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

UNITSPARK LIMITED

150 GREAT NORTH ROAD, HATFIELD, AL9 5JN,
Company Registration Number
02175157
Private Limited Company
Active

Company Overview

About Unitspark Ltd
UNITSPARK LIMITED was founded on 1987-10-07 and has its registered office in Hatfield. The organisation's status is listed as "Active". Unitspark 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
UNITSPARK LIMITED
 
Legal Registered Office
150 GREAT NORTH ROAD
HATFIELD
AL9 5JN
Other companies in WD7
 
Filing Information
Company Number 02175157
Company ID Number 02175157
Date formed 1987-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB490266047  
Last Datalog update: 2024-04-07 04:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITSPARK 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 UNITSPARK LIMITED

Current Directors
Officer Role Date Appointed
TAMSIN JANE HORNE
Company Secretary 1995-06-28
TAMSIN JANE HORNE
Director 2018-05-14
STEPHEN PAUL ROSE
Director 2018-06-11
IAN SPRAGGON
Director 2016-07-04
IAN WALLACE
Director 2018-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER HORNE
Director 1995-06-28 2018-05-14
BEVERLEY BEVAN
Company Secretary 1991-04-14 1995-06-28
BEVERLEY BEVAN
Director 1995-05-22 1995-06-28
ROBERT NORRIS BEVAN
Director 1991-04-14 1995-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL ROSE SILVER II GUERNSEY HOLDINGS, LIMITED Director 2013-04-12 CURRENT 2013-03-15 Active
JOHN WILLIAM FRECKLINGTON WICKENBY AVIATION LIMITED Company Secretary 1991-12-20 - 2017-08-28 RESIGNED 1976-12-07 Dissolved 2018-04-17

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
CAD OperatorHatfieldUnitspark is a thriving family owned engineering business based in Hatfield, Herts. Unitspark works in various sectors but predominantly within the water2016-06-28
Accounts and Admin AssistantHatfieldUnitspark is a thriving family owned engineering business based in Hatfield, Herts. We are currently looking for an Accounts and Admin Assistance, to support2016-05-09
Accounts and Administration AssistantHatfieldUnitspark is a thriving family owned engineering business based in Hatfield, Herts. We are currently looking for an Accounts and Admin Assistance, to support2016-04-18
Site installer / engineer / welderHatfieldWe are looking to recruit 2-3 experienced Site Fitters/Installers to start in January 2016 - working on a variety of interesting projects. Unitspark is a2016-01-03

Jobs results powered by Indeed
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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Change of details for Mr Ian Wallace as a person with significant control on 2023-09-14
2023-09-18Director's details changed for Mr Ian Gordon Wallace on 2023-09-14
2023-09-18Director's details changed for Mr Ian Spraggon on 2023-09-14
2023-09-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 021751570003
2023-03-15Change of details for Mr Ian Wallace as a person with significant control on 2022-07-01
2023-02-17Memorandum articles filed
2023-02-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN JANE HORNE
2022-08-16TM02Termination of appointment of Tamsin Jane Horne on 2022-07-01
2022-08-08Cancellation of shares. Statement of capital on 2022-07-01 GBP 300
2022-08-08Purchase of own shares
2022-08-08SH06Cancellation of shares. Statement of capital on 2022-07-01 GBP 300
2022-08-08SH03Purchase of own shares
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-2730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-23AAMDAmended account full exemption
2021-07-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WALLACE
2019-01-07PSC07CESSATION OF ROBERT PETER HORNE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROSE
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 34a Watling Street Radlett Hertfordshire WD7 7NN England
2018-06-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL ROSE
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER HORNE
2018-05-17AP01DIRECTOR APPOINTED MR IAN WALLACE
2018-05-17AP01DIRECTOR APPOINTED MRS TAMSIN JANE HORNE
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 300
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CH01Director's details changed for Robert Peter Horne on 2014-04-01
2017-12-18CH03SECRETARY'S DETAILS CHNAGED FOR TAMSIN JANE HORNE on 2014-04-01
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-27SH0131/12/16 STATEMENT OF CAPITAL GBP 300
2016-10-24AP01DIRECTOR APPOINTED MR IAN SPRAGGON
2016-04-28AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 30
2015-04-29AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 30
2014-05-07AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0114/04/13 FULL LIST
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-26AR0114/04/12 FULL LIST
2012-03-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-12AR0114/04/11 FULL LIST
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-02AR0114/04/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-18363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-02363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-21363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-15363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-10363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-18363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-04-17363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-11363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-06363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-03-22225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-10288cDIRECTOR'S PARTICULARS CHANGED
1998-08-10288cSECRETARY'S PARTICULARS CHANGED
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 12 LIVERPOOL ROAD ST ALBANS HERTFORDSHIRE AL1 3UJ
1998-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-20363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-16287REGISTERED OFFICE CHANGED ON 16/06/97 FROM: UNIT 25 PEERGLOW IND EST OLDS APPROACH TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8SR
1997-05-13363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-12363(288)DIRECTOR RESIGNED
1996-05-12363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-04-24363sRETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-30363sRETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS
1995-08-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-08288NEW DIRECTOR APPOINTED
1995-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-07-07395PARTICULARS OF MORTGAGE/CHARGE
1994-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-23363sRETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS
1994-02-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-07-02363sRETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS
1992-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-02AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-07-04363aRETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS
1991-01-09363RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1071214 Active Licenced property: 150 GREAT NORTH ROAD HATFIELD GB AL9 5JN. Correspondance address: 150 GREAT NORTH ROAD HATFIELD GB AL9 5JN

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 UNITSPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 11,358
Creditors Due Within One Year 2013-06-30 £ 541,792
Creditors Due Within One Year 2012-06-30 £ 472,009
Creditors Due Within One Year 2012-06-30 £ 472,009
Creditors Due Within One Year 2011-06-30 £ 600,289
Provisions For Liabilities Charges 2013-06-30 £ 26,287
Provisions For Liabilities Charges 2012-06-30 £ 37,113
Provisions For Liabilities Charges 2012-06-30 £ 37,113
Provisions For Liabilities Charges 2011-06-30 £ 35,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 UNITSPARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 260,550
Cash Bank In Hand 2012-06-30 £ 203,468
Cash Bank In Hand 2012-06-30 £ 203,468
Cash Bank In Hand 2011-06-30 £ 260,015
Current Assets 2013-06-30 £ 1,189,545
Current Assets 2012-06-30 £ 1,016,537
Current Assets 2012-06-30 £ 1,016,537
Current Assets 2011-06-30 £ 1,119,819
Debtors 2013-06-30 £ 788,097
Debtors 2012-06-30 £ 695,055
Debtors 2012-06-30 £ 695,055
Debtors 2011-06-30 £ 673,144
Fixed Assets 2013-06-30 £ 161,901
Fixed Assets 2012-06-30 £ 155,775
Fixed Assets 2012-06-30 £ 155,775
Fixed Assets 2011-06-30 £ 145,164
Shareholder Funds 2013-06-30 £ 772,009
Shareholder Funds 2012-06-30 £ 663,190
Shareholder Funds 2012-06-30 £ 663,190
Shareholder Funds 2011-06-30 £ 629,464
Stocks Inventory 2013-06-30 £ 140,898
Stocks Inventory 2012-06-30 £ 118,014
Stocks Inventory 2012-06-30 £ 118,014
Stocks Inventory 2011-06-30 £ 186,660
Tangible Fixed Assets 2013-06-30 £ 160,645
Tangible Fixed Assets 2012-06-30 £ 154,215
Tangible Fixed Assets 2012-06-30 £ 154,215
Tangible Fixed Assets 2011-06-30 £ 144,028

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by UNITSPARK LIMITED

UNITSPARK LIMITED has registered 4 patents

GB2474050 , GB2475487 , GB2474051 , GB2468672 ,

Domain Names

UNITSPARK LIMITED owns 1 domain names.

unitspark.co.uk  

Trademarks
We have not found any records of UNITSPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITSPARK 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as UNITSPARK LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where UNITSPARK 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 UNITSPARK 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 UNITSPARK 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.