Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT LEVICK MAGNETS
Company Information for

SWIFT LEVICK MAGNETS

VECTOR 31 WALESWOOD WAY, WALES, SHEFFIELD, S26 5NU,
Company Registration Number
01608624
Private Unlimited Company
Active

Company Overview

About Swift Levick Magnets
SWIFT LEVICK MAGNETS was founded on 1982-01-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". Swift Levick Magnets is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWIFT LEVICK MAGNETS
 
Legal Registered Office
VECTOR 31 WALESWOOD WAY
WALES
SHEFFIELD
S26 5NU
Other companies in S26
 
Filing Information
Company Number 01608624
Company ID Number 01608624
Date formed 1982-01-18
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT LEVICK MAGNETS
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 SWIFT LEVICK MAGNETS
The following companies were found which have the same name as SWIFT LEVICK MAGNETS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWIFT LEVICK INCORPORATED New Jersey Unknown

Company Officers of SWIFT LEVICK MAGNETS

Current Directors
Officer Role Date Appointed
IAN WINGFIELD
Company Secretary 2015-04-01
DANIEL MILLER
Director 2016-09-27
DAVID PAUL SWANSON
Director 2016-09-27
IAN WINGFIELD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STACHURA
Director 2009-02-04 2016-09-27
STEVEN JOHN BILLINGTON
Company Secretary 1995-05-22 2015-03-31
STEVEN JOHN BILLINGTON
Director 2007-03-02 2015-03-31
DONALD GRANT BRAMLEY
Director 2005-01-12 2010-07-12
OLIVER CHRISTIAN EWALD
Director 2005-01-12 2010-07-12
MICHAEL DAVID KASER
Director 2005-01-12 2009-02-04
GORDON HOWARD MCNEIL
Director 2004-12-24 2007-12-31
GEORGE ROBERT HUNT
Director 1999-03-31 2007-02-21
SEAN COLIN BARRETT
Director 2004-11-05 2005-01-12
WILLIAM DEAN LARSSON
Director 2004-12-24 2005-01-12
GORDON HOWARD MCNEIL
Director 2005-01-12 2005-01-12
MARK DONEGAN
Director 2004-03-01 2004-11-05
WILLIAM DEAN LARSSON
Director 2004-03-01 2004-11-05
GORDON HOWARD MCNEIL
Director 2003-05-06 2004-11-05
JAMES DIGIACOMO DEE
Director 1997-12-08 2003-12-09
JOHN LAWRENCE GBUREK
Director 2001-09-07 2003-04-16
WALTER THOMAS BENECKI
Director 1996-07-03 2001-06-29
MICHAEL DAVID KIRK
Director 1996-07-03 2000-04-30
JOHN MORRASH
Director 1996-07-03 1999-06-11
WILLIAM NOLAN
Director 1996-07-03 1999-04-15
AARON NERENBERG
Director 1996-07-03 1997-05-01
JUSSI AKSELI ASTELJOKI
Director 1995-12-20 1996-07-03
GEORGE ROBERT HUNT
Director 1991-10-24 1996-07-03
SEPPO ANTERO ISOHERRANEN
Director 1994-03-11 1996-07-03
RICHARD ERNEST JOHNSON
Director 1991-10-24 1996-07-03
KALEVI ONNELA
Director 1991-10-24 1996-07-03
MARTIN JOHN ROLAND SATUR
Director 1991-10-24 1996-07-03
DEBORAH MARY WOOD
Company Secretary 1994-01-01 1994-11-24
REIJO AHTILA
Director 1991-10-24 1994-03-11
ROY GRIFFITHS
Company Secretary 1991-10-24 1993-12-31
DEREK ALAN LYONS
Director 1991-10-24 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MILLER ARNOLD MAGNETIC TECHNOLOGIES LIMITED Director 2016-09-27 CURRENT 2000-03-08 Active
DANIEL MILLER ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED Director 2016-09-27 CURRENT 2004-12-22 Active
DAVID PAUL SWANSON ARNOLD MAGNETIC TECHNOLOGIES LIMITED Director 2016-09-27 CURRENT 2000-03-08 Active
DAVID PAUL SWANSON ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED Director 2016-09-27 CURRENT 2004-12-22 Active
IAN WINGFIELD ARNOLD MAGNETIC TECHNOLOGIES LIMITED Director 2015-04-01 CURRENT 2000-03-08 Active
IAN WINGFIELD ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED Director 2015-04-01 CURRENT 2004-12-22 Active
IAN WINGFIELD IANFINITY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2016-03-15

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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SWANSON
2024-01-02DIRECTOR APPOINTED MR RYAN J THORP
2023-11-27CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-05AP01DIRECTOR APPOINTED MR DAVID MCQUEEN
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RHODES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE STEVENSON
2021-07-23AP01DIRECTOR APPOINTED DARREN RHODES
2021-07-23TM02Termination of appointment of Lisa Marie Stevenson on 2021-06-30
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-12-19AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-12-19AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-12-19AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-12-19AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-17TM02Termination of appointment of Ian Wingfield on 2018-10-17
2018-10-17TM02Termination of appointment of Ian Wingfield on 2018-10-17
2018-10-17TM02Termination of appointment of Ian Wingfield on 2018-10-17
2018-10-17TM02Termination of appointment of Ian Wingfield on 2018-10-17
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-22RES01ADOPT ARTICLES 22/01/17
2017-01-06AP01DIRECTOR APPOINTED MR DANIEL MILLER
2017-01-06AP01DIRECTOR APPOINTED MR DAVID PAUL SWANSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACHURA
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 158954
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 158954
2015-12-04AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BILLINGTON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BILLINGTON
2015-04-02AP01DIRECTOR APPOINTED MR IAN WINGFIELD
2015-04-02AP03Appointment of Mr Ian Wingfield as company secretary on 2015-04-01
2015-04-02TM02Termination of appointment of Steven John Billington on 2015-03-31
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 158954
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 158954
2013-10-31AR0124/10/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AUDAUDITOR'S RESIGNATION
2012-10-31AR0124/10/12 FULL LIST
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0124/10/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0124/10/10 FULL LIST
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN BILLINGTON / 27/10/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EWALD
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRAMLEY
2010-05-26RES01ADOPT ARTICLES 17/05/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0124/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STACHURA / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHRISTIAN EWALD / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRANT BRAMLEY / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BILLINGTON / 17/11/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23AUDAUDITOR'S RESIGNATION
2009-02-20288aDIRECTOR APPOINTED MICHAEL STACHURA
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KASER
2008-12-09363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER EWALD / 01/01/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2007-11-28363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: ARNOLD BUILDING, HIGH HAZELS ROAD, BARLBOROUGH LINKS BARLBOROUGH DERBYSHIRE S43 4UZ
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-11-27190LOCATION OF DEBENTURE REGISTER
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: HIGH HAZELS ROAD BARLBOROUGH LINKS BARLBOROUGH DERBYSHIRE S43 4TZ
2006-11-09190LOCATION OF DEBENTURE REGISTER
2006-11-09353LOCATION OF REGISTER OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288bDIRECTOR RESIGNED
2005-04-01288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-05288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
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 SWIFT LEVICK MAGNETS 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 SWIFT LEVICK MAGNETS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SWIFT LEVICK MAGNETS

Intangible Assets
Patents
We have not found any records of SWIFT LEVICK MAGNETS registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT LEVICK MAGNETS
Trademarks
We have not found any records of SWIFT LEVICK MAGNETS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT LEVICK MAGNETS. 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 SWIFT LEVICK MAGNETS 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 SWIFT LEVICK MAGNETS 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 SWIFT LEVICK MAGNETS 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 SWIFT LEVICK MAGNETS 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.