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

JACK LUNN (HOLDINGS) LIMITED

RICHMOND COURT BUTLER WAY, STANNINGLEY, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 6EA,
Company Registration Number
01473324
Private Limited Company
Active

Company Overview

About Jack Lunn (holdings) Ltd
JACK LUNN (HOLDINGS) LIMITED was founded on 1980-01-16 and has its registered office in Pudsey, Leeds. The organisation's status is listed as "Active". Jack Lunn (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JACK LUNN (HOLDINGS) LIMITED
 
Legal Registered Office
RICHMOND COURT BUTLER WAY
STANNINGLEY
PUDSEY, LEEDS
WEST YORKSHIRE
LS28 6EA
Other companies in LS28
 
Filing Information
Company Number 01473324
Company ID Number 01473324
Date formed 1980-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-07-06 00:37:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK LUNN (HOLDINGS) 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 JACK LUNN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PETER MCATEER
Company Secretary 2006-01-17
RICHARD JOHN BROWN
Director 2009-10-01
ANDREW LUNN
Director 2006-01-17
ROY LUNN
Director 1992-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LUNN
Director 1992-04-10 2017-03-27
HILDA LUNN
Director 1992-04-10 2015-05-20
RONALD FARRAR
Director 1996-01-31 2009-09-30
GRAHAM LUNN
Company Secretary 2000-03-31 2006-01-17
DEREK LUNN
Director 1992-04-10 2006-01-16
BRIAN WARD MAY
Director 2005-02-14 2005-09-30
ALAN GREY
Director 2002-07-29 2004-11-17
MICHAEL ANTHONY GREENOUGH
Company Secretary 1992-04-10 2000-03-31
JACK LUNN
Director 1992-04-10 1998-02-04
MAURICE REYNARD
Director 1992-04-10 1993-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCATEER JACK LUNN (DEVELOPMENTS) LIMITED Company Secretary 2003-08-12 CURRENT 1986-10-24 Active
PETER MCATEER JACK LUNN (LEEDS) LIMITED Company Secretary 2003-03-31 CURRENT 1949-04-26 Active
PETER MCATEER JACK LUNN (PROPERTIES) LIMITED Company Secretary 2003-03-31 CURRENT 1961-04-24 Active
PETER MCATEER JACK LUNN (HOMES) LIMITED Company Secretary 2003-03-31 CURRENT 1985-08-23 Active
PETER MCATEER JACK LUNN (CONSTRUCTION) LIMITED Company Secretary 2003-03-31 CURRENT 1979-07-31 Active
RICHARD JOHN BROWN BYRE DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2007-02-21 Active
RICHARD JOHN BROWN RYANCLIFF (MORLEY) LIMITED Director 2017-04-20 CURRENT 2006-01-06 Active
RICHARD JOHN BROWN JACK LUNN (LEEDS) LIMITED Director 2009-10-01 CURRENT 1949-04-26 Active
RICHARD JOHN BROWN JACK LUNN (PROPERTIES) LIMITED Director 2009-10-01 CURRENT 1961-04-24 Active
RICHARD JOHN BROWN JACK LUNN (HOMES) LIMITED Director 2009-10-01 CURRENT 1985-08-23 Active
RICHARD JOHN BROWN JACK LUNN (DEVELOPMENTS) LIMITED Director 2009-10-01 CURRENT 1986-10-24 Active
ANDREW LUNN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2017-05-03 CURRENT 2007-12-11 Active
ANDREW LUNN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2017-05-03 CURRENT 2007-12-11 Active
ANDREW LUNN BYRE DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2007-02-21 Active
ANDREW LUNN RYANCLIFF (MORLEY) LIMITED Director 2017-04-20 CURRENT 2006-01-06 Active
ANDREW LUNN JACK LUNN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ANDREW LUNN JACK LUNN (LEEDS) LIMITED Director 2008-05-13 CURRENT 1949-04-26 Active
ANDREW LUNN JACK LUNN (HOMES) LIMITED Director 2008-05-13 CURRENT 1985-08-23 Active
ANDREW LUNN JACK LUNN (DEVELOPMENTS) LIMITED Director 2006-05-09 CURRENT 1986-10-24 Active
ANDREW LUNN JACK LUNN (PROPERTIES) LIMITED Director 2006-01-17 CURRENT 1961-04-24 Active
ROY LUNN BYRE DEVELOPMENTS LIMITED Director 2017-04-20 CURRENT 2007-02-21 Active
ROY LUNN RYANCLIFF (MORLEY) LIMITED Director 2017-04-20 CURRENT 2006-01-06 Active
ROY LUNN JACK LUNN (CONSTRUCTION) LIMITED Director 2015-04-16 CURRENT 1979-07-31 Active
ROY LUNN JACK LUNN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROY LUNN JACK LUNN (HOMES) LIMITED Director 1992-04-05 CURRENT 1985-08-23 Active
ROY LUNN JACK LUNN (PROPERTIES) LIMITED Director 1992-04-04 CURRENT 1961-04-24 Active
ROY LUNN JACK LUNN (LEEDS) LIMITED Director 1992-04-03 CURRENT 1949-04-26 Active
ROY LUNN JACK LUNN (DEVELOPMENTS) LIMITED Director 1992-03-26 CURRENT 1986-10-24 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
2024-06-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-13Director's details changed for Mrs Nicola Jane Thompson on 2024-03-13
2023-08-30DIRECTOR APPOINTED MRS NICOLA JAYNE THOMPSON
2023-04-11CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED MR DAVID PHILIP PRIESTLEY
2023-02-09APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BROWN
2022-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JAYNE THOMPSON on 2022-03-28
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
2022-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 014733240005
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014733240005
2021-11-29AP03Appointment of Mrs Nicola Jayne Thompson as company secretary on 2021-11-26
2021-11-26TM02Termination of appointment of Peter Mcateer on 2021-11-26
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY LUNN
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-21SH06Cancellation of shares. Statement of capital on 2020-12-14 GBP 16,938
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20RES12Resolution of varying share rights or name
2020-12-24SH03Purchase of own shares
2020-12-23RES09Resolution of authority to purchase a number of shares
2020-12-23RES12Resolution of varying share rights or name
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22SH10Particulars of variation of rights attached to shares
2020-12-22SH08Change of share class name or designation
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-16RES01ADOPT ARTICLES 16/11/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LUNN
2018-03-28PSC07CESSATION OF GRAHAM LUNN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LUNN / 20/04/2017
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR PETER MCATEER on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BROWN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LUNN / 20/04/2017
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUNN
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-01AR0126/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HILDA LUNN
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-15AR0126/03/15 ANNUAL RETURN FULL LIST
2015-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-31AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSection 519
2014-03-06MISCAud res section 519
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA LUNN / 12/04/2013
2013-04-04AR0126/03/13 FULL LIST
2012-04-17AR0126/03/12 FULL LIST
2012-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-04-12AR0126/03/11 FULL LIST
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-04-19AR0126/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDA LUNN / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNN / 26/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LUNN / 26/03/2010
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FARRAR
2009-11-10AP01DIRECTOR APPOINTED MR RICHARD JOHN BROWN
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-02363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM PROGRESS HOUSE 99 BRADFORD ROAD STANNINGLEY PUDSEY LS28 6AT
2009-04-02190LOCATION OF DEBENTURE REGISTER
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-21363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-21190LOCATION OF DEBENTURE REGISTER
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17RES13SHARE DETAILS 16/01/06
2007-05-17RES12VARYING SHARE RIGHTS AND NAMES
2007-04-27363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-24363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-12RES13DEMERGER AGREEMENT 16/01/06
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10288bDIRECTOR RESIGNED
2006-01-26288bSECRETARY RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW SECRETARY APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/05
2005-04-19363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-08288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-04-18363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-09-10288aNEW DIRECTOR APPOINTED
2002-04-02363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-03-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-03-29363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-04-19288aNEW SECRETARY APPOINTED
2000-04-05363aRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-04-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JACK LUNN (HOLDINGS) 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 JACK LUNN (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-12-15 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-11-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-05-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 JACK LUNN (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of JACK LUNN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK LUNN (HOLDINGS) LIMITED
Trademarks
We have not found any records of JACK LUNN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACK LUNN (HOLDINGS) 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 (70100 - Activities of head offices) as JACK LUNN (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JACK LUNN (HOLDINGS) 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 JACK LUNN (HOLDINGS) 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 JACK LUNN (HOLDINGS) 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.