Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN PARTS SPECIALIST (ORMSKIRK) LTD
Company Information for

GREEN PARTS SPECIALIST (ORMSKIRK) LTD

ACREY FIELDS WOBURN ROAD, WOOTTON, BEDFORDSHIRE, MK43 9EJ,
Company Registration Number
01396655
Private Limited Company
Active

Company Overview

About Green Parts Specialist (ormskirk) Ltd
GREEN PARTS SPECIALIST (ORMSKIRK) LTD was founded on 1978-10-30 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Green Parts Specialist (ormskirk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREEN PARTS SPECIALIST (ORMSKIRK) LTD
 
Legal Registered Office
ACREY FIELDS WOBURN ROAD
WOOTTON
BEDFORDSHIRE
MK43 9EJ
Other companies in L40
 
Previous Names
HILLS (ORMSKIRK) LIMITED18/07/2022
Filing Information
Company Number 01396655
Company ID Number 01396655
Date formed 1978-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB324862356  
Last Datalog update: 2024-05-05 10:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN PARTS SPECIALIST (ORMSKIRK) LTD
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 GREEN PARTS SPECIALIST (ORMSKIRK) LTD
The following companies were found which have the same name as GREEN PARTS SPECIALIST (ORMSKIRK) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD ACREY FIELDS WOBURN ROAD WOOTTON BEDFORDSHIRE MK43 9EJ Active Company formed on the 2009-07-31

Company Officers of GREEN PARTS SPECIALIST (ORMSKIRK) LTD

Current Directors
Officer Role Date Appointed
IAN MAURICE HILL
Director 1991-11-26
JEFFREY MAURICE HILL
Director 1991-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY HILL
Company Secretary 1991-06-23 2016-11-17
DOROTHY HILL
Director 1991-06-23 2016-11-17
JEFFREY PAUL HILL
Director 1994-04-13 2010-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MAURICE HILL GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD Director 2009-07-31 CURRENT 2009-07-31 Active
JEFFREY MAURICE HILL GREEN PARTS SALVAGE & RECYCLING LTD Director 1999-11-29 CURRENT 1999-11-29 Active
JEFFREY MAURICE HILL NSG PROPERTY SERVICES LIMITED Director 1999-11-25 CURRENT 1999-08-05 Active
JEFFREY MAURICE HILL SECUREDEAL PROPERTY MANAGEMENT LIMITED Director 1992-10-07 CURRENT 1991-10-07 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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-03Current accounting period shortened from 30/11/23 TO 31/07/23
2023-06-28CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED KEITH DUTY
2023-02-01DIRECTOR APPOINTED MR PAUL KEVIN KIRKPATRICK
2023-02-01DIRECTOR APPOINTED LEAH CANHAM STEARNS
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GREGORY DEPASQUALE
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JEFFREY LIAW
2023-01-31Change of details for Hills (Ormskirk) Holdings Limited as a person with significant control on 2022-07-18
2022-07-19AP01DIRECTOR APPOINTED MS JANE POCOCK
2022-07-18CERTNMCompany name changed hills (ormskirk) LIMITED\certificate issued on 18/07/22
2022-07-18AP01DIRECTOR APPOINTED GREGORY DEPASQUALE
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU United Kingdom
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-24RP04AR01Second filing of the annual return made up to 2014-06-23
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013966550006
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013966550006
2022-06-13RP04CS01
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013966550004
2022-05-16PSC05Change of details for Hills (Ormskirk) Holdings Limited as a person with significant control on 2017-06-23
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-05CH01Director's details changed for Mr Ian Maurice Hill on 2021-07-02
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM , Burscough Industrial Estate Langley Road, Ormskirk, Lancashire, L40 8JR
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAURICE HILL
2021-03-11PSC07CESSATION OF IAN MAURICE HILL AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013966550006
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 7499
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-04PSC02Notification of Hills (Ormskirk) Holdings Limited as a person with significant control on 2017-06-23
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 7499
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MAURICE HILL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MAURICE HILL
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013966550005
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013966550005
2016-11-18CH01Director's details changed for Mr Ian Maurice Hill on 2016-11-17
2016-11-17CH01Director's details changed for Mr Jeffrey Maurice Hill on 2016-11-17
2016-11-17TM02Termination of appointment of Dorothy Hill on 2016-11-17
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HILL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 7499
2016-07-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 7499
2015-07-06AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MAURICE HILL / 01/06/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY HILL / 01/06/2015
2015-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS DOROTHY HILL on 2015-06-01
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013966550004
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 7499
2014-06-23AR0123/06/14 FULL LIST
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAURICE HILL / 01/01/2014
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM LANGLEY ROAD BURSCOUGH ORMSKIRK L4O 8JR
2014-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2013-11-28AUDAUDITOR'S RESIGNATION
2013-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-05AR0123/06/13 FULL LIST
2012-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-28AR0123/06/12 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-04AR0123/06/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HILL
2010-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-07-21AR0123/06/10 FULL LIST
2010-04-21RES13CASH DIVIDEND 01/04/2010
2009-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-07-01363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-27363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HILL / 23/05/2008
2007-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-08-14363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-08-15363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-07-14363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-12-04CERTNMCOMPANY NAME CHANGED HILLS MOTORS (ORMSKIRK) LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-28363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-29363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1998-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-30363sRETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-27363sRETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS
1996-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-28363sRETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-01Error
1994-07-06363sRETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS
1994-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-07288NEW DIRECTOR APPOINTED
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-07-08363sRETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS
1993-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-07-28363sRETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS
1992-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-12-23288NEW DIRECTOR APPOINTED
1991-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90
1991-07-02363bRETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS
1990-06-28363RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GREEN PARTS SPECIALIST (ORMSKIRK) LTD 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 GREEN PARTS SPECIALIST (ORMSKIRK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-18 Outstanding DOROTHY HILL AS TRUSTEE OF THE HILLS (ORMSKIRK) LIMITED DIRECTORS PENSION SCHEME
2014-07-01 Outstanding JEFFREY MAURICE HILL, DOROTHY HILL, IAN MAURICE HILL, LUCY JANE HILL, JEFFREY PAUL HILL AND TAYLOR PATTERSON TRUSTEES LIMITED (CRN: 02035095) AS THE TRUSTEES OF THE HILLS (ORMSKIRK) LIMITED DIRECTORS PENSION SCHEME
LEGAL MORTGAGE 2005-09-14 Satisfied HSBC BANK PLC
MORTGAGE 1986-06-14 Satisfied PIGOTT (PILING EQUIPMENT) LIMITED
MORTGAGE 1979-08-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 GREEN PARTS SPECIALIST (ORMSKIRK) LTD

Intangible Assets
Patents
We have not found any records of GREEN PARTS SPECIALIST (ORMSKIRK) LTD registering or being granted any patents
Domain Names

GREEN PARTS SPECIALIST (ORMSKIRK) LTD owns 3 domain names.

hills-motors.co.uk   hillsbikes.co.uk   bikeheaven.co.uk  

Trademarks
We have not found any records of GREEN PARTS SPECIALIST (ORMSKIRK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN PARTS SPECIALIST (ORMSKIRK) LTD. 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 (45200 - Maintenance and repair of motor vehicles) as GREEN PARTS SPECIALIST (ORMSKIRK) LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where GREEN PARTS SPECIALIST (ORMSKIRK) LTD 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 GREEN PARTS SPECIALIST (ORMSKIRK) LTD 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 GREEN PARTS SPECIALIST (ORMSKIRK) LTD 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.