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

CALIBA LIMITED

MINCOFFS SOLICITORS LLP, 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ,
Company Registration Number
00417827
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caliba Ltd
CALIBA LIMITED was founded on 1946-08-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Caliba Limited is a Private Limited Company registered in ENGLAND 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
CALIBA LIMITED
 
Legal Registered Office
MINCOFFS SOLICITORS LLP
5 OSBORNE TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1SQ
Other companies in NG7
 
Filing Information
Company Number 00417827
Company ID Number 00417827
Date formed 1946-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 09:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALIBA 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.
Companies with same name CALIBA LIMITED
The following companies were found which have the same name as CALIBA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALIBA CONTRACTING LTD SUITE 107 BARCROFT STREET BURY ENGLAND BL9 5BT Dissolved Company formed on the 2016-03-18
CALIBA DIALYSIS LLC Michigan UNKNOWN
Caliba Enterprises, LLC 1607 Charleston Avenue Portsmouth VA 23704 Canceled Company formed on the 2015-02-06
CALIBA GROUP IP PTY LTD QLD 4065 Strike-off action in progress Company formed on the 2014-07-28
CALIBA GROUP PTY LTD QLD 4065 Active Company formed on the 2011-01-11
CALIBA GROUP LTD 33 LUDGATE HILL BIRMINGHAM B3 1EH Active Company formed on the 2022-02-25
CALIBA HEALTH PTY LTD QLD 4030 Active Company formed on the 2015-08-06
CALIBA INCORPORATED California Unknown
CALIBA INVEST AS LangflÄtveien 20 STAVANGER 4017 Active Company formed on the 2005-12-15
CALIBA LIMITED 19-20 BOURNE COURT WOODFORD GREEN ESSEX ESSEX IG8 8HD Active Company formed on the 2019-12-17
CALIBA LLC Michigan UNKNOWN
CALIBA VENTURES, INC. 20300 SW KRUGER RD SHERWOOD OR 97140 Active Company formed on the 1992-07-29
Calibaba Enterprises (2001) Ltd. Box 70 Radville Saskatchewan Active Company formed on the 2001-07-25
Calibaba Farms Ltd. Box 98 Cupar Saskatchewan Active Company formed on the 1994-12-29
CALIBABA MANAGEMENT LTD British Columbia Dissolved
Calibaba Wealth Management Inc. 4339 Meadowsweet Lane Regina Saskatchewan Active Company formed on the 2012-04-12
CALIBAE LTD. Active Company formed on the 2003-12-18
CALIBAETIS INCORPORATED California Unknown
CALIBAGGER, LLC 13401 GALLERIA CIRCLE #249 AUSTIN Texas 78738 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-11-22
CALIBAIR MANAGEMENT PTY LTD Active Company formed on the 2019-03-12

Company Officers of CALIBA LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID VAUGHAN JONES
Director 2015-01-13
JOHN FRANCIS KASEL
Director 2016-01-28
SUZANNE ROBERTS
Director 2015-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID J RUSSO
Director 2016-01-28 2017-04-21
SIMON JOHN BARNES
Company Secretary 2006-06-01 2015-01-13
MICHAEL JAMES SPENCER
Director 1998-09-02 2015-01-13
PHILIP RICHARD CHESTER
Director 1992-08-07 2014-01-13
RICHARD JAMES SPENCER
Director 1992-08-07 2012-12-21
JOHN KEELER NEWMAN
Director 1992-08-07 2006-08-10
CHRISTINE ELIZABETH SPENCER
Company Secretary 1992-08-07 2006-05-30
CHRISTINE ELIZABETH SPENCER
Director 1992-08-07 2006-05-30
STUART ERNEST BUXTON
Director 1998-09-02 2001-05-31
ANGELA JACQUELINE HITT
Director 1992-08-07 1998-06-24
JOHN WILLIAM PRADY
Director 1992-08-07 1994-05-19
DEREK JAMES SPENCER
Director 1992-08-07 1993-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID VAUGHAN JONES TEW PLUS LIMITED Director 2015-11-23 CURRENT 2006-06-26 Active
PETER DAVID VAUGHAN JONES TEW HOLDINGS 2008 LIMITED Director 2015-01-13 CURRENT 2008-11-18 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW HOLDINGS (2012) LIMITED Director 2015-01-13 CURRENT 2012-10-15 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2015-01-13 CURRENT 1973-10-26 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES TEW ENGINEERING LIMITED Director 2015-01-13 CURRENT 1973-09-18 Active
PETER DAVID VAUGHAN JONES NETPRACTISE LIMITED Director 2015-01-13 CURRENT 2013-10-08 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER UK LTD Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2009-10-16 CURRENT 1995-03-02 Active - Proposal to Strike off
PETER DAVID VAUGHAN JONES L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED Director 2007-02-01 CURRENT 2000-03-03 Active
PETER DAVID VAUGHAN JONES CORONET RAIL LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
JOHN FRANCIS KASEL TEW HOLDINGS 2008 LIMITED Director 2016-01-28 CURRENT 2008-11-18 Active - Proposal to Strike off
JOHN FRANCIS KASEL TEW HOLDINGS (2012) LIMITED Director 2016-01-28 CURRENT 2012-10-15 Active - Proposal to Strike off
JOHN FRANCIS KASEL TEW PLUS LIMITED Director 2016-01-28 CURRENT 2006-06-26 Active
JOHN FRANCIS KASEL TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2016-01-28 CURRENT 1973-10-26 Active - Proposal to Strike off
JOHN FRANCIS KASEL TEW ENGINEERING LIMITED Director 2016-01-28 CURRENT 1973-09-18 Active
JOHN FRANCIS KASEL NETPRACTISE LIMITED Director 2016-01-28 CURRENT 2013-10-08 Active - Proposal to Strike off
SUZANNE ROBERTS TEW PLUS LIMITED Director 2015-11-23 CURRENT 2006-06-26 Active
SUZANNE ROBERTS TEW HOLDINGS 2008 LIMITED Director 2015-01-13 CURRENT 2008-11-18 Active - Proposal to Strike off
SUZANNE ROBERTS TEW HOLDINGS (2012) LIMITED Director 2015-01-13 CURRENT 2012-10-15 Active - Proposal to Strike off
SUZANNE ROBERTS TEW CONTROL & DISPLAY SYSTEMS LTD. Director 2015-01-13 CURRENT 1973-10-26 Active - Proposal to Strike off
SUZANNE ROBERTS TEW ENGINEERING LIMITED Director 2015-01-13 CURRENT 1973-09-18 Active
SUZANNE ROBERTS NETPRACTISE LIMITED Director 2015-01-13 CURRENT 2013-10-08 Active - Proposal to Strike off
SUZANNE ROBERTS L.B. FOSTER KELSAN TECHNOLOGIES (EUROPE) UNLIMITED Director 2013-01-14 CURRENT 1995-03-02 Active - Proposal to Strike off
SUZANNE ROBERTS L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED Director 2013-01-14 CURRENT 2000-03-03 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
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-22DS01Application to strike the company off the register
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP .999
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-01-29AP01DIRECTOR APPOINTED MR JOHN FRANCIS KASEL
2016-01-28AP01DIRECTOR APPOINTED MR DAVID RUSSO
2016-01-05AA01Previous accounting period shortened from 13/01/16 TO 31/12/15
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 6 the Midway Lenton Nottingham Notts NG7 2TS
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/01/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0107/08/15 ANNUAL RETURN FULL LIST
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-02AA01Previous accounting period shortened from 30/04/15 TO 13/01/15
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHESTER
2015-01-30TM02Termination of appointment of Simon John Barnes on 2015-01-13
2015-01-30AP01DIRECTOR APPOINTED MRS SUZANNE ROBERTS
2015-01-30AP01DIRECTOR APPOINTED MR PETER DAVID VAUGHAN JONES
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-11-24SH20Statement by Directors
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24SH19Statement of capital on 2014-11-24 GBP 1
2014-11-24CAP-SSSOLVENCY STATEMENT DATED 14/11/14
2014-11-24RES06REDUCE ISSUED CAPITAL 14/11/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-18AR0107/08/14 FULL LIST
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-22AR0107/08/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-14AR0107/08/12 FULL LIST
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-24AR0107/08/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-09AR0107/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD CHESTER / 07/08/2010
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-24363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM TEW BUILDINGS, CROCUS ST THE MEADOWS NOTTINGHAM NG7 6LH
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / SIMON BARNES / 01/01/2009
2008-09-01363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-03363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-10288bDIRECTOR RESIGNED
2006-08-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09288bDIRECTOR RESIGNED
2006-08-09288bSECRETARY RESIGNED
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-09-01363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-02363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-13288bDIRECTOR RESIGNED
2001-08-13363(288)DIRECTOR RESIGNED
2001-08-13363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/00
2000-10-11363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-10-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-24363aRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288cDIRECTOR'S PARTICULARS CHANGED
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: CROCUS STREET NOTTINGHAM NG2 3DR
1998-10-12AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-08287REGISTERED OFFICE CHANGED ON 08/09/98 FROM: QUEENS HOUSE QUEENS ROAD NOTTINGHAM NG2 3AS
1998-09-08288bDIRECTOR RESIGNED
1998-09-08363aRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-12363aRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-05288DIRECTOR'S PARTICULARS CHANGED
1996-08-18363aRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-04-19288DIRECTOR'S PARTICULARS CHANGED
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-15363xRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1995-03-02AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-12-19288DIRECTOR'S PARTICULARS CHANGED
1994-09-23363xRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALIBA 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 CALIBA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-07-01 Satisfied THE CUSTADIAN TRUSTEES OF TRUSTEE SAVINGS BANK ENGLAND AND WALES.
Filed Financial Reports
Annual Accounts
2015-01-13
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CALIBA LIMITED

Intangible Assets
Patents
We have not found any records of CALIBA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALIBA LIMITED
Trademarks
We have not found any records of CALIBA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALIBA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-03-27 GBP £1,882
Leeds City Council 2013-07-22 GBP £560 Operational Materials
Mansfield District Council 2013-05-23 GBP £3,365
Nottinghamshire County Council 2012-03-19 GBP £891
Nottinghamshire County Council 2011-10-28 GBP £1,523
Nottinghamshire County Council 2011-09-16 GBP £2,944
Nottinghamshire County Council 2011-08-10 GBP £0
Nottinghamshire County Council 2011-08-10 GBP £478
Nottinghamshire County Council 2011-08-09 GBP £0
Nottinghamshire County Council 2011-08-09 GBP £420
Nottinghamshire County Council 2011-06-22 GBP £0
Nottinghamshire County Council 2011-06-22 GBP £420
East Staffordshire Borough Council 2011-04-29 GBP £688 Leisure Centres
Dudley Borough Council 2011-04-28 GBP £2,053
Leeds City Council 2011-04-28 GBP £13,500 Furniture And Equipment
Leeds City Council 2011-04-28 GBP £20,720 Furniture And Equipment
Nottinghamshire County Council 2011-04-05 GBP £12,505
Nottinghamshire County Council 2011-04-05 GBP £0
Derbyshire County Council 2011-03-02 GBP £1,535
Leeds City Council 2011-02-25 GBP £715 Operational Materials
Nottinghamshire County Council 2011-02-24 GBP £765
Leeds City Council 2011-02-18 GBP £1,150 Construction
East Staffordshire Borough Council 2011-01-11 GBP £1,774 Meadowside Leisure Centre
Leeds City Council 2010-12-03 GBP £4,230 OTHER COSTS
Leeds City Council 2010-12-03 GBP £6,723 CONSTRUCTION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALIBA 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 CALIBA 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 CALIBA 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.