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

CHESHIRE COMMUNICATIONS LIMITED

BIRCHENCLIFFE FARM, SHRIGLEY ROAD POTT SHRIGLEY, MACCLESFIELD, CHESHIRE, SK10 5SE,
Company Registration Number
02089514
Private Limited Company
Active

Company Overview

About Cheshire Communications Ltd
CHESHIRE COMMUNICATIONS LIMITED was founded on 1987-01-14 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Cheshire Communications Limited 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
CHESHIRE COMMUNICATIONS LIMITED
 
Legal Registered Office
BIRCHENCLIFFE FARM
SHRIGLEY ROAD POTT SHRIGLEY
MACCLESFIELD
CHESHIRE
SK10 5SE
Other companies in SK10
 
Previous Names
CHESHIRE COMMUNICATIONS (HOLDINGS) LIMITED26/10/2012
Filing Information
Company Number 02089514
Company ID Number 02089514
Date formed 1987-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB483574611  
Last Datalog update: 2024-08-05 13:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHIRE COMMUNICATIONS 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 CHESHIRE COMMUNICATIONS LIMITED
The following companies were found which have the same name as CHESHIRE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESHIRE COMMUNICATIONS (NORTH) LIMITED 8 MILTON CLOSE MIDDLEWICH CHESHIRE ENGLAND CW10 0RH Dissolved Company formed on the 2011-06-28
CHESHIRE COMMUNICATIONS 1 LIMITED BIRCHENCLIFFE FARM SHRIGLEY ROAD POTT SHRIGLEY MACCLESFIELD CHESHIRE SK10 5SE Dissolved Company formed on the 1978-07-25
Cheshire Communications Inc. 667 Springes Ter Los Altos CA 94022 FTB Suspended Company formed on the 1985-01-28
CHESHIRE COMMUNICATIONS, INC. 303 EVERNIA STREET WEST PALM BEACH FL 33401 Inactive Company formed on the 1998-04-20
CHESHIRE COMMUNICATIONS INCORPORATED New Jersey Unknown

Company Officers of CHESHIRE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
LARAINE WHITFIELD
Company Secretary 2004-10-01
MICHAEL RICHARD POYSER
Director 2017-01-10
JOHN RICHARD WHITFIELD
Director 1991-09-29
KARA WHITFIELD
Director 1999-03-26
LARAINE WHITFIELD
Director 1991-10-01
MARK LAURENCE WHITFIELD
Director 2007-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY BRUCE SYMONDS
Company Secretary 1994-10-01 2004-09-30
ROY NORRISBOTTOM
Company Secretary 1991-09-29 1994-09-30
ROY NORRISBOTTOM
Director 1991-09-29 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARAINE WHITFIELD BIRCHENCLIFFE LTD. Company Secretary 2004-10-01 CURRENT 1997-10-08 Dissolved 2014-03-04
LARAINE WHITFIELD CHESHIRE COMMUNICATIONS 1 LIMITED Company Secretary 2004-10-01 CURRENT 1978-07-25 Dissolved 2013-08-20
MICHAEL RICHARD POYSER BIRCHENTEK LTD Director 2016-12-01 CURRENT 2016-12-01 Active
JOHN RICHARD WHITFIELD CAMERON PEARSON CONSULTANCY LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOHN RICHARD WHITFIELD WSL PROPERTIES LTD Director 2016-02-18 CURRENT 2016-02-18 Active
JOHN RICHARD WHITFIELD BIM TECH ENGINEERING LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
JOHN RICHARD WHITFIELD JW NORTH WEST LTD Director 2009-07-10 CURRENT 2009-06-01 Dissolved 2013-10-01
JOHN RICHARD WHITFIELD BIRCHENCLIFFE LTD. Director 1997-10-08 CURRENT 1997-10-08 Dissolved 2014-03-04
JOHN RICHARD WHITFIELD BHL WOODWORKING LIMITED Director 1992-05-22 CURRENT 1973-09-07 Liquidation
JOHN RICHARD WHITFIELD LIGHTCABLE LIMITED Director 1991-12-31 CURRENT 1985-02-26 Dissolved 2013-12-31
JOHN RICHARD WHITFIELD JOHN CHALONER (CHAPEL) LIMITED Director 1991-12-31 CURRENT 1972-02-04 Active
JOHN RICHARD WHITFIELD CHESHIRE COMMUNICATIONS 1 LIMITED Director 1991-09-29 CURRENT 1978-07-25 Dissolved 2013-08-20
JOHN RICHARD WHITFIELD PIGGOTT AND WHITFIELD LIMITED Director 1990-12-31 CURRENT 1947-07-02 Active
LARAINE WHITFIELD PIGGOTT AND WHITFIELD LIMITED Director 2015-12-30 CURRENT 1947-07-02 Active
LARAINE WHITFIELD BIRCHENCLIFFE LTD. Director 1997-10-08 CURRENT 1997-10-08 Dissolved 2014-03-04
LARAINE WHITFIELD CHESHIRE COMMUNICATIONS 1 LIMITED Director 1994-10-01 CURRENT 1978-07-25 Dissolved 2013-08-20

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
2024-07-18CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR LARAINE WHITFIELD
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MARK LAURENCE WHITFIELD
2023-12-07Director's details changed for Ms Kara Whitfield on 2023-12-07
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WHITFIELD
2023-07-17CESSATION OF JOHN RICHARD WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-02AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AP01DIRECTOR APPOINTED MR MARK LAURENCE WHITFIELD
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARA POYSER
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-04Change of details for Mr John Richard Whitfield as a person with significant control on 2022-04-04
2022-07-04PSC04Change of details for Mr John Richard Whitfield as a person with significant control on 2022-04-04
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARA POYSER
2021-11-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-02-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-03-13AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-13AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-23AP01DIRECTOR APPOINTED MR MICHAEL RICHARD POYSER
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 900000
2016-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 900000
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 900000
2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-20MG01Particulars of a mortgage or charge / charge no: 6
2012-12-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0104/11/12 ANNUAL RETURN FULL LIST
2012-10-26RES15CHANGE OF NAME 16/10/2012
2012-10-26CERTNMCompany name changed cheshire communications (holdings) LIMITED\certificate issued on 26/10/12
2012-10-22RES15CHANGE OF COMPANY NAME 25/01/22
2012-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-05AR0104/11/11 ANNUAL RETURN FULL LIST
2011-03-08AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0104/11/10 ANNUAL RETURN FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE WHITFIELD / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARA WHITFIELD / 04/11/2010
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-12AR0129/09/09 FULL LIST
2009-06-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-31363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-15RES04£ NC 100000/1000000 06/0
2005-09-15123NC INC ALREADY ADJUSTED 06/09/05
2005-09-15RES14BINUS ISS 43.24 PER SHA 06/09/05
2005-09-1588(2)RAD 06/09/05--------- £ SI 884177@1=884177 £ IC 15823/900000
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-24363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: C/O PIGGOTT AND WHITFIELD LTD 33 NIAGARA STREET HEAVILY STOCKPORT CHESHIRE SK2 6HH
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-10363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-21363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-08363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-03288aNEW DIRECTOR APPOINTED
1998-10-01363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-30363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-23363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-23363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-11-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-01363sRETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS
1995-06-23288SECRETARY'S PARTICULARS CHANGED
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-10-12363sRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1994-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-12288NEW SECRETARY APPOINTED
1994-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-10-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CHESHIRE COMMUNICATIONS 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 CHESHIRE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-04-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-10-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHESHIRE COMMUNICATIONS LIMITED

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