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

THIRTEEN HOMES LIMITED

2 HUDSON QUAY, WINDWARD WAY, MIDDLESBROUGH, TS2 1QG,
Company Registration Number
03379796
Private Limited Company
Active

Company Overview

About Thirteen Homes Ltd
THIRTEEN HOMES LIMITED was founded on 1997-06-02 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Thirteen Homes Limited is a Private Limited Company registered in ENGLAND 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
THIRTEEN HOMES LIMITED
 
Legal Registered Office
2 HUDSON QUAY
WINDWARD WAY
MIDDLESBROUGH
TS2 1QG
Other companies in TS2
 
Previous Names
PORTICO HOMES LIMITED13/07/2017
TVH LIMITED19/02/2009
Filing Information
Company Number 03379796
Company ID Number 03379796
Date formed 1997-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312607241  
Last Datalog update: 2024-01-05 08:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIRTEEN HOMES 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 THIRTEEN HOMES LIMITED
The following companies were found which have the same name as THIRTEEN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THIRTEEN HOMES LTD. 245030 MEADOWRIDGE ROAD NE CALGARY ALBERTA T2M 4L5 Active Company formed on the 2017-01-09

Company Officers of THIRTEEN HOMES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA HEATHER ASHTON
Company Secretary 2011-08-15
RICHARD STEWART ARRAN BUCKLEY
Director 2017-09-13
ZOE ANN LEWIS
Director 2018-01-08
SARAH ENGLISH ROBSON
Director 2018-01-08
CHRISTINE SMITH
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JIM JOHNSONE
Director 2015-09-07 2017-06-30
JAMES SEED
Director 2011-11-21 2015-10-31
ROBERT WILLIAM MURPHY
Director 2008-05-19 2015-09-07
JONATHAN RICHARD STONEY
Director 2008-05-19 2015-09-07
DOUGLASS ROSS
Director 2001-02-05 2014-04-01
DENISE CAUDLE
Director 2008-05-19 2011-09-12
DOUGLAS ROSS
Company Secretary 2011-04-01 2011-08-15
PAUL FIDDAMAN
Company Secretary 2009-11-16 2011-03-31
BRENDA GILLIAN KIRBY
Company Secretary 2008-09-01 2009-11-16
DOUGLASS ROSS
Company Secretary 2001-02-05 2008-09-01
ALISON CHRISTINE THAIN
Director 1997-06-27 2008-03-31
BERNARD HODGSON
Company Secretary 1997-06-27 2001-02-05
JOHN PAUL BURY
Company Secretary 1997-06-02 1997-06-27
JOHN PAUL BURY
Director 1997-06-02 1997-06-27
ANDREW WILLIAM ARNOLD MAISEY
Director 1997-06-02 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEWART ARRAN BUCKLEY CAMFERO HOMES LTD Director 2018-03-01 CURRENT 2015-05-13 Active
RICHARD STEWART ARRAN BUCKLEY PUB CULTURE ENTERPRISE LTD Director 2016-08-11 CURRENT 2016-08-11 Active
ZOE ANN LEWIS NORTHERN SKILLS GROUP BUSINESS SERVICES LIMITED Director 2016-08-01 CURRENT 1987-01-12 Active
ZOE ANN LEWIS MIDDLESBROUGH COLLEGE MANAGEMENT SERVICES LTD. Director 2016-03-21 CURRENT 1993-03-18 Active
ZOE ANN LEWIS UNIVERSITY CENTRE MIDDLESBROUGH LIMITED Director 2011-04-20 CURRENT 2011-04-07 Active
ZOE ANN LEWIS NORTHERN APPRENTICESHIP COMPANY LIMITED Director 2011-04-08 CURRENT 2008-03-25 Active
SARAH ENGLISH ROBSON NORTHERN HOUSING CONSORTIUM LIMITED Director 2017-11-16 CURRENT 2002-01-25 Active
SARAH ENGLISH ROBSON CHAPTER HOMES DURHAM LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
CHRISTINE SMITH THIRTEEN CARE AND SUPPORT LIMITED Director 2015-07-10 CURRENT 1984-04-19 Converted / Closed
CHRISTINE SMITH THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2015-02-01 CURRENT 2013-12-04 Active
CHRISTINE SMITH ERIMUS HOUSING LIMITED Director 2010-09-14 CURRENT 2002-12-17 Converted / Closed
CHRISTINE SMITH NORTHERN HOUSING CONSORTIUM LIMITED Director 2008-10-14 CURRENT 2002-01-25 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LAURA MACK
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEITH RILEY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR VISHNU REDDY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2024-04-02DIRECTOR APPOINTED MR MATTHEW JOSEPH FORREST
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08APPOINTMENT TERMINATED, DIRECTOR IAN PETER WARDLE
2022-09-08DIRECTOR APPOINTED MRS CHRISTINE SMITH
2022-09-08AP01DIRECTOR APPOINTED MRS CHRISTINE SMITH
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETER WARDLE
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CH01Director's details changed for Mr Ian Peter Wardle on 2021-07-07
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ZOE ANN LEWIS
2021-07-07AP01DIRECTOR APPOINTED MR IAN PETER WARDLE
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-14AP01DIRECTOR APPOINTED MR ANTHONY KEITH RILEY
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART ARRAN BUCKLEY
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Hudson Quay 2 Windward Way Middlesbrough TS2 1QG England
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE MARIA CASTOR on 2020-11-26
2020-11-27AP03Appointment of Mrs Jane Maria Castor as company secretary on 2020-11-26
2020-11-27TM02Termination of appointment of Barbara Heather Ashton on 2020-11-26
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB England
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-02AP01DIRECTOR APPOINTED MR VISHNU REDDY
2019-08-01AP01DIRECTOR APPOINTED MS LAURA MACK
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ENGLISH ROBSON
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-06CH01Director's details changed for Mrs Sarah English Robson on 2018-06-06
2018-01-29AP01DIRECTOR APPOINTED MRS SARAH ROBSON
2018-01-18AP01DIRECTOR APPOINTED MRS ZOE ANN LEWIS
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033797960002
2017-10-16AP01DIRECTOR APPOINTED MR RICHARD BUCKLEY
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-26AP01DIRECTOR APPOINTED MS CHRISTINE SMITH
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JIM JOHNSONE
2017-07-18MEM/ARTSARTICLES OF ASSOCIATION
2017-07-18CC04Statement of company's objects
2017-07-18PSC08Notification of a person with significant control statement
2017-07-13RES15CHANGE OF COMPANY NAME 19/11/20
2017-07-13CERTNMCOMPANY NAME CHANGED PORTICO HOMES LIMITED CERTIFICATE ISSUED ON 13/07/17
2017-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEED
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19AP01DIRECTOR APPOINTED MR JIM JOHNSONE
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONEY
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURPHY
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 2 Hudson Quay Windward Way Middlesbrough TS2 1QG
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0103/06/14 FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLASS ROSS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLASS ROSS
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AR0103/06/13 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLASS ROSS / 03/06/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM RIVERS HOUSE 63 NORTH ORMESBY ROAD MIDDLESBROUGH TS4 2AF
2012-06-21AR0103/06/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLASS ROSS / 20/06/2012
2011-11-30AP01DIRECTOR APPOINTED MR JAMES SEED
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE CAUDLE
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS ROSS
2011-09-26AP03SECRETARY APPOINTED MRS BARBARA HEATHER ASHTON
2011-06-21AR0103/06/11 FULL LIST
2011-04-19AP03SECRETARY APPOINTED DOUGLAS ROSS
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL FIDDAMAN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0103/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD STONEY / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROSS / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MURPHY / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE CAUDLE / 03/06/2010
2009-12-06TM02APPOINTMENT TERMINATED, SECRETARY BRENDA KIRBY
2009-12-06AP03SECRETARY APPOINTED PAUL FIDDAMAN
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-02-18CERTNMCOMPANY NAME CHANGED TVH LIMITED CERTIFICATE ISSUED ON 19/02/09
2008-12-05288aSECRETARY APPOINTED BRENDA KIRBY
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS ROSS
2008-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/08
2008-09-22363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16288aDIRECTOR APPOINTED ROBERT WILLIAM MURPHY
2008-07-08288aDIRECTOR APPOINTED DENISE CAUDLE
2008-07-08288aDIRECTOR APPOINTED JONATHAN RICHARD STONEY
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ALISON THAIN
2008-04-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27288bSECRETARY RESIGNED
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-15363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to THIRTEEN HOMES 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 THIRTEEN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding THIRTEEN HOUSING GROUP LIMITED
DEBENTURE 2008-04-08 Outstanding TEES VALLEY HOUSING GROUP LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31

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 THIRTEEN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of THIRTEEN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIRTEEN HOMES LIMITED
Trademarks
We have not found any records of THIRTEEN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIRTEEN HOMES 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 (41202 - Construction of domestic buildings) as THIRTEEN HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where THIRTEEN HOMES 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 THIRTEEN HOMES 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 THIRTEEN HOMES 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.