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

BLACKHEATH TRAVEL LIMITED

27 KING STREET, KNUTSFORD, WA16 6DW,
Company Registration Number
00853213
Private Limited Company
Active

Company Overview

About Blackheath Travel Ltd
BLACKHEATH TRAVEL LIMITED was founded on 1965-07-01 and has its registered office in Knutsford. The organisation's status is listed as "Active". Blackheath Travel Limited is a Private Limited Company registered in ENGLAND 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
BLACKHEATH TRAVEL LIMITED
 
Legal Registered Office
27 KING STREET
KNUTSFORD
WA16 6DW
Other companies in RH1
 
Filing Information
Company Number 00853213
Company ID Number 00853213
Date formed 1965-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205629965  
Last Datalog update: 2024-05-05 15:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHEATH TRAVEL 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 BLACKHEATH TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRUCE DENNELL
Director 2017-01-25
NICHOLAS SAMUELS
Director 2012-01-25
JOHN HENRY SAUVAGE
Director 1991-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH KATHERINE ALLEN
Company Secretary 2005-01-14 2016-12-21
JUDITH KATHERINE ALLEN
Director 1993-09-21 2016-12-21
NICHOLAS SAMUELS
Director 2005-08-01 2006-09-12
GEORGE WILLIAM BOOTH
Company Secretary 1996-02-26 2005-01-14
ROBERT BRUCE DENNELL
Director 1993-09-21 2003-05-01
ANDREW CAMERON BATHE
Director 1991-04-11 2003-03-20
NICHOLAS JOHN FREEMAN
Company Secretary 1991-04-11 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRUCE DENNELL ASHDOWN TRAVEL LIMITED Director 2017-01-25 CURRENT 1985-02-26 Active
NICHOLAS SAMUELS ASHDOWN TRAVEL LIMITED Director 2017-01-25 CURRENT 1985-02-26 Active
JOHN HENRY SAUVAGE ASHDOWN TRAVEL LIMITED Director 1991-04-11 CURRENT 1985-02-26 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
2024-05-02CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
2023-05-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-01-13Change of share class name or designation
2023-01-13Memorandum articles filed
2023-01-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-13RES12Resolution of varying share rights or name
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2023-01-13SH08Change of share class name or designation
2023-01-12Particulars of variation of rights attached to shares
2023-01-12SH10Particulars of variation of rights attached to shares
2023-01-10Statement of company's objects
2023-01-10CC04Statement of company's objects
2023-01-05Current accounting period extended from 31/10/22 TO 30/04/23
2023-01-05AA01Current accounting period extended from 31/10/22 TO 30/04/23
2022-12-21DIRECTOR APPOINTED MR JONATHAN PETER CLEE
2022-12-21DIRECTOR APPOINTED MR PAUL ANDREW BEACALL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE DENNELL
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PETER ADRIAN SAUVAGE
2022-12-21Current accounting period shortened from 31/10/23 TO 30/04/23
2022-12-21AA01Current accounting period shortened from 31/10/23 TO 30/04/23
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE DENNELL
2022-12-21AP01DIRECTOR APPOINTED MR JONATHAN PETER CLEE
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-04-27CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-02-1131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12DIRECTOR APPOINTED MR PETER ADRIAN SAUVAGE
2022-01-12AP01DIRECTOR APPOINTED MR PETER ADRIAN SAUVAGE
2021-12-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMUELS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMUELS
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-04-28CH01Director's details changed for Mr Nicholas Samuels on 2021-04-27
2021-03-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-25AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY SAUVAGE
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-01-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 51250
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30AP01DIRECTOR APPOINTED MR ROBERT BRUCE DENNELL
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KATHERINE ALLEN
2017-01-23TM02Termination of appointment of Judith Katherine Allen on 2016-12-21
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 51250
2016-04-29AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 51250
2015-04-22AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 51250
2014-04-22AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0111/04/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0111/04/12 ANNUAL RETURN FULL LIST
2012-02-10AP01DIRECTOR APPOINTED NICHOLAS SAMUELS
2012-02-07AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0111/04/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JUDITH KATHERINE ALLEN on 2010-07-09
2010-07-15CH01Director's details changed for Mrs Judith Katherine Allen on 2010-07-09
2010-04-30AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SAUVAGE / 11/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH KATHERINE ALLEN / 11/04/2010
2010-03-25SH1925/03/10 STATEMENT OF CAPITAL GBP 51250
2010-03-25CAP-SSSOLVENCY STATEMENT DATED 25/03/10
2010-03-25SH20STATEMENT BY DIRECTORS
2010-03-25RES06REDUCE ISSUED CAPITAL 25/03/2010
2010-03-10AA31/10/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-04AA31/10/07 TOTAL EXEMPTION SMALL
2007-04-26363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-20288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-16288aNEW DIRECTOR APPOINTED
2005-04-14363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bSECRETARY RESIGNED
2005-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-05-18AUDAUDITOR'S RESIGNATION
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: THE OLD TANNERY OAKDENE ROAD REDHILL SURREY RH1 6BT
2003-05-29288bDIRECTOR RESIGNED
2003-05-29363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-05-29288bDIRECTOR RESIGNED
2003-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-22363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-30363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 3RD FLOOR 63 LINCOLNS INN FIELDS LONDON WC2A 3JX
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-26363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-20363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-27363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-09395PARTICULARS OF MORTGAGE/CHARGE
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-13363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1996-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/96
1996-05-10363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1996-05-01288NEW SECRETARY APPOINTED
1996-05-01288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to BLACKHEATH TRAVEL 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 BLACKHEATH TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-05-09 Satisfied BARCLAYS BANK PLC
CHARGE 1985-02-08 Satisfied DAPHNE ANN PRITCHETT
DEBENTURE 1984-11-13 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1983-09-29 Satisfied BARCLAYS 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
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
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 BLACKHEATH TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of BLACKHEATH TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKHEATH TRAVEL LIMITED
Trademarks
We have not found any records of BLACKHEATH TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHEATH TRAVEL 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 (79110 - Travel agency activities) as BLACKHEATH TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHEATH TRAVEL 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 BLACKHEATH TRAVEL 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 BLACKHEATH TRAVEL 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.