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

STANGS LIMITED

RUSSELL CHAMBERS, 61A NORTH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 3DS,
Company Registration Number
02838257
Private Limited Company
Active

Company Overview

About Stangs Ltd
STANGS LIMITED was founded on 1993-07-21 and has its registered office in Keighley. The organisation's status is listed as "Active". Stangs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STANGS LIMITED
 
Legal Registered Office
RUSSELL CHAMBERS
61A NORTH STREET
KEIGHLEY
WEST YORKSHIRE
BD21 3DS
Other companies in BD20
 
Filing Information
Company Number 02838257
Company ID Number 02838257
Date formed 1993-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB660252362  
Last Datalog update: 2024-01-09 19:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANGS 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.
Companies with same name STANGS LIMITED
The following companies were found which have the same name as STANGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANGS APPLIANCES INC FL Inactive Company formed on the 1960-09-01
STANGS BAR GRILL INC Georgia Unknown
STANGS GATE 5 AS Bjørkeveien 13 ÅSGÅRDSTRAND 3179 Active Company formed on the 2005-01-14
STANGS MARKET INC FL Inactive Company formed on the 1928-02-01
STANGS OF SOUTH FLORIDA, LLC 7868 SW 4TH PLACE NORTH LAUDERDALE FL 33068 Inactive Company formed on the 2009-11-25
STANGS R US MUSTANG CLUB North Carolina Unknown
STANGS SELECT HOOPS 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-04-13
STANGS TOYS LIMITED Unknown Company formed on the 2019-04-26
Stangs United, Inc. 1626 RODEO DR. VIRGINIA BEACH VA 23464 Active Company formed on the 2010-04-21
STANGS, LLC 14875 JOHNS WAY BLVD AMARILLO TX 79118 Active Company formed on the 2023-05-08
STANGSEL KOMPANIET LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2014-03-04
STANGSGATE 1 AS Stangsgate 1 PORSGRUNN 3915 Active Company formed on the 2011-08-29
Stångskär Ab Active Company formed on the 1995-10-19

Company Officers of STANGS LIMITED

Current Directors
Officer Role Date Appointed
ANN WENDY CHAPMAN
Company Secretary 1993-07-29
ADRIAN KEITH CHAPMAN
Director 2012-02-27
ANN WENDY CHAPMAN
Director 1993-07-29
JAMES HARVEY CHAPMAN
Director 2012-02-27
JONATHAN GUY CHAPMAN
Director 2012-02-27
KEITH CHAPMAN
Director 1993-07-28
ELIZABETH SARAH LAMMAS
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STUART ATKINSON
Company Secretary 1993-07-28 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN KEITH CHAPMAN ESHTON REEDYFORD LTD Director 2015-11-07 CURRENT 1999-09-17 Active
ADRIAN KEITH CHAPMAN ESHTON AFK LIMITED Director 2015-11-06 CURRENT 2012-10-25 Active
ANN WENDY CHAPMAN COLLISONS LIMITED Director 2007-12-12 CURRENT 2005-02-14 Active
ANN WENDY CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2003-10-02 CURRENT 2001-10-03 Dissolved 2014-03-11
ANN WENDY CHAPMAN HERBERT WALKERS LIMITED Director 1998-07-13 CURRENT 1946-03-01 Active
JAMES HARVEY CHAPMAN ESHTON MENSTONE LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
JAMES HARVEY CHAPMAN ESHTON AFK LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
JAMES HARVEY CHAPMAN ESHTON OAKFIELD LTD Director 2012-07-23 CURRENT 2009-01-15 Active
JAMES HARVEY CHAPMAN SHAWBROOK DEVELOPMENTS LIMITED Director 2007-08-09 CURRENT 2007-08-09 Active
JAMES HARVEY CHAPMAN ESHTON THIRTY ONE LIMITED Director 2006-11-09 CURRENT 2006-10-13 Active
JAMES HARVEY CHAPMAN ESHTON NEW RIDGE LTD Director 2006-11-09 CURRENT 2006-08-23 Active
JAMES HARVEY CHAPMAN ESHTON DEVELOPMENTS (STOCKTON) LTD Director 2006-11-09 CURRENT 2006-09-05 Active
JAMES HARVEY CHAPMAN ESHTON GREGORY LIMITED Director 2006-03-31 CURRENT 2006-02-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PROPERTY DEVELOPMENT LTD Director 2003-08-18 CURRENT 2003-08-05 Active
JAMES HARVEY CHAPMAN DUNE DEVELOPMENTS LIMITED Director 2003-08-18 CURRENT 2003-08-06 Active
JAMES HARVEY CHAPMAN ESHTON PUB COMPANY LIMITED Director 2003-08-18 CURRENT 2003-08-05 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PARAGON LIMITED Director 2003-07-22 CURRENT 2003-07-21 Dissolved 2018-01-16
JAMES HARVEY CHAPMAN ESHTON TEMPS 3 LIMITED Director 2003-07-22 CURRENT 2003-07-21 Active - Proposal to Strike off
JAMES HARVEY CHAPMAN ESHTON PENDLE LIMITED Director 2003-07-22 CURRENT 2003-07-21 Liquidation
JAMES HARVEY CHAPMAN ESHTON REEDYFORD LTD Director 2003-03-26 CURRENT 1999-09-17 Active
JAMES HARVEY CHAPMAN RIBBLESDALE DEVELOPMENTS LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active
JAMES HARVEY CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-03 Dissolved 2014-03-11
JAMES HARVEY CHAPMAN ESHTON LTD Director 2001-03-12 CURRENT 2001-03-12 Active
JAMES HARVEY CHAPMAN RYLSTONE PROPERTIES LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
JONATHAN GUY CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-03 Dissolved 2014-03-11
KEITH CHAPMAN COLLISONS LIMITED Director 2007-12-12 CURRENT 2005-02-14 Active
KEITH CHAPMAN A.F.K. INVESTMENTS LIMITED Director 2003-10-02 CURRENT 2001-10-03 Dissolved 2014-03-11
KEITH CHAPMAN HERBERT WALKERS LIMITED Director 1992-07-20 CURRENT 1946-03-01 Active
ELIZABETH SARAH LAMMAS GHYLL ROYD SCHOOL Director 2013-09-10 CURRENT 1998-06-12 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
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 56596
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-04PSC07CESSATION OF ELIZABETH SARAH LAMMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 56596
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SARAH LAMMAS
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Sovereign House, Bradford Road Riddlesden Keighley West Yorkshire BD20 5EW
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 56596
2015-08-07AR0121/07/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 56596
2014-07-24AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0121/07/13 ANNUAL RETURN FULL LIST
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0121/07/12 ANNUAL RETURN FULL LIST
2012-03-26AP01DIRECTOR APPOINTED ADRIAN KEITH CHAPMAN
2012-03-26AP01DIRECTOR APPOINTED JONATHAN GUY CHAPMAN
2012-03-26AP01DIRECTOR APPOINTED JAMES HARVEY CHAPMAN
2012-03-26AP01DIRECTOR APPOINTED ELIZABETH SARAH LAMMAS
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-22AR0121/07/11 ANNUAL RETURN FULL LIST
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0121/07/10 FULL LIST
2010-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2010-01-08SH0116/04/09 STATEMENT OF CAPITAL GBP 56596
2009-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 21/08/2009
2009-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN CHAPMAN / 21/08/2009
2009-08-21363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-29363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: SOVEREIGN HOUSE BRADFORD ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EW
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 21/07/04; NO CHANGE OF MEMBERS
2003-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-01288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 21/07/03; NO CHANGE OF MEMBERS
2003-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-20363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-30363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-30363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-07-30363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-07-26363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-12-02SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/97
1997-12-02ORES04NC INC ALREADY ADJUSTED 19/11/97
1997-12-02123£ NC 50000/250000 19/11/97
1997-12-0288(2)RAD 21/11/97--------- £ SI 2500@1=2500 £ IC 50000/52500
1997-08-26363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-19363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-06-02288SECRETARY RESIGNED
1996-06-02287REGISTERED OFFICE CHANGED ON 02/06/96 FROM: PO BOX 231 DOCKFIELD ROAD SHIPLEY WEST YORKSHIRE BD17 7AS
1996-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-11-01363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1995-07-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1995-05-25AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-11-07363sRETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS
1993-09-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-08-05288NEW DIRECTOR APPOINTED
1993-08-05288SECRETARY RESIGNED
1993-08-05287REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




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

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
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 STANGS LIMITED

Intangible Assets
Patents
We have not found any records of STANGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANGS LIMITED
Trademarks
We have not found any records of STANGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE COLLISONS LIMITED 2011-08-26 Outstanding
DEBENTURE HERBERT WALKERS LIMITED 2011-08-26 Outstanding

We have found 2 mortgage charges which are owed to STANGS LIMITED

Income
Government Income
We have not found government income sources for STANGS 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 (18129 - Printing n.e.c.) as STANGS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where STANGS 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 STANGS 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 STANGS 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.