Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.L.E. ESTATES LIMITED
Company Information for

G.L.E. ESTATES LIMITED

THE ANNEXE YORK ROAD, SUTTON-ON-THE-FOREST, YORK, YO61 1EN,
Company Registration Number
01612535
Private Limited Company
Active

Company Overview

About G.l.e. Estates Ltd
G.L.E. ESTATES LIMITED was founded on 1982-02-09 and has its registered office in York. The organisation's status is listed as "Active". G.l.e. Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.L.E. ESTATES LIMITED
 
Legal Registered Office
THE ANNEXE YORK ROAD
SUTTON-ON-THE-FOREST
YORK
YO61 1EN
Other companies in YO31
 
Filing Information
Company Number 01612535
Company ID Number 01612535
Date formed 1982-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.L.E. ESTATES 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 G.L.E. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY CHARLES ELLIS
Company Secretary 1991-05-17
JEFFREY CHARLES ELLIS
Director 1991-05-17
PAUL GODFREY ELLIS
Director 1991-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANET RUTH HARRIMAN
Director 1991-05-17 2004-08-23
CHRISTINE ELLIS
Director 1991-05-17 2002-06-09
VICTOR HARRIMAN
Director 1991-05-17 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY CHARLES ELLIS HARRIMAN HOMES LIMITED Company Secretary 1996-06-28 CURRENT 1996-06-10 Active
JEFFREY CHARLES ELLIS HARRIMAN HOMES LIMITED Director 1996-06-28 CURRENT 1996-06-10 Active
PAUL GODFREY ELLIS ESPLANADE GARDENS PROPERTY MANAGEMENT LIMITED Director 2005-02-03 CURRENT 2005-02-03 Active
PAUL GODFREY ELLIS BLACKWELL OX INNS (YORK) LIMITED Director 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-02-01
PAUL GODFREY ELLIS HARRIMAN HOMES LIMITED Director 1996-06-28 CURRENT 1996-06-10 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
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Director's details changed for Mr Paul Godfrey Ellis on 2023-01-10
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GODFREY ELLIS
2022-12-12AP01DIRECTOR APPOINTED MR PAUL GODFREY ELLIS
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GODFREY ELLIS
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125350038
2020-12-21CH01Director's details changed for Mr Jeffrey Charles Ellis on 2020-12-10
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-18PSC04Change of details for Mr Jeffrey Charles Ellis as a person with significant control on 2019-12-16
2019-12-18CH01Director's details changed for Paul Godfrey Ellis on 2019-12-16
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JEFFREY CHARLES ELLIS on 2019-12-16
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 34 Lord Mayors Walk York YO31 7HA England
2019-09-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-09-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM 34a Lord Mayors Walk York North Yorkshire YO31 7HA United Kingdom
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 34 Lord Mayors Walk York YO31 7HA
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 99.99999
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 99.99999
2016-05-26AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 99.99999
2015-05-23AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 99.99999
2014-05-29AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-05-31AR0117/05/13 ANNUAL RETURN FULL LIST
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125350037
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125350036
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125350035
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016125350034
2013-04-30AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-10AA31/05/11 TOTAL EXEMPTION SMALL
2012-06-27AR0117/05/12 FULL LIST
2011-07-06AR0117/05/11 FULL LIST
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 32
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 31
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 24
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 22
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 14
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-04-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHARLES ELLIS / 17/05/2010
2010-07-20AR0117/05/10 FULL LIST
2010-04-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-28363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-01363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-06-20363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-01288bDIRECTOR RESIGNED
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-07-08363(288)DIRECTOR RESIGNED
2004-07-08363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2003-06-12363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to G.L.E. ESTATES 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 G.L.E. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 29
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding ALDERMORE BANK PLC
2013-05-30 Outstanding ALDERMORE BANK PLC
2013-05-30 Outstanding ALDERMORE BANK PLC
2013-05-30 Outstanding ALDERMORE BANK PLC
LEGAL MORTGAGE 2004-03-24 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2002-12-14 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-15 ALL of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 1999-03-04 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-25 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-25 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-11-01 Outstanding VAR NOMINEES SA
LEGAL CHARGE 1995-08-16 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1995-02-23 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1995-02-23 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1995-02-23 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-03-23 ALL of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-07-22 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1992-07-02 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1991-10-05 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN OORDER OF COURT DATED 7/3/91 1991-03-14 Outstanding BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1991-02-15 ALL of the property or undertaking has been released from charge YORKSHIRE BANK PLC
LEGAL CHARGE 1991-02-15 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1990-01-15 ALL of the property or undertaking has been released from charge BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1989-09-20 Outstanding BRITANNIA BUILDING SOCIETY
LEGAL MORTGAGE 1989-03-07 PART of the property or undertaking has been released from charge ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1988-08-26 Outstanding YORKSHIRE BANK PLC
MORTGAGE 1988-03-18 PART of the property or undertaking has been released from charge ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL MORTGAGE 1987-05-18 PART of the property or undertaking has been released from charge ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL MORTGAGE 1987-05-18 ALL of the property or undertaking has been released from charge ALLIED IRISH FINANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 G.L.E. ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of G.L.E. ESTATES LIMITED registering or being granted any patents
Domain Names

G.L.E. ESTATES LIMITED owns 1 domain names.

gleestates.co.uk  

Trademarks
We have not found any records of G.L.E. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.L.E. ESTATES 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 (41100 - Development of building projects) as G.L.E. ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where G.L.E. ESTATES 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 G.L.E. ESTATES 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 G.L.E. ESTATES 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.