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

A.I. INTERNATIONAL LAMINATES LIMITED

MELITA HOUSE, 124 BRIDGE ROAD, CHERTSEY, SURREY, KT16 8LA,
Company Registration Number
01511231
Private Limited Company
Active

Company Overview

About A.i. International Laminates Ltd
A.I. INTERNATIONAL LAMINATES LIMITED was founded on 1980-08-07 and has its registered office in Chertsey. The organisation's status is listed as "Active". A.i. International Laminates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.I. INTERNATIONAL LAMINATES LIMITED
 
Legal Registered Office
MELITA HOUSE
124 BRIDGE ROAD
CHERTSEY
SURREY
KT16 8LA
Other companies in KT13
 
Filing Information
Company Number 01511231
Company ID Number 01511231
Date formed 1980-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.I. INTERNATIONAL LAMINATES 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 A.I. INTERNATIONAL LAMINATES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN MICHAEL HOWARD
Company Secretary 2008-02-29
ROBIN MICHAEL HOWARD
Director 2008-02-29
DAVID WHITTOW WILLIAMS
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GAGE
Company Secretary 2005-06-09 2008-02-29
ROBERT CLYNES
Director 2002-05-01 2008-02-29
ALAN GAGE
Director 2002-05-01 2008-02-29
PHILIP MARK GERRISH
Director 2002-05-01 2008-02-29
DAVID THOMAS JONES
Director 1991-11-27 2008-02-29
WILLIAM DAVID PARSONS
Director 1991-11-27 2008-02-29
MICHAEL PETER BURKE
Company Secretary 1991-11-27 2005-06-09
MICHAEL PETER BURKE
Director 2002-05-01 2005-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN MICHAEL HOWARD SELF-ADHESIVE SUPPLIES LIMITED Company Secretary 2008-12-19 CURRENT 1972-11-06 Active
ROBIN MICHAEL HOWARD ACMIL LIMITED Company Secretary 2007-06-30 CURRENT 2000-11-02 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD MARCO INDUSTRIES LIMITED Company Secretary 2007-06-30 CURRENT 1992-08-21 Active
ROBIN MICHAEL HOWARD PLASTESTRIP (PROFILES) LIMITED Company Secretary 2006-06-30 CURRENT 1978-01-09 Active
ROBIN MICHAEL HOWARD UKAP LIMITED Company Secretary 2006-03-31 CURRENT 1981-08-13 Active
ROBIN MICHAEL HOWARD RECYCLED PLASTICS LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-13 Active
ROBIN MICHAEL HOWARD KENDCL LIMITED Company Secretary 2005-12-05 CURRENT 1999-10-19 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD STEPHEN WEBSTER PLASTICS LIMITED Company Secretary 2005-07-21 CURRENT 1979-07-09 Active
ROBIN MICHAEL HOWARD FMPL LIMITED Company Secretary 2002-08-02 CURRENT 1986-10-08 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD AMARI PLASTICS PENSION TRUSTEES LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-09 Active
ROBIN MICHAEL HOWARD VINK UK LIMITED Company Secretary 2001-03-01 CURRENT 1975-07-25 Active
ROBIN MICHAEL HOWARD AMARI PLASTICS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ROBIN MICHAEL HOWARD QUANTUM EUROPOINT LIMITED Director 2015-04-16 CURRENT 2015-01-16 Active
ROBIN MICHAEL HOWARD GRAPHIC PRINTING TECHNOLOGIES LTD Director 2010-07-02 CURRENT 2008-02-04 Active
ROBIN MICHAEL HOWARD SELF-ADHESIVE SUPPLIES LIMITED Director 2008-12-19 CURRENT 1972-11-06 Active
ROBIN MICHAEL HOWARD MARCO INDUSTRIES LIMITED Director 2007-06-30 CURRENT 1992-08-21 Active
ROBIN MICHAEL HOWARD PLASTESTRIP (PROFILES) LIMITED Director 2006-06-30 CURRENT 1978-01-09 Active
ROBIN MICHAEL HOWARD MARLOWE DC PENSION TRUSTEES LIMITED Director 2006-06-21 CURRENT 2004-06-22 Active
ROBIN MICHAEL HOWARD UKAP LIMITED Director 2006-03-31 CURRENT 1981-08-13 Active
ROBIN MICHAEL HOWARD RECYCLED PLASTICS LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROBIN MICHAEL HOWARD STEPHEN WEBSTER PLASTICS LIMITED Director 2005-07-21 CURRENT 1979-07-09 Active
ROBIN MICHAEL HOWARD VINK UK LIMITED Director 2001-08-01 CURRENT 1975-07-25 Active
DAVID WHITTOW WILLIAMS SELF-ADHESIVE SUPPLIES LIMITED Director 2008-12-19 CURRENT 1972-11-06 Active
DAVID WHITTOW WILLIAMS MARCO INDUSTRIES LIMITED Director 2007-06-30 CURRENT 1992-08-21 Active
DAVID WHITTOW WILLIAMS PLASTESTRIP (PROFILES) LIMITED Director 2006-06-30 CURRENT 1978-01-09 Active
DAVID WHITTOW WILLIAMS UKAP LIMITED Director 2006-03-31 CURRENT 1981-08-13 Active
DAVID WHITTOW WILLIAMS RECYCLED PLASTICS LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
DAVID WHITTOW WILLIAMS STEPHEN WEBSTER PLASTICS LIMITED Director 2005-07-21 CURRENT 1979-07-09 Active
DAVID WHITTOW WILLIAMS AMARI PLASTICS PENSION TRUSTEES LIMITED Director 2004-04-20 CURRENT 1999-06-09 Active
DAVID WHITTOW WILLIAMS VINK UK LIMITED Director 2004-02-01 CURRENT 1975-07-25 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
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
2023-12-07Director's details changed for Mrs Maud Trevallion on 2023-10-28
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-15Termination of appointment of Robin Michael Howard on 2023-04-28
2023-05-15APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL HOWARD
2023-05-15APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTOW WILLIAMS
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-12-08PSC05Change of details for Amari Plastics Plc as a person with significant control on 2017-08-03
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 488
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 488
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 488
2014-10-18AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN MICHAEL HOWARD on 2014-03-03
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITTOW WILLIAMS / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MICHAEL HOWARD / 03/03/2014
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 488
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-10AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-20AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30363aReturn made up to 30/09/09; full list of members
2009-03-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-01363aReturn made up to 30/09/08; full list of members
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HOLMES HOUSE 24-30 BAKER STREET WEYBRIDGE SURREY KT13 8AU
2008-06-17225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM UNIT 15 SHIELD DRIVE WARDLEY INDUSTRIAL ESTATE WORSLEY MANCHESTER M28 2QB
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN GAGE
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PARSONS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GERRISH
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLYNES
2008-03-07288aDIRECTOR AND SECRETARY APPOINTED ROBIN MICHAEL HOWARD
2008-03-07288aDIRECTOR APPOINTED DAVID WHITTOW WILLIAMS
2008-02-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-24288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2003-04-01288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2002-06-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-2588(2)RAD 25/04/02--------- £ SI 39@1=39 £ IC 561/600
2002-05-2988(2)RAD 25/04/02--------- £ SI 461@1=461 £ IC 100/561
2002-05-28123£ NC 100/5000 22/04/02
2002-05-28RES04NC INC ALREADY ADJUSTED 22/04/02
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-30363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-09363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.I. INTERNATIONAL LAMINATES 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 A.I. INTERNATIONAL LAMINATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-07-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-04-20 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-07-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-11-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-07-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.I. INTERNATIONAL LAMINATES LIMITED

Intangible Assets
Patents
We have not found any records of A.I. INTERNATIONAL LAMINATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.I. INTERNATIONAL LAMINATES LIMITED
Trademarks
We have not found any records of A.I. INTERNATIONAL LAMINATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.I. INTERNATIONAL LAMINATES 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 (99999 - Dormant Company) as A.I. INTERNATIONAL LAMINATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A.I. INTERNATIONAL LAMINATES 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 A.I. INTERNATIONAL LAMINATES 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 A.I. INTERNATIONAL LAMINATES 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.