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

ORKIN LIMITED

UNIT 2 POPIN BUSINESS CENTRE, SOUTH WAY, WEMBLEY, MIDDLESEX, HA9 0HB,
Company Registration Number
00824370
Private Limited Company
Active

Company Overview

About Orkin Ltd
ORKIN LIMITED was founded on 1964-10-22 and has its registered office in Wembley. The organisation's status is listed as "Active". Orkin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ORKIN LIMITED
 
Legal Registered Office
UNIT 2 POPIN BUSINESS CENTRE
SOUTH WAY
WEMBLEY
MIDDLESEX
HA9 0HB
Other companies in HA3
 
Filing Information
Company Number 00824370
Company ID Number 00824370
Date formed 1964-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB235785241  
Last Datalog update: 2024-03-06 19:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORKIN 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 ORKIN LIMITED
The following companies were found which have the same name as ORKIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORKIN - TERMINIX COMPANY INC FL Inactive Company formed on the 1931-09-19
ORKIN (CHINA) INVESTMENT CO., LIMITED Unknown Company formed on the 2013-06-04
ORKIN & ASSOCIATES, INC. 12900 Coral Lakes Dr Boynton Beach FL 33437 Active Company formed on the 1993-11-16
ORKIN & ASSOCIATES, LLC 12650 Crabapple Road Suite 200 Milton GA 30004 Active/Compliance Company formed on the 2000-03-15
ORKIN ANESTHESIA SERVICES LLC Georgia Unknown
ORKIN ANESTHESIA SERVICES LLC Georgia Unknown
ORKIN ASSET MANAGEMENT LLC Georgia Unknown
ORKIN AUSTRALIA PTY LTD WA 6105 Active Company formed on the 2017-05-18
ORKIN AVIATION LLC Oklahoma Unknown
ORKIN BANGLADESH LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2022-12-19
Orkin Bookkeeping, LLC 2536 S Joliet Ct Aurora CO 80014 Good Standing Company formed on the 2018-10-09
ORKIN CANADA CORPORATION Prince Edward Island Unknown Company formed on the 2005-04-14
ORKIN CANADA CORPORATION (Merged) 3400, 150 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3Y7 Amalgamated Company formed on the 2012-02-28
ORKIN CANADA CORPORATION (Merged) 3400, 150 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3Y7 Amalgamated Company formed on the 2012-06-21
ORKIN CANADA CORPORATION (Merged) 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Amalgamated Company formed on the 2016-06-14
ORKIN CANADA CORPORATION (Merged) 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Amalgamated Company formed on the 2018-10-23
ORKIN CANADA CORPORATION (Merged) 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Amalgamated Company formed on the 2019-06-11
ORKIN CANADA CORPORATION (Merged) 3300, 421 - 7TH AVENUE S.W. CALGAY ALBERTA T2P4K9 Amalgamated Company formed on the 2021-03-17
Orkin Choice Services Inc Maryland Unknown
ORKIN CPA P.C. 75 JACKSON AVE, SUITE 201 Nassau JERICHO NY 11791 Active Company formed on the 2005-03-02

Company Officers of ORKIN LIMITED

Current Directors
Officer Role Date Appointed
MAHENDRA HIRALAL PATEL
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MANISHA PATEL
Company Secretary 1994-01-01 2014-10-15
VINODRAY PATEL
Director 1991-11-30 1994-01-01
MANISHA PATEL
Company Secretary 1991-11-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHENDRA HIRALAL PATEL GLOBAL ESTATE PLANNING LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
MAHENDRA HIRALAL PATEL ASTORIA ENTERPRISES LTD Director 2015-11-01 CURRENT 2010-02-25 Active
MAHENDRA HIRALAL PATEL LONDON FINANCIAL GUARANTEES PLC Director 2010-03-11 CURRENT 2010-03-11 Active
MAHENDRA HIRALAL PATEL JADE PRODUCTS LIMITED Director 1992-05-01 CURRENT 1991-04-11 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-12Compulsory strike-off action has been discontinued
2022-11-12DISS40Compulsory strike-off action has been discontinued
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-08-23AP01DIRECTOR APPOINTED MR VIPIN CHANDRA PATEL
2020-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIPIN CHANDRA PATEL
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NIKUNJBALA PATEL
2020-08-20PSC07CESSATION OF NIKUNJBALA PATEL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-12PSC07CESSATION OF MAHENDRABHAI HIRALAL PATEL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKUNJBALA PATEL
2018-11-12AP01DIRECTOR APPOINTED MRS NIKUNJBALA PATEL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MAHENDRA HIRALAL PATEL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 12700
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 12700
2015-11-24AR0131/10/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM UNIT 2 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HB ENGLAND
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 12700
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01Director's details changed for Mr Mahendra Hiralal Patel on 2014-06-01
2014-11-04TM02Termination of appointment of Manisha Patel on 2014-10-15
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 20, CHAPMAN CRESCENT, KENTON, HARROW, MIDDX. HA3 0TE
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 12700
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0130/11/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-06AR0130/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA HIRALAL PATEL / 06/12/2010
2010-01-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA PATEL / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA PATEL / 24/09/2009
2009-02-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / MANISHA PATEL / 15/12/2008
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-05288cSECRETARY'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-02288cSECRETARY'S PARTICULARS CHANGED
2005-12-02363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-05363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-14363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-17363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-28363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-28363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-14363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1995-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-06-28AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-05-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-13363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-07-01AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/93
1993-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-23363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1993-01-07AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-02-11AAFULL ACCOUNTS MADE UP TO 31/05/90
1992-01-28363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-06-11363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-15395PARTICULARS OF MORTGAGE/CHARGE
1990-10-19AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-06-11363RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1990-04-24AAFULL ACCOUNTS MADE UP TO 31/05/88
1989-04-26363RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to ORKIN 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 ORKIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-10-15 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2012-06-01 £ 38,303
Creditors Due Within One Year 2011-06-01 £ 29,622

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 ORKIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 12,700
Called Up Share Capital 2011-06-01 £ 12,700
Cash Bank In Hand 2012-06-01 £ 83
Current Assets 2012-06-01 £ 82,395
Current Assets 2011-06-01 £ 72,454
Debtors 2012-06-01 £ 79,362
Debtors 2011-06-01 £ 69,465
Fixed Assets 2012-06-01 £ 1,542
Fixed Assets 2011-06-01 £ 1,815
Shareholder Funds 2012-06-01 £ 45,634
Shareholder Funds 2011-06-01 £ 44,647
Stocks Inventory 2012-06-01 £ 2,950
Stocks Inventory 2011-06-01 £ 2,989
Tangible Fixed Assets 2012-06-01 £ 1,542
Tangible Fixed Assets 2011-06-01 £ 1,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORKIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORKIN LIMITED
Trademarks
We have not found any records of ORKIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKIN 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 (46900 - Non-specialised wholesale trade) as ORKIN LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ORKIN 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 ORKIN 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 ORKIN 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.