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

BRISTOL CITY FOOTBALL CLUB LIMITED

ASHTON GATE STADIUM, ASHTON ROAD, BRISTOL, BS3 2EJ,
Company Registration Number
03230871
Private Limited Company
Active

Company Overview

About Bristol City Football Club Ltd
BRISTOL CITY FOOTBALL CLUB LIMITED was founded on 1996-07-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol City Football Club Limited is a Private Limited Company registered in ENGLAND 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
BRISTOL CITY FOOTBALL CLUB LIMITED
 
Legal Registered Office
ASHTON GATE STADIUM
ASHTON ROAD
BRISTOL
BS3 2EJ
Other companies in BS3
 
Telephone0870-112-1897
 
Filing Information
Company Number 03230871
Company ID Number 03230871
Date formed 1996-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB691787968  
Last Datalog update: 2024-04-06 21:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL CITY FOOTBALL CLUB 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 BRISTOL CITY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
GAVIN THOMAS MARSHALL
Company Secretary 2017-10-25
MARK ANTHONY ASHTON
Director 2016-03-01
KEITH WILLIAM DAWE
Director 1997-03-24
DOUGLAS JOHN HARMAN
Director 2008-06-01
JON STEPHEN LANSDOWN
Director 2011-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST ANTHONY ARATHOON
Director 2013-06-13 2018-03-05
DOUG JOHN HARMAN
Company Secretary 2013-10-14 2017-10-25
JOHN PELLING
Director 2014-06-01 2015-09-11
KELLY SKEGGS
Company Secretary 2013-04-18 2013-10-14
ROBERT ALAN BARR
Company Secretary 1996-10-22 2013-04-18
GUY RICHARD PRICE
Director 2011-03-09 2012-09-01
COLIN LESLIE SEXSTONE
Director 2006-06-01 2012-05-31
MARTIN JOHN MULLIGAN
Director 2011-03-28 2012-05-16
STEPHEN PHILIP LANSDOWN
Director 1997-03-24 2011-05-31
ROGER WILLIAM PEARCE
Director 2006-06-01 2008-08-28
JOHN STEVEN LAYCOCK
Director 1997-03-24 2005-09-20
ARCHIBALD WILLIAM CHARLES GOOCH
Director 1998-06-05 2005-09-15
JOHN LESLIE CLAPP
Director 1996-10-22 2001-06-28
SCOTT MATTHEW DAVIDSON
Director 1996-10-22 2001-06-28
ROBERT KENNETH GEOFFREY NEALE
Director 1996-10-22 2001-06-28
NQH (CO SEC) LIMITED
Nominated Secretary 1996-07-29 1996-10-22
NQH LIMITED
Nominated Director 1996-07-29 1996-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY ASHTON BRISTOL ACADEMY WOMEN'S FOOTBALL CLUB LIMITED Director 2017-04-03 CURRENT 2010-09-10 Active - Proposal to Strike off
MARK ANTHONY ASHTON TACTICAL CHANGE MANAGEMENT LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
MARK ANTHONY ASHTON CALIBRE SPORTS GROUP LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active - Proposal to Strike off
MARK ANTHONY ASHTON TACTICAL CHANGE LIMITED Director 2010-01-25 CURRENT 2010-01-25 Dissolved 2018-09-11
MARK ANTHONY ASHTON GROVE LIFE LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
KEITH WILLIAM DAWE BRISTOL CITY HOLDINGS LIMITED Director 1997-03-24 CURRENT 1980-06-13 Active
DOUGLAS JOHN HARMAN BRISTOL CITY ROBINS FOUNDATION Director 2015-08-21 CURRENT 2002-01-22 Active
DOUGLAS JOHN HARMAN BRISTOL CITY HOLDINGS LIMITED Director 2008-06-01 CURRENT 1980-06-13 Active
JON STEPHEN LANSDOWN BRISTOL FLYERS LIMITED Director 2017-09-06 CURRENT 2013-06-04 Active
JON STEPHEN LANSDOWN BRISTOL RUGBY CLUB LIMITED Director 2016-11-01 CURRENT 1998-07-20 Active
JON STEPHEN LANSDOWN BCFC LIMITED Director 2011-06-01 CURRENT 1996-07-29 Active
JON STEPHEN LANSDOWN ASHTON GATE LIMITED Director 2011-03-09 CURRENT 2005-05-12 Active
JON STEPHEN LANSDOWN BRISTOL CITY HOLDINGS LIMITED Director 2011-03-09 CURRENT 1980-06-13 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
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-25APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ALEXANDER
2023-07-28Director's details changed for Mr Gavin Thomas Marshall on 2023-07-28
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-03Previous accounting period extended from 31/05/23 TO 30/06/23
2023-06-3029/06/23 STATEMENT OF CAPITAL GBP 193935510
2023-02-06APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN GOULD
2023-02-06DIRECTOR APPOINTED MR PHILIP JAMES ALEXANDER
2023-02-06AP01DIRECTOR APPOINTED MR PHILIP JAMES ALEXANDER
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN GOULD
2023-01-16Change of details for Bristol City Holdings Limited as a person with significant control on 2023-01-13
2023-01-16PSC05Change of details for Bristol City Holdings Limited as a person with significant control on 2023-01-13
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Ashton Gate Bristol BS3 2EJ
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM Ashton Gate Bristol BS3 2EJ
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-19MEM/ARTSARTICLES OF ASSOCIATION
2022-10-19RES01ADOPT ARTICLES 19/10/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Authorised share cap of the company be increased by the creation of shares. 31/05/2022
2022-06-01SH0131/05/22 STATEMENT OF CAPITAL GBP 171435510
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN HARMAN
2022-01-10FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-06-14AP01DIRECTOR APPOINTED MR RICHARD GOULD
2021-06-02SH0131/05/21 STATEMENT OF CAPITAL GBP 156129870
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ASHTON
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-21CH01Director's details changed for Mr Douglas John Harman on 2020-10-14
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2019-11-07SH0127/09/19 STATEMENT OF CAPITAL GBP 129873935
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM DAWE
2019-05-17CH01Director's details changed for Mr Gavin Thomas Marshall on 2018-12-14
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-09PSC04Change of details for Mr Stephen Lansdown as a person with significant control on 2018-06-01
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LANSDOWN
2018-09-04AP01DIRECTOR APPOINTED MR GAVIN THOMAS MARSHALL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-30AP03Appointment of Mr Gavin Thomas Marshall as company secretary on 2017-10-25
2018-07-30TM02Termination of appointment of Doug John Harman on 2017-10-25
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST ANTHONY ARATHOON
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-28CH01Director's details changed for Mr Mark Anthony Ashton on 2016-12-01
2017-07-26CH01Director's details changed for Mr Mark Anthony Ashton on 2017-06-01
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 10/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON STEPHEN LANSDOWN / 10/05/2017
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 58521588
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-04AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2016-03-08AP01DIRECTOR APPOINTED MR MARK ANTHONY ASHTON
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PELLING
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 58521588
2015-07-30AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 58521588
2014-08-11AR0126/07/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 25/07/2014
2014-06-26AP01DIRECTOR APPOINTED MR JOHN PELLING
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-10-14AP03SECRETARY APPOINTED MR DOUG JOHN HARMAN
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY KELLY SKEGGS
2013-08-12AR0126/07/13 FULL LIST
2013-07-15SH0114/05/13 STATEMENT OF CAPITAL GBP 58521588.00
2013-06-13AP01DIRECTOR APPOINTED MR ERNEST ANTHONY ARATHOON
2013-06-11ANNOTATIONClarification
2013-06-11RP04SECOND FILING FOR FORM SH01
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10RES13SHARES INCREASED FROM £500,000 TO £58,521,588 BY CREATION OF FURTHER 58,021,588 SHARES OF £1.00 EACH 14/05/2013
2013-05-31SH0114/05/13 STATEMENT OF CAPITAL GBP 989752
2013-04-19AP03SECRETARY APPOINTED KELLY SKEGGS
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BARR
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY PRICE
2012-08-01AR0126/07/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SEXSTONE
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-28AR0126/07/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MR GUY RICHARD PRICE
2011-06-22AP01DIRECTOR APPOINTED MR JON STEPHEN LANSDOWN
2011-06-22AP01DIRECTOR APPOINTED MARTIN JOHN MULLIGAN
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANSDOWN
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-01AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH ENGLAND
2010-08-03AR0126/07/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-13AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN HARMAN / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LANSDOWN / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SEXSTONE / 22/12/2009
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALAN BARR / 02/12/2009
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER PEARCE
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-21288aDIRECTOR APPOINTED DOUGLAS JOHN HARMAN
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-19AUDAUDITOR'S RESIGNATION
2006-07-26363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bDIRECTOR RESIGNED
2005-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1996-10-25Registered office changed on 25/10/96 from:\narrow quay house narrow quay, bristol, BS1 4AH
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BRISTOL CITY FOOTBALL CLUB 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 BRISTOL CITY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-08-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 BRISTOL CITY FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL CITY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRISTOL CITY FOOTBALL CLUB LIMITED owns 1 domain names.

bcfc.co.uk  

Trademarks
We have not found any records of BRISTOL CITY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRISTOL CITY FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-09-20 GBP £525 089 MILLPOND COUNTY PRIMARY
Bristol City Council 2011-03-01 GBP £1,000 218 STUDY SUPPORT INCOME
Bristol City Council 2011-03-01 GBP £1,000 218 STUDY SUPPORT INCOME
Bristol City Council 2011-03-01 GBP £1,000 218 STUDY SUPPORT INCOME
Bristol City Council 2011-02-28 GBP £2,000 502 SCHOOL DEVELOPMENT GRANT
Bristol City Council 2011-02-28 GBP £2,000 502 SCHOOL DEVELOPMENT GRANT
Bristol City Council 2011-02-28 GBP £1,000 502 SCHOOL DEVELOPMENT GRANT
Bristol City Council 2011-02-02 GBP £600 ROAD SAFETY TEAM
Bristol City Council 2011-01-14 GBP £525 089 MILLPOND COUNTY PRIMARY
Bristol City Council 0000-00-00 GBP £1,106
Bristol City Council 0000-00-00 GBP £1,200

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 BRISTOL CITY FOOTBALL CLUB 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.
Import/Export of Goods
Goods imported/exported by BRISTOL CITY FOOTBALL CLUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2018-08-0062019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2018-07-0061069090Women's or girls' blouses, shirts and shirt-blouses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres, silk or silk waste, flax or ramie, T-shirts and vests)
2018-07-0061069090Women's or girls' blouses, shirts and shirt-blouses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres, silk or silk waste, flax or ramie, T-shirts and vests)
2014-08-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)

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 BRISTOL CITY FOOTBALL CLUB 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 BRISTOL CITY FOOTBALL CLUB 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.