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

CHARLES RANSFORD & SON LIMITED

THE SAWMILL, STATION RD, BISHOPS CASTLE, SALOP, SY9 5AQ,
Company Registration Number
01185122
Private Limited Company
Active

Company Overview

About Charles Ransford & Son Ltd
CHARLES RANSFORD & SON LIMITED was founded on 1974-09-25 and has its registered office in Bishops Castle. The organisation's status is listed as "Active". Charles Ransford & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARLES RANSFORD & SON LIMITED
 
Legal Registered Office
THE SAWMILL
STATION RD
BISHOPS CASTLE
SALOP
SY9 5AQ
Other companies in SY9
 
Filing Information
Company Number 01185122
Company ID Number 01185122
Date formed 1974-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB315141991  
Last Datalog update: 2024-05-05 14:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RANSFORD & SON 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 CHARLES RANSFORD & SON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS GREEN
Company Secretary 1991-05-01
ALFRED JOHN BRYAN EVANS
Director 1991-05-01
ALISTAIR WILLIAM EVANS
Director 2011-01-01
ROBERT CRAIG LEITCH
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HUGH TURNER
Director 2003-06-10 2017-03-31
WILLIAM LUIS ALAN EVANS
Director 1991-05-01 2016-12-27
DAVID MARK WHITE
Director 2011-01-01 2013-04-24
PETER DAVID WALTERS
Director 1991-05-01 2008-11-30
CHRISTOPHER GEORGE PARRY
Director 2003-06-10 2006-10-31
GORDON WAUGH
Director 1991-05-01 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS GREEN MELLINGTON LIMITED Company Secretary 1995-06-01 CURRENT 1995-06-01 Active
STEPHEN THOMAS GREEN MELLINGTON HALL LIMITED Company Secretary 1993-06-01 CURRENT 1993-06-01 Active
STEPHEN THOMAS GREEN MELCOURT FARMS LIMITED Company Secretary 1992-04-03 CURRENT 1978-07-04 Active
STEPHEN THOMAS GREEN WOODLINK FOREST PRODUCTS LIMITED Company Secretary 1991-08-10 CURRENT 1984-08-23 Active
STEPHEN THOMAS GREEN A. EVANS & SON (EGG PACKING) LIMITED Company Secretary 1991-07-31 CURRENT 1988-02-03 Liquidation
STEPHEN THOMAS GREEN BRONTE POULTRY LIMITED Company Secretary 1991-04-30 CURRENT 1972-06-13 Active
ALFRED JOHN BRYAN EVANS MELLINGTON LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active
ALFRED JOHN BRYAN EVANS MELLINGTON HALL LIMITED Director 1993-06-01 CURRENT 1993-06-01 Active
ALFRED JOHN BRYAN EVANS MELCOURT FARMS LIMITED Director 1992-04-03 CURRENT 1978-07-04 Active
ALFRED JOHN BRYAN EVANS A. EVANS & SON (EGG PACKING) LIMITED Director 1991-07-31 CURRENT 1988-02-03 Liquidation
ALFRED JOHN BRYAN EVANS BRONTE POULTRY LIMITED Director 1991-04-30 CURRENT 1972-06-13 Active
ALISTAIR WILLIAM EVANS A. EVANS & SON (EGG PACKING) LIMITED Director 2014-11-01 CURRENT 1988-02-03 Liquidation
ALISTAIR WILLIAM EVANS BRONTE POULTRY LIMITED Director 2014-11-01 CURRENT 1972-06-13 Active
ALISTAIR WILLIAM EVANS MELLINGTON HALL LIMITED Director 2014-11-01 CURRENT 1993-06-01 Active
ALISTAIR WILLIAM EVANS MELCOURT FARMS LIMITED Director 2014-11-01 CURRENT 1978-07-04 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
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-04-04Termination of appointment of Stephen Thomas Green on 2024-02-23
2024-04-04Appointment of Mr James Patrick Devitt as company secretary on 2024-02-23
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19DIRECTOR APPOINTED MR CHRISTOPHER JOHN OFFA
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-02CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-06-13PSC07CESSATION OF ALISTAIR WILLIAM EVANS AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13PSC04Change of details for Mr Allistair William Evans as a person with significant control on 2019-05-01
2019-06-04PSC07CESSATION OF STEPHEN THOMAS GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17PSC04Change of details for Mr Allistair William Evans as a person with significant control on 2019-04-01
2019-01-18AP01DIRECTOR APPOINTED MRS CLAIRE JANE EVANS
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISTAIR WILLIAM EVANS
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM EVANS / 10/08/2018
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS GREEN / 10/08/2018
2018-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN THOMAS GREEN on 2018-08-10
2018-08-10CH01Director's details changed for Mr Alistair William Evans on 2018-08-10
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 240000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGH TURNER
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUIS ALAN EVANS
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 240000
2016-06-01AR0101/05/16 ANNUAL RETURN FULL LIST
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 240000
2015-06-02AR0101/05/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 240000
2014-06-13AR0101/05/14 ANNUAL RETURN FULL LIST
2013-05-29AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2012-10-09CC04Statement of company's objects
2012-10-09RES13PURCHASE SHARES WITHOUT LIMITATION 17/08/2012
2012-10-09RES01ADOPT ARTICLES 17/08/2012
2012-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-05-28AR0101/05/12 FULL LIST
2011-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-02AR0101/05/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED MR ROBERT CRAIG LEITCH
2011-01-27AP01DIRECTOR APPOINTED MR DAVID MARK WHITE
2011-01-25AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM EVANS
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0101/05/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PETER WALTERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALFRED EVANS / 17/01/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-05288bDIRECTOR RESIGNED
2006-06-05363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-28363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-08288cSECRETARY'S PARTICULARS CHANGED
2002-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-22363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-10-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-30363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-04-30363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1997-03-26225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1997-03-19AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-26363sRETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS
1996-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95
1996-02-16225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04
1996-01-02225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-05-01363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
1995-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94
1994-04-28363sRETURN MADE UP TO 01/05/94; CHANGE OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0183247 Active Licenced property: STATION STREET THE SAWMILLS BISHOPS CASTLE GB SY9 5AQ. Correspondance address: STATION STREET BISHOPS CASTLE GB SY9 5AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0183247 Active Licenced property: STATION STREET THE SAWMILLS BISHOPS CASTLE GB SY9 5AQ. Correspondance address: STATION STREET BISHOPS CASTLE GB SY9 5AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0183247 Active Licenced property: STATION STREET THE SAWMILLS BISHOPS CASTLE GB SY9 5AQ. Correspondance address: STATION STREET BISHOPS CASTLE GB SY9 5AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHARLES RANSFORD & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-08-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1977-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CHARLES RANSFORD & SON LIMITED

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

Government spend with CHARLES RANSFORD & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-10 GBP £4,968 Other Materials
Worcestershire County Council 2015-9 GBP £0 Other Materials
Worcestershire County Council 2015-8 GBP £2,256 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2015-7 GBP £4,900 Other Materials
Worcestershire County Council 2015-2 GBP £1,471 CAPEX Construction Costs Main Contractor
Shropshire Council 2014-7 GBP £8,000 Premises Related-Rents
Shropshire Council 2014-6 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2014-5 GBP £498 Other Materials
Shropshire Council 2014-1 GBP £8,204 Premises Related-Rents
Shropshire Council 2013-10 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2013-9 GBP £1,987 Other Materials
Shropshire Council 2013-8 GBP £4,997 Premises Related-Premises Insurance
Shropshire Council 2013-7 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2013-6 GBP £1,979 Other Materials
Shropshire Council 2013-5 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2013-4 GBP £1,735 Other Materials
Shropshire Council 2013-1 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2013-1 GBP £5,664 Other Materials
Shropshire Council 2012-12 GBP £7,988 Premises Related-Rents
Shropshire Council 2012-11 GBP £227 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-10 GBP £1,063 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-9 GBP £4,740 Premises Related-Premises Insurance
Shropshire Council 2012-7 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2012-6 GBP £900 Other Materials
Shropshire Council 2012-5 GBP £8,000 Premises Related-Rents
Shropshire Council 2012-4 GBP £521 Premises Related-Repair & Maint. General
Worcestershire County Council 2012-3 GBP £11,202 Other Materials
Shropshire Council 2012-3 GBP £6,017 Premises Relatedauthorityrepair & Maint. General
Shropshire Council 2012-2 GBP £2,773 Premises Related-Repair & Maint. General
Worcestershire County Council 2012-1 GBP £4,328 Other Materials
Shropshire Council 2012-1 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2011-11 GBP £2,286 Other Materials
Shropshire Council 2011-11 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2011-10 GBP £7,994 Expenses Other Training
Worcestershire County Council 2011-8 GBP £630 Other Materials
Worcestershire County Council 2011-7 GBP £5,682 Other Materials
Shropshire Council 2011-7 GBP £8,000 Premises Related-Rents
Shropshire Council 2011-6 GBP £4,735 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-5 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2011-5 GBP £3,398 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2011-3 GBP £885 Expenses Educational Visits
Worcestershire County Council 2011-2 GBP £720 Other Materials
Worcestershire County Council 2011-1 GBP £7,916 Other Materials
Shropshire Council 2011-1 GBP £10,232 Premises Related-Rents
Worcestershire County Council 2010-11 GBP £1,764 Other Materials
Worcestershire County Council 2010-10 GBP £2,025 Educational Equip
Shropshire Council 2010-10 GBP £8,000 Premises Related-Rents
Worcestershire County Council 2010-9 GBP £1,449 Other Materials
Shropshire Council 2010-8 GBP £4,832 Contingency/Other Capital - Capital - Plant, Equipt & Furn
Shropshire Council 2010-7 GBP £10,489 Premises Related-Rents
Shropshire Council 2010-6 GBP £8,788 Contingency/Other Capital-Capital - Plant, Equipt & Furn
Shropshire Council 2010-5 GBP £4,426 Supplies And Services-Miscellaneous Expenses

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 CHARLES RANSFORD & SON 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.
Import/Export of Goods
Goods imported/exported by CHARLES RANSFORD & SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0181059000Articles of cobalt, n.e.s.
2010-07-0184669300
2010-06-0184621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled
2010-06-0184623100Shearing machines, incl. presses, numerically controlled, for working metal (other than combined punching and shearing machines)
2010-06-0185152100Fully or partly automatic machines for resistance welding of metals

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES RANSFORD & SON 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 CHARLES RANSFORD & SON 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.