Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKLIN STEEL STOCKHOLDERS LTD
Company Information for

FRANKLIN STEEL STOCKHOLDERS LTD

FRANKLIN INDUSTRIAL ESTATE, PATTERSON STREET, BLAYDON HAUGH, BLAYDON, TYNE WEAR, NE21 5TL,
Company Registration Number
02050406
Private Limited Company
Active

Company Overview

About Franklin Steel Stockholders Ltd
FRANKLIN STEEL STOCKHOLDERS LTD was founded on 1986-08-28 and has its registered office in Blaydon Haugh, Blaydon. The organisation's status is listed as "Active". Franklin Steel Stockholders Ltd is a Private Limited Company registered in 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
FRANKLIN STEEL STOCKHOLDERS LTD
 
Legal Registered Office
FRANKLIN INDUSTRIAL ESTATE
PATTERSON STREET
BLAYDON HAUGH, BLAYDON
TYNE WEAR
NE21 5TL
Other companies in NE21
 
Filing Information
Company Number 02050406
Company ID Number 02050406
Date formed 1986-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB459701917  
Last Datalog update: 2024-03-06 08:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKLIN STEEL STOCKHOLDERS LTD
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 FRANKLIN STEEL STOCKHOLDERS LTD

Current Directors
Officer Role Date Appointed
ROBERT WEALLEANS
Company Secretary 1993-05-19
GORDON CROXFORD
Director 2004-02-01
BRIAN DENNIS PHILLIPS
Director 1991-12-31
IAN ANDREW ROBINSON
Director 2012-01-03
MICHAEL ST CLAIR WALLACE
Director 2004-12-17
ROBERT WEALLEANS
Director 2000-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEITH THOMPSON
Director 1998-09-01 2000-05-31
LUCY MARY NEWTON
Director 1997-01-01 2000-02-15
GILLIAN PHILLIPS
Company Secretary 1991-12-31 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW ROBINSON SATCOM GLOBAL AURA HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
IAN ANDREW ROBINSON SATCOM GLOBAL AURA LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
IAN ANDREW ROBINSON AND HOLDINGS LTD Director 2013-10-11 CURRENT 1999-04-12 Active
IAN ANDREW ROBINSON SATCOM GLOBAL LIMITED Director 2012-10-26 CURRENT 2004-08-17 Active
IAN ANDREW ROBINSON BROADBAND SATELLITE SERVICES LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
IAN ANDREW ROBINSON STEEL SERVICES & STORAGE LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2017-01-17
IAN ANDREW ROBINSON IMPERIAL RACING CLUB LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
IAN ANDREW ROBINSON DRUM INDUSTRIAL PROPERTIES LIMITED Director 2009-03-26 CURRENT 2009-03-26 Dissolved 2013-08-20
IAN ANDREW ROBINSON RAYMAR TECHNICAL SERVICES LIMITED Director 2004-10-13 CURRENT 1983-12-01 Dissolved 2014-03-18
IAN ANDREW ROBINSON TONY HARRISON SEAGENTS COMPANY LIMITED Director 2004-10-13 CURRENT 1984-07-11 Dissolved 2014-03-18
IAN ANDREW ROBINSON A-N-D ELECTRONICS LIMITED Director 2004-10-13 CURRENT 1974-08-12 Dissolved 2014-03-18
IAN ANDREW ROBINSON AND ENCAPSULE8 LIMITED Director 2004-10-13 CURRENT 1976-08-26 Dissolved 2014-03-18
IAN ANDREW ROBINSON AND MARINE SYSTEMS & SERVICES LTD Director 2004-10-13 CURRENT 1977-05-05 Dissolved 2014-03-18
IAN ANDREW ROBINSON SATCOM GLOBAL VSAT LIMITED Director 2004-10-13 CURRENT 1993-08-16 Active - Proposal to Strike off
IAN ANDREW ROBINSON AND GROUP LIMITED Director 2002-04-01 CURRENT 1988-09-20 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-08-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AP01DIRECTOR APPOINTED MR ROSS WILLIAM PHILLIPS
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020504060012
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020504060009
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020504060010
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30RR02Re-registration from a public company to a private limited company
2018-07-30RES02Resolutions passed:
  • Resolution of re-registration
2018-07-30MARRe-registration of memorandum and articles of association
2018-07-30CERT10Certificate of re-registration from Public Limited Company to Private
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020504060009
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020504060008
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-04AR0123/12/15 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-02AR0123/12/14 ANNUAL RETURN FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020504060007
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-07AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020504060006
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-09AR0123/12/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-04AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR IAN ANDREW ROBINSON
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-23AR0123/12/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2010-03-31MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-02-22AR0131/12/09 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL ST CLAIR WALLACE / 01/10/2009
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEALLEANS / 01/10/2009
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DENNIS PHILLIPS / 01/10/2009
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON CROXFORD / 01/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-03395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-20288aNEW DIRECTOR APPOINTED
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-28288aNEW DIRECTOR APPOINTED
2000-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2000-12-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-12-12AUDSAUDITORS' STATEMENT
2000-12-12BSBALANCE SHEET
2000-12-1243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2000-12-12SRES04NC INC ALREADY ADJUSTED 22/11/00
2000-12-12SRES01ADOPT MEM AND ARTS 22/11/00
2000-12-1243(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-12-12AUDRAUDITORS' REPORT
2000-12-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2000-12-12123£ NC 100/100000 22/11/00
2000-12-12SRES13RE-REG PRIVATE TO PLC 22/11/00
2000-12-1288(2)RAD 22/11/00--------- £ SI 49900@1=49900 £ IC 100/50000
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: HANNINGTON WORKS LONGRIGG SWALWELL NE16 3AW
2000-06-01288bDIRECTOR RESIGNED
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-23288bDIRECTOR RESIGNED
2000-02-23363(288)DIRECTOR RESIGNED
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/01/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0280606 Active Licenced property: WILLIAM PITT INDUSTRIAL ESTATE WHITEHAVEN GB CA28 6AU. Correspondance address: FRANKLIN PARK UNIT 5 PATTERSON STREET BLAYDON-ON-TYNE PATTERSON STREET GB NE21 5TL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0280606 Active Licenced property: WILLIAM PITT INDUSTRIAL ESTATE WHITEHAVEN GB CA28 6AU. Correspondance address: FRANKLIN PARK UNIT 5 PATTERSON STREET BLAYDON-ON-TYNE PATTERSON STREET GB NE21 5TL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0033125 Active Licenced property: TINWALD DOWNS ROAD DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES HEATHHALL GB DG1 3SJ. Correspondance address: FRANKLIN PARK UNIT 5 PATTERSON STREET BLAYDON-ON-TYNE PATTERSON STREET GB NE21 5TL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0033125 Active Licenced property: TINWALD DOWNS ROAD DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES HEATHHALL GB DG1 3SJ. Correspondance address: FRANKLIN PARK UNIT 5 PATTERSON STREET BLAYDON-ON-TYNE PATTERSON STREET GB NE21 5TL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0209981 Active Licenced property: PATTERSON STREET UNIT 5 FRANKLIN INDUSTRIAL ESTATE BLAYDON BLAYDON-ON-TYNE BLAYDON GB NE21 5TL. Correspondance address: FRANKLIN PARK UNIT 5 PATTERSON STREET BLAYDON-ON-TYNE PATTERSON STREET GB NE21 5TL

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 FRANKLIN STEEL STOCKHOLDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY EXECUTED ON 9 MARCH 2010 2010-04-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY EXECUTED ON 09 MARCH 2010 2010-04-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2009-08-03 Outstanding SCOTTISH ENTERPRISE
LEGAL CHARGE 1999-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-13 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FRANKLIN STEEL STOCKHOLDERS LTD

Intangible Assets
Patents
We have not found any records of FRANKLIN STEEL STOCKHOLDERS LTD registering or being granted any patents
Domain Names

FRANKLIN STEEL STOCKHOLDERS LTD owns 1 domain names.

franklinsteel.co.uk  

Trademarks
We have not found any records of FRANKLIN STEEL STOCKHOLDERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKLIN STEEL STOCKHOLDERS LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as FRANKLIN STEEL STOCKHOLDERS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where FRANKLIN STEEL STOCKHOLDERS LTD 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 FRANKLIN STEEL STOCKHOLDERS LTD 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 FRANKLIN STEEL STOCKHOLDERS LTD 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.