Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R P L TRANSPORT LIMITED
Company Information for

R P L TRANSPORT LIMITED

C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
Company Registration Number
02633099
Private Limited Company
Liquidation

Company Overview

About R P L Transport Ltd
R P L TRANSPORT LIMITED was founded on 1991-07-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". R P L Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R P L TRANSPORT LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4JF
Other companies in WF17
 
Filing Information
Company Number 02633099
Company ID Number 02633099
Date formed 1991-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB563785208  
Last Datalog update: 2022-02-06 11:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R P L TRANSPORT 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 R P L TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN STOREY
Company Secretary 2014-06-10
DAVID IAN STOREY
Director 2014-06-10
DAVID ROBERT WEBSTER
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KURT STEPHEN PFADENHAUER
Director 2014-06-10 2017-08-31
RAY PETER LOCKETT
Company Secretary 2006-08-31 2014-06-10
CHRISTINE ELIZABETH LOCKETT
Director 1991-07-29 2014-06-10
RAY PETER LOCKETT
Director 1991-07-29 2014-06-10
DANIEL JOHN WRIGHT
Director 1999-03-01 2013-09-18
CHRISTINE ELIZABETH LOCKETT
Company Secretary 1991-07-29 2006-08-31
DENNIS JOSEPH UNDERWOOD
Director 1991-11-13 1996-07-28
MBC SECRETARIES LIMITED
Nominated Secretary 1991-07-29 1991-07-29
MBC NOMINEES LIMITED
Nominated Director 1991-07-29 1991-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN STOREY BEDFORDS GROUP HOLDINGS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
DAVID IAN STOREY SP & PL HOLDINGS LIMITED Director 2014-12-16 CURRENT 2014-11-11 Active - Proposal to Strike off
DAVID IAN STOREY BEDFORDS LIMITED Director 2014-09-30 CURRENT 1991-05-22 Liquidation
DAVID IAN STOREY TRAPEZOID LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active
DAVID ROBERT WEBSTER BEDFORDS LIMITED Director 2014-12-19 CURRENT 1991-05-22 Liquidation
DAVID ROBERT WEBSTER LINQ ALLIANCE LIMITED Director 2014-01-20 CURRENT 2002-12-18 In Administration/Administrative Receiver

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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-17
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-17
2021-04-07600Appointment of a voluntary liquidator
2021-04-07LIQ06Voluntary liquidation. Resignation of liquidator
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990007
2020-04-06600Appointment of a voluntary liquidator
2020-03-18AM22Liquidation. Administration move to voluntary liquidation
2020-03-18AM10Administrator's progress report
2020-02-06AM10Administrator's progress report
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990013
2019-06-26AM07Liquidation creditors meeting
2019-06-11AM03Statement of administrator's proposal
2019-05-31AM02Liquidation statement of affairs AM02SOA
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Pheasant Drive Gelderd Road Industrial Estate, Birstall West Yorkshire WF17 9LT
2019-04-24AM01Appointment of an administrator
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KURT STEPHEN PFADENHAUER
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990014
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990013
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990012
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990005
2017-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-30AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-15RES13Resolutions passed:<ul><li>The document 18/12/2014</ul>
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990011
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990008
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990009
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990010
2014-11-24CH01Director's details changed for Mr Kurt Stephan Pfadenhaeur on 2014-11-24
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Pheasant Drive Gelderd Road Industrial Estate Birstall West Yorkshire WF17 9NF
2014-09-30AP01DIRECTOR APPOINTED MR DAVID ROBERT WEBSTER
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-30AR0129/07/14 FULL LIST
2014-09-30AP01DIRECTOR APPOINTED MR DAVID ROBERT WEBSTER
2014-09-30AR0129/07/14 FULL LIST
2014-09-25AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026330990006
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM PHEASANT DRIVE GELDERD ROAD INDUSTRIAL ESTATE BIRSTALL BATLEY WEST YORKSHIRE WF17 9NF ENGLAND
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM R P L HOUSE FINGLE DRIVE STONEBRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK13 0ER
2014-06-30AP03SECRETARY APPOINTED MR DAVID IAN STOREY
2014-06-30AP01DIRECTOR APPOINTED MR KURT STEPHAN PFADENHAEUR
2014-06-30AP01DIRECTOR APPOINTED MR DAVID IAN STOREY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RAY LOCKETT
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOCKETT
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY RAY LOCKETT
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990007
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990006
2013-10-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT
2013-07-30AR0129/07/13 FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026330990005
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14AR0129/07/12 FULL LIST
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAY PETER LOCKETT / 29/07/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 29/07/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY PETER LOCKETT / 29/07/2012
2011-08-31AR0129/07/11 FULL LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-03AR0129/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WRIGHT / 29/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY PETER LOCKETT / 29/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH LOCKETT / 29/07/2010
2010-06-29AA31/03/10 TOTAL EXEMPTION FULL
2010-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-01363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS; AMEND
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-08-06363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-08-02363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-08363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: RPL HOUSE FINGLE DRIVE, STONEBRIDGE MILTON KEYNES BUCKINGHAMSHIRE MK13 0ER
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0216348 Active Licenced property: RENNY PARK ROAD ANKER INTERNATIONAL NEWPORT PAGNELL GB MK16 0RE;FINGLE DRIVE UNIT G RPL HOUSE STONEBRIDGE MILTON KEYNES STONEBRIDGE GB MK13 0ER. Correspondance address: FINGLE DRIVE UNIT 4 STONEBRIDGE MILTON KEYNES STONEBRIDGE GB MK13 0AY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-24
Appointmen2019-04-05
Fines / Sanctions
No fines or sanctions have been issued against R P L TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2017-08-31 Outstanding LLOYDS BANK PLC
2017-08-31 Outstanding KURT STEPHAN PFADENHAUER
2014-12-20 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-12-20 Outstanding LLOYDS BANK PLC
2014-12-20 Outstanding LLOYDS BANK PLC
2014-12-20 Outstanding LLOYDS BANK PLC
2014-06-12 Outstanding BEDFORDS LIMITED
2013-11-12 Satisfied SHAWBROOK BANK LIMITED
2013-06-11 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2008-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-10-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 557,005
Creditors Due After One Year 2012-03-31 £ 653,781
Creditors Due Within One Year 2013-03-31 £ 1,703,252
Creditors Due Within One Year 2012-03-31 £ 1,575,267
Provisions For Liabilities Charges 2013-03-31 £ 83,490
Provisions For Liabilities Charges 2012-03-31 £ 81,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 P L TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 25,000
Called Up Share Capital 2012-03-31 £ 25,000
Cash Bank In Hand 2013-03-31 £ 21,147
Cash Bank In Hand 2012-03-31 £ 20,556
Current Assets 2013-03-31 £ 1,095,128
Current Assets 2012-03-31 £ 1,037,799
Debtors 2013-03-31 £ 1,069,371
Debtors 2012-03-31 £ 1,012,633
Secured Debts 2013-03-31 £ 1,387,389
Secured Debts 2012-03-31 £ 1,536,316
Shareholder Funds 2013-03-31 £ 736,392
Shareholder Funds 2012-03-31 £ 872,707
Stocks Inventory 2013-03-31 £ 4,610
Stocks Inventory 2012-03-31 £ 4,610
Tangible Fixed Assets 2013-03-31 £ 1,985,011
Tangible Fixed Assets 2012-03-31 £ 2,145,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R P L TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R P L TRANSPORT LIMITED
Trademarks
We have not found any records of R P L TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R P L TRANSPORT 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 R P L TRANSPORT 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 R P L TRANSPORT 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyRPL TRANSPORT LIMITEDEvent Date2020-10-15
 
Initiating party Event TypeAppointmen
Defending partyRPL TRANSPORT LIMITEDEvent Date2020-03-24
Company Number: 02633099 Name of Company: RPL TRANSPORT LIMITED Nature of Business: National haulage and logistics business Type of Liquidation: Creditors' Voluntary Liquidation Registered office: KPM…
 
Initiating party Event TypeAppointmen
Defending partyRPL TRANSPORT LIMITEDEvent Date2019-04-05
In the High Court of Justice, Business and Property Courts in Leeds No 351 of 2019 RPL TRANSPORT LIMITED (Company Number 02633099 ) Nature of Business: National haulage and logistics business Register…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R P L TRANSPORT 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 R P L TRANSPORT 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.