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

LINDRICK HOMES LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
04209946
Private Limited Company
Liquidation

Company Overview

About Lindrick Homes Ltd
LINDRICK HOMES LIMITED was founded on 2001-05-02 and has its registered office in 45 Church Street. The organisation's status is listed as "Liquidation". Lindrick Homes 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
LINDRICK HOMES LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in YO23
 
Previous Names
READCO 293 LIMITED25/04/2002
Filing Information
Company Number 04209946
Company ID Number 04209946
Date formed 2001-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-05-02
Return next due 2018-05-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-02-12 06:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDRICK 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.

Company Officers of LINDRICK HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANN PEARCE SCOTT
Company Secretary 2002-09-10
MARTYN ROBERT HARRISON
Director 2001-07-05
ANN PEARCE SCOTT
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALLAN PATMORE
Director 2002-09-10 2008-02-20
NIGEL GEORGE FIRN
Director 2006-01-06 2007-03-30
IAN PAUL FALSHAW
Director 2001-07-05 2006-01-06
IAN PAUL FALSHAW
Company Secretary 2001-07-05 2002-09-10
GUY COLLINGWOOD JACKSON
Company Secretary 2001-05-02 2001-07-05
JULIAN BOND
Director 2001-05-02 2001-07-05
GUY COLLINGWOOD JACKSON
Director 2001-05-02 2001-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN PEARCE SCOTT GRAYS WHARF LIMITED Company Secretary 2008-02-08 CURRENT 2003-03-12 Active
ANN PEARCE SCOTT EDEN ROCK ESTATES LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-16 Active
ANN PEARCE SCOTT PENISTONE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active
ANN PEARCE SCOTT S HARRISON DEVELOPMENTS PENISTONE LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-10 Liquidation
ANN PEARCE SCOTT S HARRISON GROUP LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-05 Active
ANN PEARCE SCOTT HARRISON HOMES LIMITED Company Secretary 2001-10-22 CURRENT 1986-12-17 Active
ANN PEARCE SCOTT BUSINESSTANCE LIMITED Company Secretary 2001-08-29 CURRENT 1989-08-09 Active
ANN PEARCE SCOTT S. HARRISON DEVELOPMENTS LIMITED Company Secretary 2001-02-28 CURRENT 1998-10-15 Active
MARTYN ROBERT HARRISON CLARENCE UNION DEVELOPMENTS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
MARTYN ROBERT HARRISON PERIO HOUSE LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
MARTYN ROBERT HARRISON HANDLE DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
MARTYN ROBERT HARRISON PENISTONE ROAD MANAGEMENT COMPANY LIMITED Director 2009-09-14 CURRENT 2006-11-15 Active
MARTYN ROBERT HARRISON ESCRICK BUSINESS PARK LIMITED Director 2009-09-14 CURRENT 2006-06-15 Active
MARTYN ROBERT HARRISON S HARRISON DEVELOPMENTS WO LIMITED Director 2009-06-05 CURRENT 2009-02-24 Active - Proposal to Strike off
MARTYN ROBERT HARRISON GRAYS WHARF LIMITED Director 2008-02-08 CURRENT 2003-03-12 Active
MARTYN ROBERT HARRISON EDEN ROCK ESTATES LIMITED Director 2006-11-17 CURRENT 2006-11-16 Active
MARTYN ROBERT HARRISON S HARRISON DEVELOPMENTS PENISTONE LIMITED Director 2005-06-13 CURRENT 2005-06-10 Liquidation
MARTYN ROBERT HARRISON S HARRISON GROUP LIMITED Director 2001-12-14 CURRENT 2001-12-05 Active
MARTYN ROBERT HARRISON WHITEHALL LANDING LIMITED Director 2001-03-30 CURRENT 2001-02-15 Dissolved 2018-01-19
MARTYN ROBERT HARRISON S. HARRISON DEVELOPMENTS LIMITED Director 1998-10-15 CURRENT 1998-10-15 Active
MARTYN ROBERT HARRISON HARRISON HOMES LIMITED Director 1991-09-25 CURRENT 1986-12-17 Active
MARTYN ROBERT HARRISON BUSINESSTANCE LIMITED Director 1991-05-31 CURRENT 1989-08-09 Active
ANN PEARCE SCOTT WESTFIELD ROAD EDINBURGH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Liquidation
ANN PEARCE SCOTT OSBORNE HOUSE EDINBURGH LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
ANN PEARCE SCOTT HUNTER HOUSE MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ANN PEARCE SCOTT CLARENCE UNION DEVELOPMENTS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
ANN PEARCE SCOTT PERIO HOUSE LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
ANN PEARCE SCOTT HANDLE DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
ANN PEARCE SCOTT S HARRISON DEVELOPMENTS WO LIMITED Director 2009-06-05 CURRENT 2009-02-24 Active - Proposal to Strike off
ANN PEARCE SCOTT GRAYS WHARF LIMITED Director 2008-02-08 CURRENT 2003-03-12 Active
ANN PEARCE SCOTT EDEN ROCK ESTATES LIMITED Director 2006-11-17 CURRENT 2006-11-16 Active
ANN PEARCE SCOTT WHITEHALL LANDING LIMITED Director 2006-01-06 CURRENT 2001-02-15 Dissolved 2018-01-19
ANN PEARCE SCOTT S HARRISON DEVELOPMENTS PENISTONE LIMITED Director 2006-01-06 CURRENT 2005-06-10 Liquidation
ANN PEARCE SCOTT S HARRISON GROUP LIMITED Director 2002-03-28 CURRENT 2001-12-05 Active
ANN PEARCE SCOTT S. HARRISON DEVELOPMENTS LIMITED Director 2002-03-27 CURRENT 1998-10-15 Active
ANN PEARCE SCOTT HARRISON HOMES LIMITED Director 2001-10-22 CURRENT 1986-12-17 Active
ANN PEARCE SCOTT BUSINESSTANCE LIMITED Director 2001-08-29 CURRENT 1989-08-09 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
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE
2017-06-05AD02Register inspection address changed to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE
2017-05-31LIQ01Voluntary liquidation declaration of solvency
2017-05-31600Appointment of a voluntary liquidator
2017-05-31LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-09
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0102/05/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0102/05/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0102/05/14 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0102/05/13 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0102/05/12 ANNUAL RETURN FULL LIST
2011-08-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0102/05/11 ANNUAL RETURN FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0102/05/10 ANNUAL RETURN FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aReturn made up to 02/05/09; full list of members
2008-10-02225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-13363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PATMORE
2008-03-11288aDIRECTOR APPOINTED ANN SCOTT
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08
2008-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: STANLEY HARRISON HOUSE MALTON STATION MALTON NORTH YORKSHIRE YO17 7PD
2007-05-14363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-04363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-20AUDAUDITOR'S RESIGNATION
2003-02-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-17288bSECRETARY RESIGNED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-1788(2)RAD 10/09/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-04363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-04-25CERTNMCOMPANY NAME CHANGED READCO 293 LIMITED CERTIFICATE ISSUED ON 25/04/02
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26288cDIRECTOR'S PARTICULARS CHANGED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-12288bDIRECTOR RESIGNED
2001-05-02NEWINCINCORPORATION 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 LINDRICK HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-22
Appointmen2017-05-22
Resolution2017-05-22
Fines / Sanctions
No fines or sanctions have been issued against LINDRICK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-07-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-09-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-06 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-19 Satisfied HSBC BANK PLC
MORTGAGE 2002-02-01 Satisfied S HARRISON DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of LINDRICK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDRICK HOMES LIMITED
Trademarks
We have not found any records of LINDRICK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDRICK 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 (41100 - Development of building projects) as LINDRICK HOMES 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 LINDRICK 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyLINDRICK HOMES LIMITEDEvent Date2017-05-17
Notice is hereby given that the following resolutions were passed on 9 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 9614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Telephone: 0121 232 9512 Alternative contact: Phillip Shaughnessy. Ag IF21047
 
Initiating party Event TypeNotices to Creditors
Defending partyLINDRICK HOMES LIMITEDEvent Date2017-05-09
Notice is hereby given that creditors of the Company are required, on or before 21 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 9 May 2017 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Telephone: 0121 232 9512 Alternative contact: Phillip Shaughnessy. Ag IF21047
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLINDRICK HOMES LIMITEDEvent Date2017-05-09
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag IF21047
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDRICK 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 LINDRICK 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.