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

IDEALSITE LIMITED

C/O Q K COLDSTORES MARSTON LTD, TOLL BAR ROAD, MARSTON, LINCOLNSHIRE, NG32 2JA,
Company Registration Number
04017031
Private Limited Company
Active

Company Overview

About Idealsite Ltd
IDEALSITE LIMITED was founded on 2000-06-19 and has its registered office in Marston. The organisation's status is listed as "Active". Idealsite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IDEALSITE LIMITED
 
Legal Registered Office
C/O Q K COLDSTORES MARSTON LTD
TOLL BAR ROAD
MARSTON
LINCOLNSHIRE
NG32 2JA
Other companies in NG32
 
Filing Information
Company Number 04017031
Company ID Number 04017031
Date formed 2000-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/01/2016
Return next due 30/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB177127985  
Last Datalog update: 2024-03-07 00:26:03
Primary Source:Companies House
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 IDEALSITE LIMITED
The following companies were found which have the same name as IDEALSITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEALSITE TECHNOLOGIES(NT) PRIVATE LIMITED 1ST FLOOR NO.11MAHESHWARI NAGAR VELACHERY CHENNAI 42. CHENNAI 600 042. Tamil Nadu 600042 ACTIVE Company formed on the 2000-03-30

Company Officers of IDEALSITE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK O'BRIEN
Company Secretary 2002-02-07
KEVIN MARY HEGARTY
Director 2002-03-20
DAVID HICKS
Director 2002-03-20
PATRICK O BRIEN
Director 2002-03-20
JOHN QUEALLY
Director 2002-03-20
PETER QUEALLY
Director 2002-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LYONS
Director 2002-03-20 2003-01-28
KEVIN MARY HEGARTY
Company Secretary 2002-03-20 2002-06-07
RAYMOND JOSEPH BOYLE
Company Secretary 2000-07-06 2002-03-20
CHRISTINA DEVEREAUX
Director 2000-07-06 2002-03-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-06-19 2000-07-06
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-06-19 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MARY HEGARTY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
DAVID HICKS MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOHN QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
JOHN QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
JOHN QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
JOHN QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
JOHN QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
JOHN QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 Active
JOHN QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOHN QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
JOHN QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
JOHN QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
JOHN QUEALLY Q.K. COLD STORES (MARSTON) LIMITED Director 1991-08-25 CURRENT 1984-11-01 Active
JOHN QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
JOHN QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
JOHN QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
JOHN QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 Active
PETER QUEALLY QUPURKT UNLIMITED Director 2017-10-06 CURRENT 2001-12-13 Active
PETER QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
PETER QUEALLY WDM 2012 LIMITED Director 2012-03-22 CURRENT 1990-11-30 Active
PETER QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
PETER QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
PETER QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
PETER QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
PETER QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 Active
PETER QUEALLY IDF (MARSTON) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
PETER QUEALLY BENNINGTON FOODS LIMITED Director 2005-11-08 CURRENT 2001-10-04 Active
PETER QUEALLY IDF (HOLDINGS) LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
PETER QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
PETER QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
PETER QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
PETER QUEALLY CENTRAL WHOLESALE MEATS LIMITED Director 1992-11-30 CURRENT 1990-06-27 Dissolved 2017-10-10
PETER QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
PETER QUEALLY Q.K. COLD STORES (MARSTON) LIMITED Director 1991-08-25 CURRENT 1984-11-01 Active
PETER QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
PETER QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
PETER QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
PETER QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2024-01-08Unaudited abridged accounts made up to 2023-04-30
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PETER QUEALLY
2023-01-23Unaudited abridged accounts made up to 2022-04-30
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CESSATION OF MEDLOCK DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HICKS
2022-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HEGARTY
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HICKS
2022-01-19PSC07CESSATION OF MEDLOCK DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-06AR0122/01/16 ANNUAL RETURN FULL LIST
2016-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-24AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-03AR0102/01/14 ANNUAL RETURN FULL LIST
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040170310006
2014-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-05AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-09AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-01-25AR0122/01/11 ANNUAL RETURN FULL LIST
2011-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-03-16AR0122/01/10 ANNUAL RETURN FULL LIST
2010-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/08
2009-02-17363aReturn made up to 22/01/09; full list of members
2008-02-27363aReturn made up to 22/01/08; full list of members
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-22363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-10363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-20RES04£ NC 1000/2000 23/12/0
2005-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-20123NC INC ALREADY ADJUSTED 23/12/04
2005-01-20RES13ALLOT SHARES 23/12/04
2005-01-20RES12VARYING SHARE RIGHTS AND NAMES
2005-01-2088(2)RAD 23/12/04--------- £ SI 5@1=5 £ IC 1/6
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/04
2004-06-30363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-06363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2003-01-06287REGISTERED OFFICE CHANGED ON 06/01/03 FROM: TOLL BAR ROAD MARSTON LINCOLNSHIRE NG32 2JA
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-03225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2002-06-29288bSECRETARY RESIGNED
2002-06-29288aNEW SECRETARY APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-08-15363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-07-16225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2000-07-18288aNEW SECRETARY APPOINTED
2000-07-11288bSECRETARY RESIGNED
2000-07-11288bDIRECTOR RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-06-19NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

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 IDEALSITE 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 IDEALSITE 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
2014-01-23 Outstanding THE CUBE BUYERS LIMITED
LEGAL CHARGE 2006-05-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 IDEALSITE LIMITED

Intangible Assets
Patents
We have not found any records of IDEALSITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEALSITE LIMITED
Trademarks
We have not found any records of IDEALSITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEALSITE 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 (41201 - Construction of commercial buildings) as IDEALSITE 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 IDEALSITE 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 IDEALSITE 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 IDEALSITE 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.