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

LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED

1ST FLOOR, 15 COLMORE ROW, BIRMINGHAM, B3 2BH,
Company Registration Number
06775058
Private Limited Company
Liquidation

Company Overview

About Lawrence Recycling And Waste Management Ltd
LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED was founded on 2008-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Lawrence Recycling And Waste Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
 
Legal Registered Office
1ST FLOOR
15 COLMORE ROW
BIRMINGHAM
B3 2BH
Other companies in B3
 
Previous Names
FORGE RECYCLING LIMITED12/01/2009
Filing Information
Company Number 06775058
Company ID Number 06775058
Date formed 2008-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 21/02/2013
Return next due 21/03/2014
Type of accounts SMALL
Last Datalog update: 2018-08-04 22:00:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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 LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CALVIN BRETT WILLIAMS
Company Secretary 2009-01-22
ANDREW ROBERT FERGUSON
Director 2009-01-22
ANDREW WATSON GIBSON
Director 2009-04-01
JAMES BRUCE GRENFELL
Director 2009-01-22
DAVID LAWRENCE
Director 2008-12-17
CALVIN BRETT WILLIAMS
Director 2009-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALVIN BRETT WILLIAMS FORGE RECYCLING LIMITED Company Secretary 2009-07-03 CURRENT 2009-05-05 Dissolved 2014-02-18
ANDREW ROBERT FERGUSON MAVEN MEIF (WM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW ROBERT FERGUSON MAVEN MEIF (EM) GP (ONE) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW ROBERT FERGUSON MAVEN MEIF (EM) GP LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ANDREW ROBERT FERGUSON BICORO PROJECTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
ANDREW ROBERT FERGUSON ONYX LOGISTICS LIMITED Director 2015-09-04 CURRENT 2015-09-02 Liquidation
ANDREW ROBERT FERGUSON EQUATOR CAPITAL LIMITED Director 2015-07-17 CURRENT 2015-07-06 Liquidation
ANDREW ROBERT FERGUSON BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
ANDREW ROBERT FERGUSON ENSCO 969 LIMITED Director 2014-05-06 CURRENT 2013-01-02 Active
ANDREW ROBERT FERGUSON RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
ANDREW ROBERT FERGUSON CONTEGO CAPITAL LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ANDREW WATSON GIBSON CLEARAWAY LIMITED Director 2013-07-12 CURRENT 2013-06-07 Active
ANDREW WATSON GIBSON NUTRAFEED HOLDINGS LIMITED Director 2010-06-16 CURRENT 2010-01-09 Dissolved 2015-07-21
ANDREW WATSON GIBSON NUTRAFEED LIMITED Director 2010-06-04 CURRENT 2006-08-07 Dissolved 2015-09-12
ANDREW WATSON GIBSON FORGE RECYCLING LIMITED Director 2009-07-03 CURRENT 2009-05-05 Dissolved 2014-02-18
ANDREW WATSON GIBSON 8 VISION LTD Director 2009-06-23 CURRENT 2009-06-23 Active
JAMES BRUCE GRENFELL INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-06-25 Active
JAMES BRUCE GRENFELL INTELLIGENT ENERGY SAVING COMPANY LIMITED Director 2015-07-24 CURRENT 2015-06-25 Active
JAMES BRUCE GRENFELL CLAIRFIELD LIMITED Director 2014-07-31 CURRENT 2014-06-23 Active
JAMES BRUCE GRENFELL INTRINSIC (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
JAMES BRUCE GRENFELL ABACUS LIGHTING LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
JAMES BRUCE GRENFELL ABACUS LIGHTING HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
JAMES BRUCE GRENFELL JG BETA LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
JAMES BRUCE GRENFELL INTRINSIC EQUITY LIMITED Director 2002-11-28 CURRENT 2002-10-23 Active
DAVID LAWRENCE FORGE RECYCLING LIMITED Director 2009-07-03 CURRENT 2009-05-05 Dissolved 2014-02-18
DAVID LAWRENCE LAWRENCE'S SKIP HIRE LIMITED Director 2004-01-01 CURRENT 1998-02-23 Dissolved 2016-12-08
CALVIN BRETT WILLIAMS CLEARAWAY LIMITED Director 2013-07-12 CURRENT 2013-06-07 Active
CALVIN BRETT WILLIAMS FORGE RECYCLING LIMITED Director 2009-07-03 CURRENT 2009-05-05 Dissolved 2014-02-18
CALVIN BRETT WILLIAMS NIVLAC INVESTMENTS LIMITED Director 2007-05-04 CURRENT 2007-05-04 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
2020-08-19GAZ2Final Gazette dissolved via compulsory strike-off
2020-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-28
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON GIBSON
2018-11-29TM02Termination of appointment of Calvin Brett Williams on 2018-11-23
2018-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-28
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-11-28
2016-02-024.68 Liquidators' statement of receipts and payments to 2015-11-28
2015-01-264.68 Liquidators' statement of receipts and payments to 2014-11-28
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM the Forge Stourport Road Kidderminster Worcestershire DY11 7QE
2013-12-09600Appointment of a voluntary liquidator
2013-12-094.20Volunatary liquidation statement of affairs with form 4.19
2013-12-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-04-03LATEST SOC03/04/13 STATEMENT OF CAPITAL;GBP 36769.822
2013-04-03AR0121/02/13 ANNUAL RETURN FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE GRENFELL / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATSON GIBSON / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT FERGUSON / 03/04/2013
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR CALVIN BRETT WILLIAMS on 2013-04-03
2013-01-08MG01Particulars of a mortgage or charge / charge no: 7
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0121/02/12 ANNUAL RETURN FULL LIST
2012-01-16RES13INCREASE NON CAP AND INCREASE LOAN STOCK SECT 175 DIRS AUTH CONFLICT OF INTEREST. 15/12/2011
2012-01-16RES10Resolutions passed:Resolution of allotment of securitiesIncrease non cap and increase loan stock sect 175 dirs auth conflict of interest. 15/12/2011Resolution of Memorandum and/or Articles of AssociationResolution of removal of pre-emption rights...
2012-01-16SH0115/12/11 STATEMENT OF CAPITAL GBP 36798.45
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-03AR0117/12/10 FULL LIST
2011-02-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-20RES01ADOPT ARTICLES 10/12/2010
2010-12-20RES04NC INC ALREADY ADJUSTED 10/12/2010
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-20SH0110/12/10 STATEMENT OF CAPITAL GBP 12150.25
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11RES01ADOPT ARTICLES 20/04/2010
2010-05-11RES04NC INC ALREADY ADJUSTED 20/04/2010
2010-05-11SH0130/04/10 STATEMENT OF CAPITAL GBP 4776.25
2010-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-12AR0117/12/09 FULL LIST
2010-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-05AD02SAIL ADDRESS CREATED
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WATSON GIBSON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FERGUSON / 05/02/2010
2009-04-07288aDIRECTOR APPOINTED ANDREW WATSON GIBSON
2009-01-29288aDIRECTOR APPOINTED ANDREW ROBERT FERGUSON
2009-01-29288aDIRECTOR AND SECRETARY APPOINTED CALVIN BRETT WILLIAMS
2009-01-29288aDIRECTOR APPOINTED JAMES BRUCE GRENFELL
2009-01-29RES13RE DEBENTURE 22/01/2009
2009-01-29122S-DIV
2009-01-29123NC INC ALREADY ADJUSTED 21/01/09
2009-01-29RES13AGREEMENT ETC 21/01/2009
2009-01-29RES13SHARES SUB DIVIDED 21/01/2009
2009-01-29RES01ADOPT ARTICLES 21/01/2009
2009-01-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2988(2)AD 21/01/09 GBP SI 210@0.01=2.1 GBP IC 788.536/790.636
2009-01-2988(2)AD 22/01/09 GBP SI 52504@0.01=525.04 GBP SI 262496@0.001=262.496 GBP IC 1/788.536
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-12CERTNMCOMPANY NAME CHANGED FORGE RECYCLING LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-12-05
Appointment of Liquidators2013-12-05
Petitions to Wind Up (Companies)2013-11-20
Fines / Sanctions
No fines or sanctions have been issued against LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT IN SECURITY OF INSURANCE POLICY 2013-01-08 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
DEED OF VARIATION 2011-12-21 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION 2010-12-20 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION 2010-05-10 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEBENTURE 2009-01-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-01-28 Outstanding ABERDEEN ASSET MANAGERS LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2009-01-28 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWRENCE RECYCLING AND WASTE MANAGEMENT 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 (70100 - Activities of head offices) as LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAWRENCE RECYCLING AND WASTE MANAGEMENT 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 partyLAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITEDEvent Date2013-11-29
At a General Meeting of the above named Company, duly convened and held at 1st Floor, 15 Colmore Row, Birmingham, B3 2BH on 29 November 2013 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that MFP Smith and NJ Hawksley , both of Dains LLP , 1st Floor, 15 Colmore Row, Birmingham, B24 2BH , (IP Nos 006484 and 009184) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. For further details contact: Rashpal Sandhu, Email: rsandhu@dains.com Calvin Williams , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITEDEvent Date2013-11-29
MFP Smith and NJ Hawksley , both of Dains LLP , 15 Colmore Row, Birmingham, B24 2BH . : For further details contact: Rashpal Sandhu, Email: rsandhu@dains.com
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyLAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITEDEvent Date2013-10-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7267 A Petition to wind up the above-named Company, Registration Number 6775058, of The Forge, Stourport Road, Kidderminster, Worcestershire, DY11 7QE, presented on 21 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWRENCE RECYCLING AND WASTE MANAGEMENT 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 LAWRENCE RECYCLING AND WASTE MANAGEMENT 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.