Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUCILLE GRAHAM TRUST LIMITED
Company Information for

LUCILLE GRAHAM TRUST LIMITED

93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW,
Company Registration Number
02757857
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lucille Graham Trust Ltd
LUCILLE GRAHAM TRUST LIMITED was founded on 1992-10-21 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Lucille Graham Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
LUCILLE GRAHAM TRUST LIMITED
 
Legal Registered Office
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW
Other companies in PO21
 
Charity Registration
Charity Number 1017034
Charity Address 97 LONGTON GROVE, LONDON, SE26 6QQ
Charter THE CHARITY MAKES GRANTS TO OTHER BODIES AND INSTITUTIONS OR INDIVIDUALS TO FURTHER PUBLIC MUSICAL EDUCATION.GRANTS MADE RECENTLY INCLUDE CONTRIBUTIONSTOWARDS THE COST OF A CHILDREN'S CONCERT, THE ADJUDICATION COSTS OF COMPETITIVE MUSIC CLASSES FOR AMETEUR SINGERS, MUSIC EDUCATION CLASSES FOR THE GENERAL PUBLIC AND AWARDS FOR SINGING AT A MUSIC COLLEGE.
Filing Information
Company Number 02757857
Company ID Number 02757857
Date formed 1992-10-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCILLE GRAHAM TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MATTHEWS HANTON LIMITED   TOTAL ACCOUNTING SERVICES LIMITED   ZAIKOVSKY ENTERPRISE 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 LUCILLE GRAHAM TRUST LIMITED

Current Directors
Officer Role Date Appointed
JUDITH MARY BARBER
Director 2011-05-17
ANN CHARLOTTE BARKWAY
Director 2014-05-01
CHRISTIAN ALBERT FLACKETT
Director 2014-05-01
THOMAS KNOWLER HYDE
Director 1998-10-17
BRIDGET JEAN PALMER
Director 2005-10-04
ALISON PORTER
Director 2017-06-07
SARAH GEORGINA MARY ROSS GOOBEY
Director 2014-05-01
HEATHER TOMALA
Director 2007-04-20
PATRICIA TREMBATH
Director 1997-09-01
FRANK STEPHEN WIBAUT
Director 2004-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH DAVID HANCOCK
Director 2016-07-06 2017-07-17
JONATHAN FREEMAN-ATTWOOD
Director 2009-05-08 2015-08-12
GEOFFREY CHARLES LAWRENCE
Director 2002-04-19 2013-05-16
KENNETH LAWRENCE GREEN
Director 1998-10-19 2012-05-15
GAENOR ELLIOTT
Director 1992-10-21 2011-05-17
JAN ANGELA WHITEHOUSE
Director 2010-05-10 2011-04-05
GEOFFREY CHARLES LAWRENCE
Company Secretary 2002-04-19 2010-05-11
CURTIS ALEXANDER PRICE
Director 1998-12-01 2008-10-17
MARTIN HOWARD QUINN
Director 2000-10-18 2006-04-25
JANET SNOWMAN
Director 2000-10-18 2005-04-22
PETER NOEL SHELLARD
Director 1998-12-01 2004-04-23
PATRICIA TREMBATH
Company Secretary 1999-07-14 2002-04-19
CHRISTOPHER KNOWLER HYDE
Director 2000-04-03 2002-04-19
LAWRENCE KENNETH KERSHAW
Director 1999-07-16 2002-04-19
JEAN DYNE
Director 1992-10-21 2001-01-26
MICHAEL JOHN MCCANN
Director 1992-11-28 2000-04-03
VALERIE WYMAN
Director 1996-04-01 2000-02-08
BARBARA HUNNINGS COLLINS
Director 1992-10-21 1999-05-05
MAIRWEN CAMPBELL
Director 1992-10-21 1999-03-31
NORMAN WILLIAM JOHN MCCANN
Company Secretary 1992-10-21 1999-03-20
NORMAN WILLIAM JOHN MCCANN
Director 1992-10-21 1999-03-20
JENNIE HUGHES
Director 1992-10-21 1999-02-23
DAVID CHARLES CAMPBELL
Director 1992-09-18 1999-02-09
KENNETH HUGHES
Director 1992-10-21 1997-09-17
MARION MADDEN
Director 1996-04-18 1996-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARY BARBER ACADEMY CHIMES LIMITED Director 2013-08-05 CURRENT 2005-07-15 Active - Proposal to Strike off
JUDITH MARY BARBER THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2011-03-29 CURRENT 1985-06-26 Active
ALISON PORTER OPERA & MUSIC THEATRE FORUM Director 2017-01-17 CURRENT 1999-07-07 Active - Proposal to Strike off
SARAH GEORGINA MARY ROSS GOOBEY CHAVENAT LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active
HEATHER TOMALA GAINSBOROUGH COURT (SEVEN) MANAGEMENT COMPANY LIMITED Director 2005-05-02 CURRENT 1993-11-01 Active
HEATHER TOMALA MUSICA VIVA LIMITED Director 2002-09-18 CURRENT 2002-09-18 Active - Proposal to Strike off
PATRICIA TREMBATH CRYSTAL PALACE COMMUNITY TRUST LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
FRANK STEPHEN WIBAUT HASTINGS CREATIVE LIMITED Director 2014-05-06 CURRENT 2012-08-15 Active
FRANK STEPHEN WIBAUT 52 FORDWYCH ROAD NW2 LIMITED Director 1996-10-31 CURRENT 1996-10-31 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
2023-08-07DIRECTOR APPOINTED REBECCA CHARLOTTE REDCLIFT
2023-08-04DIRECTOR APPOINTED ROSALIND ALEXANDRA MARY VENTRIS
2023-08-04DIRECTOR APPOINTED ALLISON ROSSER
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GEORGINA MARY ROSS GOOBEY
2021-11-04AP01DIRECTOR APPOINTED ESTHER CAROLINE CAVETT
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TREMBATH
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-08-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-11-02AD02Register inspection address changed from Royal Academy of Music Marylebone Road London NW1 5HT England to 57 Allendale Close London SE5 8SG
2019-06-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AP01DIRECTOR APPOINTED MR PHILIP DAVIES
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHARLOTTE BARKWAY
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STEPHEN WIBAUT
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MS ALISON PORTER
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID HANCOCK
2017-07-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AD03Registers moved to registered inspection location of Royal Academy of Music Marylebone Road London NW1 5HT
2016-11-01AD02Register inspection address changed to Royal Academy of Music Marylebone Road London NW1 5HT
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MR GARETH DAVID HANCOCK
2016-07-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-22AD02Register inspection address changed to Royal Academy of Music Marylebone Road London NW1 5HT
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEMAN-ATTWOOD
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MRS SARAH GEORGINA MARY ROSS GOOBEY
2014-05-12AP01DIRECTOR APPOINTED MISS ANN CHARLOTTE BARKWAY
2014-05-12AP01DIRECTOR APPOINTED MR CHRISTIAN ALBERT FLACKETT
2014-05-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0121/10/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAWRENCE
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAWRENCE
2013-06-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-13AR0121/10/12 NO MEMBER LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN
2012-05-21AA31/10/11 TOTAL EXEMPTION FULL
2011-11-08AR0121/10/11 NO MEMBER LIST
2011-09-27AA31/10/10 TOTAL EXEMPTION FULL
2011-06-14AP01DIRECTOR APPOINTED MS JUDITH MARY BARBER
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAN WHITEHOUSE
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GAENOR ELLIOTT
2010-11-29AR0121/10/10 NO MEMBER LIST
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LAWRENCE
2010-11-09AP01DIRECTOR APPOINTED MS JAN ANGELA WHITEHOUSE
2010-07-15AA31/10/09 TOTAL EXEMPTION FULL
2009-11-10AR0121/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK WIBAUT / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA TREMBATH / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER TOMALA / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET JEAN PALMER / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LAWRENCE / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNOWLER HYDE / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE GREEN / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN FREEMAN-ATTWOOD / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAENOR ELLIOTT / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET JEAN PALMER / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNOWLER HYDE / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER TOMALA / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAENOR ELLIOTT / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK WIBAUT / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAWRENCE GREEN / 20/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KNOWLER HYDE / 20/10/2009
2009-06-04288aDIRECTOR APPOINTED PROFESSOR JONATHAN FREEMAN-ATTWOOD
2009-05-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-24363aANNUAL RETURN MADE UP TO 21/10/08
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS HYDE / 20/10/2008
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR CURTIS PRICE
2008-05-12AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-07363aANNUAL RETURN MADE UP TO 21/10/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: SUDLEY CHAMBERS 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU
2006-12-08363aANNUAL RETURN MADE UP TO 21/10/06
2006-11-14288bDIRECTOR RESIGNED
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-08363aANNUAL RETURN MADE UP TO 21/10/05
2005-06-01288bDIRECTOR RESIGNED
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-19363aANNUAL RETURN MADE UP TO 21/10/04
2004-05-10288bDIRECTOR RESIGNED
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-10288aNEW DIRECTOR APPOINTED
2003-11-03363aANNUAL RETURN MADE UP TO 21/10/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUCILLE GRAHAM TRUST 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 LUCILLE GRAHAM TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUCILLE GRAHAM TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2011-11-01 £ 11,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 LUCILLE GRAHAM TRUST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 34,066
Current Assets 2011-11-01 £ 34,066
Fixed Assets 2011-11-01 £ 706,989
Shareholder Funds 2011-11-01 £ 730,042

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUCILLE GRAHAM TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUCILLE GRAHAM TRUST LIMITED
Trademarks
We have not found any records of LUCILLE GRAHAM TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCILLE GRAHAM TRUST 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 (85590 - Other education n.e.c.) as LUCILLE GRAHAM TRUST LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LUCILLE GRAHAM TRUST 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 LUCILLE GRAHAM TRUST 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 LUCILLE GRAHAM TRUST 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.