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

BENTALLS PUBLIC LIMITED COMPANY

39 NORTHUMBERLAND STREET, NEWCASTLE UPON TYNE, NE99 1AR,
Company Registration Number
00203568
Public Limited Company
Active

Company Overview

About Bentalls Public Limited Company
BENTALLS PUBLIC LIMITED COMPANY was founded on 1925-02-03 and has its registered office in . The organisation's status is listed as "Active". Bentalls Public Limited Company is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENTALLS PUBLIC LIMITED COMPANY
 
Legal Registered Office
39 NORTHUMBERLAND STREET
NEWCASTLE UPON TYNE
NE99 1AR
Other companies in NE99
 
Filing Information
Company Number 00203568
Company ID Number 00203568
Date formed 1925-02-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 27/01/2023
Account next due 31/07/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTALLS PUBLIC LIMITED COMPANY
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 BENTALLS PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
JILL ANDERS
Company Secretary 2001-11-29
ROBERT FEATHER
Director 2018-05-11
PETER DEREK KING
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADAM HODNETT FENWICK
Director 2001-07-26 2018-05-11
MARK ANTHONY FENWICK
Director 2001-07-26 2017-08-04
JOHN JAMES FENWICK
Director 2001-07-26 2013-05-02
ALAN SMITH
Director 2001-07-26 2008-04-16
DAVID ANTHONY ELLIOTT
Director 1999-02-01 2002-02-02
ELIZABETH TAYLOR
Company Secretary 1999-06-21 2001-11-29
MICHAEL EDWARD SEABROOK
Director 2001-04-27 2001-11-02
ALASTAIR ROWAN BENTALL
Director 1991-07-10 2001-07-26
LEONARD EDWARD BENTALL
Director 1991-07-10 2001-07-26
ANTHONY PETER DIGNUM
Director 1996-09-06 2001-07-26
JOHN MICHAEL PICKARD
Director 1993-06-07 2001-07-26
ANTHONY JOHN DAVID ANSTEE
Director 1991-07-10 2001-06-01
DERMOT TIMOTHY ANDREW HEFFERNAN
Director 2000-01-24 2001-03-31
JOHN BENEDICT RYAN
Director 1991-07-10 2000-01-17
JOHN BENEDICT RYAN
Company Secretary 1999-01-08 1999-06-21
FRANCIS GRENVILLE PEACOCK
Director 1991-07-10 1999-03-01
RUTH JUDI FRANCES SAUNDERS
Company Secretary 1997-02-01 1999-01-08
ANDREW STEPHEN NOBLE
Director 1991-07-10 1996-06-05
COLIN FRANCIS POPHAM
Director 1991-07-10 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ANDERS WILLIAMS & GRIFFIN LIMITED Company Secretary 2008-03-14 CURRENT 1962-11-07 Active
JILL ANDERS H.E.WILLIAMS & CO.,LIMITED Company Secretary 2008-03-14 CURRENT 1920-04-15 Active
JILL ANDERS MARY LEE LIMITED Company Secretary 2001-11-29 CURRENT 1932-08-16 Active
JILL ANDERS BENTALLS PROPERTY COMPANY LIMITED Company Secretary 2001-11-29 CURRENT 1924-01-29 Active
JILL ANDERS FENWICK,LIMITED Company Secretary 2000-09-25 CURRENT 1897-05-06 Active
JILL ANDERS FENWICK OF LEICESTER LIMITED Company Secretary 2000-09-25 CURRENT 1898-03-28 Active
JILL ANDERS FENWICK OF BOND STREET LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS FENWICK OF NEWCASTLE LIMITED Company Secretary 2000-09-25 CURRENT 1965-03-19 Active
JILL ANDERS RICEMANS (HOLDINGS) LIMITED Company Secretary 2000-09-25 CURRENT 1961-04-05 Active
JILL ANDERS RICEMANS LIMITED Company Secretary 2000-09-25 CURRENT 1950-04-22 Active
JILL ANDERS RICEMANS (CANTERBURY) LIMITED Company Secretary 2000-09-25 CURRENT 1951-10-26 Active
ROBERT FEATHER FENWICK OF LEICESTER LIMITED Director 2018-05-11 CURRENT 1898-03-28 Active
ROBERT FEATHER FENWICK OF BOND STREET LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER FENWICK OF NEWCASTLE LIMITED Director 2018-05-11 CURRENT 1965-03-19 Active
ROBERT FEATHER RICEMANS (HOLDINGS) LIMITED Director 2018-05-11 CURRENT 1961-04-05 Active
ROBERT FEATHER WILLIAMS & GRIFFIN LIMITED Director 2018-05-11 CURRENT 1962-11-07 Active
ROBERT FEATHER RICEMANS LIMITED Director 2018-05-11 CURRENT 1950-04-22 Active
ROBERT FEATHER RICEMANS (CANTERBURY) LIMITED Director 2018-05-11 CURRENT 1951-10-26 Active
ROBERT FEATHER MARY LEE LIMITED Director 2018-05-11 CURRENT 1932-08-16 Active
ROBERT FEATHER H.E.WILLIAMS & CO.,LIMITED Director 2018-05-11 CURRENT 1920-04-15 Active
ROBERT FEATHER BENTALLS PROPERTY COMPANY LIMITED Director 2018-05-11 CURRENT 1924-01-29 Active
ROBERT FEATHER FENWICK,LIMITED Director 2018-01-15 CURRENT 1897-05-06 Active
PETER DEREK KING FENWICK OF LEICESTER LIMITED Director 2017-08-04 CURRENT 1898-03-28 Active
PETER DEREK KING FENWICK OF BOND STREET LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING FENWICK OF NEWCASTLE LIMITED Director 2017-08-04 CURRENT 1965-03-19 Active
PETER DEREK KING RICEMANS (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 1961-04-05 Active
PETER DEREK KING WILLIAMS & GRIFFIN LIMITED Director 2017-08-04 CURRENT 1962-11-07 Active
PETER DEREK KING RICEMANS LIMITED Director 2017-08-04 CURRENT 1950-04-22 Active
PETER DEREK KING RICEMANS (CANTERBURY) LIMITED Director 2017-08-04 CURRENT 1951-10-26 Active
PETER DEREK KING MARY LEE LIMITED Director 2017-08-04 CURRENT 1932-08-16 Active
PETER DEREK KING H.E.WILLIAMS & CO.,LIMITED Director 2017-08-04 CURRENT 1920-04-15 Active
PETER DEREK KING BENTALLS PROPERTY COMPANY LIMITED Director 2017-08-04 CURRENT 1924-01-29 Active
PETER DEREK KING FENWICK,LIMITED Director 2016-09-12 CURRENT 1897-05-06 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
2024-04-23CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/23
2023-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/23
2023-05-22CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FEATHER
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR HUGO MARK FENWICK
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK KING
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR ROBERT FEATHER
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM HODNETT FENWICK
2017-08-17AP01DIRECTOR APPOINTED MR PETER DEREK KING
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FENWICK
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 4113676.4
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 29/01/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 4113676.4
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 4113676.4
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4113676.4
2014-05-20AR0115/05/14 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 25/01/13
2013-05-21AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FENWICK
2012-07-05AAFULL ACCOUNTS MADE UP TO 27/01/12
2012-06-08AR0115/05/12 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 28/01/11
2011-05-24AR0115/05/11 ANNUAL RETURN FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 29/01/10
2010-06-11AR0115/05/10 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM HODNETT FENWICK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FENWICK / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FENWICK / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JILL ANDERS / 14/12/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/01/09
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 25/01/08
2008-06-06363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ALAN SMITH
2007-08-30AAFULL ACCOUNTS MADE UP TO 26/01/07
2007-06-08363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 27/01/06
2006-05-22363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 28/01/05
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/01/04
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/03
2003-07-18363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-03-08AUDAUDITOR'S RESIGNATION
2002-08-27AAFULL ACCOUNTS MADE UP TO 25/01/02
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 10/07/02; BULK LIST AVAILABLE SEPARATELY
2002-03-19288bDIRECTOR RESIGNED
2001-12-13288bSECRETARY RESIGNED
2001-12-13288aNEW SECRETARY APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-09-2788(2)RAD 21/08/01--------- £ SI 230248@.1=23024 £ IC 4090652/4113676
2001-08-23363sRETURN MADE UP TO 10/07/01; BULK LIST AVAILABLE SEPARATELY
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-08-02288bDIRECTOR RESIGNED
2001-08-02288bDIRECTOR RESIGNED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-18AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-01-21288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-16363sRETURN MADE UP TO 10/07/00; BULK LIST AVAILABLE SEPARATELY
2000-08-14288cDIRECTOR'S PARTICULARS CHANGED
2000-07-10AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-07-04SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/00
2000-07-04SRES01ADOPT ARTICLES 02/06/00
2000-07-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00
2000-06-23288cSECRETARY'S PARTICULARS CHANGED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
1999-08-13363sRETURN MADE UP TO 10/07/99; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BENTALLS PUBLIC LIMITED COMPANY 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 BENTALLS PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE AND SUPPLEMENTAL DEED 26/2//1965 1981-11-24 Outstanding INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE DEBENTURE 1963-11-21 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-25
Annual Accounts
2012-01-27
Annual Accounts
2011-01-28
Annual Accounts
2010-01-29
Annual Accounts
2009-01-30
Annual Accounts
2008-01-25
Annual Accounts
2007-01-26
Annual Accounts
2006-01-27

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 BENTALLS PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of BENTALLS PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

BENTALLS PUBLIC LIMITED COMPANY owns 1 domain names.

bentalls.co.uk  

Trademarks
We have not found any records of BENTALLS PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTALLS PUBLIC LIMITED COMPANY. 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 (47190 - Other retail sale in non-specialised stores) as BENTALLS PUBLIC LIMITED COMPANY are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where BENTALLS PUBLIC LIMITED COMPANY 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 BENTALLS PUBLIC LIMITED COMPANY 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 BENTALLS PUBLIC LIMITED COMPANY 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.