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

WEST COAST DEVELOPMENTS LIMITED

CROSS CHAMBERS HIGH STREET, NEWTOWN, POWYS, SY16 2NY,
Company Registration Number
03470349
Private Limited Company
Active

Company Overview

About West Coast Developments Ltd
WEST COAST DEVELOPMENTS LIMITED was founded on 1997-11-24 and has its registered office in Powys. The organisation's status is listed as "Active". West Coast Developments Limited 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
WEST COAST DEVELOPMENTS LIMITED
 
Legal Registered Office
CROSS CHAMBERS HIGH STREET
NEWTOWN
POWYS
SY16 2NY
Other companies in SY16
 
Filing Information
Company Number 03470349
Company ID Number 03470349
Date formed 1997-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709739010  
Last Datalog update: 2024-01-09 18:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST COAST DEVELOPMENTS 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 WEST COAST DEVELOPMENTS LIMITED
The following companies were found which have the same name as WEST COAST DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST COAST DEVELOPMENTS (FAIRFIELDS) LIMITED 1ST FLOOR, 153 COMMERCIAL ROAD POOLE DORSET BH14 0JJ Active Company formed on the 2013-04-24
WEST COAST DEVELOPMENTS (SANDBANKS) LIMITED 1st Floor, 153 Commercial Road COMMERCIAL ROAD Poole DORSET BH14 0JJ Active - Proposal to Strike off Company formed on the 2009-10-28
WEST COAST DEVELOPMENTS PORTUGAL LLP FOURTH FLOOR 19 BERKELEY STREET 19 BERKELEY STREET LONDON W1J 8ED Dissolved Company formed on the 2005-07-12
WEST COAST DEVELOPMENTS LIMITED MARTIN MORAN THE WEIR KILCOLGAN CO GALWAY Dissolved Company formed on the 1999-07-26
WEST COAST DEVELOPMENTS (1977) LTD. 3147 Conrad Cr. NW CALGARY Alberta T2L 1B7 Dissolved Company formed on the 1978-09-18
WEST COAST DEVELOPMENTS, LLC NV Permanently Revoked Company formed on the 2001-06-05
WEST COAST DEVELOPMENTS PTY LTD VIC 3429 Active Company formed on the 2011-07-01
WEST COAST DEVELOPMENTS (NORTH WEST) LIMITED 287 FLEETWOOD ROAD THORNTON-CLEVELEYS FY5 1NJ Active - Proposal to Strike off Company formed on the 2017-02-07
WEST COAST DEVELOPMENTS OF PINELLAS COUNTY, FLORIDA, INC. 770 BAY ESPLANADE CLEARWATER FL 33515 Inactive Company formed on the 1958-08-29
WEST COAST DEVELOPMENTS LIMITED Delaware Unknown
WEST COAST DEVELOPMENTS 1977 LTD California Unknown
WEST COAST DEVELOPMENTS (SCOTLAND) LTD Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Active Company formed on the 2021-01-28
WEST COAST DEVELOPMENTS (APE) LTD UNIT 8 TITAN COURT LAPORTE WAY LUTON LU4 8EF Active Company formed on the 2022-01-11

Company Officers of WEST COAST DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIA ELEANOR ROBERTS
Company Secretary 2014-12-17
ELIS DILWYN ROBERTS
Director 2016-05-25
JULIA ELEANOR ROBERTS
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILLIAMS
Director 1997-11-24 2016-05-25
MICHAEL JOHN WILLIAMS
Company Secretary 1997-11-24 2014-12-17
JULIA ELEANOR ROBERTS
Director 1997-11-24 2014-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-24 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIS DILWYN ROBERTS DILWYN ROBERTS PENSEIRI/ARCHITECTS LIMITED Director 2004-12-06 CURRENT 2004-12-06 Dissolved 2016-03-31
JULIA ELEANOR ROBERTS J. RICHARDS (DEVELOPMENTS) LIMITED Director 1995-07-05 CURRENT 1994-10-06 Active
JULIA ELEANOR ROBERTS LLYS Y BRENIN (PROPERTY MANAGEMENT) LIMITED Director 1995-07-05 CURRENT 1994-10-18 Active
JULIA ELEANOR ROBERTS DILWYN ROBERTS - YMGYNGHORWYR CONSULTANTS LIMITED Director 1994-02-28 CURRENT 1994-02-28 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR ELIS DILWYN ROBERTS
2023-12-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELEANOR ROBERTS
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-12-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034703490011
2022-11-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034703490011
2022-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034703490011
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-13Notification of Dilwyn Roberts-Ymgynghorwyr Consultants Limited as a person with significant control on 2021-04-01
2021-12-13CESSATION OF ELIS DILWYN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF JULIA ELEANOR ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF ELIS DILWYN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC02Notification of Dilwyn Roberts-Ymgynghorwyr Consultants Limited as a person with significant control on 2021-04-01
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-06-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS
2016-05-27AP01DIRECTOR APPOINTED MR ELIS DILWYN ROBERTS
2016-05-27AP01DIRECTOR APPOINTED MRS JULIA ELEANOR ROBERTS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIA ELEANOR ROBERTS on 2015-12-02
2015-12-02CH01Director's details changed for Michael John Williams on 2015-12-02
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034703490011
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034703490011
2014-12-17AP03Appointment of Mrs Julia Eleanor Roberts as company secretary on 2014-12-17
2014-12-17TM02Termination of appointment of Michael John Williams on 2014-12-17
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTS
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELEANOR ROBERTS / 03/11/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELEANOR ROBERTS / 23/11/2014
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0124/11/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0124/11/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0124/11/11 FULL LIST
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0124/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0124/11/09 FULL LIST
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-11363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 24/11/00; NO CHANGE OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS
2000-03-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-02-06225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-02-0688(2)RAD 24/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-27288bSECRETARY RESIGNED
1997-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEST COAST DEVELOPMENTS 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 WEST COAST DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-14 Outstanding CEREDIGION COUNTY COUNCIL
MORTGAGE 2006-09-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-03-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-06-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-10-17 Outstanding BANK OF WALES
DEBENTURE 2000-03-18 Outstanding BANK OF WALES PLC
DEBENTURE 1998-03-31 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,390
Creditors Due Within One Year 2011-12-31 £ 144,882

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 WEST COAST DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,875
Cash Bank In Hand 2011-12-31 £ 4,909
Current Assets 2012-12-31 £ 6,875
Current Assets 2011-12-31 £ 179,909
Secured Debts 2011-12-31 £ 142,965
Shareholder Funds 2012-12-31 £ 204,485
Shareholder Funds 2011-12-31 £ 235,027
Stocks Inventory 2011-12-31 £ 175,000
Tangible Fixed Assets 2012-12-31 £ 200,000
Tangible Fixed Assets 2011-12-31 £ 200,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST COAST DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST COAST DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WEST COAST DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST COAST DEVELOPMENTS 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 (41100 - Development of building projects) as WEST COAST DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEST COAST DEVELOPMENTS 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 WEST COAST DEVELOPMENTS 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 WEST COAST DEVELOPMENTS 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.