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

WHITE ROSE CLUB LIMITED

Ashwood, Cross Lane, Flaxton,York, NORTH YORKSHIRE, YO60 7QZ,
Company Registration Number
00982263
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About White Rose Club Ltd
WHITE ROSE CLUB LIMITED was founded on 1970-06-16 and has its registered office in Flaxton,york. The organisation's status is listed as "Active". White Rose Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITE ROSE CLUB LIMITED
 
Legal Registered Office
Ashwood
Cross Lane
Flaxton,York
NORTH YORKSHIRE
YO60 7QZ
Other companies in YO60
 
Filing Information
Company Number 00982263
Company ID Number 00982263
Date formed 1970-06-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-15 11:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE ROSE CLUB 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 WHITE ROSE CLUB LIMITED
The following companies were found which have the same name as WHITE ROSE CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITE ROSE CLUB INC California Unknown

Company Officers of WHITE ROSE CLUB LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GEORGE GERRARD
Company Secretary 2017-04-08
JILL CARMODY
Director 2017-04-08
MALCOLM DAY
Director 2015-04-18
JANET LESLEY FISHER
Director 2014-04-05
ROY GEORGE HARDIMAN
Director 2016-04-23
VIVIENNE ANITA JULIA CHENEY HARTLEY
Director 2016-04-23
JOHN RICHARD MACDONALD
Director 2018-04-07
ROBERT CAMPBELL SMART
Director 2017-04-08
LESLEY ANNE THOMSON
Director 2017-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BECKWITH
Director 2010-10-09 2018-04-07
JOHN BEARPARK
Company Secretary 2011-07-08 2017-04-08
CATHERINE DIANA STEPHANIE BORWELL
Director 2011-11-12 2017-04-08
JAMES MICHAEL BULL
Director 2011-10-01 2016-04-23
BRUCE HOWARD BIRKBY
Director 2013-04-06 2014-04-05
DAVID ABSON
Director 2012-08-04 2013-03-02
MARY ASQUITH
Director 2010-04-18 2012-04-15
EDWARD AFFLECK
Director 2009-04-19 2011-10-01
JOHN NONE BEARPARK
Director 2011-04-17 2011-07-08
JANET LESLEY FISHER
Company Secretary 2010-10-09 2011-04-17
ROBERT EDWARD CANTWELL
Director 2008-04-20 2011-04-17
DAVID N/A BECKWITH
Director 2010-04-18 2010-09-05
BRENDA CAROL WOODHOUSE
Company Secretary 2008-04-20 2010-09-01
BRUCE HOWARD BIRKBY
Director 2009-04-19 2010-04-19
AUDREY ALLAN
Director 2008-04-20 2009-04-19
ELIZABETH MARY ASQUITH
Director 2008-04-20 2009-04-19
CATHERINE DIANA STEPHANIE BORWELL
Company Secretary 1997-04-20 2008-04-20
FLORENCE BERYL BEARPARK
Director 2002-04-21 2008-04-20
ELIZABETH MARY ASQUITH
Director 2002-04-21 2003-04-20
LILLIAN AMELIA ATKINSON
Director 1995-04-16 2002-04-21
BRIAN JAMES BUTCHER
Director 1999-04-18 2001-04-15
ROY HULL
Company Secretary 1994-04-17 1997-04-20
MARIA ALICIA BUTCHER
Director 1992-04-19 1997-04-20
DAVID FRANCIS MICHAEL BUCKLEY
Director 1994-04-17 1996-04-21
MICHAEL BARRY GARBUTT
Company Secretary 1991-04-26 1994-04-17
STEPHANIE BORWELL
Director 1991-04-26 1994-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD MACDONALD LOUTH NAVIGATION TRUST LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
JOHN RICHARD MACDONALD MACDONALD ENGINEERING SERVICES LIMITED Director 1996-03-01 CURRENT 1996-02-13 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
2024-04-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BAKER
2024-04-07APPOINTMENT TERMINATED, DIRECTOR GERARD MICHAEL MORRIS
2024-04-07APPOINTMENT TERMINATED, DIRECTOR ROY GEORGE HARDIMAN
2024-04-07DIRECTOR APPOINTED MR ANDREW CARMODY
2024-04-07DIRECTOR APPOINTED MR ROBERT CAMPBELL SMART
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MRS TRACEY ANNE GERRARD
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL SMART
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-08AP01DIRECTOR APPOINTED MR KEVIN EAVES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN ZIOLKOWSKI
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BERNARD AFFLECK
2021-04-13AP01DIRECTOR APPOINTED MRS JULIA FOULGER
2020-11-10CH01Director's details changed for Mr Gerard Michael Morris on 2020-11-10
2020-09-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BAKER
2020-09-21AP01DIRECTOR APPOINTED MR ANDREW JOHN SAGAR
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL CARMODY
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR EDWARD BERNARD AFFLECK
2019-04-29AP03Appointment of Mrs Lesley Anne Thomson as company secretary on 2019-04-20
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE THOMSON
2019-04-29TM02Termination of appointment of Nicholas George Gerrard on 2019-04-20
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR JOHN RICHARD MACDONALD
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BECKWITH
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-20AP01DIRECTOR APPOINTED MRS LESLEY ANNE THOMSON
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR ROBERT CAMPBELL SMART
2017-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-09AP03Appointment of Mr Nicholas George Gerrard as company secretary on 2017-04-08
2017-04-09AP01DIRECTOR APPOINTED MRS JILL CARMODY
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOBLING
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEMINGWAY
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BORWELL
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BORWELL
2017-04-09TM02Termination of appointment of John Bearpark on 2017-04-08
2016-05-01AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BEARPARK / 23/04/2016
2016-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BECKWITH / 23/04/2016
2016-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DIANA STEPHANIE BORWELL / 23/04/2016
2016-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE JOBLING / 23/04/2016
2016-04-25AP01DIRECTOR APPOINTED MRS VIVIENNE ANITA JULIA CHENEY HARTLEY
2016-04-25AP01DIRECTOR APPOINTED MR ROY GEORGE HARDIMAN
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE MARSHALL
2016-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BULL
2016-02-22AA31/12/15 TOTAL EXEMPTION FULL
2015-04-29AR0129/04/15 NO MEMBER LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAY / 28/04/2015
2015-04-20AP01DIRECTOR APPOINTED MR MALCOLM DAY
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WEBSTER
2015-04-20AP01DIRECTOR APPOINTED MR MALCOLM DAY
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WEBSTER
2015-02-26AA31/12/14 TOTAL EXEMPTION FULL
2014-04-29AR0129/04/14 NO MEMBER LIST
2014-04-07AP01DIRECTOR APPOINTED MR COLIN PETER HEMINGWAY
2014-04-07AP01DIRECTOR APPOINTED MRS JANET LESLEY FISHER
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSHAW
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BIRKBY
2014-02-13AA31/12/13 TOTAL EXEMPTION FULL
2014-01-20AP01DIRECTOR APPOINTED MR DAVID ROBERTSHAW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WOODHOUSE
2013-04-29AR0129/04/13 NO MEMBER LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAURICE WEBSTER / 26/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE JOBLING / 23/04/2013
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HOWARD BIRKBY / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MAURICE WEBSTER / 23/04/2013
2013-04-22AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE JOBLING
2013-04-22AP01DIRECTOR APPOINTED MR NEIL MAURICE WEBSTER
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSHAW
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HOWARD BIRKBY / 18/04/2013
2013-04-08AP01DIRECTOR APPOINTED MR BRUCE HOWARD BIRKBY
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABSON
2013-02-22AA31/12/12 TOTAL EXEMPTION FULL
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ASHWOOD CROSS LANE FLAXTON YORK NORTH YORKSHITE YO60 7QZ ENGLAND
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WHITE ROSE CLUB LTD ASHWOOD CROSS LANE FLAXTON, YORK NORTH YORKSHIRE YO60 7QZ ENGLAND
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BEARPARK / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE MARSHALL / 08/01/2013
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BEARPARK / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BULL / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID N/A BECKWITH / 07/01
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN KATHLEEN INGLIS / 01/10/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA CAROL WOODHOUSE / 08/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DIANA STEPHANIE BORWELL / 08/01/2013
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WHITE ROSE CLUB LTD ASHWOOD, CROSSLANE FLAXTON, YORK NORTH YORKSHIRE YO60 7QZ
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ABSON / 08/01/2013
2013-01-08AP01DIRECTOR APPOINTED MR DAVID ABSON
2013-01-08AP01DIRECTOR APPOINTED MR DAVID ROBERTSHAW
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROXBY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK
2012-05-09AR0129/04/12 NO MEMBER LIST
2012-04-19AP01DIRECTOR APPOINTED MS SUSAN KATHLEEN INGLIS
2012-04-17AP01DIRECTOR APPOINTED MR PHILIP CHARLES CHADWICK
2012-04-17AP01DIRECTOR APPOINTED MRS MARJORIE MARSHALL
2012-04-17AP01DIRECTOR APPOINTED MRS BRENDA CAROL WOODHOUSE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GENN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY ASQUITH
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNBULL
2012-03-09AA31/12/11 TOTAL EXEMPTION FULL
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE DIANA STEPHANIE BORWELL / 14/11/2011
2011-11-14AP01DIRECTOR APPOINTED MR DAVID ROXBY
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HUMPHREY
2011-11-14AP01DIRECTOR APPOINTED MRS CATHERINE DIANA STEPHANIE BORWELL
2011-10-17AP03SECRETARY APPOINTED MR JOHN BEARPARK
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEARPARK
2011-10-07AP01DIRECTOR APPOINTED MR JAMES MICHAEL BULL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLYN WEIGHTMAN
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AFFLECK
2011-05-03AR0129/04/11 NO MEMBER LIST
2011-05-03AP01DIRECTOR APPOINTED MRS GWENDOLYN LOUISE WEIGHTMAN
2011-04-26AP01DIRECTOR APPOINTED MR JOHN NONE BEARPARK
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MILLER
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANTWELL
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITE ROSE CLUB 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 WHITE ROSE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WHITE ROSE CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 WHITE ROSE CLUB LIMITED

Intangible Assets
Patents
We have not found any records of WHITE ROSE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE ROSE CLUB LIMITED
Trademarks
We have not found any records of WHITE ROSE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE ROSE CLUB 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 (93290 - Other amusement and recreation activities n.e.c.) as WHITE ROSE CLUB LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where WHITE ROSE CLUB 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 WHITE ROSE CLUB 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 WHITE ROSE CLUB 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.