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

MINERVA LABORATORIES LIMITED

UNIT 13 EASTGATE BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EY,
Company Registration Number
00246797
Private Limited Company
Active

Company Overview

About Minerva Laboratories Ltd
MINERVA LABORATORIES LIMITED was founded on 1930-03-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Minerva Laboratories 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
MINERVA LABORATORIES LIMITED
 
Legal Registered Office
UNIT 13 EASTGATE BUSINESS PARK
WENTLOOG AVENUE
CARDIFF
CF3 2EY
Other companies in CF3
 
Telephone02920490647
 
Filing Information
Company Number 00246797
Company ID Number 00246797
Date formed 1930-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827111160  
Last Datalog update: 2023-10-08 01:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINERVA LABORATORIES 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 MINERVA LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MALCOLM BERESFORD
Company Secretary 2003-05-29
ANDREW MALCOLM BERESFORD
Director 2008-01-01
IAN PAUL CORP
Director 2017-01-20
KEVIN DAVIES
Director 1998-11-01
NICOLA ANN WATKINS
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALISTAIR TAYLOR MELVILLE
Director 2001-05-01 2017-01-20
RAYMOND PATRICK MATHER
Director 1991-06-24 2004-04-08
KATHRYN REBECCA INNES
Company Secretary 2000-07-12 2003-05-29
KATHRYN REBECCA INNES
Director 2001-09-11 2003-05-29
ANTHONY JOHN MATHER
Director 1991-06-24 2002-07-17
MELVYN EDWARD AMOS
Company Secretary 1991-06-24 2000-07-12
JEREMY JENKINS
Director 1991-06-24 1998-06-26
STANLEY GRIFFITHS
Director 1991-06-24 1997-12-30
KENNETH HAYDN FICKLING
Director 1991-06-24 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MALCOLM BERESFORD ULTRAWAVE LIMITED Company Secretary 2003-05-29 CURRENT 1990-11-14 Active
ANDREW MALCOLM BERESFORD COLTRUN LIMITED Director 2016-07-01 CURRENT 2016-06-30 Active
ANDREW MALCOLM BERESFORD ULTRAWAVE LIMITED Director 2008-01-01 CURRENT 1990-11-14 Active
IAN PAUL CORP COLTRUN LIMITED Director 2017-01-06 CURRENT 2016-06-30 Active
KEVIN DAVIES ULTRAWAVE LIMITED Director 2017-01-20 CURRENT 1990-11-14 Active
KEVIN DAVIES COLTRUN LIMITED Director 2017-01-06 CURRENT 2016-06-30 Active
NICOLA ANN WATKINS COLTRUN LIMITED Director 2017-01-06 CURRENT 2016-06-30 Active
NICOLA ANN WATKINS ULTRAWAVE LIMITED Director 2014-01-02 CURRENT 1990-11-14 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
2023-09-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-08-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-18PSC07CESSATION OF ANDREW MALCOLM BERESFORD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03PSC02Notification of Coltrun Ltd as a person with significant control on 2017-01-20
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MALCOLM BERESFORD
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALISTAIR TAYLOR MELVILLE
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002467970009
2017-02-09AP01DIRECTOR APPOINTED MR IAN PAUL CORP
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002467970008
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 4000
2016-07-18AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-15AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 26/06/2015
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR TAYLOR MELVILLE / 26/06/2015
2015-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM BERESFORD / 26/06/2015
2015-07-15CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW MALCOLM BERESFORD on 2015-06-26
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-14AR0128/06/14 ANNUAL RETURN FULL LIST
2014-03-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-30AP01DIRECTOR APPOINTED MS NICOLA ANN WATKINS
2013-07-22AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/10/12 TOTAL EXEMPTION FULL
2012-07-26AR0128/06/12 FULL LIST
2012-07-16AA31/10/11 TOTAL EXEMPTION FULL
2011-07-26AR0128/06/11 FULL LIST
2011-02-22AA31/10/10 TOTAL EXEMPTION FULL
2010-07-30AR0128/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 31/10/2009
2010-03-15AA31/10/09 TOTAL EXEMPTION FULL
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVIES / 13/03/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-08-15AA31/10/07 TOTAL EXEMPTION FULL
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-30363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 1 OXFORD STREET ROATH CARDIFF SOUTH GLAMORGAN CF24 3WY
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-24363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-24288cSECRETARY'S PARTICULARS CHANGED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-04363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27288bDIRECTOR RESIGNED
2004-01-19288cSECRETARY'S PARTICULARS CHANGED
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-02288aNEW SECRETARY APPOINTED
2003-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-27288bDIRECTOR RESIGNED
2002-07-06363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-27288aNEW DIRECTOR APPOINTED
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-08-28288aNEW DIRECTOR APPOINTED
2001-07-23363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 1 OXFORD STREET CARDIFF SOUTH GLAMORGAN CF24 3WY
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-04288bSECRETARY RESIGNED
2000-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/00
2000-07-25363sRETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS
2000-05-09363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
2000-04-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to MINERVA LABORATORIES 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 MINERVA LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding FINANCE WALES INVESTMENTS (12) LIMITED
2017-01-20 Outstanding HYGEA HOLDINGS LIMITED
DEBENTURE 2004-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-07-07 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-07-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
MORTGAGE DEED 2000-04-26 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1991-11-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-10-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2021-10-31

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 MINERVA LABORATORIES LIMITED

Intangible Assets
Patents
We have not found any records of MINERVA LABORATORIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MINERVA LABORATORIES LIMITED owns 23 domain names.

customear.co.uk   customprotection.co.uk   custominear.co.uk   custominears.co.uk   custommonitors.co.uk   inearplugs.co.uk   inearprotection.co.uk   monova-hearingprotection.co.uk   minerva-hearingprotection.co.uk   minervahearingprotection.co.uk   minervalabs.co.uk   plugears.co.uk   plugup.co.uk   bikeplugs.co.uk   musicplugs.co.uk   sleepplugs.co.uk   pricelessprotection.co.uk   earmoulds.co.uk   protectears.co.uk   protectionforears.co.uk   swimmingplugs.co.uk   earplugsshop.co.uk   rjguitars.co.uk  

Trademarks
We have not found any records of MINERVA LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINERVA LABORATORIES 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 (32500 - Manufacture of medical and dental instruments and supplies) as MINERVA LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MINERVA LABORATORIES 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.
Import/Export of Goods
Goods imported/exported by MINERVA LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185159000Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2015-06-0176129080Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or liquefied gas), n.e.s. (other than collapsible tubular containers, containers for aerosols and containers manufactured from foil of a thickness <= 0,2 mm)
2015-06-0185433000Machines and apparatus for electroplating, electrolysis or electrophoresis
2015-06-0190189075Apparatus for nerve stimulation
2015-04-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-03-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-01-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-11-0181029900Articles of molybdenum, n.e.s.
2014-10-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-08-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-06-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2014-01-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2013-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0190219010Parts and accessories of hearing aids, n.e.s.
2013-04-0190219010Parts and accessories of hearing aids, n.e.s.
2012-12-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2012-08-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2012-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-01-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2011-11-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2011-09-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2011-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-03-0139073000Epoxide resins, in primary forms
2011-01-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2010-12-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-12-0190219010Parts and accessories of hearing aids, n.e.s.
2010-11-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2010-11-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-08-0190219010Parts and accessories of hearing aids, n.e.s.
2010-07-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-04-0190219010Parts and accessories of hearing aids, n.e.s.
2010-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINERVA LABORATORIES 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 MINERVA LABORATORIES 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.