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

LBS BUILDERS MERCHANTS LIMITED

LBS BUSINESS CENTRE, PARC AMANWY, AMMANFORD, CARMARTHENSHIRE, SA18 3FE,
Company Registration Number
00254946
Private Limited Company
Active

Company Overview

About Lbs Builders Merchants Ltd
LBS BUILDERS MERCHANTS LIMITED was founded on 1931-03-18 and has its registered office in Ammanford. The organisation's status is listed as "Active". Lbs Builders Merchants Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LBS BUILDERS MERCHANTS LIMITED
 
Legal Registered Office
LBS BUSINESS CENTRE
PARC AMANWY
AMMANFORD
CARMARTHENSHIRE
SA18 3FE
Other companies in SA19
 
Filing Information
Company Number 00254946
Company ID Number 00254946
Date formed 1931-03-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB850882115  
Last Datalog update: 2024-05-05 08:55:53
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.

Company Officers of LBS BUILDERS MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAM EVANS
Company Secretary 2007-11-26
BENJAMIN OWEN DAVIES
Director 2018-01-01
JULIAN MARK DAVIES
Director 1990-12-31
LOUIS MICHEL DAVIES
Director 1990-12-31
RACHEL GWEN DAVIES
Director 2018-01-01
PHILIP WILLIAM EVANS
Director 2009-05-27
DAVID GERWYN THOMAS
Director 2004-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE NEWMAN
Company Secretary 1995-08-15 2007-11-26
LAWRENCE NEWMAN
Director 1995-01-04 2007-11-26
ODILE JANE DAVIES
Director 1990-12-31 1995-09-30
ODILE JANE DAVIES
Company Secretary 1990-12-31 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM EVANS LBS HOLDINGS (UK) LIMITED Company Secretary 2007-11-26 CURRENT 2004-02-02 Active
BENJAMIN OWEN DAVIES LBS HOLDINGS (UK) LIMITED Director 2018-01-01 CURRENT 2004-02-02 Active
JULIAN MARK DAVIES TALBOT TIMBER LIMITED Director 2016-08-15 CURRENT 1983-10-14 Active - Proposal to Strike off
JULIAN MARK DAVIES LBS HOLDINGS (UK) LIMITED Director 2004-03-03 CURRENT 2004-02-02 Active
LOUIS MICHEL DAVIES LBS HOLDINGS (UK) LIMITED Director 2004-03-03 CURRENT 2004-02-02 Active
RACHEL GWEN DAVIES LBS HOLDINGS (UK) LIMITED Director 2018-01-01 CURRENT 2004-02-02 Active
PHILIP WILLIAM EVANS TALBOT TIMBER LIMITED Director 2016-08-15 CURRENT 1983-10-14 Active - Proposal to Strike off
PHILIP WILLIAM EVANS LBS HOLDINGS (UK) LIMITED Director 2009-05-27 CURRENT 2004-02-02 Active
DAVID GERWYN THOMAS LBS HOLDINGS (UK) LIMITED Director 2008-02-04 CURRENT 2004-02-02 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
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLYN PROSSER
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002549460011
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-29APPOINTMENT TERMINATED, DIRECTOR LOUIS MICHEL DAVIES
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS MICHEL DAVIES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18DIRECTOR APPOINTED MR ANDREW GLYN PROSSER
2022-01-18AP01DIRECTOR APPOINTED MR ANDREW GLYN PROSSER
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Station Rd Llandeilo Carmarthenshire SA19 6NL
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MR BENJAMIN OWEN DAVIES
2018-01-02AP01DIRECTOR APPOINTED MISS RACHEL GWEN DAVIES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2267
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002549460011
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2267
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2267
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2267
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08MEM/ARTSARTICLES OF ASSOCIATION
2012-03-08MEM/ARTSARTICLES OF ASSOCIATION
2012-03-08RES01ADOPT ARTICLES 08/03/12
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-09MG01Particulars of a mortgage or charge / charge no: 10
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0131/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERWYN THOMAS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MICHEL DAVIES / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK DAVIES / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM EVANS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM EVANS / 04/01/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED PHILIP WILLIAM EVANS
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 31/12/2008
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 17/10/2008
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15CERTNMCOMPANY NAME CHANGED LLANDEILO BUILDERS' SUPPLIES LIM ITED CERTIFICATE ISSUED ON 15/04/04
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-13AUDAUDITOR'S RESIGNATION
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/01
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-05AUDAUDITOR'S RESIGNATION
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089620 Active Licenced property: YSTRADGYNLAIS GURNOS YARD SWANSEA GB SA9 1DB;CILLEFWR INDUSTRIAL ESTATE UNIT 12 JOHNSTOWN CARMARTHEN JOHNSTOWN GB SA31 3RB;UNIT 5 ASTRA PARK SERVICE CENTRE CRAMIC WAY PORT TALBOT CRAMIC WAY GB SA13 1RU;YARD AT STATION ROAD NORTH PLOT LLANDEILO GB SA19 6NL;EWENNY ROAD EWENNY DEPOT MAESTEG GB CF34 9TR;NEATH ABBEY ROAD OLD SWT DEPOT NEATH GB SA10 7DF;PARC PILIAU INDUSTRIAL ESTATE UNITS 3 & 4 CARDIGAN GB SA43 3AL;MAESQUARRE ROAD LBS WAY AMMANFORD GB SA18 2LF;FERRYBOAT CLOSE SWANSEA ENTERPRISE PARK SWANSEA SWANSEA ENTERPRISE PARK GB SA6 8QN;BURRY ROAD VICTORIA WORKS MACHYNYS LLANELLI MACHYNYS GB SA15 2DS;EASTERN AVENUE UNITS 1-2-3 WATERLOO PEMBROKE DOCK WATERLOO GB SA72 4RT;MORFA INDUSTRIAL ESTATE 1 NORMANDY ROAD LANDORE SWANSEA LANDORE GB SA1 2LH;Bridge Meadow Haverfordwest GB SA61 2EX;HUBBERSTON DALE ROAD MILFORD HAVEN GB SA73 3RX;Tenby Lower Park Road Tenby GB SA70 7NG;WATERLOO WEST INDUSTRIAL ESTATE WARRIOR WAY PEMBROKE DOCK GB SA72 6UB;CANAL ROAD UNIT 4 ABERDARE GB CF44 0AG. Correspondance address: STATION ROAD LLANDEILO GB SA19 6NL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0089620 Active Licenced property: YSTRADGYNLAIS GURNOS YARD SWANSEA GB SA9 1DB;CILLEFWR INDUSTRIAL ESTATE UNIT 12 JOHNSTOWN CARMARTHEN JOHNSTOWN GB SA31 3RB;UNIT 5 ASTRA PARK SERVICE CENTRE CRAMIC WAY PORT TALBOT CRAMIC WAY GB SA13 1RU;YARD AT STATION ROAD NORTH PLOT LLANDEILO GB SA19 6NL;EWENNY ROAD EWENNY DEPOT MAESTEG GB CF34 9TR;NEATH ABBEY ROAD OLD SWT DEPOT NEATH GB SA10 7DF;PARC PILIAU INDUSTRIAL ESTATE UNITS 3 & 4 CARDIGAN GB SA43 3AL;MAESQUARRE ROAD LBS WAY AMMANFORD GB SA18 2LF;FERRYBOAT CLOSE SWANSEA ENTERPRISE PARK SWANSEA SWANSEA ENTERPRISE PARK GB SA6 8QN;BURRY ROAD VICTORIA WORKS MACHYNYS LLANELLI MACHYNYS GB SA15 2DS;EASTERN AVENUE UNITS 1-2-3 WATERLOO PEMBROKE DOCK WATERLOO GB SA72 4RT;MORFA INDUSTRIAL ESTATE 1 NORMANDY ROAD LANDORE SWANSEA LANDORE GB SA1 2LH;Bridge Meadow Haverfordwest GB SA61 2EX;HUBBERSTON DALE ROAD MILFORD HAVEN GB SA73 3RX;Tenby Lower Park Road Tenby GB SA70 7NG;WATERLOO WEST INDUSTRIAL ESTATE WARRIOR WAY PEMBROKE DOCK GB SA72 6UB;CANAL ROAD UNIT 4 ABERDARE GB CF44 0AG. Correspondance address: STATION ROAD LLANDEILO GB SA19 6NL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LBS BUILDERS MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding HSBC BANK PLC
DEBENTURE 2011-09-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-04-21 Outstanding NATIONAL ASSEMBLY FOR WALES
LEGAL MORTGAGE 2005-05-26 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-05-07 Outstanding WELSH DEVELOPMENT AGENCY
LEGAL MORTGAGE 2003-12-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-04-09 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-04-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-03-24 Outstanding MIDLAND BANK PLC
DEBENTURE 1931-03-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 LBS BUILDERS MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of LBS BUILDERS MERCHANTS LIMITED registering or being granted any patents
Domain Names

LBS BUILDERS MERCHANTS LIMITED owns 1 domain names.

hedgehoggutterbrush.co.uk  

Trademarks
We have not found any records of LBS BUILDERS MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LBS BUILDERS MERCHANTS 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 (16230 - Manufacture of other builders' carpentry and joinery) as LBS BUILDERS MERCHANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LBS BUILDERS MERCHANTS 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 LBS BUILDERS MERCHANTS 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 LBS BUILDERS MERCHANTS 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.