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

RIVERFORD ORGANIC FARMERS LIMITED

. Wash Barn, Buckfastleigh, DEVON, TQ11 0JU,
Company Registration Number
03731570
Private Limited Company
Active

Company Overview

About Riverford Organic Farmers Ltd
RIVERFORD ORGANIC FARMERS LIMITED was founded on 1999-03-12 and has its registered office in Buckfastleigh. The organisation's status is listed as "Active". Riverford Organic Farmers Limited is a Private Limited Company registered in 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
RIVERFORD ORGANIC FARMERS LIMITED
 
Legal Registered Office
. Wash Barn
Buckfastleigh
DEVON
TQ11 0JU
Other companies in TQ11
 
Previous Names
RIVERFORD ORGANIC FARMS LIMITED31/03/2016
RIVERFORD ORGANIC VEGETABLES LIMITED15/05/2012
Filing Information
Company Number 03731570
Company ID Number 03731570
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-29
Account next due 2025-01-31
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts FULL
Last Datalog update: 2024-03-23 17:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERFORD ORGANIC FARMERS 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 RIVERFORD ORGANIC FARMERS LIMITED
The following companies were found which have the same name as RIVERFORD ORGANIC FARMERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERFORD ORGANIC FARMERS (EUROPE) LIMITED UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND Active Company formed on the 2019-01-23

Company Officers of RIVERFORD ORGANIC FARMERS LIMITED

Current Directors
Officer Role Date Appointed
PETER ANSELM FROST
Company Secretary 2007-03-16
PHILIP ANTHONY CLARKE
Director 2018-04-10
ROBERT DANIEL HAWARD
Director 2015-03-16
WILLIAM GUY SINGH-WATSON
Director 1999-03-12
MARK CHRISTIAN DAVID SWANWICK
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE MARY CAMERON
Company Secretary 2013-05-29 2018-06-07
KATHERINE MARY WATSON
Director 2007-03-16 2013-05-29
KATHERINE MARY WATSON
Company Secretary 1999-03-12 2007-03-16
PETER MICHAEL RICHARDSON
Director 2007-01-12 2007-01-12
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-03-12 1999-03-12
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-03-12 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANSELM FROST NENE ORGANIC GROWERS LIMITED Company Secretary 2009-04-01 CURRENT 2009-02-05 Dissolved 2016-06-28
PETER ANSELM FROST RIVER SWALE ORGANIC VEGETABLES LIMITED Company Secretary 2009-04-01 CURRENT 2009-02-24 Dissolved 2016-06-28
PETER ANSELM FROST RIVERFORD ON SACREWELL FARM LIMITED Company Secretary 2006-04-10 CURRENT 2004-08-31 Active - Proposal to Strike off
PETER ANSELM FROST RIVERFORD ON HOME FARM LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
PHILIP ANTHONY CLARKE WOODSLEA LIMITED Director 2009-12-24 CURRENT 2009-12-24 Active
ROBERT DANIEL HAWARD NENE ORGANIC GROWERS LIMITED Director 2016-02-19 CURRENT 2009-02-05 Dissolved 2016-06-28
ROBERT DANIEL HAWARD RIVER SWALE ORGANIC VEGETABLES LIMITED Director 2016-02-19 CURRENT 2009-02-24 Dissolved 2016-06-28
WILLIAM GUY SINGH-WATSON RIVERFORD EMPLOYEE OWNERSHIP TRUSTEE LIMITED Director 2018-05-23 CURRENT 2017-08-07 Active
WILLIAM GUY SINGH-WATSON SLOEBERRY TRADING (ISLINGTON) LIMITED Director 2014-08-08 CURRENT 1998-11-11 Active
WILLIAM GUY SINGH-WATSON SLOEBERRY GROUP LIMITED Director 2014-08-08 CURRENT 2008-01-30 Active
WILLIAM GUY SINGH-WATSON RIVERFORD ON HOME FARM LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
MARK CHRISTIAN DAVID SWANWICK WOW FOOD AND DRINKS LTD Director 2015-07-27 CURRENT 2014-05-09 Liquidation
MARK CHRISTIAN DAVID SWANWICK CONSTANT PROGRESS LIMITED Director 2015-07-17 CURRENT 2015-07-06 Liquidation
MARK CHRISTIAN DAVID SWANWICK THE LONDON TEA COMPANY LIMITED Director 2008-09-01 CURRENT 2004-04-05 Dissolved 2014-04-16
MARK CHRISTIAN DAVID SWANWICK MARK SWANWICK ASSOCIATES LIMITED Director 1998-04-20 CURRENT 1998-03-25 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
2024-03-23CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-02-01FULL ACCOUNTS MADE UP TO 29/04/23
2023-07-04Notification of Riverford Emplyoyee Ownership Trustee Limited as a person with significant control on 2023-06-08
2023-06-25CESSATION OF WILLIAM GUY SINGH-WATSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER
2023-03-01DIRECTOR APPOINTED MR CHRISTOPHER SIMON PARKES
2023-01-19FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAPOPORT
2022-06-10AP01DIRECTOR APPOINTED MR ALEXANDER MAIER
2022-06-08AP01DIRECTOR APPOINTED MR STEPHEN RAPOPORT
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGER BUCK
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 01/05/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 01/05/21
2022-01-07APPOINTMENT TERMINATED, DIRECTOR IAN STUART TWEEDALE
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART TWEEDALE
2021-08-19AAMDAmended full accounts made up to 2020-05-02
2021-06-30CH01Director's details changed for Mr Anthony Roja Buck on 2021-06-29
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHN KING
2021-06-11AAMDAmended full accounts made up to 2020-05-02
2021-06-03AAMDAmended full accounts made up to 2020-05-02
2021-04-28AAFULL ACCOUNTS MADE UP TO 02/05/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR IAN STUART TWEEDALE
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/19
2019-10-07AP01DIRECTOR APPOINTED MRS SARAH ELISABETH FLANNIGAN
2019-08-30MR05
2019-07-30AP01DIRECTOR APPOINTED MR ANDREW BOTELER
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHN CADDY
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN DAVID SWANWICK
2019-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037315700008
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037315700007
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037315700009
2019-02-22CH01Director's details changed for Mr Lee John Caddy on 2018-12-19
2019-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18
2018-12-19MR05All of the property or undertaking has been released from charge for charge number 037315700008
2018-11-14CH01Director's details changed for Mr Anthony Roger Buck on 2018-11-14
2018-11-14AP01DIRECTOR APPOINTED MR LEE JOHN CADDY
2018-11-14PSC04Change of details for Mr William Guy Watson as a person with significant control on 2018-06-08
2018-07-03SH10Particulars of variation of rights attached to shares
2018-07-03SH08Change of share class name or designation
2018-07-03RES12Resolution of varying share rights or name
2018-07-03RES01ADOPT ARTICLES 07/06/2018
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-13TM02Termination of appointment of Katherine Mary Cameron on 2018-06-07
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037315700008
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037315700007
2018-05-23AP01DIRECTOR APPOINTED MR MARK CHRISTIAN DAVID SWANWICK
2018-05-23AP01DIRECTOR APPOINTED MR PHILIP ANTHONY CLARKE
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUY SINGH-WATSON / 02/03/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUY WATSON / 02/03/2017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-03-31RES15CHANGE OF NAME 30/03/2016
2016-03-31CERTNMCOMPANY NAME CHANGED RIVERFORD ORGANIC FARMS LIMITED CERTIFICATE ISSUED ON 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0102/03/16 FULL LIST
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0102/03/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR ROBERT DANIEL HAWARD
2015-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0102/03/14 FULL LIST
2014-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE MARY WATSON / 10/02/2014
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/05/13
2013-06-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-12RES01ADOPT ARTICLES 29/05/2013
2013-06-12RES12VARYING SHARE RIGHTS AND NAMES
2013-05-30AP03SECRETARY APPOINTED MRS KATHERINE MARY WATSON
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WATSON
2013-03-04AR0102/03/13 FULL LIST
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/05/12
2012-05-15RES15CHANGE OF NAME 08/05/2012
2012-05-15CERTNMCOMPANY NAME CHANGED RIVERFORD ORGANIC VEGETABLES LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-08AR0102/03/12 FULL LIST
2012-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-03AR0102/03/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY WATSON / 28/02/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANSELM FROST / 28/02/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY WATSON / 28/02/2011
2011-01-18AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-03-02AR0102/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GUY WATSON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY WATSON / 02/03/2010
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/09
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM WASH BARN BUCKFASTLEIGH DEVON TQ11 0LD
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/08
2009-03-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-03-28363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-27288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-16363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-03-25363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-04-02363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-14363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-27ELRESS386 DISP APP AUDS 21/11/00
2000-11-27ELRESS366A DISP HOLDING AGM 21/11/00
2000-03-20363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-14225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-09-08288aNEW DIRECTOR APPOINTED
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: ROSE HOUSE 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7QD
1999-07-20288aNEW SECRETARY APPOINTED
1999-03-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1141755 Active Licenced property: SUTTON SCOTNEY RIVERFORD ON UPPER NORTON FARM WINCHESTER GB SO21 3QF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RIVERFORD ORGANIC FARMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-03 Outstanding DELTREX LIMITED
RENT DEPOSIT DEED 2011-05-21 Outstanding COVENT GARDEN MARKET AUTHORITY (THE CHARGEE)
MORTGAGE DEED 2009-03-07 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-05-19 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-02-10 Satisfied DELTREX LIMITED
Filed Financial Reports
Annual Accounts
2020-05-02

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 RIVERFORD ORGANIC FARMERS LIMITED

Intangible Assets
Patents
We have not found any records of RIVERFORD ORGANIC FARMERS LIMITED registering or being granted any patents
Domain Names

RIVERFORD ORGANIC FARMERS LIMITED owns 7 domain names.

boxscheme.co.uk   rivernene.co.uk   rhdx.co.uk   riverford.co.uk   riverfordorganicsvegetables.co.uk   riverfordorganicvegetable.co.uk   riverswale.co.uk  

Trademarks
We have not found any records of RIVERFORD ORGANIC FARMERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIVERFORD ORGANIC FARMERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-02-28 GBP £568

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 RIVERFORD ORGANIC FARMERS 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 RIVERFORD ORGANIC FARMERS 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 RIVERFORD ORGANIC FARMERS 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.