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

BATH STONE COMPANY LIMITED

WESTFIELD LODGE BUTCHERS HILL, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4AD,
Company Registration Number
01577556
Private Limited Company
Active

Company Overview

About Bath Stone Company Ltd
BATH STONE COMPANY LIMITED was founded on 1981-07-31 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Bath Stone Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BATH STONE COMPANY LIMITED
 
Legal Registered Office
WESTFIELD LODGE BUTCHERS HILL
GREAT TEW
CHIPPING NORTON
OXFORDSHIRE
OX7 4AD
Other companies in BA14
 
Previous Names
STOKE HILL MINERALS LIMITED24/03/2023
BATH STONE COMPANY LIMITED(THE)01/11/2017
Filing Information
Company Number 01577556
Company ID Number 01577556
Date formed 1981-07-31
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 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 14:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH STONE COMPANY 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 BATH STONE COMPANY LIMITED
The following companies were found which have the same name as BATH STONE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATH STONE COMPANY (BSC) LIMITED WESTFIELD LODGE BUTCHERS HILL GREAT TEW CHIPPING NORTON OXFORDSHIRE OX7 4AD Active Company formed on the 2017-07-04

Company Officers of BATH STONE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN HAWKER
Director 2008-07-01
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LEAH ILES
Company Secretary 2017-10-12 2017-11-01
KATHRYN JANICE MOORE
Company Secretary 2005-11-26 2017-10-12
ELAINE ELIZABETH MARSON
Director 1994-04-18 2017-10-12
ELAINE ELIZABETH MARSON
Company Secretary 2000-08-10 2005-11-25
CHRISTOPHER BROMIGE
Director 2000-11-17 2005-11-25
BRIAN JOHN MARSON
Director 1991-12-31 2000-11-18
FREDA JEAN FERNE
Company Secretary 1991-12-31 2000-08-10
NICHOLAS IAN HORTON
Director 1993-06-14 2000-08-10
WILLIAM DAVID SCOBLE
Director 1993-11-01 1996-08-21
BRIAN JOHN MARSON
Director 1991-12-31 1994-04-18
ROBERT JOHN BURGE
Director 1991-12-31 1994-01-31
ROBERT JOHN BURGE
Director 1993-12-31 1994-01-31
JANICE MARGARET DANDO
Director 1991-12-31 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE PRODUCTS LIMITED Director 2017-10-12 CURRENT 1985-02-06 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON COTSWOLD STONE SALES LIMITED Director 2017-10-12 CURRENT 1993-10-13 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
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 015775560030
2023-11-28CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 015775560029
2023-06-02Unaudited abridged accounts made up to 2022-12-31
2023-03-24Company name changed stoke hill minerals LIMITED\certificate issued on 24/03/23
2023-03-24Company name changed stoke hill minerals LIMITED\certificate issued on 24/03/23
2022-11-18CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-14Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
2022-09-14CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
2022-08-23DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-08-23DIRECTOR APPOINTED MR MICHAEL ANTHONY CRUMP
2022-08-23AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560028
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560027
2022-03-04RES01ADOPT ARTICLES 04/03/22
2022-02-25PSC05Change of details for Bath Stone Group Limited as a person with significant control on 2022-01-31
2022-02-22MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015775560025
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015775560026
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015775560026
2022-02-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAWKER
2022-02-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT England
2022-02-11DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2022-02-11DIRECTOR APPOINTED MR DAVID KENNETH BARRETT
2022-02-11AP01DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT England
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAWKER
2022-01-10CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-11PSC05Change of details for Building Stone Limited as a person with significant control on 2020-12-31
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015775560021
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015775560023
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560026
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560025
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-02-14RES01ADOPT ARTICLES 14/02/18
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / WANS1 LIMITED / 02/01/2018
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC05PSC'S CHANGE OF PARTICULARS / BATH STONE GROUP LIMITED / 01/11/2017
2017-11-09TM02Termination of appointment of Rebecca Leah Iles on 2017-11-01
2017-11-01RES15CHANGE OF COMPANY NAME 13/10/21
2017-11-01CERTNMCOMPANY NAME CHANGED BATH STONE COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 01/11/17
2017-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-24AP01DIRECTOR APPOINTED NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2017-10-23PSC02Notification of Bath Stone Group Limited as a person with significant control on 2016-04-06
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Fortescue House Court Street Trowbridge Wiltshire BA14 8FA
2017-10-23AP03Appointment of Rebecca Leah Iles as company secretary on 2017-10-12
2017-10-23PSC07CESSATION OF ELAINE ELIZABETH MARSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23TM02Termination of appointment of Kathryn Janice Moore on 2017-10-12
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ELIZABETH MARSON
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560023
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560024
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560022
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015775560021
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-07-05AA31/12/16 TOTAL EXEMPTION FULL
2017-07-05AA31/12/16 TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 13620
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 13620
2016-01-05AR0131/12/15 FULL LIST
2015-07-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTS BA14 8HH
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 13620
2015-01-09AR0131/12/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAWKER / 07/01/2015
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 13620
2014-01-16AR0131/12/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 FULL LIST
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09AR0131/12/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0131/12/09 FULL LIST
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED MATTHEW JOHN HAWKER
2008-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/08
2008-04-16363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-15288bDIRECTOR RESIGNED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01288bDIRECTOR RESIGNED
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-04288bDIRECTOR RESIGNED
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-14395PARTICULARS OF MORTGAGE/CHARGE
1995-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-05-20Return made up to 31/12/90; full list of members
1990-07-03Return made up to 31/12/89; full list of members
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to BATH STONE COMPANY 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 BATH STONE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding LLOYDS BANK PLC
2017-10-12 Outstanding LLOYDS BANK PLC
2017-10-12 Outstanding LLOYDS BANK PLC
2017-10-12 Outstanding LLOYDS BANK PLC
MORTGAGE 2005-07-23 Satisfied LLOYDS TSB BANK PLC
AIRCRAFT MORTGAGE 1995-03-09 Satisfied LOMBARD NORTH CENTRAL PLC
SINGLE DEBENTURE 1994-06-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-06-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-06-13 Satisfied LLOYDS BANK PLC
AIRCRAFT MORTGAGE 1992-10-02 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1992-01-27 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1992-01-27 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1992-01-27 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1992-01-27 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1992-01-27 Satisfied CLOSE BROTHERS LIMITED
CHATTELS MORTGAGE 1990-09-10 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1989-10-12 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1989-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1988-01-20 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1987-07-20 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1986-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1982-06-09 Satisfied LLOYDS 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
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 BATH STONE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BATH STONE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH STONE COMPANY LIMITED
Trademarks
We have not found any records of BATH STONE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH STONE COMPANY 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 (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as BATH STONE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH STONE COMPANY 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 BATH STONE COMPANY 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 BATH STONE COMPANY 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.