alfa Travel Service, Inc. Delaware Unknown
ALFA TRAVEL & TOURS SDN. BHD. Active
ALFA TRAVEL CORP 12080 SW 127TH AVE MIAMI FL 33186 Inactive Company formed on the 2005-12-22
ALFA TRAVEL AS Stasjonsgata 34 HOKKSUND 3300 Active Company formed on the 1991-11-18
ALFA TRAVEL AGENCY INC Georgia Unknown
ALFA TRAVEL INCORPORATED New Jersey Unknown
ALFA TRAVEL AGENCY INC Georgia Unknown
ALFA TRAVEL SOLUTIONS LTD 29 BROMLEY DRIVE BRISTOL BS16 6JQ Active Company formed on the 2022-08-02

Company Officers of ALFA TRAVEL LTD.

Current Directors
Officer Role Date Appointed
EMMA RUSSELL
Company Secretary 2015-07-06
PAUL ANTHONY BULL
Director 2016-12-13
LUCIA DANIELLE MAGUIRE
Director 2015-06-29
EMMA RUSSELL
Director 2015-06-29
KAREN ELIZABETH SAWBRIDGE
Director 2001-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HENRY SAWBRIDGE
Director 1991-05-07 2017-02-28
ANDREW LEWIS BLUNDELL
Director 2015-06-29 2016-09-02
STEPHEN JOHN FORD
Director 2015-09-29 2016-05-15
PETER GEORGE SAWBRIDGE
Company Secretary 1991-05-07 2015-07-06
PETER GEORGE SAWBRIDGE
Director 1991-05-07 2015-07-06
MICHAEL JOHN SAWBRIDGE
Director 1991-05-07 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY BULL ALFA LEISUREPLEX GROUP LIMITED Director 2016-12-13 CURRENT 2015-05-27 Active
PAUL ANTHONY BULL LEISUREPLEX HOTELS LIMITED Director 2016-12-13 CURRENT 1984-03-21 Active
PAUL ANTHONY BULL ALFA COACHES LIMITED Director 2016-12-13 CURRENT 1996-01-12 Active
LUCIA DANIELLE MAGUIRE ALFA LEISUREPLEX GROUP LIMITED Director 2015-06-29 CURRENT 2015-05-27 Active
LUCIA DANIELLE MAGUIRE LEISUREPLEX HOTELS LIMITED Director 2015-06-29 CURRENT 1984-03-21 Active
LUCIA DANIELLE MAGUIRE ALFA COACHES LIMITED Director 2015-06-29 CURRENT 1996-01-12 Active
EMMA RUSSELL ALFA LEISUREPLEX GROUP LIMITED Director 2015-06-29 CURRENT 2015-05-27 Active
EMMA RUSSELL LEISUREPLEX HOTELS LIMITED Director 2015-06-29 CURRENT 1984-03-21 Active
EMMA RUSSELL ALFA COACHES LIMITED Director 2015-06-29 CURRENT 1996-01-12 Active
KAREN ELIZABETH SAWBRIDGE BRIDGNORTH RUGBY CLUB (TRADING) LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
KAREN ELIZABETH SAWBRIDGE ALFA LEISUREPLEX TRUSTEES LIMITED Director 2017-10-01 CURRENT 2015-05-26 Active
KAREN ELIZABETH SAWBRIDGE ALFA LEISUREPLEX GROUP LIMITED Director 2015-09-29 CURRENT 2015-05-27 Active
KAREN ELIZABETH SAWBRIDGE ALFA COACHES LIMITED Director 2015-06-29 CURRENT 1996-01-12 Active
KAREN ELIZABETH SAWBRIDGE LEISUREPLEX HOTELS LIMITED Director 2001-08-16 CURRENT 1984-03-21 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
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-05-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023266100006
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 023266100007
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 023266100008
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08Change of details for Alfa Leisureplex Group Limited as a person with significant control on 2016-04-06
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HERBERT
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023266100005
2022-07-06AP01DIRECTOR APPOINTED MR MATTHEW HERBERT
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BULL
2022-07-01RES01ADOPT ARTICLES 01/07/22
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023266100006
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-04TM02Termination of appointment of Emma Russell on 2022-05-01
2022-05-03Appointment of Mr Sean Davison Keely as company secretary on 2022-05-01
2022-05-03AP03Appointment of Mr Sean Davison Keely as company secretary on 2022-05-01
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE BROWN
2022-02-03DIRECTOR APPOINTED MR SEAN DAVISON KEELY
2022-02-03AP01DIRECTOR APPOINTED MR SEAN DAVISON KEELY
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-08AP03Appointment of Mrs Emma Russell as company secretary on 2020-04-30
2020-05-08TM02Termination of appointment of Ian Frank Lord on 2020-04-30
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANK LORD
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH SAWBRIDGE
2020-01-02AP01DIRECTOR APPOINTED MR DAVID HOWARD
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08AP03Appointment of Mr Ian Frank Lord as company secretary on 2019-07-01
2019-07-08TM02Termination of appointment of Emma Russell on 2019-07-01
2019-07-08AP01DIRECTOR APPOINTED MR IAN FRANK LORD
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA DANIELLE MAGUIRE
2019-01-29AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE BROWN
2019-01-02CH01Director's details changed for Ms Emma Russell on 2018-12-20
2018-09-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY SAWBRIDGE
2016-12-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY BULL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUNDELL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUNDELL
2016-05-24CH01Director's details changed for Ms Karen Elizabeth Sawbridge on 2016-05-22
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FORD
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-10-21CH01Director's details changed for Ms Lucia Danielle Maguire on 2015-10-15
2015-10-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN FORD
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-24RES01ADOPT ARTICLES 24/07/15
2015-07-08AP01DIRECTOR APPOINTED MR ANDREW LEWIS BLUNDELL
2015-07-08AP01DIRECTOR APPOINTED MS LUCIA DANIELLE MAGUIRE
2015-07-08AP01DIRECTOR APPOINTED MS EMMA RUSSELL
2015-07-07AP03Appointment of Ms Emma Russell as company secretary on 2015-07-06
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE SAWBRIDGE
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY PETER SAWBRIDGE
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023266100005
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-07AR0107/05/15 FULL LIST
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-08AR0107/05/14 FULL LIST
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0107/05/13 FULL LIST
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0107/05/12 FULL LIST
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0107/05/11 FULL LIST
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0107/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE SAWBRIDGE / 01/01/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SAWBRIDGE / 01/01/2010
2009-06-16AUDAUDITOR'S RESIGNATION
2009-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM GROUND FLOOR 52-54 SOUTHWARK STREET LONDON SE1 1UR
2009-05-15190LOCATION OF DEBENTURE REGISTER
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-11363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS
2004-05-24363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-06-05363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 07/05/02; NO CHANGE OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-05-31363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-05-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-05-24363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-01363sRETURN MADE UP TO 07/05/99; CHANGE OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-02363sRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-13363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-07363sRETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/95
1995-05-03363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-24363sRETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS
1994-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/94
1994-01-16AUDAUDITOR'S RESIGNATION
1993-10-06395PARTICULARS OF MORTGAGE/CHARGE
1993-06-11288DIRECTOR'S PARTICULARS CHANGED
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-14363sRETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS
1993-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to ALFA TRAVEL 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 ALFA TRAVEL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-03 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-10-08 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-08 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEBT 1993-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-06-25 Satisfied THE ROYAL BANK OF SCOTLAND 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
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 ALFA TRAVEL LTD.

Intangible Assets
Patents
We have not found any records of ALFA TRAVEL LTD. registering or being granted any patents
Domain Names

ALFA TRAVEL LTD. owns 4 domain names.

alfatravel.co.uk   alphatravel.co.uk   coachtoursuk.co.uk   leisureplex.co.uk  

Trademarks
We have not found any records of ALFA TRAVEL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ALFA TRAVEL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-09-01 GBP £ Mats/Goods/Prod Sale
Warrington Council 2010-11-30 GBP £573
Stafford Borough Council 2010-10-28 GBP £-83
Stafford Borough Council 2010-10-28 GBP £696
Warrington Council 2010-09-13 GBP £852
Stafford Borough Council 2010-08-05 GBP £776
Warrington Council 2010-07-15 GBP £726
Warrington Council 2010-07-09 GBP £594
Warrington Council 2010-07-08 GBP £723
Warrington Council 2010-04-29 GBP £555
Warrington Council 2010-04-27 GBP £745

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 ALFA TRAVEL 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 ALFA TRAVEL 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 ALFA TRAVEL 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.