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

MEECH STATIC ELIMINATORS LIMITED

2 NETWORK POINT, RANGE ROAD, WITNEY, OXFORDSHIRE, OX29 0YN,
Company Registration Number
01525004
Private Limited Company
Active

Company Overview

About Meech Static Eliminators Ltd
MEECH STATIC ELIMINATORS LIMITED was founded on 1980-10-28 and has its registered office in Witney. The organisation's status is listed as "Active". Meech Static Eliminators 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
MEECH STATIC ELIMINATORS LIMITED
 
Legal Registered Office
2 NETWORK POINT
RANGE ROAD
WITNEY
OXFORDSHIRE
OX29 0YN
Other companies in OX29
 
Telephone01993 706700
 
Filing Information
Company Number 01525004
Company ID Number 01525004
Date formed 1980-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEECH STATIC ELIMINATORS 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 MEECH STATIC ELIMINATORS LIMITED
The following companies were found which have the same name as MEECH STATIC ELIMINATORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEECH STATIC ELIMINATORS (USA) LIMITED 2 NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN Active Company formed on the 1992-07-15
MEECH STATIC ELIMINATORS USA INC. 3800 EMBASSY PARKWAY SUITE 300 AKRON OH 44333 Active Company formed on the 2001-06-27
MEECH STATIC ELIMINATORS LIMITED Singapore Active Company formed on the 2017-09-29

Company Officers of MEECH STATIC ELIMINATORS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Company Secretary 2013-06-01
ADAM MARK BATTRICK
Director 2010-07-01
ANITA ELIZABETH CADDY
Director 2012-01-01
IAIN ROBERT CAMERON
Director 2014-01-01
CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS
Director 1991-12-31
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Director 1993-09-13
SUSANNA JANE LEWIS
Director 2018-05-01
DAVID CHARLES BOULDERSON ROGERS
Director 2010-07-01
PETER HUGH TUDOR
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS PHEASANT
Director 2001-01-02 2018-01-31
SUSAN ANDREA GRAY
Company Secretary 1994-04-15 2013-05-31
TREVOR LEO PIMM
Director 2007-03-22 2011-12-01
SIMON WILLIAM HATCHER
Director 2001-10-01 2007-11-02
DAVID STOCKLEY TOMLINSON
Director 1993-09-13 2006-06-30
FREDERICK CLIFFORD HUGH HILLYER
Director 1991-12-31 2006-03-23
CHRISTOPHER JOHN STYLES
Director 1996-12-02 2001-02-28
GARY MICHAEL JAMES HUGHES
Director 1999-11-04 2000-11-29
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Company Secretary 1991-12-31 1994-04-15
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS
Director 1992-07-07 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS MEECH SCT LIMITED Director 1997-12-08 CURRENT 1997-12-08 Active
CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS MEECH AIR TECHNOLOGY LIMITED Director 1995-05-31 CURRENT 1995-05-24 Active
CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS MEECH STATIC ELIMINATORS (USA) LIMITED Director 1992-07-16 CURRENT 1992-07-15 Active
CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS MEECH INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1956-05-09 Active
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS MN (UK) LIMITED Director 2015-02-17 CURRENT 2006-07-06 Dissolved 2015-10-20
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS MEECH SCT LIMITED Director 1997-12-08 CURRENT 1997-12-08 Active
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS MEECH AIR TECHNOLOGY LIMITED Director 1995-05-24 CURRENT 1995-05-24 Active
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS MEECH STATIC ELIMINATORS (USA) LIMITED Director 1992-07-15 CURRENT 1992-07-15 Active
GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS MEECH INTERNATIONAL LIMITED Director 1991-12-31 CURRENT 1956-05-09 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
2024-05-22Director's details changed for Mrs Anita Elizabeth Caddy on 2022-11-01
2024-05-22DIRECTOR APPOINTED IAN PAUL ATKINSON
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 015250040008
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015250040008
2021-07-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-20MR05All of the property or undertaking has been released from charge for charge number 7
2021-05-20MR05All of the property or undertaking has been released from charge for charge number 7
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-10AP01DIRECTOR APPOINTED MRS SUSANNA JANE LEWIS
2018-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS PHEASANT
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH TUDOR / 09/11/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK BATTRICK / 15/09/2016
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-18AP01DIRECTOR APPOINTED MR PETER HUGH TUDOR
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01Director's details changed for Mr Adam Mark Battrick on 2015-09-25
2015-05-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BOULDERSON ROGERS / 01/11/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT CAMERON / 01/11/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK BATTRICK / 01/11/2014
2014-06-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-07AP01DIRECTOR APPOINTED MR IAIN ROBERT CAMERON
2014-02-07CH01Director's details changed for Mrs Anita Elizabeth Caddy on 2014-01-01
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Stephen Thomas Pheasant on 2009-10-01
2013-11-12AP03Appointment of Mr Graeme Charles Seymour Campbell Francis as company secretary
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GRAY
2013-05-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-03AR0131/12/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-15AP01DIRECTOR APPOINTED MRS ANITA ELIZABETH CADDY
2012-01-05AR0131/12/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PIMM
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-05AR0131/12/10 FULL LIST
2010-07-01AP01DIRECTOR APPOINTED MR DAVID CHARLES BOULDERSON ROGERS
2010-07-01AP01DIRECTOR APPOINTED MR ADAM MARK BATTRICK
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEO PIMM / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS PHEASANT / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHARLES SEYMOUR CAMPBELL FRANCIS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SUTHERLAND CAMPBELL FRANCIS / 08/01/2010
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-15287REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 2 NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YD
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-01MISCSECT 394
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11353LOCATION OF REGISTER OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-08-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 2NETWORK POINT RANGE ROAD WITNEY OXFORDSHIRE OX29 0YD
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: BURFORD HOUSE 15 THORNEY LEYS BUSINESS PARK WITNEY OXFORDSHIRE OX28 4GN
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to MEECH STATIC ELIMINATORS 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 MEECH STATIC ELIMINATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2008-07-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-08 Satisfied HSBC BANK PLC
LEGAL CHARGE 1992-11-20 Satisfied MIDLAND BANK PLC
CHARGE 1992-05-09 Satisfied MIDLAND BANK PLC
CHARGE 1981-10-12 Satisfied MIDLAND BANK LTD
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

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 MEECH STATIC ELIMINATORS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MEECH STATIC ELIMINATORS LIMITED

MEECH STATIC ELIMINATORS LIMITED has registered 1 patents

GB2406222 ,

Domain Names
We could not find the registrant information for the domain

MEECH STATIC ELIMINATORS LIMITED owns 1 domain names.

meech.co.uk  

Trademarks

Trademark applications by MEECH STATIC ELIMINATORS LIMITED

MEECH STATIC ELIMINATORS LIMITED is the Original Applicant for the trademark CYCLEAN ™ (WIPO1155566) through the WIPO on the 2012-10-24
Machines and machine tools for use in Web cleaning; cleaning machines; Web cleaning machines; sheet cleaning machines; static elimination machines; vacuum cleaning machines; vacuum cleaners; contact cleaning machines; non-contact cleaning machines; contact cleaner, namely cleaning equipment and/or apparatus being parts of machines, for cleaning sheets or Webs in printing presses and/or other machinery; non-contact cleaner, namely cleaning equipment and/or apparatus being parts of machines, for cleaning sheets or Webs in printing presses and/or other machinery; parts and fittings for all the aforesaid goods; none of the aforementioned goods being for use in relation to aeroplanes.
Machines et machines-outils pour le nettoyage de bandes; machines de nettoyage; machines pour le nettoyage de bandes; machines pour le nettoyage de feuilles; machines pour l'élimination statique; machines de nettoyage par le vide; aspirateurs de poussière; machines de nettoyage par contact; machines de nettoyage sans contact; machines de nettoyage par contact, à savoir appareils et/ou équipements de nettoyage en tant que parties de machines, pour le nettoyage de feuilles ou bandes de presses d'imprimerie et/ou autres machines; machines de nettoyage sans contact, à savoir appareils et/ou équipements de nettoyage en tant que parties de machines, pour le nettoyage de feuilles ou bandes de presses d'imprimerie et/ou autres machines; parties et garnitures de tous les produits précités; les produits précités n'étant en aucun cas destinés à être utilisés en rapport avec des avions.
Máquinas y máquinas herramientas para la limpieza de bandas; máquinas de limpieza; máquinas de limpieza de bandas; máquinas de limpieza de láminas; máquinas de supresión de carga estática; máquinas de limpieza por aspiración; aspiradoras; máquinas de limpieza por contacto; máquinas de limpieza sin contacto; limpiadores por contacto, a saber, limpieza de equipos y aparatos en cuanto partes de máquinas, para la limpieza de láminas o bandas de prensas de imprenta y otras máquinas; limpiadores sin contacto, a saber, limpieza de equipos y aparatos en cuanto partes de máquinas, para la limpieza de láminas o bandas de prensas de imprenta y otras máquinas; partes y piezas accesorias de todos los productos mencionados; los productos anteriormente mencionados no se utilizan en relación con aviones.
MEECH STATIC ELIMINATORS LIMITED is the Original Applicant for the trademark MEECH ™ (88874666) through the USPTO on the 2020-04-16
Cleaning preparations; web cleaners that neutralize electrostatic forces and prevent matter from adhering to sheets or webs used in printing process, and/or other machines; sheet cleaners that neutralize electrostatic forces and prevent matter from adhering to sheets or webs used in print machines, and/or other machines; parts and fittings for any of the aforesaid goods
MEECH STATIC ELIMINATORS LIMITED is the Original registrant for the trademark CYCLEAN ™ (79128316) through the USPTO on the 2012-10-24
Machines and machine tools for use in web cleaning; web cleaning machines; sheet cleaning machines; static elimination machines; structural parts for all the aforesaid goods; all of the aforementioned goods being for use in relation to the printing and packaging industries and industries in the field of manufacturing, processing and/or the production of, materials, in particular paper, cardboard, plastic, plastic extrusions, films and foils
Income
Government Income
We have not found government income sources for MEECH STATIC ELIMINATORS 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 (27900 - Manufacture of other electrical equipment) as MEECH STATIC ELIMINATORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEECH STATIC ELIMINATORS 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 MEECH STATIC ELIMINATORS 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 MEECH STATIC ELIMINATORS 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.