Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H2O LEISURE GROUP LTD
Company Information for

H2O LEISURE GROUP LTD

C/O BEGBIES TRAYNOR INNOVATION CENTRE MEDWAY, MAIDSTONE ROAD, CHATHAM, KENT, ME5 9FD,
Company Registration Number
03083642
Private Limited Company
Liquidation

Company Overview

About H2o Leisure Group Ltd
H2O LEISURE GROUP LTD was founded on 1995-07-25 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". H2o Leisure Group Ltd is a Private Limited Company 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
H2O LEISURE GROUP LTD
 
Legal Registered Office
C/O BEGBIES TRAYNOR INNOVATION CENTRE MEDWAY
MAIDSTONE ROAD
CHATHAM
KENT
ME5 9FD
Other companies in PE9
 
Previous Names
GUNTHER WAGNER LIMITED08/05/2017
Filing Information
Company Number 03083642
Company ID Number 03083642
Date formed 1995-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 14/03/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576898458  
Last Datalog update: 2024-03-06 06:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H2O LEISURE GROUP 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 H2O LEISURE GROUP LTD

Current Directors
Officer Role Date Appointed
MATTHEW CHRISTIAN BULLOCK
Company Secretary 2017-05-08
MATTHEW CHRISTIAN BULLOCK
Director 2017-05-08
PAUL RICHARD BULLOCK
Director 1996-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA MARY BULLOCK
Company Secretary 1995-07-25 2017-05-08
PAULA MARY BULLOCK
Director 1995-08-31 2017-05-08
PAUL RICHARD BULLOCK
Director 1995-07-25 1995-08-31
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1995-07-25 1995-07-25
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1995-07-25 1995-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BULLOCK H2O SALES LTD Director 2009-06-24 CURRENT 2009-06-24 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
2023-12-14Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030836420002
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 030836420002
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030836420002
2022-10-05CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15PSC04Change of details for Mr Matthew Christian Bullock as a person with significant control on 2021-11-15
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-07-20PSC07CESSATION OF PAUL RICHARD BULLOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BULLOCK
2020-05-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 48 Broadway Peterborough PE1 1YW England
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-08RES15CHANGE OF COMPANY NAME 08/05/17
2017-05-08CERTNMCOMPANY NAME CHANGED GUNTHER WAGNER LIMITED CERTIFICATE ISSUED ON 08/05/17
2017-05-08AP03Appointment of Mr Matthew Christian Bullock as company secretary on 2017-05-08
2017-05-08AP01DIRECTOR APPOINTED MR MATTHEW CHRISTIAN BULLOCK
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARY BULLOCK
2017-05-08CH01Director's details changed for Mr Paul Richard Bullock on 2017-05-08
2017-05-08TM02Termination of appointment of Paula Mary Bullock on 2017-05-08
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Unit 1 & 2 Tallington Services Main Road Tallington Stamford Lincolnshire PE9 4RN
2017-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-02-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0118/07/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-28AR0118/07/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AR0118/07/12 ANNUAL RETURN FULL LIST
2012-02-13AA31/12/11 TOTAL EXEMPTION FULL
2011-09-07AR0124/07/11 FULL LIST
2011-02-23AA31/12/10 TOTAL EXEMPTION FULL
2010-07-27AR0124/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARY BULLOCK / 24/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY BULLOCK / 24/07/2010
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 9 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE, PETERBOROUGH CAMBS PE2 6XU
2010-03-15AA31/12/09 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-02-24AA31/12/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-02-27AA31/12/07 TOTAL EXEMPTION FULL
2007-08-09363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 9 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6XU
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-08-09353LOCATION OF REGISTER OF MEMBERS
2007-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 1 MILLVIEW ALWALTON PETERBOROUGH PE7 3UW
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-28190LOCATION OF DEBENTURE REGISTER
2005-07-28363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 1 MILL VIEW ALWALTON PETERBOROUGH CAMBRIDGE PE7 3UW
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-24363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-05363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-23363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-25363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-19363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/99
1999-07-22363sRETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-24363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1997-09-03363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-29363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-07-29225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12
1996-05-29288NEW DIRECTOR APPOINTED
1996-05-29288NEW DIRECTOR APPOINTED
1996-05-29288DIRECTOR RESIGNED
1996-01-26395PARTICULARS OF MORTGAGE/CHARGE
1995-08-18288NEW DIRECTOR APPOINTED
1995-08-18288NEW SECRETARY APPOINTED
1995-08-18287REGISTERED OFFICE CHANGED ON 18/08/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1995-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to H2O LEISURE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-16
Resolutions for Winding-up2024-02-16
Fines / Sanctions
No fines or sanctions have been issued against H2O LEISURE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 H2O LEISURE GROUP LTD

Intangible Assets
Patents
We have not found any records of H2O LEISURE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H2O LEISURE GROUP LTD
Trademarks
We have not found any records of H2O LEISURE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H2O LEISURE GROUP 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as H2O LEISURE GROUP LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where H2O LEISURE GROUP 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.
Import/Export of Goods
Goods imported/exported by H2O LEISURE GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2018-12-0040169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2018-12-0073041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2018-12-0073041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2018-09-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-09-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-07-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-07-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-07-0089039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2018-07-0089039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2018-06-0089039210Sea-going motor boats and motor yachts, for pleasure or sports (other than outboard motor boats)
2018-06-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-06-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-05-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-05-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-05-0076081000Tubes and pipes of non-alloy aluminium (excl. hollow profiles)
2018-05-0076081000Tubes and pipes of non-alloy aluminium (excl. hollow profiles)
2018-05-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-05-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-04-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-04-0089039291Motor boats for pleasure or sports, of a length <= 7,5 m (other than outboard motor boats)
2018-03-0089039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2018-03-0089039299Motor boats for pleasure or sports, of a length > 7,5 m (other than outboard motor boats and excl. seagoing motor boats)
2010-09-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2010-07-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2010-05-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H2O LEISURE GROUP 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 H2O LEISURE GROUP 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.