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

H & M DISTRIBUTION LIMITED

JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE, NEWTON LE WILLOWS, WARRINGTON, WA12 8DN,
Company Registration Number
01822916
Private Limited Company
Active

Company Overview

About H & M Distribution Ltd
H & M DISTRIBUTION LIMITED was founded on 1984-06-08 and has its registered office in Warrington. The organisation's status is listed as "Active". H & M Distribution 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
H & M DISTRIBUTION LIMITED
 
Legal Registered Office
JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE
NEWTON LE WILLOWS
WARRINGTON
WA12 8DN
Other companies in WA12
 
Previous Names
THOMPSON'S PALLET NETWORK LIMITED19/02/2007
TACPAK LIMITED29/03/2005
Filing Information
Company Number 01822916
Company ID Number 01822916
Date formed 1984-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB374284239  
Last Datalog update: 2024-03-06 07:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & M DISTRIBUTION 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 H & M DISTRIBUTION LIMITED
The following companies were found which have the same name as H & M DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H & M DISTRIBUTION, INC. 10927 N. 56TH STREET TAMPA FL 33617 Inactive Company formed on the 2004-01-08
H & M Distribution, LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-07-01

Company Officers of H & M DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK MULVEY
Company Secretary 2006-12-15
JOHN HUNT
Director 2006-12-15
ANITA JANE KIRKMAN
Director 2017-03-20
SIMON MARK MULVEY
Director 2006-12-15
STEPHEN JOHN THORPE
Director 2016-06-27
DEAN ANTHONY WOODYER
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN CHADWICK
Director 2016-06-27 2017-03-23
TERENCE THOMPSON
Company Secretary 1992-12-29 2006-12-15
TERENCE THOMPSON
Director 1992-12-29 2006-12-15
THOMAS THOMPSON
Director 1992-12-29 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK MULVEY H&M VENTURES LIMITED Company Secretary 2006-12-15 CURRENT 2005-11-02 Active
JOHN HUNT ORION EXPRESS SERVICES (HOLDINGS) LIMITED Director 2018-02-07 CURRENT 2012-12-05 Active - Proposal to Strike off
JOHN HUNT ORION EXPRESS SERVICES LIMITED Director 2018-02-07 CURRENT 1992-12-01 Active - Proposal to Strike off
JOHN HUNT H & M INTERNATIONAL DISTRIBUTION LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
JOHN HUNT H&M VENTURES LIMITED Director 2006-12-15 CURRENT 2005-11-02 Active
SIMON MARK MULVEY H & M INTERNATIONAL DISTRIBUTION LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
SIMON MARK MULVEY SANKEY VALLEY INDUSTRIAL ESTATE COMMUNITY INTEREST COMPANY Director 2009-12-18 CURRENT 2008-02-25 Active
SIMON MARK MULVEY H&M VENTURES LIMITED Director 2006-12-15 CURRENT 2005-11-02 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
2024-01-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018229160006
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-02Memorandum articles filed
2022-09-02MEM/ARTSARTICLES OF ASSOCIATION
2022-09-02RES01ADOPT ARTICLES 02/09/22
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018229160007
2022-03-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THORPE
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018229160006
2020-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018229160005
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JANE KIRKMAN
2018-05-08PSC02Notification of H&M Ventures Ltd as a person with significant control on 2016-10-10
2018-05-04PSC07CESSATION OF SIMON MARK MULVEY AS A PSC
2018-05-04PSC07CESSATION OF JOHN HUNT AS A PSC
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-12CH01Director's details changed for Mr Simon Mark Mulvey on 2017-10-12
2017-03-30AP01DIRECTOR APPOINTED MS ANITA JANE KIRKMAN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHADWICK
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MRS GILLIAN CHADWICK
2016-06-27AP01DIRECTOR APPOINTED MR DEAN ANTHONY WOODYER
2016-06-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN THORPE
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-03-25AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-14AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK MULVEY / 08/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 08/10/2014
2014-10-13CH03SECRETARY'S DETAILS CHNAGED FOR SIMON MARK MULVEY on 2014-10-08
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 11/10/2013
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK MULVEY / 20/01/2014
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0110/10/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-04AR0110/10/12 FULL LIST
2012-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-28AR0110/10/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-08AR0110/10/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-03AR0110/10/09 FULL LIST
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM ALBION PARK WARRINGTON ROAD GLAZEBURY WARRINGTON WA3 5PZ
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 31/10/2007
2008-09-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-20363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2007-02-19CERTNMCOMPANY NAME CHANGED THOMPSON'S PALLET NETWORK LIMITE D CERTIFICATE ISSUED ON 19/02/07
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-03-29CERTNMCOMPANY NAME CHANGED TACPAK LIMITED CERTIFICATE ISSUED ON 29/03/05
2005-02-08363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-21363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-24363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-23363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-06-13363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-23363aRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-12363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-31363aRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-05-19363aRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-17363xRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-29363xRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1101194 Active Licenced property: EATON SOCON 8/9 HOWARD ROAD ST. NEOTS GB PE19 8ET. Correspondance address: SANKEY VALLEY INDUSTRIAL ESTATE JUNCTION LANE NEWTON-LE-WILLOWS WARRINGTON NEWTON-LE-WILLOWS GB WA12 8DN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1145025 Active Licenced property: HEARTLANDS PARKWAY HEARTLANDS INDUSTRIAL PARK BIRMINGHAM GB B7 5AH. Correspondance address: SANKEY VALLEY INDUSTRIAL ESTATE JUNCTION LANE NEWTON-LE-WILLOWS GB WA12 8DN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278141 Active Licenced property: JUNCTION LANE H & M DISTRIBUTION LTD SANKEY VALLEY INDUSTRIAL ESTATE NEWTON-LE-WILLOWS SANKEY VALLEY INDUSTRIAL ESTATE GB WA12 8DN. Correspondance address: SANKEY VALLEY INDUSTRIAL ESTATE JUNCTION LANE NEWTON-LE-WILLOWS GB WA12 8DN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0278141 Active Licenced property: JUNCTION LANE H & M DISTRIBUTION LTD SANKEY VALLEY INDUSTRIAL ESTATE NEWTON-LE-WILLOWS SANKEY VALLEY INDUSTRIAL ESTATE GB WA12 8DN. Correspondance address: SANKEY VALLEY INDUSTRIAL ESTATE JUNCTION LANE NEWTON-LE-WILLOWS GB WA12 8DN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1103586 Active Licenced property: QUEDGELEY TRADING ESTATE EAST C/O JAMES TIMMS TRANSPORT HARESFIELD STONEHOUSE HARESFIELD GB GL10 3EX. Correspondance address: JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE NEWTON-LE-WILLOWS GB WA12 8DN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 H & M DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-10-19 Satisfied BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-10-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1986-05-27 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2021-06-30

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 H & M DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of H & M DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

H & M DISTRIBUTION LIMITED owns 2 domain names.

hminternational.co.uk   hmdistribution.co.uk  

Trademarks
We have not found any records of H & M DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & M DISTRIBUTION 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 (49410 - Freight transport by road) as H & M DISTRIBUTION LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where H & M DISTRIBUTION 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 H & M DISTRIBUTION 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 H & M DISTRIBUTION 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.