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

MAGNOLIA GROUP LIMITED

UNIT 5 BEDFORD LINK LOGISTICS PARK, BELL FARM WAY, KEMPSTON, BEDFORDSHIRE, MK43 9SS,
Company Registration Number
00430745
Private Limited Company
Active

Company Overview

About Magnolia Group Ltd
MAGNOLIA GROUP LIMITED was founded on 1947-03-06 and has its registered office in Kempston. The organisation's status is listed as "Active". Magnolia Group 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
MAGNOLIA GROUP LIMITED
 
Legal Registered Office
UNIT 5 BEDFORD LINK LOGISTICS PARK
BELL FARM WAY
KEMPSTON
BEDFORDSHIRE
MK43 9SS
Other companies in MK42
 
Filing Information
Company Number 00430745
Company ID Number 00430745
Date formed 1947-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 21:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNOLIA GROUP 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 MAGNOLIA GROUP LIMITED
The following companies were found which have the same name as MAGNOLIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNOLIA GROUP, INC. 2645 30TH AVE W SEATTLE WA 98199 Dissolved Company formed on the 2005-01-25
MAGNOLIA GROUP INTERNATIONAL, LLC 3805 E HIGHGROVE LN SPOKANE WA 992236171 Dissolved Company formed on the 2005-03-04
MAGNOLIA GROUP, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-09-29
MAGNOLIA GROUP, LLC 4400 EASTON COMMONS WAY - #125 - COLUMBUS OH 43219 Active Company formed on the 2009-03-27
Magnolia Group, Inc. 1126 COUNTRY CLUB CIRCLE BIRMINGHAM, Alabama 35244 Active Company formed on the 1992-09-23
MAGNOLIA GROUP LLC 3102 MONARCH SAN ANTONIO TX 78259 Dissolved Company formed on the 2016-02-24
Magnolia Group L.L.C. 13128 WARWICK BLVD NEWPORT NEWS VA 23602 Active Company formed on the 2001-04-26
MAGNOLIA GROUP, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2003-12-23
MAGNOLIA GROUP INVESTMENTS 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2005-08-02
MAGNOLIA GROUP INC. 4830 IMPRESSARIO COURT LAS VEGAS NV 89149 Permanently Revoked Company formed on the 2006-10-19
MAGNOLIA GROUP HOLDINGS, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2008-04-22
MAGNOLIA GROUP, LLC 5329 S EASTERN AVE LAS VEGAS NV 89119 Active Company formed on the 2014-06-20
MAGNOLIA GROUP (QLD) PTY LTD Active Company formed on the 2009-12-17
MAGNOLIA GROUP HOLDINGS PTY LTD Active Company formed on the 2001-03-14
MAGNOLIA GROUP SERVICES PTY LTD Active Company formed on the 2008-08-07
Magnolia Group Limited Unknown Company formed on the 2016-04-14
Magnolia Group, Inc. 12225 South St., #100 Artesia CA 90701 Active Company formed on the 1997-03-11
MAGNOLIA GROUP OF HYDE PARK INC. 500 W PLATT STREET TAMPA FL 33606 Inactive Company formed on the 2017-02-01
MAGNOLIA GROUP, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1998-03-13
MAGNOLIA GROUP, LLC 4409 WINDLAKE DRIVE NICEVILLE FL 32578 Inactive Company formed on the 2016-12-23

Company Officers of MAGNOLIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH MARION FRASER
Company Secretary 2007-05-14
MICHAEL JOHN BROWN
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW VAN PELT
Director 2012-03-05 2018-01-01
RALPH BRADLEY GOODSON
Director 1995-11-22 2013-06-06
STEPHEN ERIC MCKENZIE
Director 2002-07-02 2012-03-05
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 1997-03-12 2007-05-14
CRAIG ALLEN PONZIO
Director 1995-11-22 2002-07-02
JUNE PONZIO
Director 1995-11-22 2002-07-02
JOHN ERNEST FASSENFELT
Director 1999-03-05 1999-05-21
RICHARD JEFFERY BLOOMFIELD
Company Secretary 1995-06-29 1996-08-30
RICHARD JEFFERY BLOOMFIELD
Director 1995-06-29 1996-08-30
DAVID WALLROCK
Director 1991-06-14 1996-05-20
DEREK LEWIS DAVIES
Director 1993-02-01 1995-11-21
ROBERT WILLIAM FEE
Director 1993-02-01 1995-11-21
JOHN PETER HAWKSFIELD
Company Secretary 1995-04-27 1995-06-29
RODNEY DAFFERN
Director 1991-06-14 1995-03-31
SIMON KENNEDY
Company Secretary 1991-08-31 1995-01-31
SIMON KENNEDY
Director 1991-06-14 1995-01-31
KURT SCHARF
Director 1991-06-14 1993-12-31
JOHN ERNEST FASSENFELT
Director 1991-06-14 1993-05-21
PHILOMENA MARIA THERESA SOLOMON
Director 1991-06-14 1991-11-11
JAMES CLARK
Company Secretary 1991-06-14 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BROWN THE MUSEUM WORKSHOP LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MICHAEL JOHN BROWN ARMOUR SYSTEMS LIMITED Director 2014-09-19 CURRENT 2013-04-05 Active
MICHAEL JOHN BROWN NORTHAMPTON ACQUISITION LTD Director 2008-04-07 CURRENT 1995-05-25 Active
MICHAEL JOHN BROWN CONSERVATION BY DESIGN LIMITED Director 2007-05-04 CURRENT 1992-03-10 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
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2023-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-17DISS40Compulsory strike-off action has been discontinued
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 2 Wolseley Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7AD
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAN PELT
2017-10-02AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 573720.7
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 573720.7
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH MARION FRASER on 2015-08-21
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 573720.7
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 573720.7
2014-06-17AR0114/06/14 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-09-18AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2013-06-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROWN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GOODSON
2012-09-19AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-07-26AR0114/06/12 ANNUAL RETURN FULL LIST
2012-03-06AP01DIRECTOR APPOINTED MR ANDREW VAN PELT
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKENZIE
2011-09-28AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-14AR0114/06/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARION MATTHEWS / 14/09/2010
2010-07-07AR0114/06/10 FULL LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-06-17363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15AAFULL ACCOUNTS MADE UP TO 01/01/06
2007-07-27363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2006-07-20363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-08AUDAUDITOR'S RESIGNATION
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2005-06-21363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-07-07363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-08-29363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-08-07ELRESS386 DISP APP AUDS 28/07/03
2003-08-07ELRESS366A DISP HOLDING AGM 28/07/03
2003-04-11AAFULL ACCOUNTS MADE UP TO 25/08/02
2002-12-16225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-08-07MISCAUD RES - SECTION 394
2002-07-24AAFULL ACCOUNTS MADE UP TO 26/08/01
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-28363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-08-06363(288)DIRECTOR RESIGNED
2001-08-06363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/00
2000-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-19363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-16288bDIRECTOR RESIGNED
1999-12-22AAFULL ACCOUNTS MADE UP TO 29/08/99
1999-08-06363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-06-05AAFULL ACCOUNTS MADE UP TO 30/08/98
1999-02-05WRES13RE RO 20/01/99
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
1998-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/98
1998-07-22363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-07-11363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-04-11395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-04-01288aNEW SECRETARY APPOINTED
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-29SRES01ALTER MEM AND ARTS 30/09/96
1996-10-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
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 MAGNOLIA GROUP 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 MAGNOLIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-04-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-05-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-05-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-05-28 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-05-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-05-27 Satisfied MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1993-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30
Annual Accounts
2006-12-31
Annual Accounts
2006-01-01
Annual Accounts
2019-12-29
Annual Accounts
2022-01-02

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 MAGNOLIA GROUP LIMITED

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